LADISH CO INC
DEF 14A, 1998-07-21
METAL FORGINGS & STAMPINGS
Previous: CLEMENTE GLOBAL GROWTH FUND INC, 3, 1998-07-21
Next: BAYOU INTERNATIONAL LTD, 8-K, 1998-07-21




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

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

   Check the appropriate box:

   [  ] Preliminary Proxy Statement
   [  ] Confidential, for Use of the Commission Only (as permitted by Rule
        14a-6(e)(2))
   [X]  Definitive Proxy Statement
   [  ] Definitive Additional Materials
   [  ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section
        240.14a-12

                                LADISH CO., INC.           
                (Name of Registrant as Specified in its Charter)

                                                               
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

   Payment of Filing Fee (Check the appropriate box):

   [X]  No fee required.

   [  ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-
        11.

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

        2)  Aggregate number of securities to which transaction applies:

        3)  Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee 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>

                                LADISH CO., INC.
                            5481 South Packard Avenue
                            Cudahy, Wisconsin  53110

                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS




   To Stockholders:


        An Annual Meeting of Stockholders of Ladish Co., Inc., a Wisconsin
   corporation (the "Company"), will be held in the Creole Meeting Room of
   the Grand Milwaukee Hotel located at 4747 South Howell Avenue, Milwaukee,
   Wisconsin on Tuesday, August 25, 1998 at 10:00 a.m. Central Daylight Time,
   for the following purposes:

             (1)  To elect five (5) Directors, to serve for the term of one
        year or until their successors have been elected and have duly
        qualified.

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

        Only Stockholders of record at the close of business on July 15, 1998
   will be entitled to notice of and to vote at the 1998 Annual Meeting or
   any adjournment thereof, notwithstanding the transfer of any stock on the
   books of the Company after such record date.

        A Proxy Statement and proxy card accompany this Notice of Annual
   Meeting of Stockholders.




                                      Wayne E. Larsen
                                      Secretary



   Cudahy, Wisconsin
   July 17, 1998


   <PAGE>
                               Ladish Co., Inc.
                            5481 South Packard Avenue
                             Cudahy, Wisconsin 53110


                                 PROXY STATEMENT
                                       For
                         ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held on August 25, 1998


        This Proxy Statement is furnished to the stockholders of Ladish Co.,
   Inc. (the "Company") in connection with the solicitation of proxies by the
   Board of Directors of the Company to be voted at the Annual Meeting of
   Stockholders of the Company to be held at the Grand Milwaukee Hotel,
   Creole Meeting Room, 4747 South Howell Avenue, Milwaukee, Wisconsin on
   Tuesday, August 25, 1998 at 10:00 a.m., Central Daylight Time (the "1998
   Annual Meeting"), or at any adjournment thereof, for the purposes set
   forth in the accompanying Notice of Annual Meeting of Stockholders.

        This Proxy Statement and the enclosed form of proxy are being mailed
   to stockholders on or about July 17, 1998.

                              RIGHT TO REVOKE PROXY

                  Any stockholder giving the proxy enclosed with this Proxy
   Statement has the power to revoke such proxy at any time prior to the
   exercise thereof by filing with the Company a written revocation at or
   prior to the 1998 Annual Meeting, by executing a proxy bearing a later
   date or by attending the 1998 Annual Meeting and voting in person the
   shares of stock that such stockholder is entitled to vote.  Unless the
   persons named in the proxy are prevented from acting by circumstances
   beyond their control, the proxy will be voted at the 1998 Annual Meeting
   and at any adjournment thereof in the manner specified therein, or if not
   specified, the proxy will be voted:

        (1)  FOR the election of the five (5) nominees listed under "Election
   of Directors" as nominees of the Company for election as directors to hold
   office until the next Annual Meeting of Stockholders or until their
   successors are elected and qualified;

        (2)  At the discretion of the persons named in the enclosed form of
   proxy, on any other matter that may properly come before the 1998 Annual
   Meeting or any adjournment thereof.

            BY WHOM AND THE MANNER IN WHICH PROXY IS BEING SOLICITED

        The enclosed proxy is solicited by and on behalf of the Board of
   Directors of the Company.  The expense of the solicitation of proxies for
   the 1998 Annual Meeting, including the cost of mailing, will be borne by
   the Company.  To the extent necessary to assure sufficient representation
   at the 1998 Annual Meeting, officers and regular employees of the Company,
   at no additional compensation, may request the return of proxies
   personally, by telephone, facsimile, mail, or other method.  The extent to
   which this will be necessary depends entirely upon how promptly proxies
   are received.  Stockholders are urged to send in their proxies without
   delay.  The Company will supply brokers, nominees, fiduciaries and other
   custodians with proxy materials to forward to beneficial owners of shares
   in connection with the request from the beneficial owners of authority to
   execute such proxies, and the Company will reimburse such brokers,
   nominees, fiduciaries and other custodians for their expenses in making
   such distribution.  Management has no knowledge or information that any
   other person will specially engage any persons to solicit proxies.

                       VOTING SECURITIES AND STOCKHOLDERS

        The outstanding voting securities of the Company consist entirely of
   shares of Common Stock, $0.01 par value per share, each share of which
   entitles the holder thereof to one vote.  The record date for the
   determination of the stockholders entitled to notice of and to vote at the
   1998 Annual Meeting, or any adjournment thereof, has been established by
   the Board of Directors as the close of business on July 15, 1998.  At that
   date, there were outstanding and entitled to vote 14,013,667 shares of
   Common Stock.

        The presence, in person or by proxy, of the holders of record of a
   majority of the outstanding shares of Common Stock entitled to vote is
   necessary to constitute a quorum for the transaction of business at the
   1998 Annual Meeting, but if a quorum should not be present, the meeting
   may be adjourned from time to time until a quorum is obtained.  A holder
   of Common Stock will be entitled to one vote per share on each matter
   properly brought before the meeting.  Cumulative voting is not permitted
   in the election of directors.

        The proxy card provides space for a stockholder to withhold voting
   for any or all nominees for the Board of Directors or to abstain from
   voting for any proposal if the stockholder chooses to do so.  Under
   Wisconsin law, directors are elected by a plurality of the votes cast at
   the meeting.  Each matter to be submitted to the stockholders requires the
   affirmative vote of a majority of the votes cast at the meeting.  For
   purposes of determining the number of votes cast with respect to any
   voting matter, only those cast "for" or "against" are included. 
   Abstentions and broker non-votes are counted only for purposes of
   determining whether a quorum is present at the meeting.

        As of July 15, 1998, no person was known by the Company to own
   beneficially more than five percent (5%) of the outstanding shares of
   Common Stock of the Company, except as shown in the following table:

                                          Number of Shares
          Name and Address               Beneficially Owned         Percent
         Of Beneficial Owner              At July 15, 1998         Of Class

    Grace Brothers Ltd. 1                         2,862,573            20.4%
    1650 Sherman Avenue,
     Suite 900
    Evanston, Illinois  60201

    Franklin Principal Maturity                   1,703,429            11.5%
     Trust 2
    777 Mariners Island Boulevard
    San Mateo, California  94404

    TCW Group, Inc. 1                             1,449,625            10.3%
    11100 Santa Monica Blvd,
     Suite 2000
    Los Angeles, California  90025

    Crabbe & Huson 3                                742,900             5.3%
    121 SW Morrison, Suite 1400
    Portland, Oregon  97204

   ------------
   1 Information regarding Grace Brothers Ltd. and TCW Group, Inc. and their
   beneficial ownership of the Company's shares was obtained from the
   Schedule 13G of Grace Brothers Ltd. dated May 5, 1998 and the Schedule 13G
   of TCW Group, Inc. dated July 9, 1998.
   2 Consists of 957,533 shares of Common Stock of the Company and 746,096
   warrants which are convertible into Common Stock of the Company on a one-
   for-one basis with an exercise price of $1.20 per share.
   3 Information regarding Crabbe & Huson represents the purchases made in
   the IPO for the Company's Common Stock and to the best of the Company's
   knowledge represents the current ownership of the firm.

        The following table shows the number of shares of Common Stock
   beneficially owned by each director or nominee, by the executive officers
   named below in the Summary Compensation Table and by all directors,
   nominees and executive officers as a group, based upon information
   supplied by them:

                                        Number of Shares
                                       Beneficially Owned       Percent
    Name                               At July 15, 1998 1       Of Class
    Lawrence W. Bianchi                                  0         --
    Charles W. Finkl                                     0         --
    Lawrence C. Hammond                              9,082         *
    Wayne E. Larsen                                 12,500         *
    Robert J. Noel                                  16,436         *
    Robert W. Sullivan                                  83         *
    Gary J. Vroman                                  14,833         *
    Kerry L. Woody                                  29,167         *
    Directors and Executive Officers
       as a Group (12 persons)                     102,101         *

    * Less than one percent (1%)
   -------------
   1 Unless otherwise noted, all shares are owned directly and the owner has
   the right to vote the shares, except for shares that officers and
   directors have the right to acquire under the Company's stock option plans
   as of the record date or within sixty (60) days thereafter, which for
   Messrs. Woody, Larsen, Noel, Vroman and Hammond are 29,167, 12,500,
   12,500, 12,500 and 8,333 shares, respectively.

        Kerry L. Woody, 47. Director since 1997.  Mr. Woody has been
   President since 1995 and was appointed Chief Executive Officer of the
   Company in 1998.  Prior to that time he was Vice President-Operations,
   Vice President-Manufacturing Services and Production Manager.  He joined
   the Company in 1975.  Mr. Woody is also a director and President of Stowe
   Machine Co., Inc.  Mr. Woody has a B.S. in Engineering from Milliken
   University.

        Wayne E. Larsen, 43.  Director since 1997.  Since 1995 Mr. Larsen has
   been Vice President Law/Finance and Secretary of the Company.  He served
   as General Counsel and Secretary from 1989 after joining the Company as
   corporate counsel in 1981.  He is also a director and Vice President and
   Secretary of Stowe Machine Co., Inc.  Mr. Larsen is a Trustee of the
   Ladish Co. Foundation.  Mr. Larsen has a B.A. from Marquette University
   and a J.D. from Marquette Law School.

        Gene E. Bunge, 52.  Mr. Bunge has served as Vice President,
   Engineering since November 1991.  From 1985 until that time he was General
   Manager of Engineering.  Mr. Bunge has been with the Company since 1973. 
   He has a B.S.E.E. from the Milwaukee School of Engineering.

        Robert J. Noel. 57.  Mr. Noel has been Vice President, Quality and
   Technology since March 1991.  He has been Manager of Metallurgy since 1985
   and prior to that period was a Product Metallurgist for jet engine
   components.  Mr. Noel has been with the Company since 1963.  He has a B.S.
   in Mechanical Engineering from Marquette University.

        James K. Sorenson, 60.  Mr. Sorenson has served as Vice President,
   Materials Management since March 1991.  Prior to that time he had been
   Purchasing Manager, Production Manager, and Head Buyer.  Mr. Sorenson has
   been with the Company since 1963.  He has a B.S. in Mechanical Engineering
   from the University of Wisconsin.

        Gary J. Vroman, 38.  Mr. Vroman has served as Vice President, Sales
   and Marketing since December 1995.  From January 1994 to December 1995 he
   was General Manager of Sales.  Prior to that period he had been the
   Product Manager for jet engine components.  Mr. Vroman has been with the
   Company since 1982.  He has a B.S. in Engineering from the University of
   Illinois and a M.S. in Engineering Management from the Milwaukee School of
   Engineering.

        Lawrence C. Hammond, 50.  Mr. Hammond has served as Vice President,
   Human Resources since January 1994.  Prior to that time he had served as
   Director of Industrial Relations at the Company and he had been Labor
   Counsel at the Company.  Mr. Hammond has been with the Company since 1980. 
   He has a B.A. and a Masters in Industrial Relations from Michigan State
   University and a J.D. from the Detroit College of Law.

        Ronald O. Wiese, 64.  Mr. Wiese has served as Treasurer since May
   1989.  He was Assistant Treasurer of the Company since 1986 and was its
   Tax Manager from 1982 to 1986.  Mr. Wiese has been with the Company since
   1955.  He holds a B.S. in Accounting from Marquette University.

        Thomas S. Plichta, 55.  Mr. Plichta has served as Corporate
   Controller since May 1989.  He served as Assistant Corporate Controller
   for more than five years prior to that time.  Mr. Plichta has been with
   the Company since 1965.  He has a B.S. in Accounting from Marquette
   University.

                         ITEM 1 - ELECTION OF DIRECTORS

        At the 1998 Annual Meeting, five (5) directors are to be elected who
   shall hold office until the next Annual Meeting of Stockholders or until
   their respective successors are duly elected and qualified.  It is the
   intention of the persons named in the Company's proxy to vote for the
   election of each of the five (5) nominees listed below, unless authority
   is withheld.  All nominees have indicated a willingness to serve as
   directors, but if any of them should decline or be unable to serve as a
   director, the persons named in the proxy will vote for the election of
   another person recommended by the Board of Directors.

        The Board of Directors recommends you vote FOR the election of each
   of the five (5) nominees to the Board of Directors set forth below.

                                    Nominees

   Lawrence W. Bianchi, 57.  Director since 1998.  Mr. Bianchi in 1993
   retired as the Managing Partner of the Milwaukee, Wisconsin office of KPMG
   Peat Marwick.  From 1994 to 1998 Mr. Bianchi served as CFO of the law firm
   of Foley & Lardner.  Mr. Bianchi's principal occupation is investments.

   Charles W. Finkl, 77.  Director since 1998.  Mr. Finkl is a director and
   the Chairman and Chief Executive Officer of A. Finkl & Sons, Co., a
   Chicago, Illinois based metals processor, a position he has held for more
   than ten years.

   Wayne E. Larsen, 43.  Director since 1997.  Since 1995 Mr. Larsen has been
   Vice President Law/Finance and Secretary of the Company.  He served as
   General Counsel and Secretary from 1989 after joining the Company as
   corporate counsel in 1981.  He is also a director and Vice President and
   Secretary of Stowe Machine Co., Inc.  Mr. Larsen is a Trustee of the
   Ladish Co. Foundation.

   Robert W. Sullivan, 39.  Director since 1993.  Mr. Sullivan has been
   President of The Martec Group, a sales and marketing consulting group for
   more than five years.  Mr. Sullivan is also a director of The Chicago Fish
   Market.

   Kerry L. Woody, 47.  Director since 1997.  Mr. Woody has been President
   since 1995 and was appointed Chief Executive Officer of the Company in
   1998.  Prior to that time he was Vice President-Operations, Vice
   President-Manufacturing Services and Production Manager.  He joined the
   Company in 1975.  Mr. Woody is also a director and President of Stowe
   Machine Co., Inc.

                          BOARD MEETINGS AND COMMITTEES

        The directors hold regular quarterly meetings, in addition to the
   meeting immediately following the Annual Meeting of Stockholders, attend
   special meetings, as required, and spend such time on the affairs of the
   Company as their duties require.  During the fiscal year ended December
   31, 1997, the Board of Directors held five (5) meetings.  All directors of
   the Company attended at least seventy-five percent (75%) of the meetings
   of the Board of Directors and the committees on which they served during
   the fiscal year ended December 31, 1997.

        During most of the fiscal year ended December 31, 1997, there were
   only two committees, those being an Audit Committee and a Compensation
   Committee.  The entire Board of Directors function as members of the Audit
   Committee.  The Audit Committee is responsible for recommending annually a
   firm of independent certified public accountants to serve as the Company's
   auditors, to meet with and review reports of the Company's auditors and
   the fees payable to them.  The Audit Committee met two times in 1997 for
   such purpose.  

                          COMPENSATION COMMITTEE REPORT

        The members of the Compensation Committee were Robert W. Sullivan,
   Kerry L. Woody and a former director who resigned following the initial
   public offering of the Company's stock.  The Compensation Committee is
   responsible for (i) setting the overall policy of the Company's executive
   compensation program; (ii) establishing the base salary level for the
   executive officers; (iii) reviewing and approving the annual incentive
   program for the Company executives; and (iv) functions as the
   administrator of the Company's 1996 Long Term Incentive Plan.  The
   Compensation Committee met once in 1997.  The Company's executive
   compensation program is designed to be closely linked to corporate
   performance and returns to stockholders.  To this end, the Company has
   developed an overall compensation strategy and specific compensation plan
   that tie a very significant portion of executive compensation to the
   Company's success in meeting specified performance goals.  In addition,
   through the use of stock options, the Company ensures that a part of the
   executives' compensation is closely tied to appreciation in the Company's
   stock price.  The overall objectives of this strategy are to attract and
   retain the best possible executive talent, to motivate these executives to
   achieve the goals inherent in the Company's business strategy, to link
   executive and stockholder interests through equity based plans and,
   finally, to provide a compensation package that recognizes individual
   contributions as well as overall business results.

                                                By the Compensation Committee
                                                           Robert W. Sullivan
                                                               Kerry L. Woody


                            COMPENSATION OF DIRECTORS

        Non-employee directors receive an annual fee of twenty thousand
   dollars ($20,000.00) which is payable quarterly.  In addition, directors
   who are not officers or employees of the Company receive a fee of one
   thousand dollars ($1,000.00) for each meeting personally attended.

                    EXECUTIVE COMPENSATION AND OTHER MATTERS

        The following table sets forth information for the Company's fiscal
   years ended December 31, 1997, 1996 and 1995, with regard to the
   compensation for their services to the Company of the Chief Executive
   Officer and each of the other four (4) most highly compensated executive
   officers serving the Company at the close of the Company's most recently
   completed fiscal year.


   <TABLE>
   <CAPTION>
                            SUMMARY COMPENSATION TABLE
                                                                                        Long Term
                                              Annual Compensation                      Compensation
          Name and
     Principal Position    Year                                                 Restricted    Stock Option
                                                                Other Annual    Stock Awards      Awards       All Other
                                      Salary      Bonus 1      Compensation 2     (Shares)       (Shares)    Compensation 3
    <S>                     <C>       <C>            <C>           <C>              <C>             <C>          <C> 
    Kerry L. Woody          1997      $200,000       $136,000      $1,776            --                  --      $4,799
    President & Chief       1996      $200,000        $64,000      $1,608            --             100,000      $4,799
    Executive Officer       1995      $125,000             --      $1,608            --                  --        --

    Wayne E. Larsen         1997      $155,000        $54,000      $1,776            --                  --      $3,464
    Vice President          1996      $120,000        $30,000      $1,608            --              50,000      $3,464
    Law/Finance &           1995      $105,000             --      $1,608            --                  --        --
    Secretary

    Robert J. Noel          1997      $140,000        $35,000      $1,800            --                  --      $1,633
    Vice President          1996      $140,000        $26,000      $1,776            --              50,000      $1,633
    Quality & Technology    1995      $105,000             --      $1,776            --                  --        --

    Gary J. Vroman          1997      $130,000        $39,000      $1,776            --                  --      $2,460
    Vice President          1996      $130,000        $26,000      $1,608            --              50,000      $2,460
    Sales & Marketing       1995      $100,000             --          --            --                  --        --

    Lawrence C. Hammond     1997      $125,000        $37,500      $1,776            --                  --      $3,426
    Vice President          1996      $125,000        $26,000      $1,608            --              33,333      $3,426
    Human Resources         1995      $100,000             --      $1,608            --                  --        --

   -------------
   1 An incentive bonus is paid only upon the achievement of a predetermined
   financial objective set each year by the Board of Directors' Compensation
   Committee at the beginning of the fiscal year.  There was no incentive
   bonus plan in place for fiscal 1995.
   2 Other annual compensation includes supplemental life insurance provided
   to the above listed executives.
   3 All other compensation consists principally of automobile allowances.

   </TABLE>

                           INCENTIVE STOCK OPTION PLAN

        The Ladish Co., Inc. 1996 Long-Term Incentive Plan (the "Incentive
   Plan") has been established by the Company to promote the long-term
   financial interest of the Company by providing for the award of equity-
   based incentives to key employees and other persons providing material
   services to the Company.  The Incentive Plan provides a means whereby such
   individuals may acquire shares of Common Stock through the grant of stock
   options and stock appreciation rights.

        The Incentive Plan is not subject to any provision of ERISA or
   qualified under Section 401(a) of the Code.

        The number of shares of Common Stock subject to awards under the
   incentive Plan may not exceed 833,333, of which 433,333 have been issued
   as of December 31, 1997, or are subject to outstanding options and 400,000
   have been reserved for issuance under future grants.  The number of shares
   underlying awards made to any one individual in any one-year period may
   not exceed 166,667 shares.  The Common Stock issued under the Incentive
   Plan may be shares currently authorized but unissued or currently held or
   subsequently acquired by the Company as treasury shares.

        The number of shares subject to the Incentive Plan and the terms of
   any outstanding award may be adjusted as described in the Incentive Plan
   to reflect certain changes in the capitalization of the Company.

        The authority to manage and control the operation and administration
   of the Incentive Plan is vested in a committee selected by the Board of
   Directors of the Company (the "Committee") which shall consist of two or
   more members of the Board.  The Committee has the authority and discretion
   to determine the individuals who will receive awards under the Incentive
   Plan and to determine the time of receipt, type of award, the number of
   shares covered by such award and the terms, conditions, performance
   criteria, restrictions and other provisions applicable to such award.  The
   Committee also has the authority and discretion to interpret the Incentive
   Plan and to establish, amend and rescind any rules and regulations
   relating to the Incentive Plan.  Any interpretation of the Incentive Plan
   by the Committee and any decision made by it under the Incentive Plan is
   final and binding on all persons.

        Subject to the terms and provisions of the Incentive Plan, a
   participant to whom a stock option is granted will have the right to
   purchase the number of shares of Common Stock covered by the option. 
   Subject to the conditions and limitations of the Incentive Plan, the
   Committee shall determine all of the terms and conditions of such grant,
   including without limitation, the option price, any vesting schedule and
   the period of exercisability.

        No option may be exercised after its expiration date.  The expiration
   date shall be determined by the Committee at the time of grant, but may
   not be later than the earliest to occur of:  (i) the ten-year anniversary
   of the grant date; (ii) if the participant's termination of employment
   with Company and its affiliates occurs by reason of death or disability
   (as defined in the Incentive Plan), the one-year anniversary of such
   termination of employment; (iii) if the participant's termination of
   employment with the Company and its affiliates occurs by reason of
   retirement, the three-month anniversary of such termination of employment;
   or (iv) if the participant's termination with the Company and its
   affiliates occurs for any other reason, the date of such termination.

        The full purchase price of each share of Common Stock purchased upon
   the exercise of an option shall be paid at the time of such exercise in
   cash or in shares of Common Stock (valued at fair market value as of the
   date of exercise) that have been held by the participant at least six
   months, or in any combination thereof, as determined by the Committee.  To
   the extent provided by the Committee, a participant may elect to pay the
   purchase price upon the exercise of an option through a cashless exercise
   arrangement.

        Options awarded under the Incentive Plan may be nonqualified options
   or incentive stock options, as determined in the discretion of the
   Committee.  Under the terms of the Incentive Plan, the Committee may also
   issue stock appreciation rights ("SARs").  Upon exercise, a SAR entitles
   the holder thereof to a payment equal to the excess of the fair market
   value of a share of stock on the exercise date over the fair market value
   of a share of stock on the grant date.  If the Committee so determines,
   SARs may be issued in tandem with stock options.

        Generally, options and SARs are not transferable prior to the
   participant's death.  However, the Committee may provide that an option or
   SAR award may be transferred to an immediate family member or to a trust
   for the benefit of an immediate family member.

        Upon a change in control of the Company (as defined in the Incentive
   Plan), all options and SARs shall become immediately exercisable.

        The Board of Directors of the Company may amend or terminate the
   Incentive Plan at any time, provided that no such amendment or termination
   may materially adversely affect the rights of any participant or
   beneficiary under any award made under the plan prior to the date such
   amendment is adopted by the Board.

        No stock options were granted to any of the Named Executive Officers
   during 1997.

   <TABLE>
   <CAPTION>
                      Aggregated Option Exercises in 1997 and Fiscal Year-End Option Values
                            Number of                      Number of Shares Underlying            Value of Unexercised
                         Shares Acquired     Value           Unexercised Options at                   In-the-Money
           Name            on Exercise     Realized              Fiscal Year-End               Options at Fiscal Year-End
                                                          Exercisable      Unexercisable      Exercisable     Unexercisable
    <S>                       <C>          <C>                  <C>                  <C>            <C>             <C>
    Kerry L. Woody            20,833       $250,000             29,167               50,000         $87,500         $150,000
    Wayne E. Larsen           12,500       $150,000             12,500               25,000         $37,500          $75,000
    Robert J. Noel            12,500       $150,000             12,500               25,000         $37,500          $75,000
    Gary J. Vroman            12,500       $150,000             12,500               25,000         $37,500          $75,000
    Lawrence C. Hammond        8,333       $100,000              8,333               16,667         $25,000          $50,000

   </TABLE>

                                PENSION BENEFITS

        Defined Benefit Plan.  The Ladish Co., Inc. Salaried Pension Plan
   (the "Pension Plan") is a "defined benefit" pension plan generally
   covering salaried, non-union employees of the Company who are not covered
   by any other defined benefit plan to which the Company makes contributions
   pursuant to a collective bargaining agreement.

        Upon reaching normal retirement at or after age 65, a participant is
   generally entitled to receive an annual retirement benefit for life.  The
   Pension Plan provides alternative actuarially equivalent forms of benefit
   payment.  Vesting under the Pension Plan occurs after five years of
   continued service.

        The monthly retirement benefit at the normal retirement age of at
   least 65 is determined pursuant to a formula as follows:  1.1% of the
   average base salary (exclusive of bonuses or other incentive or special
   compensation) of the individual during the consecutive five year period of
   service within the ten years preceding termination of employment (or after
   age 45, if longer) that his/her earnings were highest is multiplied by the
   number of years of Benefit Service (as defined).  Monthly normal
   retirement benefits are payable on a straight life annuity basis and such
   amounts are not subject to any deduction for Social Security or other
   offset amounts.

        The following table sets forth the annual benefits payable to a
   participant who qualifies for normal retirement in 1997, with the
   specified highest average earnings during the consecutive five year period
   of service within the ten years prior to retirement and the specified
   years of Benefit Service:

    Average Annual
    Earnings for
    Highest 5-Year
    Period Within
    the 10-Years
    Preceding 
    Retirement                 Years of Benefit Service

                  10        15         20        25       30        35
     $50,000     $5,500    $8,250   $11,000   $13,750  $16,500    $19,250
     $95,000    $10,450   $15,675   $20,900   $26,125  $31,350    $36,575
    $100,000    $11,000   $16,500   $22,000   $27,500  $33,000    $38,500
    $150,000    $16,500   $24,750   $33,000   $41,250  $49,500    $57,750
    $200,000    $22,000   $33,000   $44,000   $55,000  $66,000    $77,000
    $250,000    $27,500   $41,250   $55,000   $68,750  $82,500    $96,250

        The years of Benefit Service for Messrs. Woody, Larsen, Noel, Vroman
   and Hammond as of January 1, 1998 were 23, 17, 35, 16 and 18,
   respectively.

        Deferred Compensation Agreements.  The Company has entered into
   deferred compensation agreements (the "Agreements") with nine current
   officers of the Company, including Messrs. Woody, Larsen, Noel, Vroman and
   Hammond.  Each employee covered by the Agreements (an "Employee"), upon
   full vesting, is entitled to receive supplemental disability or retirement
   benefits; provided that in no event may a person's total retirement
   benefits under the Agreements exceed 52.5% of the monthly average base
   salary (inclusive of bonuses or other compensation) during the five
   calendar years immediately preceding retirement.

        The retirement benefit at the normal retirement age of at least 65 is
   determined pursuant to a formula as follows:  52.5% of the monthly average
   of the Employee's base salary during the five calendar years of highest
   compensation over ten years immediately preceding retirement multiplied by
   years of service, up to 35, and divided by 35.  If an Employee suffers a
   disability (as defined), he is entitled to benefits paid under the same
   formula as in the preceding sentence (with his years of service calculated
   as if he had retired at age 65), reduced by other disability benefits paid
   by the Company or through workers' compensation (unless he is receiving
   fixed statutory payments for certain bodily injuries).

        Any amount to be paid under the Agreement shall be reduced by any
   benefit paid to an Employee or his beneficiary pursuant to the Pension
   Plan.

        Defined Contribution Plan.  The Ladish Co., Inc. Savings and Deferral
   Investment Plan ("SDIP"), which has been qualified under section 401(k) of
   the Code, provides that salaried, non-union employees with six months'
   service may contribute 1% to 18% of their annual base salary to SDIP and
   the Company will provide a matching contribution in an amount to be
   determined by the Board of Directors of the Company.  Employees'
   contributions of 1% to 18% can be "before tax" contributions, "after tax"
   contributions or a combination of both.  The employees' contributions and
   the matching Company contribution may be placed by the employee in a fixed
   income fund, an equity investment fund or various combinations of each.

                              EMPLOYMENT AGREEMENTS

        The Company has entered into employment agreements with Messrs.
   Woody, Larsen, Noel, Vroman and Hammond which are substantially similar in
   all respects.  The basic employment agreement provides for a number of
   benefits, all of which vest after ten years of employment, including group
   term life insurance, health and dental coverage and long-term disability
   coverage.

        The agreements provide that, upon the involuntary termination of the
   employee other than for cause, the Company is required to pay the employee
   up to 24 months of severance pay, determined by multiplying the employee's
   years of service by the employee's base monthly salary at the time of
   termination.  In the case of Messrs. Woody and Larsen, should they be
   terminated due to a change of control or ownership, they are entitled to
   24 months of severance pay.  Upon retirement at age 65, the employee will
   receive his normal retirement benefits.  Such benefits include a monthly
   payment equal to 52.5% of the employee's average compensation (i.e.,
   monthly average of compensation for the five years of highest compensation
   over the ten years prior to retirement) multiplied by a fraction, the
   numerator of which is the length of service of the employee and the
   denominator of which is 35.  There are also provisions adjusting this
   calculation in the event of early retirement.  Disabled employees can also
   be eligible for certain retirement benefits.  All retirement benefits are
   tolled during any period of re-employment.  Each agreement further
   provides that any compensation paid by the Company shall be reduced by any
   benefit paid under the Company's salaried employees' retirement plan.

                      COMPLIANCE WITH SECTION 16(a) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

        Section 16(a) of the Securities Exchange Act of 1934 requires the
   Company's executive officers, directors and persons who own more than ten
   percent (10%) of the Company's Common Stock to file initial reports of
   ownership and changes in ownership with the Securities and Exchange
   Commission ("SEC").  These reports are also filed with Nasdaq and a copy
   of each report is furnished to the Company.

        Additionally, SEC regulations require that the Company identify any
   individuals for whom one of the referenced reports was not filed on a
   timely basis during the most recent fiscal year.  To the Company's
   knowledge, based on review of reports furnished to it, each individual who
   was required to file such report following the Company's registration in
   March 1998 with the SEC did so, but none of such filings was made timely.

                     RELATIONSHIP WITH INDEPENDENT AUDITORS

        Arthur Andersen LLP, independent auditors, or a predecessor of that
   firm, have been the auditors of the accounts of the Company each year
   since 1993, including the fiscal year ended December 31, 1997.  It is
   anticipated that representatives of Arthur Andersen LLP will be present at
   the 1998 Annual Meeting, will have the opportunity to make a statement if
   they so desire and will be available to respond to appropriate questions
   raised at the 1998 Annual Meeting or submitted to them in writing before
   the 1998 Annual Meeting.

        Arthur Andersen LLP has informed the Company that it does not have
   any direct financial interest in the Company and that it has not had any
   direct connection with the Company in the capacity of promoter,
   underwriter, director, officer or employee.

        As is customary, auditors for the current fiscal year will be
   appointed by the Board of Directors at their meeting immediately following
   the 1998 Annual Meeting.

                                  OTHER MATTERS

        Management of the Company is not aware of other matters to be
   presented for action at the 1998 Annual Meeting; however, if other matters
   are presented for action, it is the intention of the persons named in the
   accompanying form of proxy to vote in accordance with their judgment on
   such matters.

                              STOCKHOLDER PROPOSALS

        Stockholders' proposals to be presented at the 1999 Annual Meeting of
   Stockholders, for inclusion in the Company's Proxy Statement and form of
   proxy relating to the meeting, must be received by the Company at its
   offices in Cudahy, Wisconsin, addressed to the Secretary of the Company,
   not later than February 28, 1999.  Upon timely receipt of any such
   proposal, the Company will determine whether or not to include such
   proposal in the proxy statement and proxy in accordance with applicable
   regulations and provisions governing the solicitation of proxies.  If the
   Company has not received notice of a shareholder proposal at least 45 days
   prior to the 1999 Annual Meeting of Stockholders, the persons named in the
   proxies solicited by the Board of Directors for such meeting may exercise
   discretionary voting power with respect to such proposal as provided by
   Rule 14a-4 under the Securities Exchange Act of 1934, as amended.

        Under the Bylaws of the Company, stockholders entitled to vote in the
   election of directors may nominate one or more persons for election as
   directors.  The Company may require any proposed nominee to furnish such
   other information as may reasonably be required by the Company to
   determine the eligibility of such proposed nominee to serve as directors.

                               REPORT ON FORM 10-K

        Due to the effective date, March 9, 1998, of the Company's
   Registration Statement for the Initial Public Offering of Company Common
   Stock (the "IPO"), the Company did not prepare or file a Form 10-K for the
   fiscal year ended December 31, 1997.

        It is important that proxies be returned promptly to avoid
   unnecessary expense.  Therefore, stockholders are urged, regardless of the
   number of shares owned, to date, sign and return the enclosed proxy.


                                 By Order of the Board of Directors



                                 Wayne E. Larsen
                                    Secretary

   July 17, 1998

   <PAGE>

                                Ladish Co., Inc.
                            5481 South Packard Avenue
                             Cudahy, Wisconsin 53110

                                      PROXY

             ANNUAL MEETING OF THE STOCKHOLDERS OF LADISH CO., INC.
                          TO BE HELD ON AUGUST 25, 1998


        This Proxy is being solicited by the Board of Directors of Ladish
   Co., Inc. (the "Company").  The undersigned hereby appoints Wayne E.
   Larsen and Kerry L. Woody with full power to act alone and with full power
   of substitution, as proxy of the undersigned, to attend the Annual Meeting
   of the Company, to be held on Tuesday, August 25, 1998, in the Creole
   Meeting Room of the Grand Milwaukee Hotel, 4747 South Howell Avenue,
   Milwaukee, Wisconsin, at 10:00 a.m., Central Daylight Time, and any
   adjournment or postponement thereof (the "Annual Meeting"), and to vote
   all shares of Common Stock of the Company held of record by the
   undersigned on July 15, 1998, upon any and all matters that may properly
   come before the Annual Meeting.  This Proxy, when properly executed, will
   be voted in the manner directed herein by the undersigned stockholder.  If
   no direction is given, this Proxy will be voted FOR the proposal listed
   below.  This Proxy, when properly executed, may be voted in the discretion
   of the proxy upon any and all other matters that may properly come before
   the Annual Meeting and the proxy is hereby authorized to vote the shares
   of Common Stock represented by the proxy on matters incident to the
   conduct of the Annual Meeting, including any motion to adjourn or postpone
   the Annual Meeting (although the proxy does not intend, and is not aware
   at this time of any intention of any other person, to make such a motion).

        This Proxy may be revoked at any time before the authority hereby
   granted is exercised by (i) delivering a written statement of revocation
   to the Secretary of the Company, (ii) submitting a later dated Proxy or
   (iii) attending the Annual Meeting and voting in person.


        PROPOSAL (1):  To elect five (5) Directors, to serve for the term of
   one year or until their successors have been elected and have duly
   qualified.

        Lawrence W. Bianchi    [_] FOR          [_] WITHHOLD
        Charles W. Finkl       [_] FOR          [_] WITHHOLD
        Wayne E. Larsen        [_] FOR          [_] WITHHOLD
        Robert W. Sullivan     [_] FOR          [_] WITHHOLD
        Kerry L. Woody         [_] FOR          [_] WITHHOLD

                                 Dated                             , 1998

                                                                   
                                      Signature

                                                                   
                                   Signature, if held jointly


   NOTE:  Please sign exactly as name appears.  When shares are held by joint
   tenants, both should sign.  When signing as attorney, as executor,
   administrator, broker or guardian please give full title as such.  If a
   corporation, please have the corporate name signed in full by the
   president or other authorized officer.  If a partnership, please have the
   partnership name signed by an authorized person.



             PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY PROMPTLY.



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