FOUNTAIN POWERBOAT INDUSTRIES INC
DEF 14A, 1996-11-13
SHIP & BOAT BUILDING & REPAIRING
Previous: SCAN GRAPHICS INC, 10-Q, 1996-11-13
Next: FOUNTAIN POWERBOAT INDUSTRIES INC, 10-Q, 1996-11-13




                                                 FOUNTAIN POWERBOAT
                                                     INDUSTRIES, INC.
                                          P.O. Drawer 457, Whichard's Beach Road
                                             Washington, North Carolina 27889



<PAGE>






                                                     NOTICE OF MEETING

                                                        To Be Held
                                                     December 11, 1996


NOTICE is hereby  given  that a  meeting  of  shareholders  (the  "Meeting")  of
Fountain Powerboat Industries, Inc. (the "Company") will be held as follows:

                  Place:            Second Floor Conference Room of the
                                    Company's principal executive offices
                                    Whichard's Beach Road
                                    Washington, North Carolina

                  Date:             Wednesday, December 11, 1996

                  Time:             10:00 a.m.

         The purposes of the Meeting are:

                  1. To elect a Board of Directors consisting of five members to
hold  office  until the next  annual  meeting  of  shareholders  or until  their
respective successors are duly elected and qualified.

                  2.       To confirm Pritchett, Siler & Hardy, Certified Publi
 Accountants, as the Company's accountants
and independent auditors.

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

         The Board of Directors  has fixed the close of business on November 12,
1996,  as the record  date for the  determination  of  shareholders  entitled to
notice of and to vote at the Meeting.

         Shares can be voted at the Meeting only if the record holder thereof is
present at the  meeting or  represented  by proxy.  To insure the  presence of a
quorum  at the  Meeting,  you are  requested  to sign and date the  accompanying
Appointment of Proxy and return it promptly in the enclosed return envelope. The
giving of such  Appointment  of Proxy  will not  affect  your  rights to vote in
person in the event you attend the Meeting.

                                              By Order of The Board of Directors



November 13, 1996                                           Blanche C. Williams
                                                              Secretary


                                                             2

<PAGE>



                                                    FOUNTAIN POWERBOAT
                                                     INDUSTRIES, INC.
                                          P.O. Drawer 457, Whichard's Beach Road
                                             Washington, North Carolina 27889

                                                      PROXY STATEMENT

                                              Mailing Date:  November 1, 1996



                                                  MEETING OF SHAREHOLDERS

                                                        To Be Held
                                                     December 11, 1996


General

         This Proxy Statement is furnished to the holders of Common Stock,  $.01
par value per share (the "Common Stock"), of Fountain Powerboat Industries, Inc.
(the "Company") on behalf of the Company in connection with its  solicitation of
Appointments  of Proxy in the form  enclosed  herewith  for use at a meeting  of
shareholders  (the  "Meeting")  to be  held on  December  11,  1996,  and at any
adjournments thereof. The Meeting will be held at 10:00 a.m. North Carolina time
on the above date in the Second Floor Conference Room at the Company's principal
executive  offices on Whichard's  Beach Road,  Washington,  North Carolina.  The
matters to be acted upon at the Meeting are set forth in the accompanying Notice
of Meeting of Shareholders and are described herein.

         The cost of this solicitation of Appointments of Proxy will be borne by
the Company.  In addition to the  solicitation of Appointments of Proxy by mail,
certain  officers,  directors  and regular  employees  of the  Company,  without
additional  remuneration,  may solicit  Appointments  of Proxy  personally or by
telephone,  telegraph or cable.  Arrangements  will also be made with  brokerage
firms and other nominee holders for forwarding proxy materials to the beneficial
owners of shares of the  Common  Stock,  and the  Company  will  reimburse  such
persons for  reasonable  out-of-pocket  expenses  incurred by them in connection
therewith.

Voting of Appointments of Proxy

         The persons  names in the enclosed  Appointment  of Proxy as proxies to
represent  shareholders  at the Meeting are Blanche C.  Williams and Reginald M.
Fountain,  Jr. An Appointment of Proxy which is properly  executed and returned,
and not  revoked,  will be voted in  accordance  with the  directions  contained
therein. If no directions are given, that Appointment of Proxy will be voted FOR
the election of the five nominees for  directors  named in Proposal 1 by casting
an equal  number of votes for each such  nominee,  and FOR  ratification  of the
accounting firm named in Proposal 2 described herein.  If, at or before the time
of the Meeting,  any nominee named in Proposal 1 has become  unavailable for any
reason,  the proxies shall have the discretion to vote each Appointment of Proxy
for any substitute nominee named by the Board of Directors. On any other matters
that may come before the  meeting,  each  Appointment  of Proxy will be voted in
accordance with the best judgment of the proxies.

Revocability of Appointments of Proxy

         An Appointment  of Proxy may be revoked by the  shareholder at any time
before it is  exercised  by filing with the  Secretary  of the Company a written
revocation or a duly executed  Appointment  of Proxy bearing a later date, or by
attending the Meeting and announcing his intention to vote in person.



                                                             1

<PAGE>



Record Date and Voting Rights

         The close of business on November 12, 1996 has been fixed as the record
date for the determination of shareholders  entitled to notice of and to vote at
the Meeting.  Only those shareholders of record on that date will be entitled to
vote on the proposals described herein.

         The  voting  securities  of the  Company  are the  shares of its Common
Stock, of which 3,069,072  shares were issued and outstanding as of November 12,
1996. The Company's  subsidiary,  Fountain Powerboats,  Inc. (the "Subsidiary"),
holds  10,000 of such  shares  which are  regarded  as  treasury  shares and not
entitled to be voted. All other  outstanding  shares are entitled to one vote on
each matter submitted for voting at the Meeting.

Beneficial Ownership of Common Stock

         Principal  Shareholders.  The following table sets forth the beneficial
ownership of the  Company's  Common Stock as of November 12, 1996 by each person
known to the Company to own more than five percent (5%) of the Company's  Common
Stock. The table has been prepared based on information  provided to the Company
by each shareholder.

                                                          Amount of
     Name and                                            Beneficial   Percent of
      Address                                             Ownership     Class(3)

Reginald M. Fountain, Jr.
P.O. Drawer 457
Whichard's Beach Road
Washington, NC 27889                                     1,712,915 (1)    51.0%

Triglova Finance, S.A.
Post Office Box 1824
52nd Street
Urbanization Obarrio
Torre Banco Sur, 10th Floor
Panama City, Republic of Panama                            272,500 (2)     8.9%



(1)      Mr.  Fountain has sole voting and investment  power with respect to all
         shares shown as beneficially owned by him. Includes options to purchase
         300,000 shares of common stock.

(2)      The Company is informed that the shares shown as beneficially  owned by
         Triglova  Finance,  S.A. are owned directly by it, and it claims shared
         voting and  investment  power with  respect to all such shares with Mr.
         Filippo Dollfus De Vockersberg,  c/o Fider Service, 1 Via Degli Amadio,
         6900 Lugano,  Switzerland.  Mr.  Dollfus has been  authorized to act as
         attorney-in-fact  for Triglova  Finance,  S.A., and  therefore,  claims
         shared voting and investment power with respect to such shares.

(3)      The percentage for each person is calculated on the basis of the 
         Company's total outstanding shares less the 10,000
         shares owned by the Company's Subsidiary.

Directors and Officers.  The following table sets forth the beneficial ownership
of the Company's  Common Stock as of November 12, 1996, by each of the Company's
current  directors  and nominees for election as director,  and by all directors
and officers of the Company as a group.


                                                             2

<PAGE>



                                                          Amount of
     Name and                                            Beneficial   Percent of
      Address                                             Ownership       Class

Reginald M. Fountain, Jr.(1)                          1,712,915(2)        51.0%

Gary D. Garbrecht(1)                                     20,000(2)        (3)

Mark L. Spencer(1)                                       20,000(2)        (3)

Federico Pignatelli(1)                                   20,000(2)        (3)

Gary E. Mazza, III(1)                                    20,000(2)        (3)

Allan L. Krehbiel(1)                                     20,000(2)        (3)

Blanche C. Williams(1)                                         100        (3)

All directors and officers
  as a group (7 persons)                              1,813,015(2)      52.7%



(1)      The address of each person is P.O. Drawer 457,  Whichard's  Beach Road,
         Washington, North Carolina 27889. Except as otherwise indicated, to the
         best  knowledge of management of the Company each of the persons listed
         or included in the group has sole voting and investment  power over all
         shares shown as beneficially owned.  Percentages for each person listed
         and for the group are  calculated on the basis of the  Company's  total
         outstanding  shares  less the  10,000  shares  owned  by the  Company's
         Subsidiary.

(2)      Includes options to purchase 20,000 shares of Common Stock held by each
         of Messrs. Garbrecht, Spencer, Pignatelli
         and Mazza, and options to purchase 300,000 shares held by Mr. Fountain.

(3)      Less than 1%

                                                             3

<PAGE>



                                          PROPOSAL NO. 1:  ELECTION OF DIRECTORS

         Pursuant to the Bylaws,  the Board of  Directors  has set the number of
directors  of the  Company  at five.  Set forth  below are the names of the five
nominees  for  election as  directors  of the  Company,  together  with  certain
information  concerning each such nominee. Each of the nominees currently serves
as a director of the Company.  Each  director  elected at the Meeting will serve
until the Company's next annual meeting of  shareholders  or until his successor
shall be duly elected and shall qualify.

REGINALD M. FOUNTAIN,  JR., age 56, founded the Company's Subsidiary during 1979
and has served as its Chief Executive Officer from its organization. He became a
director and President of the Company upon its  acquisition of the Subsidiary in
August 1986.  Mr.  Fountain  presently  serves as Chairman,  President and Chief
Executive  Officer of the Company  and its  Subsidiary.  From 1971 to 1979,  Mr.
Fountain  was a world class race boat driver and was the  Unlimited  Class World
Champion in 1976 and 1978.

GARY D. GARBRECHT, age 53, became a director of the Company on February 26, 
1992.  Mr. Garbrecht is the President
and sole shareholder of Mach Performance, Inc., a propeller and high performance
 boating accessories manufacturer.  From
June, 1988 to July, 1991, he was President of Aronow Powerboats, a former 
manufacturer of high performance sport boats.
Prior to that time, and until its sale to OMC in 1989, Mr. Garbrecht owned
Second Effort, a manufacturer of high
performance boats.  Mr. Garbrecht has over thirty years experience in racing and
 recreational boating.

GARY E. MAZZA, III, age 58, became a director of the Company on December 28, 
1993.  Mr. Mazza is a practicing
attorney in the business, tax and international areas of the law in Annapolis,
 Maryland.  He also practices law in New York
and Virginia.  He is the Chairman of Triangle Tractor & Trailer, Inc., a
Director of the American Red Cross of Maryland,
and an Adjunct Professor at the University of Maryland.  He is the founder,
 Executive Vice President, and General Counsel
for Aerovias Quisqueana, C. por A., Santo Domingo, Dominican Republic.  Prior to
 entering private practice, Mr. Mazza was
the Director of the Legal Education Institute at the U.S Department of Justice 
from 1977 to 1981.  Prior to 1977, he served
as the Director of Legal Training for the U.S. Civil Service Commission and as
 Senior Legal Advisor for the U.S. Indian
Claims Commission.  His honors include the New York State Attorney General's 
Achievement Award.  Mr. Mazza is a highly
decorated retired United States Army Colonel.

FEDERICO PIGNATELLI,  age 43, became a director of the Company on April 8, 1992.
Mr.  Pignatelli is the U.S.  representative  of Eurocapital  Partners,  Inc., an
investment banking firm. From 1989 to April, 1992, he was a Managing Director at
Gruntal & Company, an investment banking firm. From 1988 to 1989, he was General
Manager of Euromobiliare  Ltd., a subsidiary of  Euromobiliare,  SpA, a publicly
held investment and merchant bank in Italy and Senior Vice President of New York
and Foreign Securities Corporation, an institutional brokerage firm in New York.
From 1986 to 1988,  he was Managing  Director at  Ladenburg,  Thalmann & Co., an
investment  banking firm.  From 1980 to 1986, he was Assistant Vice President of
E.F. Hutton  International.  Prior to 1980, he was a financial  journalist.  Mr.
Pignatelli  was elected as a director  of the  Company  pursuant to the right of
Eurocapital Partners,  Ltd. to designate one member of the Board of Directors in
connection  with  a  private  placement  of  the  Company's  Common  Stock.  Mr.
Pignatelli also serves as chairman of BioLase  Technology,  Inc. a company which
produces medical and dental lasers and endodontic products.  Formerly, he served
as a director of MTC Electronic  Technologies  Co., Ltd., a NASDAQ/NMS  company,
and of CST  Entertainment  Imaging,  Inc., an American  Stock  Exchange  Company
engaged in colorizing black and white film.

MARK L. SPENCER, age 41, founded Spencer  Communications,  an Advertising Public
Relations  firm  specializing  exclusively  in the  marine  industry,  in  1987.
Previously,  Mr.  Spencer began his journalism  career at Powerboat  Magazine in
1976. He was named Executive Editor of Powerboat  Magazine in 1981 and served in
that capacity until 1987.  During the last seven years Mr. Spencer has served as
an on camera "expert" commentator for ESPN covering the boating industry.

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  SHAREHOLDERS  VOTE "FOR" THE
ELECTION OF EACH OF THE NOMINEES FOR DIRECTOR  LISTED  ABOVE.  THE FIVE NOMINEES
RECEIVING THE HIGHEST NUMBER OF VOTES SHALL BE DEEMED TO HAVE BEEN ELECTED.



                                                             4

<PAGE>



Meetings and Committees of the Board of Directors

         The Company's Board of Directors met one time during Fiscal 1996.  All
 directors attended more than 75% of the
meetings.  The Board has an Audit Committee which met one time during the fiscal
 year.  The Audit Committee is chaired
by Mr. Garbrecht, Mr. Pignatelli and Mr. Spencer serve as Committee members.  
The Board also has a Compensation
Committee which met one time during the fiscal year.  The Compensation Committee
 is chaired by Mr. Pignatelli, and Mr.
Garbrecht and Mr. Spencer serve as Committee Members.

Executive Officers

         In addition to Mr. Fountain,  who is listed above as a director,  other
executive officers of the Company are as follows:

ALLAN L. KREHBIEL, C.P.A., age 53, was appointed Vice President - Finance and 
Chief Financial Officer in May, 1991.
Mr. Krehbiel had been Controller since April, 1991, when he was hired by the 
Company.  He is a Certified Public Accountant
and has had ten years experience as the Chief Financial Officer/Controller of
 Revere Aluminum Building Products, Inc. (and
its successor, Noranda Building Products Company) and of Hunter Douglas Building
 Products Division (and its successor,
Alumark Corporation).

BLANCHE C. WILLIAMS, age 62, has been Corporate Secretary and Treasurer of the 
Company since August, 1986, and
has held the same positions with the Company's Subsidiary since it was formed
 during 1979.  Mrs. Williams also served as
Executive Assistant to the President from 1979 to 1988.

Certain Relationships and Related-Party Transactions

         During the fourth quarter of Fiscal 1996, the Company borrowed $170,000
from Mr.  Fountain to supplement  its working  capital.  This loan was unsecured
with interest at 12%. The Company paid Mr. Fountain $2,710 in interest. The loan
was entirely repaid by June 30, 1996.

         In November, 1992 Mr. Fountain loaned the Company $300,000 to 
supplement the Company's working capital.  The
loan was unsecured and bore interest at the rate of 12% per annum.  Effective 
January 31, 1994, the Company's Board of
Directors authorized the issuance of 86,572 additional common stock shares in 
consideration for the cancellation of this
$300,000 debt to Mr. Fountain.  The additional shares were issued at a price of
$3.50 per share to Mr. Fountain and to
Triangle Finance Ltd., a client of Eurocapital Partners, Ltd.  Mr. Federico
Pignatelli is the U.S. representative of Eurocapital,
Ltd. and is also a director of the Company.  Mr. Fountain cancelled two-thirds
 of the total amount of the debt ($202,000,
including $200,000 of principal and $2,000 of accrued interest) for 57,715 
common shares.  Triangle Finance Ltd. repaid one-
third of the total amount of the debt ($101,000, including $100,000 of principal
 and $1,000 of accrued interest) for 28,857
common shares.  The Board of Directors determined that the price of $3.50 per
 share was fair to the Company after
consideration of such factors as the common stock's book value, its then current
 market price, and recent private placements.

         In Fiscal 1994,  the Company paid Mr.  Fountain  interest  amounting to
$18,000 due on the $300,000 loan which was  converted to common stock  effective
January 31, 1994. The interest paid to him on the loan while it was  outstanding
during Fiscal 1993 was $22,054.  For Fiscal 1992, a similar loan was made by Mr.
Fountain to the  Subsidiary  and the interest paid was $48,624.  No interest was
paid to Mr.  Fountain  in Fiscal  1995.  The Company  also paid  rentals and the
aforementioned  interest  at what it  believes  to be their fair  market  values
during the last three fiscal years to Mr.  Fountain or to entities  owned by him
as follows:

                                                             5

<PAGE>



<TABLE>
<CAPTION>

                                                                    Fiscal           Fiscal            Fiscal
                                                                     1996             1995              1994
<S>                                                             <C>              <C>               <C>         
         Greenwood Helicopters                                  $       -0-       $      -0-       $    22,552
         Eastbrook Apartments                                         8,705           12,540            17,368
         Village Green Apartments                                     6,675            1,455               -0-
         R.M. Fountain, Jr. - airplane rental                       155,499          104,469            91,180
         R.M. Fountain, Jr. - other misc.                             2,000              -0-               -0-
                                                                $   172,879       $  118,404       $   131,100
</TABLE>

         The  rentals  paid  to  Greenwood  Helicopters  are  for  the  use of a
helicopter  primarily for aerial  photography  of the Company's  boats and plant
site. The rentals paid to Eastbrook  Apartments and Village Green Apartments are
primarily for temporary  lodging for relocating and transient  Company personnel
and visitors.  The rentals paid for the airplane are based upon the actual hours
that the airplane was used for Company  business plus a monthly  standby  charge
for  the  exclusive  use of the  airplane.  During  Fiscal  1993,  Mr.  Fountain
purchased  the airplane  from the Company  together with a parcel of real estate
located at  Morehead,  North  Carolina.  The Company  recorded a profit on these
transactions with Mr. Fountain amounting to $117,126.

         Mr. Gary D. Garbrecht is a director of the Company and the President
 and sole shareholder of Mach Performance,
Inc. which supplies the Company's Subsidiary with some of its requirements for
 propellers and other accessory items.  The
Company paid Mach Performance, Inc. $191,709 in Fiscal 1996, $254,696 in Fiscal
 1995 and $89,433 in Fiscal 1994.  On
October 11, 1996 the Company acquired Mach Performance, Inc. by the issuance of
 85,000 shares of restricted Company
Common Stock, valued at $1,041,250.

         Mr. Gary E. Mazza, III, a distinguished attorney, businessman,
 educator, and retired United States Army Colonel
was elected to the Board of Directors on December 28, 1993.  He is Mr. 
Fountain's father-in-law.  The Company paid Mr.
Mazza $1,079 in Fiscal 1996 and $1,743 in Fiscal 1995.  No amounts were paid to
 Mr. Mazza prior to Fiscal 1995.

         Mr.  Federico  Pignatelli  was elected to the Board of Directors as the
designee of Eurocapital Partners, Ltd., the Company's investment banking firm in
connection with a private placement of the Company's Common Stock. No amount was
paid to Mr.  Pignatelli  or to  Eurocapital  Partners,  Ltd., or to any of their
affiliates, in Fiscal 1996, 1995 or 1994.

         Mr. Mark L. Spencer is a director of the Company and the President and
 sole shareholder of Spencer
Communications, Inc. which furnishes advertising and public relations services
 to the Company's Subsidiary.  The Company
paid Spencer Communications, Inc. $265,985 in Fiscal 1996, $138,116 in Fiscal 
1995 and $124,872 in Fiscal 1994.

         The Company believes that all of the above  transactions  were on terms
which were not more favorable than would have been obtained from  non-affiliated
parties.

Executive Compensation

         The following table sets forth the cash compensation  awarded,  paid to
or earned by the Company's chief executive  officer,  who was the only executive
officer of the Company whose compensation exceeded $100,000.
<TABLE>
<CAPTION>

                                                SUMMARY COMPENSATION TABLE



                       ANNUAL COMPENSATION                                       LONG TERM COMPENSATION(3)
    Name and                                                Other Annual           Awards       Payouts        All
    Principal Position      Year    Salary(1)    Bonus(2)      Compensation                                   Other
                                                                              Restricted Options  LTIP          (5)
                                                                              Stock ($) SARs(#)Payouts ($)

<S>                        <C>      <C>        <C>                <C>            <C>   <C>            <C>        <C>
 Reginald M. Fountain, Jr. 1996     232,154    199,984           -0-            -0-    300,000       -0-        -0-
 Chairman of the Board of  1995     211,650    106,438           -0-            -0-    20,000        -0-        -0-
 Director, Chief Executive Officer(4) 1994     187,200           -0-            -0-      -0-         -0-        -0-              -0-
 and Chief Operating Officer
</TABLE>

    (1)    The Board of Directors increased Mr. Fountain's annual base salary to
 $285,000 for the period March 30, 1995 to March 30,
           1996 and to $350,000 thereafter.  Previously, effective October 6,
1992, the Board had increased his salary to $187,200 from

                                                             6

<PAGE>



           $115,000.  The  amounts  shown do not  include  the value of  certain
           personal  benefits  received in addition  to cash  compensation.  The
           aggregate value of such personal  benefits received was less than ten
           percent (10%) of the total cash compensation paid.

    (2)    The bonus amount payable to Mr. Fountain for Fiscal 1995 and 1996 was
           authorized  by the Board on May 1, 1994.  The bonus  represents 5% of
           net income after the profit  sharing  distribution  but before income
           taxes limited to a maximum of $250,000.
           No bonus was received or accrued for Fiscal 1994.

    (3)    Mr. Fountain does not participate in the Company's 401(k) Plan and 
has no other long-term compensation, other than stock
           options.

    (4)    Effective June 23, 1992, Mr. Fountain was also elected to the
 positions of President and Chief Operating Officer of both the
           Company and its Subsidiary.

    The Company has no pension or other plans pursuant to which cash or non-cash
compensation was paid or distributed during the fiscal year ended June 30, 1996.

                                           Option/SAR Grants in Last Fiscal Year

<TABLE>
<CAPTION>


                                                                                                 Potential Realizable
                                                                                                 Value of Assumed
                        Number         % of Total                                                Annual Rates of
                      Securities      Options/SARs                                               Stock Price
                      Underlying       Granted to         Exercise                               Appreciation for
                     Options/SARs       Employees       or Base Price      Expiration            Option Plan


       Name           Granted (#)    in Fiscal Year        ($/Sh)             Date            5% ($)   10% ($)



<S>                     <C>                  <C>           <C>              <C>   <C>       <C>               <C>       
Reginald M. Fountain, Jr.300,000             100%          7.00(1)          08/04/05        $1,320,678        $3,346,859

</TABLE>

    The following  table contains  information  concerning the exercise of stock
options and employment  related  options and  information  in unexercised  stock
options held as of July 31, 1995 by the named executive officer:



                                                             7

<PAGE>

<TABLE>
<CAPTION>


Option Exercises and Year-end Value Table

                              Value of Unexercised
                                  In-the-Money
                                     Options
                                             Number of Unexercised     at
      Shares                                 Options & Warrants   June 30, 1996
                                Acquired on     Value
                                Exercise    Realized(1)  Exercisable       NonExercisable       Exercisable(2)

<S>                                    <C>          <C>     <C>                      <C>        <C>         
Reginald M. Fountain, Jr.             -0-          -0-      320,000                  0          $  1,461,750

</TABLE>


(1)  Market value at time of exercise less exercise price.
(2)  The closing sale price of the Common Stock at Friday June 28, 1996 was
$11 1/2.  Value equals the difference between
     market value and exercise price.

     In October 1995, the FASB issued SFAS No. 123  "Accounting  for Stock Based
Compensation."  SFAS No. 123 permits a company to choose either a new fair value
based method of accounting for its stock based  compensation  arrangements or to
comply with the current APB Opinion 25 intrinsic  value based method  adding pro
forma  disclosure  of net income and earnings per share  computed as if the fair
value based method had been applied in the financial statements. SFAS No. 123 is
effective for fiscal years  beginning  after December 15, 1995. The Company will
adopt  SFAS No.  123 in 1997  using  pro forma  disclosures  of net  income  and
earnings  per share.  The Impact of stock  options  on the  Company's  pro forma
disclosures of net income and earnings per share calculation is not known as the
Company has not yet implemented the provision of the SFAS.

Employment Agreement

     Reginald  M.  Fountain,  Jr.  serves  as  the  Company's  President,  Chief
Executive  Officer  and  Chief  Operating  Officer  pursuant  to  an  employment
agreement  entered into during 1989.  The  Agreement  provides for a term of one
year and for automatic renewals at the end of each year for additional  one-year
periods until  terminated.  Pursuant to the agreement,  Mr. Fountain  receives a
base salary  approved by the Board of  Directors  and an annual cash bonus based
upon the  Company's  net  profits  before  taxes.  On May 1, 1994,  the Board of
Directors  authorized an increase in the annual bonus payment to Mr. Fountain to
5% of net income  after  profit  sharing  distribution  but before  income taxes
limited to a maximum of  $250,000.  Bonuses of  $199,984  for Fiscal 1996 and of
$106,438 for Fiscal 1995 were paid to Mr. Fountain. No bonus was paid to him for
Fiscal 1994. The agreement  terminates upon death or permanent  disability.  Mr.
Fountain's above agreement  replaced a similar  agreement with Mr. Fountain that
had been in effect since December, 1986.

Performance Table

     The following table was prepared by Standard & Poor's  Compustat  Services,
Inc. It compares the Company's  cumulative total shareholder return with a stock
market performance  indicator (S. & P. 500 Index) and an industry index (S. & P.
Leisure  Time).  The table  assumes a base point of June 30, 1991 to be equal to
$100.00.  Accumulated  returns are noted through June 30, 1996. Each time period
covered by the table gives the dollar value of the investment  assuming  monthly
reinvestment of dividends. The Company has never paid any dividends.
<TABLE>
<CAPTION>

                                                  Annual Return Percentage
                                                        Years Ending
<S>                                        <C>            <C>            <C>           <C>            <C> 
Company/Index                         June 1992      June 1993      June 1994     June 1995      June 1996
Fountain Powerboat Inds. Inc.             25.00         -14.02         -55.81        142.11         100.00
S & P 500 Index                           13.41          13.63           1.41         26.07          26.00
Leisure Time                               7.86           2.71          31.39         -5.29          31.98


                                                       Indexed Returns
                                                        Years Ending
Company/Index                June 1991      June 1992      June 1993      June 1994     June 1995      June 1996
Fountain Powerboat Inds. Inc.        100        125.00         107.48          47.50        115.00         230.00

                                                             8

<PAGE>



S & P 500 Index                      100        113.41         128.87         130.68        164.75         207.59
Leisure Time                         100        107.86         110.78         145.55        137.84         181.92

</TABLE>

     As can be seen from the table, the total return to shareholders of the 
Company's common stock over the past five years
has been greater than the S. & P. 500 stocks and the S. & P. Leisure Time
stocks.

Board Report on Executive Compensation

     The  Company's  executive  compensation  program  is  administered  by  the
Company's Board of Directors and the Board's Compensation Committee.

     Since its  inception,  the  Company  has  maintained  the  philosophy  that
compensation  of its  executive  officers  and other  employees  be directly and
materially linked to operating performance.  To achieve this linkage,  executive
compensation  is  heavily  weighted  toward  compensation  paid on the  basis of
performance.

     The entire Board of  Directors,  including its  Chairman,  Mr.  Reginald M.
Fountain,  Jr., who also serves as the President,  Chief Executive Officer,  and
Chief Operating  Officer of both the Company and its Subsidiary,  has prescribed
unanimously the compensation amounts for the Company's executive officers. These
compensation  amounts  are  deemed  adequate  by the Board and the  Compensation
Committee based upon their judgment as to the  qualifications,  experience,  and
performance  of the  individual  executive  officers,  as well as, the Company's
size, complexity, growth, and financial performance.

     Upon the  resignation  of the  Subsidiary's  President and Chief  Operating
Officer  on June 23,  1992,  Mr.  Fountain  was  elected to these  positions  in
addition to his duties as Chairman and Chief Executive Officer.  Recognizing his
increased   responsibilities,   the  Board,  acting  unanimously,   subsequently
increased his base salary from $115,000 per year to $187,200  effective  October
6, 1992. During Fiscal 1995,  recognizing the Company's much improved  financial
performance  under his leadership,  the Board increased Mr. Fountain's salary to
$285,000 for the period  beginning March 30, 1995 through March 30, 1996, and to
$350,000 thereafter.

     The entire Board has also approved Mr. Fountain's employment agreement with
the Company,  more fully described  above under  "Employment  Agreement",  which
provides  for a minimum  base salary and an annual cash bonus equal to 5% of the
Subsidiary's  net profits after profit  sharing  distribution  but before income
taxes  limited to a maximum of $250,000.  Bonuses were paid to Mr.  Fountain for
fiscal 1995 amounting to $106,438 and for Fiscal 1996 amounting to $199,984. Mr.
Fountain received no bonus for Fiscal 1994.

Compensation of Directors

     The Company's  directors do not currently  receive any type of compensation
in conjunction with their services as directors, except that they are reimbursed
for  travel  and  other  out-of-pocket  expenses  incurred  in  attending  Board
meetings. All of the non-employee  directors,  being Messrs.  Garbrecht,  Mazza,
Pignatelli and Spencer,  each received  non-qualified options to purchase 20,000
shares at $5.375 per share.  These  options  were not  granted  under any of the
Company's existing plans.

Compensation Committee Interlocks and Insider Participation

     The Board has a Compensation  Committee and all compensation  decisions are
made  by  the  Compensation   Committee  and  the  Board,   including  decisions
establishing  the  compensation  of the Company's  executive  officers.  Messrs.
Fountain,  Garbrecht,  Mazza, Pignatelli and Spencer are the only members of the
Board of the Directors.



                                                             9

<PAGE>



Incentive Bonus Plan

         During Fiscal 1995 there were no incentive bonus plans in effect, other
than  as  provided  for in the  aforementioned  employment  agreement  with  Mr.
Fountain and the Profit Sharing Plan described below.

Stock Option Plans

         During 1987  shareholders  of the Company  approved the 1986  Incentive
Stock  Option  Plan  (the  "Plan").  The Plan is  administered  by the  Board of
Directors which may, in its discretion, from time to time, grant to officers and
key employees of the Company and its  Subsidiary  options to purchase  shares of
the Company's  Common Stock.  Directors who are not officers or employees of the
Company or its Subsidiary are not eligible to be granted options under the Plan.

         The Plan  provides  that the  purchase  price per share of Common Stock
provided for in options  granted  shall not be less than 100% of the fair market
value of such stock at the time such option is granted; provided,  however, that
in the case of an optionee  who  possesses  more than 10% of the total  combined
voting  power of all classes of stock of the Company,  the purchase  price shall
not be less  than  110% of the fair  market  value of such  stock on the date of
grant. No  consideration is payable to the Company by an optionee at the time an
option is granted. Upon exercise of an option,  payment of the purchase price of
Common Stock being  purchased  shall be made to the Company (i) in cash, (ii) at
the discretion of the Board of Directors, by surrender of a promissory note made
by such optionee to be credited against the option price,  (iii) by surrender of
shares of Common Stock  already held by such  optionee  which shall be valued at
their  fair  market  value  on the  date  the  option  is  exercised,  (iv)  any
combination of the foregoing,  and/or (v) on such date or in such  installments,
and upon such terms and conditions as the Board of Directors, in its discretion,
shall  provide.  Under the Plan,  the aggregate fair market value of shares with
respect to which  options are  exercisable  for the first time by an employee in
any calendar year generally may not exceed $100,000.

         The term of each option  granted  under the Plan is  determined  by the
Board of  Directors,  but may in no event be more than ten  years  from the date
such option is granted; provided, however, that in the case of an option granted
to a person who, at the time such option is granted,  owns stock possessing more
than 10% of the  total  combined  voting  power of all  classes  of stock of the
Company, the term of such option may not be for a period or more than five years
from the date of grant. Unless the Board of Directors determines  otherwise,  no
options may be exercised  for one year after the date of grant.  Thereafter,  an
option  may be  exercised  either  in  whole  or in  installments  as  shall  be
determined  by the Board of  Directors at the time of grant with respect to each
option  granted.  All rights to purchase  stock  pursuant  to an option,  unless
sooner  terminated or expired,  shall expire ten years from the date such option
was granted.

         Upon the termination of an optionee's  employment with the Company, his
option  shall be  limited  to the  number  of  shares  to which  such  option is
exercisable  by him on the date of such  termination  of  employment,  and shall
terminate as to any remaining shares; provided,  however, that if the employment
of an  optionee  is  terminated  for  "cause"  (as  defined in the  Plan),  such
optionee's rights under any then outstanding option immediately terminate at the
time of such  termination of employment.  No option shall be transferrable by an
optionee otherwise than by will or by the laws of descent and distribution.

         Pursuant  to the Plan,  a maximum  of 400,000  shares of the  Company's
Common  Stock have been  reserved  for  issuance  upon the  exercise  of options
granted under the Plan.  In the event of a stock  dividend paid in shares of the
Common Stock, or a recapitalization,  reclassification,  split-up or combination
of shares of such stock,  the Board of Directors  has the  authority to make the
appropriate  adjustments in the numbers of shares subject to outstanding options
and the  option  prices  relating  thereto  and in the  total  number  of shares
reserved for the future granting of options pursuant to the Plan.

         During  1989  the  Board of  Directors  amended  the  Plan to  delete a
provision  requiring that options  granted to any one employee be exercised only
in the sequential  order in which they were granted.  That provision at one time
was, but is no longer,  required by the Internal Revenue Code, as amended, to be
contained in incentive stock option plans.

         During  Fiscal 1995 options to purchase  20,000  shares were awarded to
Mr. Fountain at $5.9125 ($5.375 x 110%) per share and options to purchase 20,000
shares were awarded to the Chief Financial Officer at $5.50 per share. Of the

                                                            10

<PAGE>



options  granted  in  previous  years,  all had  expired by June 30,  1996.  The
remaining options available for grant under the 1986 Plan are for 160,000 common
shares.

         20,000  options  granted  under  the  1986  Plan  have  been  exercised
subsequent to Fiscal 1996.  The 1986 Plan  terminates on December 5, 1996,  and,
accordingly, no additional options may be granted after that date.

         On June 21, 1995,  a Special  Meeting of the  shareholders  was held to
vote upon the adoption of the 1995 Stock Option Plan. The new Plan as adopted by
the shareholders allowed for up to 300,000 common stock options to be granted by
the Board of  Directors  to  employees  or  directors of the Company on either a
qualified or  non-qualified  basis.  Subsequently,  on August 4, 1995, the Board
unanimously voted to grant the entire 300,000 stock options authorized under the
1995 Stock Option Plan to Mr. Reginald M. Fountain,  Jr. at $7.00 per share on a
non-qualified  basis. None of the options granted to Mr. Fountain under the 1995
Plan have been  exercised.  The  expiration  date of the options  granted to Mr.
Fountain is August 4, 2005.

         During Fiscal 1995, each of the four-non-employee directors was granted
non-qualified  stock  options to  purchase  20,000  common  shares at $5.375 per
share. These  non-qualified  stock options awarded to the outside directors were
not under any of the Company's existing stock option plans.

401(k) Payroll Savings Plan

         During Fiscal 1991, the Company initiated a 401(k) payroll savings plan
(the "401(k) Plan") for all employees.  Eligible employees may elect to defer up
to fifteen  percent (15%) of their  salaries,  which deferral  amounts are fully
vested at all times.  The Company matches 25% of the employee's  deferred salary
amounts  limited to a maximum of 5% of their salary amounts,  or 1.25%.  Amounts
contributed  by the  Company  vest  at a rate of 20% per  year of  service.  Mr.
Fountain,  by his own election,  does not participate in the 401(k) plan.  There
are no post-retirement benefit plans in effect.

Profit Sharing Plan

         On May 1, 1994, the Board of Directors authorized a Profit Sharing Plan
applicable to all eligible employees for the fiscal year ended June 30, 1995. No
Profit  Sharing Plan was  authorized for Fiscal 1994 or 1996. The profit sharing
calculations  were based upon the  consolidated  audited net income for the full
fiscal year before income taxes.

         The  actual  profit  sharing  distribution  for  Fiscal  1995  year was
$376,614 and was paid in full to the eligible employees on August 12, 1995.

Compliance with Section 16

         Mr. Fountain did not timely file one Form 4, in Fiscal 1996, with 
respect to the granting of 300,000 common stock
options in August 1995.

                                                    ACCOUNTING MATTERS

         The  Board  has  selected  the  firm  of  Pritchett,   Siler  &  Hardy,
independent  certified public  accountants,  to serve as auditors for the fiscal
year ending June 30, 1996,  subject to  ratification  by the  shareholders.  The
Board of Directors recommends a vote FOR ratification of this selection.

                                                 PROPOSALS OF SHAREHOLDERS

         It  is  expected  that  the  next  annual   meeting  of  the  Company's
shareholders  will be held during  December  1996. Any proposal of a shareholder
which is  intended  to be  presented  at that  Meeting  must be  received by the
Company at its principal  executive  offices in Washington,  North Carolina,  no
later than August 13, 1997, in order that such  proposal be timely  received for
inclusion in the proxy  solicitation  materials to be issued in connection  with
the Meeting.

                                                ANNUAL REPORT ON FORM 10-K

                                                            11

<PAGE>




         Pursuant to  regulations  of the  Securities  and  Exchange  Commission
("SEC"),  the Company  has filed with the SEC an Annual  Report on Form 10-K for
Fiscal 1996.  Upon the written request of any person who is a shareholder of the
Company as of the record  date for the  Meeting,  a copy of the  Company's  1995
Annual Report on Form 10-K including  financial  statements will be forwarded to
such shareholder  without charge. Such request should be made to Carol J. Price,
Director of Investor Relations, Fountain Powerboat Industries, Inc., Post Office
Drawer 457, Washington, North Carolina, 27889.

                                                       OTHER MATTERS

         The Board of Directors knows of no other business which will be brought
before the Meeting.  Should other matters properly come before the Meeting,  the
proxies will vote all  Appointments  of Proxy  received  according to their best
judgment on such matters.

                                            BY ORDER OF THE BOARD OF DIRECTORS




                                                             Blanche C. Williams
                                    Secretary
November 13, 1996


















































                                                            12

<PAGE>


                                                   APPOINTMENT OF PROXY

                                            FOUNTAIN POWERBOAT INDUSTRIES, INC.
                            Annual Meeting of Shareholders -- December 11, 1995

      The  undersigned  hereby  appoints  BLANCHE C.  WILLIAMS  and  REGINALD M.
FOUNTAIN,  Jr. and each of them (with full power to act without the other),  the
true  and  lawful  proxies  of  the  undersigned,  each  having  full  power  to
substitute,  to  represent  the  undersigned  and to vote all shares of stock of
FOUNTAIN POWERBOAT  INDUSTRIES,  INC. which the undersigned would be entitled to
vote if personally  present at the Annual  Meeting of  Shareholders  of FOUNTAIN
POWERBOAT INDUSTRIES,  INC. to be held at the principal executive offices of the
Corporation on Whichard's Beach Road,  Washington,  North Carolina,  on December
11, 1995, at the hour of 10:00 a.m., North Carolina time.

      1.   FOR [ ] WITHHOLD [ ] election of all of the following nominees in the
           Notice of Annual  Meeting and Proxy  Statement  as  directors  of the
           Company:

Reginald M. Fountain, Jr.        Gary D. Garbrecht,         Gary E. Mazza, III,
          Federico Pignatelli,        and         Mark L. Spencer

      2.   FOR [ ]  WITHHOLD  [ ]  ratification  of  Pritchett,  Siler &  Hardy,
           certified public accountants, as the Corporation's independent public
           accountants for the fiscal year ended June 30, 1997.

      3.   Upon all such other matters that may promptly be brought  before such
           Annual  Meeting,   as  to  which  the   undersigned   hereby  confers
           discretionary authority upon said proxies.

      THIS  PROXY IS  SOLICITED  ON  BEHALF  OF THE  BOARD OF  DIRECTORS  OF THE
CORPORATION.  THE  SHARES  REPRESENTED  BY THIS  PROXY WILL BE VOTED FOR (1) THE
ELECTION OF THE BOARD'S (FIVE) NOMINEES AS DIRECTORS,  AND (2) THE  RATIFICATION
OF THE ABOVE  ACCOUNTING  FIRM OR, IF A CONTRARY  INSTRUCTION  IS  INDICATED  IN
ACCORDANCE WITH SUCH  INSTRUCTIONS.  THE  UNDERSIGNED MAY WITHHOLD  AUTHORITY TO
VOTE FOR THE ELECTION OF ANY  INDIVIDUAL  NOMINEE AS DIRECTOR BY LINING  THROUGH
THE NOMINEE'S NAME ABOVE.

      All other proxies  heretofore  given by the  undersigned to vote shares of
stock of FOUNTAIN  POWERBOAT  INDUSTRIES,  INC. which the  undersigned  would be
entitled to vote if personally present at said Annual Meeting or any adjournment
thereof  are  hereby  expressly  revoked.  This proxy may be revoked at any time
prior to the voting hereof.

      NOTE:  Please  date this  proxy and sign it  exactly as your name or names
appear on your  shares.  If signing  as an  attorney,  executor,  administrator,
guardian or trustee,  please give full title as such. If a  corporation,  please
sign full corporate name by duly authorized officer or officers, affix corporate
seal and attach a certified copy of resolution or bylaws evidencing authority.



                                                              (Date)



                                                              (Signature)



                                                              (Signature)







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