CULP INC
DEF 14A, 1995-08-04
BROADWOVEN FABRIC MILLS, COTTON
Previous: CULP INC, ARS, 1995-08-04
Next: CORNERSTONE NATURAL GAS INC, 10-Q, 1995-08-04




<PAGE>
                            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
[X] Definitive Proxy Statement
[] Definitive Additional Materials
[] Soliciting Material Pursuant to (section mark)240.14a-11(c) or
   (section mark)240.14a-12
                                   Culp, Inc.
                  (Name of Registrant as Specified in Charter)
                   (Name of Person(s) Filing Proxy Statement)
Payment of Filing Fee (Check the appropriate box)
[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
[] $500 per each party to the controversy pursuant to Exchange Act Rule
14a-6(i)(3).
[] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
   1) Title of each class of securities to which transaction applies:
   2) Aggregate number of securities to which transaction applies:
   3) Per unit price or other underlying value of transaction computed pursuant
   to Exchange Act Rule 0-11:
   4) Proposed maximum aggregate value of transaction:
   Set forth the amount on which the filing fee is calculated and state how it
   was determined.
[] 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:                  Culp, Inc.
 
   4) Date Filed:                  August 4, 1995
 
<PAGE>
                            (CULP LOGO APPEARS HERE)
                             101 South Main Street
                              Post Office Box 2686
                     High Point, North Carolina 27261-2686
                            Telephone (910) 889-5161
DEAR SHAREHOLDERS:
     You are cordially invited to attend the 1995 Annual Meeting of
Shareholders. It will be held at the Radisson Hotel, 135 South Main Street, High
Point, North Carolina on Tuesday, September 19, 1995 at 9 o'clock a.m. local
time.
     In the accompanying materials, you will find a Notice of Annual Meeting of
Shareholders, as well as a Proxy Statement relating to the business to be
covered at the Annual Meeting. Shareholders will be asked to (1) ratify the
appointment of the independent auditors, and (2) elect directors.
     WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE COMPLETE, DATE
AND SIGN YOUR PROXY CARD AND RETURN IT PROMPTLY IN THE ENVELOPE PROVIDED. IF YOU
ATTEND THE MEETING, YOU MAY VOTE IN PERSON IF YOU WISH, EVEN IF YOU PREVIOUSLY
RETURNED YOUR PROXY.
     We encourage you to attend the meeting. We look forward to meeting and
talking with many of you there.
                                         Sincerely,
                                         (Signature of Robert G. Culp, III)
                                         ROBERT G. CULP, III
                                         Chairman and Chief Executive Officer
 
<PAGE>
                            (CULP LOGO APPEARS HERE)
                             101 South Main Street
                              Post Office Box 2686
                     High Point, North Carolina 27261-2686
                            Telephone (910) 889-5161
              NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD
                               SEPTEMBER 19, 1995
TO OUR SHAREHOLDERS:
     The Annual Meeting of Shareholders of Culp, Inc. (the "company") will be
held at the Radisson Hotel, 135 South Main Street, High Point, North Carolina on
Tuesday, September 19, 1995 at 9 o'clock a.m. local time, for the purpose of
considering and acting on the following matters:
     (1) To ratify the appointment of KPMG Peat Marwick LLP as the independent
         auditors of the company for the current fiscal year; and
     (2) To elect three (3) directors to serve until the 1998 Annual Meeting;
     (3) To transact such other business as may properly come before the
         meeting, or any adjournment or adjournments thereof.
     Only shareholders of record as of the close of business on July 14, 1995
are entitled to notice of and to vote at the Annual Meeting and any adjournment
or adjournments thereof.
     WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE ANNUAL MEETING, PLEASE
COMPLETE, DATE AND SIGN THE ENCLOSED FORM OF PROXY AND RETURN IT PROMPTLY IN THE
ENCLOSED ENVELOPE. IF YOU ATTEND THE MEETING, YOUR PROXY WILL BE RETURNED TO YOU
UPON REQUEST.
     The Proxy Statement accompanying this notice sets forth further information
concerning the items listed above and the use of the enclosed proxy. You are
urged to study this information carefully.
     The Annual Report of the company also accompanies this notice.
     BY ORDER OF THE BOARD OF DIRECTORS.
                                         (Signature of Franklin N. Saxon)
                                         FRANKLIN N. SAXON
                                         Vice President and Corporate Secretary
August 4, 1995
 
<PAGE>
                            (CULP LOGO APPEARS HERE)
                             101 South Main Street
                              Post Office Box 2686
                      High Point, North Carolina 27261-268
                            Telephone (910) 889-5161
                                PROXY STATEMENT
                                  INTRODUCTION
     This Proxy Statement is furnished to the shareholders of Culp, Inc.
(hereinafter sometimes referred to as the "company") by the company's Board of
Directors in connection with the solicitation of proxies for use at the Annual
Meeting of Shareholders of the company to be held on Tuesday, September 19, 1995
at 9 o'clock a.m. at the Radisson Hotel, 135 South Main Street, High Point,
North Carolina, and at any adjournment or adjournments thereof. Action will be
taken at the Annual Meeting on the ratification of the appointment of
independent auditors, the election of certain directors, and any other business
that properly comes before the meeting.
     This Proxy Statement and accompanying form of proxy are first being mailed
to shareholders on or about August 4, 1995.
     Whether or not you expect to attend the Annual Meeting, please complete,
date and sign the accompanying form of proxy and return it promptly to ensure
that your shares are voted at the meeting. Any shareholder giving a proxy may
revoke it at any time before a vote is taken: (i) by duly executing a proxy
bearing a later date; (ii) by executing a notice of revocation in a written
instrument filed with the secretary of the company; or (iii) by appearing at the
meeting and notifying the secretary of the intention to vote in person. Unless a
contrary choice is specified, all shares represented by valid proxies received
pursuant to this solicitation, and not revoked before they are exercised, will
be voted for the ratification of the appointment of KPMG Peat Marwick LLP as the
independent auditors of the company for the current fiscal year, and for the
election of the three (3) directors named in this Proxy Statement. The proxy
also confers discretionary authority upon the persons named therein, or their
substitutes, with respect to any other business that may properly come before
the meeting. Unless otherwise stated herein, each matter submitted to the
shareholders requires the affirmative vote of a majority of the votes cast at
the Annual Meeting for approval. A shareholder abstaining from the vote on a
proposal will be counted as present for purposes of determining whether a quorum
is present, but will be counted as not having voted on the proposal in question.
This means that in cases where a majority of the shares represented is required
to approve a proposal, an abstention will have the effect of a vote against the
proposal in question.
     The company will bear the entire cost of preparing this Proxy Statement and
of soliciting proxies. Proxies may be solicited by employees of the company,
either personally, by special letter, or by telephone. The company also will
request brokers and others to send solicitation material to beneficial owners of
the company's stock and will reimburse them for this purpose upon request.
                               VOTING SECURITIES
     Only shareholders of record at the close of business on July 14, 1995 will
be entitled to vote at the Annual Meeting or any adjournment or adjournments
thereof. The number of outstanding shares entitled to vote at the meeting is
11,209,641.
     The following table lists the beneficial ownership of the company's common
stock ("Common Stock") with respect to: (i) each person known by the company to
be the beneficial owner of more than five percent of such Common Stock; and (ii)
all executive officers, directors and nominees of the company as a group, a
total of 11 persons, as of July 14, 1995.
                                       1
 
<PAGE>
<TABLE>
<CAPTION>
                                                      Number of Shares     Percent of
   Title of             Name and Address of             Beneficially       Outstanding
    Class                 Beneficial Owner                 Owned             Shares
<S>               <C>                                 <C>                  <C>
Common Stock,     Robert G. Culp, III                     3,617,309(1)           32.1%(1)
par value,        903 Forrest Hill Drive
$.05 per share    High Point, NC 27262
                  Winsal & Company                        3,048,750(2)           27.2%(2)
                  c/o First Union Corporation
                  401 S. Tryon Street
                  Fiduciary Operations NC1151
                  Charlotte, NC 28288-1151
                  Dimensional Fund Advisors, Inc.           694,040(3)           6.19%
                  1299 Ocean Avenue, 11th Floor
                  Santa Monica, CA 90401
                  First Bank System, Inc.                   566,535              5.06%
                  601 2nd Ave., South
                  Minneapolis, MN 55402-4302
                  All executive officers,                 4,316,261(4)           37.9%
                  directors and nominees
                  as a group (11 persons)
</TABLE>
 
(1) These shares include all of the shares (3,048,750) listed below that also
    are beneficially owned in the name of Winsal & Company as trustee of the
    Robert G. Culp, Jr. Family Trust, all of which shares Robert G. Culp, III
    has the right to vote and jointly (with Winsal & Company) has the right to
    invest. (SEE NOTE (2) BELOW); also includes 1,218 shares held of record by
    Susan B. Culp, the wife of Mr. Culp, the beneficial ownership of which
    shares Mr. Culp disclaims, and includes 68,500 shares subject to options
    owned by Mr. Culp that are immediately exercisable.
(2) All of these shares also are included in the shares listed above for Robert
    G. Culp, III (SEE NOTE (1) ABOVE); also includes 1,029,375 shares held of
    record by Winsal & Company for the benefit of Judith C. Walker, sister of
    Robert G. Culp, III; 825,000 shares held of record by Winsal & Company for
    the benefit of Robert G. Culp, III, all of which shares Robert G. Culp, III
    has the right to vote and jointly (with Winsal & Company) has the right to
    invest.
(3) Dimensional Fund Advisors Inc. ("Dimensional"), a registered investment
    advisor, is deemed to have beneficial ownership of 694,040 shares of Culp,
    Inc. stock as of April 28, 1995, all of which shares are held in portfolios
    of DFA Investment Dimensions Group Inc., a registered open-end investment
    company, or in series of the DFA Investment Trust Company, a Delaware
    business trust, or the DFA Group Trust and DFA Participation Group Trust,
    investment vehicles for qualified employee benefit plans, all of which
    Dimensional Fund Advisors Inc. serves as investment manager. Dimensional
    disclaims beneficial ownership of all such shares.
(4) Includes 172,777 shares subject to options owned by certain officers and
    directors that are immediately exercisable.
                                       2
 
<PAGE>
                              INDEPENDENT AUDITORS
     The Board of Directors recommends that the shareholders ratify the
appointment of KPMG Peat Marwick LLP to serve as the auditors for the company
for the fiscal year ending April 28, 1996. The Audit Committee recommended such
appointment to the board. KPMG Peat Marwick LLP served as the independent
auditors for the company for the last five fiscal years. Representatives of 
the firm are expected to attend the Annual Meeting and will have the 
opportunity to make any statements they consider appropriate and to respond to 
shareholders' questions.
                             ELECTION OF DIRECTORS
     The number of directors constituting the board has been fixed at ten by the
company's shareholders in accordance with the company's bylaws.
     The company's bylaws provide that the Board of Directors shall be divided
into three classes of directors with staggered three-year terms, so that one
class or approximately one-third of the Board of Directors will be elected every
year. At the Annual Meeting the shareholders will elect three (3) directors and
each will serve for a term of three years (until the 1998 Annual Meeting of
Shareholders) or until his successor shall be elected and shall qualify. The
three directors whose terms expire at the 1995 Annual Meeting (Howard L. Dunn,
Jr., Earl N. Phillips, Jr., and Bland W. Worley) have been nominated for
re-election.
     In the absence of specifications to the contrary, proxies will be voted for
the election of each of the three (3) nominees listed in the table below. An
equal number of votes will be cast for each nominee except as noted below, and
the persons who receive the highest number of votes for election at the Annual
Meeting will be elected as directors. If, at or before the time of the meeting,
any of the nominees becomes unavailable for any reason, the proxy holders have
the discretion to vote for a substitute nominee or nominees. The board currently
knows of no reason why any of the nominees listed below is likely to become
unavailable.
     The North Carolina Business Corporation Act (the "Corporation Act")
provides that when cumulative voting applies, shareholders are "entitled to
multiply the number of votes they are entitled to cast by the number of
directors for whom they are entitled to vote and cast the product for a single
candidate or distribute the product among two or more candidates." Cumulative
voting procedures will not be followed at the Annual Meeting unless a
shareholder calls for cumulative voting as provided in the Corporation Act. The
Corporation Act sets forth the procedure by which a shareholder may call for
cumulative voting as follows:
    A shareholder or proxy who has the right to cumulate his votes
    announces in open meeting, before voting for directors starts, his
    intention to vote cumulatively; and if such announcement is made, the
    chair shall declare that all shares entitled to vote have the right to
    vote cumulatively and shall announce the number of shares present in
    person and by proxy, and shall thereupon grant a recess of not less
    than one hour nor more than four hours, as he shall determine, or of
    such other period of time as is unanimously then agreed upon.
If any shareholder announces his intention to vote his shares on a cumulative
basis, the proxy holders may, in their discretion, vote the shares to which such
proxy relates on a basis other than equally for each of the nominees listed
below and for less than all such nominees, and in such event the proxy holders
shall cast such votes in a manner that would tend to elect the greatest number
of such nominees (or any substitutes therefor in the case of unavailability) as
the number of votes cast by them would permit.
                                       3
 
<PAGE>
NOMINEES, DIRECTORS AND EXECUTIVE OFFICERS
     The following table sets forth certain information with respect to the
three (3) nominees for election to the Board of Directors, the seven (7) other
directors, and the executive officers of the company:
<TABLE>
<CAPTION>
                                                                                    Shares and
                                                                                    Percent of
                                                                                   Common Stock
                                                                                   Beneficially
                                                            Year        Year       Owned as of
                                     Position              Became       Term         July 14,
Name and Age                     With Company (1)         Director     Expires         1995         Notes
<S>                         <C>                           <C>          <C>         <C>              <C>
NOMINEES:
Howard L. Dunn, Jr., 57     President and Chief             1972         1995          285,147          (6)
                            Operating Officer;                                            2.5%
                            Director
Earl N. Phillips, Jr.,      Director                        1992         1995            8,625       (2)(8)
55
Bland W. Worley, 77         Director                        1983         1995            6,187      (2)(10)
DIRECTORS AND EXECUTIVE
OFFICERS:
Andrew W. Adams, 55         Senior Vice President           1989         1997           11,313      (2)(12)
                            Manufacturing; Director
Robert G. Culp, III, 48     Chairman of the Board and       1972         1997        3,617,309          (3)
                            Chief Executive Officer;                                     32.1%
                            Director
Baxter P. Freeze, 75        Director                        1972         1996          275,163          (7)
                                                                                          2.5%
Earl M. Honeycutt, 77       Director                        1972         1997            4,690       (2)(4)
Patrick H. Norton, 73       Director                        1987         1997           27,916       (2)(5)
Franklin N. Saxon, 42       Vice President and              1987         1996           22,200      (2)(13)
                            Chief Financial Officer;
                            Treasurer; Secretary;
                            Director
Judith C. Walker, 52        Director                        1993         1996           26,897       (2)(9)
Kenneth M. Ludwig, 42       Vice President-                  N/A          N/A           30,814      (2)(11)
                            Human Resources;
                            Assistant Secretary
</TABLE>
 
 (1) Officers of the company are elected by the Board of Directors each year.
     The present officers were elected by the board on June 20, 1995.
 (2) Less than one percent (1%)
                                       4
 
<PAGE>
 (3) Includes 3,048,750 shares held of record by Winsal & Company for the
     benefit of Robert G. Culp, III, Judith C. Walker and Harry R. Culp, all of
     which shares Robert G. Culp, III has the right to vote and jointly (with
     Winsal & Company) has the right to invest; includes 1,218 shares held of
     record by Susan B. Culp, wife of Robert G. Culp, III, the beneficial
     ownership of which shares Mr. Culp, III disclaims, and 68,500 shares
     subject to options owned by Mr. Culp that are immediately exercisable.
 (4) Includes 3,150 shares subject to options owned by Mr. Honeycutt that are
     immediately exercisable.
 (5) Includes 3,750 shares subject to options owned by Mr. Norton that are
     immediately exercisable.
 (6) Includes 43,563 shares subject to options owned by Mr. Dunn that are
     immediately exercisable.
 (7) Includes 186,094 shares held of record by Anne C. Freeze, wife of Mr.
     Freeze, the beneficial ownership of which shares Mr. Freeze disclaims, and
     3,750 shares subject to options owned by Mr. Freeze that are immediately
     exercisable.
 (8) Includes 3,750 shares subject to options owned by Mr. Phillips that are
     immediately exercisable.
 (9) Includes 3,750 shares subject to options owned by Ms. Walker that are
     immediately exercisable.
(10) Includes 3,750 shares subject to options owned by Mr. Worley that are
     immediately exercisable.
(11) Includes 30,814 shares subject to options owned by Mr. Ludwig that are
     immediately exercisable.
(12) Includes 4,000 shares subject to options owned by Mr. Adams that are
     immediately exercisable.
(13) Includes 4,000 shares subject to options owned by Mr. Saxon that are
     immediately exercisable, and 17,884 shares owned through the company's
     401(k) plan.
NOMINEES:
     HOWARD L. DUNN, JR. is one of the founders of the company and served as
vice president of manufacturing and product development from 1972 until 1988,
when the board elected Mr. Dunn executive vice president. The board elected Mr.
Dunn president and chief operating officer in 1993.
     EARL N. PHILLIPS, JR. is co-founder and has served as president of First
Factors Corporation, an asset-based lending firm located in High Point, North
Carolina, since 1982. He also serves as a member of several Boards of Directors,
including First Union National Bank of North Carolina.
     BLAND W. WORLEY served as chief executive officer of
BarclaysAmericanCorporation, Charlotte, North Carolina from 1975 until 1982 and
as chairman of the board of that corporation until his retirement in 1985.
BarclaysAmericanCorporation is a financial services company.
OTHER OFFICERS AND DIRECTORS:
     ANDREW W. ADAMS joined the company in 1986, serving first as vice president
of the Industrial Fabrics division and later as vice president of operations for
the Upholstery Fabrics division. In 1988, the board elected Mr. Adams vice
president-marketing of the company, and in 1989 he became a member of the Board
of Directors. Mr. Adams is now senior vice president-manufacturing. He was
elected to that position by the board in 1993.
     ROBERT G. CULP, III is one of the founders of the company and was executive
vice president and secretary until 1981 when he was elected by the board to
serve as president. The board elected Mr. Culp chief operating officer in 1985,
and chief executive officer in 1988. In 1990, the Board of Directors elected Mr.
Culp chairman of the board. Mr. Culp serves as a member of the local board of
directors of First Union National Bank of North Carolina. He is the brother of
Judith C. Walker.
                                       5
 
<PAGE>
     BAXTER P. FREEZE, SR. served as president of Commonwealth Hosiery Mills,
Inc., a manufacturer of hosiery, in Randleman, North Carolina, for 41 years
until his retirement in 1995. He continues to serve as Chairman of the Board.
     EARL M. HONEYCUTT served as president of Amoco Fabrics and Fibers Company,
a textile manufacturing subsidiary of Amoco Chemical Corporation, Atlanta,
Georgia, for 15 years until his retirement in 1983.
     PATRICK H. NORTON has served since 1981 as senior vice president of sales
and marketing and a member of the board of directors of La-Z-Boy Chair Company,
a furniture manufacturer, Monroe, Michigan. Mr. Norton currently serves as a
co-chairman of the Home Furnishings Council and a member of the board of
directors of the American Furniture Manufacturers Association.
     FRANKLIN N. SAXON joined the company in 1983 as its controller and
assistant secretary. Mr. Saxon served as controller until 1985, when the board
elected him vice president and chief financial officer. The board elected Mr.
Saxon treasurer in 1985, and he was elected as a director in 1987.
     JUDITH CULP WALKER has been a practicing attorney with Keziah, Gates and
Samet in High Point, North Carolina from 1987 through May, 1995. Prior to
joining Keziah, Gates and Samet, Ms. Walker was an attorney with Wyatt, Early,
Harris, Hauser and Wheeler in High Point. She is the sister of Robert G. Culp,
III.
     KENNETH M. LUDWIG joined the company in 1985 as director of personnel. The
board elected Mr. Ludwig vice president-human resources in 1986.
BOARD COMMITTEES AND ATTENDANCE
     There are four standing committees of the Board of Directors: Executive
Committee, Audit Committee, Compensation Committee, and Nominating Committee.
     The Executive Committee, the members of which are Messrs. Culp, Dunn,
Saxon, and Adams, may exercise the full authority of the Board of Directors when
the board is not in session, except for certain powers related to borrowing,
electing certain officers, and other powers that may not lawfully be delegated
to board committees.
     Messrs. Freeze, Honeycutt and Worley serve on the Audit Committee. The
function of the Audit Committee is to review the scope of the audits and the
findings of the independent auditors. The auditors meet with the Audit Committee
to discuss audit and financial reporting issues. The committee also reviews the
company's accounting policies, internal accounting controls, reports from the
company's internal auditors, the Annual Report to shareholders, and the Annual
Report on Form 10-K filed with the Securities and Exchange Commission.
     The Compensation Committee approves matters relating to compensation,
including all fringe benefits and benefit plans for management and directors of
the company, and reports to the Board of Directors from time to time as to its
recommendation on compensation and policies for both management and directors.
The committee also administers the company's stock option plans. The members of
this committee are Messrs. Freeze, Honeycutt and Worley.
     The members of the Nominating Committee, which recommends nominees for
election to the Board of Directors, are Messrs. Culp, Norton, and Worley. The
nominees for election to the Board of Directors contained in this Proxy
Statement have been chosen by the Nominating Committee. Recommendations from
shareholders for nominees to the Board of Directors will be considered by the
Nominating Committee if made in writing addressed to any member of the
Nominating Committee at the company's main office. In order to be considered,
such recommendations must be received at least 120 days prior to the date of the
meeting at which directors are to be elected.
     During the fiscal year ended April 30, 1995, the Board of Directors had
four (4) meetings; the Audit Committee, four (4) meetings; the Compensation
Committee, two (2) meetings, and the Nominating Committee, one (1) meeting. Each
board member attended at least 75% of the aggregate number of the meetings of
the Board of Directors and of the committees on which he served. Under current
management practices, the Executive Committee exists mainly to act in place of
the board in cases where time constraints or other considerations make it
impractical to convene a meeting of 
                                       6
 
<PAGE>
the entire board or to obtain written consents from all board members. The 
Executive Committee held six (6) meetings during fiscal 1995, and took action 
on several occasions by written consent. All significant management decisions 
requiring action by the Board of Directors were considered and acted upon by 
the full board.
                             EXECUTIVE COMPENSATION
     SUMMARY COMPENSATION TABLE. The following table sets forth compensation
paid by the company in the forms specified therein for the years ended April 30,
1995, May 1, 1994, and May 2, 1993 to (i) the chief executive officer of the
company and (ii) the company's four other most highly compensated executive
officers.
                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                           Annual Compensation     Long Term Compensation      All Other
Name and                                   Salary                      Option Grants          Compensation
Principal Position                Year        $        Bonus $               #                    $(1)
<S>                               <C>      <C>         <C>         <C>                        <C>
Robert G. Culp, III               1995     204,000     204,000             12,000                15,989(2)(3)
  CHAIRMAN OF THE BOARD;          1994     197,700     197,700             10,000                13,239(2)(3)
  CHIEF EXECUTIVE OFFICER         1993     192,000     192,000             39,000                11,910(2)
Howard L. Dunn                    1995     169,000     169,000              7,000                10,420(3)
  PRESIDENT AND                   1994     163,000     163,000              7,000                 6,621(3)
  CHIEF OPERATING OFFICER         1993     159,000     119,250              9,750                 4,409
Andrew W. Adams                   1995     135,000     101,250              4,000                 4,596
  SENIOR VICE PRESIDENT -         1994     125,000      93,750              4,000                 4,065
  MANUFACTURING                   1993     114,000      68,400              8,125                 4,213
Franklin N. Saxon
  VICE PRESIDENT AND              1995     107,000      64,200              4,000                 8,530(3)
  CHIEF FINANCIAL OFFICER;        1994     102,000      61,200              4,000                 7,719(3)
  TREASURER; SECRETARY            1993      98,500      49,250              4,875                 6,376(3)
Kenneth M. Ludwig
  VICE PRESIDENT -                1995      93,100      55,860              4,000                 2,584(3)
  HUMAN RESOURCES;                1994      88,100      52,860              4,000                 2,212(3)
  ASSISTANT SECRETARY             1993      84,300      42,150              6,500                 2,263(3)
</TABLE>
 
(1) Includes the company's matching contribution to such officers' accounts
    under the Employee Retirement Builder 401(k) Plan.
(2) Includes annual premium of $7,500 paid by the company for split-dollar life
    insurance on the life of Mr. Culp.
(3) Includes reportable interest on deferred compensation of $3,673 for Mr.
    Culp, $7,054 for Mr. Dunn, $5,821 for Mr. Saxon and $259 for Mr. Ludwig.
                                       7
 
<PAGE>
     OPTION GRANTS TABLE. The following table sets forth certain information
concerning grants of stock options to the executive officers named in the
Summary Compensation Table during the year ended April 30, 1995.
                       STOCK OPTION GRANTS IN FISCAL 1995
<TABLE>
<CAPTION>
                                                                                           Potential
                                                                                        Realizable Value
                                                                                       at Assumed Annual
                                                                                         Rates of Stock
                                      % of Total                                       Price Appreciation
                        Options     Options Granted     Exercise or                     for Option Term
                        Granted     to Employees in     Base Price      Expiration            (1)
Name                      (#)       Fiscal Year (%)       ($/Sh)           Date        5%($)      10%($)
<S>                     <C>         <C>                 <C>             <C>            <C>        <C>
Robert G. Culp, III     12,000            14.0              9.90          9-19-99      33,000      73,000
Howard L. Dunn, Jr.      7,000             8.1              9.00          9-19-04      40,000     101,000
Andrew W. Adams          4,000             4.7              9.00          9-19-04      23,000      57,000
Franklin N. Saxon        4,000             4.7              9.00          9-19-04      23,000      57,000
Kenneth M. Ludwig        4,000             4.7              9.00          9-19-04      23,000      57,000
</TABLE>
 
(1) Rounded to nearest thousand.
     OPTION EXERCISES AND YEAR-END VALUE TABLE. The following table sets forth
certain information concerning exercises of stock options during fiscal 1995 by
the executive officers named in the Summary Compensation Table, and options held
by such officers at the end of fiscal 1995.
                   AGGREGATED OPTION EXERCISES IN FISCAL 1995
                         AND FISCAL YEAR OPTION VALUES
<TABLE>
<CAPTION>
                                                             Number of Unexercised          Value of Unexercised
                                                                  Options at               In-the-Money Options at
                         Shares Acquired      Value           Fiscal Year-End(#)          Fiscal Year-End($)(1)(2)
                         on Exercise (#)   Realized ($)   Exercisable   Unexercisable   Exercisable     Unexercisable
<S>                      <C>               <C>            <C>           <C>             <C>             <C>
Robert G. Culp, III           24,375          155,756        68,500         12,000        300,000          -0-
Howard L. Dunn, Jr.          -0-              -0-            43,563          7,000        233,000           5,000
Andrew W. Adams              -0-              -0-             4,000          4,000         -0-              3,000
Franklin N. Saxon            -0-              -0-             4,000          4,000         -0-              3,000
Kenneth M. Ludwig            -0-              -0-            30,814          4,000        172,000           3,000
</TABLE>
 
(1) Closing price of company stock at April 28, 1995 was $9.75.
(2) Rounded to nearest thousand.
                                       8
 
<PAGE>
     SEVERANCE PROTECTION PLAN. In September 1989, the company adopted a
Severance Protection Plan, which covers officers and key management associates
("Executives") of the company. The Severance Protection Plan provides for the
company and covered Executives to enter into written agreements that do not
become effective except upon a change in control (as defined in such agreements)
of the company. If a change in control occurs, the agreements provide that the
Executive will be entitled to continued employment with the company with the
same basic responsibilities and compensation as before the change in control for
a period of one year. If the Executive is terminated, demoted or has his pay or
benefits reduced for reasons other than good cause, or if the Executive
terminates his employment voluntarily after serving nine months of the one-year
employment period, the Executive is entitled to a lump sum payment equal to the
Executive's base salary plus bonus during the twelve months immediately
preceding the termination of employment. The plan does not prevent the company
from terminating the Executive for cause at any time. The purpose of the
Severance Protection Plan is to ensure the company continuity of management and
the Executive continuity of employment in the event of any actual or threatened
change in control of the company. The plan is not intended to alter materially
the compensation and benefits a covered Executive could reasonably expect in the
absence of such a change in control. As of April 30, 1995, the company's
potential obligation pursuant to the Severance Protection Plan was $1,540,910,
which is the amount that would be expended by the company under the Plan if all
of the designated executives were terminated or otherwise entitled to benefits
after a change in control of the company.
     COMPENSATION OF DIRECTORS. Directors who are also officers of the company
do not receive additional compensation for service as directors. Non-employee
directors receive $10,000 per year for participation as a member of the Board of
Directors, $2,000 per year for each committee on which they serve, and an annual
stock option grant of 1,875 shares.
     COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION. The members of
the Compensation Committee are Baxter P. Freeze, Earl M. Honeycutt and Bland W.
Worley, all of whom are non-employee directors. No member of the committee
serves on the Compensation Committee of another corporation that has a business
relationship with the company.
     COMPENSATION COMMITTEE REPORT. The following is a report of the
Compensation Committee on compensation of executive officers for the fiscal year
ended April 30, 1995. The Compensation Committee has based compensation for the
company's executive officers on three primary factors: (1) compensation paid to
executive officers at comparable firms in the company's industry, (2) the
individual executive's performance and contribution to the company, and (3) the
financial performance of the company. In general, the committee has set base
salaries for executives relying most heavily on the first two factors mentioned
above, and has linked executive compensation to the third factor, the company's
financial performance, through incentive bonuses that are based solely on the
annual financial results of the company and periodic grants of stock options to
executive officers.
     After reviewing published compensation surveys and proxy information from
companies included in the Performance Comparison data, and based on general
knowledge of the industry, the committee believes that the base salaries paid to
the company's executive officers are at or below than those generally prevailing
in the company's industry and for other manufacturing companies of similar size.
For this reason, a larger portion of the compensation paid to the company's
executives is based on incentive compensation that is dependent upon the
company's financial results.
     Under the company's Management Incentive Plan, certain executive officers
are selected by the Compensation Committee (based on management recommendations)
to receive annual cash bonuses based on the company's financial results. The
Compensation Committee sets performance targets for the company in terms of
financial measurements judged by the committee to be relevant indicators of
management and corporate performance. Cash bonuses are then awarded to the
executives participating in the plan pursuant to a formula that pays a
percentage of the maximum bonus award established by the committee for each
participating executive based upon the percentages of the performance targets
the company achieves in a fiscal year. The cash bonuses shown in the Summary
Compensation Table were paid under this plan.
     The committee maintains a policy of encouraging executives to make
significant investments in the company's stock, so that executive officers'
long-term interests will be aligned with those of the company's shareholders. To
that end, the committee periodically approves the grant of incentive stock
options to executive officers under the company's Stock Option Plan. During
fiscal 1995, the company adopted (and the shareholders approved) a
performance-based
                                       9
 
<PAGE>
stock option plan, which provides for the one-time grant to executives of
options that could become exercisable in 1997 OR A LATER YEAR, but only if the
company meets a targeted level of earnings growth (otherwise these options are
not exercisable until January 1, 2003).
     The base salaries for all executive officers, including the Chief Executive
Officer, were increased for fiscal 1995 at modest rates that were lower than the
general rate of increase for all employees of the company. Increases in overall
compensation for executive officers were a reflection of the improved operating
results achieved by the company for fiscal 1995. The company's net income for
the year (the measure used for the performance target for fiscal 1995) was at a
level that allowed maximum bonus awards to be paid pursuant to the Management
Incentive Plan.
     The Compensation Committee approved grants of stock options to certain
officers and employees during fiscal 1995 to increase the opportunity of these
employees to participate in the growth of the company and the value of its
stock. The specific levels of options granted generally reflected the level of
responsibility of the employees and officers receiving the option awards and the
committee's judgement about the direct link between the employee's performance
and decisions and the company's financial results. For that reason, more senior
officers received larger awards, and the Chief Executive Officer received a
significantly larger award than other officers.
     The compensation for the Chief Executive Officer is determined under the
same policies and practices used for all of the company's executive officers, as
discussed above. In addition, the company has provided a split dollar life
insurance plan for the Chief Executive Officer for many years, and this program
was continued in fiscal 1995. The committee believes this type of plan provides
a cost effective means of providing this benefit, since the company expects to
recover the cost of premium payments on the plan from the cash value of the
insurance policy.
     The foregoing report has been furnished by the members of the Compensation
Committee:
                                  Baxter P. Freeze, Chairman
                                  Earl M. Honeycutt
                                  Bland W. Worley
                                       10
 
<PAGE>
                             PERFORMANCE COMPARISON
     The following graph shows changes over the five-year period ending April
30, 1995 in the value of $100 invested in (1) the Common Stock of the company,
(2) the NASDAQ Market Index, and (3) the Textile Manufacturing Index reported by
Media General Financial Services, Richmond, Virginia, consisting of twenty-three
companies (including the company) in the textile industry. The graph shows
year-end values for an investment in each of the three investments described,
assuming the reinvestment of all dividends and excluding any trading commissions
or taxes.
                                   CULP, INC.
                   COMPARISON OF TOTAL RETURN TO SHAREHOLDERS
                        APRIL 28, 1990 TO APRIL 30, 1995

  (THE PERFORMANCE GRAPH APPEARS HERE. THE PLOT POINTS ARE LISTED IN THE 
                                   TABLE BELOW.)

                              1990    1991    1992    1993    1994    1995
Culp                          100     114     163     228     370     314
Nasdaq                        100     119     144     166     184     214
Media General Textile Mfg.    100     112     166     179     164     159

                                       11
 
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
     LEASE TRANSACTIONS. The company leases three (3) industrial facilities from
partnerships owned by certain of the company's executive officers, directors,
principal shareholders and members of their immediate families. Principals of
these related entities include Esther R. Culp (mother of Robert G. Culp, III),
Robert G. Culp, III, Judith C. Walker (sister of Robert G. Culp, III and
director), and Harry R. Culp (brother of Robert G. Culp, III). These facilities
contain a total of 299,000 square feet of floor space. The company also leases
its headquarters office space (33,440 square feet) from Phillips Interests, Inc.
Earl N. Phillips, Jr. is the president and a director of Phillips Interests,
Inc. and a director of the company. (See "Certain Business Relationships").
     The initial terms of those leases generally range from five to ten years,
with one or more five-year renewal options. Base rent per year for the leased
industrial facilities ranges from $1.70 to $2.43 per square foot. The leases
typically prohibit assignment or subletting without the lessor's consent but
such consent may not be unreasonably withheld. The lessor is generally
responsible for maintenance only of roof and structural portions of the leased
facilities. The industrial facilities are leased on a "triple net" basis, with
the company responsible for payment of all property taxes, insurance premiums
and maintenance, other than structural maintenance. The company believes that at
the time the leases were executed the terms of all such leases were no less
favorable to the company than could have been obtained in arms-length
transactions with unaffiliated persons. The company received independent
appraisals to this effect with respect to the industrial facility leases. At the
time the company entered into the lease with Phillips Interests, Inc. (January
19, 1990), Mr. Phillips was not a director of the company. Related party leases
are approved by the Audit Committee and are reviewed annually by the Audit
Committee. The total amounts of rent paid by the company under the industrial
facilities and office leases during fiscal 1995 were approximately $1,453,000
and $435,000, respectively.
     CERTAIN BUSINESS RELATIONSHIPS. The company had sales of approximately
$20.5 million, or 6.7% of the company's net sales, to La-Z-Boy Chair Company in
fiscal 1995. Patrick H. Norton, a director, is that company's senior vice
president of sales and marketing and also serves on its board of directors.
     Earl N. Phillips, Jr., a director of the company, is also a director of a
subsidiary of the company's lead bank, an officer and director of one of the
company's factors, and an officer and director of the lessor of the company's
office facilities in High Point. The amount of factor commissions paid to the
factor was approximately $55,000 in fiscal 1995 and the amount due from the
factor at April 30, 1995 was $808,000. The amount of interest and other fees
paid to the lead bank was approximately $2.0 million in fiscal 1995 and the
loans payable to the bank and amounts guaranteed through letters of credit by
the bank at April 30, 1995 aggregated $42.9 million. Rent expense for the
company's office facilities in High Point was approximately $435,000 in fiscal
1995.
     OTHER RELATIONSHIPS. From time to time during fiscal 1995, the company
employed the law firm Keziah, Gates and Samet, which firm employed Judith C.
Walker, sister of Robert G. Culp, III, and a director of the company.
                        REPORTS OF SECURITIES OWNERSHIP
     Section 16(a) of the Securities Exchange Act of 1934 requires the company's
directors, its executive officers, any persons who hold more than ten percent of
the company's common stock and certain trusts (collectively, "insiders") to
report their holdings of and transactions in the company's Common Stock to the
Securities and Exchange Commission (the "SEC"). Specific due dates for these
reports have been established, and the company is required to disclose in this
proxy statement any late filings and any failures to file that have occurred
since May 1, 1994.
     Insiders must file three types of ownership reports with the SEC: initial
ownership reports, change-in-ownership reports and year-end reports. Under the
SEC's rules, insiders must furnish the company with copies of all Section 16(a)
reports that they file. Based solely on a review of copies of these reports and
on written representations the company has received, the company believes that
since May 1, 1994, its insiders have complied with all applicable Section 16(a)
reporting requirements.
                                       12
 
<PAGE>
                      YOUR DIRECTORS RECOMMEND VOTES "FOR"
     (BULLET) THE RATIFICATION OF KPMG PEAT MARWICK LLP AS THE COMPANY'S
              INDEPENDENT AUDITORS FOR FISCAL 1996
     (BULLET) THE THREE NOMINEES FOR DIRECTOR
                                       13
 
<PAGE>
                     SHAREHOLDER PROPOSALS FOR 1996 MEETING
     Shareholders may submit proposals appropriate for shareholder action at the
company's Annual Meeting consistent with the regulations of the Securities and
Exchange Commission and the company's bylaws. The nominees named in this Proxy
Statement are those chosen by the Nominating Committee of the Board of
Directors. Nominations may also be made by shareholders in accordance with the
company's bylaws. The bylaws require that such nominations must be received by
the company at least 120 days prior to the Annual Meeting and shall include
certain biographical and other information about the persons nominated as
specified in the bylaws. For shareholder proposals and nominations for director
to be considered for inclusion in the Proxy Statement for the 1996 Annual
Meeting, they must be received by the company no later than April 28, 1996. Such
proposals should be directed to Culp, Inc., Attention: Franklin N. Saxon, Vice
President and Chief Financial Officer, 101 South Main Street, Post Office Box
2686, High Point, North Carolina 27261.
                                 OTHER MATTERS
     The company's management is not aware of any matter which may be presented
for action at the Annual Meeting other than the matters set forth herein. Should
any matters requiring a vote of the shareholders arise, it is intended that the
accompanying proxy will be voted in respect thereof in accordance with the best
judgment of the person or persons voting the proxy, discretionary authority to
do so being included in the proxy.
     By Order of the Board of Directors,
 
                                           FRANKLIN N. SAXON
                                           (Signature of Franklin N. Saxon)
                                           VICE PRESIDENT AND CHIEF FINANCIAL
                                           OFFICER
     THE COMPANY WILL FURNISH WITHOUT CHARGE TO EACH PERSON WHOSE PROXY IS
SOLICITED, AND TO EACH PERSON REPRESENTING THAT AS OF THE RECORD DATE FOR THE
ANNUAL MEETING HE OR SHE WAS A BENEFICIAL OWNER OF SHARES OF THE COMPANY, ON
WRITTEN REQUEST, A COPY OF THE COMPANY'S 1995 ANNUAL REPORT ON FORM 10-K TO THE
SECURITIES AND EXCHANGE COMMISSION, INCLUDING THE CONSOLIDATED FINANCIAL
STATEMENTS AND SCHEDULES THERETO. SUCH WRITTEN REQUEST SHOULD BE DIRECTED TO
CULP, INC., ATTENTION: FRANKLIN N. SAXON, VICE PRESIDENT AND CHIEF FINANCIAL
OFFICER, 101 SOUTH MAIN STREET, P. O. BOX 2686, HIGH POINT, NORTH CAROLINA
27261.
                                       14
 ****************************************************************************
                                    APPENDIX

<PAGE>
                                   CULP, INC.
P R O X Y
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
    The undersigned hereby appoints Robert G. Culp, III and Franklin N. Saxon,
and each of them, attorneys and proxies with full power of substitution, to act
and vote as designated below the shares of common stock of Culp, Inc. held of
record by the undersigned on July 14, 1995, at the Annual Meeting of
Shareholders to be held on September 19, 1995, or any adjournment or
adjournments thereof.
    1. PROPOSAL TO RATIFY THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS THE
       COMPANY'S INDEPENDENT AUDITORS FOR FISCAL 1996.
       [] FOR                [] AGAINST                [] ABSTAIN
    2. ELECTION OF DIRECTORS:
<TABLE>
<S>                                <C>
[] FOR the 3 nominees listed       [] WITHHOLD AUTHORITY to vote
below                                 for the 3 nominees listed below.
  (except as marked to the
 contrary)
</TABLE>
(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A
              LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.)
          Howard L. Dunn, Jr., Earl N. Phillips, Jr., Bland W. Worley
    3. IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON ANY OTHER
       BUSINESS THAT MAY PROPERLY COME BEFORE THE MEETING.
                           (continued on other side)
 
<PAGE>
           (continued from other side)
    THIS PROXY WILL BE VOTED AS DIRECTED HEREIN.
IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR THE RATIFICATION OF KPMG PEAT MARWICK LLP AS
INDEPENDENT AUDITORS IN PROPOSAL 1, AND FOR THE
NOMINEES LISTED IN PROPOSAL 2. IF, AT OR BEFORE
THE TIME OF THE MEETING, ANY OF THE NOMINEES
LISTED ABOVE HAS BECOME UNAVAILABLE FOR ANY
REASON, THE PROXIES HAVE THE DISCRETION TO VOTE
FOR A SUBSTITUTE NOMINEE OR NOMINEES.
Dated:                     , 1995
                                          (SEAL)
                                          Signature
                                          (SEAL)
                                          Signature
                                          (PLEASE SIGN EXACTLY AS NAME APPEARS
                                          ON THIS CARD. IF SIGNING AS ATTORNEY,
                                          ADMINISTRATOR, EXECUTOR, GUARDIAN, OR
                                          TRUSTEE, PLEASE GIVE SUCH TITLE. IF
                                          SIGNING ON BEHALF OF A CORPORATION,
                                          PLEASE GIVE NAME AND TITLE OF
                                          AUTHORIZED OFFICER SIGNING.)
 




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