EDAC TECHNOLOGIES CORP
DEF 14A, 1999-04-19
AIRCRAFT ENGINES & ENGINE PARTS
Previous: CHAMPIONS SPORTS INC, 10QSB/A, 1999-04-19
Next: ATLANTIC RICHFIELD CO /DE, 424B3, 1999-04-19



<PAGE>   1
 
                                  SCHEDULE 14A
                                 (RULE 14a-101)
 
                    INFORMATION REQUIRED IN PROXY STATEMENT
 
                            SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                     EXCHANGE ACT OF 1934 (AMENDMENT NO.  )
 
     Filed by the Registrant [X]
 
     Filed by a Party other than the Registrant [ ]
 
     Check the appropriate box:
 
     [ ] Preliminary Proxy Statement        [ ] Confidential, for Use of the
                                                Commission Only (as permitted by
                                                Rule 14a-6(e)(2))
 
     [X] Definitive Proxy Statement
 
     [ ] Definitive Additional Materials
 
     [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
 
                         EDAC Technologies Corporation
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
     [X] No fee required.
 
     [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and
         0-11.
 
     (1) Title of each class of securities to which transaction applies:
 
- --------------------------------------------------------------------------------
 
     (2) Aggregate number of securities to which transaction applies:
 
- --------------------------------------------------------------------------------
 
     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined):
 
- --------------------------------------------------------------------------------
 
     (4) Proposed maximum aggregate value of transaction:
 
- --------------------------------------------------------------------------------
 
     (5) Total fee paid:
 
- --------------------------------------------------------------------------------
 
     [ ] Fee paid previously with preliminary materials.
 
     [ ] Check box if any part of the fee is offset as provided by Exchange Act
         Rule 0-11(a)(2) and identify the filing for which the offsetting fee
         was paid previously. Identify the previous filing by registration
         statement number, or the form or schedule and the date of its filing.
 
     (1) Amount previously paid:
 
- --------------------------------------------------------------------------------
 
     (2) Form, schedule or registration statement no.:
 
- --------------------------------------------------------------------------------
 
     (3) Filing party:
 
- --------------------------------------------------------------------------------
 
     (4) Date filed:
 
- --------------------------------------------------------------------------------

<PAGE>   2
                          EDAC TECHNOLOGIES CORPORATION
                             1806 New Britain Avenue
                              Farmington, CT 06032
                                 (860) 677-2603




                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


     The Annual Meeting of Shareholders of EDAC Technologies Corporation will be
held at the Farmington Country Club, 806 Farmington Avenue, Farmington,
Connecticut, on May 18, 1999, at 10:00 a.m. Eastern Daylight Time for the
following purposes:

     (1)     to elect eight directors; and

     (2)     to ratify the appointment of Arthur Andersen LLP as auditors of the
             Company for its fiscal year ending January 1, 2000; and

     (3)     to transact such other business as may properly come before the
             meeting and any adjournment thereof.


     Shareholders of record at the close of business on April 5, 1999 are
entitled to receive notice of and to vote at the meeting. All shareholders are
cordially invited to attend the meeting in person. Shareholders who are unable
to be present in person are requested to execute and return promptly the
enclosed proxy, which is solicited by the Board of Directors of the Company.

     A copy of the 1998 Annual Report to Shareholders and a Proxy Statement
accompany this Notice.






                                    EDAC TECHNOLOGIES CORPORATION



                                    /s/ Ronald G. Popolizio
                                    Ronald G. Popolizio
                                    Secretary



Farmington, Connecticut
April 21, 1999




<PAGE>   3

                          EDAC TECHNOLOGIES CORPORATION
                             1806 New Britain Avenue
                              Farmington, CT 06032
                                 (860) 677-2603




               PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS
                                 ON MAY 18, 1999


                             SOLICITATION AND VOTING

     This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of EDAC Technologies Corporation (the
"Company") to be voted at the Annual Meeting of Shareholders to be held at the
Farmington Country Club, 806 Farmington Avenue, Farmington, Connecticut, on May
18, 1999 at 10:00 a.m. Eastern Daylight Time, and at any adjournments thereof,
for the purposes set forth in the accompanying Notice of Annual Meeting. The
mailing to shareholders of this Proxy Statement and accompanying form of proxy
will take place on or about April 21, 1999.

     If the enclosed form of proxy is executed and returned, it nevertheless may
be revoked at any time before it has been voted by a later dated proxy or a vote
in person at the Annual Meeting. Shares represented by properly executed proxies
received on behalf of the Company will be voted at the Annual Meeting (unless
revoked prior to their vote) in the manner specified therein. If no instructions
are specified in a signed proxy returned to the Company, the shares represented
thereby will be voted in FAVOR of the election of the directors listed in the
enclosed proxy, in FAVOR of the ratification of auditors and in the discretion
of the proxies for other matters properly brought before the meeting.

     Each shareholder of record at the close of business on April 5, 1999 is
entitled to one vote for each share of common stock registered in such
shareholder's name in regard to each proposal put to shareholders at the
meeting. On that date, there were 4,269,080 shares of common stock outstanding,
the Company's only class of stock outstanding. Assuming a quorum is present, the
directors to be elected to the Board are elected by plurality, meaning the eight
directors receiving the most votes will be elected. All other matters which are
properly brought before the meeting will be approved upon the affirmative vote
of a majority of the shares represented and voted at the meeting. Accordingly,
abstentions and broker non-votes will have no effect. Although not required by
law, the Company is seeking shareholder approval to ratify the appointment of
Arthur Andersen LLP as the Company's independent auditors for the 1999 fiscal
year. If shareholders do not ratify such appointment, the Company will
reevaluate its appointment. The Company knows of no other matter which will be
brought before the meeting other than the election of directors and ratification
of auditors.




                                       1
<PAGE>   4

     The expense of printing and mailing the Notice and Proxy Statement,
including forwarding expense to beneficial owners of common stock held in the
name of another, will be borne by the Company.



                              ELECTION OF DIRECTORS

     The Company's Bylaws provide for at least five and no more than nine
directors to be elected at each Annual Meeting of Shareholders, to hold office
until the next succeeding Annual Meeting and until their successors are duly
elected. In accordance with the Bylaws, the Company has set the number of
directors for the 1999 fiscal year at eight. The following table sets forth
certain information about each person nominated for election as a director, all
of which are current directors of the Company:



NOMINEES:


                            Director
Name (and age)              Since       Principal Occupation (1)
- --------------              -----       ------------------------
James Biondi (61)           1998        Retired business executive
(2)

John DiFrancesco (73)       1989        Chairman of the Company
(3)(4)

William J. Gallagher (71)   1986        President, William J.
(2)(3)                                  Gallagher Company
                                        (furniture wholesaler)

Robert J. Gilchrist (53)    1998        Managing Director, Horton
(3)(4)                                  International, Inc.
                                        (management consulting &
                                        executive search firm)

Edward J. McNerney (54)     1997        Chief Executive Officer
                                        of the Company

Lee Morris  (54)            1997        Chairman and Chief Executive
(3)(4)                                  Officer of The Robert E.
                                        Morris Company (distributor of
                                        machine tools)

Arnold J. Sargis  (63)      1997        President, A.J. Sargis and
(2)(4)                                  Associates (consulting firm)

Stephen G.W. Walk (47)      1985        President and principal
(2)(4)                                  shareholder, Blanche P. Field,
                                        LLC (custom lamp and lampshade   
                                        manufacturer)


                                        2


<PAGE>   5




(1)      The principal occupation of each director during the past five years
         was that shown in the table, except that: (1) Mr. Biondi was President
         and Chairman of Apex Machine Tool Company, Inc. (2) Mr. DiFrancesco was
         Manager of the Sandusky, Ohio, General Motors plant until his
         retirement in 1986. During Mr. DiFrancesco's retirement he did
         consulting work for MPB Corp. of Keene, N.H.(precision ball and roller
         bearing manufacturer);(3) Mr. Gilchrist was General Manager at
         Ensign-Bickford Industries (diversified manufacturing company with
         principal operations in blast initiation for the aerospace and mining
         industries) until 1995;(4) Mr. McNerney was North America Manufacturing
         Manager for Torrington Bearing, an Ingersoll Rand Company, from 1994 to
         1996. Prior to that he was President and Chief Operating Officer of
         MRMC, Inc., a Rostra holding company; (5) Mr. Sargis was Continuous
         Improvement Manager at Wiremold Corporation (electrical wire management
         manufacturer) until 1995; (6) Mr. Walk was President and majority
         shareholder of Viscom International, Inc. (marine equipment importer)
         from 1989 until 1993.

(2)      Member of the Audit Committee, which held one meeting during 1998. The
         Audit Committee meets annually to consider the report and
         recommendation of the Company's independent public accountants and is
         available for additional meetings upon request of such accountants. The
         Audit Committee's functions also include making recommendations to the
         Board of Directors regarding the engagement or retention of such
         accountants, adoption of accounting methods and procedures, public
         disclosures required for compliance with securities laws and other
         matters relating to the Company's financial accounting.

(3)      Member of the Compensation Committee, which held four meetings during
         1998. The Compensation Committee sets the compensation for the
         executive officers of the Company.

(4)      Member of the Strategic Planning Committee which held one meeting
         during 1998. The Strategic Planning Committee reviews the Company's
         strategic direction and makes recommendations to the Board of
         Directors.

         The Company does not have a nominating committee.

         The Board of Directors held four meetings during 1998. No director
attended fewer than 75% of the total number of meetings of the Board of
Directors and each Committee on which he served.



DIRECTOR'S FEES

         In 1998 the Company paid directors who are not employees of the Company
a $10,000 annual retainer and $1,000 for each non-telephonic Board of Directors
or Committee meeting attended. In November 1998, to more closely align the
interests of the directors and the Company's



                                       3

<PAGE>   6



shareholders, all then-serving, non-employee directors of the Company were
granted options to purchase up to 5,000 shares of the Company's common stock at
an exercise price of $5.50 per share, which was the fair market value of the
stock on the date of grant. Because in November 1997 all then-serving,
non-employee directors of the Company were granted options to purchase 11,000
shares of the Company's common stock, Mr. Gilchrist, upon appointment as a
director in February 1998, was granted options to purchase 11,000 shares of the
Company's common stock at an exercise price of $7.73 per share, which was the
fair market value of the stock on the date of the grant(adjusted for the 10%
stock dividend).

         The Board of Directors recommends that shareholders vote FOR all of the
nominees.


                               EXECUTIVE OFFICERS

         The following table lists the names, ages and offices held by each
executive officer of the Company:

         Name                       Age            Office
         ----                       ---            ------

Edward J. McNerney                  54             President and Chief Executive
                                                   Officer

Ronald G. Popolizio                 40             Executive Vice President,
                                                   CFO & Secretary



         Mr. McNerney became President and Chief Executive Officer of the
Company on January 1, 1997.

         Mr. Popolizio joined the Company in February 1997 as Vice President,
Chief Financial Officer and Secretary. He became Executive Vice President in
June 1998. From 1994 until joining the Company, Mr. Popolizio was the controller
for The Connecticut Spring and Stamping Corporation. Prior to 1994 he was Chief
Financial Officer with MRMC, Inc., a Rostra holding company.

         Officers are elected annually by and serve at the discretion of the
Board of Directors.






                                       4


<PAGE>   7



                             EXECUTIVE COMPENSATION

         The following table sets forth summary information with respect to the
annual and long-term compensation for each of the last three fiscal years for
the Company's Chief Executive Officer and the only other senior executive
officer of the Company whose total annual salary and bonus during fiscal 1998
exceeded $100,000 (the "Named Executive Officers").



SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                 Long Term      All Other
                                       Annual Compensation     Compensation    Compensation 
                                       -------------------     ------------    ------------ 
                                                                  Awards
                                                                  ------
                                                     Other      Securities
                                                     Annual     Underlying
                                                     Compen-    Options/
Name and Principal                Salary    Bonus    sation     SARs
     Position              Year     ($)     ($)      ($)(1)       (#)           ($) (2)
- -----------------          ----   ------    -----     -------   ----------     --------
<S>                       <C>    <C>       <C>        <C>       <C>            <C>   
Edward J. McNerney        1998   195,000   135,000    6,274     61,000         23,607
  Chief Executive         1997   168,174   135,000   79,918     15,000         32,526
  Officer (3)             1996    31,781         -   32,087    100,000          7,500

Ronald G. Popolizio       1998   137,500    65,000        -     25,000         16,107
  Executive Vice          1997    92,788    48,000        -     15,000          9,179
  President CFO           1996         -         -        -          -              -
  and Secretary
</TABLE>


(1) Reflects amounts reimbursed for payment of taxes due on life insurance
payments. The amount for Mr. McNerney also includes $32,800 paid for relocation
expenses in 1997 and a $50,000 signing bonus (1/2 paid in 1997 and 1/2 paid in
1996) for joining the Company.

(2) For Mr. McNerney represents life insurance premium payments of $7,500 for
1998, 1997 and 1996 and $16,107 and $25,026 of payments to defined contribution
plans for 1998 and 1997, respectively. For Mr. Popolizio represents payments to
defined contribution plans.

(3) On January 1, 1997, Mr. McNerney became Chief Executive Officer.




         The following table reflects all stock options granted to the Named
Executive Officers of the Company during the 1998 fiscal year.





                                       5

<PAGE>   8


OPTION/SAR GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>

                               Percent *
                               of Total                         Potential
                               Options                      Realizable Value
                               /SARs                        at Assumed Annual
                    Number of  Granted                      Rates of Stock
                   Securities  to        Exer-              Price Appreciation
                   underlying  Employ-   cise or             For Option Term
                   option/SARs ees in    Base      Expir-   ------------------
                    Granted    Fiscal    Price     ation       5%      10%
Name                  (#)        Year   ($/Sh)     Date        ($)     ($)
- ----------------    -------    ------   ------     --------    ------   ------
<S>                  <C>        <C>     <C>        <C>       <C>      <C>    
Edward J. McNerney   11,000      7%     $7.73       2/16/08   $53,508 $135,549
                     50,000     32%      5.50      11/15/08   172,946  438,279

Ronald G. Popolizio  25,000     16%      5.50      11/15/08    86,473  219,140
</TABLE>


Mr. McNerney has 11,000 options that are currently exercisable and 50,000 that
become exercisable on May 16, 1999. Mr. Popolizio's options become exercisable
on May 16, 1999.

The Company has agreed that Mr. Popolizio will receive an annually a grant of
options for at least 5,000 shares.

  *      The percentage is based on options granted to employees and
         directors. Options for 46,000 shares were granted to directors and
         options for 111,000 shares were granted to employees during the 1998
         fiscal year.


         The following table reflects stock options exercised by the Named
Executive Officers during the 1998 fiscal year and the value of unexercised
options at the end of the 1998 fiscal year:


AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES

<TABLE>
<CAPTION>
                                                 Number of
                                                 Securities      Value of
                                                 Underlying      Unexercised
                                                 Unexercised     in-the-Money
                                                 Options/SARs    Options/SARs
                     Shares                      at FY-End (#)   at FY-End ($)
                     Acquired on      Value      Exercisable/    Exercisable/
Name                 Exercise (#)  Realized ($)  Unexercisable   Unexercisable
- ----                 ------------  ------------  -------------   -------------
<S>                     <C>         <C>            <C>            <C>   
Edward J. McNerney          -             -        104,500/       $300,608/
                                                    83,000         128,832

Ronald G. Popolizio     4,000       $45,908         12,500/          4,748/
                                                    25,000               -
</TABLE>


         Options above reflect the 10% stock dividend paid by the Company to all
shareholders on July 1, 1998.



                                       6
<PAGE>   9

EMPLOYMENT AGREEMENTS

         Pursuant to an employment agreement with the Company, Mr. McNerney is
entitled to a minimum annual salary of $195,000 plus an annual incentive bonus
determined by the Compensation Committee of the Board of Directors and various
other fringe benefits. The agreement also provides that, upon termination of
employment by the Company for any reason other than death, disability or cause,
Mr. McNerney will receive severance equal to 24 months of his then base
compensation plus 2 times the average of the three highest annual bonus payments
received by him during the five fiscal years prior to termination. If Mr.
McNerney's employment is terminated due to death or disability, he will receive
a prorated cash bonus for the year of termination. In the event of a change in
ownership, previously granted stock options also become immediately exercisable.


CHANGE OF CONTROL AGREEMENTS

In fiscal year 1999, the Company entered into Change of Control Agreements with
each of Edward J. McNerney, the Company's Chief Executive Officer, and Ronald G.
Popolizio, the Company's Executive Vice President, Chief Financial Officer and
Secretary. These agreements essentially act as springing employment agreements
which provide that upon a change of control of the Company (as defined in the
agreement), the executive shall continue to be employed by the Company for a
period of three years in the same capacities and with the same compensation and
benefits as the executive was receiving prior to the change of control (all as
specified in the agreements). If the executive is terminated after the change of
control without cause or he quits for good reason (both as defined in the
agreement), the executive is generally entitled to receive a severance payment
from the Company equal to the amount of compensation remaining to be paid to the
executive under the agreement for the balance of the three year term. The
provisions of the Change of Control Agreement will control to the extent that
they conflict with the provisions of Mr. McNerney's employment agreement.


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The Compensation Committee consists of outside directors. Accordingly,
during the fiscal year, the Compensation Committee consisted of Mssrs.
DiFrancesco, Gallagher, Gilchrist, Morris and Walk. The Company purchased
$2,850,345 of machinery and equipment in 1998 from The Robert E. Morris Company.
Mr. Lee Morris, who is a director of the Company and a member of the
Compensation Committee and the Strategic Planning Committee, is Chairman and
Chief Executive Officer and majority owner of the Robert E. Morris Company.




                                       7

<PAGE>   10


COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

         The Compensation Committee of the Board of Directors has furnished the
following report on executive compensation:

         As was reported in the 1998 Proxy Statement, the Compensation Committee
of the Board of Directors initiated compensation policies to enhance the
financial performance of the Company. The Compensation Committee and the entire
Board strongly believe that the shareholders' best interests are served by a
motivated workforce that shares in the rewards of achieving defined objectives
that improve shareholder value. The Board of Directors remains committed to the
premise that everyone in the organization should be rewarded, commensurate with
their responsibilities and contributions to achieving measurable objectives,
which improve shareholder value.

         In 1998 the committee, as it did in 1997, used a formula based on
meeting objectives of improving operating and net profit, earnings per share and
growth in sales. These objectives were established in November 1997 for fiscal
year 1998, by the committee and management and then approved by the Board. Other
factors considered by the committee in evaluating executive performance included
organizational development, customer service, quality and adherence to the
principles outlined in the Company's Mission Statement (See page 2 of the
Company's 1998 Annual Report).

         As reported in our 1998 Annual Report, we experienced significant
improvement in operating profit (99%) and earnings per share (28%) in 1998
versus 1997. In addition, the committee considered the successful integration of
Apex Machine Tool Co. into the EDAC family, as well as comparing the pay scale
of like executive positions in similar businesses. As reported in our 1998
Annual Report, all business units are now operating with team centers, which
enhance individual growth of all employees and promote personal involvement,
improved product quality and greater utilization of assets.

         To support the Board objective of rewarding all levels of the
organization for the financial successes of the Company and ultimately
maximizing shareholder value, the committee is in the process of developing an
incentive plan that is directly related to shareholder value. The plan, if
approved by the Board, will be utilized to evaluate executive performance and
bonus awards for the fiscal year 1999.


Compensation Committee Members

     John J. DiFrancesco
     William J. Gallagher
     Robert Gilchrist
     Lee Morris



                                       8

<PAGE>   11

SHAREHOLDER RETURN PERFORMANCE GRAPH

     The following performance graph compares the five year cumulative return
from investing $100 on December 31, 1993 in the Company's common shares to the
Total Return Index for The Nasdaq Stock Market (US Companies) and the Total
Return Index for Nasdaq Trucking and Transportation Stocks.


               COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN OF
        EDAC COMMON STOCK, TOTAL RETURN INDEX FOR THE NASDAQ STOCK MARKET
      AND TOTAL RETURN INDEX FOR NASDAQ TRUCKING AND TRANSPORTATION STOCKS

             DATA FOR GRAPH IN INFORMATION STATEMENT TO SHAREHOLDER
                                      1999

<TABLE>
<CAPTION>
               
                                  NASDAQ              EDAC
               NASDAQ (US)    TRANSPORATION       TECHNOLOGIES
YEAR
- --------------------------------------------------------------
<S>               <C>               <C>                <C>    
   1993           100.000           100.000            100.000
   1994            97.752            90.679             59.127
   1995           138.256           105.795             90.909
   1996           170.015           116.784            145.455
   1997           208.580           149.479            636.364
   1998           293.209           132.477            385.036
</TABLE>



                            RATIFICATION OF AUDITORS

         The Company has engaged Arthur Andersen LLP, independent auditors, as
the Company's independent auditors to audit the Company's financial statements
for the 1999 fiscal year. The Board of Directors recommends that shareholders
vote FOR the ratification of the appointment of Arthur Andersen LLP.




                                       9
<PAGE>   12

                         PRINCIPAL SECURITY HOLDERS AND
                         SECURITY HOLDINGS OF MANAGEMENT

     The following table reflects the beneficial ownership of the outstanding
common stock of the Company as of March 22, 1999, by each person known to the
Company to own beneficially more than 5% of such stock outstanding, each 
director and nominee, each Named Executive Officer and all directors and 
executive officers of the Company as a group.


<TABLE>
<CAPTION>
                                      Number of Shares
                                       and Nature of           Percent
                                         Beneficial              of
Name                                    Ownership (1)           Class
- ----                                  ----------------         -------     
<S>                                         <C>                    <C> 
EDAC Technologies Corporation
Employee Stock Ownership Plan
and Trust (2)                               739,676                17.3%

James Biondi (3)                             38,400                 0.9%

John J. DiFrancesco (3)                      89,456                 2.1%

William J. Gallagher (3)(4)                 212,565                 4.9%

Robert J. Gilchrist (3)                      23,020                 0.5%

Edward J. McNerney (2)(3)                   902,548                20.4%

Lee Morris (3)                               30,859                 0.7%

John Moses                                  465,860                10.9%

Francis W. Moskey (2)                       817,442                19.1%

Ronald G. Popolizio (2)(3)                  793,861                18.4%

Glenn L. Purple (2)(3)                      765,891                17.9%

Arnold Sargis (3)                            34,534                 0.8%

Stephen G.W. Walk (3)                        62,200                 1.4%


All Directors and Executive
Officers as a group
(9 persons) (2)(3)                        1,458,117                31.2%
</TABLE>



(1)   Except as otherwise indicated, the specified persons have sole voting and
      investment power as to all the shares indicated.




                                       10
<PAGE>   13


(2)       The number of shares includes 739,676 shares owned by the EDAC
          Employee Stock Ownership Plan ("ESOP"). The shares are voted by the
          Trustees of the EDAC ESOP (subject to direction by participants for
          allocated shares). The Trustees of the ESOP are as follows:

            Edward J. McNerney          Ronald G. Popolizio
            Francis W. Moskey           Glenn L. Purple

(3)       The number of shares shown includes the following shares which may be
          acquired by exercise of options which are currently exercisable or
          exercisable in 60 days: 154,500 as to Mr. McNerney; 56,700 each as to
          Messrs. Gallagher and Walk; 47,000 as to Mr. DiFrancesco, 37,500 as to
          Mr. Popolizio; 16,000 each as to Messrs. Gilchrist, Morris and Sargis;
          5,000 as to Mr. Biondi 2,558 as to Mr. Purple; and 405,400 as to all
          executive officers and directors as a group.

(4)       Includes 18,150 shares held directly by a company wholly-owned by Mr.
          Gallagher, and 7,733 shares held in that company's profit sharing
          trust.


     The address of each of the current directors of the Company and the EDAC
     ESOP is the principal business address of the Company. The address of Mr.
     Moses is 3616 North Albemarle Street, Arlington, VA 22207.

     The above beneficial ownership information is based upon information
furnished by the specified persons and is determined in accordance with SEC Rule
13d-3, as required for purposes of this Proxy Statement. It is not necessarily
to be construed as an admission of beneficial ownership for other purposes and
may include shares as to which beneficial ownership is disclaimed.


                              SHAREHOLDER PROPOSALS

     Any shareholder who desires to submit a proposal for inclusion in the
Company's 2000 Proxy Statement should submit the proposal in writing to Ronald
G. Popolizio, Secretary, Edac Technologies Corporation, 1806 New Britain Ave.
Farmington, CT 06032. The Company must receive a proposal no later than December
22, 1999, in order to consider it for inclusion in the Company's 2000 Proxy
Statement. For any proposal that is not submitted for inclusion in next year's
Proxy Statement, but is instead sought to be presented directly at the 2000
Annual Meeting, management will be able to vote proxies in its discretion if the
Company: (1) receives notice of the proposal before the close of business on
March 7, 2000, and advises shareholders in the 2000 Proxy Statement about the
nature of the matter and how management intends to vote on such matter; or (2)
the Company does not receive notice of the proposal prior to the close of
business on March 7, 2000. Notices of intention to present proposals at the 2000
Annual Meeting should be addressed to Ronald G. Popolizio, Secretary, Edac
Technologies Corporation, 1806 New Britain Avenue, Farmington, CT 06032.
     




                                       11
<PAGE>   14


                                  AUDIT MATTERS

     Representatives of Arthur Andersen LLP, the Company's independent public
accountants, will be present at the annual meeting to respond to questions and
to make a statement, if they so desire.



             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Messrs. Gilchrist and McNerney each reported one purchase late on Form 4.
Mr. DiFrancesco reported three purchases and two sales late on Form 4. Messrs.
Biondi and Gilchrist reported one stock option grant late on Form 4. Messrs.
Sargis and Walk reported one stock option grant late on Form 5.





                               EDAC TECHNOLOGIES CORPORATION




                               /s/ Ronald G. Popolizio
                               Ronald G. Popolizio
                               Secretary




Farmington, Connecticut
April 21, 1999






                                       12
<PAGE>   15
                         EDAC TECHNOLOGIES CORPORATION

                 ANNUAL MEETING OF SHAREHOLDERS - MAY 18, 1999
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


The undersigned appoints each of Ronald G. Popolizio and Daniel J. Brink the 
proxies (with full substitution) of the undersigned to attend the annual 
meeting of shareholders of Edac Technologies Corporation (the "Company") to be 
held on May 18, 1999 at 10:00 a.m. Eastern Daylight Time, at the Farmington 
Country Club, 806 Farmington Avenue, Farmington, Connecticut and any 
adjournment thereof and to vote all shares of stock of the Company held by the 
undersigned on April 5, 1999, as specified below and on any other matters that 
may properly come before said meeting.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED BY THE 
UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY APPOINTMENT WILL 
BE VOTED FOR ITEMS 1 AND 2.





            \/DETACH BELOW AND RETURN USING THE ENVELOPE PROVIDED\/
- --------------------------------------------------------------------------------

               EDAC TECHNOLOGIES CORPORATION 1999 ANNUAL MEETING

           THE BOARD OF DIRECTORS RECOMMENDS VOTES FOR ITEMS 1 AND 2.

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

1. ELECTION OF DIRECTORS:     1-JAMES BLONDI           5-EDWARD J. MCNERNEY     [ ] FOR all nominees     [ ] WITHHOLD AUTHORITY
                              2-JOHN J. DIFRANCESCO    6-LEE MORRIS                 listed to the left       to vote for all 
                              3-WILLIAM J. GALLAGHER   7-ARNOLD J. SARGIS           (except as specified     nominees listed to the 
                              4-ROBERT J. GILCHRIST    8-STEPHEN G.W. WALK          below).                  left.

(Instructions: To withhold authority to vote for any indicated nominee, write   [                                               ]
the number(s) of the nominee(s) in the box provided to the right.)


2. To ratify the appointment of Arthur Anderson LLP as auditors of the          [ ]  FOR  [ ]  AGAINST     [ ] ABSTAIN
Company for the fiscal year ending January 1, 2000.

Check appropriate box                          Date                                  NO. OF SHARES
Indicate changes below:                            -------------------------
Address Change?        [ ] Name Change?  [ ]                                    [                                               ]

                                                                                 SIGNATURE(S) IN BOX 
                                                                                 PLEASE SIGN EXACTLY AS YOUR NAME APPEARS ON THIS
                                                                                 PROXY. WHEN SHARES ARE HELD BY JOINT TENANTS, BOTH
                                                                                 SHOULD SIGN.  WHEN SIGNING AS ATTORNEY, EXECUTOR,
                                                                                 ADMINISTRATOR, TRUSTEE OR GUARDIAN PLEASE GIVE
                                                                                 FULL TITLE AS SUCH.  IF A CORPORATION, PLEASE SIGN
                                                                                 IN FULL CORPORATE NAME BY PRESIDENT OR OTHER
                                                                                 AUTHORIZED OFFICER.  IF A PARTNERSHIP, PLEASE SIGN
                                                                                 IN PARTNERSHIP NAME BY AUTHORIZED PERSON.
</TABLE>


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