TOP AIR MANUFACTURING INC
DEF 14A, 1999-09-24
FARM MACHINERY & EQUIPMENT
Previous: ADAIR INTERNATIONAL OIL & GAS INC, 10KSB, 1999-09-24
Next: PRUDENTIAL GOVERNMENT SECURITIES TRUST, 497, 1999-09-24




                                  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 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 the Registrant)

Payment of Filing Fee (Check the appropriate box):

[x]      No fee required.

[  ]     Fee  computed on  table below  per  Exchange Act  Rules 14a-6(i)(4) and
         0-11.

         1)  Title of each class of securities to which transaction applies:

             -------------------------------------------------------------------
         2)  Aggregate number of securities to which transaction applies:

             -------------------------------------------------------------------
         3)  Per unit price or other  underlying  value of transaction  computed
             pursuant to  Exchange  Act Rule 0-11 (Set forth the amount on which
             the filing fee is calculated and state how it was determined):

             -------------------------------------------------------------------
         4)  Proposed maximum aggregate value of transaction:

             -------------------------------------------------------------------
         5)  Total fee paid:

             -------------------------------------------------------------------
[  ]     Fee paid previously with preliminary materials.

[  ]     Check box if any part of  the fee is  offset as  provided  by  Exchange
         Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  previously.  Identify the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing.

         1)  Amount Previously Paid:

             -------------------------------------------------------------------
         2)  Form, Schedule or Registration Statement No.:

             -------------------------------------------------------------------
         3)  Filing Party:

             -------------------------------------------------------------------
         4)  Date Filed:

             -------------------------------------------------------------------
<PAGE>

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                         To Be Held on November 3, 1999

TO OUR STOCKHOLDERS:

The Annual Meeting of the Stockholders of Top Air  Manufacturing,  Inc., an Iowa
corporation,  will be held at the Holiday Inn,  5826  University  Avenue,  Cedar
Falls,  Iowa,  at 1 p.m.  local time on  Wednesday,  November  3, 1999,  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 10, 1999, as
the record date for the determination of stockholders  entitled to notice of and
to vote at the meeting and any adjournment thereof. Commencing two business days
after  the  date  hereof  and  continuing  through  the  meeting,  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,  at the office of the Company set forth
above.

A copy of the  Company's  annual  report for its fiscal year ended May 31, 1999,
accompanies this notice.

                                            By Order of the Board of Directors,

                                            /s/ Steven F. Bahlmann

                                            Steven F. Bahlmann, Secretary
Cedar Falls, Iowa
October 4, 1999


WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE MEETING,  PLEASE MARK, DATE, SIGN
AND RETURN YOUR PROXY PROMPTLY 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")  for  use  at  the  Annual  Meeting  of
Stockholders  of the  Company to be held at the  Holiday  Inn,  5826  University
Avenue, Cedar Falls, Iowa, at 1 p.m. local time on Wednesday,  November 3, 1999,
or at any adjournment  thereof.  Whether or not you expect to attend the meeting
in person,  please  complete and return your executed  proxy,  promptly,  in the
enclosed envelope and the shares represented thereby will be voted in accordance
with your wishes.

The Company  will bear the entire cost of  soliciting  proxies.  Proxies will be
solicited primarily by mail; however, directors,  officers and certain employees
of the Company and its  subsidiaries  may also solicit proxies  personally or by
telephone or other means, but such persons will not be specially compensated for
such  services.  Certain  holders of record,  such as  brokers,  custodians  and
nominees, are being requested to distribute proxy materials to beneficial owners
and to obtain such  beneficial  owners'  instructions  concerning  the voting of
proxies and will be reimbursed by the Company for their reasonable out-of-pocket
expenses incurred in providing such services.

The accompanying Notice of Annual Meeting of Stockholders,  this Proxy Statement
and the enclosed  form of proxy are first being mailed or given to  stockholders
on or about October 4, 1999.

Revocation of Proxy

Any  stockholder  executing  a proxy that is  solicited  hereby has the power to
revoke it prior to the voting of the proxy.  Revocation may be made by attending
the annual meeting and voting the shares of stock in person, or by delivering to
the Secretary of the Company at the principal office of the Company prior to the
annual  meeting,  a written  notice of  revocation  or a  later-dated,  properly
executed proxy.

Record Date

Only  stockholders of record at the close of business on September 10, 1999 will
be entitled to vote at the meeting or any adjournment thereof.

Actions to be Taken Under Proxy

Unless  otherwise  directed by the giver of the proxy,  the persons named in the
enclosed  form of proxy,  that is, S. Lee Kling,  or, if unable or  unwilling to
serve, Steven R. Lind, will vote:

<PAGE>

(A)      FOR the election of the persons  named herein as nominees for Directors
         of the  Company to hold  office  until the next  annual  meeting of the
         stockholders of the Company and until their  successors shall 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 10, 1999, the record date for the determination of the stockholders
entitled to vote at the annual  meeting,  there were 4,968,957  shares of common
stock,  no par value per  share  ("Common  Stock"),  outstanding,  which  shares
constitute all of the  outstanding  capital stock of the Company.  Each share of
Common  Stock is entitled to one vote on all matters  submitted,  including  the
election of  Directors.  A majority of the  outstanding  shares of Common  Stock
present  in person  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 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.

If a quorum is present, the affirmative vote of the holders of a majority of the
shares  present  in person or by proxy and  entitled  to vote at the  meeting is
required to approve any proposal submitted to the annual meeting,  including the
election of  Directors.  For  purposes  of  determining  whether a proposal  has
received a majority  vote,  abstentions  and  withholding  of authority  will be
included in the vote totals with the result that an abstention or withholding of
authority  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  10,  1999,  the  beneficial
ownership  of each  current  Director  (including  the  nominees for election as
Directors),  each of the Executive  Officers  named in the Summary  Compensation
Table set forth  herein,  the Executive  Officers and Directors as a group,  and
each other  shareholder known to the Company to own beneficially more than 5% of
the outstanding Common Stock. Unless otherwise  indicated,  the Company believes
that the  beneficial  owners  set  forth  in the  table  have  sole  voting  and
investment power.

                                       2
<PAGE>
                                      No. of Shares
  Name and Address                    Beneficially                     Percent
  of Beneficial Owner                    Owned                         of Class
  -------------------                 -------------                    --------

Robert J. Freeman and                 1,850,000  (1)                   37.23%
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                        23.14%
4920 S. Greenwood
Chicago, IL 60615

Wayne C. Dudley                         678,784  (2)(3)                13.64%
21498 Highway 20
Parkersburg, IA 50665

Robert J. Freeman                       307,750  (2)(3)                 6.18%
5755 Dupree Drive
Suite 110
Atlanta, GA 30327

Franklin A. Jacobs                      313,750  (2)(3)                 6.30%
9387 Dielman Industrial Drive
St. Louis, MO 63132

S. Lee Kling                            305,350  (2)(3)                 6.14%
1401 S. Brentwood Blvd.
St. Louis, MO 63144

Sanford W. Weiss                        137,828  (2)(3)                 2.77%
1209 Washington Ave.
St. Louis, MO 63103

Dennis W. Dudley                         59,931  (2)(3)                 1.20%
R.R.1
Parkersburg, IA 50665

Steven R. Lind                           67,667  (4)                    1.35%
317 Savannah Park Road
Cedar Falls, IA 50613

Thaddeus P. Vannice, Sr.                 21,667  (5)                    0.44%
317 Savannah Park Road
Cedar Falls, IA 50613

                                       3
<PAGE>

All Directors and Executive           2,133,634  (6)                   41.51%
Officers as a Group
(12 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   7,500  shares  which  are  currently
         exercisable  or will become  exercisable  within 60 days of the date of
         this Proxy Statement.

(4)      Includes   options  to  purchase  51,667  shares  which  are  currently
         exercisable  or will become  exercisable  within 60 days of the date of
         this Proxy Statement.

(5)      Includes   options  to  purchase   1,667  shares  which  are  currently
         exercisable  or will become  exercisable  within 60 days of the date of
         this Proxy Statement.

(6)      Includes  options  to  purchase  171,334  shares  which  are  currently
         exercisable  or will become  exercisable  within 60 days of the date of
         this Proxy Statement.


                       PROPOSAL 1 - ELECTION OF DIRECTORS

The Company's  Amended and Restated Articles of Incorporation and Bylaws provide
for the election of the Directors of the Company on an annual  basis.  The total
number of Directors is eight and the holders of the Company's  Common Stock will
vote on the election of eight  Directors to serve until the next annual  meeting
of the  stockholders of the Company and until their  successors  shall have been
duly elected and qualified.

The Board of Directors  recommends  a vote FOR each of the  nominees  identified
below.

                         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             37       President, Chief Executive         1993
                                    Officer and Director

Thaddeus P. Vannice, Sr.   52       Chief Financial Officer            1997
                                    and Director

Wayne C. Dudley            68       Director                           1981

Dennis W. Dudley           47       Director                           1981

Robert J. Freeman          71       Director                           1990


                                       4
<PAGE>

Franklin A. Jacobs         66       Director                           1990

Sanford W. Weiss           66       Director                           1990

S. Lee Kling               70       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 Co., 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 as
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 21 years.  Mr. Freeman  currently serves on the Audit Committee
and the Compensation 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 40 years.

Sanford W. Weiss has served as a Director of the Company  since 1990.  Mr. Weiss
currently  serves on the Audit Committee and the  Compensation  and Stock Option
Committee.  Mr. Weiss is the Chairman of Weiss & Neuman Shoe Company,  a company
that was  established  in 1926 which owns  retail  shoe  stores and leased  shoe
departments. Mr. Weiss has worked for Weiss & Neuman since 1957.


                                       5
<PAGE>

S. Lee Kling has served as a Director of the  Company and  Chairman of the Board
since 1990.  Mr. Kling  currently  serves on the  Compensation  and Stock Option
Committee.  He also serves as  Chairman  of the Board of Kling  Rechter & Co., a
merchant  banking  firm,  and as a Director of the  following  entities:  Falcon
Products,  Inc.;  National  Beverage Corp.;  Bernard Chaus,  Inc.;  Electro Rent
Corp.; and Union Planters Corporation.

Board of Directors, Committees and Meetings Held

During the fiscal year that ended on May 31, 1999,  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  Compensation  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
fiscal 1999,  the Audit  Committee met once. The  Compensation  and Stock Option
Committee reviews the Company's  remuneration policies and practices,  including
executive compensation,  and administers the Company's stock option plan. During
fiscal 1999, the Compensation 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.

Section 16(a) Beneficial Ownership Reporting Compliance.

Section 16(a) of the Securities  Exchange Act of 1934, as amended,  requires the
Company's Executive Officers and Directors, and persons who own more than 10% of
a  registered  class of the  Company's  equity  securities,  to file  reports of
ownership and changes in ownership with the Securities and Exchange  Commission.
Such individuals are required by Securities and Exchange Commission  regulations
to furnish the Company with copies of all Section  16(a) forms they file.  Based
solely on its  review of the copies of such forms  furnished  to the  Company or
written  representations  that no reports were required to be filed, the Company
believes that such persons  complied with all Section 16(a) filing  requirements
applicable to them with respect to transactions during fiscal 1999.

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

                                       6
<PAGE>



are also  entitled to be reimbursed  for expenses  incurred by them in attending
meetings of the Board of Directors and its committees.

The Company  maintains  the Top Air  Manufacturing,  Inc.  Stock Option Plan, as
amended,  (the  "Stock  Option  Plan") the  purpose  of which is to further  the
long-term  stability and  financial  success of the Company,  by attracting  and
retaining key employees  and  non-employee  members of the Board of Directors of
the Company through the use of stock incentives.  The Stock Option Plan provides
for the  discretionary  granting  of  stock  options  (either  non-qualified  or
incentive stock options) and is administered by the Company's  Compensation  and
Stock Option Committee.  On February 2, 1999, each non-employee  Director of the
Company  received a  non-qualified  stock option to purchase 2,500 shares of the
Company's  Common Stock at an exercise price of $1.00 per share, the fair market
value of a share of the Company's Common Stock on the date of grant. The options
become  exercisable  at the rate of  one-third  of the  total  number  of shares
subject to the options on each of the first,  second and third  anniversaries of
the date of grant and have a term of ten years, subject,  generally,  to earlier
termination  upon  the  cessation  of  services  as a  Director  or  the  death,
retirement or permanent disability of the holder thereof.


                               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            44          Vice-President - Operations

Scott L. Wildeboer         39          Vice-President - Manufacturing

Steven F. Bahlmann         41          Chief Accounting Officer, Secretary and
                                       Treasurer

Jerome M. Sechler          58          Vice-President - Sales and Marketing


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

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

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.

Mr. Sechler has served as  Vice-President of Sales and Marketing since May 1999.
Prior thereto,  Mr. Sechler served as Director of Sales and Marketing for Parker
Industries  from  1996 to 1999 and 1970 to 1995 as  Territory  Manager,  Product
Manager and National Sales Manager for Ag Equipment Group, Farmhand, Glencoe and
Tye.

                                       7
<PAGE>

The following table sets forth certain  information  regarding the  compensation
paid to the Chief  Executive  Officer of the  Company.  No other  officer of the
Company received a combined annual salary and bonus in excess of $100,000 during
fiscal 1999.

<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE

                                                                 Long-Term Compensation
                              Annual Compensation                       Awards
                              -------------------                ----------------------
                                                          Restricted       Securities
Name and Principal                                      Stock Award(s)     Underlying        All Other
Position               Year  Salary ($)   Bonus ($)         ($)          Options/SARs (#)  Compensation ($)
- -----------------------------------------------------------------------------------------------------------
<S>                <C>      <C>         <C>              <C>              <C>               <C>
Steven R. Lind        1999    89,596        ---            ---               7,500             3,293 (1)
President and         1998    80,000      16,000           ---               7,500             2,327
Chief Executive       1997    73,615      45,135           ---              10,000             1,879
Officer

- ------------------------------
<FN>

(1)      Includes a contribution  by the Company of $3,164 in 1999 to its 401(k)
         Plan on behalf of Mr.  Lind.  Also  includes  premiums in the amount of
         $129 paid by the Company in 1999 for term life insurance.

</FN>
</TABLE>

Stock Options

The following  table sets forth  certain  information  concerning  stock options
granted  under the  Company's  Stock Option Plan during fiscal 1999 to the Chief
Executive Officer of the Company:

<TABLE>
<CAPTION>

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR

                                Individual Grants

                                                % of Total
                    Number of Securities        Options/SARs
                   Underlying Options/SARs  Granted to Employees   Exercise or Base     Expiration
Name                     Granted (#)           in Fiscal Year       Price ($/Sh)           Date
- ----------------------------------------------------------------------------------------------------
<S>                    <C>                      <C>                    <C>             <C>

Steven R. Lind            7,500 (1)                8.5                    1.00             2/2/09

<FN>

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

(1)       The 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. The option listed above will expire ten years from date of
          grant,  subject,  generally,  to earlier termination upon cessation of
          employment  or the death,  retirement  or permanent  disability of the
          holder thereof.

</FN>
</TABLE>

The following  table sets forth certain  information  concerning  the number and
value of unexercised stock options held by the Company's Chief Executive Officer
outstanding at fiscal  year-end (May 31, 1999).  No stock options were exercised
during fiscal 1999.

                                       8
<PAGE>
<TABLE>
<CAPTION>

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

                                              Number of Securities       Value of Unexercised
                                              Underlying Unexercised        In-the-Money
                                                   Options/SARs             Options/SARs
                 Shares                             At FY-End                At FY-End
                 Acquired on      Value          (#) Exercisable/         ($) Exercisable/
       Name      Exercise (#)   Realized ($)      Unexercisable           Unexercisable (1)
- --------------------------------------------------------------------------------------------
<S>             <C>            <C>             <C>                      <C>
Steven R. Lind     N/A            N/A             51,667/15,833            18,642/2,325

- ------------------------------
<FN>

(1)    Based on a per share price of $1.31,  being the last transaction price on
       May 28, 1999, the last trading day of the Company's fiscal year.

</FN>
</TABLE>


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 $95,000.  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, 1999 was $24,172.

In  November  1997,  the  Company  announced  that the  Board of  Directors  had
authorized  the Company's  purchase of up to 100,000 shares of its Common Stock,
in open market  transactions at the then prevailing  market prices and in one or
more private  transactions.  Such purchases  would be made by the Company at the
discretion of management over the ensuing  twelve-month period. On September 28,
1998, the Company  purchased  100,000 shares of the Company's  Common Stock from
Wayne C. Dudley,  a Director of the Company,  for  $175,000.  The price paid per
share was the  then-current  market  price of the Common Stock on the day of the
transaction ($1.75).

Relationship with Independent Auditors

McGladrey & Pullen,  LLP was the  Company's  independent  auditor for the fiscal
year ended May 31, 1999. Acting upon the  recommendation of the Audit Committee,
the Board of

                                       9
<PAGE>

Directors  has  selected  McGladrey  &  Pullen,  LLP to serve  as the  Company's
independent   public   auditors  for  the  fiscal  year  ending  May  31,  2000.
Representatives of McGladrey & Pullen, LLP are not expected to be present at the
annual meeting.

Stockholder Proposals

Stockholder  proposals  intended to be presented  at the 2000 Annual  Meeting of
Stockholders  must be received by the Company by June 6, 2000 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 addition,  under the Securities and Exchange  Commission's  proxy rules, if a
stockholder wishes to bring a proposal before the annual meeting of stockholders
outside the proxy inclusion process discussed above but does not provide written
notice of the  proposal to the  Company at least 45 days before the  anniversary
date of the day the proxy  materials  were  first  mailed  for the prior  year's
annual  meeting of  stockholders,  such notice will be untimely  and any proxies
received  by the Board of  Directors  from the  stockholders  in response to its
solicitation  will  be  voted  by the  Company's  designated  proxies  in  their
discretion on such matter,  regardless of whether specific  authority to vote on
such matter has been  received  from the  stockholder  submitting  such proxies.
Accordingly,  any stockholder who wishes to submit a proposal at the 2000 Annual
Meeting of  Stockholders  and also wishes to avoid,  in certain  instances,  the
possibility of discretionary voting by the Company's proxies on such matter must
give  written  notice to the  Secretary  of the Company on or before  August 20,
2000.

A COPY OF THE COMPANY'S  ANNUAL REPORT TO STOCKHOLDERS  FOR ITS FISCAL YEAR 1999
ACCOMPANIES THIS PROXY STATEMENT.

A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR FISCAL YEAR 1999 FILED
WITH THE SECURITIES AND EXCHANGE 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 of
Annual Meeting of Stockholders 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 4, 1999

                                       10
<PAGE>

                                      PROXY
                                      -----

                           TOP AIR MANUFACTURING, INC.
                         ANNUAL MEETING OF STOCKHOLDERS

                                NOVEMBER 3, 1999

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-in-fact,  agent and proxy of the undersigned to vote all the
shares of Common Stock, no par value, of Top Air Manufacturing,  Inc., which the
undersigned is entitled to vote at the Annual Meeting of Stockholders to be held
at the Holiday Inn,  5826  University  Avenue,  Cedar Falls,  Iowa, at 1:00 p.m.
local time, Wednesday,  November 3, 1999, and at any adjournment thereof, on the
following  items of  business  as set forth in the  Notice of Annual  Meeting of
Stockholders and Proxy Statement:

1.  ELECTION OF DIRECTORS:

    |_|   FOR all nominees listed below, except as marked  to the contrary below

    |_|   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 or any  adjournment
         thereof.

         THIS PROXY IS SOLICITED  BY THE BOARD OF  DIRECTORS.  THIS PROXY,  WHEN
         PROPERLY  EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE
         UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS MADE,  THIS PROXY WILL BE
         VOTED FOR THE ELECTION AS  DIRECTORS  OF ALL THE NOMINEES  LISTED UNDER
         PROPOSAL 1 (OR SUCH OTHER PERSON  DESIGNATED  BY THE BOARD OF DIRECTORS
         TO  REPLACE  ANY  UNAVAILABLE  NOMINEE)  AND IN THE  DISCRETION  OF THE
         PROXIES,  WITH RESPECT TO THE TRANSACTION OF SUCH OTHER BUSINESS AS MAY
         PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT THEREOF.


                                        DATE ____________________________,  1999


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

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


Please date and sign  exactly as your name  appears on this Proxy  Card.  In the
case of joint  holders,  each should  sign.  When  signing as  attorney-in-fact,
executor,  administrator,  personal representative,  trustee or guardian, please
give full title as such. If a corporation, please execute in full corporate name
by an authorized officer.  If a partnership,  please sign in partnership name by
an authorized person.

                                       2


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