ESKIMO PIE CORP
DEF 14A, 1999-04-06
ICE CREAM & FROZEN DESSERTS
Previous: INTEGRATED HEALTH SERVICES INC, S-3, 1999-04-06
Next: SUNGARD DATA SYSTEMS INC, S-3, 1999-04-06



                            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 Section 240.14a-11(c) or Section 240.14a-12


                             ESKIMO PIE CORPORATION
                (Name of Registrant as Specified in its Charter)


      (Name of Person(s) Filing Proxy Statement, if other than 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)(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 (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>

                          [ESKIMO PIE CORPORATION LOGO]




                                 March 31, 1999





Dear Shareholder:

           You  are   cordially   invited  to  attend  the  Annual   Meeting  of
Shareholders  to be held on  Wednesday,  May 12,  1999,  at  10:00  a.m.  in the
Auditorium of the Crestar Center, 919 East Main Street,  Richmond,  Virginia.  A
formal notice of the meeting, together with a proxy statement and proxy form, is
enclosed with this letter. As you will see from the notice, you will be asked to
elect seven  directors to serve until the next Annual  Meeting and to ratify the
designation of auditors for 1999. In addition to the formal agenda, we expect to
report on the  Company's  business  activities  and to answer any  questions you
might have.

           We  would  appreciate  your  voting,  signing,  dating  and  promptly
returning the enclosed proxy in the enclosed postage-paid envelope. By doing so,
you will be sure that your shares will be represented  and voted at the meeting.
If you attend the meeting, you may revoke your proxy and vote in person.

           We look  forward to seeing you if you are able to attend.  Whether or
not you attend,  we hope you will enjoy our products and recommend  them to your
friends.

                                   Sincerely,

                                   /s/ Arnold H. Dreyfuss


                                   Arnold H. Dreyfuss
                                   Chairman of the Board


<PAGE>


                             ESKIMO PIE CORPORATION



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS



                       TO BE HELD WEDNESDAY, May 12, 1999


           The Annual Meeting of  Shareholders  of Eskimo Pie  Corporation  (the
"Company")  will be held on May 12, 1999, at 10:00 a.m. in the Auditorium of the
Crestar  Center,  919 East Main Street,  Richmond,  Virginia  for the  following
purposes:

1. To  elect  seven  directors  to  serve  until  the  2000  Annual  Meeting  of
Shareholders,

2. To ratify the  appointment of Ernst & Young LLP as  independent  auditors for
the current fiscal year, and

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 March 26,
1999 as the record date for determination of shareholders  entitled to notice of
and to vote at the meeting and any adjournments thereof.

                                   By Order of the Board of Directors,

                                   /s/ Thomas M. Mishoe, Jr.

                                   Thomas M. Mishoe, Jr.
                                   Chief Financial Officer, Vice President,
                                   Treasurer and Corporate Secretary


March 31, 1999


Please  complete  and return the  enclosed  proxy.  If you attend the meeting in
person, you may withdraw your proxy and vote your own shares.


               901 Moorefield Park Drive, Richmond, Virginia 23236


<PAGE>


                             ESKIMO PIE CORPORATION

                            901 Moorefield Park Drive
                            Richmond, Virginia 23236
                          ----------------------------

                                 PROXY STATEMENT
                          ----------------------------

                         ANNUAL MEETING OF SHAREHOLDERS
                                  May 12, 1999

General

           The  enclosed  proxy is solicited by the Board of Directors of Eskimo
Pie Corporation (the "Company") for the Annual Meeting of Shareholders  ("Annual
Meeting") of the Company to be held  Wednesday,  May 12,  1999,  at the time and
place  and for the  purposes  set  forth in the  accompanying  Notice  of Annual
Meeting of Shareholders or any adjournment or adjournments thereof. Shareholders
may revoke  proxies at any time prior to their exercise by written notice to the
Company,  by submitting a proxy bearing a later date, or by attending the Annual
Meeting and requesting to vote in person.

           The Company will pay all costs for this proxy  solicitation.  Proxies
are being solicited by mail and may also be solicited personally by telephone or
telegraph, by directors,  officers and employees of the Company. The Company may
reimburse  banks,   brokerage  firms,  and  other  custodians,   nominees,   and
fiduciaries  for their  reasonable  expenses in sending  proxy  materials to the
beneficial owners of the Company's Common Stock.

           The  approximate   mailing  date  of  this  Proxy  Statement  ("Proxy
Statement") and the accompanying proxy form is March 31, 1999.


Voting Rights

           Only those  shareholders  of record at the close of business on March
26,  1999 are  entitled  to notice of and to vote at the  Annual  Meeting or any
adjournments  thereof.  The  number  of  shares of the  Company's  Common  Stock
outstanding and entitled to vote as of the record date was 3,462,796. A majority
of the shares  outstanding  and  entitled to vote,  represented  in person or by
proxy, will constitute a quorum for the transaction of business.

           With regard to the election of directors,  votes may be cast in favor
or withheld.  If a quorum is present,  the nominees receiving a plurality of the
votes cast will be elected  directors;  therefore,  votes  withheld will have no
effect.  Generally,  in other matters including the ratification of auditors, an
affirmative  vote of a majority of the shares  present  and  entitled to vote is
required for passage.  Abstentions and broker non-votes  (shares held by brokers
for customers  which may not be voted on certain  matters because the broker has
not received  specific  instructions from the customer) are counted for purposes
of  determining  the  presence  or absence of a quorum  for the  transaction  of
business.  With respect to such other  matters,  abstentions  are counted in the
tabulation of the votes cast on such other proposals  presented to shareholders,
and  therefore,  abstentions  in such  other  matters  have the effect of a vote
against such matters;  whereas, broker non-votes are not counted for purposes of
determining whether a proposal has been approved and therefore have no effect.
Security Ownership of Certain Beneficial Owners and Management

           The  following  table sets forth,  as of February 12, 1999 the number
and percentage of shares of the Company's  Common Stock held by persons known to
the Company to be the owners of more than five percent of the  Company's  issued
and outstanding  Common Stock, each of the Company's  directors and nominees for
director,  the executive officers named in the Summary  Compensation  Table, and
all of the Company's directors and executive officers as a group:
<TABLE>
<CAPTION>

                                                        Amount and Nature of                  Percent of
                                                        Beneficial Ownership                 Common Stock
Name and Address of Beneficial Owner                     of Common Stock(1)                   Outstanding
- ------------------------------------                     ------------------                   -----------
<S>                                                            <C>                              <C>
Yogen Fruz World-Wide, Inc. (2)                                587,700                          17.0%
   Toronto, Canada

Peak Management, Inc. (3)                                      369,600                          10.7%
   Boston, Massachusetts

Matrix Asset Advisors, Inc. (4)                                278,400                           8.0%
   New York, New York

Gabelli Funds, Inc. (5)                                        254,190                           7.3%
   Rye, New York

Arnold H. Dreyfuss                                              25,741  (6)(7)(8)                   *
   Richmond, Virginia

Kimberly P. Ferryman                                            13,347  (7)(8)                      *
   Richmond, Virginia

Wilson H. Flohr, Jr.                                             9,043  (6)(9)                      *
   Richmond, Virginia

Craig L. Hettrich                                                3,000  (7)                         *
   Richmond, Virginia

F. Claiborne Johnston, Jr.                                       3,100  (6)(10)                     *
   Richmond, Virginia

V. Stephen Kangisser                                             7,504  (7)(8)                      *
   Richmond, Virginia

David B. Kewer                                                  53,611  (7)(8)                   1.5%
    Richmond, Virginia

Daniel J. Ludeman                                                6,522  (6)                         *
    Richmond, Virginia

<PAGE>

<CAPTION>

                                                        Amount and Nature of                  Percent of
                                                        Beneficial Ownership                 Common Stock
Name and Address of Beneficial Owner                     of Common Stock(1)                   Outstanding
- ------------------------------------                     ------------------                   -----------

Judith B. McBee                                                  3,043  (6)                         *
   Richmond, Virginia

Thomas M. Mishoe, Jr.                                           13,088  (7)(8)                      *
   Richmond, Virginia

Robert C. Sledd                                                  1,416  (6)                         *
   Richmond, Virginia

All Directors and Executive Officers                           143,657  (6)(7)(8)                  4.0%
as a Group  (12 persons)
- ----------------------------------------
</TABLE>

* Beneficial  ownership does not exceed one percent of the outstanding shares of
Common Stock.

(1)    Except to the  extent  that  shares may be held in joint  tenancy  with a
       spouse or as otherwise indicated,  each director or executive officer has
       sole voting and  investment  power with respect to the shares shown.  The
       beneficial  ownership  shown  for  the  four  shareholders,   other  than
       directors and executive  officers of the Company,  is based upon the most
       recent filings received by the Company for such shareholders  pursuant to
       Section 13(d) of the Securities Exchange Act of 1934 (Exchange Act).

(2)    The Schedule 13D, dated December 10, 1998, filed by Yogen Fruz World-Wide
       Inc.  (Yogen  Fruz),  as amended by  Amendment  No. 1 December  16, 1998,
       states that Yogen Fruz acquired the shares of the Company's  Common Stock
       reflected  in the  filing  with view  toward  acquiring  control  of, and
       ultimately the entire equity interest in, the Company and/or  effecting a
       change in the Board of Directors to  facilitate  the  acquisition  of the
       Company.

(3)    Peak Management,  Inc., Peak Investment Limited  Partnership and Peter H.
       Kamin,  have previously  reported their holdings of the Company's  Common
       Stock on Schedule  13G,  which is permitted for  institutional  investors
       that certify passive investment intent with respect to such holdings. The
       holdings of the  collective  Peak entities are now reported on a Schedule
       13D, dated November 30, 1998,  which reflects their intention of engaging
       in  discussions  with the Company or other third parties about a possible
       sale or  recapitalization  of the  Company  or other  change  in  control
       transaction in which they may participate. This filing indicates that Mr.
       Kamin has shared voting and dispositive  power over all the shares of the
       Company's  Common  Stock  reported  as  beneficially  owned  by the  Peak
       entities in the preceding table.

(4)    Matrix Asset Advisors,  which had previously reported its holdings of the
       Company's   Common  Stock  on  Schedule  13G,   which  is  permitted  for
       institutional  investors  that  certify  passive  investment  intent with
       respect to such holdings. Matrix' holdings are now reported on a Schedule
       13D,  dated  December 4, 1998,  which  reflects its intention to actively
       discuss  with the  Company,  in the  media  and with  other  shareholders
       strategic alternatives for the Company,  including a sale or other change
       in control transaction.

(5)    Amendment No. 11 to the Schedule 13D, dated January 14, 1999, for Gabelli
       Funds,  Inc.  reflects  beneficial  ownership of the  reported  shares of
       Company  Common Stock by Gabelli  Funds,  Inc.,  GAMCO  Investors,  Inc.,
       Gabelli  Associates,  Ltd.  and Mario J. Gabelli and  indicates  that Mr.
       Gabelli  directly or  indirectly  controls,  or acts as Chief  Investment
       Officer for, these various entities.

(6)    Includes shares subject to presently exercisable stock options and shares
       of restricted and unrestricted stock granted to non-employee directors as
       compensation  for board duties under the 1996  Incentive  Stock Plan,  as
       more fully described under "Compensation of Directors."

(7)    Includes  shares  subject to presently  exercisable  stock options and/or
       shares  of  restricted  stock as more  fully  described  in the  "Summary
       Compensation Table" and table of "Fiscal Year-End Option Values".

(8)    Includes  shares  held by  executive  officers  in the  Company's  401(k)
       Savings Plan and/or Employee Stock Purchase Plan. Employees, exclusive of
       the executive officers, held 24,606 shares of Common Stock in these plans
       on February 12, 1999.  Each  participant in the respective  plans has the
       right to instruct the plans' trustee with respect to the voting of shares
       allocated to his or her account.

(9)    Includes 1,500 shares held by Mr. Flohr's wife;  2,000 shares held by Mr.
       Flohr's wife as trustee; and 200 shares held as custodian.

(10)   Includes  400  shares  held by, or for the  benefit  of, a family  member
       living in Mr.  Johnston's  household,  as to which  shares  Mr.  Johnston
       disclaims beneficial ownership.

Election of Directors

           The seven persons  named below,  each of whom  currently  serves as a
director of the Company,  will be nominated to serve as directors until the 2000
Annual  Meeting  or until  their  successors  have  been duly  elected  and have
qualified.  The  persons  named in the proxy will vote for the  election  of the
nominees named below unless  authority is withheld.  If, for any reason,  any of
the persons  named below  should  become  unavailable  to serve,  an event which
management does not anticipate, proxies will be voted for the remaining nominees
and such other  person or persons as the Board of  Directors  of the Company may
designate.
<TABLE>
<CAPTION>
                                   Director                   Principal Occupation During Past Five Years;
  Name (Age)                         Since                       Directorship in other Public Companies
  ----------                         -----                       --------------------------------------
<S>                                  <C>         <C>
Arnold H. Dreyfuss (70)              1992        From September 1996 through March 1998,  Chief  Executive  Officer
                                                 of the  Company.  Also,  President  of Jupiter  Ocean and  Racquet
                                                 Club of Jupiter,  Florida;  formerly  (1982 until 1991),  Chairman
                                                 of  the  Board   and   Chief   Executive   Officer   of   Hamilton
                                                 Beach/Proctor-Silex,   Inc.,   a  small   appliance   manufacturer
                                                 headquartered  in Richmond,  Virginia;  director of Mentor  Growth
                                                 Trust, Inc.

Wilson H. Flohr, Jr. (52)            1992        Retired (in January  1999)  Executive  Vice  President and General
                                                 Manager of Paramount's  Kings  Dominion,  a regional  family theme
                                                 park in Doswell, Virginia.

F. Claiborne Johnston, Jr. (56)      1992        Attorney-at-Law,  Partner  in the law  firm  of Mays &  Valentine,
                                                 L.L.P., Richmond, Virginia.

David B. Kewer (44)                  1997        Effective  March 1998,  President and Chief  Executive  Officer of
                                                 the  Company.  Previously,  beginning  March 1997,  President  and
                                                 Chief  Operating  Officer of the  Company.  Formerly  (1993  until
                                                 1997),  President of Willy Wonka Candy  Factory,  a subsidiary  of
                                                 Nestle USA,  Inc.  From 1988 through  1993,  various  senior level
                                                 positions  at  Drumstick  Co.  which  was  acquired  by  Nestle in
                                                 1991.

Daniel J. Ludeman (41)               1997        Chairman and Chief Executive  Officer of Mentor  Investment Group,
                                                 LLC,  a  Richmond,   Virginia  based  asset  management   company;
                                                 director  of Mentor  Series  Trust,  Mentor  Institutional  Trust,
                                                 Mentor  Income Fund,  Mentor Cash  Resource  Trust and  American's
                                                 Utility Fund.

Judith B. McBee (51)                 1996        Senior   Vice    President,    Marketing   of   Hamilton    Beach/
                                                 Proctor-Silex,    Inc.,    a    small    appliance    manufacturer
                                                 headquartered   in  Richmond,   Virginia,   since   January  1997;
                                                 previously  Executive  Vice  President,  Marketing  (June  1994 to
                                                 December  1996)  and  Executive  Vice  President,  Sales/Marketing
                                                 (January 1990 to June 1994), Hamilton Beach/Proctor-Silex, Inc.

Robert C. Sledd (46)                 1998        Chairman of the Board (since  February  1995) and Chief  Executive
                                                 Officer  (since  1987)  of  Performance  Food  Group  Company,   a
                                                 foodservice  distributor  headquartered  in  Richmond,   Virginia;
                                                 director of SCP Pool Corporation.
</TABLE>


Board and Committee Meetings and Attendance

           The Board of Directors  held eleven  meetings  during the fiscal year
ended December 31, 1998. All directors  attended at least 90% of all meetings of
the Board and committees on which they served.

           The Board has standing Executive,  Compensation and Audit Committees.
The Executive  Committee has a wide range of powers,  but its primary duty is to
act if  necessary  between  scheduled  Board  meetings.  For such  purpose,  the
Executive  Committee  possesses all the powers of the Board in management of the
business and affairs of the Company except as otherwise limited by Virginia law.
The Executive  Committee did not meet during the fiscal year ended  December 31,
1998. Members of the Executive Committee are Messrs. Dreyfuss (Chairman), Flohr,
Johnston and Kewer and Ms. McBee.

           The   Compensation   Committee   is   responsible   for  setting  and
administering the policies and programs that govern both annual compensation for
the Company's executive officers and employee stock ownership. During the fiscal
year ended  December  31,  1998,  the  Compensation  Committee  met three times.
Members of the Compensation Committee are Messrs. Flohr (Chairman) and Sledd and
Ms. McBee.


           The  Audit  Committee   recommends  the  appointment  of  a  firm  of
independent public accountants to audit the Company's financial  statements,  as
well as reviews and approves the scope, purpose and type of audit services to be
performed by the external auditors. The Audit Committee met two times during the
fiscal year ended December 31, 1998.  Members of the Audit Committee are Messrs.
Ludeman (Chairman), Johnston, and Sledd.


Compensation Committee Interlocks and Insider Participation

           Members of the  Compensation  Committee are Messrs.  Flohr (Chairman)
and Sledd and Ms. McBee. No current member of the  Compensation  Committee is or
has been an employee of the Company or has any  relationship to the Company that
is required  to be  disclosed  pursuant to  regulations  of the  Securities  and
Exchange  Commission.  Furthermore,  none of the  Company's  executive  officers
serves  on the  board  of  directors  of any  company  of  which a  Compensation
Committee member is an employee.


Compensation of Directors

           Each director of the Company who is not also an executive  officer of
the  Company  receives  (a) an annual  retainer  of  $7,000;  (b) a $500 fee for
attendance  at each Board  Meeting;  and (c) a $250 fee for  attendance  at each
Committee  Meeting.  The Chairman of the Board,  who no longer receives a salary
for his duties beginning January 1, 1999,  receives  director's  compensation at
two  times  that  paid to  other  non-employee  directors.  Beginning  in  1998,
directors may elect to receive  payment of the annual  retainer and meeting fees
in Common Stock of the Company under the 1996 Incentive  Stock Plan, as amended.
Under the 1996  Incentive  Stock  Plan,  outside  directors  also  automatically
receive a stock option grant for 200 shares and a restricted stock grant for 200
shares of the Company's Common Stock,  each year, as part of their  compensation
for Board  service.  Each  outside  director  is also  reimbursed  for usual and
ordinary  expenses of meeting  attendance.  A director  who is also an executive
officer of the Company  receives  no  additional  compensation  for serving as a
director.


Certain Relationships

           Mays & Valentine,  L.L.P., a law firm of which F. Claiborne Johnston,
Jr., a current  director and nominee for director of the Company,  is a partner,
was  retained to perform  legal  services  for the Company and its  subsidiaries
during the last fiscal year.  It is  anticipated  that the firm will continue to
provide  such  services to the Company and its  subsidiaries  during the current
fiscal year. The amounts paid by the Company were based upon an agreed-upon  fee
arrangement for services  rendered,  which the Company believes to be consistent
with fees charged for similar services by other comparable firms.

           Daniel J. Ludeman, a current director and nominee for director of the
Company, is the Chairman and Chief Executive Officer of Mentor Investment Group,
of which Wheat First Butcher Singer,  Inc. (Wheat) is the majority  shareholder.
First  Union  Corporation,  the parent of Wheat,  also  wholly  owns First Union
National Bank (First Union) and Bowles Hollowell  Connor & Company (BHC).  First
Union,  Wheat and BHC have provided the Company with investment banking services
and First Union provides the Company with long term financing. It is anticipated
that First Union,  Wheat and BHC will  continue to provide such  services to the
Company based upon  agreed-upon  fee  arrangements  and interest rates which are
consistent with amounts charged for similar services by other comparable firms.


<PAGE>



Executive Compensation

           The  following  table lists all  compensation  paid or accrued by the
Company  for each person who served as the Chief  Executive  Officer at any time
during the past fiscal year and the  Company's  four most highly paid  executive
officers,  other than the Chief Executive Officer, whose total annual salary and
bonus for the year ended December 31, 1998 exceeded $100,000.  Messrs. Dreyfuss,
Mishoe and Kangisser first became executive officers of the Company in 1996. Mr.
Kewer was  employed  by the  Company  effective  March 1, 1997 and became  Chief
Executive  Officer on March 1, 1998,  succeeding Mr. Dreyfuss who had previously
served as Chief  Executive  Officer  since  September  1996.  Mr.  Hettrich  was
employed by the Company in February 1998.
<TABLE>
                                            Summary Compensation Table
<CAPTION>

                                        Annual Compensation                        Long Term Compensation
                                        -------------------                        ----------------------
                                                                                 Restricted      Securities
Name, Age and                                                  Other Annual         Stock        Underlying       All Other
Principal Position             Year   Salary        Bonus      Compensation (1)    Awards        Options(#)    Compensation (2)
- ------------------             ----   ------        -----      ----------------    ------        ----------    ----------------
<S>                            <C>    <C>          <C>            <C>             <C>              <C>            <C>
Arnold H. Dreyfuss (70)        1998   $70,417        ----            ----           ----            7,500           $270
Chairman of the Board          1997   131,250        ----            ----           ----            7,500            315
                               1996    42,115        ----            ----         $41,125 (3)         200 (4)     11,647

David B. Kewer (44)            1998   213,333        ----         $23,042           ----           10,000          9,460
President and Chief            1997   166,667      $40,000 (5)    102,182         125,000 (6)      50,000            525
Executive Officer              1996     ----         ----           ----            ----            ----           ----

Kimberly P. Ferryman (42)      1998    99,100       3,000          10,312           ----            3,000          2,973
Vice President, Quality        1997    93,600        ----           9,815           ----           13,485          2,375
Assurance and Product          1996    87,500        ----           ----            ----           10,000          2,625
Development

Craig L. Hettrich (39)         1998   105,417       15,391         87,223           ----            3,000          ----
General Manager,               1997     ----         ----           ----            ----            ----           ----
Foodservice Division           1996     ----         ----           ----            ----            ----           ----

V. Stephen Kangisser (47)      1998   119,792       5,000           ----            ----            4,500          3,594
Vice President, Sales          1997   112,002        ----          52,558           ----            7,639          2,023
                               1996    67,286        ----          18,161           ----            2,000          ----

Thomas M. Mishoe, Jr. (46)     1998   134,833        ----          16,217           ----            4,500          2,680
Chief Financial Officer,       1997   127,500        ----           ----            ----            7,709          2,495
Vice President,                1996   104,154        ----          24,444           ----           12,000          ----
Secretary
and Treasurer

</TABLE>

1)   Of the total amounts reported as "Other Annual Compensation", the following
     amounts are attributable to relocation expenses incurred in connection with
     the respective  officer's employment by the Company; Mr. Hettrich - $78,398
     in 1998,  Mr.  Kangisser - $43,877 in 1997 and $16,563 in 1996, Mr. Kewer -
     $10,242 in 1998 and $92,182 in 1997,  and Mr. Mishoe - $19,912 in 1996. The
     remaining amounts relate primarily to automobile allowances.

2)    Except for Mr.  Dreyfuss whose 1996 amount  reflects  amounts earned as an
      outside director prior to his appointment as Chief Executive Officer,  all
      amounts  reflect the  Company's  matching  contributions  to the Company's
      401(k) Savings Plan and Employee Stock Purchase Plan.

3)    Reflects an automatic  award of 200 shares made to Mr.  Dreyfuss on May 2,
      1996 as an outside  director  under the 1996  Incentive  Stock Plan and an
      award of 2,500 shares made as of September  19, 1996,  upon Mr.  Dreyfuss'
      appointment as Chief Executive Officer. The May 2, 1996 award vests on May
      2, 1999.  The  September 19, 1996 award vested in four  installments,  the
      first 1,000 shares  vested six months from the grant date,  the next three
      installments  of 500 shares each vested when the market price  (average of
      20 consecutive trading days) of the Company's Common Stock reached $10.50,
      $12.00 and $13.00 per share.

4)    Reflects  options  granted  to Mr.  Dreyfuss  on May 2, 1996 as an outside
      director under the 1996 Incentive Stock Plan.

5)    Reflects  amounts  paid to Mr.  Kewer as  incentive to join the Company as
      President and Chief Operating Officer.

6)    Reflects an award of 10,000  shares made to Mr. Kewer upon his  employment
      by the Company on March 1, 1997.  The award  vests in three  installments,
      the first 2,500 shares vested on March 1, 1998;  2,500  additional  shares
      vest on March 1,  1999 and the  remaining  5,000  shares  vest on March 1,
      2000.  During the period of  restriction,  Mr. Kewer has the right to vote
      the shares and to receive  dividends on the shares of restricted  stock as
      and when paid on the  Company's  Common Stock.  At December 31, 1998,  Mr.
      Kewer's restricted stock holdings had a value of $99,375.


           The following table sets forth  information  regarding  option grants
made during the year ended  December  31,  1998 for each of the named  executive
officers.
<TABLE>
                                        OPTIONS GRANTED IN LAST FISCAL YEAR
<CAPTION>


                       Number of   Percentage of                                 Potential Realizable Value at Assumed
                       Securities  Total Options  Exercise   Grant Date            Annual Rates of Stock Appreciation
                       Underlying   Granted to     Price      Market                      During Option Term (3)
                        Options    Employees in     Per       Price     Expiration       -----------------------
                        Granted        1998        Share    Per Share      Date              5%           10%
                        -------        ----        -----    ---------      ----              --           ---

<S>                     <C>                <C>     <C>        <C>         <C>             <C>         <C>
Arnold H. Dreyfuss      7,500 (1)          9%      $13.375    $13.375     3/6/08          $63,075     $159,900

David B. Kewer         10,000 (2)         12%       13.375     13.375     3/6/08           84,100      213,200

Kimberly P. Ferryman                                13.375     13.375     3/6/08           25,320       63,960
                        3,000 (2)          4%
Craig L. Hettrich                                   13.375     13.375     3/6/08           25,230       63,960
                        3,000 (2)          4%
V. Stephen Kangisser    4,500 (2)          6%       13.375     13.375     3/6/08           37,845       95,940

Thomas M. Mishoe, Jr.   4,500 (2)          6%       13.375     13.375     3/6/08           37,845       95,940
</TABLE>

(1)    Grant was made under the 1996  Incentive  Stock Plan and was  immediately
       exercisable on the grant date.

(2)    Grants were made under the Company's 1996 Incentive Stock Plan and become
       exercisable in increments of one-third of the shares subject to option on
       each of the first,  second and third  anniversaries  of the March 6, 1998
       grant date.

(3)    The  dollar  amounts  under  the 5% and 10%  columns  are the  result  of
       calculations  at assumed  rates of stock  price  appreciation  set by the
       Securities  and Exchange  Commission.  The dollar  amounts  shown are not
       intended to forecast possible future price appreciation,  if any, for the
       Company's Common Stock.


           The following table sets forth information  regarding year-end option
values at December 31, 1998 for each of the named executive officers.
<TABLE>
                                         Fiscal Year-End Option Values (1)
<CAPTION>
                                             Number of Securities                       Value of Unexercised
                                            Underlying Unexercised                          In-the-Money
                                              Options at Year-End                     Options at Year-End (2)
                                              -------------------                     -----------------------
                                     Exercisable            Unexercisable          Exercisable       Unexercisable
                                     -----------            -------------          -----------       -------------

<S>                                       <C>                    <C>                    <C>               <C>
Arnold H. Dreyfuss                        15,200                      0                 $5,625                $0
David B. Kewer                            20,000                 40,000                 65,000            97,500
Kimberly P. Ferryman                       5,000                 21,485                      0            10,114
Craig L. Hettrich                              0                  3,000                      0                 0
V. Stephen Kangisser                           0                 12,139                      0             5,729
Thomas M. Mishoe, Jr.                      5,000                 17,209                      0             5,782
</TABLE>

(1)    The columns "Number of Shares Acquired on Exercise" and "Value  Realized"
       have  been  omitted  because  no  options  were  exercised  by the  named
       executive officers during the year ended December 31, 1998.

(2)    The value  included in this column is the  difference  between the market
       value of the  Company's  Common  Stock of $13.25 on December 31, 1998 and
       the exercise price of the respective in-the-money options.


Retirement Benefits

           The  following  table  sets forth  information  related to the annual
benefits  payable upon  retirement  under the Company's  defined benefit pension
plans to persons with the specified final average  earnings and years of service
as a salaried  employee of the Company,  assuming a continuation  of service and
1998 compensation to age 65, retirement at age 65, and an annual accrual rate of
1.5%  of  average  annual  earnings,  and  without  regard  to the  compensation
limitations  under  Internal  Revenue  Code  (IRC)  401(a)(17)  or  the  benefit
limitation  of IRC 415. The benefits  set forth in the  following  table are not
subject to any deduction for social security or other offset amount.
<TABLE>
<CAPTION>
                                                Pension Plan Table

                                                           Years of Service
                                                 Amount of Annual Retirement Benefit
         Average           -------------------------------------------------------------------------------
         Annual Earnings      15                20                25               30                 35
- --------------------------------------------------------------------------------------------------------

         <S>               <C>              <C>               <C>              <C>               <C>
         $125,000          $  28,125        $  37,500         $  46,875        $  56,250         $  65,625
         $150,000             33,750           45,000            56,250           67,500            78,750
         $175,000             39,375           52,500            65,625           78,750            91,875
         $200,000             45,000           60,000            75,000           90,000           105,000
         $225,000             50,625           67,500            84,375          101,250           118,125
         $250,000             56,250           75,000            93,750          112,500           131,250
         $300,000             67,500           90,000           112,500          135,000           157,500
         $400,000             90,000          120,000           150,000          180,000           210,000
         $450,000            101,250          135,000           168,750          202,500           236,250
         $500,000            112,500          150,000           187,500          225,000           262,500
</TABLE>

"Average Annual Earnings" is an employee's highest five consecutive year average
total cash  compensation  within the last 10 years  (which is salary,  incentive
awards and the Savings Plan match as such amounts are shown under the respective
salary, bonus and other compensation columns in the Summary Compensation Table.)

           The Company established two substantially  identical pension plans in
1992,  covering  salaried  employees  age 21 or over  with one year of  service.
Salaried  employees who are not officers are covered by the  tax-qualified  plan
and officers are covered by the non-qualified plan.

         Credited  years of  service  for the  named  executive  officers  as of
December 31, 1998 are Arnold H. Dreyfuss - 2.2;  David B. Kewer - 1.8;  Kimberly
P. Ferryman - 6.9; Craig L. Hettrich -.9; V. Stephen  Kangisser - 2.6 and Thomas
M. Mishoe, Jr. - 2.8.


Certain Agreements

           The Company entered into severance agreements with Messrs.  Hettrich,
Kangisser,  Kewer and Mishoe and Ms.  Ferryman upon their being named  executive
officers of the Company.  The agreements  provide that termination  compensation
will be paid if the  executive's  employment is terminated by the Company within
three  years  after a change in control  other than for cause (as defined in the
agreements)  or upon the  death,  permanent  disability,  or  retirement  of the
executive if the  executive  voluntarily  terminates  his  employment  for "good
reason" (as defined in the agreements). "Change in control" is defined generally
to include (i) an acquisition of 20% of the Company's voting stock, (ii) certain
changes  in  the  composition  of  the  Company's  Board  of  Directors,   (iii)
shareholder  approval of certain  business  combinations or asset sales in which
the  Company's  historic  shareholders  hold less than 60% of the  resulting  or
purchasing   company  or  (iv)  shareholder   approval  of  the  liquidation  or
dissolution of the Company.  Termination compensation consists of a cash payment
equal to approximately  three times the average annual  compensation paid to the
executive for the three most recent taxable years of the Company ending prior to
the change in control. In addition,  the agreements provide for the continuation
of  certain  medical,  life and  disability  benefits.  These  agreements  renew
annually  unless  terminated  by the  Company  by notice  given 60 days prior to
expiration of the current term.



<PAGE>



Compensation Committee Report on 1998 Executive Compensation

           The  Company's   executive   compensation  and  benefits  program  is
administered by the Compensation Committee (the "Committee"),  which is composed
entirely  of  non-employee  directors.  The goal of the  program is to  attract,
motivate,  reward and retain  the  management  talent  required  to achieve  the
Company's business  objectives,  at compensation  levels which are equitable and
competitive  with those of comparable  companies.  This goal is furthered by the
Committee's   policy  of  linking   compensation  to  individual  and  corporate
performance and by encouraging  significant stock ownership by senior management
in order to align  the  financial  interests  of  management  with  those of the
shareholders.

           The three main  components  of the Company's  executive  compensation
program are base salary,  incentive awards under the Senior Management Incentive
Plan as established  annually by the Committee and equity  participation  in the
form of stock options, restricted stock grants and eligibility to participate in
the Company Stock Fund of the Company's  401(k)  Savings Plan and Employee Stock
Purchase Plan. Each year, the Committee reviews the total  compensation  package
of each executive officer to ensure it meets the goals of the program. As a part
of this review,  the Committee  considers  corporate  performance,  compensation
survey data, the advice of consultants and the recommendations of management.

Base Salaries

           Base  salaries  for  executive  officers  are  reviewed  annually  to
determine  whether  adjustments  may be  necessary.  Factors  considered  by the
Committee in determining  base salaries for executive  officers include personal
performance considering the respective executive's level of responsibility,  the
overall  performance and  profitability of the Company during the preceding year
and  the  competitiveness  of  the  executive's  salary  with  the  salaries  of
executives  in  comparable   positions  at  companies  of  comparable  size  and
operational  characteristics.  Each  factor is  weighed  by the  Committee  in a
subjective analysis of the appropriate level of compensation for that executive.
For purposes of assessing the competitiveness of salaries, the Committee reviews
compensation  data from  national  surveys  and  selected  groups as provided by
William M. Mercer,  Incorporated,  the Company's compensation  consultant.  Such
compensation  data  indicates  that salary  levels for the  Company's  executive
officers approximate the market averages of executive positions of similar scope
and responsibility.

           In March 1998,  the Board of  Directors  appointed  Mr.  Kewer as the
Company's Chief Executive  Officer.  In consideration of the increased duties to
be assumed by Mr.  Kewer,  his salary was  increased  from  $200,000 to $218,000
annually.  Effective  December  1998,  Mr.  Kewer's base salary was  temporarily
increased  by  $12,000  per  month  in  view  of  the   significant   additional
responsibilities  undertaken  by Mr. Kewer at the Board's  request in connection
with the Company's  announced  decision to explore,  with the  assistance of its
financial  advisor,  strategic  alternatives to enhance  shareholder  value. The
annual base salary for Mr. Dreyfuss, who continued as Chairman of the Board, was
reduced from $112,500 to $80,000  beginning March 1, 1998, to $60,000  beginning
July 1, 1998 and to  $40,000  beginning  October  1, 1998 as  management  of the
Company  transitioned  to Mr. Kewer.  Mr.  Dreyfuss  receives no salary from the
Company  beginning  January  1, 1999 but will  receive  "non-employee"  director
compensation  at two  times the  amount  paid to other  non-employee  directors,
(additional  details regarding the Compensation of Directors is provided on page
6 of this proxy).






Senior Management Incentive Plan

           The Company utilizes a Senior  Management  Incentive Plan under which
executives  may receive cash and stock  incentive  awards based upon  corporate,
divisional and individual performance.  Target thresholds and anticipated awards
are  established  annually by the Committee and ratified by the full Board.  The
plan provides for cash payment of awards under the plan.

           Mr. Hettrich  received an incentive payment of $15,391 as a result of
the achievement of divisional (Foodservice) performance. The remaining executive
officers as a group,  including those listed in the Summary  Compensation Table,
received  incentive  payments  totaling  $11,000  for 1998  based on  individual
performance.  Corporate and other  divisional  incentive awards were not awarded
for 1998 as financial results did not meet the target thresholds  required under
the 1998 Senior Management Incentive Plan.

Equity Participation

           At the time the  Company  became a public  company  in  April,  1992,
management held abnormally low ownership interests in the Company because of the
prior controlling  ownership by Reynolds Metals Company. From time to time since
the Company's  initial public offering,  this issue has been raised as a concern
by various shareholders. As a result, the Committee and the Board have continued
to believe it is important to increase  management's equity participation in the
Company as a part of the  Company's  overall  compensation  policies  to provide
long-term  financial  rewards linked  directly to the market  performance of the
Company's stock. The Committee  believes that significant  ownership of stock by
senior  management is the best way to align the interests of management  and the
shareholders,  and the Company's stock incentive  program is designed to further
this objective.  Awards with respect to the Chief Executive  Officer are made by
the  Committee and awards for all the other  executive  officers are made by the
Committee in consultation with the Chief Executive Officer.

           In March 1998, the Committee granted  non-qualified  stock options on
72,500 shares of Common Stock to executive  officers and  management  employees.
These awards were made at an exercise  price of $13.375 per share (which equaled
the closing price on the date of the grant) and are exercisable in increments of
one third  each of the shares  subject to option on the first,  second and third
anniversaries of the March 6, 1998 award date.

           The  Committee  also  granted  non-qualified  stock  options on 7,500
shares to Mr. Dreyfuss.  This award, also made on March 6, 1998, has an exercise
price of $13.375 per share and became  exercisable  immediately  upon grant. The
accelerated rate of  exercisability  for this grant was made in consideration of
the  significant  contributions  made to the Company by Mr.  Dreyfuss during his
tenure as Chief Executive Officer.
           In addition to stock option and  restricted  stock  grants,  eligible
executive  officers  and  many of the  Company's  employees  participate  in the
Company Stock Fund under the Company's  401(k)  Savings Plan and Employee  Stock
Purchase  Plan,  thereby   increasing,   on  a  voluntary  basis,  their  equity
participation in the Company.


<PAGE>




Section 162(m) Considerations

           The  Committee  has  not  given  significant   consideration  to  the
deductibility  of executive  compensation  under Section  162(m) of the Internal
Revenue Code which was enacted in 1993. Under this provision, beginning in 1994,
a publicly held corporation is not permitted to deduct compensation in excess of
$1 million per year paid to the chief executive  officer or any one of the other
named executive  officers except to the extent the  compensation  was paid under
compensation  plans  meeting  certain tax code  requirements.  The Committee has
noted that the Company does not  currently  face the loss of this  deduction for
compensation.  The Committee  nevertheless  has determined that in reviewing the
design of and administering the executive  compensation  program,  the Committee
will continue in the future to seek to preserve the Company's tax deductions for
executive compensation unless this goal conflicts with the primary objectives of
the Company's compensation program.


                                 1998 Compensation Committee

                                 Wilson H. Flohr, Jr., Chairman
                                 Judith B. McBee
                                 Robert C. Sledd


<PAGE>



Performance Graph

           Securities and Exchange Commission regulations require the Company to
include in its proxy statement the following  Performance  Graph. As required by
the  regulations,  the Graph shows the percentage  change in the total return on
the Company's  Common Stock during the five-year period ended December 31, 1998.
The Company's Common Stock price ranged from a low of $7.125 to a high of $22.00
between  January 1, 1994 and December 31, 1998.  The closing price for the stock
on December 31, 1998 was $13.25.

           The Performance Graph assumes $100 was invested on January 1, 1994 in
the Company,  the NASDAQ Stock Market Index,  and an industry  index for the ice
cream and frozen dessert business  ("Industry Index") and shows the total return
on such  investments,  assuming  reinvestment  of dividends,  as of December 31,
1998.  The  Industry  Index  includes  companies in SIC Code 2024 (ice cream and
frozen  desserts).  In addition to the  Company,  the Industry  Index  currently
includes: Ben & Jerry's Homemade, Inc., Dreyer's Grand Ice Cream,  International
Yogurt Company,  Suiza Foods  Corporation,  TCBY  Enterprises,  Inc. and Tofutti
Brands, Inc.
<TABLE>

                                        Comparison of Cumulative Total Return

                             Among Eskimo Pie Corporation Common Stock, an Industry Index
                                              and the Nasdaq Market Index
<CAPTION>

                                                                     Cumulative Return as of
                                                   12/31/93   12/31/94   12/31/95   12/31/96   12/31/97   12/31/98
<S>                                                  <C>        <C>        <C>         <C>        <C>        <C>
Eskimo Pie Corporation                               100.00     106.01     104.32      64.45      67.73      79.43
Ice Cream and Frozen Desserts Industry               100.00     106.10     123.09     105.67     211.62     176.90
NASAQ Market Index                                   100.00     104.99     136.18     169.23     207.00     201.96
</TABLE>


<PAGE>



Section 16(a) Beneficial Ownership Reporting Compliance

           Based on a review of reports of changes in  beneficial  ownership  of
the Company's Common Stock and written representations furnished to the Company,
the Company  believes that its officers and  directors  complied with all filing
requirements  under Section 16(a) of the Securities  Exchange Act of 1934 during
1998.


Ratification of the Selection of Independent Auditors

           Ernst & Young LLP has been selected as  independent  auditors for the
Company for the fiscal year ending December 31, 1999, subject to ratification by
the shareholders.

           If not  otherwise  specified,  proxies  will be  voted  in  favor  of
ratification  of the  appointment.  Representatives  of  Ernst &  Young  LLP are
expected to be present at the Annual Meeting, will have an opportunity to make a
statement  if they so desire  and are  expected  to be  available  to respond to
appropriate questions.

Shareholder Proposals for 2000 Annual Meeting

           The 2000 Annual Meeting of Shareholders is expected to be held on May
3, 2000.  Under  applicable  law,  the Board of  Directors  need not  include an
otherwise  appropriate  shareholder  proposal in its proxy  statement or form of
proxy for that meeting  unless the proposal is received by the  Secretary of the
Company at the Company's  principal  place of business on or before November 26,
1999. In addition,  the Company's Bylaws prescribe certain procedures which must
be followed,  including  certain  advance  notice  requirements,  in order for a
proposal to be properly before a shareholder meeting;  such a shareholder notice
of intent to bring a proposal before an annual meeting of  shareholders  must be
delivered  to the  Company  generally  not  later  than  30  days  prior  to the
anniversary  date of the  notice  sent by the  Company  in  connection  with the
previous  year's annual meeting.  Any shareholder  desiring a copy of the Bylaws
will be furnished one without charge upon written request to the Secretary.

Other Matters

           As of the date of this Proxy Statement, management of the Company has
no  knowledge  of any matters to be presented  for  consideration  at the Annual
Meeting other than those referred to above.  If any other matter  properly comes
before the Annual Meeting, the persons named in the accompanying proxy intend to
vote such proxy, to the extent entitled, in accordance with their best judgment.



<PAGE>



Annual Report on Form 10-K

           A copy of the Company's  annual report on Form 10-K as filed with the
Securities  and Exchange  Commission for the year ended December 31, 1998 can be
obtained without charge by writing to the Corporate  Secretary at 901 Moorefield
Park  Drive,  Richmond,  Virginia  23236.  The Form 10-K may also be accessed by
viewing the Company's home page on the worldwide web at www.eskimopie.com.


                                   By Order of the Board of Directors,

                                   /s/ Thomas M. Mishoe, Jr.

                                   Thomas M. Mishoe, Jr.
                                   Chief Financial Officer, Vice President,
                                   Treasurer and Corporate Secretary
<PAGE>

<PAGE>

                            - FOLD AND DETACH HERE -




                             ESKIMO PIE CORPORATION
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby appoints David B. Kewer, Thomas M. Mishoe, Jr. and
F. Clairborne Johnson, Jr. jointly and severally, proxies, with full power to
act alone, and with full power of substitution, to represent the undersigned
and to vote, as designated below and upon any and all other matters which may
properly be brought before such meeting, all shares of Common stock which the
undersigned would be entitled to vote at the Annual Meeting of Shareholders of
Eskimo Pie Corporation to be held on May 12, 1999, or any adjournment thereof.

1. Election of Directors to serve until 2000 Annual Meeting of Shareholders

     [ ] FOR all nominees listed                  [ ] WITHHOLD AUTHORITY to vote
     (except as written on the line below)         for all nominees listed below

Nominees: Arnold H. Dreyfuss, Wilson H. Flohr, Jr., F. Claiborne Johnson, Jr.,
     David B. Kewer, Daniel J. Ludeman, Judith B. McBee and Robert C. Sledd

(INSTRUCTION: To withhold authority to vote for any individual nominee listed
         above, write that nominees's name on the space provided below.)

- --------------------------------------------------------------------------------
2. Ratification of the designation of Ernst & Young LLP as independent auditors
   for the Corporation and its subsidiaries for the current fiscal year.

     [ ] FOR  [ ] AGAINST  [ ] ABSTAIN
<PAGE>

                            - FOLD AND DETACH HERE -


     Unless otherwise specified in the squares provided, the undersigned's vote
will be cast for items 1 and 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 descretion to vote for a substitute nominee or nominees. This proxy may
be revoked at any time prior to its exercise.


                                                   ----------------------------
                                                             Signature



                                                   ----------------------------
                                                             Signature



                                                   Dated:             , 1999
                                                   (In signing as Attorney,
                                                   Administrator, Executor,
                                                   Guardian or Trustee, please
                                                   add your title as such.)



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