STANLEY FURNITURE CO INC/
PRE 14A, 1998-03-04
WOOD HOUSEHOLD FURNITURE, (NO UPHOLSTERED)
Previous: PHOENIX HOME LIFE VARIABLE UNIVERSAL LIFE ACCOUNT /CT/, N-30D, 1998-03-04
Next: ARIEL GROWTH FUND, N-30B-2, 1998-03-04




                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[X]  Preliminary Proxy Statement
[ ] Confidential, for use of the Commission only (as permitted by Rule
    14a-6(e)(2))
[ ] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to ss. 240.14 a-11(c) or ss. 240.14a-12

                         STANLEY FURNITURE COMPANY, INC.
                (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)(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 was 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
     O-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>

                         Stanley Furniture Company, Inc.
                          1641 Fairystone Park Highway
                           Stanleytown, Virginia 24168



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            To be held April 30, 1998

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
Stanley  Furniture  Company,  Inc. (the "Company") will be held at the Company's
corporate headquarters, 1641 Fairystone Park Highway, Stanleytown,  Virginia, on
Thursday, April 30, 1998, at 11:00 A.M., for the following purposes:

                  (1) To elect two  directors to serve a three-year  term on the
         Company's Board of Directors;

                  (2)  To  approve  a  proposal,   previously  approved  by  the
         Company's  Board of Directors,  to amend the Company's  Certificate  of
         Incorporation  to require  unanimous  written  consent for  stockholder
         actions taken without a meeting;

                  (3)  To  approve  a  proposal,   previously  approved  by  the
         Company's  Board of Directors,  to amend the Company's  Certificate  of
         Incorporation  to increase  the  percentage  of shares of common  stock
         required to approve mergers and certain other corporate transactions to
         two-thirds of the shares of common stock then outstanding;

                  (4) To ratify the selection of Coopers & Lybrand L.L.P. as the
         independent public accountants for the Company for 1998; and

                  (5) To transact such other business as may properly be brought
         before the meeting or any adjournment thereof.

         The  stockholders of record of the Company's  common stock at the close
of  business  on March 12,  1998 are  entitled  to notice of and to vote at this
Annual Meeting or any adjournment thereof.

         Even if you plan to attend the meeting in person,  we request  that you
mark, date, sign and return your proxy in the enclosed  self-addressed  envelope
as soon as possible so that your shares may be certain of being  represented and
voted at the meeting.  Any proxy given by a  stockholder  may be revoked by that
stockholder at any time prior to the voting of the proxy.

                                  By Order of the Board of Directors,

                                  Douglas I. Payne
                                  Secretary

March 19, 1998


<PAGE>

                         Stanley Furniture Company, Inc.
                          1641 Fairystone Park Highway
                           Stanleytown, Virginia 24168

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 30, 1998


         The  enclosed  proxy is  solicited  by and on  behalf  of the  Board of
Directors of Stanley  Furniture  Company,  Inc. (the  "Company")  for use at the
Annual Meeting of Stockholders to be held on Thursday,  April 30, 1998, at 11:00
A.M., at the Company's  corporate  headquarters,  1641  Fairystone Park Highway,
Stanleytown, Virginia, and any adjournment thereof. The matters to be considered
and acted upon at such  meeting are  described  in the  foregoing  notice of the
meeting and this proxy  statement.  This proxy statement and the related form of
proxy are being  mailed on or about  March 19,  1998 to all holders of record of
the  Company's  common stock,  $.02 par value (the "Common  Stock") on March 12,
1998. Shares of the Common Stock represented in person or by proxy will be voted
as hereinafter described or as otherwise specified by the stockholder. Any proxy
given by a stockholder  may be revoked by the  stockholder  at any time prior to
the voting of the proxy by  delivering a written  notice to the Secretary of the
Company,  by executing and  delivering a  later-dated  proxy or by attending the
meeting and voting in person.

         The cost of  preparing,  assembling  and mailing the proxy,  this proxy
statement,  and other material enclosed,  and all clerical and other expenses of
solicitations  will be borne by the Company.  In addition to the solicitation of
proxies by use of the mails,  directors,  officers and  employees of the Company
may solicit proxies by telephone,  telegram or personal  interview.  The Company
also  will  request  brokerage  houses  and  other   custodians,   nominees  and
fiduciaries to forward  soliciting  material to the beneficial  owners of Common
Stock held of record by such parties and will  reimburse  such parties for their
expenses in forwarding soliciting material.


                                  VOTING RIGHTS

         On  March  12,  1998  there  were  3,437,259  shares  of  Common  Stock
outstanding and entitled to vote.


                              ELECTION OF DIRECTORS

         The  Board of  Directors  of the  Company  presently  consists  of five
directors who are divided into three classes with staggered  terms.  The term of
Mr.  Edward  J.  Mack  expires  at  the  time  of the  1998  Annual  Meeting  of
Stockholders.  The Company  proposes the reelection of Mr. Mack for a three-year
term  expiring  at the time of the 2001 Annual  Meeting.  Before the 1998 Annual
Meeting  of  Stockholders,  Mr. C.  Hunter  Boll will  resign  from the Board of
Directors.  The Board of Directors has  nominated  Thomas L. Millner to serve as
director for a three-year term expiring at the time of the 2001 Annual Meeting.

         The shares  represented  by proxies  will be voted as  specified by the
stockholder.  If the stockholder does not specify his choice, the shares will be
voted in favor of the election of the nominees listed on the proxy card,  except
that in the event any nominee  should not continue to be available for election,
such proxies will be voted for the election of such other person as the Board of
Directors may recommend.  As of the date of this proxy  statement,  the Board of
Directors  has no reason to believe that any nominee  named below will be unable
or unwilling to serve.


<PAGE>

Nominees for Election for Three-Year Term Ending 2001

         Edward J. Mack,  82, has been a Director of the Company  since  January
17,  1989.  From 1948 to 1981,  Mr.  Mack  served  in  various  capacities  with
Burlington  Industries,  Inc.,  including  director and Executive Vice President
with  responsibility  for  Burlington's  furniture  operations.  He has  been an
independent  consultant,   primarily  with  Burlington  Industries,   Inc.,  and
President of Global Business  Services,  LTD, an international  trading company,
for more than five years.

         Thomas L. Millner,  44, has been President and Chief Operating  Officer
of Remington Arms Company,  Inc., a  manufacturer  of sporting good products for
the hunting,  shooting sports and fishing markets, since May 1994 and a director
of Remington and RACI Holding,  Inc.,  Remington's parent, since June 1994. From
1987 to May 1994, Mr. Millner served as Chief Executive Officer and President of
The Pilliod  Cabinet  Company.  From 1984 to 1987, Mr. Millner served as General
Manager of the Armstrong Furniture Division of Thomasville Furniture Industries.
From 1977 to 1984,  Mr.  Millner  served in various  sales and sales  management
positions  with  Thomasville   Furniture   Industries  and  Broyhill   Furniture
Industries.

Directors Whose Terms Do Not Expire this Year

         David  V.  Harkins,  57,  has  been a  Director  of the  Company  since
September 1988 and his present term will expire in 2000. Mr. Harkins is a Senior
Managing  Director  of the Thomas H. Lee  Company  (the "Lee  Company"),  a sole
proprietorship  engaged  in  acquiring  or  making  controlling  investments  in
established operating companies. Mr. Harkins is also Senior Vice President and a
Trustee of Thomas H. Lee Advisors I, Inc., a Massachusetts  business trust ("THL
Advisors I") which is responsible for the  identification of investments made by
the ML-Lee Acquisition Fund, L.P. (the "Lee Fund"). Mr. Harkins is also a Senior
Vice President of T. H. Lee Mezzanine II ("Mezzanine  II"), which is the general
partner of Thomas H. Lee Advisors II, L.P., a Delaware limited partnership ("THL
Advisors II"), which is responsible for the  identification  of investments made
by the ML-Lee  Acquisition  Fund II,  L.P.  and the ML-Lee  Acquisition  Fund II
(Retirement  Accounts),  L.P., both Delaware limited partnerships  (together the
"Lee Fund II").  THL  Advisors I and THL  Advisors  II also  perform  managerial
functions  for the Lee Fund and Lee Fund II,  respectively,  of the type usually
carried out by an  investment  advisor to a business  development  company.  Mr.
Harkins is a director and Chairman of the Board of National  Dentex  Corporation
and also a director of First Alert, Inc. and HomeSide Lending, Inc.

         T. Scott  McIlhenny,  Jr., 50, has been a Director of the Company since
April 1997 and his present  term will  expire in 1999.  Mr.  McIlhenny  has been
Executive Vice President of The Village  Companies of Chapel Hill, Inc., a media
and communications  company,  since October 1996. From 1995 to October 1996, Mr.
McIlhenny served as managing principal of Red Rock Terrace Investment  Partners.
From 1988 to 1995,  Mr.  McIlhenny  served in various  capacities  with  Cahners
Publishing  Company  ("Cahners"),  including  Group Vice  President  and General
Manager for Cahners Business Newspapers. From 1981 to 1988, Mr. McIlhenny served
in various  capacities with  Communications/Today,  LTD. (acquired by Cahners in
1988), the publisher of Furniture/Today,  including Senior Vice President, Group
Publisher.

         Albert L. Prillaman, 52, has been a Director of the Company since March
1986 and his present  term will  expire in 2000.  Mr.  Prillaman  has been Chief
Executive  Officer and President of the Company since December 1985 and Chairman
of the Board of Directors since September 1988. Prior thereto, Mr. Prillaman had
served as a Vice President of the Company and President of the Stanley Furniture
division of the Company's  predecessor  since 1983, and in various executive and
other capacities with the Stanley Furniture  division of the predecessors of the
Company  since  1969.  Mr.  Prillaman  is a  director  of  MainStreet  BankGroup
Incorporated and First Alert, Inc.



                                        2

<PAGE>

                MEETINGS OF THE BOARD OF DIRECTORS AND COMMITTEES

         The Company has an Audit  Committee,  presently  consisting  of Messrs.
Boll,  Mack and  McIlhenny,  which is charged  with  evaluating  accounting  and
control  procedures  and  practices of the Company and  reporting on such to the
Board of Directors.  The Audit  Committee also serves as direct liaison with the
Company's  independent  public  accountants  and  recommends  the  selection  or
discharge of such accountants.
The Audit Committee met twice in 1997.

         The Company  has a  Compensation  Committee,  presently  consisting  of
Messrs.   Harkins,  Boll,  Mack  and  McIlhenny,   which  makes  recommendations
concerning salaries and incentive compensation for officers and employees of the
Company. The Compensation Committee also administers the Company's 1992 and 1994
Stock  Option  Plans and has  authority  to grant  options  under  such plans to
officers  and key  employees  and to  determine  the  terms of such  options  in
accordance  with such plans.  The  Compensation  Committee also  administers the
Company's Executive Loan Plan. The Compensation Committee met twice during 1997.

         The full Board of Directors met six times during 1997.  Each  incumbent
director,  other than Mr. Boll, attended or acted upon at least 75% of the total
1997 board  meetings and committee  meetings  held during  periods that he was a
member of the Board or such committees.

         Mr. McIlhenny and Mr. Mack each receives  compensation for serving as a
director at the rate of $15,000 per year. None of the other  directors  received
any separate compensation for serving in that capacity during 1997.


                            NOMINATIONS FOR DIRECTOR

         The Company's Bylaws provide that a stockholder entitled to vote in the
election  of  directors  may  nominate  one or more  persons  for  election as a
director  only if  advance  written  notice  is  given.  Written  notice of such
stockholder's  intent to make such  nomination must be received by the Secretary
of the Company or deposited in the U.S. mail, postage prepaid,  to the Secretary
of the Company not later than 120 days in advance of the anniversary date of the
Company's  proxy   statement  for  the  previous  year's  Annual  Meeting.   Any
stockholder  wishing to nominate one or more persons as director must submit the
following  information in writing:  (i) the name and address of the  stockholder
who intends to make the nomination;  (ii) a representation  that the stockholder
is entitled to vote at such  meeting and intends to appear in person or by proxy
at the meeting to nominate the person or persons specified in the notice;  (iii)
a description of all arrangements or understandings  between the stockholder and
each  nominee and any other  person or persons  (naming  such person or persons)
pursuant to which any  nomination  is to be made by the  stockholder;  (iv) such
other information  regarding each nominee as would be required to be included in
a proxy  statement  filed  pursuant  to the proxy  rules of the  Securities  and
Exchange  Commission,  had the nominee been nominated by the Board of Directors;
and (v) the  consent of each  proposed  nominee  to serve as a  director  of the
Company if so elected. The Chairman of the meeting may refuse to acknowledge the
nomination of any person not made in compliance with the foregoing procedure.

         By requiring  advance  notice of  stockholder  nominations,  this Bylaw
affords the Board of Directors the opportunity to consider the qualifications of
the proposed  nominees and, to the extent  deemed  necessary or desirable by the
Board, to inform stockholders about such qualifications. The Bylaw does not give
the Board of  Directors  any power to  approve  or  disapprove  a  stockholder's
nomination  for  election  of  directors.  However,  it may have the  effect  of
precluding a contest for the election if its  procedures  are not followed,  and
therefore may discourage or deter a stockholder  from  conducting a solicitation
of proxies to elect such stockholder's own slate of directors.



                                        3

<PAGE>



             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         The  Securities  Exchange Act of 1934 requires the Company's  executive
officers  and  directors,  and any  persons  owning  more than 10% of the Common
Stock,  to file certain  reports of ownership and changes in ownership  with the
Securities and Exchange Commission.  Based solely on its review of the copies of
the Forms 3, 4 and 5 received by it, and written  representations  from  certain
reporting  persons that no Forms 5 were  required to be filed by those  persons,
the Company believes that all executive officers, directors and 10% stockholders
complied  with  such  filing  requirements,   except  that  Joe  G.  Bost,  Vice
President-Product  Development  and  Merchandising-Upholstery  until April 1997,
filed a late report with respect to one purchase transaction.


                       COMPENSATION OF EXECUTIVE OFFICERS

Summary Compensation Table

         The following table sets forth,  for the years ended December 31, 1997,
1996 and 1995,  the  annual  and  long-term  compensation  for  services  in all
capacities  to the Company of those  persons  who at December  31, 1997 were the
Company's  Chief  Executive  Officer and the next four most  highly  compensated
executive  officers of the Company whose salary and bonus exceeded  $100,000 for
the year ended December 31, 1997 (collectively, the "Named Executive Officers").
<TABLE>

                                            SUMMARY COMPENSATION TABLE
<CAPTION>



                                                                                             Long-Term
                                                      Annual Compensation                   Compensation
                                               ------------------------------------------   ------------
                                                                                             Securities
                                                                             Other Annual    Underlying        All Other
  Name and Principal Position     Year         Salary         Bonus          Compensation    Options (#)     Compensation(1)
  ---------------------------     ----         ------         -----          ------------    -----------     ---------------
<S> <C>
ALBERT L. PRILLAMAN               1997        $350,040       $350,000         $298,570(2)          ---            $25,380
Chairman, President and Chief     1996         310,000        298,000          319,514(2)          ---             25,406
Executive Officer...............  1995         310,000         94,990          169,646(2)          ---             22,331

C. WILLIAM CUBBERLEY, JR.         1997        $215,016       $129,000           $1,396             ---             $3,200
Senior Vice President - Sales and 1996         205,008        143,000            1,412             ---              3,000
Marketing.......................  1995         195,000         44,814            1,426          15,000                ---

BOBBY I. HODGES                   1997        $175,008       $105,000           $3,995             ---             $3,200
Senior Vice President -           1996         160,008         85,000            3,408             ---              3,000
Manufacturing...................  1995         149,100         19,151            2,908          15,000                ---

DOUGLAS I. PAYNE
Senior Vice President - Finance   1997        $150,012        $90,000             $122             ---             $3,362
and Administration,               1996         136,008         70,000              173          10,000              2,939
Treasurer and Secretary.........  1995         126,000         13,406              218          15,000                ---

WILLIAM A. SIBBICK
Vice President - Product          1997        $136,008        $60,000             $444             ---             $3,557
Development and Merchandising -   1996         136,008         57,500              479             ---              2,939
Dining Room and Occasional (3)..  1995         126,000         13,406              414          12,500                ---
- ------------
</TABLE>

(1)  All Other  Compensation  listed for Mr. Prillaman reflects premiums paid by
     the Company in connection with a split-dollar life insurance  agreement and
     premiums paid on a term life  insurance  policy.  The 1997 and 1996 amounts
     include  employer  contributions  to the Company's  401(k) Plan for each of
     Messrs. Prillaman, Cubberley, Hodges, Payne and Sibbick.
(2)  Includes  forgiveness of interest and principal,  and payroll taxes paid by
     the Company, with respect to the loan under the Executive Loan Plan for Mr.
     Prillaman  of $283,837,  $302,704  and  $156,049  for 1997,  1996 and 1995,
     respectively. See "Certain Relationships and Related Transactions".
(3) Mr. Sibbick became Senior Vice President-Sales in December 1997.


                                        4

<PAGE>



Option Grants In Last Fiscal Year

         No  individual  grants of stock options were made during the year ended
December 31, 1997 to the Named Executive Officers.

Option Value Table

         The following  table sets forth  information  concerning the number and
value of  unexercised  options  for each of the Named  Executive  Officers as of
December 31, 1997.
<TABLE>

                                            1997 YEAR END OPTION VALUES
<CAPTION>

                                               Number of Securities Underlying
                                                     Unexercised Options                Value of Unexercised In-the-Money
             Name                                   at Fiscal Year End (#)               Options at Fiscal Year End ($)(1)
             ----                                  ------------------------             ----------------------------------
                                             Exercisable           Unexercisable        Exercisable          Unexercisable
<S> <C>
Albert L. Prillaman...........                 197,445                 42,765            $3,568,897             $764,432
C. William Cubberley, Jr......                  43,998                 14,000               802,211              257,750
Bobby I. Hodges...............                  43,364                 13,659               791,979              251,651
Douglas I. Payne..............                  31,920                 16,423               558,162              262,811
William A. Sibbick............                  22,003                  8,500               403,433              158,188
- -----------
</TABLE>
(1)   In-the-Money Options are those for which the December 31, 1997 fair market
      value of the  underlying  shares of Common  Stock  (as  determined  by the
      closing  price on The Nasdaq Stock Market)  exceeds the exercise  price of
      the option.

Employment Agreements

         Mr.  Prillaman  has an  employment  agreement  with  the  Company  that
provides  that he has the  duties of  President,  Chief  Executive  Officer  and
Chairman of the Board of Directors  of the Company at a base  salary,  which was
initially  $275,000 per year,  subject to annual upward adjustment by the Board.
Mr.  Prillaman is also  entitled to a graduated  bonus amount up to a maximum of
80% of his then current base salary,  contingent upon the achievement of certain
threshold  profit  objectives  to be determined by the Board at the beginning of
each year.  The agreement is  automatically  extended for an additional one year
term at the end of each year unless either party to the  agreement  gives notice
on or before November 1 of any year that the agreement will not be extended.  In
the event of such notice, employment terminates as of December 31 of the year in
which such notice is given. If the Company gives such notice,  Mr.  Prillaman is
entitled  to  severance  pay during the two years  following  termination  in an
amount  equal to his base salary plus the average of bonuses  paid for the three
fiscal years  preceding the year in which notice of  termination  is given.  Mr.
Prillaman is entitled to receive the total  severance pay in a single payment in
the event a change in control (as defined in the agreement)  occurs.  During the
two years after such a change of control, Mr. Prillaman is entitled to terminate
his  employment  with the  Company and receive  such  severance  pay in a single
payment.  The agreement  provides that Mr.  Prillaman  will not compete with the
Company for two years after termination of the employment agreement, except that
this  non-competition  covenant does not apply if: (i) Mr. Prillaman  terminates
his employment  within two years after a change of control or (ii) Mr. Prillaman
voluntarily  terminates  his  employment  and the Company  does not elect to pay
severance to Mr. Prillaman.

         In addition,  the Company had entered into an employment agreement with
C.  William  Cubberley,  Jr.,  who  served as Senior  Vice  President-Sales  and
Marketing of the Company until December 31, 1997.  This agreement was on similar
terms  as  discussed  above  with  respect  to Mr.  Prillaman,  except  that Mr.
Cubberley  served  as a Senior  Vice  President,  his base  salary  was at least
$170,000,  and he was  entitled  to  receive a  graduated  bonus  amount up to a
maximum of 60% of his base salary in effect from time to time. Mr.  Cubberley is
currently  serving as a sales  representative  for the  Company  pursuant  to an
agreement which provides that if there is a change in control (as defined in the
agreement) and the Company elects to terminate the agreement,  he is entitled to
receive a lump sum amount equal to $20,000 per month (his base commission  under
the agreement) from the date of termination to December 31, 1999  (calculated on
a daily basis).


                                        5

<PAGE>



         In addition,  the Company has entered into an employment agreement with
Douglas I. Payne, Senior Vice President - Finance and Administration,  Treasurer
and  Secretary of the Company,  on similar terms as those  discussed  above with
respect to Mr. Prillaman,  except that Mr. Payne serves as Senior Vice President
Finance and Administration, Treasurer and Secretary, his base salary is at least
$136,000,  and he is entitled to receive a  potential  annual  bonus of $50,000,
subject to upward adjustment.

         In connection  with the employment  agreement with Mr.  Prillaman,  the
Company has entered into a split-dollar life insurance agreement under which the
Company has agreed to pay premiums with respect to a life  insurance  policy for
Mr.  Prillaman  until the cash  surrender  value of the  policy  and all paid up
additions  are  sufficient  to repay the Company all premiums and other  amounts
paid by it and to maintain  the policy's  death  benefit at a level no less than
the policy's initial face amount without further premium payments. At such time,
Mr. Prillaman is obligated to repay such premiums to the Company.  Mr. Prillaman
has  executed a collateral  assignment  of his policy in favor of the Company to
secure repayment to the Company of the premiums paid on such policy. The initial
face amount of the policy for Mr. Prillaman is $1 million. During the year ended
December  31, 1997 the Company paid  $21,316,  in premiums for the policy of Mr.
Prillaman.

Defined Benefit Pension Plans

         The Company  maintains a qualified defined benefit pension plan for all
its  eligible  employees,  The Stanley  Retirement  Plan,  and also  maintains a
nonqualified,   unfunded  supplemental   retirement  plan  for  certain  of  its
employees.  Effective on December 31, 1995,  future benefit  accruals under both
plans were curtailed. Although participants continue their participation in both
plans,  additional benefits do not accrue. The accrued monthly benefit under The
Stanley  Retirement Plan,  assuming  retirement at age 65, for each of the Named
Executive Officers through December 31, 1995, was: Albert L. Prillaman,  $5,244;
C. William Cubberley,  Jr., $1,598; Bobby I. Hodges,  $3,787;  Douglas I. Payne,
$993;  and William A.  Sibbick,  $515.  The accrued  monthly  benefit  under the
supplemental  retirement  plan,  assuming  retirement at age 65, for each of the
Named Executive  Officers  through  December 31, 1995, was: Albert L. Prillaman,
$8,838; C. William Cubberley,  Jr., $1,145; Bobby I. Hodges,  $1,857; Douglas I.
Payne, $591; and William A. Sibbick, $0.


             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

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

Executive Compensation Philosophy

         Under the  supervision of the Committee,  the Company has developed and
implemented executive  compensation  policies,  plans, and programs that seek to
enhance the profitability and value of the Company.  The primary objective is to
align closely the financial interests of the Company's  executives with those of
its stockholders.  The Committee believes that equity ownership by management is
beneficial in conforming management and stockholder interests in the enhancement
of stockholder value.

         The  Committee's  philosophy  is to integrate  management  pay with the
achievement  of both  annual and  long-term  financial  performance  goals.  The
compensation  package  for each  officer is  designed  to  recognize  individual
initiative  and  achievement.   In  establishing  compensation,   the  Committee
incorporates a number of factors to promote both long and short-term performance
of the Company.  These  factors  include  earnings,  market share  growth,  cost
control efforts,  balance sheet strength and  organizational  developments.  The
compensation for individual executives is based on both corporate and individual
goals,   with  varying  weight  being  given  to  such  factors  for  particular
executives.  The  Committee  does not  make  compensation  comparisons  with the
companies that are used for the performance graph that follows this report.

         The   Committee   believes  that  the   Company's   overall   executive
compensation package should enable the Company to obtain and retain the services
of top executives. The Company operates with a small team

                                        6

<PAGE>



of top  executives  who are given  significant  and extensive  responsibilities.
These executives'  duties encompass both overall strategic policy of the Company
and  direct  day-to-day  activity  in sales,  customer  communications,  product
development,   marketing,   manufacturing  and  other  similar  activities.  The
compensation package is intended to reflect these broad responsibilities.

         The  compensation  currently  paid by the  Company  is not  subject  to
certain  Internal  Revenue  Code  provisions  that  may  limit  the  income  tax
deductibility to the Company of certain forms of compensation  paid to its Named
Executive Officers in excess of $1 million per year. These provisions allow full
deductibility of certain types of performance-based  compensation. The Company's
stock  loan  agreement  with Mr.  Prillaman  has  been  structured  to  preserve
deductibility  for compensation  that may be generated under that agreement.  If
these  limitations  should become of broader  applicability to the Company,  the
Committee will consider modifications to the Company's  compensation  practices,
to the extent practicable, to provide the maximum deductibility for compensation
payments.

         The Company's  compensation package for its executive officers consists
of base salary, annual  performance-based  incentive compensation,  stock option
grants, retirement benefits and, for certain executive officers, other benefits.

Base Salary

         The Committee  sets base salary at the minimum level deemed  sufficient
to attract and retain  qualified  executives.  By  restricting  the role of base
salary in the compensation package,  more of an executive's  compensation can be
paid in the form of incentives that encourage and reward  performance.  The base
salaries of individual  executives are set in light of the  responsibilities  of
the position held and the  experience of the  individual,  with a recognition of
the Company's requirements for the top executives to perform many varied tasks.

Annual Incentives

         The Company's  annual  incentive  compensation  program,  the Executive
Incentive  Compensation Plan (the "Incentive  Plan"), is for corporate  officers
and key employees who can directly  influence the Company's  financial  results.
The  employees  who  participate  in the  Incentive  Plan  are  selected  at the
beginning of each fiscal year.  Awards under the Incentive Plan are based on the
achievement of corporate objectives that are established annually in conjunction
with  adoption  of the  Company's  budget for the next year.  At that time,  the
Committee  sets  corporate  objectives  for  the  coming  year.  For  1997,  the
performance  measure  was the  Company's  earnings  before  interest  and  taxes
("EBIT").  No bonus would be paid if an EBIT threshold was not met and the bonus
would be increased for performance  above the threshold up to a maximum award on
a per employee basis.

         The maximum awards for participating employees under the Incentive Plan
are  recommended  by  management  of the  Company  subject  to  approval  by the
Committee.  An award is a set percentage of either the employee's base salary or
a fixed amount. The maximum incentives were paid for 1997 based on the Company's
EBIT performance.

Long-Term Incentives

         The Company  maintains the Stanley Furniture  Company,  Inc. 1994 Stock
Option Plan and the Stanley Furniture Company,  Inc. 1992 Stock Option Plan (the
"Option Plans") to provide  employees with options to acquire Common Stock.  All
options  under the Option Plans must be granted at an option  exercise  price of
100% of the stock's fair market value on the date of grant.

         In 1997,  option grants were made to officers and key  employees  under
the Option Plan; however, no grants were made to the Named Executive Officers.


                                        7

<PAGE>



Other Compensation

         The Company also has a Supplemental Retirement Plan covering designated
employees  and  former  employees  of  the  Company,  including  some  executive
officers.  See  "Compensation  of Executive  Officers - Defined  Benefit Pension
Plans."

Chief Executive Officer Compensation

         Mr.  Prillaman  has an  employment  agreement  with the Company that is
described under  "Compensation of Executive  Officers - Employment  Agreements."
For 1997, Mr.  Prillaman's  base salary was increased by 13%. This was the first
increase  for Mr.  Prillaman  since  1993.  The  Committee  determined  that the
increase was  appropriate  given the  substantial  improvements in the Company's
performance over that period and the length of time since the last increase.

         A major portion of Mr.  Prillaman's  compensation  is contingent on the
Company's performance. In 1997, Mr. Prillaman participated in the Incentive Plan
with the same corporate  objectives and performance  measures as other corporate
officers.  The Committee set Mr. Prillaman's potential bonus for 1997 at 100% of
his base salary.  The Committee  believes that this bonus level was  appropriate
because  Mr.  Prillaman's  leadership  continues  to be a key  component  in the
Company's  performance and because his base  compensation had not been increased
since  1993.  For  1997,  Mr.  Prillaman  received  the same  percentage  of the
allowable bonus as the other corporate officers.

         Mr.  Prillaman  participates in the  Supplemental  Retirement  Plan. In
addition,  the Company has entered into a split-dollar life insurance  agreement
with Mr.  Prillaman.  See  "Compensation  of  Executive  Officers  -  Employment
Agreements."

         Mr.  Prillaman has received  stock option awards under the Option Plans
but did not receive an award in 1997. Mr.  Prillaman has also received a Company
loan to purchase  Common Stock.  Pursuant to this loan under the Executive  Loan
Plan, the accrued interest plus one third of the principal amount is forgiven by
the Company each December 31 if Mr.  Prillaman is still  employed by the Company
on that date. The Committee  believes that it is important for Mr.  Prillaman as
CEO to have a  meaningful  stock  interest in the  Company to create  additional
incentives to maximize stockholder value.

         Mr.  T.  Scott  McIlhenny,  Jr.  became  a member  of the  Compensation
Committee  in April  1997.  Mr.  McIlhenny  did not take  part in any  decisions
regarding determination of 1997 salaries or bonuses.

         The members of the Compensation Committee are:


                                C. Hunter Boll
                                David V. Harkins
                                Edward J. Mack
                                T. Scott McIlhenny, Jr.

                                        8

<PAGE>



                                PERFORMANCE GRAPH

         The following graph compares  cumulative total  stockholder  return for
the Company with a broad performance  indicator,  the Nasdaq Non-Financial Stock
Index, and an industry index, the Wood Household Furniture Index, for the period
from  December 31, 1992 to December 31, 1997.  The Common Stock began trading on
the Nasdaq  Small-Cap  Market on November 10, 1992. In conjunction with a public
offering,  the Common Stock began  trading on The Nasdaq Stock Market on July 1,
1993.  In the graph  below,  the  Company's  data point for  December  31,  1992
represents  the  average of the bid and ask prices for such day.  The  Company's
data point for June 30, 1993  reflects  the public  offering  price of $8.50 per
share.  The Company's data points for December 31, 1993,  1994,  1995,  1996 and
1997  reflect that day's  closing  price of the Common Stock on The Nasdaq Stock
Market.
<TABLE>
<CAPTION>
                                       12/31/92  6/30/93  12/31/93  12/31/94  12/31/95  12/31/96  12/31/97
<S> <C>
Stanley Furniture                        100.00    94.44    148.61    111.11     88.89    220.83    309.72
Wood Household Furniture Index (2)       100.00   104.35    128.01     88.97    111.34    141.03    202.44
Nasdaq Non-Financial Stock Index (3)     100.00   103.92    115.46    111.02    154.73    188.02    220.65
</TABLE>


(1)  The graph shows the  cumulative  total return on $100  invested on December
     31, 1992 in Common Stock or the specified index - including reinvestment of
     dividends.
(2)  SIC Code 2511 Wood Household  Furniture  Index as prepared by Media General
     Financial  Services,  Inc. ("Media  General").  At February 12, 1998, Media
     General  reported  that SIC Code 2511  consisted of:  Ameriwood  Industries
     International  Corporation,   Bassett  Furniture  Industries,   Inc.,  Bush
     Industries,  Inc., Chromcraft Revington,  Inc., DMI Furniture,  Inc., Ethan
     Allen Interiors Inc., Furniture Brands International, Inc., Ladd Furniture,
     Inc., Masco Corporation, Meadowcraft, Inc., O'Sullivan Industrial Holdings,
     Inc., Pulaski Furniture Corporation and Stanley Furniture Company, Inc.
(3)  Nasdaq  Non-Financial  Stock Index  prepared for The Nasdaq Stock Market by
     the Center for Research in Securities Prices at the University of Chicago.

                                        9

<PAGE>



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company was a party to a  Management  Agreement,  pursuant to which
the Company's predecessors engaged the Lee Company for the purposes of providing
them with substantial  consulting services and management advisory services. The
services  under this  Management  Agreement  were in the field of financial  and
strategic  corporate  planning  and such other  management  areas as the parties
mutually  agreed.  These  services have  included  advice  concerning  strategic
corporate planning,  potential  acquisitions and financial planning. The term of
this  Agreement  began in September  1988 and  terminated in November  1997. The
Company  paid the Lee  Company  $125,000  during 1997 in  consideration  for the
services provided by the Lee Company under the Management Agreement.  Management
did not obtain bids from third parties for similar  services  before the Company
entered into the Management Agreement.

         During 1997, the Company purchased 1,163,201 shares of its Common Stock
from the Lee Fund and certain of its affiliates,  including 1,050 and 123 shares
from Mr.  Harkins (and members of his family) and Mr.  Boll,  respectively.  The
aggregate  purchase  price was  $25,330,025,  of which  $23,530  and  $3,075 was
received by Mr. Harkins (and members of his family) and Mr. Boll,  respectively.
See "Election of Directors-Directors Whose Terms Do Not Expire this Year," for a
description  of Mr.  Harkins's  positions  with the Lee Company  and  affiliated
entities,  as well as  their  relationship  with  the Lee  Fund.  Mr.  Boll is a
Managing  Director of the Lee Company and a Vice  President  of THL Advisors and
Mezzanine II.

         On December  2, 1994,  the  Compensation  Committee  awarded  Albert L.
Prillaman a loan to acquire  50,000  shares under the Company's  Executive  Loan
Plan, and Mr. Prillaman delivered a non-recourse  promissory note payable to the
Company.  The promissory note bears interest at the rate of 7.6% per annum.  One
tenth of the  principal  amount plus  accrued  interest is due each  December 31
until 1998 and the remaining  principal is due January 2, 1999. Pursuant to this
loan under the Executive Loan Plan,  the accrued  interest plus one tenth of the
initial principal amount will be forgiven by the Company each December 31 if Mr.
Prillaman  is still  employed  by the  Company.  In December  1996,  the Company
amended this loan to provide that one third of the  remaining  principal  amount
plus the accrued interest will be forgiven by the Company on December 31 in 1996
through 1998 if Mr.  Prillaman is still  employed by the Company.  The principal
amount  outstanding  under the note  delivered by Mr.  Prillaman was $266,667 on
January 1, 1997 and $133,334 on March 12,  1998.  Upon a "change of control" (as
defined in the  Executive  Loan Plan) the entire  principal  amount plus accrued
interest is forgiven.  The Company has agreed to  reimburse  Mr.  Prillaman  for
income taxes payable as a result of the forgiveness of interest and principal on
the loan amount.



                                       10

<PAGE>



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain  information with respect to the
beneficial ownership of the Company's Common Stock as of March 12, 1998, by each
stockholder  known by the Company to be the beneficial  owner of more than 5% of
its outstanding Common Stock, by each director and director nominee,  by each of
the Named  Executive  Officers and by all directors and executive  officers as a
group:
<TABLE>
<CAPTION>
<S> <C>
                                                                                       Amount and Nature      Percent
                               Name                                                 of Beneficial Ownership  of Class
                               ----                                                 -----------------------  --------
Brinson Partners, Inc. and affiliated entities (a).................                        314,522 (a)         9.2%
Albert L. Prillaman (b)............................................                        306,342 (c)         8.3%
FMR Corp. (d)......................................................                        249,400 (d)         7.3%
J.P. Morgan & Co. Incorporated (e).................................                        210,400 (e)         6.1%
U.S. Bancorp (f)...................................................                        202,507 (f)         5.9%
Bobby I. Hodges (b)................................................                         54,575 (g)         1.6%
C. William Cubberley, Jr. (b)......................................                         48,511 (h)         1.4%
Douglas I. Payne (b)...............................................                         33,285 (i)         1.0%
William A. Sibbick (b).............................................                         22,003 (j)         (k)
David V. Harkins (l)...............................................                            ---             ---
C. Hunter Boll (l).................................................                            ---             ---
Edward J. Mack (b).................................................                          3,116             (k)
T. Scott McIlhenny (b).............................................                          1,000             (k)
Thomas L. Millner (b)..............................................                            900             (k)
All directors and executive officers as a group (10 persons).......                        484,587 (m)        12.6%
- ------------------------
</TABLE>

(a)  The information  with respect to Brinson  Partners,  Inc.  ("BPI") is based
     upon the  Schedule 13G dated  February 11, 1998 filed by BPI together  with
     Brinson  Holdings,  Inc. ("BHI"),  SBC Holding (USA),  Inc.  ("SBCUSA") and
     Swiss Bank Corporation  ("SBC").  The Schedule 13G indicates that BPI, BHI,
     SBCUSA and SBC share voting and  dispositive  power with respect to 310,881
     shares and SBCUSA and SBC share voting and  dispositive  power with respect
     to an additional  3,641 shares.  The principal  business address of BPI and
     BHI is 209 South LaSalle,  Chicago,  Illinois 60604. The principal business
     address of SBCUSA is 222 Broadway,  New York, New York 10038. The principal
     business address of SBC is Aeschenplatz 6 CH-4002, Basel, Switzerland.
(b)  The  business  address for such persons is c/o Stanley  Furniture  Company,
     Inc., 1641 Fairystone Park Highway, Stanleytown, Virginia 24168.
(c)  Includes  247,445  shares  which could be acquired  through the exercise of
     stock options and pursuant to the Executive Loan Plan. (d) The  information
     concerning  the shares  beneficially  owned by FMR Corp.  is based upon the
     Schedule 13G dated February 14, 1998
     filed by FMR Corp.  together  with Edward C.  Johnson  3d,  Chairman of FMR
     Corp., and Abigail P. Johnson, a director of FMR Corp.  Fidelity Management
     & Research Company ("Fidelity"), a wholly-owned subsidiary of FMR Corp., is
     the  beneficial  owner of  249,400  shares of  Common  Stock as a result of
     acting as investment advisor to various investment companies (the "Funds").
     Edward C. Johnson 3d and FMR Corp.,  through its control of Fidelity,  each
     has sole power to dispose of the 249,400 shares owned by the Funds. Neither
     Edward C.  Johnson  3d nor FMR Corp.  has sole  power to vote or direct the
     voting of the shares owned by the Funds, which power resides with the Board
     of Trustees of each Fund. The principal business address of FMR Corp. is 82
     Devonshire Street, Boston, Massachusetts 02109.
(e)  The  information  with  respect to J.P.  Morgan & Co.  Incorporated  ("J.P.
     Morgan")  is based upon the  Schedule  13G dated  February  13,  1998.  The
     Schedule 13G indicates that J.P.  Morgan has sole voting power with respect
     to  176,600  shares  and sole  dispositive  power  with  respect to 210,400
     shares.  The principal  business  address of J.P. Morgan is 60 Wall Street,
     New York, New York 10260.
(f)  The information with respect to U.S. Bancorp is based upon the Schedule 13G
     dated February 9, 1998.  The Schedule 13G indicates  that U.S.  Bancorp has
     sole voting power with respect to 201,907 shares,  sole  dispositive  power
     with respect to 201,107 shares and shared dispositive power with respect to
     500 shares.  The principal business address of U.S. Bancorp is 601 2nd Ave.
     South, Minneapolis, Minnesota 55402-4302.
(g)  Includes  43,364  shares  which could be acquired  through the  exercise of
     stock options.
(h)  Includes  43,998  shares  which could be acquired  through the  exercise of
     stock options.
(i)  Includes  31,920  shares  which could be acquired  through the  exercise of
     stock options.
(j)  Represents  22,003  shares which could be acquired  through the exercise of
     stock options.
(k)  Less than 1%.
(l)  The  business  address for such  persons is c/o Thomas H. Lee  Company,  75
     State Street, Boston, Massachusetts 02109.
(m)  Includes  402,856  shares  which could be acquired  through the exercise of
     stock options and pursuant to the Executive Loan Plan.




                                       11

<PAGE>



            PROPOSED AMENDMENT TO THE CERTIFICATE OF INCORPORATION TO
                REQUIRE UNANIMOUS WRITTEN CONSENT OF STOCKHOLDERS

         The Board has unanimously approved,  and recommends to the stockholders
that they adopt, an amendment to the Company's  Certificate of  Incorporation to
provide that any  stockholder  action taken  without a meeting must be signed by
all the  stockholders  entitled to vote  thereon.  The full text of the proposed
amendment is attached to this Proxy  Statement as Exhibit A, which  stockholders
are urged to read  carefully.  The  proposal of this  amendment,  as well as the
amendment discussed below, is not the result of any specific effort of which the
Company is aware to accumulate Common Stock or to obtain control of the Company.

         Delaware corporate law authorizes  stockholder action without a meeting
by the written consent of the holders of outstanding  stock having not less than
the minimum  number of votes  necessary to take action at a meeting at which all
shares entitled to vote thereon were present and voted, unless the corporation's
certificate  of  incorporation  provides  otherwise.  The effect of the proposed
amendment would be that any  stockholder  action taken without a meeting must be
approved by the signed written  consent of all of the  stockholders  entitled to
vote on such  action.  Consequently,  the holders of less than all of the voting
power of the Common  Stock could not use the written  consent  procedure to take
stockholder  action without advising or consulting with all other  stockholders.
Providing for unanimous  written consent of the  stockholders is consistent with
general corporate practice and ensures that all stockholders will have notice of
and the ability to vote upon any action  required  to be taken,  or which may be
taken, at an annual or special meeting of stockholders.

         The proposed  amendment could  discourage or make more difficult (i) an
acquisition  of the Company,  through  merger,  consolidation  or other business
combination,  even those  which some  stockholders  may deem to be in their best
interests,  or (ii) the  assumption of control by a principal  stockholder,  and
thus to make the removal of incumbent  management more difficult.  However,  the
requirement of unanimous  stockholder  action by written  consent would give all
stockholders of the Company,  entitled to vote on a particular matter, notice of
and the opportunity to participate in the  determination  of any proposed action
on such matter, and the chance to take action to protect their interests.

         The affirmative vote of a majority of the outstanding  shares of Common
Stock is required to adopt the proposed  amendment to the Company's  Certificate
of Incorporation. The Board unanimously recommends a vote "FOR" approval of this
proposed amendment.


            PROPOSED AMENDMENT TO THE CERTIFICATE OF INCORPORATION TO
             REQUIRE TWO-THIRDS VOTE TO APPROVE CERTAIN TRANSACTIONS

         The Board has unanimously approved,  and recommends to the stockholders
that they adopt, an amendment to the Company's  Certificate of  Incorporation to
require the affirmative  vote of at least 66-2/3% of the  outstanding  shares of
Common Stock entitled to vote to approve Fundamental Corporate  Transactions (as
defined  below)  and  to  amend,   alter  or  delete  from  the  Certificate  of
Incorporation   the  foregoing  voting   requirements.   Fundamental   Corporate
Transactions  are proposals (i) to sell all or  substantially  all the Company's
property and assets;  (ii) to dissolve or liquidate the Company;  (iii) to merge
or consolidate the Company.  The full text of the proposed amendment is attached
to this proxy  statement  as Exhibit  B,  which  stockholders  are urged to read
carefully.

         Delaware  corporate  law provides that these  transactions  require the
approval  of  the  holders  of a  majority  of  the  outstanding  shares  of the
corporation  entitled to vote, unless the certificate of incorporation  requires
otherwise.  The  effect  of the  proposed  amendment  will  be to  make  it more
difficult  to  engage  in  any  Fundamental  Corporate  Transaction  since  such
transactions  must be approved by at least 66-2/3% of the outstanding  shares of
Common Stock  entitled to vote  thereon.  The Board  believes  that  Fundamental
Corporate  Transactions  should only be  approved  with broad  support  from the
stockholders. It should be noted that the proposed amendment will apply to every
Fundamental Corporate Transaction, whether or not

                                       12

<PAGE>



approved  and  recommended  to  the  stockholders  by  the  Company's  Board  of
Directors.  However, the Board of Directors believes that corporations generally
are able to obtain the  affirmative  vote by holders of at least  two-thirds  of
shares  entitled to vote in situations in which such  transactions  are approved
and recommended by the board of directors.

         The proposed  amendment could  discourage or make more difficult (i) an
acquisition  of the Company  through  merger,  consolidation  or other  business
combination,  even those  which some  stockholders  may deem to be in their best
interests,  or (ii) the  assumption of control by a principal  stockholder,  and
thus to make the removal of incumbent  management more  difficult.  The Board of
Directors  does not  presently  contemplate  recommending  the  adoption  of any
further  amendments to the  Certificate of  Incorporation,  other than those set
forth in this proxy  statement,  which would affect the ability of third parties
to acquire control of the Company.

         The affirmative vote of a majority of the outstanding  shares of Common
Stock is required to adopt the proposed  amendment to the Company's  Certificate
of Incorporation. The Board unanimously recommends a vote "FOR" approval of this
proposed amendment.



                                       13

<PAGE>



                          RATIFICATION OF SELECTION OF
                         INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors selected the firm of Coopers & Lybrand L.L.P. as
independent public accountants for the Company for 1998, subject to ratification
by the  stockholders.  Action  by  stockholders  is not  required  by law in the
selection of independent public accountants, but their selection is submitted by
the Board in order to give the stockholders an opportunity to ratify the Board's
selection.  If the stockholders do not ratify the selection of Coopers & Lybrand
L.L.P.,  the Board of Directors  will  reconsider  the selection of  independent
public accountants.  Unless otherwise  specified,  shares represented by proxies
will be voted for the ratification of the selection of Coopers & Lybrand L.L.P.,
as independent public accountants for 1998.

         Representatives  of Coopers & Lybrand L.L.P. are expected to be present
at the Annual Meeting.  Such representatives will have the opportunity to make a
statement if they desire to do so and are expected to be available to respond to
appropriate questions.


                                 OTHER BUSINESS

         Management  knows of no other  business  which  will be  presented  for
consideration  at the Annual  Meeting,  but should any other  matters be brought
before the meeting,  it is intended that the persons  named in the  accompanying
proxy will vote such proxy at their discretion.


                             ADDITIONAL INFORMATION

         Voting Procedures. Votes will be tabulated by one or more Inspectors of
Elections.  Except for the election of directors,  approval of the matters to be
considered at the meeting will require the affirmative vote of the holders of at
least a majority of the shares of  outstanding  Common Stock  represented at the
meeting, unless otherwise indicated.  If a stockholder,  present in person or by
proxy,  abstains on any matter,  the  stockholder's  shares will not be voted on
such  matter.  Thus an  abstention  from  voting on a matter  has the same legal
effect as a vote "against" the matter, even though the stockholder may interpret
such action  differently.  With  respect to the election of  directors,  the two
nominees in the class which term ends in 2001  receiving the greatest  number of
votes cast for the election of directors will be elected.

         A majority of the shares entitled to vote,  represented in person or by
proxy,  will constitute a quorum for the transaction of business at the meeting.
Shares for which the holder has elected to abstain or to withhold  the  proxies'
authority  to vote on a matter will count  toward a quorum.  "Broker  non-votes"
will  not  count  toward a quorum  and  will  not be voted on any  matter  to be
considered at the meeting.

         Stockholder Proposals for 1999 Annual Meeting. Any stockholder desiring
to present a proposal to the  stockholders  at the 1999  Annual  Meeting and who
desires that such  proposal be included in the  Company's  proxy  statement  and
proxy card relating to that meeting,  must transmit such to the Secretary of the
Company so that it is received at the Company's  principal  executive offices on
or before  November 19, 1998.  All such proposals  should be in compliance  with
applicable Securities and Exchange Commission regulations.


                                By Order of the Board of Directors,

                                Douglas I. Payne
                                Secretary


March 19, 1998


                                       14

<PAGE>



                                                                       EXHIBIT A


         Article SIXTH of the Certificate of Incorporation of the Corporation is
hereby amended by inserting the following as a new paragraph 6:

                  6. Any  action  required  to be taken at any annual or special
                  meeting  of  stockholders  of the  Corporation,  or any action
                  which may be taken at any  annual or  special  meeting of such
                  stockholders,  may be taken  without a meeting,  without prior
                  notice  and  without  a vote,  if a  consent  or  consents  in
                  writing, setting forth the action so taken, shall be signed by
                  all the stockholders entitled to vote thereon.



                                       A-1

<PAGE>


                                                                       EXHIBIT B


         Article SIXTH of the Certificate of Incorporation of the Corporation is
hereby amended by inserting the following as a new paragraph 7:


                  7.  As to the  following  matters,  the  affirmative  vote  of
                  66-2/3% of the shares  entitled  to vote shall be  required to
                  approve  any  proposed   stockholder  action  which  otherwise
                  requires  stockholder  approval  under  the  Delaware  General
                  Corporation Law: (a) to sell, exchange,  transfer or otherwise
                  dispose  of all  or  substantially  all  of the  Corporation's
                  property  and  assets;   (b)  to  dissolve  or  liquidate  the
                  Corporation;  (c) to merge or consolidate the Corporation with
                  or into another corporation;  or (d) to amend, alter or delete
                  from the  Certificate  of  Incorporation  this  paragraph 7 of
                  Article SIXTH.



                                       B-1

<PAGE>
REVOCABLE PROXY
                         STANLEY FURNITURE COMPANY, INC.

                 Annual Meeting of Stockholders - April 30, 1998
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned hereby appoints Douglas I. Payne and David W. Robertson
and either of them, proxies of the undersigned, with full power of substitution,
to vote all the shares of Common Stock of Stanley Furniture  Company,  Inc. (the
"Company")  held of record by the  undersigned  on March 12, 1998, at the Annual
Meeting  of  Stockholders  to be held  April 30,  1998,  and at any  adjournment
thereof.
<TABLE>
(1)  ELECTION OF DIRECTORS FOR THREE-YEAR TERM ENDING 2001
<S> <C>
     [ ] FOR all nominees listed below (except as indicated otherwise  [ ] WITHHOLD AUTHORITY to vote for all nominees listed
         below)                                                            below
    NOMINEES:     Edward J. Mack and Thomas L. Millner
    INSTRUCTIONS:  To withhold authority to vote for any individual nominee, write such nominee's name in the space provided below.

     ---------------------------------------------------------------------------

(2)  APPROVAL OF PROPOSED AMENDMENT TO REQUIRE UNANIMOUS WRITTEN CONSENT OF STOCKHOLDERS.
              [ ] FOR                                [ ] AGAINST                             [ ] ABSTAIN

(3)  APPROVAL OF PROPOSED AMENDMENT TO REQUIRE TWO-THIRDS VOTE TO APPROVE CERTAIN TRANSACTIONS.
              [ ] FOR                                [ ] AGAINST                             [ ] ABSTAIN

(4) Ratification of the selection of Coopers & Lybrand L.L.P. as independent public accountants 
    of the Company for 1998.
              [ ] FOR                                [ ] AGAINST                             [ ] ABSTAIN

(5) In their discretion the proxies are authorized to vote upon such other matters as may come before 
    the meeting or any adjournment thereof.

     All as more particularly described in the Company's Proxy Statement for the
Annual Meeting of Stockholders to be held on April 30, 1998, receipt of which is
hereby acknowledged.

                          (Continued and to be dated and signed on reverse side)
- -------------------------------------------------------------------------------
</TABLE>


                          (continued from reverse side)

     THIS  PROXY  WHEN  PROPERLY  EXECUTED  WILL BE  VOTED AS  SPECIFIED  BY THE
UNDERSIGNED  STOCKHOLDER.  IF NO CHOICE IS  SPECIFIED BY THE  STOCKHOLDER,  THIS
PROXY WILL BE VOTED "FOR" ALL  PORTIONS OF ITEMS (1),  (2),  (3) AND (4), AND IN
THE PROXIES' DISCRETION ON ANY OTHER MATTERS COMING BEFORE THE MEETING.

     The  undersigned  hereby revokes any proxy or proxies  heretofore  given to
vote upon or act with respect to such stock and hereby ratifies and confirms all
that said proxies,  their  substitutes  or any of them may lawfully do by virtue
hereof.


                                        Please  date  this  Proxy  Card and sign
                                        your name exactly as it appears  hereon.
                                        Where there is more than one owner, each
                                        should   sign.   When   signing   as  an
                                        attorney,    administrator,    executor,
                                        guardian  or  trustee,  please  add your
                                        title  as  such.   If   executed   by  a
                                        corporation,  this Proxy Card  should be
                                        signed by a duly authorized  officer. If
                                        executed by a  partnership,  please sign
                                        in   partnership   name  by   authorized
                                        persons.

                                        Dated ___________________________, 1998.

                                        ----------------------------------------

                                        ----------------------------------------

                                        Please  promptly  mark,  sign,  and mail
                                        this   Proxy   Card   in  the   enclosed
                                        envelope. No postage is required.


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