TOP AIR MANUFACTURING INC
DEF 14A, 1997-09-22
FARM MACHINERY & EQUIPMENT
Previous: MAXIM SERIES ACCOUNT OF GREAT WEST LIFE & ANNUITY INS CO, N-30D, 1997-09-22
Next: BELO A H CORP, 15-15D, 1997-09-22



                            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

                           Top Air Manufacturing, Inc.
                (Name of Registrant as Specified in Its Charter)

      (Name of Person(s) Filing Proxy Statement, if other than 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)(4) 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>
                           Top Air Manufacturing, Inc.
                             317 Savannah Park Road
                             Cedar Falls, Iowa 50613

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                         To Be Held on October 21, 1997


TO OUR STOCKHOLDERS:

The Annual Meeting of the Stockholders of Top Air  Manufacturing,  Inc., an Iowa
corporation, will be held at the Holiday Inn, Cedar Falls, Iowa, at 1 p.m. local
time on Tuesday, October 21, 1997, for the following purposes:

         1.       to elect a board of eight  directors  to serve  until the next
                  annual  meeting  and until  their  successors  are elected and
                  qualified; and

         2.       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 August 25, 1997 as the
record date for the  determination of stockholders  entitled to notice of and to
vote at the  meeting and any  adjournment  thereof.  A list of all  stockholders
entitled to vote at the meeting,  arranged in alphabetical order and showing the
address of and number of shares  held by each  stockholder,  will be open during
usual  business  hours to the  examination  of any  stockholder  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 May 31, 1997,
accompanies this notice.



                                          By Order of the Board of Directors,


                                          /s/ Steven F. Bahlmann
                                          Steven F. Bahlmann, Secretary
Cedar Falls, Iowa
September 22, 1997


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>

                           Top Air Manufacturing, Inc.
                             317 Savannah Park Road
                             Cedar Falls, Iowa 50613

                                 PROXY STATEMENT

Solicitation of Proxies

The  enclosed  proxy  is  solicited  by  the  Board  of  Directors  of  Top  Air
Manufacturing,  Inc.  (the  "Company")  to be voted  at the  Annual  Meeting  of
Stockholders of the Company to be held at the Holiday Inn, Cedar Falls, Iowa, at
1 p.m. local time on Tuesday,  October 21, 1997, or at any adjournment  thereof.
In addition to  solicitations  by mail, the Company may request banks,  brokers,
and other  custodians,  nominees,  and  fiduciaries  to send proxy  materials to
beneficial owners and to request voting instructions.  The Company may reimburse
them for their  expenses in so doing.  Officials  and regular  employees  of the
Company may solicit  personally or by mail,  telephone,  or telegraph if proxies
are not promptly  received.  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 stockholders on or about September 22, 1997.

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

Stockholders  of record  at the close of  business  on August  25,  1997 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, S. Lee Kling,  or, if unable or  unwilling to
serve, Steven R. Lind, will vote:

(A)      FOR the election of the persons  named herein as nominees for Directors
         of the Company to hold  office for one year and until their  successors
         have been duly elected and qualified; and

(B)      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.

                                        1

<PAGE>

Voting Securities and Security Ownership of Certain Beneficial Owners 
and Management

On August 25, 1997, the record date of the stockholders  entitled to vote at the
Annual Meeting,  there were outstanding  5,164,765 shares of no par value Common
Stock  of the  Company,  each of which is  entitled  to one vote on all  matters
submitted,  including the election of Directors.  A majority of the  outstanding
shares present or represented by proxy will  constitute a quorum at the meeting.
The vote of holders of a  majority  of the shares  present in person or by proxy
and  entitled  to vote are  required to approve  any  resolution  except for the
election  of  Directors,  which  shall be elected by a  plurality  of the shares
present in person or by proxy.

For purposes of determining  whether a proposal  (other than for the election of
Directors)  has received a majority  vote,  abstentions  will be included in the
vote totals with the result  that an  abstention  will have the same effect as a
negative  vote.  In  instances  where  brokers are  prohibited  from  exercising
discretionary  authority  for  beneficial  owners who have not  returned a proxy
(so-called  "broker non-  votes"),  such shares will not be included in the vote
totals and, therefore, will have no effect on the vote.

The following  table sets forth as of August 25, 1997, 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.

                                    No. of Shares
   Name and Address                  Beneficially               Percent
  of Beneficial Owner                   Owned                   of Class

Robert J. Freeman and                 1,950,000(1)              37.76%
 Dennis W. Dudley, Trustees
 under Amended and Restated
 Voting Trust Agreement
 dated 9/15/92
9387 Dielman Industrial Dr.
St. Louis, MO 63132

Wayne W. Whalen                       1,150,000                 22.27%
4920 S. Greenwood
Chicago, IL 60615

Wayne C. Dudley                        775,450(2)(3)            15.01%
21498 Highway 20
Parkersburg, IA 50665

Robert J. Freeman                      304,416(2)(3)             5.89%
5755 Dupree Drive
Suite 110
Atlanta, GA 30327

                                        2
<PAGE>

Franklin A. Jacobs                     304,416(2)(3)             5.89%
9387 Dielman
Industrial Drive
St. Louis, MO 63132

S. Lee Kling                           274,416(2)(3)             5.31%
1401 S. Brentwood Blvd.
St. Louis, MO 63144

Sanford W. Weiss                       134,494(2)(3)             2.60%
1209 Washington Ave.
St. Louis, MO 63103

Dennis W. Dudley                         56,597(3)               1.10%
R.R.1
Parkersburg, IA 50665

Steven R. Lind                           49,333(4)               0.96%
317 Savannah Park Road
Cedar Falls, IA 50613

Thaddeus P. Vannice, Sr.                 10,000                  0.19%
317 Savannah Park Road
Cedar Falls, IA 50613

All Directors and Executive           2,148,829                 41.61%
Officers as a Group
(13 persons)


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

(1)      The Amended and Restated  Voting Trust  Agreement (the "Voting  Trust")
         was adopted  September  15, 1992 and  terminates  January 4, 2000 or by
         earlier agreement.  The names and addresses of the voting trustees are:
         Dennis W. Dudley, R.R. 1, Parkersburg, IA 50665, and Robert J. Freeman,
         5755 Dupree Drive,  Suite 110, Atlanta,  GA 30327.  Voting power of the
         shares deposited in the Voting Trust is shared equally by the trustees.
         Pursuant to the Voting  Trust,  the  trustees  are  required to vote to
         elect Wayne C. Dudley, Dennis W. Dudley, Robert J. Freeman, Franklin A.
         Jacobs, S. Lee Kling and Sanford W. Weiss as Directors.

(2)      Includes shares subject to the Voting Trust discussed in footnote (1).

(3)      Includes   options  to  purchase   4,166  shares  which  are  currently
         exercisable  or will become  exercisable  within 60 days of the date of
         this Proxy Statement.

(4)      Includes   options  to  purchase  33,333  shares  which  are  currently
         exercisable  or will become  exercisable  within 60 days of the date of
         this Proxy Statement.


                                        3

<PAGE>
                       PROPOSAL 1 - ELECTION OF DIRECTORS
                         Information About The Nominees

The following table sets forth certain  information  concerning the nominees for
Director, each of whom is currently a Director of the Company.


     Name                   Age          Position                 Director Since

Steven R. Lind              35      President, Chief Executive         1993
                                      Officer and Director

Thaddeus P. Vannice, Sr.    50     Chief Financial Officer and         1997
                                       Director

Wayne C. Dudley             66     Director                            1981

Dennis W. Dudley            45     Director                            1981

Robert J. Freeman           69     Director                            1990

Franklin A. Jacobs          64     Director                            1990

Sanford W. Weiss            64     Director                            1990

S. Lee Kling                68     Director                            1990


Set forth below is a description  of the  background of each of the nominees for
Director.

Steven R. Lind has served as President of the Company  since  November  1992 and
was  appointed  Chief  Executive  Officer in July 1993.  He also has served as a
Director of the Company since 1993. Mr. Lind served as Controller of the Company
from August 1988 to May 1990 and as Chief Financial  Officer of the Company from
May 1990 to November 1992.

Thaddeus P.  Vannice,  Sr.,  was  appointed a Director of the Company in January
1997, as the designee of Wayne Whalen, pursuant to the agreement under which the
Company  acquired  Ficklin Machine  Company,  Inc.  ("Ficklin  Machine") and was
appointed  Chief Financial  Officer of the Company at that time.  Prior thereto,
Mr. Vannice served as President, Chief Financial Officer and Director of Ficklin
Machine  since March 1996.  Mr.  Vannice  served as  President  and  Director of
Prairie Bancorp, an Illinois based multi-bank holding company from 1989 to 1995,
and its Chief Executive Officer from November 1991 to May 1995.

Wayne C. Dudley is the founder of the  Company,  has served as a Director of the
Company  from 1981 to the  present,  and served as the Chairman of the Board and
President or Chief  Executive  Officer of the Company from 1981 until 1992.  Mr.
Dudley is currently a member of the Audit Committee.

                                        4

<PAGE>

Dennis W. Dudley has served as a Director of the Company  since 1981.  From 1989
until 1992,  he served as President and Chief  Operating  Office of the Company.
Currently,  Mr. Dudley is self- employed.  Mr. Dudley is the son of Mr. Wayne C.
Dudley.

Robert J.  Freeman has served as a Director of the  Company  since 1990.  He has
been retired for 19 years.  Mr. Freeman  currently serves on the Audit Committee
and the Salary and Stock Option Committee.

Franklin  A.  Jacobs has served as a Director  of the  Company  since  1990.  He
currently  serves on the  Executive  Committee.  Mr.  Jacobs has served as Chief
Executive  Officer and Chairman of the Board and a Director of Falcon  Products,
Inc., a St. Louis-based commercial furniture manufacturer,  for approximately 20
years. He is also a member of the Board of Directors of Magna Group, Inc.

Sanford W. Weiss has served as a Director of the Company  since 1990.  Mr. Weiss
currently  serves  on the  Audit  Committee  and the  Salary  and  Stock  Option
Committee. Mr. Weiss is the principal owner of Weiss & Neuman Shoe Company, a 70
year old company which owns retail shoe stores. Mr. Weiss has worked for Weiss &
Neuman for 40 years,  the last 28 of which he has served as President  and Chief
Executive Officer.

S. Lee Kling has served as a Director of the  Company and  Chairman of the Board
since 1990. He currently  serves on the  Executive  Committee and the Salary and
Stock Option Committee. He also serves as Chairman of the Board of Kling Rechter
Company,  a  merchant  banking  company,  and as a  Director  of  the  following
entities:  Hanover Direct,  Inc.; Falcon Products,  Inc.; National Beverage Co.;
Bernard Chaus,  Inc.;  Magna Group,  Inc.;  Lewis Galoob Toys, Inc.; and Electro
Rent Corp.  Mr.  Kling  served as Chairman  of the Board of Landmark  Bancshares
Corporation,  a St.  Louis-based bank holding company,  from 1974 until 1991 and
served as its chief executive officer until 1990.

Board of Directors, Committees and Meetings Held

During the fiscal year that ended on May 31, 1997,  the Board of Directors  held
four regular  meetings and one special  meeting.  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,  an Executive  Committee  and a
Salary and Stock  Option  Committee.  During the fiscal year ended May 31, 1997,
the Audit  Committee held one meeting and the Salary and Stock Option  Committee
held two meetings.  The Executive  Committee did not meet during the fiscal year
ended May 31, 1997.

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.

The  Salary  and Stock  Option  Committee  reviews  the  Company's  remuneration
policies and practices,  including executive  compensation,  and administers the
Company's stock option plans.

The Company does not have a standing  nominating  committee,  nor does any other
committee perform a similar function.

                                        5

<PAGE>

Director Compensation

For their  services,  the Company pays a quarterly  Director's  fee of $1,500 to
each non-employee  Director. In addition, the Company pays S. Lee Kling a fee of
$1,000 per month for serving as Chairman  of the Board and  consulting  services
rendered  to the  Company.  Directors  are also  entitled to be  reimbursed  for
expenses  incurred by them in attending  meetings of the Board of Directors  and
its committees.

                               EXECUTIVE OFFICERS

The following  table sets forth  certain  information  concerning  the executive
officers of the Company who are not also Directors of the Company:

Name                         Age      Position

James R. Harken              42       Vice-President - Operations

Scott L. Wildeboer           37       Vice-President - Manufacturing

Kenneth R. Wagahoff          64       Vice President - Marketing

Randall L. Wagahoff          37       Vice-President - Sales

Steven F. Bahlmann           39       Secretary and Treasurer


Mr. Harken has served as Vice President - Operations since September 1982.

Mr. Wildeboer has served as Vice President - Manufacturing since January 1990.

Mr. Kenneth R. Wagahoff has served as Vice President - Marketing  since November
1992.  Prior thereto,  Mr.  Wagahoff served as sales manager of the Company from
1986 to 1992.

Mr.  Randall L. Wagahoff has served as Vice President - Sales since August 1996.
From 1983 to 1996,  Mr.  Wagahoff  served as a territory  sales  manager for the
Company. Mr. Wagahoff is the son of Mr. Kenneth Wagahoff.

Mr.  Bahlmann has served as Secretary  and  Treasurer  since October 1993 and as
Controller  since January 1993. Mr. Bahlmann was employed as a Staff  Accountant
with McGladrey & Pullen, LLP, certified public accountants, from 1987 to 1993.

The following table sets forth certain  information  regarding the  compensation
paid to the Chief Executive  Officer.  No other officer of the Company  received
total compensation in excess of $100,000 during fiscal 1997.

                                        6

<PAGE>
<TABLE>

                           SUMMARY COMPENSATION TABLE

                                                                                             Long-Term
                              Annual Compensation                                           Compensation

                                                                                        Awards            Payouts
<CAPTION>
                                                                              Restricted      Options/     LTIP
    Name and                                          Other Annual              Stock           SARs      Payouts     All Other
Principal Position       Year    Salary      Bonus    Compensation             Award(s)       (shares)    (dollars)  Compensation
- ------------------       ----    ------      -----    ------------           ----------       ---------   ---------  ------------

<S>                      <C>     <C>        <C>              <C>                   <C>         <C>           <C>       <C>
Steven R. Lind,          1997    $73,615    $45,135          --                    --          10,000        --        $1,879 (1)
President and Chief
Executive Officer        1996    $64,762    $20,500          --                    --          10,000        --        $2,087

                         1995    $58,896    $17,700          --                    --          12,500        --        $1,985


- ------------------------------
<FN>
(1)      Includes a  contribution  of $1,834 in 1997 to the  401(k)  Plan by the
         Company on behalf of Mr. Lind. Also includes  premiums in the amount of
         $45 paid by the Company in 1997 for term life insurance.
</FN>
</TABLE>


Stock Options

The following  table sets forth  certain  information  concerning  stock options
granted  under the  Company's  1993 Stock Option Plan during  fiscal 1997 to the
Chief Executive Officer of the Company:

<TABLE>

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR

                              Individual Grants

<CAPTION>
                      Options/     Percentage of Total
                        SARs          Options/SARs            Exercise or
                      Granted     Granted to Employees        Base Price      Expiration
      Name            (shares)       in Fiscal Year         (dollars/share)       Date

<S>                  <C>                <C>                      <C>           <C>
Steven R. Lind       10,000(1)          15.2%                    $1.375        1/15/07


- ------------------------------
<FN>
(1)       Each option  listed  above was issued at fair market  value on date of
          grant and is exercisable in 33-1/3%  annual  increments,  beginning on
          the first  anniversary  of the date of grant  and on each  anniversary
          thereafter.  All options  listed  above  expire ten years from date of
          grant,  subject  generally to earlier  termination  upon  cessation of
          employment.
</FN>
</TABLE>

The following  table sets forth certain  information  concerning  the number and
value of  unexercised  options held by the  Company's  Chief  Executive  Officer
outstanding at May 31, 1997. No stock options were exercised during fiscal 1997.

                                        7

<PAGE>
<TABLE>

               AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                      AND FISCAL YEAR-END OPTION/SAR VALUES

                                                              
<CAPTION>
                                                   Number of Unexercised         Value of Unexercised In-
                        Shares                        Options/SARs at            the-Money Options/SARs at
                      Acquired       Value               May 31, 1996                    May 31, 1996
                     on Exercise    Realized    (Exercisable/Unexercisable)      Exercisable/Unexercisable
     Name              (shares)     (dollars)              (shares)                           (dollars)

<S>                    <C>            <C>               <C>                              <C>    
Steven R. Lind         N/A            N/A               31,666/20,834                    $31,850/$12,052
</TABLE>

Employment Arrangements

The Company entered into an employment  agreement with Steven R. Lind,  dated as
of November 6, 1992, which was subsequently  amended as of October 19, 1994 (the
"Agreement").  Under the terms of the Agreement, Mr. Lind will provide full time
service  to the  Company  in  exchange  for an  annual  salary  of not less than
$52,500,  which  may  increased  by the  Board of  Directors  from time to time.
Currently,  the Board has set Mr. Lind's salary at $80,000.  The Agreement  also
provides  that in the event the Company  terminates  Mr. Lind's  employment  for
reasons  other than failure to perform,  death,  disability  or  commission of a
felony,  Mr. Lind is entitled to receive a termination fee in an amount equal to
fifty  percent  (50%) of his then current  fixed annual  salary.  The  Agreement
prohibits  Mr. Lind from  competing  against the Company for two years after the
termination  of his  employment  with the Company,  regardless of the reason for
such termination.

Certain Relationships and Related Transactions

On January 1, 1991, the Company  refinanced a short-term  note  receivable  from
Wayne C. Dudley, a former Chief Executive Officer of the Company,  in the amount
of $53,407.  The note,  as amended,  is  non-interest  bearing and is payable in
three  installments per year through January 1, 2004. The balance of the note on
May 31, 1997 was $31,672.

Relationship with Independent Auditors

McGladrey & Pullen,  LLP, was the Company's  independent  auditor for the fiscal
year ended May 31, 1997. Acting upon the  recommendation of the Audit Committee,
the Board of  Directors  has selected  McGladrey & Pullen,  LLP, to serve as the
Company's  independent  public auditors for the fiscal year ending May 31, 1998.
Representatives  of  McGladrey & Pullen,  LLP, are not expected to be present at
the annual meeting.

Financial Information

Stockholders are urged to review the Financial Statements of the Company and the
"Management  Discussion  and  Analysis  of  Financial  Condition  and Results of
Operations,"  both as set  forth  in the  Annual  Report  of the  Company  which
accompanies  this Proxy  Statement and which is by this  reference  incorporated
herein.

                                        8

<PAGE>
Compliance with Section 16(a) of the Exchange Act

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,  Thaddeus  P.  Vannice,  Sr.  did not  timely  file a Form  3,  Initial
Statement of Beneficial Ownership of Securities.

Deadline for Submission of Stockholder Proposals for 1998 Annual Meeting

Proposals  of  stockholders  to  be  presented  at  the  Company's  1998  Annual
Stockholders'  Meeting must be received at the  Company's  offices no later than
May 22, 1998, for inclusion in the agenda for the 1998 Annual Meeting.

A COPY OF THE COMPANY'S  ANNUAL REPORT TO STOCKHOLDERS  FOR ITS FISCAL YEAR 1997
ACCOMPANIES THIS PROXY STATEMENT.

A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR FISCAL YEAR 1997 FILED
WITH THE COMMISSION IS AVAILABLE TO STOCKHOLDERS  WITHOUT  CHARGE,  UPON WRITTEN
REQUEST TO TOP AIR  MANUFACTURING,  INC.,  317 SAVANNAH PARK ROAD,  CEDAR FALLS,
IOWA 50613; ATTENTION: SECRETARY.


                                 OTHER BUSINESS

The Board of Directors  knows of no other  business  which will be presented for
consideration  at the Annual Meeting other than as set forth in the Notice which
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.

                                        By Order of the Board of Directors,


                                        /s/ Steven F. Bahlmann
                                        Steven F. Bahlmann, Secretary


Cedar Falls, Iowa
September 22, 1997

                                        9

<PAGE>


PROXY
                           TOP AIR MANUFACTURING, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 21, 1997

The undersigned  hereby appoints S. Lee Kling,  with full power of substitution,
or if S. Lee Kling is unable or declines to exercise such rights hereunder,  the
undersigned  appoints Steven R. Lind, with full power of substitution,  the true
and  lawful  attorney  and proxy of the  undersigned  to vote all the  shares of
Common  Stock,  no par  value,  of Top  Air  Manufacturing,  Inc.  owned  by the
undersigned at the Annual Meeting of Stockholders to be held at the Holiday Inn,
Cedar Falls, Iowa, at 1:00 p.m. local time Tuesday, October 21, 1997, 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:         Wayne C. Dudley, Dennis W. Dudley, Robert J. Freeman, 
                  Franklin A. Jacobs, S. Lee Kling, Sanford W. Weiss, 
                  Steven R. Lind and Thaddeus P. Vannice, Sr.

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.       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 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 ___________________________________, 1997



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



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


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