LMI AEROSPACE INC
DEF 14A, 1999-04-12
AIRCRAFT PARTS & AUXILIARY EQUIPMENT, NEC
Previous: CNBT BANCSHARES INC, DEF 14A, 1999-04-12
Next: ADAMS GOLF INC, 4, 1999-04-12




                                  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

Filed by the Registrant [x]

Filed by a Party other than the Registrant [  ]

Check the appropriate box:
[  ]     Preliminary Proxy       [  ]    Confidential, for Use of the Commission
         Statement                       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

                               LMI AEROSPACE, INC.
                (Name of Registrant as Specified in Its Charter)

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  to  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>

                               LMI Aerospace, Inc.
                                3600 Mueller Road
                           St. Charles, Missouri 63302

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                           To Be Held on May 13, 1999


TO OUR SHAREHOLDERS:

The Annual  Meeting  of the  Shareholders  of LMI  Aerospace,  Inc.,  a Missouri
corporation,  will be held at the Club Hotel by  Doubletree,  St. Louis Airport,
4600 Natural Bridge Road, St. Louis, Missouri 63134, at 10:00 a.m. local time on
Thursday, May 13, 1999 for the following purposes:

         1.       To elect two Class I Directors  for a term expiring in 2002 or
                  until their successors are elected and qualified;

         2.       To ratify the  selection  of Ernst & Young LLP to serve as the
                  Company's independent auditor; and

         3.       To 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 March 31, 1999, as the
record date for the  determination of Shareholders  entitled to notice of and to
vote at the  meeting and any  adjournment  thereof.  A list of all  Shareholders
entitled to vote at the meeting,  arranged in alphabetical order and showing the
address of and number of shares registered in the name of each Shareholder, will
be open during usual business hours to the  examination of any  Shareholder  for
any purpose  germane to the annual  meeting for ten days prior to the meeting at
the office of the Company set forth above.

A copy of the  Company's  annual  report for its fiscal year ended  December 31,
1998, accompanies this notice.

                                             By Order of the Board of Directors,
                                             Lawrence E. Dickinson, Secretary

St. Charles, Missouri
April 13, 1999


WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE MEETING,  PLEASE MARK, SIGN, DATE
AND RETURN  YOUR PROXY IN THE  ENCLOSED  POSTAGE  PREPAID  ENVELOPE SO THAT YOUR
SHARES MAY BE  REPRESENTED  AND VOTED AT THE MEETING  ACCORDING  TO YOUR WISHES.
YOUR PROXY WILL NOT BE USED IF YOU ATTEND AND VOTE AT THE MEETING IN PERSON.

<PAGE>

                               LMI Aerospace, Inc.
                                3600 Mueller Road
                           St. Charles, Missouri 63302


                                 PROXY STATEMENT

                             Solicitation of Proxies

         The  enclosed  proxy is  solicited  by the  Board of  Directors  of LMI
Aerospace,   Inc.  (the  "Company")  to  be  voted  at  the  Annual  Meeting  of
Shareholders  of the  Company  to be held at the Club Hotel by  Doubletree,  St.
Louis Airport, 9600 Natural Bridge Road, St. Louis, Missouri, beginning at 10:00
a.m.  local time on  Thursday,  May 13,  1999,  or at any  adjournment  thereof.
Whether or not you expect to attend the  meeting in person,  please  return your
executed proxy in the enclosed envelope and the shares represented  thereby will
be voted in accordance  with your wishes.  In addition to  solicitation by mail,
officers,  directors and  employees of the Company may solicit  personally or by
mail,  telephone,  or telegraph if proxies are not promptly  received.  However,
except with  respect to  printing  and mailing  expenses,  the Company  does not
expect to incur out-of-pocket  expenses in soliciting proxies.  The accompanying
Notice of Annual  Meeting,  this Proxy  Statement and the enclosed form of proxy
are first being  mailed or given to  Shareholders  on or about  April 13,  1999.
Banks,  brokers,  and  other  custodians,  nominees,  and  fiduciaries  will  be
requested to send proxy  materials to  beneficial  owners and to request  voting
instruction. The Company will reimburse them for their out-of-pocket expenses in
so doing.

                               Revocation of Proxy

         If, after sending in your proxy, you decide to vote in person or desire
to revoke  your  proxy  for any other  reason,  you may do so by  notifying  the
Secretary of the Company in writing of such  revocation at any time prior to the
voting of the proxy.  An  executed  proxy  with a later date will also  revoke a
previously furnished proxy.

                                   Record Date

         Only  Shareholders of record at the close of business on March 31, 1999
will be entitled to vote at the meeting or any adjournment thereof.

                         Actions to be Taken Under Proxy

         Unless otherwise  directed by the giver of the proxy, the persons named
in the  enclosed  form of  proxy,  that is,  Ronald  S.  Saks,  or, if unable or
unwilling to serve, Lawrence J. LeGrand, will vote:

(A)      FOR the  election of the persons  named  herein as nominees for Class I
         Directors of the Company for a term expiring at the 2002 Annual Meeting
         of  Shareholders  until  their  successors  have been duly  elected and
         qualified;

(B)      FOR the  ratification  of the  engagement  of Ernst & Young  LLP as the
         Company's independent auditor; and

(C)      According to such person's  judgment on the  transaction  of such other
         business as may  properly  come  before the meeting or any  adjournment
         thereof.

Should any nominee  named herein for election as a director  become  unavailable
for any reason, it is intended that the persons named in the proxy will vote for
the election of such other person in his stead as may be designated by the Board
of Directors. The Board of Directors is not aware of any reason that might cause
any nominee to be unavailable to serve.

                   Voting Securities and Security Ownership of
                    Certain Beneficial Owners and Management

         On March 31, 1999, the record date of the Shareholders entitled to vote
at the Annual Meeting,  there were outstanding  8,295,612 shares of Common Stock
$0.02 par value per share,  value of the  Company,  each of which is entitled to
one vote on all matters submitted, including the election of directors.

         Under applicable State law and the provisions of the Company's Articles
of Incorporation and By-laws,  the affirmative vote of the holders of a majority
of the issued and outstanding shares voting in person or by proxy is required to
approve  any matter  that may come  before the Annual  Meeting of  Shareholders,
including  the  election  of  directors.  A majority of the  outstanding  shares
present or represented by proxy shall constitute a quorum at the meeting. Shares
as to which voting  instructions  are given on at least one of the matters to be
voted, abstentions from voting, votes which are withheld, and all shares held by
a broker who lacks authority to vote such shares ("broker  non-votes"),  will be
considered  present for purposes of  determining  the presence of a quorum.  For
purposes  of  determining  if a proposal  or  director  nominee  has  received a
majority vote,  abstentions,  withheld votes and broker  non-votes  shall not be
included in the vote totals and, therefore, will have no effect on the vote.

         Votes will be counted by duly appointed  inspectors of election,  whose
responsibilities  are to  ascertain  the  number of shares  outstanding  and the
voting power of each,  determine the number of shares represented at the meeting
and the validity of proxies and ballots,  count all votes and report the results
to the Company.

         The  following  table sets forth as of March 31, 1999,  the  beneficial
ownership  of each  current  director  (including  the  nominees for election as
directors),  each of the executive  officers  named in the Summary  Compensation
Table set forth  herein,  the executive  officers and directors as a group,  and
each other  Shareholder known to the Company to own beneficially more than 5% of
the outstanding Common Stock. Unless otherwise  indicated,  the Company believes
that the  beneficial  owners  set  forth  in the  table  have  sole  voting  and
investment power.

                                          Amount and 
                                           Nature of
   Name of                                Beneficial              Percent of
Beneficial Owner                          Ownership                  Class
- ----------------                          ----------              ----------

Ronald S. Saks(1)                          2,778,043                33.5%

Union Planters Trust & 
  Investment Management, as                  978,238                11.8%
  trustee for the Profit 
  Sharing Plan(2)

Joseph and Geraldine Burstein(3)             599,296                 7.2%

Duane E. Hahn(4)                             359,883                 4.3%

Sanford S. Neuman(5)                         286,240                 3.5%

Lawrence J. LeGrand(6)                       263,200                 3.2%

Robert T. Grah(7)                             78,643                    *

Phillip A. Lajeunesse(8)                      55,249                    *

Alfred H. Kerth, III                          10,000                    *

Thomas M. Gunn                                 2,000                    *

Thomas G. Unger                                2,000                    *

All directors & executive 
officers as a group (14 in group)          4,529,760                53.5%
  

*    Less than 1%.

(1)  Includes 805 shares held by Union  Planters  Trust & Investment  Management
     for the benefit of Mr. Saks. Also includes 2,777,238 shares of Common Stock
     held of record by the Ronald S. Saks  Revocable  Trust U/T/A dated June 21,
     1991,  for which Mr.  Saks is the  trustee.  Mr.  Saks  address  is 3030 N.
     Highway 94, St. Charles, Missouri 63302.

(2)  All such  shares of Common  Stock are held for the  benefit  of the  Profit
     Sharing Plan.  The shares subject to the Profit Sharing Plan include shares
     beneficially  owned  by:  (i)  Ronald  S. Saks  (805);  (ii)  Duane E. Hahn
     (63,783);  (iii) Robert T. Grah  (30,938);  and (iv) Phillip A.  Lajeunesse
     (14,124).  The address of Union Planters  Trust & Investment  Management is
     1401 South Brentwood Blvd., 9th Floor, St. Louis, Missouri 63144.

(3)  All such shares of Common  Stock are held of record by the Joseph  Burstein
     Revocable Trust U/T/A dated August 20, 1983 for which Mr. Burstein and Mrs.
     Burstein are  Co-Trustees.  The  Bursteins'  address is 536  Fairways,  St.
     Louis, Missouri 63141.

(4)  Includes  63,783  shares of Common  Stock held of record by Union  Planters
     Trust and Investment  Management for the benefit of Mr. Hahn. Also includes
     57,575 shares of Common Stock  issuable upon the exercise of an immediately
     exercisable  option to purchase  such  shares.  Mr.  Hahn's  address is 101
     Western Avenue, Auburn, Washington 98001.

(5)  Mr. Neuman's address is 101 South Hanley, St. Louis, Missouri  63105.

(6)  Includes  32,900  shares of Common  Stock  issuable  upon the  exercise  of
     immediately  exercisable  options to purchase  such shares.  Mr.  LeGrand's
     address is 3030 N. Highway 94, St. Charles, Missouri 63302.

(7)  Includes  30,938  shares of Common  Stock held of record by Union  Planters
     Trust and Investment  Management for the benefit of Mr. Grah. Also includes
     16,450  shares of Common Stock  issuable  upon the exercise of  immediately
     exercisable  options to purchase such shares. Mr. Grah's address is 2104 N.
     170th Street E. Avenue, Tulsa, Oklahoma 74116.

(8)  Includes  14,124  shares of Common  Stock held of record by Union  Planters
     Trust and  Investment  Management for the benefit of Mr.  Lajeunesse.  Also
     includes  16,450  shares of Common  Stock  issuable  upon the  exercise  of
     immediately  exercisable  options to purchase such shares. Mr. Lajeunesse's
     address is 2629 Esthner Court, Wichita, KS 67213.


                       PROPOSAL 1 - ELECTION OF DIRECTORS

              Information About The Nominees and Current Directors

         The  Company's  Restated  Articles  of  Incorporation  and  Amended and
Restated  Bylaws  provide  for a division of the Board of  Directors  into three
classes. One of the classes is elected each year to serve a three-year term. The
term of each of the current Class I directors expires at the 1999 Annual Meeting
of  Shareholders.  It is the intention of the persons named in the  accompanying
proxy,  unless  otherwise  directed,  to vote for the  election  of the  Class I
nominees listed below to serve until the 2002 Annual Meeting of Shareholders.

         The following table sets forth for each nominee and director continuing
in office, such director's age, principal  occupation for at least the last five
years,  present  position with the Company,  the year in which such director was
first  elected or appointed a director  (each serving  continuously  since first
elected or appointed),  directorships  with other companies whose securities are
registered  with the  Securities  and  Exchange  Commission,  and the  class and
expiration of such director's term as director.

             Class I: To be elected to serve as director until 2002

                                                                    Service as
   Name                Age        Principal Occupation            Director Since
   ----                ---        --------------------            --------------

Sanford S. Neuman       63    Assistant Secretary of the Company;       1984
                              A member of the law firm, Gallop,  
                              Johnson & Neuman, L.C. for more 
                              than the last five years.

Duane E. Hahn           46    Vice  President, Regional Manager         1990
                              since  1996;  prior thereto, Vice 
                              President and General Manager of 
                              the Auburn facility since 1988; 
                              prior thereto, Assistant General 
                              Manager since 1984.

              Class II: To continue to serve as director until 2000

                                                                    Service as
   Name                Age        Principal Occupation            Director Since
   ----                ---        --------------------            --------------

Thomas M. Gunn          55    Retired. Prior to 1997, Senior Vice       1998
                              President of Business Development 
                              for McDonnell Douglas.

Alfred H. Kerth, III    47    President and Chief Operating Officer     1998 
                              of the Eads Center; prior thereto,  
                              Senior Vice  President and Senior 
                              Partner at Fleishman-Hillard in 
                              St. Louis since 1987.

Thomas Unger            50    Chief Executive Officer of ATAB           1999  
                              Corporation  since early 1998; prior
                              thereto, Chief Executive Officer of 
                              Tyee Aircraft since 1982.

             Class III: To continue to serve as director until 2001

                                                                    Service as
   Name                Age        Principal Occupation            Director Since
   ----                ---        --------------------            --------------

Ronald S. Saks          55    Chief Executive Officer and President     1984
                              since 1984.             

Joseph Burstein         71    Chairman of the Board of the Company      1984 
                              since 1984.                

Lawrence J. LeGrand     47    Chief Operating Officer of the Company    1998
                              in April 1998; prior thereto, partner
                              of KPMG Peat Marwick, LLP.

                             Director's Compensation

         The Company paid to each director who is not an employee of the Company
$1,500 for each Board meeting or committee meeting attended,  and reimbursed all
directors  for   out-of-pocket   expenses  incurred  in  connection  with  their
attendance  at Board and committee  meetings.  No director who is an employee of
the Company received compensation for services rendered as a director.

          Information Concerning the Board of Directors and Committees

         During the fiscal year that ended on December  31,  1998,  the Board of
Directors  held two regular  meetings.  The Board of  Directors  held no special
meetings.  Each director  attended 75% or more of the aggregate of (i) the total
number of meetings of the Board of Directors held during the period and (ii) the
total number of meetings  held during the period by all  committees of the Board
of Directors on which he served.

         The  Board of  Directors  has an  Audit  Committee  and a  Compensation
Committee.  The Audit Committee  evaluates  significant  matters relating to the
audit and internal  controls of the Company and reviews the scope and results of
the audits conducted by the Company's  independent  public  accountants.  During
fiscal 1998, the Audit Committee met twice. The Compensation  Committee  reviews
the  Company's   remuneration   policies  and  practices,   including  executive
compensation,  and administers  the Company's stock option plans.  During fiscal
1998 the  Compensation  Committee  met twice.  See the  "Compensation  Committee
Report" beginning on page 7 for a  discussion  of the key elements and policy of
the Company's executive compensation program.

         The Board of Directors  evaluates and nominates  qualified nominees for
election or  appointment  as directors  and  qualified  persons for selection as
Executive Officers.  The Board of Directors will give appropriate  consideration
to a written  recommendation  by a Shareholder for the nomination of a qualified
person to serve as a director of the Company,  provided that such recommendation
contains sufficient  information regarding the proposed nominee for the Board of
Directors  to properly  evaluate  such  nominee's  qualifications  to serve as a
director.

                  Section 16(a) Beneficial Reporting Compliance

         Based  solely  upon a review  of Forms 3 and 4 and  amendments  thereto
furnished  to the  Company  during its most  recent  fiscal  year and Form 5 and
amendments  thereto  (or  written  representations  that no Form 5 is  required)
furnished to the Company, the Company believes that all such reports were timely
filed,  with the exception  that Alfred H. Kerth,  III,  failed to timely file a
statement of  beneficial  ownership on Form 4,  following his purchase of 10,000
shares of Company Common Stock in August of 1998.

                             EXECUTIVE COMPENSATION

         Summary  Compensation Table. The following table reflects  compensation
paid or payable  for fiscal  years 1998 and 1997 with  respect to the  Company's
chief executive officer and each of the four most highly  compensated  executive
officers  whose 1998  salaries and bonuses  combined  exceeded  $100,000 in each
instance.

<TABLE>
<CAPTION>


                                               Annual Compensation              Long Term Compensation
                                       ------------------------------------------------------------------------------------

                                                                               Restricted     Securities      All Other
                                                                              Stock Award     Underlying    Compensation
 Name and Principal Position    Year   Salary ($)   Bonus ($)      Other         ($)(2)      Options (#)         ($)
- ------------------------------ ------- ----------- ------------ ------------ --------------- ------------- ----------------
<S>                          <C>      <C>         <C>        <C>               <C>            <C>             <C>

Ronald S. Saks...............   1998     240,000      70,508    $   515(1)              0              0           0
President and CEO
                                1997     150,000     246,266      1,795                 0              0           0

Lawrence J. LeGrand..........   1998     152,800      86,767          0           200,000         32,900           0
COO

Duane E. Hahn................   1998     150,000      83,796        515(1)              0              0           0
Vice President
                                1997     105,000     209,748      1,795                 0              0           0

Phillip A. Lajeunesse........   1998     125,000      48,572        515(1)              0              0           0
General Manager
(Wichita, KS)                   1997      92,500     102,300      1,795                 0              0           0

Robert T. Grah...............   1998     105,000      48,572        515(1)              0              0           0
General Manager
(Tulsa, OK)                     1997      69,999      81,736      1,732                 0              0           0

<FN>

(1)  Represents  common stock  contributed  to the Company's  profit sharing and
401(k) plan.

(2) The fair market value at the date of grant is deemed to be $6.079 per share,
based on an independent  valuation obtained by the Company as of March 31, 1998,
adjusted for a 2.29 to 1 stock dividend.

</FN>
</TABLE>

         Option Grants. The following table sets forth certain  information with
respect to grants of stock  options  pursuant  to the  Company's  1989  Employee
Incentive  Stock Option Plan (the "Option  Plan") to each of the Named  Officers
during the year ended  December  31,  1998.  No stock  appreciation  rights were
granted to the Named Officers during such year.

<PAGE>
<TABLE>
<CAPTION>

                                Individual Grants                                   Potential Realizable Value At
                                -----------------                                   Assumed Annual Rates Of Stock
- --------------------------------------------------------------------------------    price Appreciation For Option
                                             Percent Of                                         Term
                                               Total                            ----------------------------------
                              Number of     Options/SARs  
                              Securities    Granted To    Exercise
                              Underlying     Employees    Of Base
                             Options/SARs    In Fiscal     Price       Expiration
           Name              Granted (#)       Year        ($/Sh)        Date           5% ($)          10% ($)
           (a)                   (b)           (c)          (d)          (e)             (f)              (g)
- -----------------------------------------------------------------------------------------------------------------
<S>                        <C>             <C>           <C>        <C>           <C>              <C>
Lawrence J. LeGrand           32,900 (1)       41.9%        $6.25      12/31/09       129,318          327,713

<FN>

     (1) The option listed above was granted at fair market value on the date of
         grant. The potential realizable value assumes a rate of annual compound
         stock  price  appreciation  of 5% and 10% from the date the  option was
         granted  over the full  option  term.  Such rates are  required  by the
         Securities  and Exchange  Commission and do not represent the Company's
         estimate or projection of future prices of the Common Stock.

</FN>
</TABLE>

         Option  Exercises and Fiscal Year End Values.  The following table sets
forth certain  information  concerning  option exercises and option holdings for
the year ended December 31, 1998 with respect to each of the Named Officers.  No
options  were  exercised  by the  Named  Officers  during  such  year.  No stock
appreciation  rights were exercised by the Named  Officers  during such year nor
did any  Named  Officer  hold any stock  appreciation  rights at the end of that
year.

<TABLE>
<CAPTION>

               AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                     AND FISCAL YEAR-END OPTIONS/SAR VALUES
                                                                                 Number of
                                                                                Securities
                                                                                underlying            Value of
                                                                                Unexercised          Unexercised
                                                                              Options/SARs At         In-The-Money
                                                                             Fiscal Year Ended     Options/ SARs At
                                           Share                                   (#)              Fiscal Year End
                                        Acquire On            Value             Exercisable/        ($) Exercisable/
                Name                   Exercise (#)       Realized ($)          Unexercisable        Unexercisable(1)
                (a)                         (b)                (c)                    (d)                  (e)
- ------------------------------------- ---------------- -------------------- -------------------- -------------------
<S>                                     <C>                <C>               <C>                 <C>
Duane E. Hahn                                 0                 0                57,575/ 0          250,451/ 0
- ------------------------------------- ---------------- -------------------- -------------------- -------------------
Robert T. Grah                                0                 0                16,450/ 0           71,557/ 0
- ------------------------------------- ---------------- -------------------- -------------------- -------------------
Phillip A. Lajeunesse                         0                 0                16,450/ 0           71,557/ 0
- ------------------------------------- ---------------- -------------------- -------------------- -------------------
Lawrence J. LeGrand                           0                 0                32,900/ 0               0 / 0

<FN>

(1)      The monetary  value used in this  calculation  is $6.25 per share,  the
         fair market value of the stock as of December 31, 1998.
</FN>
</TABLE>

                   Employment Arrangements with Named Officers

         On January 1, 1997,  the Company  entered into an employment  agreement
with  Ronald  S.  Saks  providing  for his  employment  as  President  and Chief
Executive  Officer.  The agreement is for a six-year  period that  automatically
extends for successive one-year periods. Mr. Saks' employment agreement provides
for an annual base salary in 1997 of $150,000 and of $240,000 for the  remaining
years of his contract  payable in equal monthly  installments.  Mr. Saks is also
entitled to a bonus based on the  performance  of the Company (the  "Performance
Bonus") if its annual net income as of the last day of each  fiscal year is more
than $5 million.  Such bonus is capped at $120,000 for each year  subsequent  to
1997.

         As of May 1, 1998,  the Company  entered into an  employment  agreement
with  Lawrence J. LeGrand  providing for his  employment as the Chief  Operating
Officer of the Company. The agreement will terminate on December 31, 2002 and is
automatically extended for successive one-year periods. Mr. LeGrand's employment
agreement  provides  for an annual  base  salary of  $225,000  payable  in equal
monthly  installments  during the period May 1, 1998 through  December 31, 2002.
The  agreement  provides for a  Performance  Bonus if the  Company's  annual net
income  as of the last day of each  fiscal  year is more than $5  million.  Such
bonus is capped at $150,000.

         On January 1, 1998,  the Company  entered into an employment  agreement
with  Duane E. Hahn  providing  for his  employment  as the Vice  President  and
Regional  Manager for the Company's  facilities  located in Auburn,  Washington,
Wichita, Kansas, and at the location of the LMI Finishing,  Inc. plant in Tulsa,
Oklahoma.  The agreement is for a two-year period that automatically extends for
successive one-year periods. Mr. Hahn's employment agreement provides for a base
salary of  $150,000  payable in equal  monthly  installments.  Mr.  Hahn is also
entitled to a  Performance  Bonus if the  Company's  annual net income as of the
last day of each fiscal  year is more than $5  million.  Such bonus is capped at
$75,000.

         On January 1, 1998,  the Company  entered into an employment  agreement
with Phillip A.  Lajeunesse  providing for his employment as the General Manager
for the Company's  facility in Wichita,  Kansas. The agreement is for a two-year
period  that  automatically   extends  for  successive  one-year  periods.   Mr.
Lajeunesse's employment agreement provides for a base salary of $125,000 in 1998
and $135,000 in 1999 payable in equal monthly  installments.  Mr.  Lajeunesse is
also  entitled to a Performance  Bonus if the Company's  annual net income as of
the last day of each fiscal  year is more than $5 million.  Such bonus is capped
at $50,000.

         On January 1, 1998,  the Company  entered into an employment  agreement
with Robert T. Grah providing for his employment as the General  Manager for LMI
Finishing  Inc.'s facility in Tulsa,  Oklahoma.  The agreement is for a two-year
period that automatically  extends for successive  one-year periods.  Mr. Grah's
employment  agreement  provides  for a base  salary  of  $105,000  for  1998 and
$115,000 for the 1999,  with each amount payable in equal monthly  installments.
Mr. Grah is also  entitled to a Performance  Bonus if the  Company's  annual net
income  as of the last day of each  fiscal  year is more than $5  million.  Such
bonus is capped at $70,000.

         On August 25, 1998,  Precise Machine Partners,  L.L.P.  entered into an
employment  agreement  with John R.  Krystinik,  for his  employment  as General
Manager of the partnership's  facility in Irving,  Texas. The agreement is for a
one year term of employment. Mr. Krystinik's employment agreement provides for a
base salary of $130,000 payable in equal monthly installments.  Mr. Krystinik is
also entitled to a performance bonus of $30,000.

         All such  employment  agreements  provide  that in addition to the base
salary and formula  based  Performance  Bonus,  the  employees  may receive such
additional  bonus as the Board may authorize,  and shall also participate in any
health, accident and life insurance programs and other benefits available to the
employees  of the  Company.  The  employment  agreements  also  provide that the
employees  are  entitled  to an annual  paid  vacation  as well as the use of an
automobile.

         Each employment  agreement  described above may be terminated upon: (i)
the dissolution of the Corporation (in the case of Krystinik, the dissolution of
Precise Machine  Partners,  L.L.P.),  (ii) the death or severe disability of the
employee,  or (iii) 10 days written  notice by the Company to the employee  upon
breach or default by the employee of any terms of the agreement.

           Compensation Committee Interlocks and Insider Participation

         The following persons are on the Compensation Committee of the Company:
Ronald S. Saks,  Lawrence  J.  LeGrand,  Sanford S.  Neuman,  Thomas M. Gunn and
Alfred H. Kerth,  III. Mr. Saks is the  president and CEO of the Company and Mr.
LeGrand is COO of the Company.  Mr. Neuman is a member of the law firm,  Gallop,
Johnson & Neuman,  L.C.,  which has  provided  legal  services to the Company in
prior  years and is  expected  to provide  legal  services to the Company in the
future.

           REPORT OF COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

                                 Overall Policy

         The Company's executive  compensation program is designed to be closely
linked to corporate  performance  and results via  contractual  agreements.  The
overall  compensation  plan provides the Company's  executive  officers with the
opportunity  to earn cash  compensation  based upon annual pretax income targets
and to gain  additional  stock  ownership to drive long term growth in value for
all of the Company's  Shareholders.  The Company's  compensation  strategy is to
place  significant  portions  of an  executive's  compensation  package at risk,
thereby  motivating these individuals to execute the tactics necessary to insure
continued growth and profitability.

         The  Compensation  Committee was formed in 1998 in conjunction with the
Company's  initial  public  offering.  With  the  exception  of  the  employment
agreement  between the Precise Machine  Partners,  L.L.P. and John R. Krystinik,
the  contractual  agreements  with all current  executives  were approved by the
Board of Directors prior to the formation of the  Compensation  Committee.  When
the  Board  approved  the  current  employment  agreements  it was  apprised  of
competitive  compensation  levels  of  peers in the  industry  for  similar  job
functions  to create a guideline  for  evaluating  the terms of each  employment
contract.  Additionally,  the Board was  knowledgeable  about the performance of
each of the executives  when assessing the  appropriateness  of each  employment
contract. Since the formation of the Compensation Committee, only the employment
agreement between John R. Krystinik and the Precise Machine Partners, L.L.P. was
issued,  no other  employment  agreements for  executives  having been issued or
renewed.  However,  the  Compensation  Committee is apprised of each executive's
performance at each committee meeting.

                          Compensation of the President

         The base  salary  and bonus  package  granted  to Mr.  Ronald S.  Saks,
President of the Company,  was based upon  compensation  packages for presidents
and chief executive officers of peer companies,  performance of the Common Stock
of the Company given the significant  ownership Mr. Saks has in the Company, and
the financial performance of the Company. Mr. Saks' base salary for 1998 and the
remaining  four years covered by his  employment  agreement is  $240,000.00  per
year.  Mr. Saks is eligible for a performance  bonus of 3% of the Company's pre-
tax income above $5 million,  not to exceed  $120,000 in any fiscal year.  Based
upon the Company's financial performance in 1998, Mr. Saks would have earned the
maximum performance bonus of $120,000.  However, in 1998 Mr. Saks approached the
Compensation  Committee  with a request to have his bonus  limited to $70,000.00
for 1998  because the Company  failed to reach volume and  profitability  levels
expected at the time of the Company's initial public offering.  The Compensation
Committee did agree to limit Mr. Saks'  performance bonus but noted that various
items  outside of Mr. Saks' control  combined to inhibit the Company's  expected
growth  and  that  future  requests  for  similar  consideration  would  not  be
entertained.

                                                                  Ronald S. Saks
                                                             Lawrence J. LeGrand
                                                               Sanford S. Neuman
                                                            Alfred H. Kerth, III
                                                                  Thomas M. Gunn


            Comparison of LMI Aerospace, Inc. Cumulative Total Return

         Set  forth  below is a line  graph  presentation  comparing  cumulative
Shareholder  returns  since June 30,  1998,  the date of the  Company's  initial
public  offering,  on an  indexed  basis with the  Standard  & Poor's  Small Cap
Aerospace/Defense  Index  (the  "S  & P  Aerospace/Defense  Index")  which  is a
nationally  recognized  industry  standard index, and an index of peer companies
selected  by the  Company.  The  graph  assumes  the  investment  of $100 in LMI
Aerospace,  Inc. Common Stock, the S & P  Aerospace/Defense  Index, and the peer
group index on June 30,  1998,  as well as the  reinvestment  of all  dividends.
There can be no  assurance  that LMI  Aerospace,  Inc.  stock  performance  will
continue  into the future with the same or similar  trend  depicted in the graph
below.

[EDGAR representation of data points used in printed graphic]


                            6/30/98    9/1/98     11/3/98     1/7/99     2/19/99
                            -------    ------     -------     ------     -------
LMI                           100      79.52       72.29       56.63      59.04

S&P Aerospace/Defense         100      74.58       89.21      100.74      77.26

Peer Group                    100      71.33       67.90       78.30      72.42


         The peer group  companies are weighted  based on market  capitalization
and are as follows: Aerosonic Corp.; Allied Research Corp.; American Aircarriers
Support Inc.; CADE Industries;  DRS Technologies Inc.; EDAC Technologies  Corp.;
EDO Corp.;  First Aviation  Services  Inc.;  Hawker  Pacific  Aerospace;  Herley
Industries Inc.; Hi-Shear Technology Corp.; SIFCO Industries; and Spacehab Inc.

                              CERTAIN TRANSACTIONS

         From time to time the Company has engaged in various  transactions with
certain of its directors,  executive officers and other affiliated parties.  The
following   paragraphs   summarize  certain   information   concerning   certain
transactions and relationships that have occurred during the past fiscal year or
are currently proposed.

         The Joseph  Burstein  Revocable  Trust U/T/A August 20, 1983, for which
Joseph Burstein,  the Chairman of the Board, is the trustee,  loaned $250,000 to
the Company as  evidenced  by a  promissory  note dated  August 10,  1995.  Such
indebtedness  bore  interest  at a rate of 10.5% per annum  and was  payable  on
demand. Such indebtedness and accrued interest thereon was paid in full on March
31, 1998.

         In August  1996,  a trust of which no  affiliate  of the  Company was a
beneficiary,  loaned  $300,000 to the  Company as  evidenced  by a  subordinated
promissory note dated August 15, 1996 (the "Trust").  Lawrence J. LeGrand is the
trustee of such  Trust.  Such  indebtedness  bore  interest at a rate of 11% per
annum and was payable on March 15, 1999. The  indebtedness  and accrued interest
thereon was paid in full on March 31, 1998. Mr. LeGrand became a director of the
Company on April 17, 1998, and Chief Operating  Officer of the Company on May 1,
1998.

         Sanford S. Neuman,  a director of the  Company,  is a member of the law
firm,  Gallop,  Johnson & Neuman,  L.C. which has provided legal services to the
Company in prior years and is expected to provide legal  services to the Company
in the future.

         [On August 25, 1998, Precise Machine Partners,  L.L.P., a Texas limited
partnership  of which a wholly-owned  subsidiary of LMI  Aerospace,  Inc. is the
general  partner,  agreed to purchase the assets of Precise Machine  Company,  a
Texas corporation,  for $2.7 million and the assumption of certain  liabilities.
John R. Krystinik, who has since been retained as the General Manager of Precise
Machine Partners,  L.L.P., was the President and the sole shareholder of Precise
Machine Company.]

         The terms of each of the foregoing  transactions  were negotiated on an
arm's-length  basis.  All  future  transactions  between  the  Company  and  its
officers, directors, principal Shareholders and affiliates must be approved by a
majority of the independent and disinterested outside directors.

                    RELATIONSHIP WITH INDEPENDENT ACCOUNTANTS

         The Company,  with the approval of its Board, engaged Ernst & Young LLP
as its  independent  auditor  in March  1998 to replace  KPMG Peat  Marwick  LLP
("KPMG").  KPMG resigned as the Company's  independent  auditor and withdrew its
1995 and 1996 opinions because KPMG determined that it lacked  independence as a
result of a $300,000  loan made by one of its  partners,  Lawrence  J.  LeGrand,
acting as trustee on behalf of a non-family  trust. See "CERTAIN  TRANSACTIONS".
During the period  between  the date KPMG was  engaged  and the date on which it
resigned,  there were no (i)  disagreements  between the Company and KPMG on any
matter of accounting principles or practices,  financial statement disclosure or
auditing scope or procedure or (ii) adverse opinions or a disclaimer of opinion,
or qualification  or modifications as to uncertainty,  audit scope or accounting
principles in connection with its report on the Company's financial statements.

         Representatives  of Ernst & Young LLP are expected to be present at the
Annual  Meeting of  Shareholders  and to be available to respond to  appropriate
questions. Such representatives will have the opportunity to make a statement if
they desire to do so.

                                  ANNUAL REPORT

         The Annual  Report of the  Company  for fiscal  1998  accompanies  this
Notice of Annual Meeting and Proxy Statement.

                                FUTURE PROPOSALS

         Shareholder  proposals  intended  to be  presented  at the 2000  Annual
Meeting of Shareholders must be received by the Company by December 15, 1999 for
inclusion in the Company's  proxy  statement and proxy relating to that meeting.
Upon receipt of any such proposal,  the Company will determine whether or not to
include  such  proposal  in the proxy  statement  and proxy in  accordance  with
regulations governing the solicitation of proxies.

         In  order  for  a  Shareholder  to  bring  other  business  before  the
Shareholder meeting,  timely notice must be given to the Company by February 28,
2000.  Such notice must include a description  of the proposed  business and the
reasons  therefor.  The Board or the presiding officer at the Annual Meeting may
reject any such proposals that are not made in accordance with these  procedures
or that are not a proper  subject  for  Shareholder  action in  accordance  with
applicable law. These requirements are separate from the procedural requirements
a  Shareholder  must meet to have a proposal  included  in the  Company's  proxy
statement.

                                 OTHER BUSINESS

         The  Board  of  Directors  knows  of no  other  business  that  will be
presented for consideration at the Annual Meeting other than as set forth in the
Notice that  accompanies  this Proxy  Statement.  However,  if any other matters
properly  come before the meeting,  it is the  intention of the persons named in
the  accompanying  proxy to vote on such matters in  accordance  with their best
judgment.

A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR FISCAL YEAR 1998 FILED
WITH THE COMMISSION IS AVAILABLE TO SHAREHOLDERS  WITHOUT  CHARGE,  UPON WRITTEN
REQUEST TO LMI AEROSPACE,  INC., 3600 MUELLER ROAD, ST. CHARLES, MISSOURI 63302,
ATTENTION: SECRETARY.

                                      By Order of the Board of Directors,
                                      Lawrence E. Dickinson, Secretary


St. Charles, Missouri
April 13, 1999


<PAGE>


PROXY
                               LMI AEROSPACE, INC.
                         ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 13, 1999

The undersigned hereby appoints Ronald S. Saks, with full power of substitution,
or if Ronald S. Saks is unable or declines to  exercise  such rights  hereunder,
the undersigned  appoints Lawrence J. LeGrand,  with full power of substitution,
the true and lawful attorney and proxy of the undersigned to vote all the shares
of Common Stock, $0.02 par value per share, of LMI Aerospace,  Inc. owned by the
undersigned at the Annual Meeting of  Shareholders  to be held at the Club Hotel
by Doubletree,  St. Louis Airport, 9600 Natural Bridge Road, St. Louis, Missouri
at 10:00 a.m. local time, May 13, 1999, and at any adjournment  thereof,  on the
following  items of  business  as set forth in the Notice of Annual  Meeting and
Proxy Statement:

1.       ELECTION OF DIRECTORS:

         |_|      FOR all nominees listed below (or such other person designated
                  by the Board of Directors to replace any unavailable  nominee)
                  to be allocated among such nominees in his discretion

         |_|      WITHHOLD AUTHORITY to vote for all nominees listed below

Nominees:         Sanford S. Neuman and Duane E. Hahn

Instruction:  To withhold  authority to vote for any  individual  nominee, print
that  nominee's  name on the line provided below:


- ------------------------------------     ---------------------------------------
                            (Continued on other side)

<PAGE>

                           (Continued from other side)

2.       RATIFICATION OF THE ENGAGEMENT OF ERNST & YOUNG AS INDEPENDENT AUDITOR:

         |_|     FOR           |_|     AGAINST        |_|     WITHHOLD AUTHORITY

3.       OTHER MATTERS

         In his  discretion  with  respect  to the  transaction  of  such  other
         business as may properly come before the meeting.


         THIS  PROXY  IS  SOLICITED  BY  THE  BOARD  OF  DIRECTORS.  THE  SHARES
         REPRESENTED  BY THIS PROXY WILL BE VOTED AS SPECIFIED.  IF NO CHOICE IS
         SPECIFIED, THIS PROXY WILL BE VOTED FOR EACH OF THE DIRECTORS NOMINATED
         BY THE BOARD OF DIRECTORS, FOR THE RATIFICATION OF ERNST & YOUNG AND IN
         THE  DISCRETION  OF THE PROXIES ON SUCH OTHER  MATTERS AS MAY  PROPERLY
         COME BEFORE THE ANNUAL  MEETING OR ANY  ADJOURNMENTS  OR  POSTPONEMENTS
         THEREOF.


                                       DATE ______________________________, 1999


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

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

Please date and sign exactly as your name appears on the  envelope.  In the case
of joint holders,  each should sign. When signing as attorney,  executor,  etc.,
give full title.  If signer is a corporation,  execute in full corporate name by
authorized officer.



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