WORLDTEX INC
DEF 14A, 1997-04-04
TEXTILE MILL PRODUCTS
Previous: INTERNATIONAL NURSING SERVICES INC, 8-K, 1997-04-04
Next: MICRO WAREHOUSE INC, 10-K, 1997-04-04




                            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 ss. 240.14a-11(c) or ss. 240.14a-12


                                 Worldtex, 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>

The Board of Directors Recommends a                         X   Please mark your
vote "FOR all Nominees" in Item 1.                         ---  votes as this


#### ########## _____________________
                       COMMON


Item 1.  Election of Messrs. Ibrahim and Setzer as Class II Directors.

         FOR all     Withheld for all        Withheld for the following only:
                                             (Write the name of nominee(s) in
         ------          ------              the space below)

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

In their  discretion,  the proxies are
authorized to vote upon other business
as may properly come before the meeting.

                                                                           WILL
                                                                          ATTEND

                                                                          ------

                                             The  shares   represented  by  this
                                             proxy will be voted as  directed by
                                             the stockholder. If no direction is
                                             given when the duly executed  proxy
                                             is  returned such  shares  will  be
                                             voted "FOR all Nominees" in Item 1.


Signature(s)________________________________  Date______________________________
Note:  Please sign as name appears  hereon.  Joint owners should each sign. When
signing as attorney, executor,  administrator,  trustee or guardian, please give
full title as such.

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


                                 WORLDTEX, INC.

     Solicited  by the  Board of  Directors  for use at the  Annual  Meeting  of
Stockholders  of Worldtex,  Inc. - May 7, 1997,  at 11:00 a.m.,  Bank of America
Plaza, 335 Madison Avenue, Fifth Floor, Room 5A, New York, New York.

     The undersigned  hereby appoints Richard J. Mackey and Barry D. Setzer, and
any one of them,  attorneys  and proxies,  with full power of  substitution  and
revocation  in each,  for and on  behalf  of the  undersigned,  and with all the
powers the undersigned would possess if personally present, to vote at the above
Annual  Meeting  and any  adjournment  thereof  all  shares  of  stock  that the
undersigned would be entitled to vote at such meeting.


                   THIS PROXY IS CONTINUED ON THE REVERSE SIDE
               PLEASE SIGN ON THE REVERSE SIDE AND RETURN PROMPTLY



<PAGE>

                                 WORLDTEX, INC.
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             ----------------------

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of Worldtex,
Inc. (the "Company") will be held at Bank of America Plaza,  335 Madison Avenue,
Fifth Floor,  Room 5A, New York,  New York at 11:00 A.M. (New York City time) on
Wednesday, May 7, 1997, for the following purposes:

     -to elect two members of the Board of  Directors  of the  Company;  and
     -to transact such other business as may properly come before the meeting or
any adjournment or adjournments thereof.

     The close of  business  on March 21, 1997 has been fixed as the record date
for the  determination of stockholders  entitled to notice of and to vote at the
meeting.

     If you will be unable to attend the meeting, you are respectfully requested
to sign and return the accompanying proxy in the enclosed envelope.


                                             By Order of the Board of Directors,
                                             


                                                    MITCHELL R. SETZER
April 7, 1997                                             Secretary


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

<PAGE>

                                 WORLDTEX, INC.



                                 PROXY STATEMENT

     This proxy  statement is furnished to the  stockholders  of Worldtex,  Inc.
(hereinafter  referred to as the "Company") in connection with the  solicitation
of proxies for the Annual Meeting of Stockholders to be held on May 7, 1997. The
address of the Company's  principal  executive office and the Company's  mailing
address  is  212-12th  Avenue,  N.E.,  Hickory,  North  Carolina  28601  and the
telephone number of its principal executive office is (704) 328-5381. This proxy
statement and the enclosed proxy are being sent to stockholders commencing on or
about April 7, 1997.

     The  enclosed  proxy is solicited by the Board of Directors of the Company.
Execution  of the proxy  will not  affect a  stockholder's  right to attend  the
Annual  Meeting  and to vote in person or to revoke  the  proxy.  A proxy may be
revoked  at any time  before it is  exercised  by written  notice of  revocation
delivered to the Secretary of the Company.

     The Company will bear the cost of the  solicitation  of proxies,  including
the  charges  and  expenses  of  brokerage   firms  and  others  for  forwarding
solicitation  material to beneficial  owners of stock. In addition to the use of
mails, proxies may be solicited by personal interview, telephone or telecopy.



                          VOTING SECURITIES OUTSTANDING

     Prior to November 12, 1992,  the Company was a  wholly-owned  subsidiary of
Willcox & Gibbs, Inc., a New York corporation,  which  subsequently  changed its
name to Rexel,  Inc.  ("Rexel").  On that date, Rexel declared a dividend of one
share of  Common  Stock of the  Company  for each  share of Rexel  Common  Stock
outstanding on November 23, 1992 (the "Distribution").

     The only  outstanding  class of voting  securities  of the  Company  is its
Common Stock, of which there were 14,403,271  shares  outstanding at February 5,
1997. Each share is entitled to one vote.

     Only  holders of Common  Stock of record at the close of  business on March
21, 1997, will be entitled to vote at the Annual Meeting of Stockholders.


<PAGE>

Security Ownership of Certain Beneficial Owners
- -----------------------------------------------

     The following persons were known by the Company to be the beneficial owners
of more than five  percent of the  outstanding  Common  Stock as of December 31,
1996 (based on Schedule 13G and 13D Securities and Exchange  Commission  ("SEC")
filings):

<TABLE>
<CAPTION>

                                                  Shares              Percent
Names and Address of Beneficial Owner             Owned               of Class
- -------------------------------------             -----               --------
<S>                                               <C>                 <C>
Pioneering Management Corporation                 1,444,700           10.03%
     60 State Street
     Boston, MA 2109-1820

FMR Corp.                                         1,444,600 (1)       10.03%
     82 Devonshire Street
     Boston, MA 02109-3614

EGS Associates, L.P.                              825,699 (1)          5.73%
     300 Park Avenue
     New York, New York 10022

Dimensional Fund Advisors, Inc.                   794,171 (2)          5.51%
     1299 Ocean Avenue, 11th Floor
     Santa Monica, CA 90401

- ----------------------------------
<FN>
     (1) Reported shared power to dispose of and to vote these shares.
     (2) Reported  that  Dimensional  Fund  Advisors,  Inc.  ("Dimensional"),  a
registered investment advisor, is deemed to have beneficial ownership of 794,171
shares of Worldtex,  Inc. stock as of December 31, 1996, all of which shares are
held in  portfolios  of DFA  Investment  Dimensions  Group  Inc.,  a  registered
open-end investment company, or in series of the DFA Investment Trust Company, a
Delaware  business  trust,  or the DFA Group Trust and DFA  Participation  Group
Trust,  investment  vehicles for qualified  employee  benefit plans,  for all of
which Dimensional Fund Advisors, Inc. serves as investment manager.  Dimensional
disclaims beneficial ownership of all such shares.
</FN>
</TABLE>


<PAGE>

Security Ownership of Management
- --------------------------------

As of  February  5,  1997,  shares of Common  Stock were  beneficially  owned by
directors and nominees for director,  by the executive  officers  required to be
listed in the Summary  Compensation Table below (see "Executive  Compensation"),
and by all directors and executive officers as a group as follows:

<TABLE>
<CAPTION>

                                                                          Shares           Percent 
Name                                                                      Owned ( 1)       of Class (2)  
- ----                                                                      ----------       ------------  
<S>                                                                    <C>                         <C>
Sidney B.  Becker.........................................................81,741( 3)..................*
Claude D.  Egler..........................................................75,000( 4)..................*
John B.  Fraser...........................................................11,000( 5)..................*
Salim Ibrahim..............................................................3,000    ..................*
Austin List................................................................6,369( 6)..................*
Richard J.  Mackey.......................................................554,687( 7)...............3.79
A.  Orrin Maldoff.........................................................19,000( 8)..................*
Kenneth W.  O'Neill.......................................................65,851( 9)..................*
Willi Roelli..............................................................11,000(10)..................*
Barry D.  Setzer.........................................................392,782(11)...............2.68
Mitchell R. Setzer........................................................28,048(12)..................*
Michael B.  Wilson.........................................................8,184( 5)..................*
John K.  Ziegler ........................................................237,008(13)...............1.65
All Directors and Executive Officers as a Group........................1,495,670(14)...............9.92

- ----------------------------------
<FN>
*   Less than one percent
(1) The persons  included in the table had sole voting and investment power with
    respect  to shares  reported  as  beneficially  owned,  except as  otherwise
    indicated in the following notes.
(2) Percentages  are  calculated  by dividing  (x) shares in the "Shares  Owned"
    column by (y) the number of shares  outstanding  as of  February 5, 1997 and
    the number of shares  that a  particular  owner (or group of  owners)  has a
    right to acquire within 60 days of such date.
(3) Excludes  79,405 shares owned by Mr. Becker's wife, as to which he disclaims
    beneficial ownership and includes 4,000 shares issuable upon the exercise of
    stock options that are currently exercisable.
(4) Includes  70,000 shares issuable upon the exercise of stock options that are
    currently exercisable.
(5) Includes  4,000 shares  issuable upon the exercise of stock options that are
    currently exercisable.
(6) Excludes  25,000  shares owned by Mr.  List's wife, as to which he disclaims
    beneficial ownership and includes 4,000 shares issuable upon the exercise of
    stock options that are currently exercisable.
(7) Includes 230,000 shares issuable upon the exercise of stock options that are
    currently exercisable and 36,297 shares as to which Mr. Mackey shares voting
    power with the Trustee under the Company's Employee Stock Ownership Plan.
(8) Includes  16,000 shares issuable upon the exercise of stock options that are
    currently  exercisable  and 3,000 shares  owned  indirectly  through  Fodlam
    Holdings, of which Mr. Maldoff is President.
(9) Includes  45,000 shares issuable upon the exercise of stock options that are
    currently exercisable and 9,506 shares as to which Mr. O'Neill shares voting
    power with the Trustee under the Company's Employee Stock Ownership Plan.
(10)Includes  2,000 shares  issuable upon the exercise of stock options that are
    currently exercisable and 1,000 shares owned by Mr. Roelli's wife.
(11)Includes  280,000  shares  issuable  upon the exercise of stock options that
    are  currently  exercisable  and 13,708 shares as to which Mr. Setzer shares
    voting power with the Trustee under the Company's  Employee Stock  Ownership
    Plan.
(12)Includes  12,600 shares issuable upon the exercise of stock options that are
    currently  exercisable  and 8,864  shares as to which voting power is shared
    with the Trustee under the Company's Employee Stock Ownership Plan.
(13)Includes  590 shares held by Mr.  Ziegler as  Co-trustee  for the benefit of
    his children,  as to which Mr. Ziegler  shares voting and investment  power,
    13,510 shares held by Mr. Ziegler as trustee for the benefit of his wife, as
    to which Mr. Ziegler has sole voting and  investment  power and 4,000 shares
    issuable upon the exercise of stock options that are currently exercisable.
(14)Includes  677,600  shares  issuable  upon the exercise of stock options that
    are  currently  exercisable  and 68,375  shares as to which  voting power is
    shared with the Trustee under the Company's Employee Stock Ownership Plan.
</FN>
</TABLE>


<PAGE>

                              ELECTION OF DIRECTORS

     The Company's Certificate of Incorporation  provides for the classification
of the Board of Directors  into three classes (Class I, Class II and Class III).
At the time of this  year's  Annual  Meeting  of  Stockholders,  the Board  will
consist of ten directors.

     At this year's Annual Meeting,  two Class II directors are to be elected to
serve for three year terms expiring at the 2000 Annual Meeting. The two nominees
are Barry D. Setzer and Salim Ibrahim.  Mr. Setzer was previously elected to the
Board by the stockholders.  In December 1996, the Board of Directors approved an
increase in the number of directors  from nine to ten and elected Mr. Ibrahim as
a Class II director to fill the newly created  position.  In accordance with the
directors'  retirement policy, Mr. Sidney Becker and Mr. Austin List will retire
from the Board during the 1997 Annual  Meeting and,  upon such  retirement,  the
size of the  Board  will be  reduced  to  eight  directors.  The  remaining  six
directors in Classes I and III were previously  elected by stockholders and will
continue  to serve  their  terms of  office,  which  will  expire at the  Annual
Meetings to be held in 1999 and 1998, respectively.

     If any nominee  becomes  unavailable  for any reason or if a vacancy should
occur  before  the  election  (which  events  are not  anticipated),  the shares
represented by the accompanying  proxy may be voted for such other person as may
be determined by the holders of such proxies.

     Directors are elected by a plurality vote. Under the Company's  Certificate
of  Incorporation  and By-Laws and under  Delaware law,  abstentions  and broker
non-votes  will not have the effect of votes in  opposition  to a  nominee.  The
Board of Directors of the Company  recommends  that  stockholders  vote FOR each
nominee listed below.

     The following table sets forth information with respect to each nominee for
election as a director of the Company:

<TABLE>
<CAPTION>

Name of Nominee;
Positions and                      Year Term                
Offices with                       Would Expire        Director         Principal Occupations During Last Five Years;    
Company                  Age       and Class           Since            Other Directorships
- ----------------         ---       ------------        --------         ---------------------------------------------
<S>                      <C>       <C>                   <C>            <C>
Salim M. Ibrahim         64          2000                1996           Vice-President  and General Manager, E.I. DuPont de Nemours,
Director                           Class II                             1992-1996;    President,    Worldwide   Textile   Institute,
                                                                        1992-1995;  Director,  Courtaulds  Textiles, U.K.; Director,
                                                                        International Wool Secretariat; Chairman, Supervisory Board,
                                                                        Dupont, Netherlands.

Barry D. Setzer          54          2000                1992           President  and Chief  Executive  Officer of the Company (May
Director; President                Class II                             1994 to present);  President and Chief  Operating Officer of
and Chief Executive                                                     the Company  (August 1992 to May 1994); President of Rexel's
Officer                                                                 Covered  Yarn  Division  (September  1988 to November 1992);
                                                                        Vice President of Rexel (November 1987 to November 1992).

</TABLE>

     The following table sets forth  information with respect to those incumbent
directors whose terms will continue after the Annual Meeting:

<PAGE>

<TABLE>
<CAPTION>

Name of Nominee;
Positions and                      Year Term                
Offices with                       Would Expire        Director         Principal Occupations During Last Five Years;    
Company                  Age       and Class           Since            Other Directorships
- ----------------         ---       ------------        --------         ---------------------------------------------
<S>                      <C>       <C>                   <C>            <C>
Claude D. Egler          62          1998                1994           Vice  President  of the Company  (August  1992  to  December
Director                           Class III                            1996);  President  and  Managing  Director  of  Fili  Lastex
                                                                        (prior to 1987 to December 1996).

John B. Fraser           62          1999                1992           President,   Geneva  Financial  Corp.  (investment  banking)
Director                           Class I                              (July 1994 to present); Managing  Director,  Citibank   N.A.
                                                                        (June 1987 to July 1994); Director of Rexel.

Richard J. Mackey        65          1998                1992           Chairman of  the  Board  and Chief Financial  Officer of the
Director; Chairman                 Class III                            Company (August 1992 to present);  Chief  Executive  Officer
of the Board and                                                        of  the  Company   (August  1992  to  May  1994);  President
Chief Financial                                                         of  Rexel  (May  1987 to November 1992); Director, Willcox &
Officer                                                                 Gibbs, Inc.

Willi Roelli             63          1999                1996           President  and  Director,  Diethelm  Holding  (USA)  Ltd  (a
Director                           Class I                              holding   company) (1988  to  present);  Vice-President  and
                                                                        Director, Swiss Benevolent Society (charitable organization)
                                                                        (1985  to  present);   Director,    Celestron  International
                                                                        (telescopes);   Director,  Zyliss  (USA) Corp. (housewares);
                                                                        Director,  Alex C. Fergusson,  Inc.  (specialty  chemicals);
                                                                        Director, d-SCAN Inc. (furniture);  Chairman  of  the  Board
                                                                        of Managers of the Coffee,  Sugar  &  Cocoa  Exchange,  Inc.
                                                                        (1983 to 1985); President, Volkart Brothers, Inc. (commodity
                                                                        trading company) (1972 to 1987).

Michael B. Wilson        60          1999                1992           Vice    President    Sales,     Inbrand,     Inc.   (hygiene
Director                           Class I                              products)  (1995   to   present);   President   and   Chief 
                                                                        Executive  Officer,  Innova   Pure   Water,  Inc.  (filtered
                                                                        water) (1993 to 1995); Vice President of Sales, Consumer and
                                                                        Commercial Paper Products of Georgia Pacific (1984 to 1992);
                                                                        Director, Catalina Marketing Corporation.

John K. Ziegler          60          1998                1992           Chief   Executive    Officer   of   Willcox  &  Gibbs,  Inc.
Director                           Class III                            (distributor of parts and supplies for the apparel industry)
                                                                        (July 1994 to present); Consultant to the Company  (November
                                                                        1994 to present);  Chairman of the Board and Chief Executive
                                                                        Officer of Rexel (May  1987  to  March 1994);  President  of
                                                                        Rexel (1977 to May 1987 and November 1992 to March 1994)

<FN>
*   All references to "Rexel" include the company under its pre-May 1995 name of
    "Willcox & Gibbs,  Inc." All references to "Willcox & Gibbs,  Inc." refer to
    the  company  originally  known  as "WG,  Inc."  which  changed  its name to
    "Willcox & Gibbs, Inc." in December 1995.
</FN>
</TABLE>


<PAGE>

Committees and Meetings
- -----------------------

     The Company has standing  Executive,  Audit,  Nominating  and  Compensation
Committees of the Board of Directors. The Executive Committee, which is composed
of Messrs. B.Setzer, Mackey and Ziegler, may exercise the powers of the Board of
Directors (with certain statutory exceptions) between meetings of the Board. The
Audit Committee,  whose members are Messrs.  Fraser,  List,  Roelli, and Wilson,
reviews  accounting  matters with Company  management  and discusses  accounting
matters with the Company's independent accountants in connection with the annual
audit. The Nominating Committee,  whose members are Messrs.  Becker,  Mackey, B.
Setzer and  Ziegler,  considers  and  recommends  nominees  for  election to the
Company's  Board of  Directors.  The  Nominating  Committee  considers  nominees
recommended by security holders. See "Stockholder  Proposals".  Messrs.  Fraser,
List and  Wilson  are  members  of the  Compensation  Committee,  which  reviews
compensation  matters,  including  adoption and implementation of benefit plans,
and takes action or makes recommendations with respect thereto.  During the 1996
fiscal  year,  the  Executive  Committee  held  one  meeting,  the  Compensation
Committee held one meeting, the Audit Committee held one meeting, the Nominating
Committee  held  one  meeting  and the  Company's  Board of  Directors  held six
meetings.

Director Compensation
- ---------------------

     Non-Management  directors  are paid a fee at an annual  rate of $12,000 per
year and an additional $900 for each meeting attended.

     The Company's 1992 Stock Incentive Plan, as amended, provides for the grant
of a stock  option to each  director  of the  Company  other  than one who is an
officer or employee of the Company or of an entity in which the Company  owns at
least a 20%  interest (an  "Outside  Director").  Each person who was an Outside
Director at the close of the 1994 Annual Meeting of Stockholders was granted, as
of the date of such meeting,  a  non-qualified  stock option to purchase  10,000
shares of Common  Stock,  and each  person who  subsequently  becomes an Outside
Director  will be  granted  a similar  option as of the date of such a  person's
election to the Board of Directors. The option price is equal to the fair market
value of the Common  Stock on the date of the option  grant,  and may be paid in
cash or shares of Common  Stock  which  have been owned by the  optionee  for at
least six months (with such shares  valued based on the fair market value of the
Common  Stock  on  the  date  of  option  exercise).   The  option  will  become
exercisable,  in whole or in part,  in 20%  increments on each of the first five
anniversaries of the date following the date of grant,  provided the optionee is
a director  of the  Company on such date.  The option will expire ten years from
the date of grant,  subject  to  earlier  termination  upon  termination  of the
optionee's service as a director.  If the optionee dies during his or her period
of service as a director,  the  optionee's  legal  representative  will have the
right to exercise the option for a period of twelve months after the  optionee's
death,  even if such option  would  otherwise  have expired  earlier.  An option
exercised  after  termination  of service can only be exercised to the extent it
was  exercisable  at the time of such  termination  of  service.  Stock  options
granted to Outside Directors are not transferable  except by will or by the laws
of descent and distribution.

     Mr.  Ziegler has been  retained as a consultant  to the Company and is paid
$100,000 per year for his services in such capacity.


<PAGE>


                             EXECUTIVE COMPENSATION

     The following table sets forth information  concerning  compensation of the
Chief Executive Officer of the Company and each of the Company's four other most
highly  compensated  executive  officers for services in all  capacities  to the
Company and its  subsidiaries  during the Company's  1996,  1995 and 1994 fiscal
years.

                           SUMMARY COMPENSATION TABLE


<TABLE>
<CAPTION>
                                                                                         Long Term
                                                                 Annual Compensation    Compensation
                                                                 -------------------    ------------
                                                                                         Options/       Other
                                                       Year        Salary    Bonus         SARS     Compensation
Name and Principal Position                                         ($)       ($)           (#)          ($)
- ----------------------------------------------------------------------------------------------------------------

<S>                                                    <C>      <C>         <C>           <C>       <C>        
Barry D. Setzer,                                       1996     $ 275,000   $ 283,660     100,000   $ 99,837(1)
   President and Chief Executive Officer               1995       275,000     162,108      None       64,587
                                                       1994       271,843     112,140     150,000     55,708

Richard J. Mackey,                                     1996     $ 200,000   $ 281,820      50,000   $   1,239(2)
   Chairman of the Board and Chief Financial           1995       200,000     160,042      None         2,879
   Officer; Chief Executive Officer                    1994       256,250     112,140      50,000       2,849
   until May 1994


Kenneth W. O'Neill                                     1996     $ 110,000   $   5,297      None     $   1,622(3)
   Vice President; President of the Company's Regal    1995       110,000      10,900      None         2,991
   Manufacturing Company, Inc. subsidiary ("Regal      1994       110,000       7,668      27,500       6,054
   Manufacturing")

A. Orrin Maldoff,                                      1996     $ 109,665   $   7,215      None     $   2,870(4)
   Vice President; President of the Company's          1995       111,765       7,353      None         2,870
   Rubyco 1987), Inc. subsidiary ("Rubyco")            1994       106,935       7,129      10,000       2,900


Mitchell R. Setzer,                                    1996     $  75,000   $  37,751      None     $   1,461(5)
   Secretary/Treasurer; Vice-President and             1995        75,000      26,325      15,000       2,803
    Treasurer of Regal Manufacturing                   1994        75,000      20,000      10,000       3,523


<FN>
(1)  Includes  $1,405 in  contributions  under  defined  contribution  plans and
     $48,804 in premiums on life insurance  policies  required to be transferred
     to Mr. Setzer if he terminates  employment with the Company.  Also includes
     $49,628  representing  the imputed  interest  attributable to the Company's
     interest-free loan to Mr. Setzer.
(2)  Includes $1,000 in contributions under defined  contribution plans and $239
     in premiums on life insurance policies
(3)  Includes $1,334 in contributions under defined  contribution plans and $288
     in premiums on life insurance policies
(4)  Includes $2,575 in contributions under defined  contribution plans and $295
     in premiums on life insurance policies.
(5)  Includes $1,287 in contribution  under defined  contribution plans and $174
     in premiums on life insurance policies.
</FN>
</TABLE>



<PAGE>


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

<TABLE>

                                                        Number of Securities
                                                             Underlying                Value of Unexercised
                                                      Unexercised Options/SAR's     In-the-Money Options/SAR's
                                                         at Fiscal Year-End             at Fiscal Year-End
                                                    -----------------------------------------------------------
                         Shares
                        Acquired         Value
       Name            on Exercise      Realized     Exercisable    Unexercisable   Exercisable   Unexercisable
                          (#)             ($)            (#)             (#)            ($)
- ---------------------------------------------------------------------------------------------------------------
<S>                        <C>             <C>         <C>            <C>            <C>             <C>    
Barry D. Setzer           -0-             -0-          260,000        190,000        856,100         834,150
Richard J. Mackey         -0-             -0-          220,000         80,000        518,700         346,800
Kenneth W. O'Neill        -0-             -0-           45,000         25,000        123,785          95.365
A. Orrin Maldoff          -0-             -0-           16,000          9,000         44,240          34,485
Mitchell R. Setzer        -0-             -0-           12,600         29,400         44,695          78,105

</TABLE>



Employment Contracts
- --------------------

     Mr. Mackey and the Company are parties to an employment  contract  pursuant
to which the Company  employs Mr. Mackey in a senior  executive  capacity for an
indefinite  period,  subject to  termination by either the Company or Mr. Mackey
upon not less than three  years'  notice.  Under the  employment  contract,  Mr.
Mackey is entitled to receive a base salary of no less than  $200,000  per annum
and a bonus for each fiscal  year in an amount  equal to 2% of annual net income
before  taxes  and  after  certain  interest  charges  of the  Company  and  its
subsidiaries  for such  fiscal  year in excess of 12% of the  average of the net
assets   employed   therein,   reduced  by  any  awards   earned   under   Regal
Manufacturing's  incentive  bonus plan for the particular  year. Mr. Mackey will
also be  entitled  to  receive a  supplemental  retirement  benefit,  payable in
monthly  installments  over a ten year period  following his retirement,  in the
aggregate  amount equal to 400% of Mr. Mackey's  highest annual  compensation in
effect at any time during his employment at the Company.  Mr. Mackey's  contract
contains  provisions for termination and severance  payments in case of a Change
in Control Event, as described below under "Change of Control Provisions."

     Mr. Setzer and the Company are parties to an employment  contract  pursuant
to which the Company  employs Mr. Setzer in a senior  executive  capacity for an
indefinite  period,  subject to  termination by either the Company or Mr. Setzer
upon not less than three  years'  notice.  Under the  employment  contract,  Mr.
Setzer is entitled  to receive a base  salary of $275,000  per annum and a bonus
for each fiscal year in an amount equal to 2% of annual net income  before taxes
and after certain  interest charges of the Company and its subsidiaries for such
fiscal year in excess of 12% of the average of the net assets employed  therein,
reduced by any awards earned under Regal  Manufacturing's  incentive  bonus plan
for the  particular  year.  Mr.  Setzer  will  also be  entitled  to  receive  a
supplemental retirement benefit, payable in monthly installments over a ten year
period  following his  retirement,  in an aggregate  amount equal to 400% of his
highest annual compensation in effect at any time during his employment with the
Company.  In the event of Mr.  Setzer's  death or  retirement  due to disability
prior to his 65th birthday,  the payments  shall be made in an aggregate  amount
equal to 400% of his highest annual  compensation in effect at any time prior to
his  death  or  disability.   Mr.  Setzer's  contract  contains  provisions  for
termination  and  severance  payments in case of a Change in Control  Event,  as
described  below  under  "Change of Control  Provisions."  The  Company  also is
obligated to maintain in effect certain insurance  policies on Mr. Setzer's life
and to transfer the ownership of such policies to Mr. Setzer in the event notice
is given of the termination of his employment contract.



<PAGE>

Change of Control Provisions
- ----------------------------

     Upon a Change in Control Event  (defined to mean the date a person or group
other than the Company or an affiliate becomes a 20% beneficial owner of Company
voting securities, the date on which one-third or more of the Board of Directors
consists of persons  other than  Current  Directors  (as  defined),  or the date
stockholders approve certain agreements  providing for merger,  consolidation or
disposition  of all or  substantially  all assets of the Company),  the existing
contracts  of Messrs.  Mackey and Setzer  shall each  continue  for a three year
term, subject to earlier termination (i) by the Company upon death,  disability,
or cause (as defined) or (ii) by the  individual  if he determines in good faith
that  the  Company  has  taken  any  of  certain  specified  actions  which  are
inconsistent with his executive status or employment  arrangement or if, for any
reason,  he gives notice of termination  during the 30-day period  commencing on
the 181st day following the Change in Control  Event.  Upon  termination  by the
Company  other  than  for one of the  reasons  specified  in  clause  (i) of the
preceding sentence, or upon termination by the individual as described in clause
(ii), the individual will be entitled as a severance  benefit to a lump sum cash
amount equal to 2.99 times his "base amount" compensation (as defined in section
280G(b)(3)  of the  Internal  Revenue  Code).  If  the  Company  terminates  the
individual's  employment  (other than for one of the reasons specified in clause
(i)) prior to a Change in Control  Event but after the  Company  enters  into an
arrangement  or any person  announces an  intention  to take or consider  taking
actions  which  would  result in a Change in Control  Event,  and if a Change in
Control  Event occurs  within three years,  the  individual  will be entitled to
receive an amount equal to such severance benefit.

     If Messrs.  Mackey and Setzer were to be entitled to severance  benefits as
of  February 5, 1997,  their base  amount  compensation  would  entitle  them to
payments in the  following  amounts:  Mr.  Mackey - $1,201,435  and Mr. Setzer -
$1,137,922.

     The Company's 1992 Stock Incentive Plan provides that, if there is a Change
of Control of the Company (as defined below), unless otherwise determined by the
Compensation  Committee at the time of grant, all stock options and SARs granted
under the Plan which are not then exercisable will become fully  exercisable and
vested and the  restrictions and deferral  limitations  applicable to restricted
stock and deferred  stock  granted under the Plan will lapse and such shares and
awards will be deemed fully vested.  To the extent the cash payment of any award
is based on the fair  market  value of Company  Common  Stock,  such fair market
value shall be the Change of Control  Price,  as defined  below.  The  Company's
outstanding stock options are subject to these provisions.

      A Change of  Control  under the Plan  occurs on the date a person or group
other than the Company or certain of its affiliates  becomes a beneficial  owner
of 25% or more of the  voting  securities  of the  Company,  the  date on  which
one-third  or more of the Board of  Directors  consists  of  persons  other than
Current  Directors  (as  defined)  or the date of approval  by  stockholders  of
certain agreements providing for merger,  consolidation or disposition of all or
substantially  all assets.  The Change of Control Price is the highest price per
share of Company  Common Stock paid in any open market  transaction,  or paid or
offered to be paid  relating to a Change of Control of the Company,  at any time
during the 90-day period ending with the Change of Control.


Board Compensation Committee Report on Executive Compensation
- -------------------------------------------------------------

      The Company's executive compensation program consists of the following key
elements: base salary, annual bonuses and periodic grants of stock options. Each
element  of  the  overall  compensation  program  of  executive  officers  has a
different purpose, as described below:


<PAGE>

     Base Salary.  Base pay levels are largely  determined  through  comparisons
with companies of similar  businesses of comparable  size.  Actual  salaries are
based on individual performance contributions within a competitive salary range.

     Bonuses.  Each of the Company's  subsidiaries  has an incentive  bonus plan
that provides for the grant of annual  bonuses for  management  and  supervisory
employees based on corporate and individual performance. These plans provide for
an aggregate  yearly bonus pool for each  subsidiary  determined by reference to
achieving and exceeding  certain targeted profit levels for such year set by the
Executive  Committee of the Company's  Board of Directors  for such  subsidiary.
Bonuses  are  allocated  from this  pool to  eligible  employees  based on their
relative  base salary and an  evaluation  of their  individual  performance.  In
addition,  the employment  contracts between the Company and Messrs.  Mackey and
Setzer  provide for  incentive  payments  pursuant to a specified  formula.  See
"Employment Contracts" above.

     Stock Awards.  Stock option grants are intended to provide  incentives  for
superior  long-term future  performance.  Such grants are intended to create and
maintain in the Company the  entrepreneurial  environment  and spirit of a small
company  as  well  as to  broaden  the  understanding  of the  effect  that  the
day-to-day  achievements  of these employees will have on the long-term value of
the  Company's  stock.  The  number of stock  options  awarded  to a  particular
employee  is  intended  to  provide a  significant  portion  of such  employee's
compensation in the form of options and is based on the  Committee's  subjective
judgement of the appropriate value of the employee's  entire  compensation to be
represented by stock  options.  In general,  the Committee  expects to grant the
largest awards to the Company's Chief  Executive  Officer due to his substantial
influence on the Company's performance.

     Compensation of Chief Executive Officer.  Mr. Setzer's  employment contract
entitles  him to a base  salary  of  $275,000.  Mr.  Setzer's  bonus for 1996 of
$283,660  was  determined  in  accordance  with  the  formula  specified  in his
employment contract. In determining the stock options granted to Mr. Setzer, the
Committee considered the factors discussed above.

     Policy  With  Respect to Section  162(m).  Section  162(m) of the  Internal
Revenue  Code limits to $1 million for each  person the tax  deduction  that the
Company or its subsidiaries can take with respect to the compensation of certain
executive  officers,   unless  the  compensation  is  "performance-based."   The
Committee feels that it should not use only mechanical  formulas in carrying out
its responsibilities for compensating the Company's management.  Therefore,  the
Committee  currently  intends to continue to make cash bonus  payments and stock
awards that are based on the achievement of subjective,  non-quantifiable goals,
and that may  therefore  not  qualify  as  performance-based  compensation.  The
Committee believes that these goals,  while not properly  measurable by the kind
of   quantifiable   targets  that  are  required  to  qualify   compensation  as
performance-based,  are  important  to the  long-term  financial  success of the
Company and to its stockholders.

                             COMPENSATION COMMITTEE
                               Austin List, Chair
                                 John B. Fraser
                                Michael B. Wilson


     The  information  above under the  caption  "Board  Compensation  Committee
Report on  Executive  Compensation"  and under the caption  "Performance  Graph"
below shall not be deemed to be incorporated by reference into any filing by the
Company under the Securities Act of 1933, as amended, or the Securities Exchange
Act of 1934, as amended,  except to the extent that the Company expressly states
in any such filing that the  information  under either or both such  captions is
incorporated by reference therein.


<PAGE>

Performance Graph
- -----------------

     The following graph shows the total shareholder return of (1) the Company's
Common  Stock,  (2) an index  of  knitting  mills  published  by  Media  General
Financial  Services,  Inc.  ("Media  General") and (3) the Standard & Poor's 500
Index  over the period in which the  Company's  Common  Stock has been  publicly
traded,  based on information  provided by Media General. The starting reference
date is November 17, 1992, the first day on which there was a trading market for
the Company's Common Stock. In each case the Graph assumes an investment of $100
on the starting reference date and that all dividends were reinvested.


                             Cumulative Total Return
<TABLE>
<CAPTION>

- -------------------------- ----------- ------------- -------------- -------------- ------------- ----------------
                                       Fiscal Year    Fiscal Year    Fiscal Year   Fiscal Year     Fiscal Year
                                          Ended          Ended          Ended         Ended           Ended
                            11/17/92     12/31/92      12/31/93       12/31/94       12/31/95       12/31/96
- -------------------------- ----------- ------------- -------------- -------------- ------------- ----------------

<S>                           <C>         <C>            <C>            <C>           <C>            <C>   
Worldtex, Inc.                $100        112.50         75.00          51.79         82.14          126.79

Index of Knitting Mills       $100        102.46         85.71          89.02         83.38          114.28

Standard & Poor's  500        $100        101.23        111.44         112.91         155.34         191.01
Index
- -------------------------- ----------- ------------- -------------- -------------- ------------- ----------------

</TABLE>


[The above  information has been converted from graphic to tabular form pursuant
to Rule 304 of Regulation S-T. A paper copy of the above  information in graphic
form has been  submitted  to the Branch  Chief in the  Division  of  Corporation
Finance pursuant to Rule 304(d) of Regulation S-T.]



<PAGE>


                     AGREEMENTS RELATING TO THE DISTRIBUTION

Tax Sharing Agreement
- ---------------------

     In connection with the  Distribution,  Rexel and the Company entered into a
Tax Sharing  Agreement,  which reflects each party's rights and obligations with
respect to payments  and refunds,  if any, of  consolidated  federal  income and
Florida state franchise taxes imposed upon Rexel and its  subsidiaries  prior to
the  Distribution.  In general,  the  Company is  responsible  for  consolidated
federal income and Florida  franchise taxes  attributable to the Company and its
subsidiaries through the date of the Distribution,  and Rexel is responsible for
the taxes attributable to Rexel and its subsidiaries other than the Company.

     The Tax Sharing  Agreement also requires the Company to indemnify Rexel for
any taxes incurred by Rexel by reason of the  Distribution  if and to the extent
such  taxes  result  from  any  transaction  occurring  after  the  date  of the
Distribution which involves the stock,  assets or business of the Company or any
of its subsidiaries and causes the Distribution to fail to qualify under Section
355 of the Internal Revenue Code of 1986, as amended.  The Tax Sharing Agreement
does not provide for any indemnification to Rexel stockholders if the receipt by
them of Company Common Stock pursuant to the Distribution is taxable.


                             INDEPENDENT ACCOUNTANTS

     KPMG Peat Marwick LLP ("KPMG")  served as  independent  accountants  in the
audit of the books and  accounts  of the Company  for the 1996  fiscal  year.  A
representative  of KPMG is  expected  to be  present  at the  Annual  Meeting of
Stockholders  with the  opportunity  to make a  statement  if so  desired.  Such
representative is expected to be available to respond to appropriate  questions.
The  Audit  Committee  of the  Board  of  Directors  has  not yet  selected  the
independent accountants for the 1997 fiscal year audit.


                      REPORTS OF CERTAIN STOCK TRANSACTIONS

     The Securities  Exchange Act of 1934 requires that the Company's  directors
and officers file reports of ownership and changes of ownership with the SEC and
the New York  Stock  Exchange.  The  Company  believes  that all  directors  and
officers filed on a timely basis all such reports  required of them with respect
to stock ownership and changes in ownership during 1996.


                              STOCKHOLDER PROPOSALS

     Pursuant to the By-Laws of the  Company,  nominations  for the  election of
directors may be made by the Board of Directors, the Nominating Committee or any
stockholder  entitled  to vote for the  election  of  directors,  provided  such
stockholder  has  delivered  written  notice  of  his  intention  to  make  such
nomination in accordance  with the By-Laws.  Such notice must be delivered to or
mailed,  postage  prepaid,  and  received  by the  Secretary  of the  Company at
212-12th Avenue,  N.E., Hickory,  North Carolina 28601, in the case of an annual
meeting, not later than 90 days prior to the anniversary date of the immediately
preceding Annual Meeting. However, if the Annual Meeting is to be held more than
30 days before or after the anniversary date of the immediately preceding Annual
Meeting,  and in the case of any special meeting,  such notice must be delivered
or received not later than the close of business on the 10th day  following  the
first public  disclosure by the Company of the date of such  meeting.  Each such
notice must state:  (1) the name and address of the  stockholder  who intends to
make the nomination and of the person(s) to be nominated;  (ii) a representation
that the  stockholder  is a holder of record of stock  entitled  to vote at such
meeting  (or if the  record  date for such  meeting  is  subsequent  to the date
required for notice, a representation that the stockholder is a holder of record


<PAGE>


at  the  time  of  such  notice  and  intends  to  be a holder  of record on the
record  date for such  meeting),  specifying  the  number and class of shares so
held,  and that the  stockholder  intends to appear in person or by proxy at the
meeting to nominate the person(s)  specified in the notice;  (iii) a description
of all arrangements or  understandings  between the stockholder and each nominee
and  any  other  person(s)  (naming  such  person(s))   pursuant  to  which  the
nomination(s) are to me made; (iv) such other information regarding each nominee
as would have been required to be included in a proxy  statement  filed pursuant
to the proxy rules of the SEC had each nominee been nominated, or intended to be
nominated,  by the Board of  Directors;  and (v) the consent of each  nominee to
serve as a director of the Company if so elected.

     The By-Laws of the Company  also  provide  that no business  may be brought
before an Annual  Meeting  except  such  business as shall be  specified  in the
notice of the meeting (or any  supplement  thereto) given by or at the direction
of the Board of Directors,  other  business  brought before the meeting by or at
the direction of the Board of Directors or the Chairman of the Board or business
brought before the meeting by a stockholder  entitled to vote thereon,  provided
such  stockholder  has given written notice of such  stockholder's  intention to
bring such business  before the Annual  Meeting in accordance  with the By-Laws.
Such notice must be delivered to, or mailed,  postage prepaid,  and received by,
the  Secretary  of the Company at the address  specified  above  within the time
period described above.  Each such notice must state: (i) a brief description of
the  business  desired to be brought  before the  meeting  and the  reasons  for
conducting  such  business  at the  meeting;  (ii) the name and  address  of the
stockholder who intends to propose such business;  (iii) a  representation  that
the  stockholder is a holder of record of stock of the Company  entitled to vote
at such  meeting (or if the record date for such  meeting is  subsequent  to the
date required for such stockholder notice, a representation that the stockholder
is a holder of record at the time of such  notice and  intends to be a holder of
record on the record date for such meeting), and that the stockholder intends to
appear in person or by proxy at such meeting to propose such business;  and (iv)
any material interest of the stockholder in such business.

     A copy of the By-Laws of the Company is available by written request to the
Secretary  of the  Company  at the above  address  or by oral  request  at (704)
328-5381.

     In the event that any  stockholder  desires  to  present a  proposal  to be
reflected in the Company's form of proxy and proxy statement for the 1998 Annual
Meeting  of  Stockholders,  that  proposal  must be  received  at the  Company's
principal  offices  on  or  before  December  20,  1997.  Timely  receipt  of  a
stockholder  proposal  satisfies  only  one  of  the  various  requirements  for
inclusion of such a proposal in the Company's proxy materials.


                             DISCRETIONARY AUTHORITY

     Management  has no knowledge  of any matters to be presented  for action by
the stockholders  other than as set forth above. The accompanying  form of proxy
gives discretionary authority, however, in the event that any additional matters
should be presented.


                                        By Order of the Board of Directors,




                                               MITCHELL R. SETZER
                                                   Secretary
April 7, 1997



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