LABARGE INC
DEF 14A, 1997-09-23
SEARCH, DETECTION, NAVAGATION, GUIDANCE, AERONAUTICAL SYS
Previous: GROUND ROUND RESTAURANTS INC, 8-K, 1997-09-23
Next: DIANA CORP, 10-K, 1997-09-23



<PAGE>   1
                                 SCHEDULE 14A
                                (RULE 14a-101)

                   INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION
         PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.  )
                 
 
    Filed by the Registrant [X]

    Filed by a Party other than the Registrant [ ]

    Check the appropriate box:

    [ ] Preliminary Proxy Statement    [ ] Confidential, For Use of the 
                                           Commission Only (as Permitted by
                                           Rule 14a-6(e)(2))
    [X] Definitive Proxy Statement

    [ ] Definitive Additional Materials

    [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                                LaBarge, Inc.
- -------------------------------------------------------------------------------
              (Name of Registrant as Specified in Its Charter)


- -------------------------------------------------------------------------------
  (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

    [ ] No fee required.

    [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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>   2


                            [LABARGE, INC. LOGO]




                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 21, 1997


TO THE STOCKHOLDERS:

     The Annual  Meeting of  Stockholders  of LaBarge,  Inc. will be held at the
Adam's Mark Hotel, Fourth and Chestnut Streets, St. Louis,  Missouri, on October
21, 1997, at 11:00 A.M., CDT.

     At the Annual Meeting, Common Stockholders will be asked:

     1.   To elect three Directors for a term ending in 2000;

     2.   To approve  the  amendment  to Article  Fourth of the  Certificate  of
          Incorporation  to increase the number of  authorized  shares of Common
          Stock from 20,000,000 to 40,000,000;

     3    To consider  and act upon the  ratification  of the  selection of KPMG
          Peat Marwick LLP as independent accountants for fiscal 1998;

     4.   To  transact  such other  business  as may  properly  come  before the
          meeting.

     Only  stockholders  whose names appear of record at the Company's  close of
business on August 29, 1997 (the "Record  Date") are entitled to receive  notice
of and to vote at the Annual Meeting or any adjournment thereof. ALL CAPITALIZED
TERMS NOT OTHERWISE DEFINED IN THIS NOTICE HAVE THE DEFINITIONS GIVEN TO THEM IN
THE ATTACHED PROXY STATEMENT.

     If you receive more than one proxy card  because you own shares  registered
in different names or at different  addresses,  please complete,  sign, date and
return each proxy card as soon as possible in the enclosed envelope, which needs
no postage if mailed in the United States.  You must complete and return a proxy
card in order to exercise your proxy voting rights.

                                          By Order of the Board of Directors,


                                          WILLIAM J. MAENDER
                                          Vice President - Finance and Secretary
September 22, 1997


ALL STOCKHOLDERS ARE INVITED TO ATTEND THE ANNUAL MEETING. WHETHER OR NOT YOU
INTEND TO BE PRESENT, PLEASE COMPLETE, DATE, SIGN AND RETURN THE ENCLOSED PROXY
CARD IN THE STAMPED AND ADDRESSED ENVELOPE ENCLOSED FOR YOUR CONVENIENCE.
STOCKHOLDERS CAN HELP THE COMPANY AVOID UNNECESSARY EXPENSE AND DELAY BY
PROMPTLY RETURNING THE ENCLOSED PROXY CARD. THE PRESENCE, IN PERSON OR BY
PROPERLY EXECUTED PROXY, OF A MAJORITY OF THE COMMON STOCK OUTSTANDING ON THE
RECORD DATE IS NECESSARY TO CONSTITUTE A QUORUM AT THE ANNUAL MEETING.


<PAGE>   3


                                  LABARGE, INC.
                               9900A CLAYTON ROAD
                              POST OFFICE BOX 14499
                            ST. LOUIS, MO 63178-4499


                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON OCTOBER 21, 1997


     This Proxy  Statement  is being  furnished  to the Common  Stockholders  of
LaBarge,  Inc. (the "Company") on or about September 22, 1997 in connection with
the  solicitation  of proxies on behalf of the Board of Directors of the Company
for use at the Annual Meeting of Stockholders  (the "Annual Meeting") to be held
on October 21, 1997 at the time and place and for the  purposes set forth in the
accompanying Notice of Annual Meeting, and at any adjournment or postponement of
that meeting.

     Holders of shares of common  stock,  par value $.01 per share (the  "Common
Stock") of the Company at its close of business on August 29, 1997 (the  "Record
Date") will be entitled to receive notice of and vote at the Annual Meeting.  On
the Record Date, 15,658,230 shares of Common Stock were outstanding.  Holders of
Common  Stock are  entitled  to one vote per share of Common  Stock they held of
record on the Record  Date on each  matter  that may  properly  come  before the
Annual Meeting.

     A plurality of votes of Common  Stockholders  cast at the Annual Meeting is
required for the election of each Director.  Approval of the proposed  amendment
to  the  Certificate  of   Incorporation   requires  the  affirmation   vote  of
Stockholders  holding a majority  of shares of Common  Stock  entitled  to vote.
Ratification of the selection of independent accountants require the affirmative
vote of  Stockholders  holding a majority of the shares of Common Stock voted at
the Annual Meeting.

     Management of the Company (the "Management"),  together with members of the
Board of Directors  of the  Company,  in the  aggregate  directly or  indirectly
controlled  approximately  30.6% of the Common Stock  outstanding  on the Record
Date.

     Stockholders  of record on the Record Date are entitled to cast their votes
in person or by properly executed proxy at the Annual Meeting. The presence,  in
person  or by  properly  executed  proxy,  of a  majority  of the  Common  Stock
outstanding on the Record Date is necessary to constitute a quorum at the Annual
Meeting.  If a quorum is not present at the time the Annual Meeting is convened,
the Company may adjourn or postpone the Annual  Meeting.  Abstentions and broker
non-votes are counted for purposes of  determining  the presence or absence of a
quorum for the transaction of business. Abstentions and broker non-votes are not
counted in determining  whether proposals  presented to stockholders,  have been
approved,  but are  counted  for  purposes  of  determining  whether a quorum is
present.  Under  applicable  Delaware law, an abstention or broker non-vote will
have the same effect as a vote against the proposed amendment to the Certificate
of  Incorporation  and will have no effect on the  outcome  of the  election  of
directors or on the ratification of the recommended independent accountants.

     All Common Stock  represented  at the Annual  Meeting by properly  executed
proxies received prior to or at the Annual Meeting and not properly revoked will
be voted at the Annual Meeting in accordance with the instructions  indicated in
such proxies.  If no instructions are indicated,  such proxies will be voted FOR
election of the Board's nominees as directors, FOR the proposed amendment to the
Certificate  of   


<PAGE>   4

Incorporation,  FOR the ratification of the recommended  independent accountants
and, at the  discretion  of the named  proxies,  on any other  matters  that may
properly come before the Meeting. The Board of Directors of the Company does not
know of any  matters  other than the matters  described  in the Notice of Annual
Meeting  attached  to this  Proxy  Statement  that will come  before  the Annual
Meeting.

     Any proxy given pursuant to this  solicitation may be revoked by the person
giving it at any time  before it is voted.  Proxies may be revoked by (i) filing
with the Secretary of the Company,  at or before the Annual  Meeting,  a written
notice of revocation  bearing a date later than the date of the proxy, (ii) duly
executing a subsequent  proxy  relating to the Common Stock and delivering it to
the Secretary of the Company at or before the Annual Meeting, or (iii) attending
the Annual  Meeting  and  voting in person  (although  attendance  at the Annual
Meeting  will not in and of itself  constitute  a  revocation  of a proxy).  Any
written notice revoking a proxy should be set to: Corporate Secretary,  LaBarge,
Inc.,  9900A Clayton Road,  St. Louis,  Missouri 63124  [telephone  number (314)
997-0800].

     The proxies are  solicited by the Board of  Directors  of the  Company.  In
addition to the use of the mails,  proxies  may be  solicited  personally  or by
telephone,  facsimile  transmission  or  telegraph,  by  Directors,  officers or
regular  employees of the Company.  The cost of  solicitation of proxies will be
borne by the Company.

     A copy of the  Company's  Annual  Report for the fiscal year ended June 29,
1997 is being sent to each stockholder along with this Proxy Statement.

- --------------------------------------------------------------------------------
                The date of this Proxy Statement is September 22, 1997.
- --------------------------------------------------------------------------------

                        PROPOSAL 1: ELECTION OF DIRECTORS

     The Board of  Directors  of the  Company  is divided  into  three  classes,
designated  Class A,  Class B and  Class  C,  each  class  being  elected  for a
three-year  term.  Three Class B Directors  will be elected at the upcoming 1997
Annual Meeting;  three Class C Directors,  at the 1998 Annual Meeting; and three
Class A Directors, at the 1999 Annual Meeting, in each case to serve until their
successors  have been duly elected and  qualified.  The nominees for election as
Class B Directors  are: R. Hal Dean; J. C. Kuhn,  Jr. and Edward J. Nestor,  Jr.
The nominees  receiving the greatest  number of votes at the Annual Meeting will
be elected.

     The nominees for election as Class B Directors at the Annual  Meeting,  set
forth in the table  below,  are  incumbent  Directors.  Each of the nominees has
consented to serve as a Director if elected. Unless authority to vote for any of
the three  Directors is withheld in a proxy, it is intended that each proxy will
be voted FOR such  nominees.  In the event that any of the nominees for Director
should,  before the Annual  Meeting,  become  unable to serve if elected,  it is
intended that shares represented by proxies which are executed and returned will
be voted for such  substitute  nominees as may be  recommended  by the Company's
existing  Board  of  Directors.  The  accompanying  form  of  Proxy  contains  a
discretionary grant of authority with respect to this matter. To the best of the
Company's knowledge, all nominees will be available to serve.

                                       3
<PAGE>   5

     The following  biographical  information  is furnished with respect to each
nominee and each current Director whose term continues after the Annual Meeting.

<TABLE>
<CAPTION>

                                                       TERM
                                                     EXPIRATION               DIRECTOR       POSITIONS WITH THE
                                                        DATE          AGE      SINCE              COMPANY
- ---------------------------------------------------------------------------------------------------------------
<S>                                                   <C>           <C>       <C>      <C>         
NOMINEES FOR ELECTION AS CLASS B DIRECTORS
- ------------------------------------------

  R. HAL DEAN                                           2000          80        1981     DIRECTOR

  J. C. KUHN, JR.                                       2000          57        1989     DIRECTOR

  EDWARD J. NESTOR, JR.                                 2000          72        1972     DIRECTOR
- ---------------------------------------------------------------------------------------------------------------
Continuing Class A Directors
- ----------------------------

   Craig E. LaBarge                                     1999          46        1981     Chief Executive Officer,
                                                                                         President and Director

   James P. Shanahan, Jr.                               1999          36        1987     Director

   Jack E. Thomas, Jr.                                  1999          45        1997     Director
- ---------------------------------------------------------------------------------------------------------------
Continuing Class C Directors
- ----------------------------

   Gus G. Casten                                        1998          72        1971     Director

   Richard P. Conerly                                   1998          73        1975     Director

   Pierre L. LaBarge, Jr.                               1998          72        1967     Director
- ---------------------------------------------------------------------------------------------------------------
</TABLE>

- --------------------------------------------------------------------------------
                 THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE
                   FOR ELECTION OF ITS NOMINEES FOR DIRECTOR.
- --------------------------------------------------------------------------------


EXECUTIVE OFFICERS, DIRECTORS AND NOMINEES FOR DIRECTOR
     The following table sets forth certain information,  as of August 29, 1997,
with  respect to the  executive  officers,  directors  whose term of office will
continue after the Annual Meeting and nominees for directors of the Company.

                                       4
<PAGE>   6



<TABLE>
<CAPTION>

          NAME                                   AGE          POSITION(S)
- ----------------------------------------------------------------------------------------------------------
<S>                                               <C>     <C>                              
     Pierre L. LaBarge, Jr. ..................... 72      Chairman Emeritus and Director
     Craig E. LaBarge ........................... 46      Chief Executive Officer, President and Director
     William J. Maender ......................... 51      Vice President - Finance, Treasurer and Secretary
     Harvey Baker ............................... 46      Vice President - Operations
     Thomas L. Hubbard .......................... 44      Vice President - Telecommunications Business Unit
     Gus G. Casten .............................. 72      Director
     Richard P. Conerly.......................... 73      Director
     R. Hal Dean ................................ 80      Director
     J. C. Kuhn, Jr. ............................ 57      Director
     Edward J. Nestor, Jr.  ..................... 72      Director
     James P. Shanahan, Jr.  .................... 36      Director
     Jack E. Thomas, Jr.  ....................... 45      Director
</TABLE>

     Pierre  L.  LaBarge,   Jr.,  Chairman  Emeritus,  is  the  founder  of  the
predecessor of the Company and serves as a member of the Audit  Committee of the
Board of Directors.  Mr. LaBarge retired from day-to-day  business operations in
1995. He has been a Director since 1967.

     Craig E. LaBarge is the son of Pierre LaBarge,  Jr. and has been a Director
since 1981. He assumed the positions of Chief Executive Officer and President in
1991.  Prior to that time, he was Vice  President  Marketing of the  Electronics
Division of the Company (1975 to 1979), President of the Electronics Division of
the Company (1979 to present),  Vice President of the Company (1981 to 1986) and
President and Chief Operating Officer of the Company (1986 to 1991). Mr. LaBarge
is also a director and member of the Audit Committee of TALX Corporation.

     Mr.  Maender  joined the  Company  in 1984.  He has been Vice  President  -
Finance, Treasurer and Secretary for more than five years.

     Mr. Baker joined the Company in 1996 as Vice President - Operations.  Prior
to joining the  Company,  he was Vice  President of  Manufacturing  and Customer
Service  for the  Broadcast  Division of Harris  Corporation  for more than five
years.

     Mr.  Hubbard  joined  the  Company  in 1980.  He became  Vice  President  -
Telecommunications  Business  Unit in 1996.  Prior to that  time,  he was  Sales
Manager for the Joplin facility for more than five years.

     Mr.  Casten  became a Director  in 1971 and serves as a member of the Human
Resources Committee of the Board of Directors.  He is retired and was formerly a
physician with Montclair Cardiology Associates, P.A., Birmingham, Alabama.

                                       5
<PAGE>   7

     Mr.  Conerly  became a director in 1975 and serves as a member of the Audit
Committee  of the  Board  of  Directors.  He was  formerly  Chairman  and  Chief
Executive  Officer of Orion Capital Inc. (a private  company) from 1987 to 1994;
President of Pott  Industries  Inc.,  St.  Louis,  Missouri,  a marine  services
company,  from 1969 to 1987; and Vice Chairman of  Coal-Marine,  Houston Natural
Gas Corporation, parent company of Pott Industries Inc., from 1979 to 1985.

     Mr.  Dean became a Director in 1981 and serves as a member of the Audit and
Human  Resources  Committees of the Board of Directors.  He has been retired for
more than the past five years and was formerly Chairman of the Board,  President
and Chief Executive Officer of Ralston Purina Company.

     Mr.  Kuhn  became a  Director  in 1989 and  serves as a member of the Audit
Committee of the Board of Directors.  He retired from the positions of Executive
Vice President and Chief Operating  Officer of the Company in 1996. Mr. Kuhn has
served in a consulting capacity for the Company since retirement.

     Mr.  Nestor  became a Director  in 1972 and serves as a member of the Audit
Committee of the Board of Directors. He joined the predecessor of the Company in
1961 and served as Executive Vice President - Finance and Treasurer from 1975 to
1987,  Secretary  from 1985 to 1988 and Senior Vice  President -  Administration
from 1987 to 1988.  Mr. Nestor retired as an officer and employee of the Company
in 1988.

     Mr.  Shanahan became a Director in 1987 and serves as a member of the Audit
and Human Resources Committees of the Board of Directors.  He has been Executive
Vice President and General Counsel of Pacholder Associates,  Inc., an investment
advisory firm,  since 1986. Mr.  Shanahan is also a director of USF&G  Pacholder
Fund, Inc.

     Mr.  Thomas  became a  Director  in  1997.  He has  been  President,  Chief
Executive Officer and Chairman of the Board of Coin Acceptors,  Inc. since 1982.
Mr.  Thomas  serves on the Board of Directors of Mercantile  Trust  Company,  is
Chairman of Royal Vendors, Inc. (a private company),  and serves on the Advisory
Board of AON Risk Services and Clark Holding Corporation.

     The Board of Directors of the Company held six meetings in fiscal 1997. The
Company has a standing  Audit  Committee of its Board of  Directors,  which held
four meetings in fiscal 1997. This Committee  performed the following  principal
functions:  (i) reviewed financial statements with the Company's chief financial
officer and independent accountants,  (ii) reviewed the independent accountants'
"management  letters" and (iii)  approved  the  appointment  of the  independent
accountants  for fiscal 1998.  The Company also has a standing  Human  Resources
Committee of its Board of Directors,  which held three  meetings in fiscal 1997.
This  Committee  performs  the  principal  function of acting as a  compensation
committee.  The Company has no standing  nominating  committee or any  committee
which performs  similar  functions.  Each Director  attended at least 75% of the
meetings of the Board and its Committees on which he served in fiscal 1997, with
the exception of Mr. Dean, who attended 70% of such meetings.


DIRECTORS' FEES
     Members of the Board of  Directors  who are not  employees  of the  Company
("Non-employee  Directors")  receive  $1,500  for each Board  meeting  attended.
Non-employee  Directors  who are members of Committees of the Board receive $750
for each committee meeting attended.  Additionally,  each Non-employee  Director
receives  $500 for  attendance at the Company's  Annual  Meeting.  Directors are
reimbursed for expenses incurred in attending meetings of the Board of Directors
and Committees.

                                       6
<PAGE>   8


SUMMARY COMPENSATION TABLE
     The following table sets forth  information  concerning the compensation of
the  Chief  Executive  Officer  and  the  four  other  most  highly  compensated
executives  who served in such  capacities  as of June 29, 1997,  for the fiscal
years indicated.

<TABLE>
<CAPTION>

                                           ANNUAL COMPENSATION           LONG-TERM COMPENSATION (1)
                                           -------------------           --------------------------
                                                                           AWARDS            PAYOUTS
                                                                           ------            -------
                                                            OTHER     RESTRICTED                              ALL
                                                            ANNUAL      STOCK      OPTIONS/      LTIP        OTHER
         NAME AND            FISCAL    SALARY      BONUS     COMP.      AWARDS       SARS      PAYOUTS       COMP.
    PRINCIPAL POSITION        YEAR     ($) (1)    ($) (1)     ($)      ($) (2)      (#) (2)      ($)        ($) (3)
- ---------------------------- -------- ---------- ---------- -------- ------------- ---------- ----------- ------------

<S>                           <C>      <C>        <C>          <C>        <C>         <C>         <C>         <C>    
Craig E. LaBarge              1997     $275,002   $120,000     0          0           16,775      0           $20,003
   CEO & President            1996      250,000     45,000     0          0           25,000      0            20,003
                              1995      230,000     43,000     0          0           40,000      0            20,003
- ---------------------------------------------------------------------------------------------------------------------
William J. Maender            1997      162,500     45,000     0          0           12,500      0            16,702
   Vice President -           1996      156,000     21,000     0          0           10,000      0            18,531
   Finance,                   1995      150,000     19,000     0          0           15,000      0            18,467
   Secretary & Treasurer
- ---------------------------------------------------------------------------------------------------------------------

Harvey Baker   (4)            1997      147,441      0         0          0           12,500      0            17,286
   Vice President -
   Operations
- ---------------------------------------------------------------------------------------------------------------------

Thomas L. Hubbard  (4)        1997      138,462     47,500     0          0           12,500      0            13,480
   Vice President - Telecom
   Business Unit
- ---------------------------------------------------------------------------------------------------------------------

J. Barry Pipkin               1997      129,500     14,000     0          0           10,000      0            19,243
   Vice President             1996      129,500          0     0          0                0      0            20,937
                              1995      129,269          0     0          0                0      0            20,934
- ---------------------------------------------------------------------------------------------------------------------
</TABLE>

     (1)  Includes compensation amounts earned during the fiscal years shown but
          deferred pursuant to individual deferred compensation  agreements with
          the Company.

     (2)  No SARs were granted during the fiscal year.

     (3)  Includes the  following by  individual  for the fiscal year ended June
          29, 1997:

<TABLE>
<CAPTION>

                                                    SPLIT $ LIFE                         COMPANY MATCH ON
                 NAME                                PREMIUM (A)                         401(k) DEFERRALS
- ---------------------------------------------------------------------------------------------------------
<S>                                                    <C>                                    <C>   
      Craig E. LaBarge                                 $20,003                                $    0
- ---------------------------------------------------------------------------------------------------------
      William J. Maender                                16,702                                 1,983
- ---------------------------------------------------------------------------------------------------------
      Harvey Baker                                      17,286                                     0
- ---------------------------------------------------------------------------------------------------------
      Thomas L. Hubbard                                 13,480                                 2,046
- ---------------------------------------------------------------------------------------------------------
      J. Barry Pipkin                                   19,243                                 1,869
- ---------------------------------------------------------------------------------------------------------
</TABLE>

     (a)  By agreement, these "split dollar life" premiums will be substantially
          recovered upon the surrender of the policy or death of the executive.

(4) Mr. Baker and Mr. Hubbard became officers of the Company during fiscal 1997.



                                       7
<PAGE>   9


OPTION/SAR GRANTS IN LAST FISCAL YEAR
     The  following  table  sets  forth all stock  options  granted to the named
executives during the fiscal year ended June 29, 1997.

<TABLE>
<CAPTION>

                                                                                        POTENTIAL REALIZABLE VALUE
                                                                                          AT ASSUMED ANNUAL RATES
                                                                                        OF STOCK PRICE APPRECIATION
                                  INDIVIDUAL GRANTS                                           FOR OPTION TERM
- -------------------------------------------------------------------------------------------------------------------

                                            % OF TOTAL
                             OPTIONS/      OPTIONS/SARS
                               SARS         GRANTED TO      EXERCISE OR
                             GRANTED       EMPLOYEES IN     BASE PRICE     EXPIRATION
          NAME               (#) (A)        FISCAL YEAR       ($/SH)        DATE (B)       5% ($)        10% ($)
- --------------------------------------------------------------------------------------------------------------------
<S>                           <C>           <C>               <C>         <C>             <C>          <C>
Craig E. LaBarge              16,775           18.3%           $7.24        8/13/01        $33,555       $ 74,147
- --------------------------------------------------------------------------------------------------------------------
William J. Maender            12,500           13.6             6.58        8/13/06         51,727        131,085
- --------------------------------------------------------------------------------------------------------------------
Harvey Baker                  12,500           13.6             6.58        8/13/06         51,727        131,085
- --------------------------------------------------------------------------------------------------------------------
Thomas L. Hubbard             12,500           13.6             6.58        8/13/06         51,727        131,085
- --------------------------------------------------------------------------------------------------------------------
J. Barry Pipkin               10,000           10.9             6.58        8/13/06         41,381        104,868
- --------------------------------------------------------------------------------------------------------------------
</TABLE>

     (a)  No SARs were granted during the fiscal year.

     (b)  The date of  exercisability  of the options  granted in fiscal 1997 is
          August 13, 1998.


AGGREGATE OPTION EXERCISES AND YEAR END OPTION VALUES
     The  following  table sets forth all stock  options  exercised by the named
executives  during the fiscal  year ended June 29, 1997 and the number and value
of unexercised options held by such executives at fiscal year end.

<TABLE>
<CAPTION>
                                                                                           VALUE OF UNEXERCISED
                                                          NUMBER OF UNEXERCISED               "IN THE MONEY"
                                                           OPTIONS AT YEAR END           OPTIONS AT YEAR END (A)
                         NO. SHARES                  ----------------------------------------------------------------
                        ACQUIRED ON       VALUE
        NAME              EXERCISE     REALIZED (B)   EXERCISABLE    UNEXERCISABLE    EXERCISABLE    UNEXERCISABLE
- ---------------------------------------------------------------------------------------------------------------------
<S>                       <C>            <C>           <C>              <C>            <C>              <C>
Craig E. LaBarge                0         $      0      105,000          41,775        $491,811          $40,550
- ---------------------------------------------------------------------------------------------------------------------
William J. Maender         20,000          117,500       30,000          22,500         150,413           72,125
- ---------------------------------------------------------------------------------------------------------------------
Harvey Baker                    0                0            0          12,500               0                0
- ---------------------------------------------------------------------------------------------------------------------
Thomas L. Hubbard          20,000           95,340            0          12,500               0                0
- ---------------------------------------------------------------------------------------------------------------------
J. Barry Pipkin                 0                0            0          10,000               0                0
- ---------------------------------------------------------------------------------------------------------------------
</TABLE>

     (a)  Options are "in the money" if the market  value of the shares  covered
          thereby is greater than the option exercise  price.  Market value of a
          share at June 29, 1997 was $6.00.

     (b)  Value realized is the  difference  between the market value of a share
          on the  exercise  date and the  exercise  price per  share,  times the
          number of shares exercised.


                                       8
<PAGE>   10


HUMAN RESOURCES COMMITTEE REPORT ON EXECUTIVE COMPENSATION
     LaBarge,  Inc.  has  had an  independent  Human  Resources  Committee  (the
"Committee")  since 1981.  The Committee is made up of three  outside  directors
appointed  annually  by the Board of  Directors  (the  "Board").  The  principal
responsibilities of the Committee include the following:

       -  review  and  recommend  to the  Board  the  annual  salary,  incentive
          compensation  and other  benefits of the chief  executive  officer and
          other members of executive management.

     The  Company's  compensation  practices  are  designed  to achieve  certain
fundamental objectives, including:

       -  to attract and retain talented key executives;
       -  to set competitive compensation levels;
       -  to provide  incentives  which focus  performance on the achievement of
          Company objectives; and
       -  to  align   executive   compensation   with  the   interests   of  the
          stockholders.

     To  assist  the  Committee,  the  Company  has,  for more  than ten  years,
contracted with an independent  compensation and benefits  consulting firm. This
firm  periodically  evaluates  each of the key management  positions  within the
Company. The evaluation is based upon such criteria as the size and scope of the
job, specific  technical and managerial  skills required,  and the impact of the
specific job on Company results.

     Using the evaluations of each job and data on the compensation practices of
over 500 industrial companies in the U.S., the consultants  recommend ranges for
both base salary and bonus opportunity.  The range for base salary is wide (plus
or minus 20% from a mid-point) to accommodate a variety of individual  criteria,
including  competitive  factors and  specific  job  performance  over time.  The
recommended  range for bonus  opportunity is also wide, plus or minus 50% from a
mid-point.  The Committee  believes that executives should be paid a base salary
that is within the recommended range.  Actual bonus payments may range from zero
to the recommended high point or greater.

     Each year the CEO makes recommendations to the Committee regarding proposed
salary  changes  and  bonus  payments,  if  any.  The  recommendations,  and the
Committee's  evaluation of them, are based upon a variety of criteria  including
profit performance to plan, cash flow, debt reduction, customer development, the
accomplishment  of  specific  important  objectives  such  as new  acquisitions,
divestitures,  refinancing,  and many subjective  factors.  All of these factors
were considered in determining the CEO's total  compensation  package for fiscal
1997 and the  recommended  salary and bonuses for the other  officers for fiscal
1997. Since the management team is small,  this approach has worked well and has
been adequate to achieve the stated objectives.


                           Committee members:        R. Hal Dean, Chairman
                                                     Gus G. Casten
                                                     James P. Shanahan, Jr.

                                       9
<PAGE>   11


VOTING SECURITIES AND OWNERSHIP THEREOF BY CERTAIN BENEFICIAL OWNERS AND 
MANAGEMENT
     Set forth  below is  information  as of August  29,  1997,  concerning  all
persons  known to the  Company  to be  beneficial  owners of more than 5% of the
Common  Stock  outstanding  on the Record  Date,  and  ownership of Common Stock
beneficially owned by each Director and nominee for Director of the Company, and
all executive  officers and Directors as a group  (unless  otherwise  indicated,
such ownership represents sole voting and sole investment power).

<TABLE>
<CAPTION>
            NAME AND ADDRESS OF                                 SHARES                             PERCENT
           BENEFICIAL OWNERS (1)                          BENEFICIALLY OWNED                       OF CLASS
- ------------------------------------------------------------------------------------------------------------
<S>                                                <C>                                              <C>
Harvey Baker                                               0                                          -
- ------------------------------------------------------------------------------------------------------------
Gus G. Casten                                        272,468                                         1.7
- ------------------------------------------------------------------------------------------------------------
Richard P. Conerly                                    51,704                                          *
- ------------------------------------------------------------------------------------------------------------
R. Hal Dean                                          108,621                                          *
- ------------------------------------------------------------------------------------------------------------
Thomas L. Hubbard                                     21,707      (13)                                *
- ------------------------------------------------------------------------------------------------------------
J. C. Kuhn, Jr.                                       40,100      (5)                                 *
- ------------------------------------------------------------------------------------------------------------
Pierre L. LaBarge, Jr.                             3,194,230      (2) (3) (4)                       20.4%
- ------------------------------------------------------------------------------------------------------------
Craig E. LaBarge                                   3,067,517      (3) (4) (5) (6)                   19.4%
                                                                  (7) (8) (9) (12)
- ------------------------------------------------------------------------------------------------------------
William J. Maender                                 1,014,290      (4) (5) (10)                       6.5%
- ------------------------------------------------------------------------------------------------------------
Edward J. Nestor, Jr.                                 26,591      (11)                                *
- ------------------------------------------------------------------------------------------------------------
James P. Shanahan, Jr.                                75,000                                          *
- ------------------------------------------------------------------------------------------------------------
Jack E. Thomas, Jr.                                    1,000                                          *
- ------------------------------------------------------------------------------------------------------------
All executive officers and directors               4,840,993                                        30.6%
as a group (12 persons)
- ------------------------------------------------------------------------------------------------------------
</TABLE>

* Less than 1%.

(1)         The  address  of  each  executive  officer  and  Director  is c/o
            LaBarge, Inc., 9900A Clayton Road, St. Louis, MO 63124.

(2)         Includes 1,062,100 shares owned in Pierre L. LaBarge, Jr.'s
            individual capacity. The remaining 2,132,130 shares represent shared
            voting and shared investment power.

(3)         Includes  1,232,025 shares held by a revocable  living trust for 
            Pierre L. LaBarge,  Jr. of which trust Pierre L. LaBarge, Jr. and
            Craig E.  LaBarge  are the  co-trustees  and in which  shares Mr.
            Craig E. LaBarge disclaims beneficial ownership.

(4)         Includes 900,105 shares held in the Benefit Plan as to which the
            three members of the Benefit Plan administrative committee have
            shared voting power; comprising an aggregate of 294,640 shares which
            are held in accounts of executive officers of the Company and an
            aggregate of 605,465 shares which are held in accounts of other
            employees of the Company.

(5)         Includes  options  exercisable  within 60 days for the following
            number of shares under the 1987,  1993 and 1995  Incentive  Stock
            Option  Plans:  J. C.  Kuhn,  Jr. -  15,000;  Craig E.  LaBarge -
            130,000;  William J. Maender - 40,000; all executive officers and
            directors as a group - 185,000.

                                       10
<PAGE>   12

(6)         Includes 38,756 shares held by seven trusts, one for each of Pierre
            L. LaBarge, Jr.'s seven grandchildren, of which trusts Craig E.
            LaBarge, Mark J. LaBarge and Pierre L. LaBarge, III are the
            co-trustees and in which shares the co-trustees disclaim beneficial
            ownership.

(7)         Includes 70,548 shares held by Craig E. LaBarge's spouse in her
            name, 34,000 shares held in her IRA, and 542 shares as custodian for
            their two minor children. Craig E. LaBarge disclaims beneficial
            ownership of these shares.

(8)         Includes 18,172 shares held by a trust for two minor children of
            Craig E. LaBarge, of which trust Craig E. LaBarge and Mark J.
            LaBarge are co-trustees and in which shares the co-trustees disclaim
            beneficial ownership.

(9)         Includes 623,369 shares owned in Craig E. LaBarge's individual 
            capacity.

(10)        Includes 74,185 shares owned in William J. Maender's individual 
            capacity.

(11)        Includes 15,816 shares owned in Edward J. Nestor,  Jr.'s  
            individual  capacity,  10,263  shares owned by his spouse and 512
            shares held as  custodian  for three minor  children.  Mr.  Nestor 
            disclaims beneficial   ownership  of  all  but  the  shares  owned 
            in  his individual capacity.

(12)        Includes 20,000 shares held in Craig E. LaBarge's IRA.

(13)        Includes 1,707 shares held by Thomas L. Hubbard's spouse in 
            her name.  Mr. Hubbard disclaims beneficial ownership of these 
            shares.

SECTION 16(A) BENEFICIAL OWNERSHIP COMPLIANCE
     To the  Company's  knowledge,  based  solely  on  review  of copies of such
reports  furnished  to the  Company and  written  representations  that no other
reports  were  required,  all Section  16(a) filing  requirements  have been met
during fiscal 1997.


PERFORMANCE GRAPHS
     Five-Year Total Return.  The following graph compares the cumulative  total
stockholder  return (stock price  appreciation  plus dividends) on the Company's
Common Stock with the  cumulative  total return of the American  Stock  Exchange
Market value and a peer group.

                                       11
<PAGE>   13


                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN*
        AMONG LABARGE, INC., THE AMEX MARKET VALUE INDEX AND A PEER GROUP




<TABLE>
<CAPTION>


                                        LB      AMEX    PEER GROUP
                                        --      ----    ----------
<S>                                 <C>        <C>        <C>
                                        100     100        100
1993                                     41     114        119
1994                                     59     112        127
1995                                    113     132        178
1997                                    459     152        232
1997                                    306     168        201

</TABLE>
                                                         
*    $100  INVESTED  ON 6/30/92 IN STOCK OR INDEX -  
     INCLUDING  REINVESTMENT  OF DIVIDENDS. 
     FISCAL YEAR ENDING JUNE 30.

     The peer group consists of the following companies selected on the basis of
their market  capitalization and similarity of businesses:  Miltope Group, Inc.;
Sparton Corporation;  Tech Sym Corporation;  Esterline Technologies Corporation;
EDO Corporation;  Whittaker Corporation;  Cubic Corporation;  GRC International,
Inc. and Aydin Corporation.


                     PROPOSAL 2: THE AUTHORIZATION AMENDMENT

           The Board of Directors of the Company is proposing to amend the
Restated Certificate of Incorporation of the Company to increase the number of
authorized shares of Common Stock from 20,000,000 to 40,000,000, and has adopted
and recommends that the Stockholders approve the following resolution:

                  RESOLVED, that subject to the approval of the Stockholders of
      the Company, Article FOURTH of the Restated Certificate of Incorporation
      of the Company is hereby amended in its entirety to read as follows:

                         "FOURTH: The total number of shares of common stock
                  which the corporation shall have authority to issue is
                  40,000,000. The par value of each of such shares of common
                  stock is $.01. The total number of shares of preferred stock
                  which the corporation shall have authority to issue is
                  2,000,000 shares. The par value of each such share of
                  preferred stock is $1.00 per share. The preferred stock may be
                  issued from time to time, in one or more series, with such
                  designations, preferences and relative, participating,
                  optional or other rights, qualifications, limitations or
                  restrictions thereof as 

                                       12
<PAGE>   14

                    shall be stated and expressed in the resolution or
                    resolutions providing for the issue of such series adopted
                    by the Board of Directors from time to time, pursuant to the
                    authority hereby given. A copy of such resolution or
                    resolutions shall be set forth in a certificate made,
                    executed, acknowledged, filed and recorded in the manner
                    required by the laws of the State of Delaware in order to
                    make the same effective. Each series shall consist of such
                    number of shares as shall be stated and expressed in such
                    resolution or resolutions providing for the issuance of the
                    stock of such series. All shares of any one series of
                    preferred stock shall be alike in every particular."

     As of August 29, 1997, there are outstanding 15,658,230 shares of Common
Stock. In addition, the Company's 1987, 1993 and 1995 Incentive Stock Option
Plans (the "Plans") provide for the grant of options to acquire an aggregate of
330,712 shares of Common Stock. As of August 29, 1997, options to acquire an
aggregate of 312,288 shares Common Stock have been granted pursuant to the
Plans. The additional authorized shares that would be available for issuance if
the proposed amendment is approved may be issued for any proper corporate
purpose by the Board of Directors at any time without further corporate approval
(subject, however, to applicable statutes or the rules of the American Stock
Exchange which require Stockholder approval for the issuance of shares in
certain circumstances). The Board of Directors believes it is desirable to give
the Company this flexibility in considering such matters as stock dividends,
raising additional capital, acquisitions or other corporate purposes. The
authorization of such shares will enable the Company to act promptly and without
additional delay if appropriate circumstances arise which require the issuance
of such shares. Other than commitments under existing stock plans, the Company
has no present agreements or commitments to issue any additional shares. Holders
of Common Stock are not entitled to pre-emptive rights, and to the extent that
any additional shares of Common Stock or securities convertible into Common
Stock may be issued on other than a pro-rata basis to current Stockholders, the
present ownership proportion of current Stockholders may be diluted. Depending
upon the circumstances in which additional shares of Common Stock are issued,
the overall effects of such issuance may be to render more difficult or to
discourage a merger, tender offer, proxy contest or the assumption of control by
a holder of a large block of Common Stock and the removal of incumbent
management. Management of the Company is not aware of any possible takeover
attempts at this time.

     The affirmative vote of the holders of a majority of the outstanding shares
of Common Stock is required to approve the resolution to amend the Restated
Certificate of Incorporation.

- --------------------------------------------------------------------------------
           THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE 
                  FOR APPROVAL OF THE AUTHORIZATION AMENDMENT.
- --------------------------------------------------------------------------------


                PROPOSAL 3: SELECTION OF INDEPENDENT ACCOUNTANTS

     KPMG Peat Marwick LLP ("Peat Marwick") has been appointed as independent
accountants for the Company for the fiscal year ending June 28, 1998 by the
Board of Directors with the approval of the Audit Committee. Peat Marwick has
been the Company's independent accountants since 1980. Although the appointment
of independent accountants is not required to be approved by Common
Stockholders, the Board of Directors believes Common Stockholders should
participate in the appointment through ratification. A representative of Peat
Marwick is expected to be present at the Annual Meeting of 

                                       13
<PAGE>   15

Stockholders with the opportunity to make a statement, if he so desires,
and he is expected to be available to respond to appropriate questions raised
orally at the meeting.

     The affirmative vote of the holders of a majority of the outstanding shares
of Common Stock casting a vote at the Annual Meeting is necessary for the
ratification of the selection of the independent accountants.

- --------------------------------------------------------------------------------
               THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR
             RATIFICATION OF THE SELECTION OF KPMG PEAT MARWICK LLP
                  AS INDEPENDENT ACCOUNTANTS FOR FISCAL 1998.
- --------------------------------------------------------------------------------

                              STOCKHOLDER PROPOSALS

     Any stockholder proposal to be presented at the next Annual Meeting, which
is expected to be held in October 1998, must be received by the Company at its
principal office at the address listed on page 2 hereof no later than May 18,
1998.


                                       By Order of the Board of Directors,



                                       WILLIAM J. MAENDER
                                       Vice President - Finance and Secretary

St. Louis, Missouri
September 22, 1997


                                       14
<PAGE>   16

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

                                                           LABARGE, INC.
                                             PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                                                         OCTOBER 21, 1997

        The undersigned hereby appoints Craig E. LaBarge and William J. Maender, or either of them acting in the absence of the
other, proxies for the undersigned, with full power of substitution, to vote all shares of the undersigned at the Annual Meeting of
Stockholders of LaBarge, Inc. to be held at the Adam's Mark Hotel, Fourth and Chestnut Streets, St. Louis, Missouri, on October 21,
1997, at 11:00 A.M., St. Louis time, and at any adjournments thereof, in accordance with the instructions noted below, and with
discretionary authority with respect to such other matters, not known or determined at the time of the solicitation of this proxy,
as may properly come before said meeting or any adjournment thereof.

        The undersigned hereby revokes any proxies heretofore given in connection with the Annual Meeting and directs said persons
to use this proxy to act or vote as follows;

        1.  Election of Directors   Class B: R. Hal Dean, J. C. Kuhn, Jr. and Edward J. Nestor, Jr.
            /  / FOR all nominees listed   /  / WITHHOLD AUTHORITY to vote for all nominees listed.  /  / FOR all nominees EXCEPT
                                                                                                          nominees written in space
                                                                                                          below

                              _______________________________________________________________________


        2.  Proposal to amend the Certificate of Incorporation to increase the number of authorized shares of Common Stock from 
            20,000,000 to 40,000,000.

                                                 FOR              AGAINST           ABSTAIN
                                                /  /               /  /              /  /

        3.  Proposal to ratify the selection of KPMG Peat Marwick LLP as Independent Accountants for the fiscal year ending June 28,
            1998.

                                                 FOR              AGAINST           ABSTAIN
                                                /  /               /  /              /  /

                                                        (SEE REVERSE SIDE)

        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. UNLESS OTHERWISE INDICATED,  THIS PROXY WILL BE VOTED  FOR
PROPOSALS 1, 2 AND 3.




                                                                 NOTE: Please sign exactly as name appears hereon.  Joint owners
                                                                 should each sign.  When signing as attorney, executor,
                                                                 administrator, trustee or guardian, please give full title as such.


                                                                 DATE:______________________________________________________________

                                                                 ___________________________________________________________________
                                                                 SIGNATURE(S)                                                       
                                                                 ___________________________________________________________________
                                                                 SIGNATURE(S)                                                       

</TABLE>



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