FLANDERS CORP
DEF 14A, 1999-11-29
INDUSTRIAL & COMMERCIAL FANS & BLOWERS & AIR PURIFING EQUIP
Previous: FLANDERS CORP, 8-K, 1999-11-29
Next: WAVETECH INTERNATIONAL INC, 10KSB, 1999-11-29




                                  Schedule 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant    |X|

Filed by a Party other than the Registrant  |_|

Check the appropriate box:

|_|  Preliminary Proxy Statement        |_|  Confidential, For Use of the
                                             Commission Only (as permitted by
                                             Rule 14a-6(e)(2))

|X|  Definitive Proxy Statement         |_|  Definitive Additional Materials

|_|  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                              FLANDERS CORPORATION
- -------------------------------------------------------------------------------

                (Name of Registrant as Specified in Its Charter)
- -------------------------------------------------------------------------------

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

Payment of Filing Fee (Check the appropriate box):
|X|  No fee required.
|_|  Fee computed on the 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:

                                       1

<PAGE>


[Flanders Letterhead]


                                                               November 26, 1999



Dear Shareholders:

    You are cordially  invited to attend the annual meeting of the  shareholders
of Flanders Corporation (the "Company") to be held at 531 Flanders Filters Road,
Washington, North Carolina 27889 on December 21, 1999, at 10:00 a.m. local time.
The purposes of the annual meeting are:

    1.  To elect four directors of the Company;

    2.  To  ratify  the  appointment  of  Grant  Thornton  LLP as the  Company's
        independent auditors for fiscal year 1999; and

    3.  To transact  any other  business  that may  properly be presented at the
        annual meeting.

    If you were a shareholder of record at the close of business on November 15,
1999, you may vote at the annual  meeting.  The foregoing  items of business are
more fully described in the proxy statement attached to this notice.

    Whether or not you expect to attend the annual  meeting,  and  regardless of
the number of shares you own, we urge you to read the attached  proxy  statement
and to promptly  date,  sign and mail the  enclosed  proxy card in the  envelope
provided.

                                        Sincerely,



                                        Robert R. Amerson
                                        President and Chief Executive Officer


                                       2

<PAGE>



                              FLANDERS CORPORATION
           531 Flanders Filters Road, Washington, North Carolina 27889

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

                                    NOTICE OF
                         ANNUAL MEETING OF SHAREHOLDERS
                    ----------------------------------------


    The annual meeting of the shareholders of Flanders  Corporation will be held
at 531 Flanders Filters Road, Washington,  North Carolina 27889, on December 21,
1999, at 10:00 a.m. local time. At the annual meeting, you will be asked to:

    1.  Elect four directors of the Company;

    2.  Ratify  the   appointment   of  Grant  Thornton  LLP  as  the  Company's
        independent auditors for fiscal year 1999; and

    3.  Transact any other business that may properly be presented at the annual
        meeting.

    If you were a shareholder of record at the close of business on November 15,
1999,  you  may  vote  at  the  annual  meeting  and  at  any  postponements  or
adjournments thereof.

    You are  cordially  invited  to  attend  the  annual  meeting.  Your vote is
important.  If you plan to attend the annual meeting, please notify me so that I
can prepare  identification  for you.  Whether you plan to attend or not, please
mark, sign, date and promptly return the enclosed proxy card. A return envelope,
which requires no postage if mailed in the United States,  has been provided for
your use.


                                         Debra E. Hill
                                         Corporate Secretary

November 26, 1999

                                       3

<PAGE>

                              FLANDERS CORPORATION
                            531 Flanders Filters Road
                        Washington, North Carolina 27889

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

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



GENERAL

    Flanders  Corporation,  a North Carolina  corporation  (the  "Company"),  is
soliciting  this proxy on behalf of its Board of  Directors  for use at the 1999
annual meeting of shareholders to be held on Tuesday, December 21, 1999 at 10:00
a.m. local time, at 531 Flanders Filters Road, Washington, North Carolina 27889,
and at any adjournments thereof.  This proxy statement,  the proxy card, and the
Company's  1999  Annual  Report on Form  10-K  will be  mailed  to  shareholders
beginning on or about November 26, 1999.


VOTING PROCEDURES

    Record holders of shares of the Company's  common stock, par value $.001 per
share,  at the close of business on November  15, 1999 may vote at the  meeting.
Each  shareholder  has one vote for each share of common  stock the  shareholder
owns.  At the close of business  on November  15,  1999,  there were  25,435,583
shares of common stock outstanding and entitled to vote at the meeting.

    Votes cast by proxy or in person at the annual  meeting will be tabulated by
the  inspectors of election  appointed  for the meeting who will also  determine
whether  or not a quorum is  present.  The  Company's  bylaws  provide  that the
holders  of a  majority  of the issued  and  outstanding  shares of the  Company
entitled to vote, represented in person or by proxy,  constitute a quorum at any
shareholders'  meeting.  Abstentions and broker non-votes are counted as present
for  establishing  a quorum but as unvoted for  determining  the approval of any
matter submitted to the shareholders for a vote. A broker non-vote occurs when a
broker votes on some matters on the proxy card but not on others because he does
not have the authority to do so.

    Your shares will be voted as you direct on your signed proxy card. If you do
not  specify on your proxy card how you want to vote your  shares,  we will vote
signed returned  proxies "for " the Board's  nominees and "for" the ratification
of the appointment of Grant Thornton LLP as the Company's  independent certified
public  accountants  for 1999.  The Company does not know of any other  business
that may be presented at the annual  meeting.  If a proposal  other than the two
listed in the Notice is presented at the annual meeting,  your signed proxy card
gives  authority to Robert R. Amerson and Steven K. Clark to vote your shares on
such matters in their discretion.


                                       4
<PAGE>



PROPOSAL ONE -- ELECTION OF DIRECTORS

General

    The Board of Directors  current consists of four directors and the Board has
nominated four directors for election at the 1999 annual  meeting.  If you elect
them,  they  will  hold  office  until  the next  annual  meeting,  until  their
successors are elected and qualified, or until they retire. Cumulative voting is
not permitted in the election of directors.  Unless you specify otherwise,  your
returned signed proxy will be voted in favor of each of the nominees.  If any of
the  nominees  is unable  to serve as a  director,  your  proxy may be voted for
another  person  nominated by the Board to fill that  vacancy,  or the Board may
reduce  the  number  of  directors  to be  elected.  The  following  information
concerning each nominee is as of November 26, 1999.

Information Regarding Nominees for Directors

The nominees for directors of the Company are as follows:

Robert R. Amerson.  Mr. Amerson,  age 49, has been President and Chief Executive
Officer of the Company since 1987. Mr. Amerson is also a director, a position he
has held since 1988.  Mr.  Amerson has a Bachelor of Science  degree in Business
Administration from Atlantic Christian College.

Steven K.  Clark.  Mr.  Clark,  age 47,  was named as Vice  President  and Chief
Financial  Officer of the Company as of December 15, 1995, and a director of the
Company as of December 29, 1995.  Mr. Clark acted as a consultant to the Company
from November 15, 1995 through December 15, 1995. From July 1992 through October
1995, he was the Chief Financial Officer of Daw Technologies,  Inc., a specialty
cleanroom  contractor and major customer of the Company.  While Chief  Financial
Officer of Daw Technologies, Mr. Clark was late in filing a Form 3 amendment and
certain  Form 4s and Form 5s. He agreed to a cease and desist order with respect
to these  violations.  No violations  other than the  timeliness of filing those
reports were alleged by the Securities and Exchange Commission ("SEC"). Prior to
this he was a senior  partner of Miller & Clark,  an accounting  and  management
services  firm.  Mr.  Clark  spent  four years  with  Price  Waterhouse,  and an
additional  four years with Arthur  Andersen,  both  accounting  firms.  He is a
Certified  Public  Accountant,  has Bachelor of Arts degrees in  Accounting  and
Political Science and a Master of Business  Administration  degree, all from the
University of Utah.

Linwood Allen Hahn Mr. Hahn,  age 51, is nominated to be an outside  director of
the Company.  Mr. Hahn practices Real Property Law,  Estates,  Municipal Law and
Corporate  Law in  Greenville,  North  Carolina.  Mr.  Hahn  graduated  from the
University  of North  Carolina  at Chapel  Hill  with a BA  degree in 1970,  the
University  of  Tennessee  College of Law, JD degree in 1973.  He is currently a
member of the North Carolina State Bar  Association and the North Carolina Trial
Lawyer's  Association  as well as  serving  on the  advisory  boards of  several
private charitable organizations.

J. Russell Fleming Mr. Fleming,  age 50, is nominated to be an outside  director
of the Company.  Mr. Fleming is  Owner/President  of Cape Point Development Co.,
Inc.,  located in Greenville,  North Carolina,  specializing in land development
and commercial/multi-family construction. Mr. Fleming is also Owner/President of
New East  Management  & Realty,  Inc.,  also  located in  Greenville,  NC, which
manages residential and commercial rental properties.  Mr. Fleming attended East
Carolina  University  prior to obtaining his General  Contractor and Real Estate
Broker licenses.

Vote Required

    A plurality of the shares  represented at the meeting is required to elect a
director.

               THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT
            SHAREHOLDERS VOTE FOR EACH OF THE NOMINEES FOR DIRECTOR.

                                       5
<PAGE>

EXECUTIVE OFFICERS

    Set forth below is information  regarding the current executive  officers of
the  Company  (in  addition  to  Messrs.  Amerson  and  Clark)  who are not also
directors of the Company.

Stephen D. Klocke.  Mr.  Klocke,  age 38, has been Vice President of Engineering
for the Company  since March 1997. He is  responsible  for all aspects of filter
and equipment design, directs the engineering staff and is directly in charge of
all product and technical literature. Mr. Klocke is a member of the Institute of
Environmental  Science,  the primary technical standards body for this industry,
where he has chaired many of the committees  which make filtration and cleanroom
standards.  He  has  been  with  the  Company  since  1986  serving  in  various
engineering  capacities.  Mr.  Klocke  received a Bachelor of Science  degree in
Mechanical  Engineering  from the  University of Kentucky and a Bachelor of Arts
degree in Physics from Thomas Moore College.

C.W.  "Andy" Wood.  Mr. Wood,  age 60, has been Vice  President of Sales for the
Company  since  1998 and Vice  President  of Sales for  Precisionaire,  Inc.,  a
subsidiary of the Company, since 1982. Mr. Wood oversees all marketing and sales
efforts of the Company.  Mr. Wood has more than thirty years  experience  in the
air  filtration  industry.  Mr.  Wood has an  Associates  Degree  in  Industrial
Management from the Georgia Institute of Technology.

BENEFICIAL OWNERSHIP OF SECURITIES

    The following table sets forth certain information  regarding the beneficial
ownership of the Company's  common stock,  as of November 15, 1999, with respect
to (i) each person known by the Company to own beneficially  more than 5% of the
common stock, (ii) each of the Company's directors,  (iii) each of the executive
officers,  and (iv) all  directors  and  executive  officers of the Company as a
group.  Beneficial  ownership  of  shares,  as  determined  in  accordance  with
applicable  SEC rules,  includes  shares as to which a person has sole or shared
voting power or sole or shared investment power.

<TABLE>
<CAPTION>

                                           Shares of Common      Percentage of
     Name and Address of                  Stock Beneficially  Outstanding Shares
       Beneficial Owner                          Owned        of Common Stock(1)
- ----------------------------------------  ------------------  ------------------
<S>                                       <C>                 <C>
Robert R. Amerson (2)                          7,914,370           27.69%
  531 Flanders Filters Road
  Washington, NC  27889

Steven K. Clark (2)                            5,193,088           18.17%
  531 Flanders Filters Road
  Washington, NC  27889

Stephen Klocke (3)                               109,427              *
  531 Flanders Filters Road
  Washington, NC  27889

Linwood Allen Hahn (4)                            52,500              *
  531 Flanders Filters Road
  Washington, NC  27889

J. Russell Fleming(4)                             70,000              *
  531 Flanders Filters Road
  Washington, NC  27889

Dimensional Fund Advisors Inc.                 1,418,800            5.58%
  1299 Ocean Avenue, 11th Floor
  Santa Monica, CA  90401
</TABLE>


                                       6
<PAGE>


<TABLE>
<CAPTION>

                                           Shares of Common      Percentage of
     Name and Address of                  Stock Beneficially  Outstanding Shares
       Beneficial Owner                          Owned        of Common Stock(1)
- ----------------------------------------  ------------------  ------------------
<S>                                       <C>                 <C>
Becker Capital Management, Inc.                2,032,100            7.99%
  1211 SW 5th Avenue, Suite 2185
  Portland, OR  97204

Investment Advisers Inc.                       1,349,500            5.31%
  P.O. Box 357
  Minneapolis, MN  55440

Crabbe Huson Group, Inc.                       2,528,600            9.94%
  121 SW Morrison, Suite 1400
  Portland, OR 97204

C.W. "Andy" Wood
  2399 26th Avenue North                             700              *
  St. Petersburg, FL  33734-7568

Officers and Directors as a
  Group (6 persons) (2), (3),(4)              13,339,785           41.85%
- -------------------------------------------------------------------------------
</TABLE>

    *   Represents  less than 1% of the total issued and  outstanding  shares of
        common stock.

    (1) Applicable  percentage  of  ownership is based on  25,435,583  shares of
        common stock  outstanding  as of November 15,  1999,  together  with all
        applicable  options  for  unissued   securities  for  such  shareholders
        exercisable  within 60 days.  Shares of common stock  subject to options
        exercisable  within 60 days are deemed  outstanding  for  computing  the
        percentage  ownership of the person  holding such  options,  but are not
        deemed outstanding for computing the percentage of any other person.

    (2) Includes  1,150,000  shares  which are  subject to an option to purchase
        such shares from the Company at $1.00 per share,  1,000,000 shares which
        are  subject to an option to  purchase  such  shares from the Company at
        $2.50 per share;  and 1,000,000 shares which are subject to an option to
        purchase such shares from the Company at $7.50 per share.

    (3) Includes  16,800  shares which are subject to an option to purchase such
        shares  from the  Company at $2.50 per share,  10,000  shares  which are
        subject to an option to  purchase  such shares from the Company at $7.50
        per share,  and 10,000 shares which are subject to an option to purchase
        such shares from the Company at $7.125 per share.

    (4) Includes  50,000  shares which are subject to an option to purchase such
        shares from the Company at $2.50 per share.


OTHER INFORMATION REGARDING THE BOARD OF DIRECTORS

Board Meetings and Committees

    During the fiscal year ended  December 31, 1998,  the Board of Directors met
two (2) times and also executed various  resolutions and written actions in lieu
of meeting.  All directors  were in attendance  at each of these  meetings.  The
Board of Directors has an Audit  Committee  and a  Compensation  Committee.  The
Audit  Committee  reviews the results and scope of the audit and other  services
provided  by the  Company's  independent  auditors,  reviews and  evaluates  the
Company's  internal  audit and  control  functions,  and  monitors  transactions
between the

                                       7
<PAGE>

Company and its employees,  officers and directors.  The Compensation  Committee
administers the Company's  equity  incentive  plans and designates  compensation
levels for officers and  directors of the Company.  The Audit  Committee met two
(2) times during the fiscal year 1998.  The  Compensation  Committee met two (2)
times during the fiscal year 1998.

    Currently,  all  directors  serve  on  both  the  Audit  Committee  and  the
Compensation  Committee.  Thomas T. Allan was also a member of the  Compensation
Committee until he retired on April 21, 1998.

Director Compensation

    Directors  who are  Company  employees  receive  no  additional  or  special
remuneration for serving as directors.  The Company's non-employee Directors are
paid $500 plus out-of-pocket expenses for each meeting of the Board of Directors
and upon  meeting  certain  qualifications  receive an option to purchase  5,000
shares of the Company's  common stock at or above the market price of the common
stock on the date of the grant for every  year they  remain a  director.  During
1998, each of the non-employee  directors  received an option to purchase 50,000
shares of the Company's common stock at an exercise price of $3.9375 per share.

EXECUTIVE COMPENSATION

Summary Compensation Table

The  following  table sets forth the  aggregate  cash  compensation  paid by the
Company for services rendered during the last three years to the Company's Chief
Executive  Officer and to each of the Company's other  executive  officers whose
annual salary, bonus and other compensation exceeded $100,000 in 1998.

<TABLE>
<CAPTION>

                                                  Annual Compensation                   Long-Term Compensation
                                         ---------------------------------------  -----------------------------------
                                                                                           Awards            Payouts
                                                                                  -------------------------  --------
                                                                       Other      Restricted
                                                                      Annual        Stock       Options/      LTIP
                                                                      Compen-      Award(s)       SARs       Payouts
Name and Principal Position      Year    Salary ($)    Bonus ($)    sation ($)       ($)           (#)         ($)
- ---------------------------     -------  -----------   -----------  ------------  -----------  ------------  --------
<S>                             <C>       <C>           <C>          <C>           <C>         <C>            <C>
Robert R. Amerson               1998(1)   $ 250,000     $    -       $     -       $    -            -        $    -
   President and CEO            1997        250,000          -            5,500         -            -             -
                                1996        212,550          -             -            -       2,000,000          -
Steven K. Clark                 1998(2)     250,000          -             -            -            -             -
   Vice President Finance,      1997        250,000          -             -            -            -             -
CFO and COO                     1996        150,192          -             -            -       2,000,000          -
C.W. "Andy" Wood                1998        183,558          -             -            -            -             -
   Vice President Sales         1997        169,856          -            4,965         -            -             -
                                1996        164,677          -           27,218         -            -             -
</TABLE>

    1   Mr.  Amerson's  annual  salary is $250,000,  plus a possible  bonus each
        year,  under his  Employment  Agreement,  as  amended.  See  "Employment
        Agreements."

    2   Mr. Clark's annual salary is $250,000,  plus a possible bonus each year,
        under his Employment Agreement, as amended. See "Employment Agreements."


                                       8
<PAGE>

Aggregated  Option/SAR  Exercises in Last Fiscal Year and Fiscal Year-End Option
Values

The following  table sets forth the aggregate  number and value of stock options
and SAR's  exercised  during  the last  year by the  Company's  Chief  Executive
Officer and by each of the  Company's  other  executive  officers  whose  annual
salary, bonus and other compensation exceed $100,000.

<TABLE>
<CAPTION>
                         Shares                      Number of Unexercised        Value of Unexercised
                        Acquired                     Options/SARs at Fiscal      In-the-Money Options/
                           On          Value             Year-End (#)          SARs at Fiscal Year-End
          Name        Exercise (#)  Realized ($)  Exercisable/Unexercisable   Exercisable/Unexercisable
- --------------------  ------------  ------------  --------------------------  --------------------------
<S>                   <C>           <C>           <C>                         <C>
Robert  R. Amerson        -         $    -            3,150,000 / -              $ 5,084,375 / -
Steven K. Clark           -              -            3,150,000 / -                5,084,375 / -
C.W. "Andy" Wood          -              -                   -- / -                       -- / -

</TABLE>

Employment Agreements

    The Company has entered into employment agreements with Messrs.  Amerson and
Clark  effective  as  of  December  15,  1995  ("Employment  Agreements").   The
Employment Agreements, as amended, provide for an annual base salary of $250,000
for both Mr.  Amerson  and Mr.  Clark  and  terminate  in 2005.  The  Employment
Agreements  also provide that the  executive  shall be entitled to the following
termination  payments:  (i) 100% of his current base salary if the employment is
terminated  as a  result  of his  death  or  disability;  (ii) up to 200% of his
current  base  salary if the  employment  is  terminated  by the Company for any
reason  other than death,  disability  or for cause,  or (iii) up to 250% of the
executive's  gross  income  during the year  preceding  his  termination  if the
Employment  Agreement is  terminated  by the executive for good reason or by the
Company for any reason other than death, disability or cause and the termination
occurs within two years after a change of control of the Company has occurred.

Long-Term Incentive Plan

    In 1996,  the Company  adopted the Long-Term  Incentive Plan ("LTI Plan") to
assist the Company in securing and retaining key employees and consultants.  The
LTI Plan  authorizes  grants of  incentive  stock  options,  nonqualified  stock
options,  stock appreciation  rights ("SARs"),  performance  shares,  restricted
stock awards,  dividend  equivalents or other stock-based  awards to individuals
who are officers, key employees or outside consultants of the Company. There are
1,986,800 shares of common stock reserved for award under the LTI Plan.

    The Plan is administered by the  Compensation  Committee.  The  Compensation
Committee determines the total number and type of award granted in any year, the
number and selection of employees or consultants to receive  awards,  the number
and type of awards granted to each grantee and the other terms and provisions of
the awards, subject to the limitations set forth in the LTI Plan.

    Stock Option Grants. The Compensation  Committee has the authority to select
individuals  who are to receive  options  under the LTI Plan and to specify  the
terms and conditions of each option so granted (incentive or nonqualified),  the
exercise  price  (which must be at least  equal to the fair market  value of the
common stock on the date of grant with respect to incentive stock options),  the
vesting  provisions  and the  option  term.  Unless  otherwise  provided  by the
Compensation  Committee,  any  option  granted  under the LTI Plan  expires  the
earlier  of ten  years  from  the date of  grant  or,  three  months  after  the
optionee's  termination  of  service  with the  Company  if the  termination  of
employment is  attributable  to (i) disability,  (ii)  retirement,  or (iii) any
other reason,  or 15 months after the optionee's death. As of November 15, 1999,
there are 503,870 options outstanding under the LTI Plan.

    Stock  Appreciation  Rights.  The  Compensation  Committee  may  grant  SARs
separately or in tandem with a stock option award.  A SAR is an incentive  award
that permits the holder to receive (per share  covered  thereby) an amount equal
to the amount by which the fair market  value of a share of common  stock on the
date of exercise

                                       9
<PAGE>

exceeds  the fair  market  value of such share on the date the SAR was  granted.
Under the LTI Plan,  the Company may pay such amount in cash, in common stock or
a combination of both. Unless otherwise  provided by the Compensation  Committee
at the time of grant, the provisions of the LTI Plan relating to the termination
of  employment of a holder of a stock option will apply  equally,  to the extent
applicable,  to the  holder of a SAR.  A SAR  granted  in tandem  with a related
option will  generally  have the same terms and provisions as the related option
with respect to exercisability. A SAR granted separately will have such terms as
the Compensation  Committee may determine,  subject to the provisions of the LTI
Plan. As of November 15, 1999, no SARs are outstanding under the LTI Plan.

    Performance  Shares. The Compensation  Committee is authorized under the LTI
Plan to grant performance shares to selected  employees.  Performance shares are
rights  granted to employees to receive  cash,  stock,  or other  property,  the
payment  of  which  is  contingent  upon  achieving  certain  performance  goals
established  by  the  Compensation  Committee.  As  of  November  15,  1999,  no
performance shares are outstanding under the LTI Plan.

    Restricted Stock Awards. The Compensation  Committee is authorized under the
LTI Plan to issue shares of restricted common stock to eligible  participants on
such terms and  conditions  and  subject to such  restrictions,  if any,  as the
Compensation  Committee  may  determine.  As of November 15, 1999, no restricted
stock awards are outstanding under the LTI Plan.

    Dividend  Equivalents.  The  Compensation  Committee may also grant dividend
equivalent rights to participants subject to such terms and conditions as may be
selected by the Compensation  Committee.  Dividend equivalent rights entitle the
holder to receive  payments  equal to dividends with respect to all or a portion
of the  number  of  shares  of stock  subject  to an  option  award or SARs,  as
determined by the  Committee.  As of November 15, 1999, no dividend  equivalents
are outstanding under the LTI Plan.

REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

General

    The Board of Directors is composed of two independent  directors who have no
"interlocking  relationships" (as defined by the SEC) and two executive officers
and  directors,   who  recuse  themselves  from  matters  concerning  their  own
compensation. The entire Board functioned as the "Compensation Committee" during
1998 and 1999.

    The  Company  operates  in  highly   competitive   businesses  and  competes
nationally for personnel at the executive and technical staff level. Outstanding
candidates  are  aggressively  recruited,  often  at  premium  salaries.  Highly
qualified employees are essential to the success of the Company.  The Company is
committed to providing competitive  compensation that helps attract, retain, and
motivate the highly skilled people it requires.  The Committee strongly believes
that a considerable  portion of the compensation for the Chief Executive Officer
and other top executives must be tied to the achievement of business objectives,
completing  acquisitions,  and to business unit and overall company performance,
both current and long-term.

Executive Compensation

    The  Company's  executive   compensation  program  is  administered  by  the
Compensation Committee.  The role of the Compensation Committee is to review and
approve  salaries  and  other  compensation  of the  executive  officers  of the
Company,  to administer the executive officer bonus plan and stock option plans,
and to review and approve  stock option  grants to all  employees  including the
executive officers of the Company.

                                       10
<PAGE>

General Compensation Philosophy

    The Company's compensation philosophy is that total cash compensation should
vary with the performance of the Company and any long-term  incentive  should be
closely aligned with the interest of the  stockholders.  Total cash compensation
for the executive officers consists of the following components:

    o   Base salary
    o   An  executive  officer  bonus  that is  related  to  growth in sales and
        operating earnings of the Company.

    Long-term  incentives are realized  through the granting of stock options to
executives and key employees  through the LTI Plan. The Company also has granted
certain  non-qualified  options to its  executive  officers.  The Company has no
other long-term incentive plans for its officers and employees.

Base Salary and Executive Officer Bonus Target

    Current  base  salaries  for the  executive  officers  of the  Company  were
determined by arms' length  negotiations  with the Board of  Directors.  Certain
executive officers have employment contracts with the Company. During 1998, none
of the executive officers,  including the Chief Executive Officer, reached their
bonus target, and hence no bonuses were awarded to executive officers in 1998.

Stock Options

    Stock  options  are granted to aid in the  retention  of  executive  and key
employees and to align the  interests of executive and key employees  with those
of the  stockholders.  The level of stock options  granted (i.e.,  the number of
shares subject to each stock option grant) is based on the employee's ability to
impact  future  corporate  results.  An  employee's  ability  to  impact  future
corporate  results depends on the level and amount of job  responsibility of the
individual. Therefore, the level of stock options granted is proportional to the
Compensation  Committee's evaluation of each employee's job responsibility.  For
example,  Robert R. Amerson,  as the Chief  Executive  Officer,  has the highest
level of  responsibility  and would  typically  be awarded the highest  level of
stock  options.  Stock  options  are  granted  at a price not less than the fair
market value on the date granted.

                                 Respectfully submitted,

                                 COMPENSATION COMMITTEE:

                                 William C. Gibbs            W. H. Clark
                                 Robert R. Amerson           Steven K. Clark

                                       11
<PAGE>


COMPARATIVE STOCK PERFORMANCE GRAPH1

    The following  graph2 shows a comparison of cumulative total returns for the
Company,  the NASDAQ  Stock  Market -- U.S.  Index and the NASDAQ  Non-Financial
Index during the period  commencing  February 27, 1996 and ending  September 30,
1999.  The  comparison  assumes  $100 was  invested on February  27, 1996 in the
Company's  common stock with the  reinvestment  of all dividends,  if any. Total
shareholder returns for prior periods are not an indication of future returns.

[Graphic Omitted]

<TABLE>
<CAPTION>

                                      2/96    12/96   12/97    12/98   9/99

<S>                                   <C>      <C>     <C>      <C>    <C>
    Flanders Corporation              100      380     370      163    104
    Nasdaq Stock Market (U.S.)        100      122     150      223    279
    Nasdaq Non-Financial              100      121     142      193    207
</TABLE>

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

    1   This  section  of  this  proxy  statement  shall  not  be  deemed  to be
        incorporated  by  reference  into any filing by the Company with the SEC
        under  the  1933  Act  or  the  1934  Act,   notwithstanding   any  such
        incorporation   by  reference  of  any  other  portions  of  this  proxy
        statement.

    2   The  Company  did not have a public  market  for its stock  prior to its
        listing on the OTC Bulletin Board in February 1996.


                                       12
<PAGE>


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    At November 26, 1999, Steven K. Clark owed the Company $2,663,124 (including
interest) which he borrowed to settle claims,  to make certain payments under an
indemnity  agreement  he entered  into with the Company and to purchase  certain
shares from Thomas T. Allan,  a former  officer and  director.  To evidence  the
amount owed, effective February 11, 1997, Mr. Clark issued a note to the Company
in the amount of $109,013 with interest at the variable rate of LIBOR plus 1.25%
per annum,  payable in full on February 10, 1999.  On April 25, 1997,  Mr. Clark
issued a note to the  Company in the amount of  $250,000  at the above  interest
rate, payable in full on April 24, 1999. On September 5, 1997, Mr. Clark assumed
a note between Thomas Allan, a former director, and the Company, for a principal
amount of $409,750,  at the above interest rate, payable in full on September 4,
1999. On April 15, 1998, Mr. Clark issued a note to the Company in the amount of
$1,580,609  with  interest  at the  rate  of 7% per  annum,  payable  in full on
December  31,  2003.  On April  24,  1999,  the  Board of  Directors  agreed  to
consolidate  and  refinance Mr.  Clark's debt to the Company,  whereby Mr. Clark
issued a note to the Company in the amount of  $2,569,871  with  interest at the
rate of LIBOR plus 1%, payable in full on December 31, 2010, and canceled all of
the other above-described notes.

    At  November  26,  1999,  Robert  R.  Amerson  owed the  Company  $1,612,257
(including  interest)  which he  borrowed  to  settle  claims,  to make  certain
payments  under an  indemnity  agreement he entered into with the Company and to
purchase  certain  shares from Thomas T. Allan, a former officer and director of
the  Company.  To evidence  the amount owed,  effective  February 11, 1997,  Mr.
Amerson  issued a note to the Company in the amount of $109,013 with interest at
the rate of LIBOR plus 1.25% per annum, payable in full on February 10, 1999. On
April 25,  1997,  Mr.  Amerson  issued a note to the  Company  in the  amount of
$250,000  at the  above-described  interest  rate,  payable in full on April 24,
1999. On September 25, 1997, Mr. Amerson  assumed a note between Thomas Allan, a
former director,  and the Company,  for a principal  amount of $409,750,  at the
above  interest  rate,  payable in full on September 4, 1999. On April 15, 1998,
Mr. Amerson issued a note to the Company in the amount of $440,194 with interest
at the rate of 7% per annum,  payable in full on December 31, 2003. On April 24,
1999, the Board of Directors  agreed to consolidate and refinance Mr.  Amerson's
debt to the  Company,  whereby Mr.  Amerson  issued a note to the Company in the
amount of $1,555,802 with interest at the rate of LIBOR plus 1%, payable in full
on December 31, 2010, and canceled all of the other above-described notes.

PROPOSAL TWO -- RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

    On November 23, 1999, the Board of Directors  approved the (i) engagement of
Grant Thornton LLP as the independent auditors for Flanders Corporation and (ii)
dismissal  of  McGladrey  &  Pullen  LLP  as  such  independent  auditors.   The
shareholders are being asked to ratify this selection.

    During the three  fiscal years ended  December  31, 1998 and the  subsequent
interim period through  November 23, 1999, (i) there were no  disagreement  with
McGladrey  & Pullen LLP on any matter of  accounting  principles  or  practices,
financial  statement  disclosure,   or  auditing  scope  or  procedures,   which
disagreements if not resolved to its  satisfaction  would have caused it to make
reference  in  connection   with  its  report  to  the  subject  matter  of  the
disagreement,  and (ii)  McGladrey  & Pullen LLP did not  advise the  registrant
regarding any "reportable events" as defined in Item 304 (a)(1)(v) of Regulation
S-K.  During  the  past  two  years,  Grant  Thornton  LLP has not  advised  the
registrant  regarding any "reportable event" as defined in Item 304 (a)(1)(v) of
Regulation S-K.

    The  accountants'  report  of  McGladrey  & Pullen  LLP on the  consolidated
financial  statements of Flanders Corporation and subsidiaries as of and for the
years ended December 31, 1998, 1997 and 1996 did not contain any adverse opinion
or disclaimer of opinion,  and was not qualified or modified as to  uncertainty,
audit scope, or accounting principles.

    Neither Grant Thornton LLP or its members has any finanical interest, direct
or indirect in the  company  nor does Grant  Thornton  LLP or any of its members
ever been  connected  with the  Company  as a  promoter,  underwriter,  trustee,
director,  officer  or  employee.  Representatives  of  Grant  Thornton  LLP are
expected to attended  the  meeting,  and may make a statement if they so desire.
McGladrey & Pullen,  LLP, has not elected to include a statement  regarding this
change of independent auditors in this proxy.


                                       13
<PAGE>

      THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT SHAREHOLDERS VOTE
      FOR THE RATIFICATION OF THE APPOINTMENT OF GRANT THORNTON LLP AS THE
                         COMPANY'S INDEPENDENT AUDITORS.

COMPLIANCE WITH SECTION 16(A) OF THE 1934 ACT

    Section  16(a) of the 1934 Act requires the Company's  directors,  executive
officers, and persons who own more than ten percent of a registered class of the
Company's  equity  securities to file with the SEC initial  reports of ownership
and reports of changes in ownership of common stock and other equity  securities
of the Company.  Officers,  directors,  and greater than ten-percent  beneficial
owners are required by SEC  regulation to furnish the Company with copies of all
Section 16(a) reports they file.

    Based  solely upon  review of the copies of such  reports  furnished  to the
Company and written  representations  that no other reports were  required,  the
Company  believes that there was  compliance  for the fiscal year ended December
31, 1998 with all Section 16(a) filing requirements  applicable to the Company's
officers, directors, and greater than ten-percent beneficial owners, except that
C. W. Wood,  Leonard  Fetcho and  William  Gibbs each filed a Form 3,  reporting
initial  ownership,  late,  and Steve  Klocke filed a Form 5 reporting an option
grant late.

SHAREHOLDER PROPOSALS FOR 2000 ANNUAL MEETING

    If you wish to submit  proposals to be included in the Company's  2000 proxy
statement,  we must receive them on or before  Wednesday,  July 21, 2000. Please
address  your  proposals  to  Corporate  Secretary,  Flanders  Corporation,  531
Flanders Filters Road, Washington, North Carolina 27789.

    Under  the  Company's  bylaws,  if you  wish to raise a  matter  before  the
shareholders at the 2000 annual meeting:

    o   You must notify the Secretary in writing by not later than September 19,
        2000 but not prior to August 20, 2000.

    o   Your  notice  must  contain  the  specific  information  required by the
        Company's bylaws.

Please  note that these  requirements  relate  only to matters you wish to bring
before your fellow  shareholders at the annual  meeting.  They are separate from
the SEC's requirements to have your proposal included in the proxy statement.

REVOCABILITY OF PROXIES

    You may revoke your proxy by filing a written notice of revocation  with the
Company.  You may also  revoke  your proxy by (1)  filing a new proxy  bearing a
later date with the  Company,  or (2) by  attending  the  meeting  and voting in
person.

METHOD OF PROXY SOLICITATION

    The Company is  soliciting  this proxy on behalf of its Board of  Directors.
The  Company  will pay the costs of  soliciting  the  proxies.  These costs will
include the expenses of preparing and mailing the proxy materials for the annual
meeting and reimbursement  paid to brokerage firms and others for their expenses
incurred in forwarding the proxy  materials.  Directors,  officers and regularly
engaged  employees of the Company may also solicit  proxies  without  additional
compensation therefor.

    A list of shareholders entitled to vote will be available for examination at
the meeting by any shareholder for any purpose germane to the meeting.  The list
will also be  available  on the same basis for ten days prior to the  meeting at
our  corporate  headquarters,  531  Flanders  Filters  Road,  Washington,  North
Carolina 27889.

                                       14
<PAGE>

ANNUAL REPORTS ON FORM 10-K

    The Company's  Annual Report on Form 10-K for the fiscal year ended December
31, 1998 has been enclosed with this proxy  statement.  The Form 10-K includes a
list of  exhibits  on page 32. The  Company  will  furnish  copies of any of the
exhibits  to its  1998  Annual  Report  on Form  10-K  upon the  request  of any
shareholder,  upon the  payment of $25 to the Company in  reimbursement  for the
Company's  reasonable  expenses of furnishing  the exhibit.  Requests  should be
directed to Debra Hill at (252) 946-8081.

                                         Debra E. Hill
                                         Corporate Secretary

Washington, North Carolina
November 26, 1999


                                       15
<PAGE>
                                                                           PROXY

                              FLANDERS CORPORATION
                       ANNUAL MEETING OF THE SHAREHOLDERS

    This Proxy is solicited on behalf of the Board of Directors which recommends
a vote for all  nominees  and  ratification  of Grant  Thornton,  L.L.P.  as the
Company's independent auditors.

    The undersigned  hereby appoints Robert R. Amerson and Steven K. Clark,  and
each of them, proxies to represent the undersigned with full power of subscriber
at the  Annual  Shareholders  Meeting  of  Flanders  Corporation,  to be held on
December  21,  1999,  at 10:00 a.m.  local time at 531  Flanders  Filters  Road,
Washington, North Carolina, 27889 and at any and all adjournments thereof.

                           UNLESS OTHERWISE INDICATED
           THIS PROXY WILL BE VOTED FOR EACH PROPOSAL SET FORTH BELOW

1.  ELECTION  OF  DIRECTORS.  This proxy will be voted FOR each of the  nominees
    identified  in the proxy  statement  at the Annual  Meeting of  Shareholders
    unless authority to vote for one or more nominees is expressly withheld.  To
    withhold authority for one or more individual  nominees,  cross out the name
    or names of such persons.

                  |_|      FOR all nominees

                  |_|      WITHHOLD   AUTHORITY  to  vote  for  any   individual
                           nominee,  strike a line through the nominee's name in
                           the list below:

                                    Robert R. Amerson

                                    Steven K. Clark

                                    L. Allen Hahn

                                    J. Russell Fleming

                  |_|      ABSTAIN

2.  RATIFICATION OF GRANT THORNTON, L.L.P. AS THE COMPANY'S INDEPENDENT AUDITORS

                  |_|      FOR

                  |_|      AGAINST

                  |_|      ABSTAIN

THE PROXIES ARE  AUTHORIZED  TO VOTE OR OTHERWISE ACT WITH RESPECT TO SUCH OTHER
BUSINESS AS IN THEIR  DISCRETION  MAY PROPERLY  COME BEFORE THIS  MEETING.  THIS
PROXY WHEN PROPERLY  EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE
UNDERSIGNED  SHAREHOLDERS.  UNLESS OTHERWISE SPECIFIED, THE SHARES WILL BE VOTED
FOR ALL PROPOSALS.

Dated ________________, 1999.           ______________________________________

                                        --------------------------------------
                                        Signature of Shareholder(s)

                                        Note:  Signature  should  agree with the
                                        name on stock  certificates  as  printed
                                        thereon.  Executors,  administrators and
                                        other  fiduciaries  should  so  indicate
                                        when signing

|_|      I plan to personally attend the Annual Meeting of the Shareholders

        PLEASE DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE.
                                   THANK YOU.



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