AMERICAN AIRCARRIERS SUPPORT INC
DEF 14A, 2000-05-01
INDUSTRIAL MACHINERY & EQUIPMENT
Previous: NOMURA ASSET MANAGEMENT CO LTD, 13F-HR, 2000-05-01
Next: MURPHY CAPITAL MANAGEMENT INC, 13F-HR/A, 2000-05-01



<PAGE>   1

                                  SCHEDULE 14A
                                 (RULE 14A-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.   )

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

<TABLE>
<S>                                             <C>
[ ]  Preliminary Proxy Statement                [ ]  Confidential, for Use of the Commission
                                                     Only (as permitted by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
</TABLE>
                   AMERICAN AIRCARRIERS SUPPORT, INCORPORATED
- --------------------------------------------------------------------------------
                (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>   2


               [AMERICAN AIRCARRIERS SUPPORT, INCORPORATED LOGO]



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD JULY 17, 2000

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of
American Aircarriers Support, Incorporated will be held at the Park Hotel, 2200
Rexford Road, Charlotte, North Carolina 28211 on Wednesday, July 17, 2000, at
10:00 a.m., Eastern Daylight Time, and thereafter as it may from time to time be
adjourned, for the following purposes:

         1.   To elect six directors to hold office for the term set forth in
              the accompanying Proxy Statement and until their successors shall
              have been duly elected and qualified;

         2.   To ratify the appointment of Arthur Andersen, LLP as independent
              auditors; and

         3.   To consider and transact such other business as may properly come
              before the meeting or any adjournment thereof.

         The Board of Directors has fixed the close of business on May 31, 2000,
as the record date for the determination of shareholders entitled to notice of
and to vote at this meeting or any adjournment thereof.

                                             By Order of the Board of Directors,



June 7, 2000                                 /s/ David M. Furr
                                             -----------------------------------
                                             David M. Furr, Corporate Secretary



                                    IMPORTANT

PLEASE MARK, DATE, SIGN, NOTE ANY CHANGE OF ADDRESS AND RETURN THE ENCLOSED
PROXY CARD IMMEDIATELY IN THE ENCLOSED, SELF-ADDRESSED ENVELOPE. NO POSTAGE IS
NECESSARY IF MAILED IN THE UNITED STATES. IF YOU ATTEND THE MEETING, WE WILL BE
GLAD TO RETURN YOUR PROXY SO THAT YOU MAY VOTE IN PERSON.


<PAGE>   3

                   AMERICAN AIRCARRIERS SUPPORT, INCORPORATED
                          587 GREENWAY INDUSTRIAL DRIVE
                             LAKEMONT BUSINESS PARK
                         FORT MILL, SOUTH CAROLINA 29715


                                 PROXY STATEMENT

                         RELATING TO THE ANNUAL MEETING
                    OF SHAREHOLDERS TO BE HELD JULY 17, 2000



GENERAL

         The enclosed proxy is solicited by the Board of Directors of American
Aircarriers Support, Incorporated (hereinafter referred to as the "Company") for
use at the Annual Meeting of Shareholders to be held at the Park Hotel, 2200
Rexford Road , Charlotte, North Carolina 28211 on Wednesday, July 17, 2000, at
10:00 a.m., Eastern Daylight Time, for the purposes set forth in the foregoing
Notice of Annual Meeting of Shareholders. This Proxy Statement and the form of
proxy will be mailed to shareholders on or about June 7, 2000.

         The record date with respect to this solicitation was May 31, 2000. All
holders of record of Common Stock of American Aircarriers Support, Incorporated
as of the close of business on that date are entitled to vote at the meeting. As
of the record date, the Company had 7,210,504 shares of Common Stock
outstanding, excluding treasury shares. Each share of Common Stock is entitled
to one vote. A majority of the votes entitled to be cast constitutes a quorum.
If a quorum exists, action on any matter other than the election of directors
will be approved by the affirmative vote of the majority of shares present in
person or by proxy at the meeting and entitled to vote. Directors will be
elected by a plurality of the votes of the shares present in person or by proxy
at the meeting and entitled to vote in the election. Abstentions and broker
non-votes are not counted in the calculation of the vote.

         A proxy may be revoked by the shareholder at any time prior to its
being voted. If a proxy is properly signed and is not revoked by the
shareholder, the shares it represents will be voted at the meeting in accordance
with the instructions of the shareholder, unless it is received in such form as
to render it invalid. If the proxy is signed and returned without specifying
choices, the shares will be voted in accordance with the recommendations of the
Board of Directors.

         As a matter of policy, proxies, ballots and voting tabulations that
identify individual shareholders are held confidential by the Company. Such
documents are available for examination only by the inspectors of election, none
of whom is an employee of the Company, and certain employees associated with
tabulation of the vote. The identity of the vote of any shareholder is not
disclosed except as may be necessary to meet legal requirements.

         The cost of this solicitation will be borne by the Company. Employees
and directors of the Company may solicit proxies but will not receive any
additional compensation for such solicitation. Proxies may be solicited
personally or by mail, facsimile, telephone or telegraph.

                                       -1-

<PAGE>   4

                            I. ELECTION OF DIRECTORS

         Information concerning the six nominees for election as directors is
shown below. All nominees are now members of the Board of Directors. The Board
of Directors knows of no reason why any nominee would be unable to serve as a
director. If any nominee should for any reason become unable to serve, the
shares represented by all valid proxies will be voted for the election of such
other person as the Board of Directors may designate or the Board of Directors
may reduce the number of directors to eliminate the vacancy. There is currently
one vacancy on the Board of Directors.

         NAME            AGE           CAPACITIES IN WHICH SERVED
- -----------------------  ---   -------------------------------------------------

Karl F. Brown(1)          36   Chairman of the Board and Chief Executive Officer

Joseph E. Civiletto       40   Chief Operating Officer, President, and Director

Anton K. Khoury           40   President of AAS-Amjet, Inc. and Director

David M. Furr(2)          42   Director

Pamela K. Clement(1)(2)   45   Director

James T. Comer, III(1)    51   Director

- ---------------------------
(1)  Member of the Audit Committee.
(2)  Member of the Compensation Committee.

         Karl F. Brown served as President of the Company from 1989 until
February 1999. Mr. Brown has served as Chairman of the Board and Chief Executive
Officer of the Company since January 1, 1998. From 1986 to 1989, Mr. Brown
served as a salesman for U.S. Aviation, Inc., an aircraft components and spare
parts redistributor partially owned by Herman O. Brown, Jr., Mr. Brown's father.
Mr. Brown attended the University of North Carolina at Charlotte and received a
Bachelor of Arts degree in Business in 1986.

         Joseph E. Civiletto has served as President and a Director of the
Company since February 1999. From February 1992 until joining the Company in
February 1999, he was a Vice President and Chief Financial Officer of Aviation
Sales Company. From 1982 through 1992, Mr. Civiletto held various financial,
planning and audit positions with Baker Hughes, Inc. and Arthur Andersen LLP. He
graduated from Texas A & M University in 1982 with a Bachelor of Business
Administration degree in Accounting.

         Anton K. Khoury has been a member of the Board of Directors of the
Company and the President of AAS-Amjet, Inc. since November 1998. He was the
President and founder of American Jet Engines Services, Inc. (the predecessor of
AAS-Amjet, Inc.) from its inception in 1987 until its assets were acquired by
the Company in November 1998. Mr. Khoury has nineteen years experience in the
commercial aircraft overhaul and repair industry, having served as Senior
Propulsion Engineer for Eastern Airlines from 1984 to 1987 and Batch Air from
1980 to 1984. Mr. Khoury received a Bachelor of Science degree in Aerospace
Engineering from Northrop University in 1980. He has held a FAA Airframe and
Power Plant Certificate since 1983.

         David M. Furr has served as a director of the Company since January
1998. Mr. Furr has been a partner in the law firm of Gray, Layton, Drum,
Solomon, Sigmon, Furr & Smith, P.A., Gastonia, North Carolina, and a partner of
a predecessor firm for in excess of seven years. Mr. Furr has practiced
corporate and tax law since 1983 and has represented the Company with respect to
corporate and tax matters since 1985. Mr. Furr is also a partner of Pierian
Partners, L.L.P., a Charlotte, North Carolina-based investment banking/marketing
firm and is also a director and a member of StockCar Stocks Advisors, LLC, an
advisor to the StockCar Stocks Index Fund, a mutual fund that invests in
companies involved in the sponsorship of, or that derive income from, NASCAR
sanctioned racing events at the Winston Cup Racing level. Mr. Furr is also a
director of Piedmont Venture Partners, a partnership that provides equity
capital to emerging growth

                                       -2-

<PAGE>   5

companies in the fields of information technologies and life sciences in the
South Atlantic Region. Mr. Furr received a Bachelor of Arts degree and his Juris
Doctor degree from Wake Forest University in 1980 and 1982, respectively, and a
Master of Taxation degree from the University of Florida in 1983. Mr. Furr is
admitted to practice before the United States Tax Court.

         Pamela K. Clement has been a director of the Company since February
1998. She is currently a partner of Pierian Partners, L.L.P., a Charlotte, North
Carolina-based investment banking/marketing firm and is also a director and a
member of StockCar Stocks Advisors, LLC, an advisor to the StockCar Stocks Index
Fund, a mutual fund that invests in companies involved in the sponsorship of, or
that derive income from, NASCAR sanctioned racing events at the Winston Cup
Racing level. Since May 1996, Ms. Clement has also been a director of Piedmont
Venture Partners, a partnership that provides equity capital to emerging growth
companies in the fields of information technologies and life sciences in the
South Atlantic Region. From April 1995 to May 1996, Ms. Clement was engaged in
investing for her own account. From September 1992 to March 1995, she served as
president, chief operating officer and a director of Sovereign Advisers, Inc., a
Charlotte, North Carolina-based investment advisory firm. Ms. Clement sold her
interest in Sovereign Advisers, Inc. to Interstate/Johnson Lane Corporation in
1995. From 1976 through 1992, Ms. Clement was employed in a variety of positions
with a number of investment banking and money management firms. Ms. Clement
received a Bachelor of Arts degree in Economics from Cornell University in 1976.

         James T. Comer, III has been a director of the Company since March
1998. Since 1991, Mr. Comer has been the president of J.T. Comer Consulting,
Inc. and chairman of Southern Pension Services, Inc., both of which are
wholly-owned by Mr. Comer. J.T. Comer Consulting, Inc. provides employee benefit
consulting services and Southern Pension Services, Inc. provides pension
administration services. From 1979 to 1986, Mr. Comer served as president of
J.T. Comer & Associates, Inc., a pension administration and benefit consulting
firm that was sold to the D & B Plan Services Division of the Dunn & Bradstreet
Corporation in 1986. Mr. Comer was employed as the president of the D & B Plan
Services Division from 1986 to 1991. Mr. Comer received a Bachelor of Arts
degree in Economics from the University of North Carolina at Charlotte in 1971.

COMMITTEES OF THE BOARD

         The Board of Directors has delegated certain of its authority to a
Compensation Committee and an Audit Committee. The Compensation Committee is
currently composed of Mr. Furr and Ms. Clement. The Audit Committee is composed
of Messrs. Brown and Comer and Ms. Clement. No member of either committee is a
former or current officer or employee of the Company with the exception of Mr.
Brown.

         The Compensation Committee held four meetings in 1999. The primary
function of the Compensation Committee is to review and make recommendations to
the Board with respect to the compensation, including bonuses, of the Company's
officers and to administer the Company's 1998 Omnibus Stock Option Plan.

         The Audit Committee held one meeting in 1999. The function of the Audit
Committee is to review and approve the scope of audit procedures employed by the
Company's independent auditors, to review and approve the audit reports rendered
by both the Company's independent auditors and to approve the audit fee charged
by the independent auditors. The Audit Committee reports to the Board of
Directors with respect to such matters and recommends the selection of
independent auditors.

BOARD AND COMMITTEE ATTENDANCE

         In 1999, the Board of Directors held five formal meetings and took a
number of actions by unanimous written consent in lieu of meetings. Overall
attendance was 100%. Attendance was at least 100% for each director.

                                       -3-

<PAGE>   6

EXECUTIVE OFFICERS AND KEY EMPLOYEES

         Elaine T. Rudisill, age 44, has served as Chief Financial Officer of
the Company since December 1997. In 1996, Ms. Rudisill became Chief Financial
Officer, Vice President of Finance and Treasurer of Novavax, Inc., Columbus,
Maryland, which until late 1995 was a subsidiary of IGI, Inc. Novavax, Inc. is
engaged in the development of biopharmaceutical products and, since its spin-off
from IGI, Inc., has been publicly traded. From 1987 through 1996, Ms. Rudisill
served as Assistant Controller, then Controller, of IGI, Inc., Buena, New
Jersey, a publicly-traded diversified animal healthcare and human cosmetics
manufacturer. She graduated from the University of North Carolina at Chapel Hill
in 1977 with a Bachelor of Science degree in Accounting.

         Micah Chapman, age 34, has served as President of AAS Complete
Controls, Inc. since April 1999. He was the President and co-founder of Complete
Controls, Inc. (the predecessor AAS Complete Controls, Inc.) from it inception
in 1997 until its assets were acquired by AAS in April 1999. Mr. Chapman has
twelve years experience in the commercial aircraft overhaul and repair industry
including Director of Maintenance with International Jet Charter from 1994
through 1996, Lockheed Aero Mod from 1991 through 1994 and Eastern Airlines from
1988 through 1991. He has held an Airframe and PowerPlant Certificate since
1988.

         Kenneth R. Auen, age 50, has served as President of AAS Aviation
Services, Inc. since September 1999. Mr. Auen has 30 years experience in the
commercial aircraft overhaul and repair industry as Vice President of Aircraft
Sales and Leasing for the Ages Group and as Director of Sales and Marketing at
Nordam and Cleveland Pneumatics prior to joining AAS. Mr. Auen received a
Bachelor of Science degree in Aeronautical Engineering from Purdue University.

         Russell Carlson, age 29, has served as Vice President - Domestic Sales
since December 1999. Mr. Carlson has ten years experience in the aircraft
industry including experience as Director of Sales for Avatar Alliance prior to
joining AAS. Mr. Carlson has held an Airframe and Power Point Certificate since
1990.

         William E. Werts, age 66, has been employed by the Company since 1990
as Director of Sales. Mr. Werts has been employed in the aircraft components and
spare parts redistribution industry for over 35 years, including five years at
U.S. Aviation, Inc. and 22 years at Charlotte Aircraft Corporation.

         James E. Cauble, age 55, has been the Company's Director of Quality
Control since 1990 and Director of Operations since 1999. Mr. Cauble has been
employed in the aircraft components and spare parts redistribution industry for
over 36 years, including eight years at U.S. Aviation, Inc. and 22 years at
Charlotte Aircraft Corporation. Mr. Cauble has held an Airframe and Powerplant
License since 1970 and an FAA Inspection Authorization since 1975.

         David B. Abbott, age 44, has served as the Company's Vice President of
International Sales since January 2000. He previously served as the Company's
Director of Marketing since 1990. Prior to joining the Company, Mr. Abbott was
employed in various sales and marketing positions for over 14 years in the
aviation industry.

EXECUTIVE COMPENSATION

         Summary Compensation Table. The following table sets forth the annual
and long-term compensation for services in all capacities to the Company of Karl
F. Brown, who served as Chief Executive Officer and President during 1999,
Joseph Civiletto, who joined the Company in February 1999, and Elaine T.
Rudisill, who joined the Company in December 1997 and has served as Chief
Financial Officer during 1998 and 1999. These three individuals (the "Named
Executive Officers") are the only executive officers

                                       -4-

<PAGE>   7

of the Company whose total annual salary and bonus exceeded $100,000 during the
year ended December 31, 1999.
<TABLE>
<CAPTION>
                                                                     LONG TERM COMPENSATION
                                                                     ----------------------
                                                   ANNUAL                    AWARDS
                                               COMPENSATION(1)       ----------------------
                                 FISCAL    -----------------------    SECURITIES UNDERLYING     ALL OTHER
NAME AND PRINCIPAL POSITION       YEAR       SALARY         BONUS         OPTIONS/SARs(#)     COMPENSATION(1)
- ---------------------------      ------    ---------       -------        ---------------     ---------------
<S>                              <C>       <C>             <C>       <C>                      <C>

Karl F. Brown,                    1999     $ 269,407           -0-               -0-            $ 16,632(2)
 Chairman of the Board and        1998       200,000       100,000           120,000              33,921(2)
 Chief Executive Officer          1997       150,000           -0-               -0-              17,972(2)

Joseph E. Civiletto,              1999     $ 232,738           -0-           200,000            $ 17,242
 Chief Operating Officer and      1998           (3)           (3)               -0-                 (3)
 President                        1997           (3)           (3)               -0-                 (3)

Elaine T. Rudisill,               1999     $ 118,669           -0-               -0-                 -0-
 Chief Financial Officer          1998        65,000        60,000            35,000                 -0-
                                  1997           (4)           (4)               -0-               8,458(4)
</TABLE>

- ---------------
(1)  Excludes S Corporation distributions to Mr. Brown of $2,284,711 and
     $1,500,000 in 1998 and  1997.
(2)  Represents costs attributable to two Company automobiles provided for use
     by Mr. Brown and his spouse, cash advances made in connection with a
     split-dollar life insurance plan maintained by the Company on behalf of
     Mr. Brown and contributions by the Company into Mr. Brown's 401(k) account.
(3)  Mr. Civiletto was first employed by the Company in February 1999.
(4)  Ms. Rudisill was compensated as a consultant during the month of December
     1997 and was first employed by the Company as an executive officer in
     January 1998.

         Option Grants Table. The following table sets forth information on
grants of stock options pursuant to the Company's 1998 Omnibus Stock Option Plan
during 1999 to the Named Executive Officers.

<TABLE>
<CAPTION>
                        NUMBER OF SECURITIES          PERCENT OF TOTAL         EXERCISE OR
                         UNDERLYING OPTIONS/       OPTIONS/SARs GRANTED TO      BASE PRICE      EXPIRATION
       NAME                 SARs GRANTED          EMPLOYEES IN FISCAL YEAR     ($/SHARE)(1)        DATE
- --------------------    --------------------      ------------------------     ------------     ----------
<S>                     <C>                       <C>                          <C>              <C>
Joseph E.  Civiletto           200,000                     88%                     $9.625         1/21/09
</TABLE>

- ---------------
(1)  The exercise price is equal to the market price of the underlying security
     on the date of grant. One-fourth of such options vest annually, the initial
     one-fourth vesting upon grant.


     Fiscal Year-End Options/Option Values Table.

<TABLE>
<CAPTION>
                                                   NUMBER OF SECURITIES UNDER-    VALUE OF UNEXERCISED IN-
                                                   LYING UNEXERCISED OPTIONS/      THE-MONEY OPTIONS/SARs
                         SHARES                      SARs AT FISCAL YEAR-END      AT FISCAL YEAR-END($)(1)
                        ACQUIRED        VALUE      ---------------------------   --------------------------
    NAME               ON EXERCISE    REALIZED     EXERCISABLE   UNEXERCISABLE   EXERCISABLE  UNEXERCISABLE
- --------------------   -----------    --------     -----------   -------------   -----------  -------------
<S>                    <C>            <C>          <C>           <C>             <C>          <C>
Karl F. Brown             -0-           -0-          90,000         21,500       $ 69,000       $ 69,000
Joseph E.  Civiletto      -0-           -0-         100,000        100,000          -0-            -0-
Elaine T. Rudisill        -0-           -0-          21,250         21,250         30,625         30,625
</TABLE>

- ---------------
(1)  The dollar values are calculated based upon the difference between the
     exercise price of the options and the closing price for the Common Stock of
     $7.75 on December 31, 1999.


                                       -5-

<PAGE>   8

         No employee of the Company receives any additional compensation for his
services as a director. Non-management directors receive no salary for their
services as such, but receive a fee of $250 per meeting attended. The Board of
Directors has also authorized payment of reasonable travel or other
out-of-pocket expenses incurred by non-management directors in attending
meetings of the Board of Directors. In 1999, Mr. Furr, Ms. Clement and Mr.
Comer, all of whom are non-management directors, received options to purchase
6,000, 6,000 and 5,000 shares of Common Stock at an exercise price of $7.00 per
share, respectively. All of such options became exercisable upon grant. Mr. Furr
also performs legal services for the Company and receives compensation for such
services. Mr. Khoury was a party to an asset purchase agreement in 1998, whereby
the Company acquired his company for cash and shares of Common Stock, entered
into an employment contract with him, and leased a facility from him. See
"Certain Relationships and Related Transactions".

         Employment and Other Agreements. In January 1998, the Company entered
into an employment agreement with Karl F. Brown. The employment agreement
requires that he devote his full business time to the Company, may be terminated
by the Company for "cause" (as defined in the employment agreement) and, as
currently amended, calls for Mr. Brown to receive an annual salary of $265,000
and a discretionary bonus determined by the Compensation Committee. The
employment agreement extends for a three-year term. Mr. Brown is also entitled
to receive lump sum compensation equal to approximately three times his annual
salary and bonus in the event of a change in control of the Company and upon Mr.
Brown's services being terminated or his status, authority or responsibilities
being substantially diminished.

         In February 1999, the Company entered into an employment agreement with
Joseph E. Civiletto to serve as the Chief Operating Officer and President of the
Company. Mr. Civilettto's agreement requires that he devote his full business
time to the Company, may be terminated by the Company for "cause" (as defined in
the employment agreement) and, as currently in effect, calls for him to receive
an annual salary of $225,000 and a discretionary bonus determined by the
Compensation Committee. The employment agreement extends for a three-year term.
Mr. Civiletto is also entitled to receive lump sum compensation equal to
approximately three times his annual salary and bonus in the event of a change
in control of the Company and upon Mr. Civiletto's services being terminated or
his status, authority or responsibilities being substantially diminished.

         In February 1998, the Company entered into an employment agreement with
Elaine T. Rudisill to serve as the Chief Financial Officer of the Company. The
initial one-year term of this agreement has been renewed pursuant to its
provisions for successive one-year automatic renewals unless either party
provides notice of non-renewal. Ms. Rudisill is also entitled to receive lump
sum compensation equal to approximately three times her annual salary and bonus
in the event of a change in control of the Company and upon Ms. Rudisill's
services being terminated or her status, authority or responsibilities being
substantially diminished. Ms. Rudisill is entitled to an annual salary and a
discretionary bonus and upon renewal in February 2000, Ms.
Rudisill's compensation was increased to $140,000.

         The Company has also entered into confidentiality and non-compete
agreements with its officers and key employees.

         The Company maintains a 401(k) profit sharing plan and a medical
reimbursement plan covering substantially all of its employees.


STOCK OPTION PLAN

         The Company's 1998 Omnibus Stock Option Plan (the "Option Plan") was
adopted in 1998. Currently, the maximum number of shares of Common Stock
reserved and available for Awards under the Option Plan is 900,000. As of
December 31, 1999, a total of 644,750 non-qualified and Incentive Stock

                                       -6-

<PAGE>   9

Options were outstanding, with exercise prices ranging from $6.00 to $10.75 per
share, leaving 255,250 shares available for grant under the Option Plan.

         The Option Plan permits the grant of awards to certain persons who are
affiliated with the Company and its subsidiaries. The Option Plan provides for
the grant of incentive stock options ("Incentive Stock Options") within the
meaning of the Code, non-qualified stock options, restricted shares, performance
units, performance shares, dividend equivalent, share appreciation rights
("SARs") and other forms of awards, including deferrals of earned awards,
(collectively, the "Awards"). Employees and non-employees to whom an offer of
employment has been extended, directors and consultants of the Company and its
subsidiaries are all eligible participants for all Awards, except that Incentive
Stock Options may be granted only to employees.

         The Option Plan is administered by the Compensation Committee of the
Board of Directors, or such other committee designated by the Board of Directors
(the "Committee"). The Committee has broad administrative powers, including the
authority to construe and interpret the Option Plan, promulgate rules to
implement the Options Plan, and make all determinations necessary for
administration of the plan, including determination of the terms and conditions
of the Awards granted under the Option Plan, the individuals to whom Awards are
to be granted, the exercise price, if any, the number of shares subject to an
Award and the vesting and duration of Awards, subject to any restrictions
contained in the Option Plan.

         The exercise price of Incentive Stock Options granted under the Option
Plan must be at least equal to the fair market value of the Common Stock of the
Company on the date of grant, and must be 110% of fair market value when granted
to an employee who owns shares representing more than 10% of the voting power of
all classes of stock of the Company. The exercise price of non-qualified stock
options granted under the Option Plan can not be less than 85% of the fair
market value of the Common Stock on the date of grant. The term of all options
granted under the Option Plan may not exceed ten years, except the term of
Incentive Stock Options granted to a 10% or more stockholder may not exceed five
years. The Option Plan may be amended or terminated by the Board of Directors,
but no such action may impair the rights of a participant under a previously
granted option.

         The Option Plan provides for the award of SARs and Performance Units
and Performance Shares. An SAR is an incentive Award that permits the holder to
receive (per share covered thereby) the amount by which the fair market value of
a share of Common Stock on the date of exercise exceeds the fair market value of
such share on the date the SAR was granted or at such date as the Compensation
Committee designates. The Compensation Committee may grant SARs independently,
in addition to, or in tandem (such that the exercise of the SAR or related stock
option will result in forfeiture of the right to exercise the related stock
option or SAR for an equivalent number of shares) with a stock option Award. A
Performance Unit or Performance Share is an incentive Award whereby the Company
commits to make a distribution depending on the attainment of a performance
objective and condition established by the Committee and the base value of the
Performance Unit or Performance Share.

         Upon termination of services of a non-employee director or consultant,
all options issuable, but not yet granted, to such persons for services rendered
shall be granted and all options shall remain exercisable for the original
option term. Options granted to an employee are exercisable for specified
periods of time ranging from one month to one year following an employee's
termination depending on the circumstances of the termination, except that
options granted to an employee terminated for cause shall not be exercisable to
any extent after termination. An unexercised option is exercisable only to the
extent that it was exercisable on the date of termination.

         The Option Plan provides that, in the event the Company enters into an
agreement providing for the merger of the Company into another corporation, an
exchange of shares with another corporation, the reorganization of the Company
or the sale of substantially all of the Company's assets, unvested stock options

                                       -7-

<PAGE>   10

become immediately vested and exercisable. Upon the consummation of the merger,
exchange, reorganization or sale of assets, the successor corporation must
assume all Awards or substitute another Award on substantially identical terms
to the outstanding Award.

         The Board of Directors may amend the Plan at any time and from time to
time, subject to the receipt of stockholder approval where required by Rule
16b-3, by the Code, by the Nasdaq National Market or other exchange regulations
or by state corporation law.

COMMON STOCK OWNERSHIP

         The following table sets forth certain information regarding beneficial
ownership of Common Stock as of May 31, 2000 by (i) each person known by the
Company to own beneficially more than 5% of the outstanding Common Stock, (ii)
each director or nominee, and (iii) all executive officers and directors as a
group. The information on the institutional investors' statements filed with the
Commission under Section 13(d) or 13(g) of the Exchange Act. Each person has
sole voting and sole investment or dispositive power with respect to the shares
shown except as noted.



                                       -8-

<PAGE>   11

                                                         SHAREHOLDINGS ON
                                                         APRIL 30 , 2000
                                                   ----------------------------
                                                   NUMBER OF         PERCENT OF
     NAME AND ADDRESS (1)                          SHARES (2)          CLASS(3)
- -------------------------------                    ----------        ----------

Karl F. Brown(4)..................................  3,135,000           43.5%

Joseph E. Civiletto(5)............................    102,500            1.4

Anton K. Khoury(6)................................    313,500            4.3

Herman O. Brown, Jr.(7)...........................  1,025,000           14.2

David M. Furr(7)(8)...............................  1,119,735           15.5
  516 South New Hope Road
  Gastonia, North Carolina  28053

Pamela K. Clement(9)..............................     32,787             *
  1 Morrocroft Centre, Suite 380
  6805 Morrison Boulevard
  Charlotte, North Carolina  28211

James T. Comer, III(10)...........................     22,000             *
  4731 Hedgemore Drive
  Charlotte, North Carolina  28209

All directors and executive officers as a group
(Seven persons)(11)...............................  4,727,022           65.6%

- -------------------
* Less than 1%
(1)    Except as noted above, the address for all persons listed is
       587 Greenway Industrial Drive, Lakemont Business Park, Fort Mill,
       South Carolina 29715.
(2)    Ownership includes both outstanding Common Stock and shares issuable upon
       exercise of options that are currently exercisable or will become
       exercisable within 60 days after the date hereof.
(3)    All percentages are calculated based on the number of outstanding shares
       in addition to shares which a person or group has the right to acquire
       within 60 days after the date hereof.
(4)    Includes 60,000 shares subject to currently exercisable options.
(5)    Includes 100,000 shares subject to currently exercisable options.
(6)    Excludes 312,500 shares held by Mr. Khoury's brother as to which he
       disclaims beneficial ownership.
(7)    In February 1998, Herman O. Brown, Jr., David M. Furr and the Company
       entered into a Voting Trust pursuant to which David M. Furr has been
       vested with all voting rights relating to the Common Stock currently
       owned or hereafter acquired by Herman O. Brown, Jr. See below for
       further information concerning the Voting Trust.
(8)    Includes 41,000 shares subject to currently exercisable options.
(9)    Includes 18,500 shares subject to currently exercisable options.
(10)   Includes 11,000 shares subject to currently exercisable options.
(11)   Includes 221,500 shares of Common Stock subject to currently exercisable
       options. Excludes shares of Common Stock as to which executive officers
       and directors disclaim beneficial ownership.

         The Company and Messrs. David M. Furr and Herman O. Brown, Jr. entered
into the Voting Trust in February 1998. During the term of the Voting Trust, Mr.
Furr has the exclusive right to exercise all of the voting rights and powers
with respect to the Common Stock subject to the Voting Trust. The Voting Trust
will terminate on the earlier to occur of (i) sale of all of the Common Stock
subject to the Voting Trust, (ii)

                                       -9-

<PAGE>   12

the death of Herman O. Brown, Jr., or (iii) expiration of the ten-year term of
the Voting Trust, subject to the automatic renewal of the Voting Trust for an
additional period of ten years in the event Herman O. Brown, Jr. continues to
own Common Stock of the Company upon expiration of the initial ten-year term of
the Voting Trust. Under the Voting Trust, Herman O. Brown, Jr. retains the power
to receive dividends and to instruct the trustee to dispose of shares of Common
Stock within the Voting Trust, subject to compliance with applicable federal and
state securities laws and a one year lock-up agreement made with the
representative of the underwriters of the Company's initial public offering.

         THE BOARD OF DIRECTORS HAS UNANIMOUSLY APPROVED AND RECOMMENDS THAT
SHAREHOLDERS VOTE FOR THE DIRECTOR NOMINEES IDENTIFIED ABOVE.


                          II. RATIFICATION OF AUDITORS

         The firm of Arthur Andersen LLP audited the financial statements of the
Company for the 1999 fiscal year and has been reappointed by the Board of
Directors to serve as the Company's independent auditors for the 2000 fiscal
year. Representatives of Arthur Andersen LLP are expected to be present at the
Annual Meeting with the opportunity to make a statement if they desire to do so,
and will be available to respond to appropriate questions from shareholders.

         The firm of Cherry, Bekaert & Holland, L.L.P audited the financial
statements of the Company for the two fiscal years prior to 1999. During those
two years, there were no disagreements with Cherry, Bekaert & Holland, L.L.P. on
any matter of accounting principles or practices, financial statement
disclosure, or auditing scope or procedure and their reports on the Company's
financial statements for those two years contained no adverse opinion or
disclaimer of opinion and were not qualified or modified as to uncertainty,
audit scope or accounting principles.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF ARTHUR
ANDERSEN LLP AS INDEPENDENT AUDITORS FOR THE COMPANY.


                COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

         Under the securities laws of the United States, the Company's
directors, its executive officers, and any persons holding more than ten percent
of the Company's Common Stock are required to report their initial ownership of
the Company's Common Stock and any subsequent changes in that ownership to the
Securities and Exchange Commission 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, or late filing, of such reports with
respect to the period ended December 31, 1999. Based solely on the Company's
review of Forms 3, 4 and 5 and amendments thereto furnished to the Company and
all written representations with respect to filing of such Forms, the Company is
not aware of any filings that were not made on a timely basis.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company has adopted a policy that future material transactions
between the Company and its executive officers, directors and principal
shareholders (i.e. shareholders owning beneficially 5% or more of the
outstanding voting securities of the Company) must be approved by a majority of
the disinterested directors. Any such transactions will be on terms believed to
be no less favorable to the Company than could be obtained from unaffiliated
parties. For this purpose, a transaction is deemed material if such transaction,
alone or together with a series of similar transactions during the same fiscal
year, involves an amount which exceeds $60,000.


                                      -10-

<PAGE>   13

         Herman O. Brown, Jr., a principal stockholder of the Company and the
father of Karl F. Brown, is a co-founder, officer and director of U.S. Aviation,
Inc. In 1993, the Company borrowed $525,000 from the unaffiliated co-founder of
U.S. Aviation, Inc. The repayment of amounts due under the promissory note that
evidences this borrowing was personally guaranteed by Mr. Karl Brown and Mr.
Herman Brown. Neither of them received any compensation for providing the
guarantees. All amounts due under this promissory note were repaid in 1998 using
cash generated from operations. The Company was also indebted to U.S. Aviation,
Inc. in the principal amount of $46,000 at December 31, 1997, which amount was
repaid in February 1998.

         U.S. Aviation, Inc. has in the past consigned aircraft components and
spare parts to the Company. Under the consignment arrangement, the Company
remits to U.S. Aviation, Inc. 60% of the sales price of the components and spare
parts, less any overhaul and repair costs incurred by the Company. Consignment
sales on behalf of U.S. Aviation, Inc. totaled $37,000 and $77,000 in 1998 and
1997, respectively. The Company anticipates that consignment sales on behalf of
U.S. Aviation, Inc. will be immaterial in future periods.

         At various times from 1993 through December 31, 1997, Messrs. Karl F.
Brown and Herman O. Brown, Jr. made unsecured advances to the Company. The
proceeds of such advances were used for working capital purposes. The advances
outstanding at December 31, 1997 bore interest at rates between 6% and 8% per
annum and were to mature between April 15, 1998 and June 30, 1998. At December
31, 1997, the Company was indebted to Messrs. Karl F. Brown and Herman O. Brown,
Jr. in the amounts of $711,000 and $746,000, respectively. The Company repaid
all such advances in 1998.

         The Company currently leases a 15,000 square foot facility, consisting
primarily of warehouse storage, from B & C Enterprises, a partnership in which
Herman O. Brown, Jr. is a 50% partner. The facility is leased to the Company
through December 2002 for an annual rental of $50,400. The former headquarters
facility is leased to the Company through July 30, 2002 by Brown Enterprises, a
partnership of Messrs. Karl F. Brown and Herman O. Brown, Jr., for an annual
rental of $87,000. The Company moved into its new headquarters facility in late
February 1999 and Messrs. Karl F. Brown and Herman O. Brown, Jr. are attempting
to sell, lease or sublease the facility to another entity. Until such time as it
is sold or subleased, the Company will remain obligated under the lease. Each of
the foregoing leases requires the Company to pay taxes, insurance and
maintenance expenses for the facility in question. Management believes that
these facilities were leased to it on terms at least as favorable as could have
been obtained from unaffiliated third parties.

         The Company terminated its S Corporation election in May 1998 and
distributed an aggregate of approximately $3.0 million in cash and $100,000 in
securities owned by the Company to Messrs. Karl F. Brown and Herman O. Brown,
Jr., which was an amount anticipated to be sufficient to pay their personal tax
liabilities related to 1998 taxable income earned prior to the date of
termination of the Company's S Corporation election, together with an amount
equal to approximately 50% of the previously undistributed accumulated taxable
income.

         Prior to the date of the initial public offering in May 1998, Messrs.
Karl F. Brown and Herman O. Brown were parties to agreements providing that, in
the event of the death of Karl F. Brown, the shares of Common Stock owned by him
would be placed in a family trust under which Herman O. Brown, Jr., as trustee,
would retain all voting rights with respect to such Common Stock. Additionally,
the agreements provided that in the event of the death of Herman O. Brown, Jr.,
Karl F. Brown would retain the right to purchase the Common Stock owned by
Herman O. Brown, Jr. at a price equal to the book value of such Common Stock at
the time of Herman O. Brown, Jr.'s death. Those agreements terminated upon the
close of the initial public offering.

         In February 1998, Herman O. Brown, Jr. entered into a voting trust
agreement (the "Voting Trust") pursuant to which David M. Furr, a director of
the Company, has been vested with all voting rights relating to the Common Stock
currently owned or hereafter acquired by Herman O. Brown, Jr. See "Principal
Stockholders."

                                      -11-

<PAGE>   14

         During 1999 and 1998, the Company paid legal fees of $238,000 and
$316,000 (of which $96,500 was paid to an unaffiliated firm which served as
co-counsel) to a law firm in which David M. Furr, a director of the Company, is
a partner. A substantial portion of the 1998 expenditures were included as
transaction costs relating to the public offering and as acquisition cost
relating to company acquisitions.

         During the past two years, the Company has expanded its operations by
using newly formed subsidiaries to acquire substantially all of the assets of
complementary businesses. Certain founders and owners of the businesses acquired
became employees and officers of the new subsidiary or of the Company and one of
them, Anton Khoury, was appointed to the Board of Directors of the Company in
November 1998. The material terms of those transactions are as follows:

         The Company acquired substantially all of the assets of Global Turbine
Services, Inc. and its affiliate Turbine Inspections, Incorporated ("Global")
for a purchase price $1,105,032 and assumption of certain accounts payable not
to exceed $305,013. The purchase price was comprised of $586,932 cash and
issuance of 90,104 shares of common stock valued at $518,100. Michael Evans, a
principal in both of these entities, served as President of the subsidiary which
continued the operations of Global and as Vice President of Power Plant
Operations of the Company and a director of the Company until November 12, 1999.

         The Company acquired substantially all of the operating assets of
Condor Flight Spares, Inc. ("Condor") for a purchase price $1,750,000. The
purchase price was comprised of $1,000,000 cash and issuance of 125,000 shares
of common stock valued at $750,000. During 1999, the two principal shareholders
of Condor (the "Condor Shareholders"), served as President and Executive Vice
President Head of Sales, respectively, of the subsidiary of the Company which
continued the operations of Condor. Simultaneously with the asset purchase, the
Company entered into a lease with Condor Properties of Miami, Inc., an affiliate
of the Condor Shareholders, for real property and an approximately 40,000 square
foot facility where Condor's business was located. Initial rental payments were
$21,650 per month. In February 2000, the Company entered into an agreement to
exchange $621,000, classified on the Company's balance sheet as accounts
receivables from affiliates, for 69,000 shares of common stock which were issued
to the Condor Shareholders. The Company intends to resell those shares for the
same amount. The agreement also calls for the Company to register the remaining
shares of the Condor Shareholders or assist with a private placement of those
shares. The Company also purchased a facility from the Condor Shareholders for
$363,000 and assumption of the $450,000 mortgage on that facility and entered
into a new lease for another facility previously subleased from the Condor
Shareholders.

         The Company acquired substantially all of the assets of American Jet
Engine Services, Inc. ("Amjet") for a purchase price of $12,350,000 and
assumption of certain accounts and trade payables, but excluding certain
warranty claims, employee bonuses, and claims and liability arising from
specified investigations. The purchase price was comprised of approximately
$8,600,000 cash, issuance of 625,000 shares of common stock valued at $3,750,000
and adjustments of approximately $100,000 credited to the Company. The Company
also acquired the inventories of Global Air Spares, Inc. and Atlantic Airmotive
Corporation, both of which were affiliates of Amjet for an aggregate purchase
price of $2,550,000 cash. Mr. Anton Khoury continues to serve as President of
the subsidiary which continued the operations of these entities. Simultaneously
with the asset purchase, the Company entered into a lease with Anton Khoury for
one of the facilities in which Amjet's business has been operating and another
lease with Hanna Khoury for the other facility in which Amjet's business has
been operating. During the initial one year term, the rental payments are $5,218
and $5,325 per month for the approximately 12,000 square foot and 15,000 square
foot facilities, respectively.

         In April 1999, the Company acquired substantially all of the assets of
Complete Controls, Inc. for $0.6 million comprised of $150,000 cash, assumption
of certain liabilities and the issuance of a promissory note for the balance of
the purchase price, payable over two years, issued to the former owners. The
note is in the principal sum of $337,117, bears interest at 6% and is payable in
eight equal quarterly installments of principal plus interest on the first day
of each quarter beginning July 1, 1999 and ending April 1, 2001. The

                                      -12-

<PAGE>   15


former owners are employees of the subsidiary of the Company which has continued
the operations of Complete Controls, Inc.


                                  ANNUAL REPORT

         The Annual Report to Shareholders for the fiscal year ended December
31, 1999 is being sent to all shareholders with this Proxy Statement. The Annual
Report to Shareholders does not form any part of the material for the
solicitation of any Proxy.

A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE YEAR ENDED
DECEMBER 31, 1999 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, WITHOUT
EXHIBITS, IS AVAILABLE WITHOUT CHARGE TO ANY SHAREHOLDER OF THE COMPANY UPON
WRITTEN REQUEST TO THE SECRETARY, AMERICAN AIRCARRIERS SUPPORT, INCORPORATED,
587 GREENWAY INDUSTRIAL DRIVE, LAKEMONT BUSINESS PARK, FORT MILL, SOUTH CAROLINA
29715.


                              SHAREHOLDER PROPOSALS

         Shareholders may submit proposals on matters appropriate for
shareholder actions at future annual meetings by following the rules of the
Securities and Exchange Commission. Proposals intended for inclusion in next
year's proxy statement and proxy card must be received by the Company not later
than February 8, 2001. Such proposals and supporting statements, if any, should
be sent to the attention of the Corporate Secretary, American Aircarriers
Support, Incorporated, 587 Greenway Industrial Drive, Lakemont Business Park,
Fort Mill, South Carolina 29715.


                                  OTHER MATTERS

         Except for the matters described herein, management does not intend to
present any matter for action at the Annual Meeting and knows of no matter to be
presented at such meeting that is a proper subject for action by the
shareholders. However, if any other matters should properly come before the
Annual Meeting, it is intended that votes will be cast pursuant to the authority
granted by the enclosed Proxy in accordance with the best judgment of the person
or person acting under the Proxy.



                                      -13-



<PAGE>   16

                   AMERICAN AIRCARRIERS SUPPORT, INCORPORATED

           ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JULY 17, 2000

           KNOW ALL MEN BY THESE PRESENTS: that the undersigned shareholder of
American Aircarriers Support, Incorporated (the "Company") hereby constitutes
and appoints Karl F. Brown, as attorney and proxy, with the power to appoint his
substitute, and hereby authorizes him to represent and vote, as designated
below, all of the shares of Common Stock of the Company which the undersigned is
entitled to vote at the Annual Meeting of Shareholders of the Company to be held
July 17, 2000, and at any and all adjournments thereof with respect to the
matters set forth below and described in the Notice of Annual Meeting of
Shareholders and Proxy Statement dated June 7, 2000, receipt of which is
acknowledged.

1.     TO CONSIDER AND ACT UPON A PROPOSAL TO ELECT KARL F. BROWN, JOSEPH E.
       CIVILETTO, ANTON K. KHOURY, DAVID M. FURR, PAMELA K. CLEMENT AND
       JAMES T. COMER, III AS DIRECTORS TO HOLD OFFICE FOR ONE-YEAR TERMS OR
       UNTIL THEIR SUCCESSORS ARE ELECTED AND QUALIFIED.

              [ ]  FOR ELECTION OF ALL NOMINEES (Except as shown below)
              [ ]  WITHHOLD AUTHORITY TO VOTE FOR ALL NOMINEES

              Instructions: To withhold authority to vote for any individual
              nominee, strike through the nominee's name below

                   KARL F. BROWN
                   JOSEPH E. CIVILETTO
                   ANTON K. KHOURY
                   DAVID M. FURR
                   PAMELA K. CLEMENT
                   JAMES T. COMER, III

2.     TO RATIFY THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS AUDITORS OF THE
       COMPANY.

              [ ]  FOR RATIFICATION
              [ ]  AGAINST RATIFICATION
              [ ]  ABSTAIN

3.     IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
       BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING OR ANY AND ALL
       ADJOURNMENTS THEREOF.

              [ ]  AUTHORIZED TO VOTE
              [ ]  ABSTAIN

This proxy, when properly executed, will be voted in the manner directed herein
by the undersigned shareholder(s). IF NO INDICATION IS MADE, THIS PROXY WILL BE
VOTED FOR THE NOMINEES LISTED AND FOR PROPOSAL 2 AND THE PROXY HOLDERS WILL VOTE
ON ANY PROPOSAL UNDER 3 IN THEIR DISCRETION AND IN THEIR BEST JUDGMENT. Please
mark, date, and sign exactly as your name appears on your stock certificate.
When shares are held by joint tenants, both should sign. When signing as
attorney, executor, administrator, trustee or guardian, please give full title
as such. If a corporation, please sign in full corporate name by president or
other authorized officer. If a partnership, please sign in partnership name by
authorized person. If this Proxy is not dated, the Proxy will be deemed to bear
the date the form was mailed to the shareholder.


                   Dated:
                          -----------------------  -----------------------------
                                                   Signature
                   Dated:
                          -----------------------  -----------------------------
                                                   Signature if held jointly







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