TOP AIR MANUFACTURING INC
DEF 14A, 1998-09-18
FARM MACHINERY & EQUIPMENT
Previous: FIRSTMERIT CORP, S-4, 1998-09-18
Next: FRANKLIN LIFE MONEY MARKET VARIABLE ANNUITY FUND C, 497, 1998-09-18




                                  SCHEDULE 14A
                                 (Rule 14A-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant [x]

Filed by a Party other than the Registrant [  ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement     [ ] Confidential, for Use of the Commission
                                         Only (as permitted by Rule 14a-6(e)(2))

[x]  Definitive Proxy Statement

[ ]  Definitive Additional Materials

[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                           TOP AIR MANUFACTURING, 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)(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 November 9, 1998


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 Monday, November 9, 1998, 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 September 16, 1998, 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, 1998,
accompanies this notice.

                                          By Order of the Board of Directors,


                                          /s/ Steven F. Bahlmann
                                          Steven F. Bahlmann, Secretary
Cedar Falls, Iowa
October 9, 1998


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 Monday,  November 9, 1998, 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  stockholders  on or about  October 9, 1998.
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  Stockholders of record at the close of business on September 16, 1998 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.

Voting  Securities  and  Security  Ownership  of Certain  Beneficial  Owners and
Management

On September 16, 1998, the record date of the  stockholders  entitled to vote at
the Annual  Meeting,  there were  outstanding  5,078,757  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.  Votes that are withheld in the election of directors,  abstentions
on all other  matters  properly  brought  before  the  meeting  and the  proxies
relating to "street  name" shares which are not voted by brokers on one or more,
but less than all,  matters  (so-called  "broker  non-votes") will be considered
present for purposes of determining a quorum.

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.  Broker  non-votes will
not be included in the vote  totals and,  therefore,  will have no effect on the
vote.

The  following  table  sets  forth as of  September  16,  1998,  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)                  38.40%
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                       22.64%
4920 S. Greenwood
Chicago, IL 60615

Wayne C. Dudley                          777,117   (2)(3)               15.30%
21498 Highway 20
Parkersburg, IA 50665

Robert J. Freeman                        306,083   (2)(3)                6.03%
5755 Dupree Drive
Suite 110
Atlanta, GA 30327

Franklin A. Jacobs                       312,083   (2)(3)                6.14%
9387 Dielman Industrial Drive
St. Louis, MO 63132

S. Lee Kling                             293,683   (2)(3)                5.79%
1401 S. Brentwood Blvd.
St. Louis, MO 63144

Sanford W. Weiss                          136,161  (2)(3)                2.68%
1209 Washington Ave.
St. Louis, MO 63103

Dennis W. Dudley                          58,264   (3)                   1.15%
R.R.1
Parkersburg, IA 50665

Steven R. Lind                             59,333  (4)                  1.17 %
317 Savannah Park Road
Cedar Falls, IA 50613

Thaddeus P. Vannice, Sr.                   16,000                        0.32%
317 Savannah Park Road
Cedar Falls, IA 50613

All Directors and Executive             2,218,965                       43.69%
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 5,833 shares which are currently  exercisable
     or  will  become  exercisable  within  60 days  of the  date of this  Proxy
     Statement.

(4)  Includes options to purchase 43,333 shares which are currently  exercisable
     or  will  become  exercisable  within  60 days  of the  date of this  Proxy
     Statement.

<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.

                                                                        Director
     Name                 Age     Position                               Since
     ----                 ---     --------                              --------
Steven R. Lind             36     President, Chief Executive Officer     1993
                                  and Director

Thaddeus P. Vannice, Sr.   51     Chief Financial Officer and Director   1997

Wayne C. Dudley            67     Director                               1981

Dennis W. Dudley           46     Director                               1981

Robert J. Freeman          70     Director                               1990

Franklin A. Jacobs         65     Director                               1990

Sanford W. Weiss           65     Director                               1990

S. Lee Kling               69     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.

Dennis W. Dudley has served as a Director of the Company  since 1981.  From 1989
until 1992, he served as President and Chief  Operating  Officer 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 20 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.  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.

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 Chairman of Weiss & Neuman Shoe Company,  a 70 year
old company which owns retail shoe stores and leased shoe departments. Mr. Weiss
has worked for Weiss & Neuman for 40 years.

S. Lee Kling has served as a Director of the  Company and  Chairman of the Board
since 1990. Mr. Kling currently serves on 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.; 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, 1998,  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  and a Salary and Stock  Option
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 the
fiscal 1998, the Audit Committee met once. 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.  During fiscal
1998 the Salary and Stock Option Committee met once.

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 stockholder 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.

Compliance with Section 16(c) 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 S 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.

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                43       Vice-President - Operations

Scott L. Wildeboer             38       Vice-President - Manufacturing

Kenneth R. Wagahoff            65       Vice President - Marketing

Randall L. Wagahoff            38       Vice-President - Sales

Steven F. Bahlmann             40       Chief Accounting Officer, 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
Chief  Accounting  Officer since May 1998. Mr.  Bahlmann served as Controller of
the Company from  January  1993 to May 1998.  Prior  thereto,  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 1998.

<PAGE>

                           SUMMARY COMPENSATION TABLE

                                                              Long-Term
                     Annual Compensation                     Compensation
                     -------------------                     ------------
                                                   Awards
                                                   ------
Name and                                    Restricted   Options/
Principal                                      Stock      SARs        All Other
Position           Year   Salary     Bonus    Award(s)   (shares)   Compensation
- --------------------------------------------------------------------------------

Steven R. Lind,    1998   $80,000   $16,000     --      7,500         $2,327 (1)
President and 
Chief Executive    1997   $73,615   $45,135     --      10,000        $1,879
Officer
                   1996   $64,762   $20,500     --      10,000        $2,087
- -------------------------

(1)      Includes a  contribution  of $2,282 in 1998 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 1998 for term life insurance.

Stock Options

The following  table sets forth  certain  information  concerning  stock options
granted  under the  Company's  1993 Stock Option Plan during  fiscal 1998 to the
Chief Executive Officer of the Company:

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR

                                Individual Grants

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

Steven R. Lind    7,500(1)           11.1%               $2.6875       1/27/08
- ----------------------

(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.

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, 1998. No stock options were exercised during fiscal 1998.


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

                                            Number of       Value of Unexercised
                                           Unexercised          In-the-Money
                                         Options/SARs at       Options/SARs at
                  Shares                  May 31, 1998          May 31, 1998
                 Acquired      Value     (Exercisable/         Exercisable/
                on Exercise  Realized    Unexercisable)         Unexercisable
Name             (shares)    (dollars)     (shares)               dollars)
- --------------------------------------------------------------------------------

Steven R. Lind      N/A          N/A      42,500/17,500        $72,678/$12,514


Employment Arrangements

The Company entered  into an employment  agreement  with  Steven R. Lind,  dated
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, 1998 was $27,172.

Relationship with Independent Auditors

McGladrey & Pullen,  LLP was the  Company's  independent  auditor for the fiscal
year ended May 31, 1998. 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, 1999.
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.

Shareholder Proposals

Stockholder  proposals  intended to be presented  at the 1999 Annual  Meeting of
Stockholders  must be received by the Company by May 21, 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  Stockholder  to bring  other  business  before  the  Stockholder
meeting,  timely notice must be given to the Company by September 25, 1998. 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  Stockholder  action in accordance  with applicable
law.  These  requirements  are  separate  from  the  procedural  requirements  a
Stockholder  must  meet to  have a  proposal  included  in the  Company's  proxy
statement.

A COPY OF THE COMPANY'S  ANNUAL REPORT TO STOCKHOLDERS  FOR ITS FISCAL YEAR 1998
ACCOMPANIES THIS PROXY STATEMENT.

A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR FISCAL YEAR 1998 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
October 9, 1998


<PAGE>

PROXY
                           TOP AIR MANUFACTURING, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                NOVEMBER 9, 1998

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 Monday,  November 9, 1998, 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 ______________________________, 1998

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

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

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