HURCO COMPANIES INC
DEF 14A, 1998-04-08
INDUSTRIAL INSTRUMENTS FOR MEASUREMENT, DISPLAY, AND CONTROL
Previous: HOST MARRIOTT CORP/MD, DEF 14A, 1998-04-08
Next: CRABBE HUSON GROUP INC /ADV, SC 13G/A, 1998-04-08



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

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

Check the appropriate box:

[  ] Preliminary Proxy Statement
[ ]  Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
14a-6(e)(2)) 
[x] Definitive Proxy Statement 
[ ] Definitive  Additional Materials
[ ] Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12.

                                        Hurco Companies, Inc.
- --------------------------------------------------------------------------------
                           (Name of Registrant as Specified in Its Charter)

                                           Roger J. Wolf
- --------------------------------------------------------------------------------
                             (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[x]  No fee required
[  ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and O-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 O-11 (Setforth 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 O-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>


                              HURCO COMPANIES, INC.

                               ONE TECHNOLOGY WAY
                                 P.O. BOX 68180
                          INDIANAPOLIS, INDIANA 46268
                                 (317) 293-5309

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                            To Be Held May 12, 1998


To Our Shareholders:

The 1998 Annual Meeting of Shareholders of Hurco  Companies,  Inc., will be held
at the corporate  headquarters  of Hurco  Companies,  Inc., One Technology  Way,
Indianapolis, Indiana, 46268 at 10:00 a.m. EST on Tuesday, May 12, 1998, for the
following purposes:

         1.   To elect seven directors to serve until the next annual meeting or
              until their successors are duly elected and qualified.

         2.   To transact  such other  business as may properly  come before the
              Annual Meeting or any adjournments thereof.

If you do not expect to attend the Annual  Meeting,  please mark,  sign and date
the enclosed proxy and return it in the enclosed  return envelope which requires
no postage if mailed in the United States.

Only  shareholders  of record as of the close of business on March 20, 1998, are
entitled  to notice of and to vote at the  Annual  Meeting  or any  adjournments
thereof. In the event there are not sufficient votes for approval of one or more
of the above matters at the time of the Annual  Meeting,  the Annual Meeting may
be adjourned in order to permit further solicitation of proxies.


                                     By order of the Board of Directors,


                                        Roger J. Wolf, Secretary


April 3, 1998
Indianapolis, Indiana

                            YOUR VOTE IS IMPORTANT Even if you
                       plan to attend the meeting, we urge you to
                                mark, sign and date the
                        enclosed proxy and return it promptly
                               in the enclosed envelope.

<PAGE>


                                   HURCO COMPANIES, INC.
                                    One Technology Way
                                      P. O. Box 68180
                                Indianapolis, Indiana 46268

                              Annual Meeting of Shareholders
                                        May 12, 1998
        ------------------------------------------------------------------------

                                      PROXY STATEMENT
        ------------------------------------------------------------------------

                    SOLICITATION, VOTING AND REVOCABILITY OF PROXIES

This Proxy Statement is furnished to the holders (the  "Shareholders") of common
stock of Hurco Companies, Inc. ("Hurco" or the "Company") in connection with the
solicitation of proxies by the Board of Directors for the 1998 Annual Meeting of
Shareholders  to be held at  10:00  a.m.  EST on May 12,  1998 at the  corporate
headquarters  of  Hurco  Companies,  Inc.,  One  Technology  Way,  Indianapolis,
Indiana,  and  at  any  adjournments  thereof.  This  Proxy  Statement  and  the
accompanying  form of proxy are being  mailed  to the  Shareholders  on or about
April 3, 1998.  Proxies  are being  solicited  principally  by mail.  Directors,
officers and regular  employees of Hurco may also solicit proxies  personally by
telephone,  telegraph or otherwise. All expenses incident to the preparation and
mailing to the  Shareholders  of the Notice,  Proxy  Statement and form of Proxy
will be paid by Hurco.

Shareholders  of record  as of the close of  business  on March  20,  1998,  are
entitled  to  notice  of and  vote at the  Annual  Meeting  or any  adjournments
thereof.  On such  record  date,  Hurco had  6,578,011  shares  of common  stock
outstanding  and entitled to vote.  Each share will be entitled to one vote with
respect to each matter  submitted to a vote.  The presence in person or by proxy
of the holders of a majority of the  outstanding  shares entitled to vote at the
Annual  Meeting is  necessary  to  constitute  a quorum for the  transaction  of
business.

If the enclosed form of proxy is executed and returned, it may be revoked at any
time  before  it is voted by  giving  written  notice  to the  Secretary  of the
Company.  If a shareholder  executes  more than one proxy,  the proxy having the
latest date will revoke any earlier proxies.  Shareholders who attend the Annual
Meeting may revoke their proxies and vote in person.

A proxy, if returned  properly  executed and not subsequently  revoked,  will be
voted in accordance with the instructions of the shareholder in the proxy. If no
instructions are given, the proxy will be voted for the election of the Board of
Directors' nominees named in this Proxy Statement.  Directors will be elected by
a plurality of the votes cast. A proxy may indicate that all or a portion of the
shares  represented by such proxy are not being voted with respect to a specific
proposal.  This could occur, for example, when a broker is not permitted to vote
shares held in street name on certain  proposals in the absence of  instructions
from the beneficial owners. Shares that are not voted with respect to a specific
proposal  will be  considered  present for purposes of  determining a quorum and
voting on other proposals. Abstentions on a specific proposal will be considered
as present, but not as voting in favor of such proposal.  Neither the non-voting
of shares nor abstentions will affect the election of directors.

<PAGE>




                        ELECTION OF DIRECTORS


The Board of  Directors  has  nominated  seven  persons for  election as  
directors.  All  nominees  are  currently directors.  Each  director  will  
serve  for a term of one  year,  which  expires  at the next  Annual  Meeting of
Shareholders  of the Company when his  successor  has been elected.  The seven  
nominees  are:  Hendrik J. Hartong, Jr.,  Andrew L. Lewis IV,  Brian D. 
McLaughlin,  E. Keith Moore,  Richard T. Niner,  O. Curtis Noel and Charles E.
Mitchell  Rentschler.  Unless authority is specifically  withheld,  the shares  
represented by the enclosed form of proxy will be voted in favor of these 
nominees.

If any of these nominees becomes unable to accept election, the persons named in
the proxy will exercise their voting power in favor of such person or persons as
the Board may  recommend.  All of the nominees have  consented to being named in
this Proxy Statement and to serve if elected. The Board of Directors knows of no
reason why any of the nominees would be unable to accept election.

The following information sets forth the name of each director,  his age, tenure
as a director,  principal  occupation and business  experience for the last five
years:

                                                                 Served as a
Name                                        Age                 Director since
Hendrik J. Hartong, Jr. (1,3,4)             59                       1986

Andrew L. Lewis IV (2)                      41                       1988

Brian D. McLaughlin (1)                     55                       1987

E. Keith Moore                              75                       1990

Richard T. Niner (1,2,4)                    58                       1986

O. Curtis Noel (3,4)                        62                       1993

Charles E. Mitchell Rentschler (2,3)        58                       1986


Hendrik J. Hartong,  Jr. is a general partner of Brynwood  Management and 
Brynwood Management II, L.P., the general partners of Brynwood  Partners Limited
Partnership and Brynwood Partners II, L.P.,  respectively.  Mr. Hartong has
also served as a director and Chairman of the Board of Air Express International
Corporation since 1985.

Andrew L. Lewis IV has served as Chief  Executive  Officer of KRR Partners,  
L.P.  since July 1993. Mr. Lewis was a consultant  for USPCI of  Pennsylvania,  
Inc.  from  1991 to 1993.  Mr.  Lewis is also a  director  of Air  Express
International Corporation.

Brian D.  McLaughlin  has been  President  and Chief  Executive  Officer  of the
Company since December, 1987.
<PAGE> 

E.  Keith  Moore  has  served  as  President  of Hurco  International,  Inc.,  a
subsidiary  of the  Company,  since April 1988.  Mr. Moore is also a director of
Met-Coil Systems Corporation.

Richard T. Niner is a general  partner of  Brynwood  Management  and  Brynwood 
Management  II,  L.P.,  the general partners of Brynwood  Partners  Limited 
Partnership  and Brynwood  Partners II, L.P.,  respectively.  Mr. Niner is also 
a director of Air Express International  Corporation,  Arrow International,  
Inc. and Case, Pomeroy & Company,Inc.

O. Curtis Noel has been an  independent  business  consultant  for more than ten
years  specializing  in market and industry  studies,  competitive  analysis and
corporate development programs with clients in the U.S. and abroad.

Charles E.  Mitchell  Rentschler  has served as President  and Chief  Executive 
Officer of The Hamilton  Foundry & Machine Co. since 1985.

(1)      Member of Executive Committee
(2)      Member of Audit Committee
(3)      Member of Compensation Committee
(4)      Member of Nominating Committee

In 1986, Brynwood Partners Limited  Partnership  ("Brynwood I") acquired 883,334
shares of common  stock from the Company and  designated  four  persons who were
then elected as a majority of the Board of Directors of the Company. The current
directors  of the Company may be  considered  representatives  or  designees  of
Brynwood I. See SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.

The Board of Directors recommends a vote FOR each of the nominees listed above.


Board Meetings and Committees

During the last fiscal year, the Board of Directors  held four meetings.  All of
the current directors  attended at least 75% of the aggregate number of meetings
of the Board and the committees on which they served.

The Board has an  Executive  Committee  which held no  meetings  during the last
fiscal year.  The  Executive  Committee may exercise all of the authority of the
Board of  Directors  with  respect to the general  operations  of Hurco  between
meetings of the Board.

The Board has a  Compensation  Committee  which held one meeting during the last
fiscal year. The Compensation  Committee reviews and recommends to the Board the
compensation  of the  officers  and  managers  of Hurco and  guidelines  for the
general wage structure of the entire workforce.  The Compensation Committee also
oversees the  administration of the Company's employee benefit plans. The report
of the Compensation  Committee regarding  executive  compensation is included on
page 10 of this Proxy Statement.

The Board also has an Audit  Committee  which held five meetings during the last
fiscal year.  The Audit  Committee  has the  authority to oversee the  Company's
accounting  and  financial  reporting  activities,  and meets with the Company's
independent  accountants and Chief Financial  Officer to review the scope,  cost
and  results of the annual  audit and to review  internal  accounting  controls,
policies  and  procedures.  The  Board  of  Directors  selects  the  independent
accountants  of Hurco  upon  the  recommendation  of the  Audit  Committee.  See
INDEPENDENT ACCOUNTANTS on page 12.
<PAGE>

The Board of Directors has a Nominating  Committee which held one meeting during
the last  fiscal  year.  The  Nominating  Committee  reviews the  structure  and
composition  of the Board of Directors and considers the  qualifications  of and
recommends  all nominees for directors.  The Nominating  Committee will consider
candidates  whose names are submitted in writing by  shareholders.  Shareholders
who wish to nominate  persons for  election  as  directors  must comply with the
advance notice and eligibility requirements contained in Article II, Section 10,
of the  Company's  By-laws,  a copy of which is  available  upon  request.  Such
requests  and any  nominations  should  be  addressed  to the  Secretary,  Hurco
Companies,  Inc.,  One  Technology  Way, P.O. Box 68180,  Indianapolis,  Indiana
46268.

The members of these Committees are identified in the table on page 2.


Compensation of Directors

Each director who is not a full-time  employee of the Company  receives a fee of
$1,000  for each  meeting  of the  Board of  Directors  attended,  and each such
director  also received  $4,000 per quarter  during fiscal 1997 and will receive
$5,000 per quarter  effective  February 1, 1998.  Directors are also entitled to
receive  reimbursement  for travel and other expenses incurred in attending such
meetings.  Mr. Niner received annual compensation of $72,000 for his services as
Chairman of the Executive Committee of the Board of Directors.

Section 16(a) Beneficial Ownership Reporting Compliance

Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
directors  and  executive  officers,  and  persons  who own more than 10% of the
Company's  common stock,  to file reports of ownership  with the  Securities and
Exchange  Commission  and Nasdaq.  Such persons are also required to furnish the
Company with copies of all Section 16(a) forms they file.

Based solely on the Company's review of the copies of such forms received by it,
or written  representations  from certain  reporting  persons that they were not
required to file a Form 5 to report previously  unreported  ownership or changes
in ownership,  the Company believes that,  during its fiscal year ending October
31,  1997,  its  officers,  directors  and greater  than 10%  beneficial  owners
complied with all filing requirements under Section 16(a).





<PAGE>


EXECUTIVE COMPENSATION


Summary Compensation

The following table sets forth all  compensation  paid or accrued during each of
the last three fiscal years to the Chief Executive Officer and each of the other
four  executive  officers of the Company (the Named  Executive  Officers)  whose
salary and bonus exceeded $100,000 during fiscal 1997.

                              Summary Compensation Table
                                                                      All Other
                           Annual Compensation            Long-Term    Compen-
                                                         Compensation  sation
Name and              Fiscal Salary  Bonus  Other Annual  Securities Underlying
Principal Position     Year   ($)   ($) (1) Compensation ($) Option (2)($)  (3)
- ------------------    ------ ------ -------------------------------------------

Brian D. McLaughlin     1997 $250,000 $125,000     --          --      $51,726
President and CEO       1996  238,133   80,000     --       15,000       3,325
                        1995  226,936   75,000     --       10,000       3,234

Roger J. Wolf           1997  156,000   60,000     --          --       47,086
Sr. VP, Secretary       1996  148,500   75,000     --        3,000       2,880
Treasurer and CFO       1995  139,731   45,000     --       15,000       3,063

James D. Fabris         1997  140,000   60,000     --          --       23,504
Executive Vice          1996  122,500   50,000     --       10,000       3,199
President - Operations  1995  107,885   45,000     --        5,000       2,210

David E. Platts         1997  100,000   45,000     --          --       13,153
Vice President          1996   93,917   20,000     --        5,000         --
Research&Development    1995   87,834   15,000     --       10,000         --

Richard Blake           1997  108,550   41,750     --          --        4,633
V.P. of the Company and 1996   87,373   46,311     --       15,000       3,841
President Hurco Machine 1995   61,932   39,700     --          --        2,699
Tool Products Division
- ---------------------------

(1)      Represents cash bonuses earned and paid in the subsequent year.
(2)      Represents  options  granted under the stock option plan related to the
         prior year's  performance,  other than specified below. The Company has
         not granted any Stock Appreciation Rights (SARs).
(3)      Represents the Company's contribution to defined contribution plans and
         split dollar life insurance  premiums.  During fiscal 1997, the Company
         initiated  Split-Dollar Life Insurance Agreements with certain officers
         of the Company. Under the terms of the agreements, the Company pays all
         of the premiums on behalf of the  officers.  The Company will be repaid
         the premiums from the policies' cash surrender  value when the policies
         are terminated in accordance with the provisions of the agreements.

                            Defined Contribution Plan  Company paid Split-Dollar
         Named Officer            Company Match         Life Insurance Premiums

         Brian D. McLaughlin           $4,320                    $47,406
         Roger J. Wolf                  4,320                     42,766
         James D. Fabris                4,320                     19,184
         David E. Platts                  938                     12,215
         Richard Blake                  4,633                        --
<PAGE>

Stock Options

The following table sets forth  information  related to options exercised during
the 1997 fiscal year and options held at fiscal  year-end by the Named Executive
Officers. The Company does not have any outstanding SARs.

        Aggregated Option Exercises in Fiscal 1997 and Year-End Option Values

                                                           Value of
                                     Number of            Unexercised
                  Shares      Securities Underlying       In-the-Money
                 Acquired       Unexercised Options         Options
                    on     Value    at FY-End      (#)     at FY-End    ($) (1)
                 Exercise Realized   Exer-        Unexer-   Exer-       Unexer-
Name               (#)      ($)     cisable       cisable   cisable     cisable
- ----            ------------------  -------       -------   -------     -------

Brian D. McLaughlin --      --      114,999        10,001  $482,704      36,671
Roger J. Wolf       --      --       37,998        12,002    86,121      22,505
James D. Fabris     --      --       22,300        17,700   127,200      72,295
David E. Platts     --      --       20,000        10,000   115,000      40,000
Richard Blake       --      --        5,600        15,400    28,899      59,596
- -----------------------------------------
(1)      Value is  calculated  based on the closing  market price of the common 
stock on October 31, 1997  ($8.375)less the option exercise price.


Compensation Committee Interlocks and Insider Participation

During  fiscal 1997 the members of the  Compensation  Committee  were Hendrik J.
Hartong,  Jr., O. Curtis Noel and Charles E. Mitchell  Rentschler.  None of the
Committee  members is a current or former  officer or employee of the
Company or any of its subsidiaries.


Employment Contracts

Brian D.  McLaughlin  entered into an employment  contract on December 14, 1987.
The  contract  term  is  month-to-month.   Mr.  McLaughlin's  salary  and  bonus
arrangements  are set annually by the Board of  Directors.  Other  compensation,
such as stock option grants,  is awarded  periodically  at the discretion of the
Board of Directors.  As part of that contract,  Mr. McLaughlin is entitled to 12
months'  salary if his  employment is terminated for any reason other than gross
misconduct.

Roger J. Wolf  entered  into an  employment  contract  on January  8, 1993.  The
contract term is unspecified.  Mr. Wolf's salary and bonus  arrangements are set
annually by the Board of  Directors.  Other  compensation,  such as stock option
grants, is awarded periodically at the discretion of the Board of Directors.  As
part of that  contract,  Mr.  Wolf  is  entitled  to 12  months'  salary  if his
employment is terminated without just cause.

James D. Fabris  entered into an employment  contract on November 18, 1997.  The
contract term is unspecified.  Mr. Fabris' salary and bonus  arrangement are set
annually by the Board of  Directors.  Other  compensation,  such as stock option
grants, is awarded periodically at the discretion of the Board of Directors.  As
part of the  contract,  Mr.  Fabris  is  entitled  to 12  months'  salary if his
employment is terminated for any reason other than gross misconduct.
<PAGE>

Richard  Blake  entered  into an  employment  contract  on January 1, 1998.  The
contract term is thirty-six months and shall continue month-to-month thereafter.
Mr.  Blake's  salary and bonus  arrangements  are set  annually  by the Board of
Directors.  Other  compensation,   such  as  stock  option  grants,  is  awarded
periodically  at the  discretion  of the  Board  of  Directors.  As  part of the
contract,  Mr.  Blake is  entitled  to 12 months'  salary if his  employment  is
terminated for any reason other than gross misconduct.

<PAGE>




                             SECURITY OWNERSHIP OF CERTAIN
                            BENEFICIAL OWNERS AND MANAGEMENT

The  following  table sets  forth  information  as of March 1,  1998,  regarding
beneficial  ownership of the  Company's  common stock by each director and Named
Executive  Officer,  by all directors and executive  officers as a group, and by
certain other beneficial  owners of more than 5% of the common stock.  Each such
person has sole voting and  investment  power with  respect to such  securities,
except as otherwise noted.

                                                    Shares Beneficially Owned
Name and Address                                     Number           Percent
Other Beneficial Owners

Brynwood Partners Limited Partnership, et al (1)  1,704,832(1)        25.9%
Two Soundview Avenue
Greenwich, Connecticut  06830

Wellington Trust Company, NA (2)                    371,400(2)         5.7%
75 State Street
Boston, Massachusetts  02109

Wellington Management Co.(3)                        646,900(3)         9.8%
75 State Street
Boston, Massachusetts  02109

The TCW Group, Inc.                                 464,600            7.1%
865 South Figueroa Street
Los Angeles, California  90017

FMR Corporation (4)                                 364,028(4)         5.5%
82 Devonshire Street
Boston, Massachusetts  02109

Directors and Executive Officers

Hendrik J. Hartong, Jr.                           1,695,472 (1,5)     25.8%

Andrew L. Lewis IV                                   24,000 (5)        0.4%

Brian D. McLaughlin                                 151,475 (6,7)      2.3%

E. Keith Moore                                       38,010 (8)        0.6%

Richard T. Niner                                  1,707,362 (1,5)     26.0%

O. Curtis Noel                                       15,000 (5)        0.2%

Charles E. Mitchell Rentschler                       40,000 (5,9)      0.6%

Roger J. Wolf                                        43,390 (10)       0.7%

James D. Fabris                                      22,800 (11)       0.4%

David E. Platts                                      21,700 (12)       0.3%

Richard Blake                                         5,600 (13)       0.1%

Executive officers and directors                  2,097,807 (14)      31.9%
as a group (12 persons)
<PAGE>



(1)      According to a Schedule 13D dated July 3, 1996 and subsequent  filings,
         Brynwood  Partners  Limited  Partnership  ("Brynwood  I"),  its general
         partner, Brynwood Management ("Brynwood Management"), Brynwood Partners
         II L.P.  ("Brynwood II"), its general partner,  Brynwood Management II,
         L.P. ("Brynwood  Management II"), the partners of Brynwood  Management,
         Hendrik J.  Hartong,  Jr., and Richard T. Niner,  and HN Company,  Inc.
         ("HN Company") are the beneficial owners of the shares indicated in the
         table.  Brynwood  I and  Brynwood  Management  have  shared  voting and
         dispositive  power over  1,390,001  shares;  Brynwood  II and  Brynwood
         Management  II have shared  voting and  dispositive  power over 278,001
         shares;  Mr. Hartong has sole voting and dispositive  power over 12,470
         shares and shared voting and dispositive  power over 1,668,002  shares;
         Mr. Niner has sole voting and dispositive  power over 24,360 shares and
         shared  voting and  dispositive  power over  1,668,002  shares;  and HN
         Company has shared voting and dispositive power over 1,390,001 shares.

(2)      According to a Schedule 13G dated December 31, 1997, Wellington Trust 
         Company has shared voting power for all shares.

(3)      According  to a  Schedule  13G  dated  December  31,  1997,  Wellington
         Management Co. has shared voting power for all shares.

(4)      According to a Schedule 13G dated  December 31, 1997, FMR  Corporation
         has no voting power for any of the shares.

(5)      Includes 15,000 shares subject to options that are exercisable within 
         60 days.

(6)      Includes 114,999 subject to options held by Mr. McLaughlin that are 
         exercisable within 60 days.

(7)      Includes 10,876 shares owned by Mr.  McLaughlin's wife and children,  
         as to which he may be deemed to have beneficial ownership.

(8)      Includes 11,000 shares subject to options that are exercisable within 
         60 days.

(9)      Includes  6,000 shares owned by Mr.  Rentschler's  wife,  as to which 
         he may be deemed to have  beneficial ownership.

(10)     Includes 37,998 shares subject to options that are exercisable within
         60 days.

(11)     Includes 22,300 shares subject to options that are exercisable within
         60 days.

(12)     Includes 20,000 shares subject to options that are exercisable within
         60 days.

(13)     Includes 5,600 shares subject to options that are exercisable within
         60 days.

(14)     Includes 287,897 shares subject to options that are exercisable within 
         60 days.


<PAGE>


                       BOARD OF DIRECTORS' COMPENSATION COMMITTEE
                            REPORT ON EXECUTIVE COMPENSATION


The  Compensation  Committee  of the  Board of  Directors  establishes  policies
relating to the compensation arrangements of the Chief Executive Officer and all
other  executive  officers  and  oversees the  administration  of the  Company's
employee benefit plans. All decisions of the Compensation  Committee relating to
the  compensation of the Company's  executive  officers are reviewed by the full
Board.

Compensation Policy

The goal of the  Company's  executive  compensation  policy is to ensure that an
appropriate  relationship  exists  between  executive  pay and the  creation  of
shareholder  value,  while  at  the  same  time  motivating  and  retaining  key
employees.  To achieve this goal, the Company's  executive  compensation  policy
integrates annual base compensation with incentive compensation plans based upon
corporate performance and individual initiatives and performance. Measurement of
corporate   performance  is  primarily  based  on  Company  goals  and  industry
performance  levels.  Accordingly,  in  years  in which  performance  goals  and
industry  levels are achieved or exceeded,  executive  compensation  tends to be
higher than in years in which  performance  is below  expectations.  Annual cash
compensation, together with stock option incentives, are designed to attract and
retain qualified executives and to ensure that such executives have a continuing
stake in the long-term success of the Company.

Stock options are granted from time to time to key employees, based primarily on
such person's potential  contribution to the Company's growth and profitability.
The Compensation  Committee feels that stock options are an effective  incentive
for managers to create value for shareholders since the value of an option bears
a direct  relationship to the Company's stock price. The Compensation  Committee
believes that linking compensation for the Chief Executive Officer and all other
executive  officers to corporate  performance  results in a better  alignment of
compensation with corporate goals and shareholder interest. As performance goals
are met or exceeded,  resulting in increased value to  shareholders,  executives
are rewarded commensurately.

Fiscal 1997 Executive Compensation

For fiscal 1997,  the  Company's  compensation  program for the Chief  Executive
Officer and all other executive  officers  consisted of (i) base salary;  (ii) a
bonus pool based upon the performance  measurements  described  above; and (iii)
stock option  awards.  During fiscal year 1997, the annual  compensation  of the
Chief Executive  Officer  included base salary,  which was increased from fiscal
1996 for a  cost-of-living  adjustment,  and a bonus based on the performance of
the Company for the fiscal year.  In  evaluating  fiscal 1997  performance,  the
Committee  considered the results of the Company's patent licensing program,  as
well as other corporate  performance  criteria,  in determining the bonus of the
Chief Executive Officer and certain executive  officers.  The Committee believes
that compensation levels for the Chief Executive Officer and all other executive
officers and key employees  during fiscal 1997 adequately  reflect the Company's
compensation goals and policies.

                                                  Hendrik J. Hartong, Jr.
                                                  O. Curtis Noel
                                                  Charles E. Mitchell Rentschler

<PAGE>


                               PERFORMANCE GRAPH


The following graph illustrates the cumulative total shareholder return on Hurco
common stock for the five-year period ended October 31, 1997, as compared to the
NASDAQ stock market index for U.S.  companies and to a peer group  consisting of
NASDAQ traded securities for U.S. companies in the same Standard Industrial Code
(SIC)  group  as  Hurco  (Industrial  and  Commercial   Machining  and  Computer
Equipment).  The  comparisons  in this table are required by the  Securities and
Exchange  Commission  and are not  intended  to  forecast  or be  indicative  of
possible future performance of Hurco common stock.


(in tabular format)
                          10/31/92 10/31/93 10/31/94 10/31/95 10/31/96 10/31/97

CRSP Total Returns Index
for:

Hurco Companies, Inc.      100.0     48.0     63.0     94.0     74.0     134.0
Nasdaq Stock Market 
 (US Companies)            100.0    128.8    129.6    174.5    206.0     271.0
NASDAQ Stock (SIC 3500-
 3599 US Companies)        100.0    110.8    129.2    214.1    250.4     340.6
 Industrial and com-
 mercial machinery and
 computer equipment

Notes:
A. The lines represent monthly index levels derived from compounded daily 
returns that include all dividends.
B. The Indexes are reweighted daily, using the market capitalization on the 
previous trading day.
C. If the monthly interval, based on the fiscal year-end, is not a trading day,
the preceding trading day is used.
D. The index level for all series was set to $100.0 on 10/30/92.


          
                                                               
                             INDEPENDENT ACCOUNTANTS

Arthur Andersen LLP served as the independent accountants to audit the financial
statements of Hurco for the fiscal year ended October 31, 1997.  Representatives
of Arthur  Andersen LLP are expected to be present at the Annual  Meeting,  will
have  the  opportunity  to  make a  statement  if they so  desire,  and  will be
available to respond to appropriate  questions from  shareholders.  The Board of
Directors expects to reappoint Arthur Andersen LLP as independent accountants to
serve for the fiscal year ended October 31, 1998.
<PAGE>

                              SHAREHOLDER PROPOSALS

Any proper proposal which a shareholder  wishes to submit for  consideration  by
the  Shareholders  at the 1999 Annual Meeting must be received by the Company by
December  11,  1998.  In order to be  considered  at the  1999  Annual  Meeting,
shareholder  proposals  must  comply  with the  advance  notice and  eligibility
requirements contained in Article II, Section 9 of the Company's By-laws, a copy
of which is available upon request.  Such requests and any shareholder proposals
should  be  sent to  Roger  J.  Wolf,  Secretary,  Hurco  Companies,  Inc.,  One
Technology Way, P. O. Box 68180, Indianapolis, Indiana 46268.


                           ANNUAL REPORT ON FORM 10-K

The  Company  filed its  Annual  Report on Form 10-K for the  fiscal  year ended
October 31, 1997 with the Securities and Exchange Commission. A copy of the Form
10-K  without   exhibits,   is  included  in  the  Company's  Annual  Report  to
Shareholders.  Shareholders  may obtain a copy of the  complete  exhibits to the
Form 10-K by writing to Roger J. Wolf, Senior Vice-President and Chief Financial
Officer,   Hurco  Companies,   Inc.,  One  Technology  Way,  P.  O.  Box  68180,
Indianapolis, Indiana 46268.


                                 OTHER BUSINESS

The Board of Directors  knows of no other  matters which may be presented at the
Annual  Meeting.  If any other  matters  should  properly come before the Annual
Meeting, the persons named in the enclosed form of proxy will vote in accordance
with their business judgment on such matters.



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