LAKELAND INDUSTRIES INC
DEF 14A, 1999-04-28
ORTHOPEDIC, PROSTHETIC & SURGICAL APPLIANCES & SUPPLIES
Previous: SECURED INVESTMENT RESOURCES FUND LP II, 10-K, 1999-04-28
Next: LAKELAND INDUSTRIES INC, 10-K, 1999-04-28




                                                     May 13, 1999


 Dear Stockholder,

         I am pleased to extend to you my personal invitation to attend the 1999
Annual Meeting of Stockholders of Lakeland  Industries,  Inc. (the "Company") on
Wednesday,  June 16,  1999 at 10:00  a.m.  at the  Holiday  Inn,  3845  Veterans
Memorial Highway, Ronkonkoma, NY 11779.

         The accompanying Notice of Annual Meeting and Proxy Statement contain a
description of the formal business to be acted upon by the stockholders.  At the
meeting, I intend to discuss the Company's performance for its fiscal year ended
January 31, 1999 and its plans for the current fiscal year.  Certain  members of
the  Company's  Board of Directors  and  officers of the  Company,  as well as a
representative of Grant Thornton LLP, the Company's independent  auditors,  will
be available  to answer any  questions  you may have,  or to make a statement if
they wish to.

         While I am looking  forward to seeing  you at the  meeting,  it is very
important that those of you who cannot  personally attend assure your shares are
represented.  I urge you  therefore to sign and date the enclosed  form of proxy
and return it promptly in the accompanying  envelope. If you attend the meeting,
you may, if you wish,  withdraw any proxy  previously given and vote your shares
in person.

                                            Sincerely,

                                            /s/ Raymond J. Smith
                                            ----------------
                                            Raymond J. Smith

                                            President and Chairman of the Board

<PAGE>
                                    NOTICE OF

                       1999 ANNUAL MEETING OF STOCKHOLDERS
                                  June 16, 1999


TO THE STOCKHOLDERS OF LAKELAND INDUSTRIES, INC.:

         Notice is hereby  given that the  Annual  Meeting  of  Stockholders  of
Lakeland Industries,  Inc., a Delaware corporation (the "Company"), will be held
on  Wednesday,  June 16, 1999 at 10:00 a.m. at the Holiday  Inn,  3845  Veterans
Memorial Highway, Ronkonkoma, NY 11779 for the following purposes:

          1.   To elect one Class I members of the Board of Directors, and

          2.   To transact  such other  business as properly may come before the
               meeting or any adjournment thereof.

         Each share of the  Company's  Common Stock will be entitled to one vote
upon all  matters  described  above.  Stockholders  of  record  at the  close of
business  on April  29,  1999  will be  entitled  to  notice  and to vote at the
meeting.



May 13, 1999

                       BY ORDER OF THE BOARD OF DIRECTORS
                         Christopher J. Ryan, Secretary


PLEASE DATE, VOTE AND SIGN THE ENCLOSED PROXY AND RETURN PROMPTLY.  AN ENVELOPE,
WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED  STATES,  IS ENCLOSED FOR THIS
PURPOSE.


                                        1
<PAGE>

                            LAKELAND INDUSTRIES, INC.
                               711-2 Koehler Ave.
                           Ronkonkoma, New York 11779

                                 PROXY STATEMENT
                       1999 Annual Meeting of Stockholders
                                  June 16, 1999

                               GENERAL INFORMATION
                            -------------------------

         This proxy statement is furnished in connection  with the  solicitation
by the Board of  Directors  of Lakeland  Industries,  Inc.  (the  "Company")  of
proxies  from the  holders of the  Company's  $.01 par value  Common  Stock (the
"Common Stock") for use at the 1999 Annual Meeting of Stockholders to be held on
June 16, 1999, and at any adjournment thereof (the "Annual Meeting").
         This proxy statement,  the accompanying form of proxy and the Company's
1999 Form 10-K (which includes the Company's Annual Report to Stockholders)  are
first being sent to the Company's stockholders on or about May 13, 1999.
         The  accompanying  proxy may be revoked by the person  giving it at any
time prior to its being voted;  such revocation may be accomplished by a letter,
or by a properly signed proxy bearing a later date,  filed with the Secretary of
the  Company  prior to the Annual  Meeting.  If the  person  giving the proxy is
present at the meeting and wishes to vote in person,  he or she may withdraw his
or her proxy at that time.
         The Company has borne all costs of solicitation of proxies. In addition
to solicitation by mail, there may be incidental personal  solicitations made by
directors,  officers and regular  employees of the Company and its subsidiaries.
The cost of solicitation,  including the payments to nominees who at the request
of the  Company  mail such  material  to their  customers,  will be borne by the
Company.

               VOTING SECURITIES AND STOCK OWNERSHIP OF OFFICERS,
                      DIRECTORS AND PRINCIPAL STOCKHOLDERS


         All  holders of record of the Common  Stock at the close of business on
April 29, 1999, are entitled to notice of and to vote at the Annual Meeting.  At
the  close of  business  on April  29,  1999,  there  were  2,660,500  shares of
outstanding  Common Stock, each entitled to one vote per share on all matters to
be voted upon at the Annual  Meeting.  The  Company's  stockholders  do not have
cumulative voting rights.

                                        2
<PAGE>
         The following  table sets forth  information as of April 29, 1999, with
respect to  beneficial  ownership of the  Company's  Common Stock by all persons
known by the Company to own beneficially  more than 5% of the Common Stock, each
director and nominee for director of the Company and all  directors and officers
of the Company as a group.  All persons  listed have sole voting and  investment
power with respect to their shares of Common Stock.
<TABLE>
<CAPTION>
Name and Address                              Number of Common                     Percent of
Beneficial Owner                          Shares Beneficially Owned                  of Class
- -------------------                        ------------------------                 ----------
<S>                                            <C>                                    <C>   
Raymond J. Smith                               579,500   (1)                          21.78%
711-2 Koehler Ave.
Ronkonkoma, NY 11779

Christopher J. Ryan                            250,977   (2) (6)                       9.43%
711-2 Koehler Ave.
Ronkonkoma, NY 11779

Joseph P. Gordon                               134,500                                 5.06%
177-23 Union Tpke.,
Flushing, NY 11366

John J. Collins, Jr.                           123,400    (3)                          4.64%

Eric O. Hallman                                 47,500    (3)                          1.79%

Walter J. Raleigh                                7,000    (4)                           .26%
All officers and directors
as a group (7 persons)                       1,052,827    (5)                         39.57%
</TABLE>
- --------------------------
Included in the above are fully  exercisable  options to purchase the  Company's
common stock, as follows:

          (1)  9,000 shares granted on June 5, 1996;

          (2)  4,050 shares granted on January 1, 1994;
                  

          (3)  1,000 shares granted on June 15, 1994 and 1,000 shares granted on
               June 18, 1997 to each of Mr. Hallman and Mr. Collins;
                
          (4)  3,000 shares  granted on April 18, 1997 and 1,000 shares  granted
               June 17, 1998;

          (5)  60,500 shares granted between January,  1, 1994 and June 17, 1998

          (6)  Mr. Ryan disclaims beneficial ownership of 15,000 shares owned by
               his wife.
                                        3
<PAGE>
Proposal 1 -
                              ELECTION OF DIRECTORS
           The Company's Certificate of Incorporation provides for three classes
of  directors  with  staggered  terms  of  office  and  provides  that  upon the
expiration  of the terms of office for a class of  directors,  nominees for each
class shall be elected for a term of three years to serve until the election and
qualification of their successors or until their earlier  resignation,  death or
removal from office.  The Company currently has one Class I director,  two Class
II directors and two Class III  directors.  At the 1999 Annual  Meeting there is
one  nominee  for  director  in Class I. The  incumbent  Class II and  Class III
directors have one year and two years, respectively, remaining on their terms of
office.
           The Company has no reason to believe that either of the nominees will
be disqualified or unable to serve, or will refuse to serve if elected. However,
if a nominee is unable or  unwilling  to accept  election,  the proxies  will be
voted for such  substitute as the Board of Directors may select.  It is intended
that the shares represented by proxies will be voted, in the absence of contrary
instructions,  for the  election as director of the nominee for Class I named in
the  following  table.  The Board of  Directors  has  nominated  and  Management
recommends  the election of the person listed in the following  table as Class I
director.  The table also sets forth the names of the two  directors in Class II
and the two directors in Class III whose terms of office have not expired, their
ages,  their  positions  with the  Company  and the period  each has served as a
director  of the  Company.  There  are no family  relationships  among the Board
members.
<PAGE>
<TABLE>
<CAPTION>
                                                       Position         
                                                       With the                               Director
           Name                   Age                  Company                                  Since
- ---------------------------------------------------------------------------------------------------------
<S>                                <C>                                                         <C> 

                                          NOMINEE FOR DIRECTOR - CLASS I
                                  (Nominee for three year Term Expiring in June, 2002)
                                  ---------------------------------------------------

Christopher J. Ryan                47        Executive Vice President -                        1986
                                             Finance, Secretary and Director


                                         INCUMBENT  DIRECTORS  - CLASS II
                                  (One Year remaining on Term Expiring in June, 2000)
                                  --------------------------------------------------

John J. Collins, Jr.               56        Director                                           1986
Eric O. Hallman                    55        Director                                           1982

                                         INCUMBENT  DIRECTORS  - CLASS III
                                 (Two years remaining on Term Expiring in June, 2001)
                                  --------------------------------------------------

Raymond J. Smith                    60       Chairman of the Board,                             1982
                                             President and Director
Walter J. Raleigh                   71       Director                                           1991
</TABLE>

                                                             4
<PAGE>
              The  principal  occupations  and  employment  of the  nominees for
director and for the directors continuing in office are set forth below:
              Christopher J. Ryan has served as Executive Vice President-Finance
and director since May, 1986 and Secretary  since April 1991.  From October 1989
until  February  1991 Mr.  Ryan was  employed  by Sands  Brothers  and  Rodman &
Renshaw,  Inc.,  both  investment  banking  firms.  Prior  to  that,  he  was an
independent  consultant  with Laidlaw  Holding Co., Inc., an investment  banking
firm, from January 1989 until  September  1989. From February,  1987 to January,
1989 he was  employed as the Managing  Director of  Corporate  Finance for Brean
Murray,  Foster Securities,  Inc. He was employed from June, 1985 to March, 1986
as a Senior Vice  President  with the  investment  banking firm of Laidlaw Adams
Peck,  Inc., a predecessor  firm to Laidlaw  Holdings,  Inc. Mr. Ryan has been a
director of Auerback, Pollack & Richardson and Lessing, Inc. since 1996.
               John J. Collins,  Jr. was Executive Vice President of Chapdelaine
GSI, a government  securities firm from 1977 to January 1987. He was Senior Vice
President of Liberty  Brokerage,  a government  securities  firm between January
1987 and November  1998.  Presently,  Mr. Collins is  self-employed,  managing a
direct investment portfolio of small business enterprises for his own accounts.
              Eric O.  Hallman  has been a  director  of the  Company  since its
incorporation.  He was President of Naess Hallman  Inc., a  shipbrokering  firm,
between 1984 and 1991.  Mr.  Hallman was also  affiliated  between 1991 and 1992
with Finanshuset  (U.S.A.),  Inc., a shipbrokering and  international  financial
services and consulting concern,  and was an officer of Sylvan Lawrence,  a real
estate  development  company,  between 1992 and 1998.  Mr.  Hallman is presently
President of PREMCO, a real estate management company.

              Raymond J. Smith,  a co-founder of the Company,  has been Chairman
of the Board of Directors and President since its incorporation in 1982.

              Walter J. Raleigh  is  a director  of CMI  Industries,  Inc.,  the
successor  company to Clinton  Mills,  Inc. and was  president of Clinton  Mills
Sales,  Co.  Division,  N.Y.  from  1974 to 1995.  Clinton  Mills  was a textile
manufacturer  of woven fabrics.  Mr. Raleigh  retired from Clinton Mills in 1995
and now is a Senior  Adviser to CMI  Industries,  Inc.  Mr.  Raleigh is a former
director of Kerry Petroleum Company, an oil and gas development company.

              During the year ended January 31, 1999,  the Board of Directors of
the  Company  met two  times,  and  four of the  five  members  of the  Board of
Directors  attended  at least 75% of the  aggregate  of (1) the total  number of
meetings  of the  Board  of  Directors  held  during  the  period  when he was a
director,  and (2) the total number of meetings  held by all  committees  of the
Board of Directors on which he served (during the periods when he served).

Committees of the Board of Directors are as follows:
              1- The Stock Option and Compensation  Committee is responsible for
evaluating the  performance of the Company's  management,  fixing or determining
the  method  of  fixing   compensation  of  the  Company's  salaried  employees,
administering  the  Company's  Stock Option and 401K/ESOP  Plans,  and reviewing
significant  amendments to a  subsidiary's  employee  pension  benefit plan. The
Committee also, in conjunction with the Chief Executive  Officer,  considers the
qualifications of prospective  Directors of the Company and, as vacancies occur,
recommends nominees to the Board of Directors. The Stock Option and Compensation
Committee (which also functions as a nominating committee for nominations to the
Board) will consider  nominees to the Board  recommended by  stockholders.  Such
recommendations  must be in writing and sent to the  Secretary of the Company no
later than January  31st of the year in which the Annual  Meeting is to be held,
accompanied  by  a  brief  description  of  the  proposed  nominee's   principal
occupation  and his or her  other  qualifications  which,  in the  stockholder's
opinion, make such person a suitable candidate for nomination to the Board. This
Committee met once during the year ended January 31, 1999.
The committee members are:

              John J. Collins, Jr., Eric O. Hallman, and Walter J. Raleigh
<PAGE>
Compensation Committee Interlocks and Insider Participation
              Members of the Stock Option and Compensation Committee are outside
directors who do not serve in any other  capacity with respect to the Company or
any of its  subsidiaries.  Messrs.  Collins  and  Hallman  are  partners of POMS
Holding Co. See "Certain Relationships and Related Transactions".

              2- The  Audit  Committee  was  formed  in  September,  1987 and is
responsible  for  recommending  to the Board of  Directors  the  appointment  of
independent  auditors  for the  fiscal  year,  reviewing  with  the  independent
auditors the scope of their  proposed and completed  audits,  and reviewing with
the Company's  financial  management and its independent  auditors other matters
relating  to  audits  and to the  adequacy  of the  Company's  internal  control
structure. This Committee met once during the year ended January 31, 1999.
The committee members are:

         John J. Collins, Jr., Eric O. Hallman, and Christopher J. Ryan

                       COMPENSATION OF EXECUTIVE OFFICERS
                     --------------------------------------

     The table  below sets forth all  salary,  bonus and all other  compensation
paid to the Company's  chief  executive  officer and each of the Company's other
executive  officers (who earned more than $100,000 per year in salary and bonus)
for the years ended January 31, 1999, 1998 and 1997:
<TABLE>
<CAPTION>
Name and                                                                                           All Other
Principal Position                      Year                   Salary             Bonus            Compensation
- ------------------                      ----                   ------             -----            ------------
<S>                                     <C>                   <C>                 <C>                <C>   
Raymond J. Smith,                       1999                  $262,500            $25,000            $5,899
Chairman, President and CEO             1998                   225,000                                3,089
                                        1997                   225,000

Christopher J. Ryan,                    1999                  $175,000            $20,000            $3,724
Executive V.P.-Finance                  1998                   169,003              7,750             1,262
and Secretary                           1997                   115,000             23,250

Harvey Pride, Jr.                       1999                  $135,000                               $3,465
Vice President-                         1998                   115,000            $23,000               910
Manufacturing                           1997                   115,000             19,136

James M. McCormick                      1999                  $115,000            $13,500            $4,214
VP - Treasurer                          1998                   115,000              8,450             2,138
                                        1997                    89,000             16,350
</TABLE>
         There are four  executive  officers with salary and bonus  individually
exceeding $100,000. There were no pension or retirement plans or other benefits,
payable or accrued,  for such persons  during fiscal year 1999.  The Company has
entered into employment  contracts with certain executive officers providing for
annual  compensation  of $262,500  for Mr.  Smith and  $175,000 for Mr. Ryan and
$135,000 for Mr. Pride.  Messrs. Smith and Pride each have a three year contract
which  expires on January 31,  2001,  Mr. Ryan has a three year  contract  which
expires on February 13, 2000. All contracts are automatically  renewable for one
or two year terms, unless in various instances 30 to 120 days notice is given by
either party. The above named executives participate in the Company's 401-K Plan
which  commenced on January 1, 1995. The Company has made a contribution to this
plan totaling $55,332, during the plan year ended December 31, 1998.



                                                             6

<PAGE>
         These employment contracts are similar in nature and include disability
benefits,  vacation time, non-compete and confidentiality  clauses. There are no
provisions for retirement.  Messrs.  Smith,  Ryan and Pride's  contracts have an
additional  provision  for annual bonus based on the Company's  performance  and
based  upon  earnings  per share  formulas  determined  by the Stock  Option and
Compensation  Committee of the Board of  Directors of the Company.  Accordingly,
the  annual  bonus  accrued at January  31,  1999 (for  payment in May 1999) for
Messrs. Smith, Ryan and Pride were $92,500,  $16,000 and $12,800,  respectively.
All contracts  provide for lump sum payments of contracted  salaries pursuant to
various formulas should there be a change in control of the Company.

STOCK OPTION AND COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
Policies:    The compensation  policy of the Company is to provide its executive
officers and  management  with a level of pay and benefits  that will assure the
Company's  competitiveness and continued growth, and allow the Company to retain
key  executives  critical  to this  long-term  success  and  attract  and retain
qualified  personnel.  The Company competes for talented  executives in a market
segment where successful entrepreneurial  executives are highly compensated.  It
also  competes for  executives  with a background in  manufacturing  and selling
protective  safety garments.  As a result, to obtain and retain highly qualified
and motivated executives,  the Compensation Committee has deemed it desirable to
structure employment arrangements which compensate highly for high profitability
and performance and to enter into written employment  agreements with its senior
executive officers.
         The Compensation  Committee's  responsibilities  include overseeing the
Company's  compensation  policies,  supervising  compensation for management and
employee  benefits  and  administering  the  Company's  stock  option  and other
employee benefit plans.
         The  Compensation  Committee  also develops and  negotiates  employment
agreements with key executive officers. These employment agreements include base
salaries and incentive  compensation  arrangements designed to reward management
for  achieving  certain  production  or  performance  levels.  The  Compensation
Committee is also responsible for developing or reviewing incentive compensation
arrangements  which the Company  enters  into with  executive  officers  and key
individuals,  other than those senior  executives  who have  written  employment
agreements. See "Compensation of Executive Officers".
         In order to determine appropriate levels of executive compensation, the
Compensation  Committee    reviews   various   factors,   including   individual
performance,  and  evaluates the progress of the Company  towards  attaining its
long-term  profit and return on equity goals.  Compensation  packages for senior
executive  officers  have been  structured  to attempt to  compensate  them to a
substantial extent based on both the profitability of the Company as a whole and
the productivity of their individual departments.
<PAGE>
Particulars: Messrs. Eric O. Hallman, John J. Collins, Jr. and Walter J. Raleigh
were members of the Company's  Stock Option and  Compensation  Committee when it
ratified Mr. Smith's and Mr. Pride's  employment  contracts in January 1998, and
Mr. Ryan's which was ratified on February 14, 1997. Mr. Walter J. Raleigh joined
the Board of Directors on April 18, 1991, as a third  outside  director and with
Messrs. Hallman and Collins, these three outside directors presently make up the
Stock Option and Compensation Committee.

         Messrs.  Smith,  Pride  and Ryan were  awarded  base  compensations  of
$262,500, $175,000 and $135,000, for fiscal 1999, respectively. In addition, the
Committee  reviewed  what was normally  paid the  President  and Chairman in Mr.
Smith's case and Executive  Vice President  Finance and In-House  Counsel in Mr.
Ryan's case and the Chief Manufacturing Executive in Mr. Pride's case, in public
companies  of  Lakeland's  size  and  concluded  that the  compensation  package
represented close to the median of what other officers were being compensated in
like public  companies  of  comparable  size after  reviewing  Growth  Resources
Officer Compensation Report Eleventh Edition - Panel Publications.

         These  contracts  also  provide for bonuses in addition to salary based
upon  the  Company's   increase  in  earnings.   (See  Directors  and  Principal
Stockholders.)  The Stock Option and  Compensation  Committee  believes that the
contracts covering Messrs. Smith, Pride and Ryan are appropriately tied to their
respective levels of expertise, were constructed at or below industry norms, and
any  increases  in  compensation  were  and  will be tied  to  increases  in the
Company's earnings.  The Stock Option and Compensation  Committee also took into
consideration  that since the  inception  of the Company 15 years ago there have
been  no  executive  pension  plans,   deferred  compensation  plans,  or  other
compensation  or benefit  plans for  executives  of the  Company  other than the
Company's  Stock Option Plan and the  401-K/ESOP  Plan, the latter of which went
into effect January 1, 1995.
                                        7
<PAGE>
         The Board Compensation Committee Report on Executive Compensation shall
not be deemed  incorporated by reference by any general statement  incorporating
by reference  this proxy  statement  into any filing under the Securities Act of
1933 or the  Securities  Exchange  Act of 1934,  except to the  extent  that the
Company specifically  incorporates this information by reference,  and shall not
otherwise be deemed filed under such Acts.

Performance Graph
         The  Corporate  Performance  Graph,  appearing on the  following  page,
obtained from Media General  Financial  Services of Virginia,  compares the five
year cumulative  total return of the Company's common stock with that of a broad
equity market index,  including  dividend  reinvestment  and with that of a peer
group:

Option/SAR  Grants in Last Fiscal Year - No stock  options  were  granted to any
employee in fiscal 1999 and no SAR grants have been made since  inception of the
Stock Option Plan. See "Directors' Compensation".

Stock Option Plan
Messrs.  Smith, Ryan, Pride and McCormick participate in the Company's Incentive
Stock Option Plan (common stock). The outstanding  incentive stock options as of
January 31, 1999 are as follows:
<TABLE>
<CAPTION>

                       No. of                                 Date(s)                                        Grant
Name of                Shares      Option                     of                 Expiration                  Date
Executive             Granted      Price                      Grant              Date(s)                     Value
- -------------------------------------------------------------------------------------------------------------------
<S>                     <C>            <C>                 <C> <C>               <C> <C>                    <C>    
Mr. Smith               9,000          $ 3.50              6/5/96                6/4/06                     $31,500
Mr. Ryan                4,050           $2.25              1/1/94                1/1/04                      $9,113
Mr. Pride              29,600    $2.25 - 3.50              6/5/96 & 1/1/94       6/4/06 & 1/1/04            $91,600
Mr. McCormick           9,850    $2.25 - 3.50              6/5/96 & 1/1/94       6/4/06 & 1/1/04            $28,413
</TABLE>

         There are currently  250,000  option shares  available for future grant
under this plan.  During the year ended  January 31, 1999, no stock options were
granted and the following options were exercised:
<TABLE>
<CAPTION>
                      No. of
Name of              Shares             Exercise           Date of               Per Share Exercise
Executive            Exercised          Price              Exercise              Date Value
- -----------------------------------------------------------------------------------------------------------
<S>                    <C>              <C>               <C>  <C>                 <C>    
Mr. Smith              34,045           $2.48             5/11/98                  $10.625
                        6,255           $2.48              9/8/98                   $7.50
                        4,200           $2.48            10/10/98                   $6.125
</TABLE>

                                        8
[ Grapic ommitted depicting of: 
Compare 5 Year Cumulative 
Total Return ]





                                       9
<PAGE>
                             DIRECTORS' COMPENSATION
                          -----------------------------
     Members of the Board of Directors, in their capacity as directors, are
reimbursed  for all travel  expenses to and from meetings of the Board.  Outside
Directors  received  $750 for each  meeting as  compensation  for serving on the
Board.  There are no  charitable  award or  director  legacy  programs.  Messrs.
Collins,   Hallman  and  Raleigh  participate  in  the  Company's   Non-employee
Directors' Option Plan as follows:
<TABLE>
<CAPTION>
                                    # of              Option              Date of             Expiration
                   Director         Shares            Price               Grant               Date
                   --------         ------            -----               -----               ----
<S>                                 <C>               <C>                <C>  <C>            <C>  <C> 
                  Mr. Collins       1,000             5.125              6/18/97             6/18/2003
                  Mr. Collins       1,000             3.88               6/15/94             6/15/2000
                  Mr. Hallman       1,000             5.125              6/18/97             6/18/2003
                  Mr. Hallman       1,000             3.88               6/15/94             6/15/2000
                  Mr. Raleigh       3,000             3.25               4/18/97             4/18/2003
                  During the year ended January 31, 1999, the following options were granted.
                  Mr. Raleigh       1,000             10.75              6/17/98             6/17/2004
                  There are currently  40,000 option shares available for future grant under this plan.  
During the year ended  January 31, 1999,  the  following options were exercised:
</TABLE>
<TABLE>
<CAPTION>
                                    # of             Exercise            Date                Per Share Exercise
                  Director          Shares           Price               of Exercise         Date Value
                  --------          ------           -----               -----------         ----------
<S>                                 <C>              <C>                 <C>  <C>            <C>    
                  Mr. Raleigh       2,000            $3.25               5/19/98             $10.375
                                    1,000            $4.25               5/19/98             $10.375
</TABLE>

<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
               --------------------------------------------------
     POMS Holding Co. ("POMS", a partnership consisting of Raymond J. Smith,
Eric O. Hallman,  John J. Collins,  Jr., Joseph P. Gordon, Harvey Pride, Jr. and
certain other stockholders of the Company) leases to the Company a 90,308 square
foot disposable garment manufacturing facility in Decatur, Alabama. Under leases
effective  January 1 and March 1, 1995 and  expiring  on August  31,  1999,  the
Company  pays an  annual  rent  of  $364,900  and is the  sole  occupant  of the
facility.
         During September 1992 Highland, a former wholly-owned subsidiary of the
Company,  relocated  to  Somerville,  Alabama from the above  mentioned  Decatur
facility.  Highland  entered  into a $1,500 month to month lease  agreement  for
12,000 sq. ft. of  manufacturing  space,  sharing this same Somerville  location
with Chemland,  another former wholly-owned subsidiary of the Company.  Chemland
currently  has a $1,600 month to month lease  agreement  for 12,000 sq. ft. This
Somerville facility is owned by Harvey Pride, Jr., an officer of the Company.
         The Company  believes that all rents paid to POMS and Harvey Pride, Jr.
by the Company,  Highland and Chemland Divisions are comparable to what would be
charged by an unrelated  third  party.  The net rent paid to POMS by the Company
for the year ended  January 31,  1999,  amounted to $364,900  and the total rent
paid to Harvey  Pride,  Jr. by the Company for use by its  Highland and Chemland
divisions, for the year ended January 31, 1999, amounted to $37,200.
         An Qiu  Holding  Co.,  ("An Qiu" a  partnership  consisting  of all the
Directors of the Company,  one officer and four employees)  entered into a month
to month lease with its then Chinese division for 38,820 square fee at an annual
rental fee of $39,020.  On January 1, 1999, the rent was increased by $6,960, as
7,100 additional  square feet was added to the building in fiscal 1999. A formal
long term lease is expected upon completion of the building in fiscal 2000 at an
annual rental of $45,980.  The Company's  subsidiary is the sole occupant of the
facility.

         During  the  year  ended  January  31,  1999 the  Company made payments
totaling $180 to Madison Mobile Storage,  Inc. for trailer rentals, and $510,183
for expenses  incurred by Madison Mobile Storage,  Inc. in running the Company's
Missouri facility. Such expenses included employee payroll,  insurance, auto and
other  miscellaneous  expenses.  The  principal  shareholder  of Madison  Mobile
Storage,  Inc. is Mr. Harvey  Pride,  Jr. who is also an officer of the Company.
The  Agreement  between  the  Company  and  Madison  Mobile  Storage,  Inc.  was
terminated as of February 1, 1999.

                                       10
<PAGE>
          The Company  paid or accrued  legal fees of $5,415 for the fiscal year
ended  January 31, 1999 to the Law  Offices of Thomas J.  Smith,  the  Company's
General Counsel. Mr. Thomas J. Smith, is the brother of Raymond J. Smith.

                                  OTHER MATTERS
                               ------------------
      The Board of Directors knows of no matters other than those described
above that may come before the Annual Meeting. As to other matters, if any, that
properly may come before the Annual Meeting, the Board of Directors intends that
proxies in the accompanying  form will be voted in respect thereof in accordance
with the judgment of the person or persons voting the proxies.

                  STOCKHOLDER PROPOSALS FOR 2000 ANNUAL MEETING
                  ---------------------------------------------
         Stockholder  proposals for inclusion in the Company's  Proxy  Statement
for the 2000 Annual Meeting of Stockholders  must be received by the Company not
later than January 31, 2000. The person submitting the proposal must have been a
record or beneficial  owner of the Company's  Common Stock for at least one year
and must continue to own such  securities  through the date on which the meeting
is held, and the securities so held must have a market value of at least $1,000.
Any such  proposal  will be  included  in the Proxy  Statement  for such  Annual
Meeting if the rules of the Securities and Exchange Commission are complied with
as  to  the  timing  and  form  of  such  proposal,  and  the  content  of  such
stockholder's  proposal is  determined  by the Company to be  appropriate  under
rules promulgated by the Commission.

  
                                  
                                    By the Order of the Board of Directors




                                    /s/ Christopher J. Ryan,
                                    ------------------------
                                    Christopher J. Ryan,
                                    Secretary

May 13, 1999

                                       11


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