CULP INC
DEF 14A, 1996-07-23
BROADWOVEN FABRIC MILLS, COTTON
Previous: RATIONAL SOFTWARE CORP, 10-K/A, 1996-07-23
Next: GATEWAY INDUSTRIES INC /CA/, POS AM, 1996-07-23




                            SCHEDULE 14A INFORMATION


           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the Registrant [ ] 
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 ss. 240.14a-11(c) or ss. 240.14a-12

 .........Culp, Inc..............................................................
                  (Name of Registrant as Specified in Charter)

 .........Franklin, N. Saxon Senior Vice President and Corporate Secretary.......
                   (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:


 ................................................................................

     4) Date Filed:


 ................................................................................

<PAGE>


                          (Logo of CULP 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  1996  Annual  Meeting  of
Shareholders. It will be held at the Radisson Hotel, 135 South Main Street, High
Point, North Carolina on Tuesday, September 17, 1996 at 9:00 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,


                                  By:/s/    Robert G. Culp, III
                                            ROBERT G. CULP, III
                                            Chairman and Chief Executive Officer



<PAGE>


                          (Logo of CULP 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 17, 1996




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  17, 1996 at 9:00 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 1999 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 11,
1996,  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.

                         By:/s/   Franklin N. Saxon
                                  FRANKLIN N. SAXON
                                  Senior Vice President and Corporate Secretary
July 19, 1996


<PAGE>



                          (Logo of CULP appears here)







                              101 South Main Street
                              Post Office Box 2686
                      High Point, North Carolina 27261-2686
                            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 17, 1996
, at 9:00 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 July 19, 1996.

         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.

                                       1

<PAGE>


                                VOTING SECURITIES

         Only  shareholders  of record at the close of business on July 11, 1996
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 11,300,613.

         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 12 persons, as of July 11, 1996.

<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                         3,634,309 (1)                         31.9%
par value,                 903 Forrest Hill Drive
$.05 per share             High Point, NC 27262

                           Winsal & Company                            3,048,750(2)                          27.0%
                           c/o First Union Corporation
                           401 S. Tryon Street
                           Fiduciary Operations NC1151
                           Charlotte, NC 28288-1151

                           Dimensional Fund Advisors, Inc.                694,040(3)                          6.1%
                           1299 Ocean Avenue, 11th Floor
                           Santa Monica, CA 90401

                           First Bank System, Inc.                        565,635                             5.0%
                           601 2nd Ave., South
                           Minneapolis, MN 55402-4302

                           T. Rowe Price Associates, Inc.                 697,662(4)                          6.2%
                           100 East Pratt Street
                           Baltimore, Maryland 21289-1009

                           All executive officers,                     4,327,425(5)                          37.6%
                           directors and nominees
                           as a group (12 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  63,338  shares held of
       record by Susan B. Culp, the wife of Mr. Culp,  the beneficial  ownership
       of which shares Mr. Culp disclaims, and includes 92,500 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).  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 Harry R. Culp,  brother of Robert G. Culp,  III,  and
       1,194,375  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.
       

                                       2

<PAGE>
                                         
(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 30, 1996,  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)    These  securities  are  owned by  various  individual  and  institutional
       investors  as of April 30,  1996,  which T. Rowe Price  Associates,  Inc.
       (Price  Associates)  serves as  investment  adviser  with power to direct
       investments and/or sole power to vote the securities. For purposes of the
       reporting  requirements  of the  Securities  Exchange Act of 1934,  Price
       Associates  is  deemed  to be a  beneficial  owner  of  such  securities;
       however,  Price associates  expressly  disclaims that it is, in fact, the
       beneficial owner of such securities.

(5)    Includes  220,338 shares subject to options owned by certain officers and
       directors that are immediately exercisable.

                              INDEPENDENT AUDITORS

       The  Board of  Directors  recommends  that the  shareholders  ratify  the
board's  appointment  of KPMG Peat  Marwick LLP to serve as the auditors for the
company  for the  fiscal  year  ending  April  27,  1997.  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 1999  Annual  Meeting of
Shareholders) or until his successor shall be elected and shall qualify.  Two of
the  three   directors  whose  terms  expire  at  the  1996  annual  Meeting  of
Shareholders  (Baxter P. Freeze and Franklin N. Saxon) have been  nominated  for
re-election.  In  addition,  Harry  R.  Culp has  been  nominated  to to serve a
three-year term.

       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:

                                       3
<PAGE>

       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.

                                       4

<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
                                                                     Year           Year           Beneficially
                                                                     Became         Term           Owned as of
Name and Age                   Position with Company (1)             Director       Expires        July 11, 1996      Notes
- ------------                   -------------------------             --------       -------        -------------      -----
<S>                           <C>                                    <C>             <C>             <C>              <C> 

Nominees
Harry R. Culp, 44              N/A                                      N/A            N/A               N/A          (2)

Baxter P. Freeze, 76           Director                                1972            1996            273,638        (3)
                                                                                                        2.4%
Franklin N. Saxon, 43          Senior Vice President and Chief         1987            1996            32,000         (2)(4)
                               Financial Officer; Treasurer;
                               Secretary; Director
Directors and
Executive Officers
Andrew W. Adams, 56            Senior Vice President of                1989            1997            20,313         (2)(5)
                               Corporate Development; Director

Robert G. Culp, III, 49        Chairman of the Board and               1972            1997           3,634,309       (6)
                               Chief Executive Officer;                                                (31.9%)
                               Director

Howard L. Dunn, Jr., 58        President and Chief Operating           1972            1998            290,147        (2)(7)
                               Officer; Director                                                        2.6%

Earl M. Honeycutt, 78          Director                                1972            1997             6,565         (2)(8)

Patrick H. Norton,  74         Director                                1987            1997            33,166         (2)(9)

Earl N. Phillips, Jr., 56      Director                                1992            1998            10,500         (2)(10)

Judith C. Walker, 53           Director                                1993            1996             5,625         (2)(11)

Bland W. Worley, 78            Director                                1983            1998             8,162         (2)(12)

Kenneth M. Ludwig, 43          Senior Vice President - Human            N/A            N/A             13,000         (2)(13)
                               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 18, 1996.

         
(2)      Less than one percent (1%)

                                       5
<PAGE>


(3)  Includes  183,094  shares  held of  record by Anne C.  Freeze,  wife of Mr.
Freeze, the beneficial ownership of which shares Mr. Freeze disclaims, and 5,625
shares subject to options owned by Mr. Freeze that are immediately exercisable.

(4)      Includes 13,000 shares subject to options owned by Mr. Saxon that are 
         immediately  exercisable,  and 18,684 shares owned through the 
         company's 401(k) plan.
         

(5)      Includes 13,000 shares subject to options owned by Mr. Adams that are 
         immediately exercisable.

(6)      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 63,338 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
         92,500 shares subject to options owned by Mr. Culp that are immediately
         exercisable.

(7)      Includes  66,715 shares owned by Patricia  Dunn,  wife of Mr. Dunn,  
         and 58,563 shares subject to options owned by Mr. Dunn that are 
         immediately exercisable.

 (8)     Includes 940 shares held of record by Virginia  Honeycutt,  wife of Mr.
         Honeycutt,  the beneficial  ownership of which Mr. Honeycutt disclaims;
         and 4,025 shares  subject to options  owned by Mr.  Honeycutt  that are
         immediately exercisable.

(9)      Includes 5,625 shares subject to options owned by Mr. Norton that are 
         immediately exercisable.

         
(10)     Includes 5,625 shares subject to options owned by Mr. Phillips that are
         immediately exercisable.

(11)     Includes 5,625 shares subject to options owned by Ms. Walker that are 
         immediately exercisable.

(12)     Includes 100 shares owned by Ada Worley, wife of Mr. Worley, and 3,750
         shares subject to options owned by Mr. Worley that are immediately 
         exercisable.

(13)     Includes 13,000 shares subject to options owned by Mr. Ludwig that are
         immediately exercisable.

Nominees:

         HARRY R. CULP has been  practicing  dentistry in High Point since July 
1981.  He is the brother of Robert G. Culp, III, and sister of Judith C. Walker.
He has served  previously as a director of the company from  September 18, 1990
to September 28, 1993.

         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 1996.  He continues to serve as Chairman of the
Board.

         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, and as 
secretary in 1995. The board elected Mr. Saxon to the position of senior 
vice president in June, 1996.

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

                                       6
<PAGE>


president-marketing  of the company, and in 1989 he became a member of the Board
of   Directors.    He   was   elected   to   the   position   of   senior   vice
president-manufacturing  by the  board in 1993.  He now holds  the  position  of
senior vice-president of corporate development.

         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 and Harry R. Culp.

         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 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.

         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.

         JUDITH CULP WALKER was 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.

         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.

         KENNETH M.  LUDWIG  joined the  company in 1985 as  director  of  
personnel.  The board  elected  Mr.  Ludwig vice president-human resources in
1986, and assistant secretary in 1995. The board elected Mr. Ludwig to the 
position of senior vice president-human resources in June, 1996.


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


                                       7
<PAGE>



discuss audit and financial  reporting  issues.  The committee  also reviews the
company's significant  accounting policies,  major 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  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 28, 1996, the Board of Directors had
four (4) meetings;  the Audit  Committee,  four (4) meetings;  the  Compensation
Committee,  three  (3)  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 the  entire  board or to obtain  written
consents from all board members.  The Executive  Committee held several informal
meetings during fiscal 1996, and took action on one occasion by written consent.
All significant  management decisions requiring action by the Board of Directors
were considered and acted upon by the full board.

                                       8

<PAGE>


                             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 28, 1996, April 30, 1995, and May 1, 1994 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          Bonus              Option Grants               Compensation
Principal Position                Year          $              $                        #                        $(1)
<S>                               <C>       <C>           <C>                   <C>                       <C>

Robert G. Culp, III               1996      210,000        210,000                  12,000                  16,920(2)(3)
  Chairman of the Board;          1995      204,000        204,000                  37,000                  15,989
  Chief Executive Officer         1994      197,700        197,700                  10,000                  13,239

Howard L. Dunn                    1996      175,000        175,000                   8,000                  22,640(2)(3)
  President and                   1995      169,000        169,000                  25,000                  10,420
  Chief Operating Officer         1994      163,000        163,000                   7,000                   6,621

Andrew W. Adams                   1996      140,000        105,000                   5,000                   2,980
  Senior Vice President -         1995      135,000        101,250                  14,000                   4,596
  Manufacturing                   1994      125,000         93,750                   4,000                   4,065

Franklin N. Saxon                 1996      111,000         66,600                   5,000                  10,383(3)
  Senior Vice President and       1995      107,000         64,200                  13,000                   8,530
  Chief Financial Officer;        1994      102,000         61,200                   4,000                   7,719
  Treasurer; Secretary

Kenneth M. Ludwig                 1996       96,800         58,080                   5,000                   3,448(3)
  Senior Vice President -         1995       93,100         55,860                  13,000                   2,584
  Human Resources;                1994       88,100         52,860                   4,000                   2,212
  Assistant Secretary

</TABLE>

(1)  Includes the company's  matching  contribution  to such officers'  accounts
     under the Employee Retirement Builder 401(k) Plan.

(2)  Includes annual premiums of $7,500 paid by the company for  split-dollar 
     life insurance on the life of Mr. Culp, and  $10,000 for split-dollar life
     insurance on the life of Mr. Dunn.
            .
(3)   Includes  reportable  interest on deferred  compensation of $6,432 for Mr
      Culp;  $9,641 for Mr. Dunn; $7,464 for Mr. Saxon; and $449 for Mr. Ludwig.


================================================================================
                                       9



<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 28, 1996.


                       STOCK OPTION GRANTS IN FISCAL 1996

===============================================================================

<TABLE>
<CAPTION>


                                         % of Total                                         Potential Realizable Value at
                                           Options                                            Assumed Annual Rates of
                             Options      Granted to         Exercise or                    Stock Price Appreciation for
                             Granted      Employees in      Base Price      Expiration                 Option     Term (1)
(1)
Name                            (#)      Fiscal Year (%)      ($/Sh)            Date            5%($)            10%($)      
- ----                         --------    ---------------    -------------   -----------     -----------         ----------

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

Robert G. Culp, III           12,000         16.7               8.53        7-02-00            16,334            47,417
Howard L. Dunn, Jr.            8,000         11.1               7.75        7-02-05            38,991            98,812
Andrew W. Adams                5,000          6.9               7.75        7-02-05            24,370            61,757
Franklin N. Saxon              5,000          6.9               7.75        7-02-05            24,370            61,757
Kenneth M. Ludwig              5,000          6.9               7.75        7-02-05            24,370            61,757
</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
1996 by the executive  officers  named in the Summary  Compensation  Table,  and
options held by such officers at the end of fiscal 1996.

                   AGGREGATED OPTION EXERCISES IN FISCAL 1996
                          AND FISCAL YEAR OPTION VALUES
<TABLE>
<CAPTION>


                                                                           Number of            Value of Unexercised
                                                                      Unexercised Options          In-the-Money Options
                             Shares Acquired         Value            at Fiscal Year-End(#)      at Fiscal Year-End($)(1)
                             on Exercise (#)       Realized ($)        Exercisable   Unexercisable       Exercisable  Unexercisable
                           ------------------    ---------------       -----------   -------------       -----------  -------------
<S>                        <C>                   <C>                      <C>         <C>             <C>              <C>
                                                                                        (2)                             (2)
Robert G. Culp, III              -0-              -0-                      80,500      37,000          526,845         377,390
Howard L. Dunn, Jr.              -0-              -0-                      50,563      26,000          381,632         275,100
Andrew W. Adams                  -0-              -0-                       8,000      15,000           17,000         155,750
Franklin N. Saxon                -0-              -0-                       8,000      14,000           17,000         142,800
Kenneth M. Ludwig              26,814           190,694                     8,000      14,000           17,000         142,800
- ----------------------------------------------
</TABLE>

(1)   Closing price of company stock at April 28, 1996 was $13.00.
(2)  Includes options granted under the company's Performance-Based Option Plan,
     which  options  will not become  exercisable  unless (a) the company  meets
     certain  earnings  growth  rates over the period from  fiscal 1995  through
     fiscal 1997, or (b) the option-holder remains employed by the company until
     2003.
================================================================================
                                       10


                             PERFORMANCE COMPARISON

          The following  graph shows  changes over the  five-year  period ending
April 28,  1996 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, 1991 to April 28, 1996


(Comparison Chart appears here. Plot poins are below.)

<TABLE>
<CAPTION>
                                 1991      1992     1993      1994       1995        1996
<S>                              <C>       <C>      <C>       <C>        <C>         <C>
Culp                              100       143      200       325        276         368
Media General Textile Mfg.        100       148      160       147        142         144
NASDAQ                            100       121      139       155        180         257
</TABLE>

                                       11


<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  28,  1996,  the  company's
potential  obligation pursuant to the Severance  Protection Plan was $1,475,910,
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 28, 1996. 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.  Even after including incentive  compensation,  the
committee believes that total  compensation paid to the company's  executives is
generally  lower than the average total  compensation  paid to executives in the
company's  industry.  This is especially  true of the company's  Chief Executive
Officer and President.

          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.

                                       12

<PAGE>

          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  stock option plan,  which  provides for the one-time grant to
executives  of options that could become  exercisable  in 1997,  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 1996 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  1996.  The
company's net income for the year (the measure used for the  performance  target
for fiscal  1996) was at a level that  allowed  maximum  bonus awards to be paid
pursuant to the  Management  Incentive  Plan.  While the committee  expects that
total compensation for the company's executives will remain at or below industry
averages,  the  committee  also  recognizes  that  compensation  may  need to be
increased  moderately  in future  years for the  company to  attract  and retain
quality management.

          The Compensation Committee approved grants of stock options to certain
officers and employees  during fiscal 1996 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  judgment 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 1996.  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

                                       13


<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, 
and nominee for election as a director). 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 the leases  described  above 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 and any lease  renewals  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 1996
were approximately$680,000 and $421,000, respectively.

          Certain Business Relationships. The company had sales of approximately
$27.7  million,  7.9% of the company's net sales,  to La-Z-Boy  Chair Company in
fiscal  1996.  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,  and an officer and director of the
lessor of the company's office  facilities in High Point. The amount of interest
and other fees paid to the lead bank was  approximately  $2.6  million in fiscal
1996 and the loans payable to the bank and amounts guaranteed through letters of
credit by the bank at April 28, 1996 aggregated $48.4 million.  Rent expense for
the  company's  office  facilities in High Point was  approximately  $421,000 in
fiscal 1996.

          Other Relationships. From time to time during fiscal 1996, the company
employed the law firm Keziah,  Gates and Samet, which firm employed through May,
1995  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 April 30, 1995.

          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 April 30, 1995, its insiders have complied with all
applicable Section 16(a) reporting requirements.


                                       14
<PAGE>

===============================================================================



                      YOUR DIRECTORS RECOMMEND VOTES "FOR"

      o   THE RATIFICATION OF KPMG Peat Marwick LLP AS THE COMPANY'S INDEPENDENT
          AUDITORS FOR FISCAL 1997

      o   THE THREE NOMINEES FOR DIRECTOR


================================================================================

                                       15
<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 1997
Annual  Meeting,  they must be  received  by the company no later than April 27,
1997. 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,



                              By: /s/   Franklin N. Saxon
                              FRANKLIN N. SAXON
                              Senior 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 1996 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,  SENIOR  VICE  PRESIDENT  AND CHIEF
FINANCIAL  OFFICER,  101 SOUTH MAIN STREET,  P. O. BOX 2686,  HIGH POINT,  NORTH
CAROLINA 27261.





                                       16




<PAGE>





         Front

 P R O X Y 
                                   CULP, INC.
           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 11, 1996, at the Annual Meeting of Shareholders to be
held on September 17, 1996, 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 1997.

         ( )  FOR                 ( ) AGAINST                   ( )   ABSTAIN

    2.  ELECTION OF DIRECTORS:
        ( ) FOR the 3 nominees listed below     ( ) WITHHOLD AUTHORITY to vote
        (except as marked to the contrary)      for the 3 nominees listed below.
                                                                          
 (Instruction: To withhold authority to vote for any individual nominee,
 strike a line through the nominee's name in the list below.)
               Harry R. Culp, Baxter P. Freeze, Franklin N. Saxon

   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:         , 1996

                                               (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.)




                                       17



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