GUILFORD MILLS INC
PRE 14A, 1998-12-10
KNITTING MILLS
Previous: GREAT LAKES CHEMICAL CORP, SC 13G, 1998-12-10
Next: HAWAIIAN ELECTRIC CO INC, 424B4, 1998-12-10






                            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:


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


                              GUILFORD MILLS, INC.
                (Name of Registrant as Specified in its Charter)


      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

(X)  No fee required

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

     1)  Title 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>






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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                         To Be Held On February 4, 1999



         The Annual Meeting of Stockholders of Guilford Mills,  Inc., a Delaware
corporation  (the  "Company"),  will be held at the Embassy  Suites  Hotel,  204
Centreport Drive (near the Piedmont Triad  International  Airport),  Greensboro,
North  Carolina,  on Thursday,  February 4, 1999 at 10:00 a.m. for the following
purposes:

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

        2.       To consider  and act upon a proposal to adopt an  amendment  to
                 the  Company's  Certificate  of  Incorporation  increasing  the
                 number of authorized  shares of the Company's Common Stock, par
                 value $.02 per share, from 40,000,000 to 65,000,000 shares;

        3.       To ratify the selection of Arthur  Andersen LLP as  independent
                 auditors for the fiscal year ending October 3, 1999; and

        4.       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 18,
1998 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

                                              /s/ Sherry R. Jacobs
                                              ---------------------
                                              Sherry R. Jacobs
                                              Secretary

Greensboro, North Carolina
December 23, 1998


<PAGE>

                              GUILFORD MILLS, INC.


                                 PROXY STATEMENT


                         ANNUAL MEETING OF STOCKHOLDERS

                         To Be Held On February 4, 1999


         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 Embassy Suites Hotel,
204  Centreport   Drive  (near  the  Piedmont  Triad   International   Airport),
Greensboro,  North  Carolina,  on Thursday,  February 4, 1999 at 10:00 a.m. (the
"Annual  Meeting").  Stockholders of record at the close of business on December
18, 1998 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
the nominees for director designated by the Board, the proposed amendment to the
Certificate of  Incorporation  and the  ratification  of the selection of Arthur
Andersen LLP as independent auditors for the fiscal year ending October 3, 1999.
If a specification  has been made on the form of proxy, the shares will be voted
in  accordance  with the  specification.  The election of  directors  requires a
plurality of the votes cast,  and the approval of the proposed  amendment to the
Certificate  of  Incorporation  requires the  affirmative  vote of sixty-six and
two-thirds  percent  (66 2/3%) of the  shares of Common  Stock  outstanding  and
entitled  to  vote  for the  election  of  directors.  The  ratification  of the
selection of Arthur Andersen LLP 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  23,  1998.  The
Annual  Report of the  Company  for the fiscal year ended  September  27,  1998,
including audited financial statements, has been sent to each stockholder.


<PAGE>



                                VOTING SECURITIES

         On December  18,  1998,  there were  outstanding  and  entitled to vote
23,151,927  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  18,  1998.  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 18, 1998 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:

<TABLE>
<CAPTION>


                Name and Address                          Amount and Nature of
                of Beneficial Owner                       Beneficial Ownership             Percent of Class
                -------------------                       --------------------             ----------------
               <S>                                             <C>                                <C>


                Victor Posner                             3,071,712 (1)                          13.27
                6917 Collins Avenue
                Miami Beach, FL  33141

                Charles A. Hayes                          1,346,485 (2)(3)                       5.81
                c/o Guilford Mills, Inc.
                4925 West Market Street
                Greensboro, NC  27407

</TABLE>

- --------

     (1) Such  information  is based upon (i) 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 and (ii) other
information,  as of July 22, 1998,  furnished to the Company by a representative
of the beneficial owner.

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

     (3) Includes (i) 11,250 shares of Common Stock  subject to options  granted
to Mr.  Hayes under the formula  provision  of the  Company's  1991 Stock Option
Plan, as amended (the "Option  Plan"),  (ii) 85,864 shares of restricted  Common
Stock awarded to Mr. Hayes under the Company's 1989  Restricted  Stock Plan (the
"Restricted  Plan"), as to which Mr. Hayes has sole voting power (see "Executive
Compensation-  Summary  Compensation  Table" below) and (iii) 700,000  shares of
Common Stock held by a family limited  partnership (the "FLP").  Mr. Hayes has a
membership interest in a limited liability company,  whose other members are all
relatives of Mr. Hayes, which serves as the sole general partner of the FLP. Mr.
Hayes has shared  voting  and  investment  power  with  respect to the shares of
Common Stock held by the FLP.

         The following table sets forth certain information,  as of December 18,
1998,  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:


<PAGE>


<TABLE>
<CAPTION>


                                                         Amount and Nature of      Percent
                  Name of Beneficial Owner               Beneficial Ownership      of
                  ------------------------               --------------------      Class
                                                                                  ------
                    <S>                                         <C>                  <C>

                  Directors and Director Nominees (1)(2)

                  Charles A. Hayes ..................    1,346,485  (3)            5.81
                  George Greenberg ..................      763,313  (4)            3.29
                  Bruno Hofmann .....................      573,150  (5)            2.48
                  Maurice Fishman ...................      536,130  (6)            2.31
                  John A. Emrich ....................      167,577                 (14)
                  Terrence E. Geremski ..............      106,371                 (14)
                  Tomokazu Adachi ...................       39,750                 (14)
                  Dr. Jacobo Zaidenweber ............       34,950                 (14)
                  Sherry R. Jacobs ..................       31,668                 (14)
                  Donald B. Dixon ...................       26,625                 (14)
                  Stephen C. Hassenfelt .............       25,954  (7)            (14)
                  Paul G. Gillease ..................       20,625  (8)            (14)
                  Stig A. Kry .......................       20,625                 (14)
                  Grant M. Wilson ...................       10,000                 (14)

                  Non-Director Executive Officers (9)(10)

                  Byron McCutchen ..................        17,741                 (14)
                  Christopher J. Richard ...........        15,236                 (14)
                  All directors, director nominees
                  and executive officers as a group
                  (consisting of 23 persons)             3,800,706  (11)(12)(13)   16.26

</TABLE>


- --------

     (1) The  amount of shares  beneficially  owned by Ms.  Jacobs  and  Messrs.
Greenberg,  Fishman, Dixon, Adachi, Hassenfelt, Kry and Gillease includes 20,625
shares of Common  Stock,  and the  amount  of shares  beneficially  owned by Mr.
Geremski and Dr. Zaidenweber  includes 11,250 shares of Common Stock, subject to
options granted to each such director under the Option Plan's formula provision.
See "Election of Directors - Additional Information" below. The amount of shares
beneficially  owned by Mr. Emrich  includes 3,000 shares of Common Stock subject
to options granted pursuant to discretionary provisions of the Option Plan.

     (2) Includes  110,667 and 54,000 shares of restricted  Common Stock awarded
to Messrs.  Emrich and Geremski,  respectively,  under the Restricted Plan. Such
persons  have sole voting  power with  respect to such  shares.  See  "Executive
Compensation - Summary Compensation Table" below.

     (3) See Footnotes 2 and 3 to previous table.

     (4) Does not include  62,650  shares held by Mr.  Greenberg's  wife,  as to
which beneficial ownership is disclaimed. See Footnote 2 to previous table.

     (5) Includes 300,000 shares of restricted  Common Stock paid to Mr. Hofmann
in connection with the sale of the capital stock of Hofmann Laces, Ltd., Raschel
Fashion Interknitting,  Ltd. and Curtains and Fabrics, Inc.  (collectively,  the
"Hofmann  Companies")  to the Company.  See "Certain  Transactions"  below.  Mr.
Hofmann has sole voting power with respect to such shares.

     (6) Does not include 68,398 shares held by Mr.  Fishman's wife, as to which
beneficial  ownership  is  disclaimed.  See  Footnote 2 to previous  table.  Mr.
Fishman  will  retire  from the Board of  Directors  effective  with the  Annual
Meeting. See "Election of Directors" below.

     (7) Does not include 637 shares held by Mr.  Hassenfelt's wife, as to which
beneficial ownership is disclaimed.

     (8) Does not include 646 shares held by Mr.  Gillease's  wife,  as to which
beneficial ownership is disclaimed.

     (9) The  amount of  shares  beneficially  owned by  Messrs.  McCutchen  and
Richard  includes  3,000 shares and 5,000 shares of Common Stock,  respectively,
subject to options granted to such persons pursuant to the Option Plan.

<PAGE>


    (10)  Includes  12,000  shares and 8,400 shares of  restricted  Common Stock
awarded to Messrs.  McCutchen and Richard,  respectively,  under the  Restricted
Plan. Such persons have sole voting power with respect to such shares.

    (11)  Includes  215,750  shares of Common Stock  subject to options  granted
pursuant to the Option Plan.

    (12) Excludes 132,331 shares owned by relatives of directors of the Company,
as to which beneficial ownership is disclaimed by such directors.

    (13) Includes 270,931 shares of restricted  Common Stock awarded to officers
under the Restricted  Plan.  Such persons have sole voting power with respect to
such shares.

    (14) 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 (the "1990  Stockholders'  Agreement").  Until June
22, 1999 (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 1990 Stockholders'
Agreement  apply to any shares of Common Stock owned by the  stockholders on the
date of the 1990 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, 1999 (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 5, 1998, Messrs.  Dixon,  Geremski,  Greenberg,  Zaidenweber and Wilson
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 2000 fiscal year and until his successor is elected and qualified.  At
the Annual  Meeting of  Stockholders  held on February 6, 1997,  Ms.  Jacobs and
Messrs.  Adachi,  Emrich,  Hofmann  and Kry 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 1999 fiscal year and until
her or his  successor  is elected  and  qualified.  Under the terms of the Stock
Purchase Agreement, dated January 12, 1996, between the Company and Mr. Hofmann,
pursuant to which the Company acquired 100% of the outstanding  capital stock of
the Hofmann Companies from Mr. Hofmann (the "Hofmann Purchase  Agreement"),  the
Company agreed to nominate Mr. Hofmann for election as a director in such class.
At the annual meeting of stockholders held on February 1, 1996, Messrs. Fishman,
Gillease, 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  1998 fiscal year and until his successor is
elected and qualified.

         The Board has  nominated  Messrs.  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
2001 fiscal year and until his successor is elected and  qualified.  Pursuant to
the terms of the Company's  retirement  policy for  directors,  Mr. Fishman will
retire from the Board of Directors effective with the Annual Meeting,  resulting
in a 13 member Board of Directors. Unless a contrary specification is indicated,
it is  intended  that  the  accompanying  form of proxy  will be  voted  for the
election  of  Messrs.  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.

<PAGE>


         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 and references to executive  offices held are
with the Company:


<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
2001 Fiscal Year
- ----------------------------------

Paul G. Gillease (2)               66         Consultant  to  the  Company  (from  1993  to        1993
                                              1996);  Vice  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 de Nemours and Company, Inc.

Stephen C. Hassenfelt              48         Chairman  and  Chief  Executive   Officer  of        1989
                                              North Carolina Trust Company

Charles A. Hayes                   63         Chairman  of the Board  and  Chief  Executive        1963
                                              Officer  (since  1976);  President  and Chief
                                              Operating Officer (from 1991  to 1995)


Continuing Directors
- --------------------

Class  of  Directors  Whose  Term
Expires at Annual  Meeting  After
2000 Fiscal Year
- ----------------------------------

Donald B. Dixon                    70         Retired since 1984;  for more than five years        1987
                                              prior thereto,  a partner at Arthur  Andersen
                                              LLP

Terrence E. Geremski               51         Executive Vice President and Chief  Financial        1993
                                              Officer (since 1997);  Senior Vice President,
                                              Chief  Financial  Officer and Treasurer (from
                                              1996  to   1997);   Vice   President,   Chief
                                              Financial  Officer and  Treasurer  (from 1992
                                              to 1996);  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)               76         Vice  Chairman  of the  Board  (since  1989);        1968
                                              retired since 1989;  for more than five years
                                              prior   thereto,   the  President  and  Chief
                                              Operating Officer

Dr. Jacobo Zaidenweber             69         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

</TABLE>

- --------
(1) As of December 18, 1998.
(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").
(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.



<PAGE>


<TABLE>
<CAPTION>



<S>                                <C>            <C>                                              <C>


Grant M. Wilson                    57         Chairman  of  Cohasset  Capital   Corporation        1997
                                              (since  1983),  a  financial  and  managerial
                                              services firm


Class  of  Directors  Whose  Term
Expires at Annual  Meeting  After
1999 Fiscal Year
- ----------------------------------

Sherry R. Jacobs                   55         Secretary and acting  General  Counsel (since        1983
                                              1994); Managing Director,  Pencil, Inc.,  an  
                                              educational  foundation (from  1995 to  1997);  
                                              Principal, Jonal, couturier (from 1989 to 1994)

Tomokazu Adachi                    57         President  of Japan Tech,  Inc.,  an importer        1990
                                              of textile machinery and equipment

John A. Emrich                     54         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)

Bruno Hofmann                      59         General  Manager  of  the  Hofmann  Companies        1997
                                              (since 1998);  President and Chief  Executive
                                              Officer   of  the   Hofmann   Companies   and
                                              predecessor companies (from 1976 to 1998)

Stig A. Kry (4)                    69         Chairman  Emeritus,  Kurt Salmon  Associates,        1993
                                              Inc., a management consulting firm


</TABLE>

- --------

(4) Mr.  Kry is a  director  of  Oshkosh  B' Gosh,  Inc.,  which  has a class of
securities registered pursuant to Section 12 of the Exchange Act .

Additional Information

         During  the last  fiscal  year,  the  Board's  Audit  Committee,  which
consists of Messrs.  Dixon,  Hassenfelt and Fishman,  held three  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 consists of Ms. Jacobs and Messrs. Hassenfelt and Wilson, held
three  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 is comprised of Messrs. Dixon,
Hayes,  Adachi and  Gillease,  did not hold any 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.  The  Company's  By-Laws,  as  amended  (the
"By-Laws"),  set forth  procedures  regarding  the  nomination  of  persons  for
election to the Board. See "Miscellaneous - Stockholder Proposals" below. During
the 1998 fiscal  year,  an ad hoc  sub-committee  of the  Nominating  Committee,
comprised of Messrs.  Adachi,  Gillease and Kry, was  appointed  for purposes of
evaluating the Company's  retirement  policy for directors.  Such  sub-committee
held two meetings during the last fiscal year.

<PAGE>


         Non-employee  directors  receive a  quarterly  retainer  of $6,250  and
$1,000 for each Board  meeting  attended  (other than routine  telephonic  Board
meetings).  A  non-employee  chairman  and each other  non-employee  member of a
committee are paid $3,000 and $2,000,  respectively,  for each committee meeting
attended.  During the last fiscal year,  the Board had a total of nine meetings,
four of which  were  held in  person  and five 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 earned  $12,472 during the 1998 fiscal
year for such service.  In  connection  with the  Company's  acquisition  of the
Hofmann  Companies  in January,  1996,  Mr.  Hofmann  entered  into a consulting
agreement with the Company pursuant to which he will provide certain  consulting
and  advisory  services to the Company  during a period  ending on December  31,
2000. The Company pays Mr. Hofmann an annual consulting fee of $100,000 for such
services.  Mr.  Hofmann  is also a party  to an  employment  agreement  with the
Hofmann Companies. See "Certain Transactions" below.

         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 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 non-employee  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  11,250 shares of Common Stock and
(ii) upon each of the dates of grant after the  completion of such service prior
to the  expiration  of the Option Plan on August 28, 2001, an option to purchase
5,625 shares of Common Stock. (Pursuant to an Option Plan amendment, approved by
stockholders at the annual meeting held on February 6, 1997,  employee directors
are no longer  eligible to receive  Non-Qualified  Option grants pursuant to the
formula  provision.)  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  under the
formula  provision will be the fair market value of the shares as of the date of
grant.  Options granted to directors under the formula  provision,  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  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 non-employee  directors according to the above formula, the Option
Plan  also  provides  for  the  award,  in the  discretion  of the  Compensation
Committee, of options, and stock appreciation rights, to salaried key employees,
including employee directors, of the Company.

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


                             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 Restricted  Plan and the Option 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's  approval  is  required  for  any  proposed  employment,  severance,
consulting or retirement agreement with any executive officer.

<PAGE>


         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  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) denies a public
company a deduction,  except in limited circumstances,  for compensation paid to
"covered  employees",  i.e., those employees named in the "Summary  Compensation
Table" below, to the extent such compensation exceeds $1,000,000.  The deduction
limitation   contained   in   Section   162(m)   does  not   apply  to   certain
performance-based  compensation.  The  Committee  does not  currently  intend to
recommend   changes  to  the  Company's   benefit  plans  in  order  to  qualify
compensation paid to covered employees for such exception.

         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 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.  The textile  companies  which the Company  considers for comparative
compensation purposes are substantially similar to the companies included in the
peer group index described in the "Performance Graph" below.

         The  Company  maintains  for  its  executive  officers  and  other  key
employees a  Short-Term  Incentive  Compensation  Plan  ("STIP"),  which  allows
participants to earn annual cash bonuses. The STIP conditions the amount of cash
bonuses,  for all  participants  other than the CEO, on  earnings  per share and
other performance measures which are designed to take into account balance sheet
management  and the different  operating  results  among the Company's  business
units.  Specifically,  the  payment  of annual  cash  bonuses  under the STIP is
determined  according to a formula  based upon a percentage  of an  individual's
base salary and,  depending  on the  participant,  one or more of the  following
performance  measures:  earnings per share, a matrix based upon corporate  sales
and net  income  performance,  a matrix  based  upon  business  unit  sales  and
operating  income  performance  and other  performance  measures  specific  to a
participant's  responsibilities.  The matrix component of a participant's bonus,
if any, under the STIP is also subject to  adjustment,  plus or minus 20%, based
upon the Company's return on net assets. The bonus payable to the CEO, given the
breadth of his responsibilities, is based solely upon a percentage of his annual
base salary and the Company's earnings per share results.  None of the executive
officers named in the "Summary  Compensation Table" below received a bonus under
the STIP for the 1998 fiscal year.

         Long-Term  Component - Restricted 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 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.

<PAGE>


         In its  capacity  as the  administrator  of the  Restricted  Plan,  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.  As the
administrator of the Option Plan, 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.

         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 1998 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 STIP.  Beginning  with the 1997  fiscal year ESOP
contribution,  each  participant  has the right to receive up to one-half of his
contribution  directly  from the Company in the form of cash.  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 1998 fiscal year, the Company did not
make a  contribution  to the ESOP.  The Company also  maintains for executives a
split-dollar  insurance  program and a supplemental  executive  retirement plan,
which are described,  respectively,  in Footnote 4 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)
                        Sherry R. Jacobs
                        Grant M. Wilson

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 and with an index  comprised  of certain  peer
group companies,  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., Collins & Aikman Corp., Concord
Fabrics Inc., Cone Mills Corp.,  Crown Crafts,  Inc., Culp, Inc., Delta Woodside
Industries,  Inc., Dixie Group,  Inc.,  Dyersburg  Corp., Fab Industries,  Inc.,
Fieldcrest Cannon, Inc., Foamex International Inc., Galey & Lord, Inc., Johnston
Industries,  Inc.,  Pillowtex Corp.,  Quaker Fabric Corp.,  Springs  Industries,
Inc., Texfi Industries,  Inc., Thomaston Mills, Inc., Unifi, Inc., Wellman, Inc.
and WestPoint  Stevens Inc.  (Fieldcrest  Cannon,  Inc was acquired by Pillowtex
Corp.  during the last fiscal year and,  therefore,  the stockholder  returns of
Fieldcrest  Cannon,  Inc. are included in only the first four years reflected in
the  performance  graph.  The  annual  stockholder  returns of each of Collins &
Aikman Corp., Foamex  International Inc. and Quaker Fabric Corp. are included in
the last four years reflected in the performance graph because the stock of each
such  company  became  publicly  traded  during the first year  reflected in the
performance  graph.) The return of each company included in the peer group index
has been weighted according to its respective stock market capitalization.

<PAGE>

<TABLE>
<CAPTION>

                         --------------------------------------------------------------------------------------------
                               09/30/93       09/30/94        09/30/95       09/30/96       09/30/97        09/30/98
                         --------------------------------------------------------------------------------------------
<S>                            <C>                 <C>             <C>            <C>          <C>              <C>


GUILFORD MILLS                   $100.0         $104.0          $121.2         $115.4         $204.5          $119.2
- ---------------------------------------------------------------------------------------------------------------------

S&P 500                          $100.0         $103.7          $134.5         $161.8         $227.3          $247.8
- ---------------------------------------------------------------------------------------------------------------------

PEER GROUP                       $100.0         $108.4          $104.9         $103.7         $148.3          $101.7
- ---------------------------------------------------------------------------------------------------------------------
</TABLE>


Note:  Assumes an initial investment of $100 on September 30, 1993. Total return
includes reinvestment of dividends.

Summary of Cash and Certain Other Compensation

         The  following  table shows for the fiscal  years ended  September  27,
1998,  September 28, 1997 and September 29, 1996, 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).

<TABLE>
<CAPTION>


                                                                     SUMMARY COMPENSATION TABLE
                                                                     --------------------------
                                                                                                                          All Other
                                                    Annual Compensation                Long-Term Compensation           Compensation
                                           -------------------------------------        -----------------------         ------------

                                                                                         Restricted
                                                                           Other          Stock
                                                                          Annual          Awards
Name and Principal Position   Fiscal  Year   Salary ($)     Bonus ($)  Compensation ($)   ($)(3)        Options (#)          ($) (4)
- ---------------------------   -----------   ----------     --------    ---------------    ------        -----------          -------
<S>                              <C>              <C>          <C>         <C>             <C>                 <C>            <C>

Charles A. Hayes, Chairman       1998          675,000             0         --                  0                0          115,517
and Chief Executive Officer      1997          625,000       656,250         --          2,294,178          105,000          104,549
                                 1996          625,000       308,188 (1)     --                  0            5,625          234,489


John A. Emrich, President and    1998          566,667             0         --            790,000          150,000           73,405
Chief Operating Officer          1997          450,000       489,375      191,758(2)     1,788,750           99,000           64,395
                                 1996          450,000        67,500         --            437,500                0           61,362


Terrence E. Geremski,            1998          325,000             0         --            355,500           90,000           42,377
Executive Vice President         1997          275,000       239,250         --            894,375           75,000           42,533
and Chief Financial Officer      1996          256,256        58,000         --                  0           11,250           34,277

Byron McCutchen, Senior          1998          270,000             0         --                  0           14,000           48,896
Vice President, President/       1997          260,000       193,050         --            298,125           18,000           51,094
Fibers Business Unit             1996          250,000        26,702         --                  0                0           31,649



Christopher J. Richard,          1998          237,500             0         --                  0           14,000           24,592
Vice President, President/U.S.   1997          150,000        83,025         --            208,687           33,000            5,608
Automotive Business Unit (5)

</TABLE>


<PAGE>

- --------

    (1) Mr.  Hayes'  bonus  award for the 1996 fiscal  year  includes  $191,000,
representing the value of certain  appreciation rights based on the market value
of Common Stock on January 2, 1997 and the interest  accrued thereon (and on the
related  dividend  equivalents)  through  the end of the 1997 fiscal  year.  The
rights,  and dividend  equivalents,  will continue to earn interest  until their
vesting  date.  Mr. Hayes will vest in, and be entitled to receive,  the rights,
and related dividend  equivalents and interest,  30 days after the date he is no
longer a "covered employee" within the meaning of Section 162(m) of the Code.

    (2) This amount  includes,  among other items, (i) a payment of $100,000 for
certain moving related costs and expenses  (including  costs related to the sale
of a former residence)  incurred in connection with Mr. Emrich's relocation from
the Company's New York City office to the Company's Kenansville,  North Carolina
office and (ii) a tax reimbursement of $62,630 related to the preceding payment.

    (3) The  amounts  shown  in this  column  reflect  the  market  value of the
restricted  stock granted,  under the terms of the  Restricted  Plan, to Messrs.
Hayes, Emrich, Geremski, McCutchen and Richard. (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 he
will also be entitled to receive  the  interest  credited by the Company on such
dividends.  Each executive  officer who received a restricted stock award during
the 1997 fiscal year (the "1997  Restricted  Award") vested in 20% of such award
on the date of grant. The balance of each executive's 1997 Restricted  Award, as
well as the award made to Mr.  Geremski  during  fiscal year 1998,  will vest in
four  annual  installments,  commencing  in  May,  2001.  With  respect  to  the
restricted  stock  granted to him during the 1996 fiscal  year,  Mr.  Emrich has
vested in 18,000  shares  and will vest in the  balance  of such  award in equal
6,000 share  increments  on October 1 of each of 1999 and 2000.  With respect to
the  restricted  stock  granted to him during the 1998 fiscal year,  Mr.  Emrich
vested in 13,333  shares as of September 30, 1998 and will vest in the remaining
26,667 shares in two substantially  equal installments on September 30, 1999 and
September 30, 2000. 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.  The Restricted Plan also
permits the Compensation Committee, in its discretion, to remove restrictions on
outstanding awards. Upon an executive's  voluntary  termination of employment or
termination  of employment  for cause,  the executive will forfeit his rights in
any  restricted  stock,  and in any  dividends  and interest  thereon,  not then
vested. If the executive's employment is terminated by the Company without cause
or by reason of death or disability,  then the executive,  or his estate, as the
case may be, will become vested in the restricted  stock, and related  dividends
and interest,  on the date of such  termination.  As of the last day of the 1998
fiscal year, Messrs. Hayes, Emrich, Geremski, McCutchen and Richard held 85,864,
130,000, 54,000, 12,000 and 8,400 shares of restricted stock,  respectively,  at
an aggregate  market value of  $1,277,227,  $1,933,750,  $803,250,  $178,500 and
$124,950,  respectively  (based  upon a price of $14.875 per share - the closing
price of the Common Stock on the last business day of the 1998 fiscal year).

    (4)  The components of the amounts shown in this column for the 1998 fiscal
year consist of the following:

         (i)  Contributions  of $9,600 each to the  accounts  of Messrs.  Hayes,
Emrich, Geremski, McCutchen and Richard, pursuant to the Profit-Sharing Plan.

         (ii) Contributions of $70,275,  $53,762, $24,255, $18,183 and $9,676 to
the  accounts  of  Messrs.  Hayes,  Emrich,  Geremski,  McCutchen  and  Richard,
respectively, pursuant to the Company's excess benefit plan which is designed to
supplement the Profit-Sharing Plan and the ESOP.

<PAGE>


         (iii) With respect to Messrs. Emrich, Geremski,  McCutchen and Richard,
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 1998 fiscal
year, each of Messrs. Emrich, Geremski, McCutchen and Richard 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 1998
fiscal year, $18,880 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 benefits  related to the
non-term  portion of the premiums to be paid by the Company  under the insurance
policies  purchased on the lives of the named executives,  in each case with the
non-term  portion  of the  premium  being  treated  as the  present  value of an
interest-free  loan to age 65: Mr.  Hayes - $9,485;  Mr.  Emrich - $10,043;  Mr.
Geremski - $8,522; Mr. McCutchen - $21,113; and Mr. Richard - $5,316.

         (iv) For the 1998 fiscal year,  that  portion of interest  earned (that
the SEC  considers  to be at above market  rates) on the  deferred  compensation
accounts of Mr. Hayes in the amount of $7,277.

    (5) Mr. Richard joined the Company in January, 1997.

Stock Option Grants

    The table below provides information  regarding stock options granted during
the Company's  1998 fiscal year to the executive  officers named in the "Summary
Compensation  Table" above.  (Mr. Hayes did not receive any option grants during
the 1998 fiscal year.)

                        OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>


                                                                Individual Grants

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

                               Number of       Percent of Total
                              Securities      Options Granted to
                              Underlying        Employees in
                                Options            Fiscal        Exercise or        Expiration       Grant Date Present
        Name                  Granted (#)          Year (%)      Base Price ($)       Date (1)           Value ($)(2)
        ----                  -----------      --------------    -------------      ----------       -----------------
<S>                              <C>                 <C>           <C>                 <C>             <C>

John A. Emrich                  150,000           45.51             19.53            6/24/08           649,950

Terrence E. Geremski            90,000            27.30             19.53            6/24/08           389,970

Byron McCutchen                 14,000             4.25             19.53            6/24/08           60,662

Christopher J. Richard          14,000             4.25             19.53            6/24/08           60,662

</TABLE>

- --------

(1) The options granted to the named executive officers will be exercisable with
respect to 33 1/3% of the aggregate  number of shares  initially  subject to the
option  during  each of the third,  fourth and fifth  years of the  option.  Any
exercisable  portion of an option that is not exercised will be carried  forward
through the ten year term of the grant.  Notwithstanding  the foregoing,  upon a
"change in control" of the Company,  as such term is defined in the Option Plan,
all then outstanding  options will immediately become  exercisable.  Pursuant to
the terms of the Option Plan, the Compensation  Committee also generally has the
authority to accelerate the right to exercise any outstanding options.

(2) The values in this  column  represent  the grant date  present  value of the
options based upon  application of the  Black-Scholes  option pricing model. The
material  assumptions  and  adjustments  used in  estimating  the present  value
pursuant  to such model are:  (i) a  volatility  factor of 25%;  (ii) a dividend
yield of 1.8%;  (iii) a risk-free  rate of return of 5.46%;  (iv) a reduction of
30% to reflect the  possibility  of  forfeiture  prior to the  expiration of the
option;  and (v) an  expected  seven  year  option  life.  The  actual  value an
executive  officer  receives  from a stock option is dependent on future  market
conditions,  and there can be no assurance that the value ultimately realized by
the executive  will not be more or less than the amount  reflected in the "Grant
Date Present Value" column.

Stock Option Exercises and Fiscal Year-End Stock Option Values

    The table below shows the value of the options held by the persons  named in
the "Summary  Compensation Table" above at the end of the 1998 fiscal year. None
of such persons exercised any stock options during the 1998 fiscal year.



<PAGE>



                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES
<TABLE>
<CAPTION>


                                         Number of Securities Underlying        Value of Unexercised
                                             Unexercised Options at             In-the-Money Options at
                     Name                      Fiscal Year-End (#)              Fiscal Year-End ($) (1)
                     ----                      -------------------              -----------------------

                                            Exercisable/Unexercisable          Exercisable/Unexercisable
                                            -------------------------          ------------------------
          <S>                                        <C>                                  <C>
         Charles A. Hayes                        11,250/105,000                         5,906/0

         John A. Emrich                           2,000/250,000                       2,010/1,005

         Terrence E. Geremski                    11,250/165,000                          56/0

         Byron McCutchen                          2,000/33,000                        2,010/1,005

         Christopher J. Richard                     0/47,000                              0/0

</TABLE>


- --------

(1) The values in this column represent the product of the number of options and
the excess, if any, of $14.875,  the market value of the underlying Common Stock
on September 25, 1998 (the last business day of the 1998 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.

         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
           John A. Emrich                                      125,000
           Terrence E. Geremski                                125,000
           Byron McCutchen                                     125,000
           Christopher J. Richard                              125,000

<PAGE>


         Severance Agreements. The Company has entered into severance agreements
with certain key managers, including 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
September 27, 1998, Messrs. Hayes, Emrich, Geremski, McCutchen and Richard would
have received,  had their  employment  ceased on that date, lump sum payments in
the approximate amounts of $4,393,125,  $3,659,938,  $1,862,025,  $1,528,065 and
$1,098,983, 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" above.

         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 1998 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 1998 fiscal
year totaling $181,273.

         In the ordinary course of business and through a series of arm's-length
transactions,  during the 1998 fiscal  year,  the Company  paid  $1,143,808  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, together with George Greenberg, a director of the
Company, serve on the Board of Directors of Western Carolina Forklift, Inc.

         During  the  1997  calendar  year,  the  Company  paid   $1,000,000  in
settlement of an action brought against Mr. Greenberg.  Such settlement  payment
was made  pursuant to the  indemnification  obligations  under the By-Laws.  Mr.
Greenberg,  who  vigorously  denied all  liability in this action and elected to
settle this matter in order to avoid the  expense and  inconvenience  of further
litigation,  agreed at the time of the  settlement  to partially  reimburse  the
Company in the amount of $100,000 for the  payments  made by the Company in this
action.  In calendar year 1998,  Mr.  Greenberg made such  reimbursement  to the
Company.

<PAGE>


         Dr.  Zaidenweber (a director of the Company)  serves as the Chairman of
the Board of Grupo  Ambar,  S.A. de C.V., a  subsidiary  of the Company  ("Grupo
Ambar"). Dr. Zaidenweber, who is a minority stockholder of Grupo Ambar, receives
an annual  salary of  approximately  $290,000 for his service as Chairman of the
Board of Grupo Ambar.

         During the 1998 fiscal year,  the Company  exercised its right of first
refusal under the 1990  Stockholders'  Agreement and  purchased,  based upon the
prevailing  market price, an aggregate of 141,000,  100,000 and 20,625 shares of
Common  Stock from  Messrs.  Hayes,  Fishman and  Greenberg,  respectively.  The
aggregate purchase price for such shares purchased from Messrs.  Hayes,  Fishman
and Greenberg was $4,065,312, $2,590,625 and $603,281, respectively.

         During  the 1998  fiscal  year,  the  Company  entered  into an  option
agreement with Tucci Associates,  Inc. (the  "Optionor"),  pursuant to which the
Optionor granted the Company the exclusive right to acquire certain  proprietary
technology.  Nathan Dry, the Company's  Vice  President of Commercial  Products,
owns 24.5% of the capital  stock,  and is the  President,  of the  Optionor.  In
consideration  for the  grant of the  option,  the  Company  paid  the  Optionor
$225,000. If it elects to exercise the option, then the Company will be required
to make an additional payment to the Optionor of either $2,975,000 or $4,975,000
depending  upon,  among  other  things,  whether a patent is  ultimately  issued
relating to the proprietary technology.

         Pursuant to the Hofmann Purchase Agreement, the Company acquired during
the 1996 fiscal  year 100% of the issued and  outstanding  capital  stock of the
Hofmann Companies from Bruno Hofmann, a director of the Company.  In addition to
the  purchase  price paid at the closing of such  acquisition,  the Company also
agreed to pay Mr. Hofmann additional  consideration in accordance with a formula
based on the  Company's  price-earnings'  multiple  and the  Hofmann  Companies'
performance  through the end of calendar year 2000 (the  "Contingent  Payment").
During the 1998  fiscal  year,  the  Company  and Mr.  Hofmann  entered  into an
amendment  to the  Hofmann  Purchase  Agreement,  pursuant  to which the Company
agreed to pay Mr.  Hofmann a fixed  amount  in lieu of any  Contingent  Payment.
Pursuant  to such  amendment,  the  Company  paid  Mr.  Hofmann  the  amount  of
$17,000,000 in February,  1998 and the amount of $17,283,297 in October, 1998 as
additional purchase price for the capital stock of the Hofmann Companies, all in
lieu of any Contingent Payment. In connection with the Company's  acquisition of
the Hofmann Companies, Mr. Hofmann entered into an employment agreement with the
Hofmann  Companies  pursuant  to the  amended  terms of  which he will  serve as
General  Manager of the Hofmann  Companies  for a period  ending on December 31,
2000. The Hofmann  Companies,  as a group, pay Mr. Hofmann an annual base salary
of $305,000 in consideration  for such services.  Under the terms of his amended
employment agreement, Mr. Hofmann is also eligible to receive a cash bonus of up
to 75% of his annual base salary  based upon the  Company's  earnings  per share
results.  Since the Company's acquisition of the Hofmann Companies,  Mr. Hofmann
has not  received  any  cash  bonus  from  either  the  Company  or the  Hofmann
Companies.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         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 1998  fiscal  year,  the  Company's  directors,  executive
officers and greater than 10% beneficial  owners complied with all Section 16(a)
filing  requirements,  except that (i) Mr. Gillease,  a director of the Company,
did not  timely  report  the sale of 9,000  shares  of  Common  Stock,  (ii) Mr.
Hofmann,  a director of the  Company,  did not timely  report the sale of 30,000
shares of Common Stock,  (iii) Mr.  Wilson,  a director of the Company,  did not
timely report the purchase of 10,000 shares of Common Stock, (iv) Nathan Dry, an
executive officer of the Company,  did not timely report the sale by his wife of
906 shares of Common Stock and (v) Deborah  Poole,  an executive  officer of the
Company,  did not timely report an option  exercise with respect to 1,000 shares
of Common Stock and the sale of an aggregate of 2,531 shares of Common Stock.


<PAGE>


                       PROPOSED AMENDMENT OF THE COMPANY'S
                          CERTIFICATE OF INCORPORATION

         The Board of Directors has unanimously approved,  and recommends to the
stockholders  for their  adoption,  an amendment to the Restated  Certificate of
Incorporation  of the Company (the "Charter") which would increase the number of
authorized  shares of Common Stock from  40,000,000  to  65,000,000  shares (the
"Charter  Amendment").  If the Charter Amendment is adopted by the stockholders,
the first  sentence of Article FOURTH of the Charter would be amended to read in
its entirety as follows:

        FOURTH:  The  corporation  shall be  authorized  to issue two classes of
        stock to be  designated,  respectively,  "Common  Stock" and  "Preferred
        Stock";  the total  number of shares of all  classes of stock  which the
        corporation  shall have  authority to issue shall be  sixty-six  million
        (66,000,000);  the total  number of  shares  of  Common  Stock  shall be
        sixty-five  million  (65,000,000)  and the par  value  of each  share of
        Common Stock shall be two cents  ($.02);  and the total number of shares
        of Preferred Stock shall be one million (1,000,000) and the par value of
        each share of Preferred Stock shall be one dollar ($1.00).

         At  present,  the  Company  is  authorized  by  its  Charter  to  issue
40,000,000  shares of Common  Stock,  par value  $.02 per share,  and  1,000,000
shares of Preferred Stock,  par value $1.00 per share. If the Charter  Amendment
is adopted,  the authorization  pertaining to Common Stock would be increased to
65,000,000 shares; the authorization of Preferred Stock would be unchanged.  Par
value of the Common Stock and the Preferred Stock would be unchanged.

         As of December 18, 1998, there were 32,750,222  issued shares of Common
Stock, of which  23,151,927 were  outstanding and entitled to vote and 9,598,295
shares were held in the Company's  treasury.  In addition,  a total of 3,132,273
shares are reserved for issuance under the Option Plan and the Restricted  Plan.
No shares of Preferred Stock have been issued by the Company.

         If the Charter  Amendment is  approved,  the number of  authorized  but
unissued shares of Common Stock not earmarked for any particular purpose will be
29,117,505 (excluding 9,598,295 shares held in the Company's treasury),  and the
Board of Directors  will have the authority to issue such shares of Common Stock
for any proper corporate purpose without further  stockholder  approval,  unless
such approval is required by applicable  law or by the New York Stock  Exchange.
Such  authorized  but  unissued  shares of Common  Stock could be issued to take
advantage of future  opportunities  for equity  financing,  in  connection  with
possible  acquisitions,  for stock  splits,  stock  dividends  and  other  stock
distributions  and for other  corporate  purposes.  The  Company has no specific
acquisition  plans at this time and,  except  for  issuance  of shares of Common
Stock in connection with the Option Plan and Restricted Plan, the Company has no
immediate plans to issue any such stock. No stockholder will have any preemptive
rights to  purchase  or  subscribe  for any shares of Common  Stock which may be
issued.

         Although the proposal to authorize additional shares of Common Stock is
being made for the reasons stated above, the newly authorized  shares also would
be available for issuance by the Board of Directors without further  stockholder
approval in response to an actual or  threatened  takeover  bid. The issuance of
such shares  could have the effect of diluting  the stock  ownership  of persons
seeking to obtain control of the Company and,  therefore,  the Charter Amendment
may have the effect of discouraging  efforts to gain control of the Company in a
manner not  approved  by the Board of  Directors.  The Board is not aware of any
pending or threatened takeover bid for the Company and the Charter Amendment was
not designed or intended by the Board to discourage  takeover  efforts.  Because
the Charter Amendment may discourage some takeover attempts,  stockholders could
be deprived of  opportunities  to sell their shares at an  increased  price that
might result from a takeover attempt.

         The Charter Amendment described in this section requires, for approval,
the  affirmative  vote of the holders of sixty-six and  two-thirds  (66 2/3%) or
more of the  shares of Common  Sock  outstanding  and  entitled  to vote for the
election of directors.

<PAGE>


              THE BOARD RECOMMENDS THAT THE COMPANY'S STOCKHOLDERS
                   CONSIDER AND APPROVE THE CHARTER AMENDMENT


                        RATIFICATION OF THE SELECTION OF
                          INDEPENDENT AUDITORS FOR THE
                       FISCAL YEAR ENDING OCTOBER 3, 1999

         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  October 3, 1999 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.

              THE BOARD RECOMMENDS THAT THE COMPANY'S STOCKHOLDERS
                   RATIFY THE SELECTION OF ARTHUR ANDERSEN LLP


                                  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 25, 1999
and in such form as is required under the rules and  regulations  promulgated by
the SEC.

         A proposal  submitted  by a  stockholder  outside of the process of SEC
Rule 14a-8 will not be  considered  timely  unless  notice of such  proposal  is
received by the Company at its principal  executive  offices prior to the notice
date set forth in the Company's advance notice By-Law provision described in the
following paragraph.  The proxy to be solicited on behalf of the Company's Board
of Directors for the annual meeting to be held in 2000 may confer  discretionary
authority  to vote on any such  proposal  not  considered  to have  been  timely
received that nonetheless properly comes before the 2000 annual meeting.

         Under 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.

<PAGE>


         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.  Pursuant to an amendment adopted by the Board of
Directors in November, 1998, the By-Laws also provide that no director may serve
as such beyond the age of 70, except that directors serving as such on September
5, 1998 may serve until the later of the  expiration  of their  current  term of
office or age 72.

Annual Report on Form 10-K

         Any  stockholder  of record on December  18, 1998 who desires a copy of
the Company's 1998 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



                                             /s/ Sherry R. Jacobs
                                             ----------------------
                                             Sherry R. Jacobs
                                             Secretary


Dated:  December 23, 1998



<PAGE>



                              GUILFORD MILLS, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                FEBRUARY 4, 1999


                   PROXY SOLICITED BY THE BOARD OF DIRECTORS


The undersigned hereby appoints CHARLES A. HAYES and TERRENCE E. GEREMSKI, or
either of them, with full power of substitution in each, proxies (and if the
undersigned is a proxy, substitute proxies) to vote all Common Stock of the
undersigned in Guilford Mills, Inc. at the Annual Meeting of Stockholders of
such Company to be held on February 4, 1999, and at any and all adjournments
thereof, with authority to vote such stock on the matters set forth on the
reverse side hereof and upon such other matters as may properly come before the
meeting.

 ______________________________________________________________________________
|      PLEASE VOTE, DATE AND SIGN ON REVERSE AND RETURN PROMPTLY IN THE        |
|                         ENCLOSED ENVELOPE                                    |
|______________________________________________________________________________|

HAS YOUR ADDRESS CHANGED?

_______________________________________________________________________________
_______________________________________________________________________________
_______________________________________________________________________________


<PAGE>


<TABLE>
<CAPTION>
<S>                                                                         <C>

[X]PLEASE MARK VOTES                                                                                                              _
   AS IN THIS EXAMPLE                                                                                                               

==========================================================================   THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS. IF
                              GUILFORD MILLS, INC.                           NO SPECIFICATION IS MADE, THIS PROXY WILL BE VOTED FOR
==========================================================================   PROPOSALS 1, 2 AND 3.
                                                                                                            FOR ALL   WITH-  FOR ALL
Please sign name as it appears on stock certificate. Only one of several     1. Election of Directors       NOMINEES  HOLD   EXCEPT
joint owners need sign. Fiduciaries should give full title.                        Paul G. Gillease
                                                                                Stephen C. Hassenfelt         [ ]     [ ]     [ ]
                                                                                  Charles A. Hayes

Mark box at right if an address change has been noted on the reverse   [ ]      NOTE: If you do not wish your shares voted "For" a
side of this card.                                                              particular nominee, mark the "For All Except" box
                                                                                and strike a line through the name(s) of the
                                                                                nominee(s). Your shares will be voted for the
                                                                                remaining nominee(s).

RECORD DATE SHARES:

                                                                                                              FOR   AGAINST  ABSTAIN
                                                                             2. Amendment to the Certificate  [ ]     [ ]      [ ]
                                                                                of Incorporation increasing
                                                                                the number of authorized
                                                                                shares of Common Stock from
                                                                                40,000,000 to 65,000,000.

                                                                                                              FOR   AGAINST  ABSTAIN
                                                                             3. Proposal to approve the       [ ]     [ ]      [ ]
                                                                                appointment of Arthur
                                                                                Andersen LLP as independent
                                                           _______________      auditors of the Company.
Please be sure to sign and date this Proxy.                |Date          |
___________________________________________________________|______________|
|                                                                         |
|                                                                         |     Discretion will be used with respect to such other
|                                                                         |     matters as may properly come before the meeting or
|                                                                         |     at any adjournments thereof.
|____Stockholder sign here_______________________Co-owner sign here_______|


DETACH CARD                                                                                                         DETACH CARD

</TABLE>

<PAGE>



                                                       December 10, 1998

Securities and Exchange Commission
Judiciary Plaza
450 Fifth Street, N.W.
Washington, DC 20549

     Re:  Guilford Mills, Inc. Preliminary Proxy Materials for Annual Meeting
          of  Stockholders

Gentlemen:

     On behalf of Guilford Mill,  Inc. (the  "Company"),  there are  transmitted
herewith via the EDGAR system,  preliminary  copies of each of the Notice of the
Meeting,  Proxy  Statement and form of Proxy pursuant to Rule 14a-6(a) under the
Securities  Exchange Act of 1934, as amended (the "Exchange Act"), in connection
with  Company's  Annual Meeting of Stockholders to be held on February 4, 1999.
Pursuant  to Rule  14a-6(m)  under  the  Exchange  Act,  the  preliminary  proxy
materials are accompanied by a proxy statement cover sheet.

     At the Annual Meeting,  stockholders will consider approval of an amendment
to the Company's Certificate of Incorporation increasing the number of shares of
Common  Stock that the Company is  authorized  to issue,  as well as election of
directors and ratification of the Company's  independent  auditors.  Pursuant to
Rule  14a-6(i),  no  fee  is  required  to be  paid  in  connection  with  these
Preliminary proxy materials.

     Since the record date for the Annual  Meeting  (December  18, 1998) has not
yet occurred,  to facilitate  the Staff's review of information as to beneficial
ownership  of the  Company's  Common  Stock and as to the effect of the proposed
amendment  to the  Certificate  of  Incorporation,  it has been  assumed  in the
preliminary  Proxy Statement that 23,151,927  shares of Common Stock (the number
of shares  outstanding  at December 8, 1998) will be outstanding at the close of
business on the record date. If additional shares are issued prior to the record
date (e.g.,  pursuant to outstanding stock options) or shares are repurchased by
the Company prior to the record date,  then the number of shares of Common Stock
set forth in the definitive  Proxy Statement as being  outstanding at the record
date (as well as percentage calculated on the basis thereof) will be revised.

     The Company  desires to file with the  Commission and to mail to holders of
its Common Stock  definitive  proxy materials as soon as possible.  Accordingly,
advice as to any comments of the Staff with respect to the preliminary  material
would be appreciated as soon as possible.

                                                  Sincerely,

                                                  /s/ Robert A. Emken, Jr.
                                                  ------------------------
                                                      Robert  A. Emken, Jr.
                                                      Associate Counsel


RAE/la

Attachments






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