AMERICAN BUILDINGS CO /DE/
DEF 14A, 1999-03-26
PREFABRICATED METAL BUILDINGS & COMPONENTS
Previous: AMERICAN BUILDINGS CO /DE/, 10-K, 1999-03-26
Next: FUTURES EXPANSION FUND LTD PARTNERSHIP, 10-K405, 1999-03-26





                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement             [_]  Confidential, For Use of the
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                           AMERICAN BUILDINGS COMPANY
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)



- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.


________________________________________________________________________________
1)   Title of each class of securities to which transaction applies:



________________________________________________________________________________
2)   Aggregate number of securities to which transaction applies:



________________________________________________________________________________
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):



________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:



________________________________________________________________________________
5)   Total fee paid:

     [_]  Fee paid previously with preliminary materials:



________________________________________________________________________________
     [_]  Check box if any part of the fee is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
          was paid  previously.  Identify  the previous  filing by  registration
          statement number, or the form or schedule and the date of its filing.

          1)   Amount previously paid:

          2)   Form, Schedule or Registration Statement No.:

          3)   Filing Party:

          4)   Date Filed:


<PAGE>


                           AMERICAN BUILDINGS COMPANY
                              1150 STATE DOCKS ROAD
                             EUFAULA, ALABAMA 36027
                                  334-687-2032


                                                                  March 26, 1999


Dear Stockholder:

     You are  cordially  invited  to attend  the  Company's  Annual  Meeting  of
Stockholders to be held at 10:00 A.M. on Tuesday,  April 27, 1999 at the offices
of Fulbright & Jaworski L.L.P., 666 Fifth Avenue, New York, New York 10103.

     At the  meeting  you  will  only be asked to  elect  six  directors  of the
Company. In addition, we will be pleased to report on the affairs of the Company
and a discussion  period will be provided for  questions and comments of general
interest to stockholders.

     We look forward to greeting  personally those  stockholders who are able to
be present at the meeting; however, whether or not you plan to be with us at the
meeting, it is important that your shares be represented.  Accordingly,  you are
requested  to sign and  date  the  enclosed  proxy  and mail it in the  envelope
provided at your earliest convenience.

     Thank you for your cooperation.

                                Very truly yours,


                                William L. Selden
                                Chairman of the Board
                                  of Directors



                               Robert T. Ammerman
                               Chief Executive Officer




<PAGE>


                           AMERICAN BUILDINGS COMPANY

                                   ----------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                   ----------

                                                        Eufaula, Alabama
                                                        March 26, 1999

     Notice is hereby given that the Annual Meeting of  Stockholders of American
Buildings  Company will be held on Tuesday,  April 27, 1999 at 10:00 A.M. at the
offices of Fulbright & Jaworski  L.L.P.,  666 Fifth Avenue,  New York,  New York
10103 for the following purposes:

     (1)  To elect six directors to serve for the ensuing year; and

     (2)  To transact such other business as may properly come before the Annual
          Meeting or any adjournment thereof.

     Stockholders  of record at the close of  business on March 15, 1999 will be
entitled  to  notice of and to vote at the  Annual  Meeting  or any  adjournment
thereof.

     All  stockholders  are  cordially  invited to attend the Annual  Meeting in
person.  Stockholders  who are unable to attend the Annual Meeting in person are
requested to complete and date the enclosed form of proxy and return it promptly
in the envelope provided. No postage is required if mailed in the United States.
Stockholders who attend the Annual Meeting may revoke their proxy and vote their
shares in person.

                                                       PEGGY S. WOODHAM
                                                            Secretary


<PAGE>



                           AMERICAN BUILDINGS COMPANY
                              1150 State Docks Road
                             Eufaula, Alabama 36027

                                   ----------

                                 PROXY STATEMENT

                                   ----------



                               GENERAL INFORMATION


Proxy Solicitation

     This Proxy Statement is furnished to the holders of Common Stock, par value
$.01 per  share  (the  "Common  Stock"),  of  American  Buildings  Company  (the
"Company") in connection with the  solicitation by the Board of Directors of the
Company of proxies for use at the Annual Meeting of  Stockholders  to be held on
Tuesday,  April  27,  1999,  or at  any  adjournment  thereof,  pursuant  to the
accompanying  Notice of Annual  Meeting  of  Stockholders.  The  purpose  of the
meeting  and the  matters  to be acted  upon are set  forth in the  accompanying
Notice  of  Annual  Meeting  of  Stockholders.  The  Board of  Directors  is not
currently aware of any other matters which will come before the meeting.

     Proxies  for  use at the  meeting  are  being  solicited  by the  Board  of
Directors of the Company.  Proxies  will be mailed to  stockholders  on or about
March 26, 1999 and will be  solicited  chiefly by mail.  The  Company  will make
arrangements   with  brokerage  houses  and  other   custodians,   nominees  and
fiduciaries to send proxies and proxy  material to the beneficial  owners of the
shares and will reimburse them for their expenses in so doing.  Should it appear
desirable to do so in order to ensure adequate  representation  of shares at the
meeting,  officers,  agents and  employees of the Company may  communicate  with
stockholders,  banks, brokerage houses and others by telephone,  facsimile or in
person to request that proxies be furnished. All expenses incurred in connection
with this solicitation will be borne by the Company.  The Company has no present
plans to hire  special  employees  or paid  solicitors  to assist  in  obtaining
proxies,  but reserves the option of doing so if it should  appear that a quorum
otherwise might not be obtained.

Revocability and Voting of Proxy

     A form of proxy for use at the Annual Meeting of Stockholders  and a return
envelope  for the proxy are  enclosed.  Stockholders  may revoke  the  authority
granted  by their  execution  of  proxies  at any time  before  their  effective
exercise  by filing  with the  Secretary  of the  Company  a  written  notice of
revocation or a duly executed proxy bearing a later date, or by voting in person
at the meeting. Shares of the Company's Common Stock represented by executed and
unrevoked  proxies will be voted in accordance  with the choice or  instructions
specified  thereon.  If no specifications  are given, the proxies intend to vote
the shares  represented  thereby to approve  Proposal  No. 1 as set forth in the
accompanying  Notice of Annual Meeting of  Stockholders  and in accordance  with
their best  judgment on any other  matters  which may  properly  come before the
meeting.



<PAGE>



Record Date and Voting Rights

     Only  stockholders of record at the close of business on March 15, 1999 are
entitled  to  notice  of and to  vote  at the  Annual  Meeting  or any  and  all
adjournments  thereof.  On March 15, 1999 there were 5,117,680  shares of Common
Stock outstanding;  each such share is entitled to one vote on each matter to be
presented at the Annual  Meeting.  The holders of a majority of the  outstanding
shares of Common Stock, present in person or by proxy and entitled to vote, will
constitute a quorum at the Annual Meeting. Abstentions and broker non-votes will
be counted for  purposes  of  determining  the  presence or absence of a quorum.
"Broker  non-votes"  are shares held by brokers or nominees which are present in
person or represented by proxy,  but which are not voted on a particular  matter
because  instructions  have not been received from the beneficial  owner.  Under
applicable  Delaware law, the effect of broker non-votes on a particular  matter
depends  on whether  the  matter is one as to which the  broker or  nominee  has
discretionary  voting  authority under the applicable rule of the New York Stock
Exchange.  Only  votes  cast for a  nominee  will be  counted,  except  that the
accompanying  proxy will be voted for all nominees in the absence of instruction
to  the  contrary.   Abstentions,  broker  non-votes  and  instructions  on  the
accompanying  proxy card to withhold  authority to vote for one or more nominees
will result in the  respective  nominees  receiving  fewer votes.  However,  the
number of votes  otherwise  received by the nominee  will not be reduced by such
action.


                                       -2-

<PAGE>


                      BENEFICIAL OWNERSHIP OF COMMON STOCK

     The following  table sets forth  information as of February 1, 1999 (except
as  otherwise  noted  in the  footnotes),  regarding  the  beneficial  ownership
(determined  in  accordance  with  the  rules  of the  Securities  and  Exchange
Commission  (the "SEC"),  which  generally  attributes  beneficial  ownership of
securities to persons who possess sole or shared voting power and/or  investment
power with respect to those  securities)  of the Company's  Common Stock of: (i)
each person known by the Company to own  beneficially  more than five percent of
the  Company's  outstanding  Common  Stock;  (ii) each  director and nominee for
director  of the  Company;  (iii) each  executive  officer  named in the Summary
Compensation  Table (see "Executive  Compensation");  and (iv) all directors and
executive officers of the Company as a group. Except as otherwise specified, the
named  beneficial owner has the sole voting and investment power over the shares
listed.

<TABLE>
<CAPTION>
                                                           Amount and Nature of
                                                          Beneficial Ownership of             Percentage of
Name of Beneficial Owner                                       Common Stock                   Common Stock
- ------------------------                                 ------------------------             ------------
<S>                                                               <C>                              <C>
Neuberger & Berman, LLC(1)..........................              521,700                          9.9%
SAFECO Corporation (2)..............................              510,100                          9.7%
Heartland Advisors, Inc.(3).........................              500,000                          9.5%
Marvin Schwartz(4)..................................              333,700                          6.4%
Wellington Management Company, LLP(5)...............              286,000                          5.4%
Robert T. Ammerman(6)...............................              196,463                          3.6%
Harold J. Levy(7)...................................               22,632                          *
Douglas L. Newhouse(8)..............................               86,717                          1.6%
Ralph S. Saul(9)....................................                5,875                          *
William L. Selden(10)...............................              117,312                          2.2%
Robert F. Shapiro(7)................................               17,375                          *
Kendrick R. Wilson III(11)..........................               16,375                          *
R. Charles Blackmon(12).............................               64,768                          1.2%
William R. Buchholz(13).............................               49,302                          *
Roy L. Smith(13)....................................               50,621                          1.0%
Joel R. Voelkert(13)................................               91,787                          1.7%
All directors and executive officers as a group
   (12 persons)(14).................................              644,854                         11.3%
</TABLE>

- ----------
* Less than 1%


                                       -3-

<PAGE>



(1)  The amount and nature of  beneficial  ownership of Common Stock is based on
     information set forth in a Schedule 13G dated February 5, 1999 filed by the
     beneficial  owner.  The Schedule 13G states that such beneficial  owner has
     sole voting  power with  respect to 348,400  shares and shared  dispositive
     power with respect to 521,700 shares.  The Schedule 13G states that it does
     not include  67,000 shares owned by principals of Neuberger & Berman,  LLC,
     and notes that Marvin Schwartz,  a principal of Neuberger & Berman, LLC, is
     deemed to be the beneficial  owner of 333,700  shares.  (See note 4 below).
     The address of such  beneficial  owner is 605 Third  Avenue,  New York,  NY
     10158.

(2)  The amount and nature of  beneficial  ownership of Common Stock is based on
     information  set forth in a Schedule  13G dated  February 11, 1999 filed by
     SAFECO  Corporation  ("SAFECO"),  SAFECO Asset Management Company ("SAMCO")
     and SAFECO Common Stock Trust (the  "Trust").  The Schedule 13G states that
     SAFECO  disclaims  beneficial  ownership  of  the  shares  reported  on the
     Schedule  13G,  which  are  owned  beneficially  by  registered  investment
     companies  for which a  subsidiary  of SAFECO  serves  as an  adviser.  The
     Schedule 13G states that SAMCO disclaims beneficial ownership of the shares
     reported on the Schedule 13G,  which are owned  beneficially  by registered
     investment companies for which SAMCO serves as an adviser. The Schedule 13G
     states  that the  Trust  beneficially  owns  360,400  shares  (6.9%).  Such
     entities  share voting and  dispositive  power with respect to such shares.
     The address of SAFECO and SAMCO is SAFECO Plaza,  Seattle, WA 98185 and the
     address of the Trust is 10865 Willows Road, NE, Redmond, WA 98052.

(3)  The amount and nature of  beneficial  ownership of Common Stock is based on
     information set forth in a Schedule 13G dated January 19, 1999 filed by the
     beneficial  owner.  The  Schedule  13G  states  that the shares are held in
     investment  advisory  accounts of Heartland  Advisors,  Inc.,  and that the
     interests of one such account,  Heartland Value Fund, a series of Heartland
     Group, Inc., a registered  investment  company,  relates to more than 5% of
     the class.  The  Schedule  13G states  that the  beneficial  owner has sole
     dispositive  power  with  respect  to  such  shares.  The  address  of such
     beneficial owner is 790 North Milwaukee Street, Milwaukee, WI 53202.

(4)  The amount and nature of  beneficial  ownership of Common Stock is based on
     information  set  forth in a  Schedule  13D filed  November  7, 1997 by the
     beneficial owner. The Schedule 13D states that Mr. Schwartz has sole voting
     and dispositive power with respect to 106,300 shares and shared dispositive
     power with respect to 227,400  shares.  The Schedule 13D states that 47,000
     shares are owned by Mr.  Schwartz  for his  personal  account,  and 286,700
     shares are  beneficially  owned as follows:  59,300 shares are owned by the
     N&B Profit Sharing Trust,  over which Mr. Schwartz has sole dispositive and
     voting  power,  and 227,400  shares are held in accounts for the benefit of
     Mr. Schwartz's  family,  for which shares he has shared  dispositive power.
     The address of such  beneficial  owner is c/o Neuberger & Berman,  LLC, 605
     Third Avenue, New York, NY 10158.

(5)  The amount and nature of  beneficial  ownership of Common Stock is based on
     information set forth in a Schedule 13G dated February 9, 1999 filed by the
     beneficial owner. The Schedule 13G states that such beneficial owner shares
     voting  power with  respect to 119,000  shares and  dispositive  power with
     respect to 286,000 shares. The address of such beneficial owner is 75 State
     Street, Boston, MA 02109.

(6)  Includes 149,071 shares of Common Stock issuable  pursuant to options which
     are exercisable within 60 days of February 1, 1999. Does not include shares
     of Common  Stock  issuable  pursuant to options  which are not  exercisable
     within 60 days of February 1, 1999.

(7)  Includes  12,375 shares of Common Stock issuable  pursuant to options which
     are exercisable within 60 days of February 1, 1999. Does not include shares
     of Common  Stock  issuable  pursuant to options  which are not  exercisable
     within 60 days of February 1, 1999.

(8)  Includes 9,125 shares  issuable  pursuant to options which are  exercisable
     within 60 days of  February  1, 1999 and 77,592  shares  which are owned by
     Sterling ABC/Metbuild  Corporation ("Sterling ABC"), a corporation in which
     Mr.  Newhouse  owns  one-third  of the  outstanding  shares.  Mr.  Newhouse
     disclaims  beneficial  ownership of the shares owned by Sterling ABC, other
     than the  shares in which he has a  pecuniary  interest.  Does not  include
     shares  of  Common  Stock  issuable  pursuant  to  options  which  are  not
     exercisable within 60 days of February 1, 1999.



                                       -4-

<PAGE>



(9)  Consists of 4,875 shares of Common Stock issuable pursuant to options which
     are  exercisable  within 60 days of February 1, 1999 and 1,000 shares which
     are owned by a  charitable  remainder  trust.  Does not  include  shares of
     Common Stock issuable pursuant to options which are not exercisable  within
     60 days of February 1, 1999.

(10) Includes 17,375 shares  issuable  pursuant to options which are exercisable
     within 60 days of  February  1, 1999 and 77,592  shares  which are owned by
     Sterling  ABC, a  corporation  in which Mr.  Selden owns  one-third  of the
     outstanding shares. Mr. Selden disclaims beneficial ownership of the shares
     owned by  Sterling  ABC,  other than the shares in which he has a pecuniary
     interest.  Does not include  shares of Common  Stock  issuable  pursuant to
     options which are not exercisable within 60 days of February 1, 1999.

(11) Includes  12,375 shares of Common Stock issuable  pursuant to options which
     are exercisable within 60 days of February 1, 1999. Does not include shares
     of Common  Stock  issuable  pursuant to options  which are not  exercisable
     within  60 days of  February  1,  1999.  Mr.  Wilson  is not  standing  for
     re-election as a Director.

(12) Includes  62,768 shares of Common Stock issuable  pursuant to options which
     are exercisable within 60 days of February 1, 1999. Does not include shares
     of Common  Stock  issuable  pursuant to options  which are not  exercisable
     within 60 days of February 1, 1999.

(13) Consists of shares of Common Stock  issuable  pursuant to options which are
     exercisable  within 60 days of February 1, 1999. Does not include shares of
     Common Stock issuable pursuant to options which are not exercisable  within
     60 days of February 1, 1999.

(14) Includes  77,592  shares  owned by Sterling  ABC,  1,000  shares owned by a
     charitable  remainder trust and 462,893 shares issuable pursuant to options
     which are exercisable  within 60 days of February 1, 1999. Does not include
     shares  of  Common  Stock  issuable  pursuant  to  options  which  are  not
     exercisable within 60 days of February 1, 1999.



                                       -5-

<PAGE>



                      PROPOSAL NO. 1--ELECTION OF DIRECTORS

     Six  directors  (constituting  the  entire  Board) are to be elected at the
Annual Meeting. Unless otherwise specified,  the enclosed proxy will be voted in
favor of the  persons  named  below to serve  until the next  annual  meeting of
stockholders  and until their  successors shall have been duly elected and shall
qualify.  In the  event  any of these  nominees  shall be  unable  to serve as a
director,  the shares  represented by the proxy will be voted for the person, if
any, who is  designated  by the Board of  Directors to replace the nominee.  All
nominees have consented to be named and have indicated  their intent to serve if
elected.  The  Board of  Directors  has no  reason  to  believe  that any of the
nominees  will be unable to serve or that any vacancy on the Board of  Directors
will occur.

     The  nominees,  their ages,  the year in which each first became a director
and their principal occupations or employment during the past five years are:



                              Year First            Principal Occupation
Nominee              Age   Became Director       During the Past Five Years
- -------              ---   ---------------       --------------------------
Robert T. Ammerman   59        1992          Chief   Executive   Officer  and  a
                                             director  since joining the Company
                                             in July  1992  and  President  from
                                             July 1992 to August 1996. From 1973
                                             until he joined  the  Company,  Mr.
                                             Ammerman  was  employed  by  United
                                             Dominion  Industries,  Inc. and its
                                             affiliates,  including Varco-Pruden
                                             Buildings,  a manufacturer of metal
                                             buildings.  Mr.  Ammerman served in
                                             various    capacities,    including
                                             Vice-President/General      Manager
                                             Eastern  Division  of  Varco-Pruden
                                             Buildings   and  President  of  the
                                             Buildings    segment    of   United
                                             Dominion  Industries,  Inc.,  which
                                             included  Varco-Pruden   Buildings,
                                             Stran  Buildings and AEP/Span.  Mr.
                                             Ammerman  was Chairman and a member
                                             of the  Executive  Committee of the
                                             Metal    Building     Manufacturers
                                             Association,   an  industry   trade
                                             association, in 1995.

William L. Selden    51        1993          Director  of  the   Company   since
                                             January  1993 and  Chairman  of the
                                             Board of  Directors  of the Company
                                             since  February 1993. Mr. Selden is
                                             a   partner   and   co-founder   of
                                             Sterling   Ventures   Limited,    a
                                             company  formed  in  1991  for  the
                                             purpose  of making  private  equity
                                             investments. Mr. Selden is Chairman
                                             of  the  Board  of   Directors   of
                                             Tidewater  Holdings,   Inc.  and  a
                                             director  of  McArthur/Glen  Europe
                                             Holdings, Ltd.


                                       -6-

<PAGE>


                              Year First            Principal Occupation
Nominee              Age   Became Director       During the Past Five Years
- -------              ---   ---------------       --------------------------
Harold Levy          45        1993          Director  of  the   Company   since
                                             January   1993.   Mr.   Levy  is  a
                                             Principal    of    Iridian    Asset
                                             Management.  Prior  to  co-founding
                                             Iridian  Asset  Management in April
                                             1996,  Mr.  Levy  was  Senior  Vice
                                             President   at   Arnhold   and   S.
                                             Bleichroeder  Inc.  from  September
                                             1991 until  March 1996 and was Vice
                                             President  from  December  1984  to
                                             September   1991.  Mr.  Levy  is  a
                                             director  of  Assistive  Technology
                                             and Triac Corp.

Douglas L. Newhouse  45        1993          Director  of  the   Company   since
                                             January  1993.  Mr.  Newhouse  is a
                                             partner and  co-founder of Sterling
                                             Ventures    Limited.    Prior    to
                                             co-founding  Sterling  Ventures  in
                                             1991, Mr. Newhouse was President of
                                             Middex   Capital    Corp.,    which
                                             specialized  in the  acquisition of
                                             middle  market  companies,  for one
                                             and  one-half  years.  Prior to his
                                             employment    with   Middex,    Mr.
                                             Newhouse    was   a   Senior   Vice
                                             President in the Corporate  Finance
                                             Department of Lehman Brothers, Inc.

Ralph S. Saul        76        1993          Director of the  Company  since May
                                             1993.  Mr.  Saul is also a director
                                             of Horace Mann Educators Corp., and
                                             Knoxn Co..  Mr.  Saul was  Chairman
                                             and co-Chief  Executive  Officer of
                                             CIGNA  Corp.  from 1982 to 1985 and
                                             was President of the American Stock
                                             Exchange from 1966 to 1971.

Robert F. Shapiro    64        1993          Director of the  Company  since May
                                             1993.  Mr.  Shapiro is a partner of
                                             Klingenstein,  Fields & Co., L.L.C.
                                             and   the   President   of   RFS  &
                                             Associates,  a  private  investment
                                             and consulting  firm. He is also an
                                             independent   general   partner  of
                                             Equitable   Capital   Partners  and
                                             currently  is a director of the TJX
                                             Companies,  Inc., The Burnham Fund,
                                             Inc. and Magainin  Pharmaceuticals.
                                             Mr.    Shapiro   was   formerly   a
                                             co-Chairman of Wertheim  Schroder &
                                             Co.  Incorporated,   an  investment
                                             banking   firm,   a   director   of
                                             Schroders  PLC,   Chairman  of  New
                                             Street Capital Corp., a director of
                                             Lehman  Brothers,  Inc., a Governor
                                             of the American  Stock Exchange and
                                             a   Chairman   of  the   Securities
                                             Industry Association.

     All directors hold office until the next meeting of the stockholders of the
Company and until their successors are elected and qualified.

     The Board of Directors has a Finance and Audit  Committee  which is charged
with reviewing the Company's internal accounting procedures, consulting with and
reviewing the selection of the Company's  independent auditors and reviewing the
Company's financing needs. The Finance and Audit Committee currently consists of
Messrs. Newhouse, Saul and Shapiro. During 1998, the Finance and Audit Committee
met twice. The Board of Directors also has a Compensation


                                       -7-

<PAGE>


Committee  charged  with  recommending  to the  Board the  compensation  for the
Company's  executives.  The  Compensation  Committee  is  currently  composed of
Messrs.  Newhouse and Shapiro. During 1998, the Compensation Committee met once.
The Board of Directors has also established an Executive  Committee charged with
exercising  powers of the Board of  Directors  expressly  delegated  to it.  The
Executive Committee is currently composed of Messrs.  Ammerman, Levy and Selden.
The Executive Committee did not act during 1998.

     During the fiscal year ended December 31, 1998, the Board of Directors held
four meetings.  Each director attended at least 75% of the meetings of the Board
of Directors  held when he was a Director and of all  committees of the Board of
Directors on which he served.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange Act"),  requires the Company's  executive officers and directors,  and
persons  who  beneficially  own more than ten  percent of the  Company's  Common
Stock,  to file initial reports of ownership and reports of changes in ownership
with the SEC and the National Association of Securities Dealers,  Inc. Executive
officers,  directors and greater than ten percent beneficial owners are required
by SEC regulations to furnish the Company with copies of all Section 16(a) forms
they file.

     Based upon a review of the copies of such forms  furnished  to the  Company
and written representations from the Company's executive officers and directors,
the  Company   believes  that  during  fiscal  1998  all  Section  16(a)  filing
requirements  applicable to its executive  officers,  directors and greater than
ten percent beneficial owners were complied with.

Vote Required

     The six nominees  receiving the highest number of affirmative  votes of the
shares  present in person or represented by proxy and entitled to vote for them,
a quorum being  present,  shall be elected as  directors.  Only votes cast for a
nominee will be counted,  except that the  accompanying  proxy will be voted for
all nominees in the absence of instruction to the contrary.  Abstentions, broker
non-votes and instructions on the accompanying  proxy card to withhold authority
to  vote  for  one or more  nominees  will  result  in the  respective  nominees
receiving fewer votes.  However,  the number of votes otherwise  received by the
nominee will not be reduced by such action.

     THE BOARD OF DIRECTORS DEEMS  "PROPOSAL NO.  1-ELECTION OF DIRECTORS" TO BE
IN THE BEST INTERESTS OF THE COMPANY AND ITS  STOCKHOLDERS AND RECOMMENDS A VOTE
"FOR" APPROVAL THEREOF.


                                       -8-

<PAGE>



                             EXECUTIVE COMPENSATION

     The following table sets forth information concerning all cash and non-cash
compensation  paid or to be  paid  by the  Company  as  well  as  certain  other
compensation awarded,  earned by and paid, during the fiscal years indicated, to
the President and Chief Executive Officer and each of the four other most highly
compensated  executive officers of the Company for such period in all capacities
in which they served.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                                        Long-Term Compensation
                                                                 Annual Compensation                           Awards
                                                        ----------------------------------------      --------------------------
                                                                                                                          All
                                                                                                       Securities        Other
                   Name and Principal                                                                  Underlying       Compen-
                      Position                          Year         Salary            Bonus(1)       Options/SARs     sation(2)
                      --------                          ----         ------            --------       ------------     ---------
<S>                                                    <C>         <C>                <C>                <C>           <C>
Robert T. Ammerman
Chief Executive Officer ..........................     1998        $400,000           $171,716(3)            --        $10,921
                                                       1997         250,000            305,777           45,000         10,323
                                                       1996         250,000             14,805               --          8,525
Joel R. Voelkert
President-Construction
Products Group ...................................     1998         210,000             67,771               --         11,149
                                                       1997         191,400            175,568           19,000         12,001
                                                       1996         166,400              8,488               --          8,455
R. Charles Blackmon
Executive Vice President-Chief
Financial Officer ................................     1998         165,000             54,618(3)            --          8,002
                                                       1997         142,000            103,431           24,000          9,559
                                                       1996         122,500              3,880               --          3,101
William R. Buchholz
Vice President-Operations ........................     1998         152,500             38,547               --         10,855
                                                       1997         134,300             97,944           10,000         10,671
                                                       1996         125,500              3,852               --          9,296
Roy L. Smith
President, Polymer Coil Coaters ..................     1998         125,000             76,633(4)            --          6,341
                                                       1997         116,700             94,308(4)         9,000          9,166
                                                       1996         112,200             53,914(4)            --          4,814
</TABLE>

- ----------
(1)  For each of 1998,  1997,  and 1996,  represents  bonuses  paid  during  the
     following  year for services  rendered in that year.  In 1996,  the Company
     adopted a shareholder value added plan for key senior and middle management
     executives. The plan entitles participants to receive cash bonuses based on
     a fixed percentage of Shareholder  Value Added (as defined in the plan) and
     the change in Shareholder  Value Added.  Does not include amounts allocated
     to the  Shareholder  Value Added plan's bank,  which amounts are subject to
     change based on the Company's  performance and will be paid in future years
     if the individual remains with the Company.  At December 31, 1998, the bank
     balance for Messrs. Ammerman,  Voelkert,  Blackmon,  Buchholz and Smith was
     $74,370, $42,692, $24,309, $23,154, and $8,846, respectively.

(2)  Includes the  Company's  contributions  to the American  Buildings  Company
     Savings Plan (the "Savings  Plan") of $4,125,  $5,113,  $5,091,  $5,096 and
     $3,805 in 1998,  $5,563,  $6,552,  $5,413,  $5,136  and  $6,516 in 1997 and
     $3,174,  $4,880,  $4,608,  $4,347 and  $4,814 in 1996 to Messrs.  Ammerman,
     Voelkert,  Blackmon,  Buchholz  and  Smith,  respectively.  The  Company is
     obligated to contribute at least 25% of the amount of compensation  elected
     to be deferred by such individual; however, the Company has the opportunity
     to increase this amount. In addition, the Company is required to contribute
     1% of its  eligible  gross  payroll to  participants  in the  Savings  Plan
     pursuant  to a formula  based on  compensation  and years of  service  (the
     "Additional Contribution"). In 1996, 1997


                                       -9-

<PAGE>



     and  1998,  the  Company  contributed  25%,  40% and 25% of the  amount  of
     compensation  elected  to be  deferred  by each named  individual  plus the
     Additional  Contribution  to each  named  individual.  The  balance  of the
     amounts  in this  column  consists  of  insurance  premiums  on  term  life
     insurance paid by the Company for the benefit of the named  individuals and
     a car  allowance  for each of Ammerman,  Voelkert,  Blackmon,  Buchholz and
     Smith.

(3)  Includes bonuses paid from the Windsor Door shareholder value added plan in
     1999 for  services  rendered  in 1998 of $16,626  and  $5,987  for  Messrs.
     Ammerman and Blackmon, respectively.

(4)  Includes a bonus of $63,000  paid in 1999 based on the Polymer  Coil Coater
     division's 1998 performance,  a bonus of $58,500 paid in 1998 based on that
     division's  1997  performance  and a bonus of $52,000 paid in 1997 based on
     that division's 1996 performance.

Stock Options

     No grants of stock  options  were made during the year ended  December  31,
1998 to the persons named in the Summary Compensation Table. However, on January
19, 1999, the Company granted options to purchase an aggregate of 30,000 shares,
15,000 shares,  15,000 shares, 5,000 shares and 15,000 shares to each of Messrs.
Ammerman, Voelkert,  Blackmon, Buchholz and Smith, respectively,  at an exercise
price of $23.50 per share, equal to the closing price of the Common Stock on the
date of grant.  The options are  exercisable  in four equal annual  installments
commencing January 19, 2000.

     The following table sets forth the aggregate  options  exercised during the
year ended December 31, 1998 and the number of securities underlying unexercised
options  and the  value of  unexercised  options  held by each of the  executive
officers named in the Summary Compensation Table at December 31, 1998:


                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                       AND FISCAL YEAR END OPTION VALUES

<TABLE>
<CAPTION>
                                                                   Number of Securities              Value of Unexercised
                                                                  Underlying Unexercised                 In-the-Money
                                        Shares         Value       Options at Year End              Options at Year End(1)
                                       Acquired      Realized  ----------------------------     ------------------------------
Name                                  on Exercise       ($)     Exercisable   Unexercisable     Exercisable      Unexercisable
- ----                                  -----------       ---     -----------   -------------     -----------      -------------
<S>                                     <C>        <C>             <C>               <C>           <C>                 <C>
Robert T. Ammerman.........                 0            0        145,321           38,750     $ 1,805,014            $0
Joel R. Voelkert...........                 0            0         89,537           16,250       1,217,774             0
R. Charles Blackmon........                 0            0         60,518           20,000         652,727             0
William R. Buchholz........             6,027      143,169         48,052            9,000         542,310             0
Roy L. Smith...............                 0            0         49,621            7,750         606,433             0
</TABLE>

- ----------
(1)  Computed based upon the difference  between the stock option exercise price
     and the closing  price of the  Company's  Common Stock on December 31, 1998
     ($24.50).

Management Retirement and Death Benefit Plan

     The Company has a  noncontributory  retirement and death benefit plan which
covers  certain  management  employees.  The plan  provides a death benefit if a
covered employee dies prior to reaching  retirement age, as defined by the plan,
to be paid over a minimum  ten-year period and a mutually  exclusive  retirement
benefit,  after reaching the defined  retirement age, to be paid over a ten-year
period.  Termination  of  employment  with the Company  for any reason  prior to
reaching  this defined  retirement  age results in plan members  forfeiting  all
benefit rights and claims. Benefits under


                                      -10-

<PAGE>



this plan do not vest until  retirement or, if earlier,  death,  and the Company
has the right to modify or terminate this plan at any time.

Employment Agreements

     The Company has entered into employment agreements, effective as of January
1, 1998, with each of Robert Ammerman,  Charles Blackmon,  William Buchholz, Roy
Smith  and Joel  Voelkert  for  terms  ending  December  31,  2000.  Each of the
foregoing agreements  (collectively,  the "Employment  Agreements") provides for
automatic renewal for successive one year terms unless either party notifies the
other to the contrary at least 90 days prior to its  expiration.  The agreements
require each employee to devote  substantially  all of his time and attention to
the business of the Company as necessary to fulfill his duties.  The  agreements
provide for the payment of a base salary for 1999 to Messrs. Ammerman, Blackmon,
Buchholz, Smith and Voelkert at a rate of $412,000,  $170,000, 160,000, $132,000
and $215,000,  respectively.  Mr. Ammerman's agreement also provides for minimum
annual salary increases based on increases in the cost of living. The agreements
also provide for the payment of bonuses in such amounts as may be  determined by
the Board. Under the agreements,  the employee may terminate his employment upon
30 days'  notice.  The  agreements  provide  that in the  event  the  employee's
employment  is  terminated  by the Company at any time for any reason other than
justifiable  cause,  disability or death, the Company shall pay the employee the
employee's  base salary and permit  participation  in benefit  programs  for the
greater of (i) the  remaining  term of the agreement or (ii) one year (two years
in the case of Mr. Ammerman);  however,  if such termination  occurs at any time
within one year  following  a "Change of Control of the  Company,"  the  Company
shall pay the employee a lump sum payment equal to two years' annual salary plus
an amount equal to twice the employee's most recently declared bonus, and permit
participation in benefit programs for the period specified above. The Employment
Agreements  also provide that in the event the Company  chooses not to renew the
agreement,  the Company  shall pay the  employee his base salary for a period of
one year.  Each  agreement  contains  confidentiality  provisions,  whereby each
executive  agrees not to disclose any  confidential  information  regarding  the
Company, as well as non-competition  covenants.  The  non-competition  covenants
survive the  termination of an employee's  employment for the greater of (i) the
remaining  term of the  agreement  or (ii) two  years,  except  in the event the
Company elects not to renew the agreement,  terminates the employee's employment
within one year  following a "Change in Control of the Company" or fails to make
required severance payments.

     For  purposes  of the  Employment  Agreements,  a "Change in Control of the
Company"  shall be  deemed to occur if (i) there  shall be  consummated  (x) any
consolidation  or  merger  of the  Company  in  which  the  Company  is not  the
continuing or surviving corporation or pursuant to which shares of the Company's
Common Stock would be converted into cash,  securities or other property,  other
than a merger of the Company in which the holders of the Company's  Common Stock
immediately prior to the merger have the same proportionate  ownership of common
stock of the  surviving  corporation  immediately  after the merger,  or (y) any
sale,  lease,  exchange or other  transfer  (in one  transaction  or a series of
related  transactions)  of all,  or  substantially  all,  of the  assets  of the
Company,  or (ii) the  stockholders  of the  Company  shall  approve any plan or
proposal for liquidation or dissolution of the Company,  or (iii) any person (as
such term is used in Sections  13(d) and  14(d)(2) of the Exchange  Act),  shall
become the beneficial owner (within the meaning of Rule 13d-3 under


                                      -11-

<PAGE>



the Exchange Act) of 40% or more of the Company's outstanding Common Stock other
than  pursuant  to a plan or  arrangement  entered  into by such  person and the
Company, or (iv) during any period of two consecutive years,  individuals who at
the  beginning of such period  constitute  the entire  Board of Directors  shall
cease for any reason to constitute a majority  thereof  unless the election,  or
the nomination for election by the Company's stockholders,  of each new director
was approved by a vote of at least  two-thirds  of the  directors  then still in
office who were directors at the beginning of the period.

     The Employment Agreements also provide that if, in connection with a change
of ownership or control of the Company or a change in ownership of a substantial
portion  of the  assets of the  Company  (all  within  the  meaning  of  Section
280G(b)(2) of the Internal  Revenue Code of 1986, as amended (the  "Code")),  an
excise tax is payable by the employee  under Section 4999 of the Code,  then the
Company  will  pay  to  the  employee  additional  compensation  which  will  be
sufficient  to enable the  employee to pay such excise tax as well as the income
tax and excise tax on such additional compensation, such that, after the payment
of income and excise  taxes,  the employee is in the same  economic  position in
which he would have been if the  provisions  of Section 4999 of the Code had not
been applicable.

Compensation of Directors

     Each non-employee director of the Company (other than Messrs.  Newhouse and
Selden)  receives a director's fee of $2,500 per quarter,  plus $750 per meeting
attended and $750 per telephonic meetings attended.  In addition,  directors who
are not employees of the Company are compensated through stock options.  Messrs.
Newhouse  and Selden are  partners of Sterling  Ventures  Limited  ("Sterling"),
which receives an annual management fee from the Company.

     The Company has adopted a Stock Option Plan for Non-Employee Directors (the
"Directors'  Option  Plan"),  pursuant to which  options to acquire a maximum of
260,000 shares of Common Stock may be granted to non-employee directors. Options
granted  under the  Directors'  Option  Plan do not qualify as  incentive  stock
options  within the meaning of Section 422 of the Code.  The  Directors'  Option
Plan provided that upon adoption of the plan,  each of Messrs.  Levy,  Newhouse,
Saul,  Selden,  Shapiro and  Wilson,  its current  non-employee  directors,  was
granted an option to purchase  7,500 shares of Common Stock at a purchase  price
per  share  equal to the  initial  public  offering  price of the  Common  Stock
($10.00). The Directors' Option Plan provides for the automatic grant to each of
the Company's  non-employee  directors of (1) an option to purchase 7,500 shares
of Common Stock on the date of such director's  initial  election or appointment
to the Board of Directors (the "Initial  Grant"),  and (2) an option to purchase
5,000  shares  of  Common  Stock  (1,500  shares  prior to 1999) on each  annual
anniversary of such election or appointment,  provided that such individual is a
non-employee  director on such anniversary date (the  "Additional  Grant").  The
options  have an exercise  price of 100% of the fair market  value of the Common
Stock on the date of grant and have a ten-year  term.  The Initial Grant becomes
exercisable in four equal  installments on the six month anniversary of the date
such person was first  elected or appointed to the Board of Directors and on the
first, second and third anniversary of the date of such election or appointment.
The Additional Grant becomes  exercisable in four equal  installments on the six
month anniversary of the date of each Additional Grant and on the first,  second
and third  anniversary of the date of such Additional  Grant. The options may be
exercised by payment in cash, check or shares of Common Stock. On February


                                      -12-

<PAGE>



25, 1996, 1997 and 1998, each of Messrs. Levy, Newhouse,  Saul, Selden,  Shapiro
and Wilson was granted an option to purchase  1,500  shares of Common Stock at a
purchase price of $21.125, $27.00 and $29.625 respectively, the closing price of
the Common  Stock on such  dates,  and on February  25,  1999 each  non-employee
director  was granted an option to purchase  5,000  shares of Common  Stock at a
purchase  price of $20.563,  the closing price of the Common Stock on such date,
under the Directors' Option Plan.


                                      -13-

<PAGE>



                  Compensation Committee Report to Stockholders

     The report of the  Compensation  Committee (the  "Compensation  Committee")
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, as amended (the "Securities Act"), or under the Exchange
Act,  except to the  extent  that the  Company  specifically  incorporates  this
information  by  reference,  and shall not  otherwise be deemed filed under such
Acts.

     The Compensation Committee of the Board of Directors was formed in February
1993  and  consists  of  Messrs.  Newhouse  and  Shapiro,  each  of  whom  is an
independent  non-employee  director.  The Compensation Committee administers the
Company's executive  compensation  programs,  monitors corporate performance and
its relationship to compensation of executive  officers,  and makes  appropriate
recommendations concerning matters of executive compensation.

Compensation Philosophy

     The Company believes that executive  compensation should be closely related
to increased  stockholder value. One of the Company's strengths  contributing to
its  successes  is a strong  management  team,  many of whom  have been with the
Company for a large number of years.  The Committee  believes that low executive
turnover has been instrumental to the Company's success,  and that the Company's
compensation program has played a major role in limiting executive turnover. The
compensation  program is designed  to enable the Company to attract,  retain and
reward  capable  employees who can  contribute  to the continued  success of the
Company, principally by linking compensation with the attainment of key business
objectives.  Equity  participation  and  a  strong  alignment  to  stockholders'
interests   are  key  elements  of  the   Company's   compensation   philosophy.
Accordingly, the Company's executive compensation program is designed to provide
competitive  compensation,  support the Company's  strategic  business goals and
reflect the Company's performance.

     The compensation program reflects the following principles:

     o    Compensation should encourage increased stockholder value.

     o    Compensation   programs   should  support  the  short-  and  long-term
          strategic business goals and objectives of the Company.

     o    Compensation  programs should reflect and promote the Company's values
          and reward individuals for outstanding  contributions  toward business
          goals.

     o    Compensation  programs should enable the Company to attract and retain
          highly qualified professionals.


                                      -14-

<PAGE>



Pay Mix and Measurement

     The Company's executive  compensation is comprised of two components,  base
salary  and  incentives,  each  of  which  is  intended  to  serve  the  overall
compensation philosophy.

     Base Salary

     The Company's  salary levels are intended to be consistent with competitive
pay  practices and level of  responsibility,  with salary  increases  reflecting
competitive  trends,  the overall  financial  performance  and  resources of the
Company,  general economic conditions as well as a number of factors relating to
the  particular   individual,   including  the  performance  of  the  individual
executive, and level of experience, ability and knowledge of the job.

     Incentives

     Incentives  consist of cash awards and stock options.  Cash awards are paid
under the  Company's  incentive  bonus plan to key senior and middle  management
executives.  Beginning with 1996, the Company adopted a Shareholder  Value Added
Plan that  entitles  participants  to receive  cash  bonuses  based on an annual
aggregate   award  plus  any  deferred   award  balance  from  the  award  bank.
Contributions  to the annual  aggregate  award and the award bank are based on a
fixed percentage of the Shareholder  Value Added ("SVA") plus a fixed percentage
of the annual  change in SVA.  SVA is defined as the amount  that Net  Operating
Profit After Taxes ("NOPAT")  exceeds a capital  charge,  which is calculated as
Capital  Employed (as defined in the plan)  multiplied by the associated Cost of
Capital  (as  defined  in the  plan).  Each  participant's  share  is based on a
specified percentage of their salary in relation to the other participants.  For
1998,  cash  awards  equal to  42.9%,  32.3%,  33.1%,  25.3%  and 10.9% of their
respective salaries were paid to Messrs. Ammerman,  Voelkert, Blackmon, Buchholz
and Smith,  respectively.  In addition,  Mr. Smith received a bonus based on the
results of the Polymer Coil Coaters Division equal to 50.4% of his salary. Stock
options are granted from time to time to reward key employees' contributions.

     The  Committee  strongly  believes  that  the pay  program  should  provide
employees with an opportunity to increase their ownership and  potentially  gain
financially  from Company  stock price  increases.  By this  approach,  the best
interests of  stockholders,  executives and employees  will be closely  aligned.
Therefore, executives and other employees are eligible to receive stock options,
giving  them the right to  purchase  shares of Common  Stock of the Company at a
specified price in the future.  The grant of options is based primarily on a key
employee's  potential  contribution to the Company's  growth and  profitability,
based on the Committee's  discretionary  evaluation.  Options are granted at the
prevailing  market value of the Company's  Common Stock and will only have value
if the Company's stock price increases. Generally, grants of options vest over a
period of time and  executives  must be employed by the Company for such options
to vest.

     Chief Executive Officer 1998 Compensation

     The base  salary for Robert T.  Ammerman,  the  Company's  Chief  Executive
Officer,  was $400,000 during the Company's fiscal year ended December 31, 1998.
Such base salary of $400,000 was  increased  $150,000 from Mr.  Ammerman's  1997
base salary. In 1998 Mr. Ammerman


                                      -15-

<PAGE>



also  received a cash bonus of $171,716 for services  rendered in 1998, of which
$155,090 was earned pursuant to the shareholder value added plan described above
and $16,626 was earned  pursuant to a similar  shareholder  value added plan for
the  Windsor  Door  division.  The  increase in base salary for 1998 was made in
recognition of the Company's 1997  performance  and Mr.  Ammerman's role in such
performance,  the  increased  size of the  Company as a result of the  Company's
acquisition of the Windsor Door division of United Dominion Industries, Inc. and
the fact that Mr.  Ammerman's  salary  was not  increased  in 1997 from his 1996
salary.  Mr.  Ammerman  was not  granted any options in 1998 in light of the two
option grants,  totaling 45,000 shares, made to Mr. Ammerman in 1997. In January
1999, Mr. Ammerman was granted options to purchase 30,000 shares of Common Stock
at an exercise price of $23.50 per share.  These options  become  exercisable in
four equal annual installments on the anniversary date of the grant.

     The aggregate  compensation paid to Mr. Ammerman was deemed  appropriate by
the Compensation  Committee  considering the overall  performance of the Company
and Mr. Ammerman.

     Tax Effects

     Changes made in 1993 to the Internal  Revenue Code of 1986, as amended (the
"Code"),   impose  certain   limitations  on  the   deductibility  of  executive
compensation paid by public companies.  In general,  under the limitations,  the
Company will not be able to deduct annual compensation paid to certain executive
officers in excess of  $1,000,000  except to the extent  that such  compensation
qualifies as  "performance-based  compensation"  (or meets other  exceptions not
here  relevant).  Non-deductibility  would result in additional  tax cost to the
Company.  It is  possible  that at  least  some  of the  cash  and  equity-based
compensation  paid or  payable  to the  Company's  executive  officers  will not
qualify for the "performance-based  compensation"  exclusion under the deduction
limitation provisions of the Code. Nevertheless,  the Committee anticipates that
in making  compensation  decisions it will give consideration to the net cost to
the  Company  (including,   for  this  purpose,   the  potential  limitation  on
deductibility of executive compensation).

     The Compensation  Committee believes that linking executive compensation to
corporate  performance  results  in a  better  alignment  of  compensation  with
corporate  business  goals and  stockholder  value.  The Committee  believes its
compensation  practices are directly tied to  stockholder  returns and linked to
the achievement of annual and longer-term  financial and operational  results of
the Company on behalf of the  Company's  stockholders.  In view of the Company's
performance   and  achievement  of  goals  and   competitive   conditions,   the
Compensation  Committee believes that compensation levels during 1998 adequately
reflect the Company's compensation goals and policies.

                                            COMPENSATION COMMITTEE
                                            Douglas L. Newhouse
                                            Robert F. Shapiro



                                      -16-

<PAGE>



Compensation Committee Interlocks and Insider Participation

     On February 18,  1993,  the  Company's  Board of  Directors  established  a
Compensation  Committee,  which  currently  consists  of  Messrs.  Newhouse  and
Shapiro, to recommend compensation for the Company's executives.

     On February  25, 1998 each of Messrs.  Newhouse  and Shapiro was granted an
option to purchase  1,500 shares of the Company's  Common Stock  pursuant to the
Directors'  Option  Plan.  On February  25, 1999 each  above-named  non-employee
director was granted an option to purchase 5,000 shares of the Company's  Common
Stock pursuant to the Directors' Option Plan See "Compensation of Directors."

     In connection with the recapitalization of the Company in January 1993, the
Company  entered into a management  agreement  with  Sterling  pursuant to which
Sterling agreed to provide financial and management  consulting  services to the
Company  for  a  fee  of  $275,000  per  annum  plus   reimbursement  of  direct
out-of-pocket costs and expenses.  In connection with the Company's  acquisition
of the Windsor Door division of United Dominion Industries, Inc. the Company and
Sterling  amended the  management  agreement to increase the fee  thereunder  to
$375,000  per annum in  recognition  of  Sterling's  increased  responsibilities
resulting from the increased size of the Company following the acquisition. Each
of Messrs.  Newhouse and Selden is an officer,  director and holder of one-third
of the shares of Sterling.

                            The Company's Performance

     The Stock Price Performance Graph below shall not be deemed incorporated by
reference  by any  general  statement  incorporating  by  reference  this  proxy
statement  into any filing under the  Securities  Act or under the Exchange Act,
except to the extent the Company  specifically  incorporates this information by
reference, and shall not otherwise be deemed filed under such Acts.


                                      -17-

<PAGE>


                     COMPARE 5-YEAR CUMULATIVE TOTAL RETURN
                       AMONG AMERICAN BUILDINGS COMPANY,
                    NASDAQ MARKET INDEX AND PEER GROUP INDEX

                    [GRAPHICAL REPRESENTATION OF DATA BELOW]

<TABLE>
<CAPTION>
                                               FISCAL YEAR ENDING
                         -----------------------------------------------------------------------
COMPANY/INDEX/MARKET     4/29/1994    12/30/1994  12/29/1995  12/31/1996  12/31/1997  12/31/1998
- --------------------     ---------    ----------  ----------  ----------  ----------  ----------
<S>                         <C>         <C>         <C>         <C>         <C>         <C>
American Buildings          100.00      166.25      225.00      238.75      252.50      245.00
Peer Group Index            100.00      116.73      194.93      215.87      197.85      210.98
NASDAQ Market Index         100.00      101.44      131.58      163.51      200.01      282.10
</TABLE>


     The above Graph  compares  the  performance  of the Company  from April 29,
1994, the date that the Company's  Common Stock commenced  trading on the Nasdaq
National  Market,  through  December 31, 1998,  against the  performance  of the
Nasdaq Market Index and the  Company's  Peer Group (SIC Code Index) for the same
period.   The  companies  included  in  the  Company's  Peer  Group  are  Butler
Manufacturing Company, Mark Solutions Inc., Miller Building Systems Inc. and NCI
Building  Systems,  Inc.  United  Dominion  Industries,  Inc.,  which was in the
Company's  Peer Group  last  year,  was not  included  this year  because it has
disposed of all of its metal building systems and related operations.


                                      -18-

<PAGE>



                     RELATIONSHIP WITH INDEPENDENT AUDITORS

     Arthur  Andersen  LLP have been the  independent  auditors  for the Company
since  December 1990 and will serve in that capacity for the 1999 fiscal year. A
representative of Arthur Andersen L.L.P. will be present (either in person or by
telephone)  at the  Annual  Meeting  and  will  have  an  opportunity  to make a
statement if he desires to do so, and will respond to appropriate questions from
stockholders.

                              STOCKHOLDER PROPOSALS

     Stockholder  proxies  obtained by the Board of Directors in connection with
the  annual  meeting  of  stockholders  in the  year  2000  will  confer  on the
proxyholders  discretionary  authority  to vote on any matters  presented at the
meeting  which were not included in the proxy  statement,  unless  notice of the
matter to be  presented  at the meeting is provided to the  Company's  Corporate
Secretary no later than February 10, 2000.

     All  stockholder  proposals  which are intended to be presented at the 2000
Annual Meeting of Stockholders of the Company must be received by the Company no
later than  November  26, 1999 for  inclusion in the Board of  Directors'  proxy
statement and form of proxy relating to that meeting.

                                 OTHER BUSINESS

     The Board of Directors  knows of no other  business to be acted upon at the
Annual Meeting.  However, if any other business properly comes before the Annual
Meeting,  it is the intention of the persons named in the enclosed proxy to vote
on such matters in accordance with their best judgment.

     The  prompt  return  of your  proxy  will be  appreciated  and  helpful  in
obtaining the necessary vote. Therefore, whether or not you expect to attend the
Annual Meeting, please sign the proxy and return it in the enclosed envelope.

                                        By Order of the Board of Directors


                                        Peggy S. Woodham
                                        Secretary


Dated:  March 26, 1999


                                      -19-

<PAGE>


     A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K WILL BE SENT  WITHOUT
CHARGE TO ANY  STOCKHOLDER  REQUESTING  IT IN WRITING FROM:  AMERICAN  BUILDINGS
COMPANY, ATTENTION: R. CHARLES BLACKMON, 1150 STATE DOCKS ROAD, EUFAULA, ALABAMA
36027.


                                      -20-

<PAGE>



                           AMERICAN BUILDINGS COMPANY
                 PROXY SOLICITED ON BEHALF OF BOARD OF DIRECTORS

     The  undersigned  hereby appoints Robert T. Ammerman and William L. Selden,
and each of them, with full power of substitution,  as proxies to vote on behalf
of the  undersigned  all shares which the undersigned may be entitled to vote at
the Annual Meeting of  Stockholders  of the Company to be held at the offices of
Fulbright & Jaworski L.L.P., 666 Fifth Avenue, New York, New York 10103 at 10:00
A.M. on Tuesday,  April 27,  1999,  and at any  adjournments  thereof,  with all
powers the undersigned would possess if personally present, upon the matters set
forth in the Notice of Annual  Meeting and Proxy  Statement,  as directed on the
reverse side hereof.

     Any proxy heretofore given by the undersigned with respect to such shares
is hereby revoked. Receipt of the Notice of Annual Meeting and Proxy Statement
is hereby acknowledged.

              (To be Completed, Signed and Dated on Reverse Side)

<PAGE>

|X|  Please mark your
     votes as in this
     example.


                    FOR       WITHHOLD

1.   ELECTION       |_|         |_|
     OF
     DIRECTORS


Nominees:  Robert T. Ammerman
           Harold Levy
           Douglas L. Newhouse
           Ralph S. Saul
           William L. Selden
           Robert F. Shapiro



(Instruction:  To withhold authority to vote for any
individual nominee, write that nominee's name below.)


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



NOTE: THIS PROXY WILL BE VOTED AS SPECIFIED. IF NO
SPECIFICATION IS MADE, IT WILL BE VOTED FOR ALL
NOMINEES IN PROPOSAL 1 AND FOR PROPOSALS 2 AND 3.
THE PROXIES ARE AUTHORIZED TO VOTE IN THEIR OF
DISCRETION WITH RESPECT TO OTHER MATTERS WHICH MAY
DIRECTORS COME BEFORE THE MEETING.




SIGNATURE___________________________________    DATE__________




SIGNATURE___________________________________    DATE__________
         (SIGNATURE IF HELD JOINTLY)


NOTE: Please mark, date and sign exactly as name appears hereon, including
      designation as executor, trustee, etc. if applicable. A corporation must
      sign in its name by the President or other authorized officer. All
      co-owners must sign. PLEASE RETURN THE PROXY CARD PROMPTLY USING THE
      ENCLOSED ENVELOPE.



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