GUILFORD MILLS INC
DEF 14A, 1995-12-29
KNITTING MILLS
Previous: GREY ADVERTISING INC /DE/, SC 13D/A, 1995-12-29
Next: HMI INDUSTRIES INC, DEF 14A, 1995-12-29



            SECURITIES AND EXCHANGE COMMISSION
                 WASHINGTON, D.C. 20549

                SCHEDULE 14A INFORMATION

         Proxy Statement Pursuant to Section 14(a) of the
               Securities Exchange Act of 1934



( X )  Filed by the Registrant
(   )  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-b(e)(2))
( X )  Definitive Proxy Statement
(   )  Definitive Additional Materials
(   )  Soliciting Material Pursuant to (section mark)240.14a-11(c) or 
       (section mark)240.14a-12


                  
                             Guilford Mills, Inc.
            (Name of Registrant as Specified In Its Charter)

                  
                             Guilford Mills, Inc.
   (Name of Person(s) Filing Proxy Statement If Other Than Registrant)


PAYMENT OF FILING FEE (Check the appropriate box):

( X )  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2).
(   )  $500 per each party to the controversy pursuant to Exchange Act 
       Rule 14a-6(i)(3).
(   )  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: *

      4)  Proposed maximum aggregate value of transaction:

      5)  Total fee paid:

(Set forth the amount on which the filing fee is calculated and state how 
it was determined)

( ) Fee previously paid 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>

                             GUILFORD MILLS, INC.
                            4925 West Market Street
                        Greensboro, North Carolina 27407

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                       To Be Held On February 1, 1996

       The Annual Meeting of Stockholders of Guilford Mills, Inc., a Delaware 
corporation (the "Company"), will be held at the Joseph S. Koury Convention 
Center, 3121 High Point Road, Greensboro, North Carolina, on Thursday, February
1, 1996 at 10:00 A.M. for the following purposes:

   1. To elect four directors for three-year terms;

   2. To ratify the selection of Arthur Andersen LLP as independent auditors
      for the fiscal year ending September 29, 1996; and

   3. To transact such other business as properly may come before the meeting or
      any adjournment or adjournments thereof.

      The Board of Directors has fixed the close of business on December 22, 
1995 as the record date for the determination of stockholders entitled to notice
of and to vote at the meeting and at any adjournment or adjournments thereof.

      Whether or not you plan to attend the meeting, please sign, date and 
return the enclosed proxy which is being solicited by and on behalf of the 
Board of Directors.

                                        By Order of the Board of Directors


                                        Sherry R. Jacobs
                                        Secretary

Greensboro, North Carolina
December 29, 1995
 
<PAGE>


                              GUILFORD MILLS, INC.


                                 PROXY STATEMENT


                         ANNUAL MEETING OF STOCKHOLDERS

                         To Be Held On February 1, 1996


         This Proxy  Statement  is  furnished  to the  stockholders  of Guilford
Mills,  Inc. (the "Company") in connection  with the  solicitation of proxies by
the Board of  Directors  (the  "Board") of the Company to be voted at the Annual
Meeting  of  Stockholders  of the  Company  to be held at the  Joseph  S.  Koury
Convention  Center,  3121  High  Point  Road,  Greensboro,  North  Carolina,  on
Thursday, February 1, 1996 at 10:00 a.m. (the "Annual Meeting"). Stockholders of
record at the close of business on December  22, 1995 will be entitled to notice
of and to vote at the Annual Meeting and at all adjournments thereof.

         The entire cost of  soliciting  proxies for the Annual  Meeting will be
borne by the  Company.  In  addition  to  solicitation  by mail,  proxies may be
solicited through personal calls upon, or telephone or facsimile  communications
with,  stockholders or their  representatives by officers and other employees of
the Company, who will receive no additional compensation therefor.

         Any  stockholder  giving a proxy has the power to revoke it at any time
before it is voted by giving written notice of such  revocation to the Secretary
of the  Company,  by  attending  the Annual  Meeting  and voting in person or by
submitting  a  subsequently  dated  proxy.  When a proxy is  received,  properly
executed,  prior to the Annual Meeting,  the shares represented  thereby will be
voted at the Annual Meeting.  If the accompanying form of proxy is signed but no
specification is made thereon,  the shares represented thereby will be voted for
(i) the nominees for director  designated by the Board and (ii) the ratification
of the selection of Arthur  Andersen LLP as independent  auditors for the fiscal
year ending September 29, 1996. If a specification  has been made on the form of
proxy, the shares will be voted in accordance with the specification. Other than
the election of directors,  which  requires a plurality of the votes cast,  each
matter to be submitted to the  stockholders  requires the affirmative  vote of a
majority of the shares  present at the Annual  Meeting in person or by proxy and
entitled to be cast.  Abstentions  and broker  non-votes are not included in the
tabulation  of the  voting  results on the  election  of  directors.  For issues
requiring  approval of a majority of the shares present and entitled to be cast,
abstentions  have the effect of votes in opposition and broker non-votes are not
included in the tabulation of the voting results.  A broker  non-vote  typically
occurs when a nominee  holding shares for a beneficial  owner does not vote on a
particular proposal because the nominee does not have discretionary voting power
with respect to that item and has not received  instructions from the beneficial
owner.  Shares  as to which a  stockholder  abstains  or  broker  non-votes  are
included  for purposes of  determining  whether a quorum of shares is present at
the Annual Meeting.

         The  complete  mailing  address of the  Company's  principal  executive
offices  is  P.  O.  Box  26969,  Greensboro,  North  Carolina  27419-6969.  The
approximate  date on which this Proxy Statement and the form of proxy were first
sent or given to the  stockholders  of the Company was December  29,  1995.  The
Annual  Report of the  Company  for the  fiscal  year  ended  October  1,  1995,
including audited financial statements, has been sent to each stockholder.

<PAGE>
 
                               VOTING SECURITIES

    On December 22, 1995, there were outstanding and entitled to vote 14,117,163
shares of the  Company's  common  stock,  par value $.02 per share (the  "Common
Stock"),  which  constitutes  the  only  class  of  capital  stock  outstanding.
Stockholders  are entitled to one vote,  exercisable in person or by proxy,  for
each share of Common Stock owned on the record date of December  22,  1995.  The
holders of a majority of the outstanding  shares of the Common Stock represented
at the Annual Meeting will constitute a quorum.


                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

    Under the proxy rules, a beneficial owner of a security  includes any person
who directly or indirectly  has or shares voting power and/or  investment  power
with  respect to such  security  or has the right to obtain  such  voting  power
and/or  investment  power  within  60 days.  Except  as  otherwise  noted,  each
designated  beneficial  owner in this Proxy  Statement has sole voting power and
investment power with respect to the shares beneficially owned by such person.

    The  following  table sets forth  information  as of December  22, 1995 with
respect to each person who is known by the  management  of the Company to be the
beneficial owner of more than 5% of the Common Stock:


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

Victor Posner                    1,987,275 (1)              14.08
6917 Collins Avenue
Miami Beach, FL  33141

Mitchell Hutchins Institutional  1,253,200 (2)              8.88
Investors, Inc.
1285 Avenue of the Americas
New York, NY  10019

Charles A. Hayes                 1,116,473 (3)(4)           7.91
c/o Guilford Mills, Inc.
4925 West Market Street
Greensboro, NC  27407

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

    (1) Such  information  is based upon a copy of the report on  Schedule  13D,
dated  January 10,  1994,  filed with the  Securities  and  Exchange  Commission
("SEC") and furnished to the Company by the beneficial owner.

    (2) Such  information  is based upon a copy of the report on  Schedule  13G,
dated February 13, 1995,  filed with the SEC and furnished to the Company by the
beneficial owner.

    (3) Mr.  Hayes,  Maurice  Fishman,  a director  of the  Company,  and George
Greenberg,  a director of the Company,  have  entered  into  certain  agreements
relating to the disposition of their shares of Common Stock. See  "Stockholders'
Agreements" below.

    (4) Includes  17,500 shares of Common Stock subject to options  granted to
Mr. Hayes under the Company's 1991 Stock Option Plan.


                                    -2-
<PAGE>


    The following table sets forth certain information, as of December 22, 1995,
with respect to Common Stock beneficially owned by each director of the Company,
each  person  nominated  or chosen to become a director,  each of the  executive
officers named in the Summary  Compensation  Table under the heading  "Executive
Compensation" below and all directors and executive officers as a group:


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

 Directors and Director Nominees(1)(2)

 Charles  A.  Hayes                           1,116,473 (3)           7.91
 George Greenberg                               525,209 (3)(4)        3.72
 Maurice Fishman                                492,888 (3)(5)        3.49     
 John A.  Emrich                                 21,617               (13) 
 Terrence E. Geremski                            20,585               (13)
 Sherry R. Jacobs                                20,312               (13)
 Donald  B.Dixon                                 19,450               (13)
 Stephen C. Hassenfelt                           18,625 (6)           (13)
 Tomokazu Adachi                                 15,250               (13)
 Dr. Jacobo Zaidenweber                          11,000               (13)
 Stig A. Kry                                          0               (13)
 Paul G. Gillease                                     0 (7)           (13)

 Non-Director  Executive  Officers (8)(9)

 Alfred A. Greenblatt                            53,945               (13)
 Phillip D. McCartney                            40,032               (13)
 All directors, director nominees                
 and executive officers as a group   
 (consisting of 17 persons)                   2,375,619 (10)(11)(12)  16.83
- -----------------------

    (1) The amount of shares beneficially owned by Ms. Jacobs and Messrs. Hayes,
Greenberg, Fishman, Dixon and Hassenfelt includes 17,500 shares of Common Stock,
and the amount of shares beneficially owned by Mr. Adachi includes 11,250 shares
of Common  Stock,  subject to options  granted to each such  director  under the
Company's  1991 Stock  Option  Plan.  See  "Election  of  Directors - Additional
Information"  below.  The  amount  of  shares  benefically  owned by Mr.  Emrich
includes 4,334 shares of Common Stock subject to options granted pursuant to the
Company's stock option plans.

    (2) Includes 10,000 and 10,667 shares of restricted  Common Stock awarded to
Messrs. Emrich and Geremski,  respectively,  under the Company's 1989 Restricted
Stock Plan. Such persons have sole voting power with respect to such shares. See
"Executive Compensation - Summary Compensation Table" below.

    (3) See footnotes to previous table.

    (4) Does not include 49,900 shares held by Mr.  Greenberg's  wife, as to 
which  beneficial  ownership is disclaimed.

    (5) Does not include  45,675 shares  held by Mr.  Fishman's  wife, as to 
which  beneficial  ownership is disclaimed.

    (6) Does not include 375 shares held by Mr.  Hassenfelt's  wife,  as to 
which  beneficial  ownership  is disclaimed.

    (7) Does not include  10,381 shares held by Mr.  Gillease's  wife, as to 
which  beneficial  ownership is disclaimed.

                               -3-
<PAGE>


    (8) The  amount of  shares  beneficially  owned by  Messrs.  Greenblatt  and
McCartney includes 667 shares of Common Stock subject to options granted to such
persons pursuant to the Company's stock option plans.

    (9) Includes 32,000 and 20,000 shares of restricted  Common Stock awarded to
Messrs.  Greenblatt  and  McCartney,  respectively,  under  the  Company's  1989
Restricted  Stock Plan. Such persons have sole voting power with respect to such
shares.

    (10)  Includes  121,918  shares of Common Stock  subject to options  granted
pursuant to the Company's stock option plans.

    (11) Excludes 106,329 shares owned by relatives of officers and directors of
the Company, as to which beneficial ownership is disclaimed by such officers and
directors.

    (12) Includes  92,667 shares of restricted  Common Stock awarded to officers
under the Company's 1989  Restricted  Stock Plan.  Such persons have sole voting
power with respect to such shares.

      (13)  Less than one percent.


Stockholders' Agreements

    Messrs.  Fishman,  Greenberg  and Hayes have  entered  into a  Stockholders'
Agreement dated as of June 22, 1990, as amended,  relating to the disposition of
their shares of Common Stock. Until June 22, 1997 (or its earlier termination as
otherwise provided therein),  none of Messrs.  Fishman,  Greenberg and Hayes may
transfer or otherwise  dispose of,  except by gift,  any or all of the shares of
Common Stock beneficially  owned by any such stockholder,  until such shares are
offered  first to the  Company  at the same  price  and upon the same  terms and
conditions as those offered by a bona fide  purchaser or  purchasers.  The terms
and  provisions  of the  Stockholders'  Agreement  apply to any shares of Common
Stock owned by the  stockholders on the date of the  Stockholders'  Agreement or
acquired  thereafter  and are binding upon the heirs,  successors and assigns of
the stockholders.

    Messrs.  Fishman and Hayes have entered into a Stockholders'  Agreement with
the Company dated as of April 30, 1991, as amended,  relating to the acquisition
by the Company of certain of their shares of Common  Stock.  Until June 22, 1997
(or the earlier  termination  of the 1991  Stockholders'  Agreement  as provided
therein),  the Company will,  upon the death of either Mr. Fishman or Mr. Hayes,
purchase such number of shares of Common Stock  beneficially  owned by each such
person as equal $4,000,000 and $5,000,000,  respectively. The purchase price for
each share of Common Stock will equal the average of the closing  price for such
shares on the New York Stock Exchange for the 20 trading days preceding the date
of death.


                              ELECTION OF DIRECTORS

Directors and Nominees

    The Board is  divided  into  three  classes,  with the term of office of one
class  expiring each year. At the last annual  meeting of  stockholders  held on
February 2, 1995,  Messrs.  Dixon,  Geremski,  Greenberg  and  Zaidenweber  were
elected as directors of the Company,  each to serve for a three-year  term until
the first annual meeting of stockholders held following the end of the Company's
1997 fiscal year and until his successor is elected and qualified. At the annual
meeting of stockholders held on November 4, 1993, Ms. Jacobs and Messrs. Adachi,
Kry and Paul R. McGarr were elected as  directors of the Company,  each to serve
for a  three-year  term  until the first  annual  meeting of  stockholders  held
following  the end of the  Company's  1996  fiscal  year  and  until  her or his
successor is elected and qualified. Mr. McGarr resigned from the Board effective
as of February 2, 1995 and the Board, at its November 16, 1995 meeting,  elected
Mr. Emrich,  the Company's  President and Chief Operating  Officer,  to fill the
vacancy  created by such  resignation and to serve the remainder 

                               -4-
<PAGE>


of Mr. McGarr's  unexpired  term. At the annual meeting of stockholders  held on
November  5,  1992,  Messrs.  Fishman,  Hassenfelt  and Hayes  were  elected  as
directors  of the Company,  each to serve for a three-year  term until the first
annual  meeting of  stockholders  held  following the end of the Company's  1995
fiscal year and until his successor is elected and qualified. At the 1993 annual
meeting of stockholders,  Mr. Gillease was elected to serve as a director of the
Company for a two-year term until the first annual meeting of stockholders  held
following the end of the  Company's  1995 fiscal year and until his successor is
elected and qualified.

    The Board has nominated Messrs. Fishman, Gillease,  Hassenfelt and Hayes for
election as directors of the Company,  each to serve for a three-year term until
the first annual meeting of stockholders held following the end of the Company's
1998 fiscal year and until his  successor  is elected  and  qualified.  Unless a
contrary  specification is indicated,  it is intended that the accompanying form
of proxy will be voted for the election of Messrs. Fishman, Gillease, Hassenfelt
and  Hayes.  The Board does not  contemplate  that any of such  persons  will be
unable, or will decline, to serve;  however, if any of such persons is unable or
declines to serve,  the  persons  named in the  accompanying  proxy may vote for
another person, or persons, in their discretion.

    The  following  table sets forth  certain  information  with respect to each
director  and each person  nominated  or chosen to become a director.  Except as
otherwise  indicated,  each such  person has held his or her  present  principal
occupation for the past five years:

<TABLE>
<CAPTION>

Name                             Age (1)    Principal Occupation or Occupations            Director Since
- ----                             ---        -----------------------------------            --------------
<S>                             <C>        <C>                                            <C>   

Director Nominees

Nominees for a Three-Year  Term
Expiring   at  Annual   Meeting
After 1998 Fiscal Year
- --------------------------------

Maurice Fishman                  72         Vice  Chairman  of the  Board  (since  1976);         1963
                                            retired since 1989;  for more than five years
                                            prior  thereto,  a Senior Vice  President  of
                                            the Company

Paul G. Gillease (2)             63         Consultant to the Company (since 1993);  Vice         1993
                                            President and General Manager,  DuPont Nylon,
                                            a    division  of E. I.  du  Pont de  Nemours
                                            and Company,  Inc.  (from 1992 to 1993);  for
                                            more  than five  years  prior  thereto,  Vice
                                            President  and  General   Manager  of  DuPont
                                            Textiles,   a  division  of  E.  I.  du  Pont
                                            Nemours and Company, Inc.

Stephen C. Hassenfelt            45         Chairman  and  Chief  Executive   Officer  of         1989
                                            North Carolina Trust Company

Charles A. Hayes                 61         Chairman  of the Board  and  Chief  Executive         1963
                                            Officer of the Company (since 1976);
                                            President   and   Chief    Operating
                                            Officer of the Company (from 1991 to
                                            1995)
</TABLE>
 
    ---------------

    (1) As of December 22, 1995.

    (2) Mr.  Gillease is a director of Pillowtex  Corp. and Galey & Lord,  Inc.,
each of which has a class of securities registered pursuant to Section 12 of the
Securities Exchange Act of 1934, as amended (the "Exchange Act").


                                     -5-
<PAGE>


Continuing Directors

<TABLE>
<CAPTION>

Class of  Directors  Whose Term
Expires   at   Annual   Meeting
After 1997 Fiscal Year
- --------------------------------
<S>                             <C>         <C>                                                 <C>    
Donald B. Dixon                  67         Retired since 1984;  for more than five years         1987
                                            prior thereto,  a partner at Arthur  Andersen
                                            LLP



Terrence E. Geremski             48         Vice  President/Chief  Financial  Officer and         1993
                                            Treasurer  (since 1992);  Vice  President and
                                            Controller of Varity  Corporation  (from 1989
                                            to  1991);  for more than  five  years  prior
                                            thereto,  the holder of various executive and
                                            administrative  positions with Dayton Walther
                                            Corp.

George Greenberg (3)             73         Vice  Chairman  of the  Board  (since  1989);         1968
                                            retired  since  1989;  for more than five  years   
                                            prior thereto, the President and Chief Operating
                                            Officer of the Company

Dr. Jacobo Zaidenweber           66         Chairman  of the Board of Grupo  Ambar,  S.A.         1995
                                            de C.V.  (since  1965),  a subsidiary  of the
                                            Company;  Chairman  of the  Board of  Encajes
                                            Mexicano,   S.A.  de  C.V.  (since  1992),  a
                                            textile manufacturer



Class of  Directors  Whose Term
Expires   at   Annual   Meeting
After 1996 Fiscal Year
- --------------------------------

Sherry R. Jacobs                 52         Secretary and acting  General  Counsel of the         1983
                                            Company  (since  1994);   Managing  Director,
                                            Pencil,   Inc.,  an  educational   foundation
                                            (since  1995);  Principal,  Jonal,  couturier
                                            (from   1989  to   1994);   Vice   President/
                                            Administration  and  General  Counsel  of the
                                            Company  (from 1986 to 1989);  and  Secretary
                                            of the Company (from 1987 to 1989)

Tomokazu Adachi                  54         President  of Japan Tech,  Inc.,  an importer         1990
                                            of textile machinery and equipment

John A. Emrich                   51         President and Chief Operating  Officer (since         1995
                                            1995);     Senior    Vice    President    and
                                            President/Automotive   Business   Unit  (from
                                            1993 to 1995);  Vice  President/Planning  and
                                            Vice  President/Operations  for  the  Apparel
                                            and Home  Fashions  Business  Unit (from 1991
                                            to 1993);  Director  of  Operations  with FAB
                                            Industries (from 1990 to 1991)

Stig A. Kry (4)                  66         Chairman  Emeritus,  Kurt Salmon  Associates,         1993
                                            Inc., a management consulting firm
</TABLE>
     ---------------

    (3) Mr.  Greenberg is a director of Nautica  Enterprises,  Inc., which has a
class of securities registered pursuant to Section 12 of the Exchange Act.

    (4) Mr. Kry is a director of Paul Harris Stores, Inc. and Dominion 
Textiles,  Inc., each of which has a class of securities registered pursuant to
Section 12 of the Exchange Act.

                                    -6-
<PAGE>

Additional Information

    During the last fiscal year, the Board's Audit  Committee,  which  currently
consists of Messrs. Dixon, Hassenfelt and Fishman, held four meetings. The Audit
Committee's   responsibilities   include   reviewing  the  Company's   financial
statements and the accounting principles utilized by the Company, evaluating the
services of the Company's  independent auditors and making  recommendations with
respect to the retention of independent auditors, evaluating the adequacy of the
Company's  system  of  internal  controls  and  confirming  the  Company's  full
cooperation with the independent  auditors' annual  examination of the Company's
financial statements.

    In  addition,   during  the  last  fiscal  year,  the  Board's  Compensation
Committee,  which  currently  consists of Ms. Jacobs and Messrs.  Hassenfelt and
Greenberg,  held two  meetings.  The  functions  of the  Compensation  Committee
include making  recommendations to the Board regarding  compensation for certain
executive  officers of the Company and  administering  certain of the  Company's
benefit  plans.  See  "Executive  Compensation  -  Report  of  the  Compensation
Committee of the Board of Directors" below.

    The Board's  Nominating  Committee,  which currently is comprised of Messrs.
Dixon, Hayes,  Adachi and Gillease,  did not hold any formal meetings during the
last fiscal year. The duties of the Nominating Committee include identifying and
interviewing  candidates to serve on the Board,  making  recommendations  to the
entire Board regarding  whether a candidate should be nominated to the Board and
making  recommendations  to the entire Board  concerning  compensation and other
benefits to be paid to directors.

    Non-employee directors receive a quarterly retainer of $3,500 and $1,000 for
each Board meeting attended (other than telephonic  Board  meetings).  Committee
chairmen  are paid $1,000,  and each other member of a committee  (who is not an
employee of the  Company) is paid $750,  for each  committee  meeting  attended.
During the last fiscal year,  the Board had a total of seven  meetings,  four of
which were held in person and three of which were held by means of a  telephonic
conference call. All directors then in office attended at least 75% of the total
number of meetings of the Board and the  committees  on which they served during
the last fiscal year.

     Ms.  Jacobs is  serving as  Secretary  and  acting  General  Counsel of the
Company on an interim basis.  Ms. Jacobs received  approximately  $56,000 during
the 1995 fiscal year for such service.  Since October 1, 1993, Mr.  Gillease has
provided  consulting  services  to the  Company  on certain  strategic  planning
matters.  The Company pays Mr.  Gillease  approximately  $21,000 per month under
such consulting arrangement.

    The  Company  affords  each  director  the  opportunity  to defer his or her
quarterly  retainer.  Pursuant to such  arrangement,  the  quarterly  retainer a
director would otherwise receive is credited to a separate account which accrues
interest. Upon his or her termination of service on the Board, the director will
be entitled to receive the amounts credited to his or her deferred  compensation
account,  together with interest  accrued thereon.  Currently,  Mr. Dixon is the
only director who participates in the retainer deferral arrangement.

    The Company's  1991 Stock Option Plan (the "Option  Plan")  provides for the
automatic  grant of options not  meeting the  requirements  of  incentive  stock
options  ("Non-Qualified  Options"),  within the  meaning of Section  422 of the
Internal Revenue Code of 1986 (the "Code"), to directors who have served as such
for a designated period of time.  Specifically,  each person who has served as a
director of the Company for two or more  consecutive  years on the date of grant
will  automatically  be  granted  (i) upon the  first  date of grant  after  the
completion  of two  consecutive  years of  service as a  director,  an option to
purchase  7,500 shares of Common Stock and (ii) upon each of the second,  third,
fourth and fifth date of grant after the  completion of such service,  an option
to purchase 3,750 shares of Common Stock.  For each year, the date of grant will
be the third  trading  date  following  the later of (i) the date of the  annual
stockholders'  meeting or (ii) the date on which the Company's  earnings for the
fiscal  quarter just prior to such meeting date are released to the public.  The
purchase  price of the shares of Common Stock covered by the options  granted to
directors  will be the fair market  value of the shares as of the date of grant.
Options  granted to directors,  which have a five year term, will be exercisable
with respect to 33-1/3% of the aggregate number of shares  initially  subject to
the option during 

                               -7-
<PAGE>


each of the first, second and third years of the option. Any exercisable portion
of an option that is not exercised will be carried  forward  through the term of
the grant.  Notwithstanding the foregoing, in the event of a "change in control"
of the Company, as such term is defined in the Option Plan, all then outstanding
options will immediately become exercisable.  In addition to the automatic grant
of options to  directors  according to the above  formula,  the Option Plan also
provides for the award,  in the  discretion of the  Compensation  Committee,  of
options to salaried key  employees of the Company.  Any director who receives an
option award under the formula  provision,  however,  is  ineligible  to receive
discretionary grants as a key employee.

    There are no family relationships among any of the directors and officers of
the Company.

    Mr. Hayes may be deemed a "control"  person of the Company, as that term is
defined in Rule 12b-2 under the Exchange Act.



                             EXECUTIVE COMPENSATION

Report of the Compensation Committee of the Board of Directors

    The   Compensation   Committee  of  the  Board   administers  the  Company's
compensation program for executive officers.  Specifically, the Committee serves
as  the   administrator  of  the  Company's  1989  Restricted  Stock  Plan  (the
"Restricted  Plan"),  the Option Plan and the Incentive  Stock Option  Plan-1981
(the "1981 Plan").  In addition,  the  Committee  makes  recommendations  to the
entire Board regarding the compensation  package for each of the Chief Executive
Officer,  Chief Operating Officer and Chief Financial Officer ("CEO",  "COO" and
"CFO",  respectively).  The  Committee  is  also  responsible  for  periodically
reviewing, for adequacy and continued  appropriateness,  the entire compensation
package of other executive officers and recommending to the Board any changes to
such  package.  Further,  the  Committee  is required  to approve  any  proposed
employment,  severance,  consulting or retirement  agreement  with any executive
officer.

    In performing its duties,  the Committee  seeks to insure that the Company's
compensation  program for  executive  officers  attracts and retains  qualified,
talented  and  highly  motivated  personnel,  links  executive  compensation  to
corporate performance and is administered in an equitable fashion. The Company's
executive  officer  compensation  program consists of two major elements:  (i) a
short-term  component,  consisting  of base salary and a  potential  annual cash
bonus, intended to reward executives for current and past performance and (ii) a
long-term  component,  consisting  of  restricted  (or phantom)  stock and stock
options,  designed to align further the  interests of  executives  with those of
stockholders  in  general.  In  addition,   in  order  to  offer  a  competitive
compensation  program,  the Company maintains certain retirement plans such as a
Qualified  Profit-Sharing Plan (the "Profit-Sharing Plan") and an Employee Stock
Ownership  Plan (the "ESOP") and offers other  benefits  such as a  split-dollar
insurance program.

    The Committee has considered the impact of Section 162(m) of the Code on the
Company's executive  compensation  program.  Section 162(m),  which first became
applicable  to the Company for its 1995 fiscal year,  denies a public  company a
deduction,  except in  limited  circumstances,  for  compensation  paid to those
employees  named in the "Summary  Compensation  Table" below, to the extent such
compensation exceeds $1,000,000. Although the Committee has recommended, and may
in the future  recommend,  changes to an  individual's  compensation  package in
order to  preserve  the  income  tax  deductibility  of such  compensation,  the
Committee also retains the  discretion to authorize the payment of  compensation
that does not qualify for such deductibility under Section 162(m).

    Short-Term Component - Base Salary and Annual Bonus. The Committee evaluates
the base  salary of each of the CEO,  COO and CFO on a biennial  basis,  or more
frequently  if  appropriate,  and  recommends to the entire Board any changes in
such base salary levels.  In making such  evaluations and  recommendations,  the
Committee  considers the historical pay practices of the Company,  the officer's
leadership  and  advancement  of the  Company's  long-term  strategic  plans and
objectives,  and the salary levels of executives  holding  similar  

                             -8-
<PAGE>

positions in certain other textile companies. The Committee generally recommends
salaries  for the  Company's  CEO, COO and CFO at levels  exceeding  the average
salary level of executives  holding the same positions in such other  companies.
Not all of the textile  companies  which the Company  considers for  comparative
compensation  purposes  are  included in the peer group index  described  in the
"Performance Graph" below because the Committee believes that the Company's most
direct  competitors for executive  talent are not necessarily the same companies
that would be  included  in a peer  group  established  to  compare  stockholder
returns. Mr. Hayes' annual salary as CEO for the 1995 fiscal year did not change
from the 1994 fiscal year.  From the end of the 1991 fiscal year through the end
of the 1995 fiscal year,  Mr. Hayes assumed the additional  responsibilities  of
the COO. In  consideration  of the  performance of such additional  duties,  Mr.
Hayes received a supplemental salary of $150,000 per year.  Effective October 1,
1995, the Board elected Mr. Emrich to succeed Mr. Hayes as COO. As a result, Mr.
Hayes,  who continues to serve as Chairman and CEO, will no longer  receive such
supplemental salary.

    The Company  maintains for its executive  officers and other key employees a
Short-Term  Incentive   Compensation  Plan  (the  "Bonus  Plan"),  which  allows
participants to earn annual cash bonuses based upon the Company's achievement of
an earnings per share target,  established by the Board at the beginning of each
fiscal year.  Upon the  attainment of such target,  a participant is eligible to
receive a cash bonus (the "Bonus") equal to the product of a percentage,  as the
same  may  be  adjusted  as  described  below  (the   "Multiplier"),   and  such
participant's  compensation  for  the  prior  year.  The  Multiplier,  which  is
established  by the  Committee  for the CEO, COO and CFO, and by the CEO for the
other executive  officers,  varies from participant to participant  according to
the  nature  and  degree  of each  participant's  level of  responsibility.  The
Multiplier for the Company's  executive  officers ranges from 33% to 75%. If the
Company's  actual  earnings  per share  for a given  year do not equal the Bonus
Plan's  target  earnings per share,  but fall within a designated  range of such
target (either more or less), the Multiplier for each participant, including the
CEO,  COO and CFO,  will be  adjusted  upward or  downward  accordingly.  If the
Company's  actual  earnings per share fall within the  established  range of the
target, each participant, other than the CEO, COO and CFO, will receive one-half
of his Bonus,  with the remainder of the Bonus being pooled into certain  groups
and  allocated,  in the  discretion  of the head of each group,  among all group
participants  according  to  each  participant's  relative  contribution  to the
success of the Company.  The amount of the  discretionary  bonus for the head of
each such group is  determined by the CEO.  Depending  upon such  allocation,  a
participant's Multiplier may be adjusted further upward or downward resulting in
a greater or lesser Bonus,  as the case may be, than the  participant  otherwise
would have  received.  The Bonus,  if any,  paid to the CEO,  COO and CFO is not
subject to such discretionary  allocation.  Achievement of an earnings per share
level within the prescribed  range will entitle such persons to their full Bonus
payments.

    Long-Term Component - Restricted Stock,  Phantom Stock and Stock Options. In
addition to the  short-term  elements of the  Company's  executive  compensation
program  described  above,  the Company  maintains  certain  equity  based plans
described  below,  the benefits of which are linked to the  Company's  long-term
performance.  The  Committee  believes that  compensation  in the form of Common
Stock serves to align further the interests of executives  with the interests of
stockholders.  Moreover, compensation which is "at risk," in that its amount, or
the timing of its receipt, is dependent upon the Company's performance, provides
a strong  incentive for individuals to achieve  superior  performance.  Finally,
long-term   compensation   helps   balance  the  Company's   overall   executive
compensation  program by  encouraging  executives to focus on the Company's long
term objectives and goals as well as the Company's quarter to quarter results.

    Restricted and Phantom Stock.  In its capacity as the  administrator  of the
Restricted  Plan,  which was  approved  by  stockholders  at their  1989  Annual
Meeting, the Committee determines,  among other things, which key employees will
participate  in the Restricted  Plan,  any  individual or corporate  performance
goals  applicable to a  participant,  the date on which awards will be made, the
number of shares to be awarded and the  restrictions  to be  applicable  to such
shares. In determining the number of shares of restricted stock to be awarded to
a particular executive (as well as the number of shares of phantom stock awarded
to Mr. Hayes), the Committee has not followed any specific guideline or formula,
but rather has considered more subjective  factors such as the executive's level
of responsibility and past performance.  All currently  outstanding stock awards
under the Restricted Plan are subject to identical restrictions.  See Footnote 5
to the "Summary  Compensation  Table" below.  The Committee  determined that, in
light of Mr. Hayes' already  substantial equity interest in the 

                                  -9-
<PAGE>


Company,  it was not appropriate for him to participate in the Restricted  Plan.
The Company instead granted Mr. Hayes shares of phantom stock which,  upon their
vesting,  entitled him to a cash  payment  equal to the fair market value of the
Common Stock,  plus dividends and interest,  rather than actual shares of Common
Stock.

    Stock Options.  As the  administrator of the Option Plan, which was approved
by stockholders at their 1991 Annual Meeting,  the Committee  determines,  among
other things,  the employees  who are to receive  options,  the date of grant of
options,  and (subject to the terms of the Option  Plan) the  purchase  price of
each share  subject to such  options.  The Option Plan  permits the  granting of
incentive stock options ("Incentive Options"), within the meaning of Section 422
of the Code,  Non-Qualified  Options  and stock  appreciation  rights  ("SARs").
(There are  currently  no  outstanding  SARs under the Option  Plan and the only
outstanding   Non-Qualified  Options  represent  grants  to  eligible  directors
pursuant to a formula  provision in the Option  Plan.) The 1981 Plan permits the
granting of only Incentive Options. The 1981 Plan expired in accordance with its
terms on September  14, 1991 and no further  options may be granted  thereunder.
Certain  options  granted under the 1981 Plan prior to September 14, 1991 extend
beyond such date and remain exercisable.  All outstanding Incentive Options have
a five year term and are not  exercisable  during the first two years  after the
date of grant.  The exercise price of an Incentive  Option is not less than 100%
of the fair market  value of a share of Common  Stock on the date the  Incentive
Option was granted.  As a result, a grantee only benefits from such an option if
the price of the Common Stock  increases  (in which case all  stockholders  will
benefit).  In determining the amount of options to be awarded to any person, the
Committee   considers  the  recommendations  of  management  as  well  as  those
subjective factors used in making grants under the Restricted Plan. In addition,
the  Committee  generally  has  granted  options  every  18 to 24  months,  with
approximately two-thirds of the aggregate amount of the options being awarded to
employees below the executive officer level. The grant of Non-Qualified  Options
to Mr.  Hayes during the 1995 fiscal year  represents a grant,  under the Option
Plan's formula provision, to him in his capacity as a director. Mr. Hayes is not
eligible to receive  awards under the Option Plan as an employee.  See "Election
of Directors - Additional Information" above.

    Retirement Plans and Other Benefits. In addition to the foregoing components
of the executive compensation program, the Company maintains certain other plans
in which executives participate, including the Profit-Sharing Plan, the ESOP and
an excess benefit plan (which is designed to supplement certain of the Company's
other benefit plans).  For the 1995 fiscal year, the Company  contributed to the
Profit-Sharing Plan 6% of the aggregate compensation of all participants in such
plan.  Contributions  to the ESOP are made in the form of  Common  Stock or cash
used to purchase Common Stock and the amount of such  contributions is dependent
upon the Company  meeting the same earnings per share target  established  under
the Bonus Plan. If the Company's  actual  earnings per share fall within a range
of the target  earnings per share  (either more or less),  then the Company will
adjust its ESOP  contribution,  upward or  downward,  accordingly.  For the 1995
fiscal year, the Company  contributed  Common Stock to the ESOP in the amount of
3.6% of the compensation of the eligible  employees for such period. The Company
also maintains for almost all of its executive officers a split-dollar insurance
program and a  supplemental  executive  retirement  plan,  which are  described,
respectively,  in Footnote 6 to the "Summary  Compensation  Table" and in "Other
Benefit Plans" below.  The Company also offers to its executives a plan pursuant
to which they may be reimbursed, up to a designated amount, for personal tax and
financial planning expenses.

                  Stephen C. Hassenfelt (Chairman)
                  George Greenberg
                  Sherry R. Jacobs


Performance Graph

    Set forth below is a line graph  comparing  the five-year  cumulative  total
stockholder  return  on the  Common  Stock  with the  cumulative  return  of the
Standard & Poor's 500 Stock  Index (the "S&P 500") and with a peer group  index,
assuming the  reinvestment  of dividends.  The peer group index  represents  the
cumulative total return on the common stock of the following textile  companies:
Burlington Industries,  Inc., Cone Mills Corp., Delta Woodside Industries, Inc.,
Dixie Yarns, Inc.,  Dyersburg Corp., Fab Industries,  Inc., Johnston Industries,

                                     -10-
<PAGE>


Inc., Lida, Inc.,  Springs  Industries,  Inc., Texfi  Industries,  Inc.,  Tultex
Corp., Unifi, Inc., United Merchants and Manufacturers, Inc., Wellman, Inc., and
West Point Stevens,  Inc. The return of each company  included in the peer group
index has been weighted according to its respective stock market capitalization.

                    

[ Total Shareholder Return chart appears here, plot points are as follows.]

                                     $Total Shareholder Return


<TABLE>
<CAPTION>

                           September 30,    September 30,    September 30,     September 30,    September 30,
                                1991             1992             1993              1994             1995
<S>           <C>          <C>            <C>                <C>              <C>              <C>

GUILFORD       $100.00(1)      $155.8           $207.5           $215.3            $224.0           $260.9

S&P 500         100.00          131.1            145.5            164.3             170.3            220.8

Peer Group      100.00          215.6            220.0            206.4             217.8            218.9
</TABLE>

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

(1) Assumes $100.00  invested on September 30, 1990 in the Company,  the S&P 500
and the companies that comprise the peer group with all dividends reinvested.

                                 -11-
<PAGE>



Summary of Cash and Certain Other Compensation

    The  following  table  shows for the  fiscal  years  ended  October 1, 1995,
October 2, 1994 and June 27,  1993,  as well as for the  transition  period from
June 28, 1993 to September 26, 1993 (the  "Transition  Period")  (resulting from
the change in the Company's  fiscal year end from the Sunday  nearest June 30 to
the Sunday nearest September 30), the cash compensation paid by the Company,  as
well as certain other  compensation  paid or accrued for those  periods,  to the
Company's  CEO and to the  Company's  four  most  highly  compensated  executive
officers (other than the CEO).



                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>


                                                                                                       All Other
                                                                                       Long-Term       Compen-
                                                     Annual Compensation              Compensation     sation
                                                                                            
                                                                                  Restricted
       Name and                                                    Other Annual     Stock
       Principal              Fiscal         Salary      Bonus     Compensation    Awards    Options
       Position           Year or Period       ($)         ($)        ($)(4)       ($)(5)      (#)      ($)(6)
       --------           --------------     -----       -----        ------       ------      ---      ------
<S>                      <C>               <C>         <C>         <C>           <C>        <C>        <C>
                                              
Charles A. Hayes, Chairman,     1995        720,000(2)  384,750(3)       --            0       3,750   234,3262
Chief Executive Officer,        1994        720,000(2)  257,384(3)     61,511          0       3,750     13,229
President and Chief      Transition Period  168,750(2)   40,566        29,300          0         0       55,229
Operating officer (1)           1993        675,000(2)  324,450          --            0       3,750    261,953




Alfred A. Greenblatt, Senior    1995        372,501     183,813         --            0       2,000      47,675
Vice President, President/      1994        350,004      91,001         --            0         0        38,902
Apparel & Home Fashions   Transition Period  87,501       8,025         --            0         0        11,370
Business Unit                   1993        350,000     124,200         --            0         0        46,991
        



John A. Emrich, Senior Vice    1995        306,251     162,907          --            0       2,000      51,386
President, President/          1994        250,008     111,394          --            0         0        38,725
Automotive Business      Transition Period  62,502      10,688          --            0         0         9,569
Unit (1)                       1993        191,670     105,000          --         174,656      0        32,169
                                                                                            


Terrence E. Geremski,          1995        250,008     112,503          --            0         0        32,936
Vice President/Chief           1994        212,505      55,251          --            0         0        25,081
Financial Officer and    Transition Period  50,001      10,300          --            0         0         6,878
Treasurer                      1993        160,008      65,920          --         497,500      0            --    
                                                                                                       


Phillip D. McCartney,          1995        222,500     100,125          --            0       2,000      31,595
Vice President/Technical       1994        180,000      46,800          --            0         0        23,737
Operations               Transition Period  45,000       9,270          --            0         0         6,769
                               1993        180,000      74,160          --            0         0        72,908
                                                                                                    
</TABLE>

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

    (1)      Mr.  Emrich  succeeded  Mr. Hayes as President  and COO  effective
October 1, 1995.  Mr. Hayes remains Chairman and CEO.

    (2) Mr.  Hayes' salary for the 1995,  1994 and 1993 fiscal years  includes a
special  supplement  of  $150,000,  and his  salary  for the  Transition  Period
includes a special supplement of $37,500, for assuming interim  responsibilities
as President  and COO. Mr.  Hayes' bonus award for such periods was based solely
on his salary as Chairman and CEO.

    (3) Mr.  Hayes has been granted  certain  appreciation  rights.  Such rights
entitle Mr. Hayes to a cash payment  equal to the excess,  if any, of the market
value of Common Stock on each of January 2, 1995, 1996

                                      -12-
<PAGE>


and 1997 (each such date, a "Measurement Date") over $20.90 (the average closing
price of Common  Stock during the last ten trading  days of the  Company's  1994
fiscal year),  multiplied in each instance by 28,000 (one-third of the aggregate
84,000 right  grant).  Mr. Hayes will vest in, and be entitled to receive,  such
cash  payments  30 days  after the date (the  "Vesting  Date") he is no longer a
"covered employee" within the meaning of Section 162(m) of the Code. The rights,
together  with  certain  dividend  equivalents,  will earn  interest  from their
respective  Measurement  Date to the  Vesting  Date.  If the price of the Common
Stock on any  Measurement  Date is equal to or less than $20.90 per share,  then
the rights to be valued on such date will expire and Mr.  Hayes will not receive
any payment with respect to such rights.

    Mr.  Hayes' bonus award for the 1995 fiscal year does not include the value,
which is not  determinable  as of the date  hereof,  of the rights  based on the
market value of Common Stock on January 2, 1996.  Mr. Hayes' bonus award for the
1994 fiscal year includes $35,084,  representing the value of those rights based
on the market value of Common Stock on January 2, 1995 and the interest  accrued
thereon (and on the related  dividend  equivalents)  through the end of the 1995
fiscal year.

    (4) The  amount in this  column  for the 1994  fiscal  year  represents  (i)
$39,800  paid to Mr.  Hayes  in  reimbursement  for tax and  financial  planning
expenses,  and (ii) $21,711 in additional health insurance benefits.  The figure
in this column for the Transition Period represents amounts paid to Mr. Hayes in
reimbursement for tax and financial planning expenses.

     (5) The  amounts  shown in this  column  reflect  the  market  value of the
restricted  stock granted,  under the terms of the  Restricted  Plan, to Messrs.
Emrich and  Geremski.  (The market value is given as of the date of grant of the
restricted stock.)

    The  restricted  stock awarded to an executive  officer is held by an escrow
agent,  appointed  by the  Company,  until  such  officer  vests  in his  award.
Similarly,  the dividends paid on each share of restricted stock (which are paid
to the same extent as dividends on the Common Stock  generally)  are held by the
escrow agent until the executive  vests in his restricted  stock,  at which time
the  executive  will also be entitled to receive  the  interest  credited by the
Company on such dividends.  Each of Messrs. Emrich and Geremski vested in 20% of
his  aggregate  restricted  stock  award on October 1, 1994.  The vesting of the
balance of each such person's  restricted stock award, which occurs over a three
year period, commenced on January 2, 1995. Notwithstanding the foregoing, upon a
"change in control" of the  Company,  as such term is defined in the  Restricted
Plan, the restrictions  applicable to an outstanding restricted stock award will
lapse and the executive will immediately vest in such award and in any dividends
paid on such award and then held in escrow,  together with interest thereon.  As
of the last day of the 1995 fiscal year, Messrs. Emrich and Geremski held 10,000
and 10,667  shares of restricted  stock,  respectively,  at an aggregate  market
value of $242,500 and $258,675,  respectively  (based upon a price of $24.25 per
share - the closing  price of the Common  Stock on the last  business day of the
1995 fiscal year).

     (6) The  components of the amounts shown in this column for the 1995 fiscal
year consist of the following:

     (i)  Contributions  of  $9,000  each  to the  accounts  of  Messrs.  Hayes,
Greenblatt, Emrich, Geremski and McCartney, pursuant to the Profit-Sharing Plan.

     (ii)  Contributions  of shares of Common Stock at an aggregate market value
of $5,400 under the ESOP to the accounts of each of Messrs.  Hayes,  Greenblatt,
Emrich, Geremski and McCartney.

     (iii) Contributions of $76,060,  $30,096,  $25,694,  $14,904 and $11,453 to
the accounts of Messrs.  Hayes,  Greenblatt,  Emrich,  Geremski  and  McCartney,
respectively, pursuant to the Company's excess benefit plan which is designed to
supplement the Profit-Sharing Plan and the ESOP.

                                           -13-
<PAGE>


     (iv) With respect to Messrs.  Greenblatt,  Emrich,  Geremski and McCartney,
the value of benefits under the Company's  Senior Managers' Life Insurance Plan,
a split dollar plan, and with respect to Mr. Hayes,  the value of benefits under
a separate  split dollar  arrangement  with the Company.  During the 1995 fiscal
year, each of Messrs. Greenblatt, Emrich, Geremski and McCartney paid the amount
of the premium  associated with the term life component of his split dollar life
insurance coverage. With respect to Mr. Hayes, the Company paid, during the 1995
fiscal year, $12,240 in premiums for the term portion of his coverage,  and paid
the  remainder of the premium  associated  with the whole life  component of the
coverage.  For each named executive officer,  the Company expects to recover the
premiums  it pays.  The  following  amounts  reflect  the value of the  benefits
accrued during the 1995 fiscal year,  calculated on an actuarial basis, ascribed
to life insurance policies  purchased on the lives of the named executives:  Mr.
Hayes - $128,313;  Mr. Greenblatt - $2,889;  Mr. Emrich - $5,157; Mr. Geremski -
$3,632; and Mr. McCartney - $5,742.

     (v) For the 1995 fiscal year, that portion of interest earned (that the SEC
considers to be at above market rates) on the deferred  compensation accounts of
Messrs. Hayes and Greenblatt in the amount of $3,313 and $290, respectively.

     (vi) For the 1995 fiscal year,  imputed  interest  income to Mr.  Emrich of
$6,135,  in  connection  with an interest  free loan made by the Company to such
officer. See "Certain Transactions" below.

Stock Option Grants

    The table below shows, among other things, hypothetical potential gains from
stock options granted during the Company's 1995 fiscal year.  Such  hypothetical
gains are based  entirely on assumed  annual  growth  rates of 5% and 10% in the
price of Common Stock over the five year life of the stock options  (which would
equal  a  total  increase  in  stock  price  of   approximately   28%  and  61%,
respectively) and represent the spread between the option exercise price and the
assumed market value of the underlying Common Stock. The assumed rates of growth
were selected by the SEC for illustrative  purposes only and are not intended to
predict future stock prices which will depend upon,  among other things,  market
conditions and the Company's future performance.


                        OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>

                                                                                  Potential Realizable Value at
                                                                                  Assumed Annual Rates of Stock
                                        Individual Grants                         Price Appreciation for Option
                                                                                               Term
                     ---------------------------------------------------------    -------------------------------

                                     Percent of
                       Number of    Total Options
                      Securities     Granted to 
                       Underlying   Employees in
                        Options      Fiscal Yea   Exercise or    Expiration
       Name           Granted (#)        %       Base Price ($)     Date             5% ($)         10% ($)
       ----           -----------   -----------     -----------      ----             ------         -------
                                                     
<S>                 <C>             <C>           <C>            <C>              <C>               <C>

Charles A. Hayes(1)         3,750      1.33           20.75       02/07/00           21,487          47,512


Alfred A.Greenblatt         2,000       .71           20.81       12/15/99           11,500          25,400


John A. Emrich              2,000       .71           20.81       12/15/99           11,500          25,400

Terrence E. Geremski            0         --             --            --                --              --


Phillip D. McCartney        2,000       .71           20.81       12/15/99           11,500          25,400
</TABLE>



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

     (1) The grant of options to Mr. Hayes reflects an automatic grant, pursuant
to the formula  provision for eligible director  participants,  of Non-Qualified
Options  under the Option Plan. As a result of the grant to Mr. Hayes under such
provision,  he is not eligible, in accordance with the terms of the Option Plan,
to receive discretionary awards as a key employee.  See "Election of Directors -
Additional Information" above.

                              -14-
<PAGE>


Stock Option Exercises

    The table below shows option  exercises by the five most highly  compensated
executive  officers  during  the 1995  fiscal  year as well as the  value of the
options held by such persons at the end of the 1995 fiscal year.


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

<TABLE>
<CAPTION>

                                                           Number of Securities       Value of Unexercised
                           Shares       Value Realized    Underlying Unexercised     In-the-Money Options at
        Name            Acquired on         ($) (1)         Options at Fiscal        Fiscal Year-End ($) (2)
                        Exercise (#)                           Year-End (#)
        -----           -----------      -----------         -------------------      -----------------------
                                                         Exercisable/Unexercisable  Exercisable/Unexercisable
                                                         -------------------------  --------------------------
 
<S>                    <C>             <C>             <C>                         <C> 

Charles A. Hayes             --               --               15,000/3,750                64,343/13,825

Alfred A. Greenblatt        1,750           25,891                667/2,333                    667/7,213

John A. Emrich               --               --                4,333/2,667                 33,103/7,547

Terrence E. Geremski         --               --                     0                            --
 
Phillip D. McCartney        1,750           20,204                667/2,333                    667/7,213

</TABLE>



         (1) The values in this  column  represent  the product of the number of
options  exercised and the excess of the market value of the  underlying  Common
Stock on the date of exercise over the option exercise price.

         (2) The values in this  column  represent  the product of the number of
options and the excess,  if any, of $24.25,  the market value of the  underlying
Common  Stock on  September  29, 1995 (the last  business day of the 1995 fiscal
year), over the option exercise price.

Other Benefit Plans

         Supplemental  Retirement  Plan. In 1992, the Company adopted the Senior
Managers'  Supplemental  Retirement  Plan ("SERP") which provides for retirement
and death benefits to a select group of senior managers.  The SERP provides that
upon  retirement  from the Company after attaining age 65, and after at least 60
months of service with the Company,  participants  will be entitled to receive a
specified  dollar amount for a period of ten years  following  retirement  ("Ten
Year  Payments").  If the officer  dies prior to the  termination  of his or her
employment or during the period while the Ten Year Payments are being made,  the
full amount of the Ten Year Payments or the unpaid portion thereof,  as the case
may be, will be paid  according  to the  installment  schedule to the  officer's
designated beneficiary.

         The  SERP  also  provides  that if the  officer's  employment  with the
Company is  terminated  for any reason other than his or her death or disability
(prior to the officer attaining age 65) and the officer has been employed by the
Company  for at least 60  months,  the  officer  will be  entitled  to a reduced
retirement benefit commencing at age 65. Such reduced benefit will be based upon
the officer's  total months of employment  with the Company as compared with the
total months of employment  the officer would have had with the Company if he or
she had  remained in the employ of the Company  until age 65. If, at the time of
his or her  termination of employment with the Company for any reason other than
death or disability,  the officer has been employed by the Company for less than
60 months  following the effective date of the agreement,  he or she will not be
entitled to any  retirement  benefits and his or her  beneficiaries  will not be
entitled  to any  death  benefits.  If an  officer  becomes  disabled  prior  to
attaining age 65 and such disability continues until age 65, the officer will be
entitled to receive the full amount of the Ten Year  Payments  commencing at age
65,  regardless of whether he or she has completed 60 months of service with the
Company.

                                 -15-
<PAGE>


         The Company has purchased life  insurance  policies on the lives of all
executive  officers  participating  in the SERP in amounts which are designed to
enable the Company  ultimately  to recover  all sums paid  pursuant to the SERP.
Such life insurance policies are held in trust for the benefit of such officers.

         The  following  table sets forth the Ten Year  Payments for each of the
executive officers named in the "Summary Compensation Table" above.

      Name of Individual                      Ten Year Payments (Per Annum)

      Charles A. Hayes                               $345,000
      Alfred A. Greenblatt                            125,000
      John A. Emrich                                  125,000
      Terrence E. Geremski                            125,000
      Phillip D. McCartney                            125,000


         Severance Agreements. The Company has entered into severance agreements
with each of the executive  officers named in the "Summary  Compensation  Table"
above.  The  severance  agreements,  which  expire on August  31,  1999  (unless
extended by the Board),  provide for the payment of specified  compensation  and
benefits to such employees upon certain  terminations of their employment within
two years after a change in control of the Company.  These severance  agreements
are intended to assure that  management  will continue to act in the interest of
the stockholders  rather than be affected by personal  uncertainties  during any
attempts  to effect a change in  control  of the  Company,  and to  enhance  the
Company's ability to attract and to retain executives.

         The  compensation and benefits which may be awarded under the severance
agreements  include,  among  other  specified  items of  compensation  and other
benefits,  a lump sum payment equal to three times an employee's  highest annual
salary during the year  preceding the change in control  (including  any bonuses
and contributions made on the employee's behalf to the Profit-Sharing Plan, ESOP
and excess benefit plan), and also include  continuation of participation in the
Company's life, health, accident and disability and insurance plans for a period
of  three  years  (or  until  the  employee  commences  full-time  substantially
equivalent  employment  with a new employer).  If the total payments made to any
particular  employee under a severance  agreement would not be tax deductible by
the Company or would  cause an "excess  parachute  payment" to exist  within the
meaning of Section  280G of the Code,  such  payments  will be reduced  until no
portion  of such  payments  would  fail to be  deductible  by reason of being an
excess parachute payment. The severance agreements further provide that in order
for an employee to receive the benefits contemplated by the severance agreement,
if any person or organization takes steps designed to effect a change in control
of  the  Company,  the  employee  will  not  voluntarily  terminate  his  or her
employment  and will continue to perform his or her regular  duties,  until such
person or  organization  has  abandoned  or  terminated  such effort to effect a
change in control.

         Had a "change in  control"  taken  place  during the fiscal  year ended
October 1, 1995, Messrs. Hayes, Greenblatt, Emrich, Geremski and McCartney would
have received,  had their  employment  ceased on that date, lump sum payments in
the approximate amounts of $3,311,940,  $1,926,300,  $1,968,418,  $1,179,113 and
$941,040, respectively.


Compensation Committee Interlocks and Insider Participation

         Ms. Jacobs, a member of the Company's Compensation Committee, served as
Vice  President/Administration  and General  Counsel of the Company from 1986 to
1989 and as Secretary of the Company from 1987 to 1989.  From time to time since
1989 and, more  recently,  since the third quarter of the 1994 fiscal year,  Ms.
Jacobs has served as Secretary and acting  General  Counsel of the Company on an
interim basis. See "Election of Directors - Additional Information" above.

                                -16-
<PAGE>


     Mr. Greenberg, a member of the Company's Compensation Committee, had served
as  President  and COO of the Company for 12 years  until his  retirement  as an
executive officer in 1989.

     Mr. Hassenfelt, Chairman of the Company's Compensation Committee, serves as
Chairman and Chief Executive Officer of North Carolina Trust Company.  Mr. Hayes
is a member of the Board of Directors of North Carolina Trust Company,  but does
not serve on the Compensation Committee of such Board.

                                          CERTAIN TRANSACTIONS

         During the 1995 fiscal year,  the Company paid  $150,000 in  consulting
fees to Japan Tech, Inc., of which Mr. Adachi, a director of the Company, is the
President and controlling  stockholder.  In addition,  in the ordinary course of
its  business  and through a series of  arm's-length  transactions,  the Company
purchased  machinery and equipment from Japan Tech,  Inc. during the 1995 fiscal
year totaling $8,245,089.

         In the ordinary course of business and through a series of arm's-length
transactions,  during the 1995 fiscal  year,  the Company  paid  $1,369,210  for
forklifts and forklift  repairs to Western  Carolina  Forklift,  Inc.,  which is
controlled by David Hayes,  the son of Charles A. Hayes, the Chairman and CEO of
the  Company.  Charles  A.  Hayes  serves on the Board of  Directors  of Western
Carolina Forklift, Inc.

         In connection with the Company's 1994  acquisition of an additional 55%
of the capital  stock of Grupo  Ambar,  S.A. de C.V.  ("Grupo  Ambar"),  thereby
increasing the Company's  ownership in Grupo Ambar to 75%, the Company agreed to
pay the  selling  stockholders,  including  Dr.  Zaidenweber  (a director of the
Company)  and his late  brother,  additional  aggregate  consideration  of up to
approximately  $3,700,000,   provided  Grupo  Ambar  achieves  certain  earnings
objectives  through  the end of  calendar  year  1995.  The  amount  of any such
additional  consideration  will  be  paid  in  calendar  year  1996,  but is not
currently determinable. Dr. Zaidenweber remains the Chairman of the Board, and a
stockholder, of Grupo Ambar.

         In fiscal year 1993,  in connection  with its request that Mr.  Emrich,
then  Senior Vice  President  of the Company  and  President  of the  Automotive
Business Unit and  currently  the President and COO of the Company,  relocate to
Kenansville,  North Carolina, the Company loaned Mr. Emrich $100,000 to purchase
a residence.  The loan bears no interest,  is secured by a Deed of Trust on such
residence and is payable on demand.

     Since  October 1,  1993,  Mr.  Gillease,  a director  of the  Company,  has
provided  consulting  services to the  Company.  See  "Election  of  Directors -
Additional  Information"  above. Mr. Gillease's wife, a former executive officer
of the Company,  also provides consulting  services to the Company.  The Company
pays Mrs. Gillease $15,000 per month for such services.

             COMPLIANCE WITH STOCK OWNERSHIP REPORTING REQUIREMENTS

         Section 16(a) of the Exchange Act requires the Company's  directors and
executive  officers,  and any  persons  holding  more than 10% of the  Company's
equity securities,  to file with the SEC and the New York Stock Exchange reports
disclosing their initial ownership of the Company's equity  securities,  as well
as subsequent  reports  disclosing  changes in such ownership.  To the Company's
knowledge,  based solely on a review of such reports furnished to it and written
representations  by  certain  reporting  persons  that  no  other  reports  were
required, during the fiscal years ended October 2, 1994 and October 1, 1995, the
Company's  directors,  executive officers and greater than 10% beneficial owners
complied with all Section 16(a) filing requirements, except that Mr. Gillease, a
director of the Company,  failed to report timely the  withholding  of shares by
his wife,  who was then an  executive  officer of the  Company,  pursuant to the
exercise of a tax withholding right under the Restricted Plan. This omission was
corrected by Mr. Gillease's filing of an amended report.

                                       -17-
<PAGE>


                        RATIFICATION OF THE SELECTION OF
                          INDEPENDENT AUDITORS FOR THE
                      FISCAL YEAR ENDING SEPTEMBER 29, 1996

         The Board has  selected  Arthur  Andersen  LLP to serve as  independent
auditors to audit the  financial  statements  of the Company for the fiscal year
ending September 29, 1996 and recommends that  stockholders  vote to ratify such
selection.

         Representatives  of Arthur  Andersen  LLP are  expected  to attend  the
Annual  Meeting and will be afforded an  opportunity  to make a statement and to
respond to appropriate questions.


                                  MISCELLANEOUS

Stockholder Proposals

         Any stockholder who wishes to present a proposal for action at the next
annual  meeting and who wishes to have it set forth in the Proxy  Statement  and
identified in the form of proxy  prepared by the Company must notify the Company
in such manner so that such notice is received by the Company by August 31, 1996
and in such form as is required under the rules and  regulations  promulgated by
the SEC.

         In addition,  under the Company's By-Laws,  as amended through the date
hereof (the "By-Laws"),  in order for business to be properly brought before the
next annual  meeting,  notice of such business must be received by the Secretary
of the  Company  not less than 60 days and not more  than 90 days  prior to such
meeting (provided that if less than 70 days notice or prior public disclosure of
the date of the meeting is given to  stockholders,  notice of such business must
be received by the Secretary of the Company no later than ten days following the
day on which  notice  of the  date of the  meeting  was  mailed  or such  public
disclosure was made,  whichever  occurs  first).  Such notice must contain (i) a
brief  description  of the  business  and the reasons for  conducting  it at the
meeting,  (ii) the name and address of the stockholder  proposing such business,
(iii) a representation that the proposing  stockholder is a holder of record and
the  number  of  shares  of the  Company  that  are  beneficially  owned by such
stockholder and (iv) a description of any material  interest of such stockholder
in such business. The chairman of the meeting may disregard any business that he
or she determines was not properly brought before the meeting in accordance with
the By-Laws.

         The By-Laws also provide that if a stockholder  of the Company  intends
to nominate at a meeting one or more persons for  election to the Board,  notice
of such  nomination  must be received by the  Secretary  of the Company not less
than 60 days and not more than 90 days prior to such meeting  (provided  that if
less than 70 days notice or prior public  disclosure  of the date of the meeting
is given to  stockholders,  such nomination must be received by the Secretary of
the Company no later than ten days following the day on which notice of the date
of the meeting was mailed or such public  disclosure was made,  whichever occurs
first). Such notice must contain (a) as to each proposed nominee,  (i) the name,
age and business  and  residence  address of such  nominee,  (ii) the  principal
occupation of such nominee,  (iii) the number of shares,  if any, of the Company
that are beneficially  owned by such nominee and (iv) any other information that
must be disclosed pursuant to the proxy rules of the SEC if such person had been
nominated by the Board and (b) as to the proposing stockholder, (i) the name and
address  of  such  stockholder,   (ii)  a  representation   that  the  proposing
stockholder  is a holder of record of shares of the Company  entitled to vote at
the meeting and the number of shares of the Company that are beneficially  owned
by such  stockholder,  (iii) a  representation  that the  proposing  stockholder
intends to appear in person or by proxy at the meeting to nominate the person or
persons  specified in the notice and (iv) a description of all  arrangements and
understandings  between the stockholder  and each nominee  pursuant to which the
nominations are to be made by the  stockholder.  The chairman of the meeting may
disregard any  nomination  that he or she  determines was not made in accordance
with the foregoing procedures. 

                             -18-
<PAGE>

Annual Report on Form 10-K

         Any  stockholder  of record on December  22, 1995 who desires a copy of
the Company's 1995 Annual Report on Form 10-K, as filed with the SEC, may obtain
a copy  (excluding  exhibits)  without  charge by  addressing  a request  to the
Secretary,  Guilford Mills,  Inc., P. O. Box 26969,  Greensboro,  North Carolina
27419-6969. A charge equal to the reproduction cost will be made if the exhibits
are requested.

Other Matters

         The Board is not aware of any matters to be presented for action at the
Annual  Meeting other than those  described  herein and does not intend to bring
any other matters  before the Annual  Meeting.  However,  if other matters shall
come  before the Annual  Meeting,  it is  intended  that the  holders of proxies
solicited hereby will vote thereon in their discretion.




                                         By Order of the Board of Directors






                                        Sherry R. Jacobs
                                        Secretary



Dated: December 29, 1995

                                        -19-
<PAGE>


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