MARTIN COLOR-FI INC
DEF 14A, 1997-04-14
PLASTIC MATERIAL, SYNTH RESIN/RUBBER, CELLULOS (NO GLASS)
Previous: JABIL CIRCUIT INC, 10-Q, 1997-04-14
Next: LAMAR ADVERTISING CO, 8-K, 1997-04-14



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


                              MARTIN COLOR-FI, 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>

                                      PROXY


                              MARTIN COLOR-FI, INC.
                                  P. O. Box 469
                               Edgefield, SC 29824
                                 (803) 637-7000



                    Notice of Annual Meeting of Stockholders
                                  May 13, 1997


          The Annual Meeting (the "Annual  Meeting") of  Stockholders  of Martin
Color-Fi,  Inc. (the "Company") will be held at the Company's Star Manufacturing
Facility,  Star Road, near Edgefield,  South Carolina, on Tuesday, May 13, 1997,
at 11:00 a.m. Eastern Daylight Time, for the following purposes:

         1. to elect four (4) directors, one (1) to serve a one (1) year term to
end in conjunction  with the Company's Annual Meeting of Stockholders to be held
following  the close of its fiscal year ending  December 31, 1998,  three (3) to
serve  three (3) year  terms to end in  conjunction  with the  Company's  Annual
Meeting of Stockholders to be held following the close of its fiscal year ending
December  31,  2000,  or when their  successors  have been duly elected and have
qualified;

          2. to consider and vote upon the  ratification  of the  appointment of
Ernst & Young LLP as independent  auditors for the Company's  fiscal year ending
December 31, 1997; and

          3. to transact  such other  business as may  properly  come before the
Annual Meeting or any adjournment thereof.

         Although  all  stockholders  are invited to attend the Annual  Meeting,
only  stockholders  of record at the close of  business on March 26,  1997,  are
entitled to notice of and to vote at the Annual Meeting.  A list of stockholders
entitled  to  vote  at the  Annual  Meeting  will  be  open  to  examination  by
stockholders  during regular business hours at the Company's principal executive
offices  from  April 14,  1997,  through  the Annual  Meeting  and at the Annual
Meeting.  This Notice of Annual  Meeting is  incorporated  by  reference  in the
accompanying Proxy Statement.

                                    BY ORDER OF THE BOARD OF DIRECTORS



                                    Gregory W. Anderson
                                    Secretary



Edgefield, South Carolina
April 14, 1997

         TO ASSURE YOUR  REPRESENTATION  AT THE ANNUAL  MEETING OF  STOCKHOLDERS
PLEASE SIGN, DATE AND RETURN YOUR PROXY IN THE ENCLOSED  ENVELOPE WHETHER OR NOT
YOU EXPECT TO ATTEND IN PERSON.  RECORD  STOCKHOLDERS WHO ATTEND THE MEETING MAY
REVOKE THEIR PROXIES AND VOTE IN PERSON IF THEY DESIRE.



<PAGE>



                                 PROXY STATEMENT
                              MARTIN COLOR-FI, INC.


                             SOLICITATION OF PROXIES


         The accompanying Proxy is solicited on behalf of the Board of Directors
of Martin  Color-Fi,  Inc.  (the  "Company")  for use at the  Annual  Meeting of
Stockholders  (the  "Annual  Meeting") to be held on Tuesday,  May 13, 1997,  at
11:00 a.m. Eastern Daylight Time, or any adjournment  thereof,  at the Company's
Star Manufacturing  Facility offices, Star Road, Edgefield,  South Carolina. The
approximate  date on which proxy  materials are first being sent to stockholders
is April 14, 1997. The accompanying  Notice of Annual Meeting of Stockholders is
incorporated by reference into this Proxy Statement.

         The  cost of  soliciting  proxies  will be  borne  by the  Company.  In
addition to solicitation by mail, officers,  directors, and regular employees of
the Company may, without additional compensation,  use their personal efforts to
solicit proxies by telephone, telegraph, telecopier, facsimile, other electronic
means or in person. The Company expects to reimburse brokers,  banks, custodians
and other nominees for their reasonable out-of-pocket expenses in handling proxy
materials  for  beneficial  owners of the Common  Stock.  Should  the  Company's
management  deem  it  necessary,   the  Company's  regularly  retained  investor
relations  firm,  Corporate  Communications,  Inc.,  may also be called  upon to
solicit proxies by telephone and mail.

         Stockholders  can  ensure  that  their  shares  are voted at the Annual
Meeting  by signing  and  returning  the  enclosed  proxy  card in the  envelope
provided.   Shares  of  Common  Stock  ("Common   Stock")   represented  by  the
accompanying proxy card will be voted if the proxy card is properly executed and
is  received  by the  Company  prior to the time of voting.  Sending in a signed
proxy card will not affect a stockholder's right to attend the Annual Meeting or
a record stockholder's right to vote in person.

         Proxies so given may be revoked  by a record  stockholder,  at any time
prior to the  voting  thereof  by  written  notice  mailed or  delivered  to the
Secretary,  by receipt of a proxy  properly  signed and dated  subsequent  to an
earlier proxy, or by revocation by request in person at the Annual Meeting,  but
if not so  revoked,  the  shares  represented  by such  proxy  will be  voted in
accordance with the authority  conferred by such proxy.  Where specific  choices
are not indicated on the proxy card, proxies will be voted for the proposals.





<PAGE>



                                  ANNUAL REPORT

          The Annual Report to  stockholders  for the fiscal year ended December
31, 1996 is being  forwarded  with this proxy  statement but does not constitute
part of the proxy solicitation materials.  THE COMPANY'S REPORT ON FORM 10-K FOR
1996,  THE ANNUAL  REPORT FILED WITH THE  SECURITIES  AND  EXCHANGE  COMMISSION,
INCLUDING THE COMPANY'S FINANCIAL STATEMENTS AND RELATED SCHEDULES, IS AVAILABLE
WITHOUT CHARGE TO  STOCKHOLDERS  UPON WRITTEN  REQUEST TO THE SECRETARY,  MARTIN
COLOR-FI, INC., P. O. BOX 469, EDGEFIELD, SOUTH CAROLINA 29824.

                      RECORD DATE AND VOTING AT THE MEETING

         Only stockholders of record at the close of business on March 26, 1997,
will be  entitled  to notice of and to vote at the  Annual  Meeting,  each share
being entitled to one vote. The affirmative vote of at least sixty-five (65%) of
the voting  shares of the Company  voting as a single class shall be required to
approve any matter which requires  shareholder  action under South Carolina law.
Abstentions and broker  non-votes are not counted as votes cast on any matter to
which they  relate.  Common  Stock is the only class of capital  stock which has
been issued by the Company. As of the close of business on March 26, 1997, there
were  6,700,129  outstanding  shares of Common Stock entitled to be voted at the
meeting.

         The holders of a majority of the total shares  issued and  outstanding,
whether present in person or represented by proxy,  will constitute a quorum for
the  transaction of business at the meeting.  If a share is represented  for any
purpose  at the Annual  Meeting by the  presence  of the  registered  owner or a
person  holding  a valid  proxy  for the  registered  owner,  it is deemed to be
present for the purposes of  establishing  a quorum.  Therefore,  valid  proxies
which are  marked  "Abstain"  or  "Withhold"  or as to which no vote is  marked,
including  proxies  submitted  by brokers  that are the record  owners of shares
(so-called  "broker  non-votes"),  will be included in determining the number of
votes  present  or  represented  at the Annual  Meeting.  Once a quorum has been
established,  it will not be  destroyed  by the  departure  of  shares  prior to
adjournment  of the meeting.  If a quorum is not present or  represented  at the
meeting, the shareholders  entitled to vote, present in person or represented by
proxy,  have the power to adjourn the meeting from time to time,  without notice
other  than an  announcement  at the  meeting,  until a  quorum  is  present  or
represented.  Directors,  officers  and  regular  employees  of the  Company may
solicit  proxies  for the  reconvened  meeting in person or by mail,  telephone,
telegraph or other electronic  means. At any such reconvened  meeting at which a
quorum is present or represented, any business may be transacted that might have
been transacted at the meeting as originally  noticed.  Cumulative voting is not
permitted.

                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

         The  following  table sets forth as of March 26, 1997, to the Company's
best knowledge and based upon information obtained from such persons, the amount
of Common Stock  beneficially  owned and the percentage of Common Stock so owned
with  respect  to:  (a) the  persons  or groups  known to the  Company to be the
beneficial  owners of more that five percent of the Common Stock of the Company;
(b) each person named in the Summary  Compensation  Table; (c) each director and
nominee for director of the Company; and (d) all executive officers,  directors,
and nominees for director of the Company, as a group.


                                        2

<PAGE>


Name, Title and Address                        Number of            Percent
of Beneficial Owner                            Shares               of Class

Heyward C. Addy                                  355,231            5.3%  (1)
P. O. Box 1638
Lexington, South Carolina

Gregory W. Anderson                              18,330              *    (2)
Director, General Counsel
and Secretary

G. Robert Buchanan                               136,933            2.0%

W. Fred Davis, Jr.                                0                  *
Director

Bret J. Harris                                    18,629             *    (3)
Director, Chief Financial
Officer and Treasurer

James C. Hite                                     0                  *
Director

Jack J. Jackson                                  200,280            3.0%  (4)
Director

Russell T. Lyon                                   60,100            0.01% (5)
Director

James F. Martin                                2,736,520            40.8% (6)
Chairman of Board of Directors,
and Chief Executive Officer
P. O. Box 469
Edgefield, South Carolina

Henry M. Poston                                  876,221            13.1% (7)
Director, President and
Chief Operating Officer
332 Mooring Lane
Lexington, South Carolina

Bettis C. Rainsford                               12,500             *
Director

George L. Rainsford, MD                             200              *
Director

All Directors and Executive Officers
   as a group (twelve persons)                 4,214,664            62.9%

- -----------------------------
* Less than one percent.

                                       3
<PAGE>



(1)       Includes 100,140 shares held by the James F. Martin  Irrevocable Trust
          II and 100,140  shares held by the James F. Martin  Irrevocable  Trust
          III.  Heyward C. Addy and Jack J. Jackson serve as co-trustees of each
          trust with power to jointly vote such  shares.  Also  includes  99,033
          shares held by the Heyward C. Addy  Charitable  Remainder  Unitrust of
          which Mr. Addy serves as Trustee with power to vote such shares.  Also
          includes  100 shares  owned by Mr.  Addy's  wife as to which Mr.  Addy
          disclaims  beneficial ownership and 100 shares owned by Mr. Addy's son
          as to which Mr. Addy disclaims beneficial ownership. Also includes 700
          shares owned in Mr. Addy's IRA.

(2)       Includes  17,499 shares  subject to stock options  exercisable  within
          sixty (60) days and also 831 shares held in the Martin Color-Fi,  Inc.
          Employee Retirement Savings Plan (the 401(k) Plan).

(3)       Includes 1,700 shares owned by Mr. Harris' wife as to which Mr. Harris
          disclaims beneficial ownership and 13,999 shares reserved for issuance
          pursuant to exercise of stock  options  which are  exercisable  within
          sixty (60) days and also 2,230 shares held in the 401(k) Plan.

(4)       Represents  100,140  shares  held by the James F.  Martin  Irrevocable
          Trust II and 100,140  shares  held by the James F. Martin  Irrevocable
          Trust III, as to which Mr.  Jackson and Mr. Addy serve as  co-trustees
          of each trust with power to jointly vote such shares.

(5)       Includes  100 shares  owned by Mr.  Lyon's  wife as to which Mr.  Lyon
          disclaims beneficial ownership and 12,000 shares reserved for issuance
          pursuant to exercise of stock  options  which are  exercisable  within
          sixty (60) days.

(6)       Includes 26,600 shares held by James F. Martin Foundation administered
          by a Board  consisting  of E. R.  Martin,  James F.  Martin  and J. M.
          Martin as to which Mr. Martin disclaims beneficial ownership,  and 100
          shares owned by Mr.  Martin's wife,  100 shares owned by Mr.  Martin's
          son and 100  shares  owned by Mr.  Martin's  daughter  as to which Mr.
          Martin disclaims beneficial ownership.

(7)       Includes 100 shares owned by Mr.  Poston's wife as to which Mr. Poston
          disclaims beneficial ownership.


                                        4

<PAGE>
                              ELECTION OF DIRECTORS

         The membership of the Company's  Board of Directors is classified  into
staggered  three-year  terms.  The By-laws of the  Company  authorize a Board of
Directors of no fewer than nine (9) and no greater than  seventeen (17) members.
As of December 31, 1996, the Board of Directors consisted of nine (9) directors,
three (3) of whom have terms that  expire as of the 1997 Annual  Meeting,  three
(3) of whom have terms that expire at the Annual Meeting of Stockholders in 1998
and three (3) of whom have terms that expire at the Annual  Meeting in 1999.  At
its  February  1997  meeting,  the Board of  Directors  increased  the number of
directors  of the Company to ten (10).  Four (4)  directors  are  proposed to be
elected at this Annual Meeting to fill three of the vacancies resulting from the
expiration  of the  terms of such  directors  and one (1)  director  to fill the
position  created  by the  enlargement  of the  Board.  Bret J.  Harris has been
nominated to hold office for a one-year term to end in conjunction with the 1998
Annual  Meeting to be held  following  the close of the  Company's  fiscal  year
ending December 31, 1997.  Gregory W. Anderson,  W. Fred Davis, Jr. and Jerry E.
Trapnell have each been nominated to hold office for a three-year term to end in
conjunction  with the 2000 Annual  Meeting to be held following the close of the
Company's  fiscal year ending December 31, 1999, or until their successors shall
be elected and shall have qualified.

         The  intention of those named in the enclosed  proxy  statement is that
votes will be cast, pursuant to authority granted in the enclosed proxy, for the
election  of each  nominee  with an asterisk  before his name.  The terms of the
other directors  listed have not yet expired.  In the event that any one or more
of the nominees shall unexpectedly become unavailable for election,  the proxies
will be cast,  pursuant to  authority  granted by the enclosed  proxy,  for such
person or persons as may be designated by the Board of Directors.



THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF EACH
OF THE NOMINEES.


         The  following  table sets forth  certain  information  with respect to
directors of the Company and nominees for director of the Company.


                                                                        Current
                                                                        or
                                                                        Proposed
                                                   Director             Term
Name and Age                                       Since                Expires
- ------------                                       -----                -------

*Gregory W. Anderson         41 (1)                1993                 2000

*W. Fred Davis, Jr.          53 (2)                1994                 2000

*Bret J. Harris              38 (3)                  -                  1998


                                          5

<PAGE>



James C. Hite                55 (4)                1993                 1998

Jack J. Jackson              50 (5)                1989                 1998

James F. Martin              54 (6)                1978                 1999

Henry M. Poston              53 (7)                1984                 1998

Bettis C. Rainsford          45 (8)                1995                 1999

George L. Rainsford          45 (9)                1994                 1999

*Jerry E. Trapnell           50 (10)                  -                 2000

- ---------------------------
* Nominee



(1)       Mr.  Anderson,  who was  elected  as  Director  in 1993,  was  elected
          Secretary in 1994. Mr. Anderson was an attorney engaged in the private
          practice of law in Edgefield,  South  Carolina  until January 17, 1994
          when he became General Counsel for the Company.  Mr. Anderson received
          a B.A.  degree from Clemson  University in 1977 and a J.D. degree from
          the University of South Carolina School of Law in 1980.

(2)       Mr.  Davis,  a Director  since 1994,  served as  President of the Yarn
          Division of the Company  before his retirement on June 9, 1995. He was
          President of Palmetto Spinning  Corporation  before its acquisition by
          the  Company.  He joined  Palmetto  Spinning in 1969 as Plant  Manager
          after  completing a two year training program with Avondale Mills. Mr.
          Davis graduated from Clemson  University in 1965 with a B.S. degree in
          Textile Management.

(3)       Mr. Harris has served as Chief  Financial  Officer and Treasurer since
          November 1994 and prior to this served as Corporate  Controller  since
          joining the Company in June,  1994.  Before  joining the Company,  Mr.
          Harris was employed with the accounting firm of Ernst & Young LLP from
          1991 until 1994.  Mr.  Harris  received his B.S.  degree in Accounting
          from Clemson University in 1980.

(4)       Dr. Hite,  who was elected as a Director in 1993, is currently  Alumni
          Distinguished  Professor of  Agricultural  and Applied  Economics  and
          Senior  Fellow,  Strom  Thurmond  Institute at Clemson  University  in
          Clemson,  South  Carolina.  Dr.  Hite has been on the staff of Clemson
          University  since 1966. Dr. Hite received his B.S. degree in 1963 from
          Clemson University, his M.A. from Emory University in Atlanta, Georgia
          in 1964, and his Ph.D.  from Clemson  University in 1966. Dr. Hite has
          served  as  trustee  of  the  South  Carolina   Conservation  District
          Foundation  since 1982 and is past President of the Southern  Regional
          Science Association.  Dr. Hite has also published four books on topics
          relating to national resources and environmental policies.

(5)       Mr.  Jackson,  a Director  since 1989,  is Senior Vice  President  and
          President of the North America

                                        6

<PAGE>



          Pharma  Market  Region of  Pharmacia  and Upjohn  Inc.  in  Kalamazoo,
          Michigan, having previously held the position of Corporate Senior Vice
          President  of Western  Hemisphere  Pharmaceutical  Operations  for The
          Upjohn Company before its merger with Pharmacia.  Mr. Jackson has been
          employed with the Upjohn Company since 1970. The principal business of
          Pharmacia and Upjohn Inc., which is not a parent,  subsidiary or other
          affiliate of the Company, is pharmaceuticals. Mr. Jackson received his
          B.S. degree from Clemson University in 1968.

(6)       Mr. Martin,  founder of the Company,  has served in various capacities
          with  the  Company  and its  predecessors  since  establishing  Martin
          Fibers,  Inc., a  predecessor  of the Company,  in 1978.  He currently
          serves  as  Chief  Executive  Officer  and  Chairman  of the  Board of
          Directors  of the  Company.  Mr.  Martin  received his B. S. degree in
          Textile Management in 1964 from Clemson University.

(7)       Mr. Poston currently holds the position of President,  Chief Operating
          Officer, and Director,  having previously served in various capacities
          with  the  Company,  including  Executive  Vice  President  and  Chief
          Operating Officer of the Company and certain of its predecessors since
          1984.  Prior  to his  employment  with the  Company,  Mr.  Poston  was
          Director of Technical  Services for Wellman,  Inc. Mr. Poston received
          his B. S. degree from Clemson  University in 1965 and his M.S.  degree
          in 1967 from the Institute of Textile Technology.

(8)       Mr. Rainsford,  a Director since 1995, is a founder, and has served as
          Executive Vice President and Chief Financial Officer of Delta Woodside
          Industries, Inc. since 1983, and serves on its Board of Directors. The
          principal business of Delta Woodside Industries,  Inc., which is not a
          parent, subsidiary or other affiliate of the Company, is textiles. Mr.
          Rainsford  received his B.A.  degree in 1973 from Harvard  College and
          his J.D. degree from the University of South Carolina School of Law in
          1976.

(9)       Dr.  Rainsford,  a Director  since  1994,  is Board  certified  by the
          American Board of Family Practice and has been in private  practice of
          medicine in  Edgefield,  South  Carolina  since 1979.  He attended the
          University  of South  Carolina and received his M.D.  from the Medical
          University  of South  Carolina in 1976.  Dr.  Rainsford  fulfilled his
          family practice residency at the Medical University of South Carolina.

(10)      Dr.  Trapnell is currently  Dean of the College of Business and Public
          Affairs at Clemson  University and  previously  served as director and
          professor of the Clemson  University School of Accountancy.  He joined
          the Clemson accounting program in 1986 after serving on the faculty of
          the department of accounting at Louisiana State University-Baton Rouge
          for ten years.  He earned his PhD.  from the  University of Georgia in
          1977,  his B.S.  and M.S.  from Clemson  University  in 1968 and 1970,
          respectively.  Dr.  Trapnell  has  published  numerous  articles  in a
          variety  of  professional  and  academic   journals  relating  to  the
          accounting field.








                                        7

<PAGE>





                  EXECUTIVE COMPENSATION AND OTHER INFORMATION


Compensation Committee Report on Executive Compensation

         The  Compensation  Committee  of  the  Board  of  Directors  of  Martin
Color-Fi,  Inc. (the  "Committee") is pleased to present its report on executive
compensation  for the year  ended  December  31,  1996.  This  Committee  report
documents  the  components  of  the  Company's  executive  officer  compensation
programs and describes the basis on which 1996 compensation  determinations were
made by the  Committee  with respect to the  executive  officers of the Company,
including  the  executive  officers  that are named in the Summary  Compensation
Table.

         In accordance with Securities and Exchange  Commission Rules, set forth
below is a description  of the  Company's  compensation  policies  applicable to
executive officers, including the specific relationship of corporate performance
to executive  compensation,  as well as a discussion  of the bases for the Chief
Executive Officer's compensation reported for the fiscal year ended December 31,
1996.

         The  Company's  current  executive  compensation  program  reflects the
overall  compensation  philosophies  of the  Company and its  founder,  James F.
Martin. Consequently, the program is designed with a goal of fairly compensating
executives for their  performance and  contribution to the Company,  as well as,
providing  incentives  which  attract  and  retain  key  executives,  instill  a
long-term  commitment  to the Company,  and develop a pride and sense of Company
ownership,  all in a manner  consistent with shareholder  interest.  Given these
objectives,  the  executive  officers'  compensation  package for 1996  included
primarily two elements: (a) base salary, reviewed annually and adjusted in light
of the  Company's  performance  for  the  year  and the  individual  executive's
contribution to that performance,  and (b) incentive compensation  consisting of
stock  options.  Options are priced at one hundred  (100%) percent of the market
value on the day of grant  and  mature in three  (3)  equal  annual  increments,
beginning  six (6) months from the date of grant,  with the second  increment at
eighteen (18) months and the third at thirty (30) months. The life of the option
under one plan is five (5) years and under the  second  plan is ten (10)  years.
Additionally,  Company  executives  participate  in the Company's  401(k) Profit
Sharing Plan.

         In  evaluating  an  executive's  performance,  in addition to financial
results of the Company  (such as total sales and net  income),  a broad range of
criteria is considered.  These criteria  include  standards of business  conduct
which reflect the social values and  expectations  of the Company's  associates,
shareholders,  the  communities in which it operates and the counties and states
where it does business.

         An executive's  compensation  is also linked to his or her  performance
and tied to the long-term financial success of the Company, as measured by stock
performance,  by the use of stock and stock  options  (in the  manner  described
above).  The Company  believes that the value of such stock options will reflect
the financial performance of the Company.

         In addition,  in determining  the amount of  compensation to be paid to
the Company's Chief Executive  Officer,  the Compensation  Committee  considered
various  subjective  factors.  The Committee  focused  particularly on the Chief
Executive  Officer's  role as  founder  of the  Company  and on the value to the
Company of his reputation  within,  and knowledge of, the fibers  industry.  The
Committee believes

                                        8

<PAGE>



that the Chief Executive  Officer has an excellent  reputation within the fibers
industry and that a significant  part of the Company's  business has been built,
and will continue to be built, on that reputation and extensive knowledge of the
industry.  The Chief Executive Officer,  although present did not participate in
discussions relating to his compensation.

         The Committee did not give any specific  weight to any of the foregoing
criteria, but, rather, made a subjective assessment based on such criteria.

         For the fiscal year ended  December 31, 1996, the  compensation  levels
for the CEO and the  named  executives  were  determined  as  follows:  The base
salaries  for the CEO,  President  and the  Company's  executive  officers  (the
executives  named in the  Summary  Compensation  Table) were  determined  by the
members  of the  Board's  Compensation  Committee  to be in line  with the above
criteria. The Company did not pay the life insurance premiums on lives of either
the CEO or  President  as it had done  the year  before.  Bonuses  were  paid to
executive  officers for 1996 in accordance with the Summary  Compensation  Table
herein.

         SUMMARY -- After its review of all existing  components,  the Committee
continues to believe that the total  compensation  program for executives of the
Company  is  competitive  with  the  compensation  programs  provided  by  other
corporations with which the Company  compares.  The Committee also believes that
the  stock  option  program  provides  opportunities  to  participants  that are
consistent  with the returns that are  generated on behalf of the  shareholders.
Finally,  the  Committee  is  actively  engaged  in  identifying  and  designing
alternative  stock-based  incentive  programs,  including  minimum ownership and
retention guidelines, to enhance executive stock ownership and further reinforce
and  align the  executive's  long-term  interests  with  those of the  Company's
shareholders.



                             Compensation Committee
                            of the Board of Directors

                            James F. Martin, Chairman
                                 Jack J. Jackson
                               George L. Rainsford
                                  James C. Hite




Summary of Cash and Certain Other Compensation

         The following  table sets forth for the fiscal years ended December 31,
1996, 1995, and 1994 the cash  compensation  paid or accrued by the Company,  as
well as,  certain  other  compensation  paid or  accrued  for those  years,  for
services in all capacities to the Company's Chief Executive Officer and to those
executive  officers and certain key employees  whose salary and bonus earned for
the fiscal year ended December 31, 1996, exceeded $100,000.00.



                                        9

<PAGE>





                           SUMMARY COMPENSATION TABLE


<TABLE>
<CAPTION>
                                                                                          Long Term
                                                                                        Compensation
                                                     Annual Compensation *                  Awards
                                                     ------------------                 -----------

                                                                                            (1)
                                                                                        Securities
   Name and                                                                             Underlying        All Other
Principal Position                  Year             Salary ($)        Bonus ($)        Options (#)   Compensation
- ------------------                  ----             ----------        ---------        -----------  -------------

<S>                                 <C>              <C>               <C>                   <C>       <C>          
James F. Martin                     1996             $341,576          $74,715 (2)           0         $  8,269 (3)
Chairman, Board of Directors,       1995             $256,250          $     0               0         $  7,756 (4)
and Chief Executive Officer         1994             $280,000          $26,143 (5)           0         $ 48,196 (6)

Henry M. Poston                     1996             $232,389          $54,135 (7)           0         $  9,301 (8)
President, Chief Operating          1995             $187,048          $     0               0         $  8,694 (9)
Officer, and Director               1994             $162,089          $17,334 (5)           0         $ 35,448 (10)

G. Robert Buchanan                  1996             $100,000          $     0               0         $  2,404 (11)
(formerly Director,                 1995             $100,000          $     0               0         $  4,440 (12)
and President, Carpet Division)     1994             $ 41,667 (13)     $     0               0         $  1,800 (14)
- ----------------------------
</TABLE>

*         Perquisites  did not exceed the lesser of $50,000 or ten (10%) percent
          of annual salary and bonus for any named executive officer.

(1)       All information in this column relates to qualified stock options. The
          Company has not granted any stock appreciation rights.

(2)       Includes $55,715 which Mr. Martin paid back to the Company pursuant to
          his prior agreement to repay the entire amount of his 1994 bonus and a
          portion of his 1993 bonus in connection  with the  restatement  of the
          Company's  financial  statements  for 1993 and the  first  and  second
          quarters of 1994.

(3)       Includes $4,800 in director fees,  $3,131  representing  the Company's
          match portion to the Martin Color-Fi, Inc. Employee Retirement Savings
          Plan (the  401(k)  Plan),  along  with $338  from the  profit  sharing
          contribution to the 401(k) Plan.

(4)       Includes $4,200 in director fees,  $2,146  representing  the Company's
          match  portion to the 401(k)  Plan,  along with $1,410 from the profit
          sharing contribution to the 401(k) Plan.

(5)       In  connection  with  the  restatement  of  the  Company's   financial
          statements for 1993 and the first and second quarters of 1994, Messrs.
          Martin and Poston repaid their entire 1994 bonus amounts

                                       10

<PAGE>



          to the Company, as well as $29,572 and $17,801,  respectively of their
          1993 bonuses,  amounts deemed appropriate by the Board of Directors of
          the Company.  The amounts repaid were deducted from Messr's.  Martin's
          and Poston's 1996 bonuses.

(6)       Includes $40,934 for life insurance  premiums paid for a policy on the
          life of James F. Martin  with death  benefit  payable to Mr.  Martin's
          designated beneficiary.  Also includes $3,600 in director fees, $2,838
          representing  the Company's  match  portion to the 401(k) Plan,  along
          with $824 from the profit sharing contribution to the 401(k) Plan.

(7)       Includes $35,135 which was paid back to the Company in connection with
          the restatement of the Company's financial statements for 1993 and the
          first and second quarters of 1994,  wherein this executive officer had
          agreed to repay the entire 1994 bonus and a portion of the 1993 bonus.

(8)       Includes $4,800 in director fees,  $4,163  representing  the Company's
          match  portion  to the  401(k)  Plan,  along with $338 from the profit
          sharing contribution to the 401(k) Plan.

(9)       Includes $4,200 in director fees,  $3,084  representing  the Company's
          match  portion to the 401(k)  Plan,  along with $1,410 from the profit
          sharing contribution to the 401(k) Plan.

(10)      Includes $28,644 for life insurance  premiums paid for a policy on the
          life of Henry M. Poston  with death  benefit  payable to Mr.  Poston's
          designated beneficiary.  Also includes $2,700 in director fees, $3,280
          representing  the Company's  match  portion to the 401(k) Plan,  along
          with $824 from the profit sharing contribution to the 401(k) Plan.

(11)      Includes $2,208 representing the Company's match portion to the 401(k)
          Plan,  along with $196 from the  profit  sharing  contribution  to the
          401(k) Plan.

(12)      Includes $1,800 in director fees,  $1,875  representing  the Company's
          match  portion  to the  401(k)  Plan,  along with $765 from the profit
          sharing contribution to the 401(k) Plan.

(13)      Represents salary from commencement of employment on July 14, 1994.

(14)      Represents director fees.




Stock Option Plan


         The Company  currently  maintains the 1993  Incentive  Stock Option and
Stock  Appreciation  Rights Plan and the 1994  Incentive  Stock Option and Stock
Appreciation  Rights Plan,  pursuant to which options to purchase  shares of the
Company's  Common Stock are  outstanding  or available  for future  grants.  The
purpose  of the  Plans  is to  advance  the best  interests  of the  Company  by
providing those persons who have substantial  responsibility  for the management
and  growth  of the  Company  with  additional  incentive  by  increasing  their
proprietary interest in the success of the Company. All options for Common Stock
are  granted  by the  Stock  Option  Committee.  No  stock  appreciation  rights
allowable under the Plan have been

                                       11

<PAGE>



awarded by the Company.  All options awarded in 1994 were awarded under the 1993
Plan. All options awarded in 1995 and 1996 were awarded under the 1994 Plan.

         At December  31,  1996,  no options had been granted to or were held by
any executive officer named in the Summary Compensation Table.



Other Plans


         The Company adopted three incentive cash  compensation  plans for 1994,
one for executive  officers and key employees (the "Executive Bonus Plan"),  one
for other hourly employees and one for clerical employees.  The plans applied to
personnel   employed  as  of  January  1,  1994.   Subject  to  the  eligibility
requirements  of the plan for 1994,  the payments  were based  generally  upon a
formula  tied to budgeted  profits of the  Company.  At the  Company's  Board of
Directors  meeting  held  February  23,  1995,  the  Board  terminated  all 1994
incentive cash compensation plans. The Company adopted a cash incentive plan for
1996 for both salaried and hourly employees. The plan provides for bonuses to be
paid to  employees in the  discretion  of the  Executive  Committee of the board
based upon the  profitability  of the Company with oversight by the Compensation
Committee.



Compensation and Stock Option Committee Interlocks and Insider Participation


          During the fiscal  year ended  December  31,  1996,  the  Compensation
Committee consisted of James F. Martin, Chairman, James C. Hite, Jack J. Jackson
and George L.  Rainsford,  the latter  three (3) of whom are outside  directors.
This committee determined executive  compensation.  Although present, Mr. Martin
did not  participate  in  discussions  relating to his  compensation.  The Stock
Option Committee consisted of James F. Martin, Chairman, Jack J. Jackson, George
L. Rainsford and Bettis C.  Rainsford,  the latter three (3) of whom are outside
directors.  Mr.  Martin  resigned from this  committee  thereby  providing  that
members  for the  period  ending  December  31,  1996  consisted  of  Bettis  C.
Rainsford,  Chairman,  Jack J. Jackson and George L.  Rainsford.  This committee
made  decisions  relating to stock option grants to executive  officers and also
made  decisions  relating to stock option  grants to executive  officers who are
also directors of the Company.

         On February 1, 1995, the Company  entered into a lease  agreement for a
new  Corporate  Office  facility  from an entity  controlled by the Chairman and
Chief Executive Officer of the Company. The term of the lease is for twelve (12)
years and requires  monthly payments of  approximately  $4,000.  Rent expense in
1996 for the Corporate Office was $48,000.

         On October 1, 1996, a lease on warehouse  space the Company was already
occupying was purchased by Bettis C. Rainsford.  The lease is month-to-month and
requires a total monthly payment of $6,840.



                                       12

<PAGE>


Certain Relationships and Related Transactions


         The Company previously purchased all of the outstanding common stock of
Palmetto  Spinning  Corporation on June 13, 1994. W. Fred Davis, Jr., a director
of  the  Company,   was  President  and  a  shareholder  of  Palmetto   Spinning
Corporation.  The purchase price was partially  financed through a note given to
the  shareholders of Palmetto  Spinning  Corporation in the amount of $3,150,000
plus  interest at five (5%) percent.  The note  provided for quarterly  interest
payments and annual  principal  payments in the amount of  $1,050,000  beginning
June 13, 1997, and ending on June 13, 1999. The Company paid the sum of $126,000
as interest payments in accordance with the note during 1995.

         Mr. Davis retired as President of Palmetto Spinning and on July 1, 1995
entered into a consulting  agreement with the Company for a two (2) year period.
The agreement  provides that Mr. Davis shall be paid the sum of $102,658  during
the first year of the agreement  and the sum of $105,049  during the second year
of the agreement.

         The  Company  previously   acquired  all  of  the  assets  and  certain
liabilities of Buchanan  Industries,  Inc. (Georgia) ("BI") on July 14, 1994. G.
Robert Buchanan,  a director of the Company and President of the Carpet Division
until September 9, 1995, was President and a shareholder of Buchanan Industries,
Inc. (Georgia).  The purchase price was partially financed by the seller through
two (2) notes.  One note was given by the Company to the seller in the amount of
$500,000  plus  interest  at six (6%)  percent due and payable on April 1, 1995.
Another note was given to the seller in the amount of $920,000  plus interest at
six (6%)  percent,  payable in four (4) quarterly  interest  payments and annual
principal  payments of $500,000 due on April 1, 1996,  and $420,000 due on April
1,  1997.  Both  notes  were paid in full in 1995.  The sum total of both  notes
amounted to  $1,494,231  which  included  $1,420,000 in principal and $74,231 in
interest.

         In conjunction with the acquisition of BI, the Company entered into two
contracts with Mr. Buchanan: (i) an employment agreement for a term of three (3)
years,  providing  for a base  salary of  $100,000;  and (ii) a covenant  not to
compete  for two (2) years  after the  termination  of his  employment  with the
Company,  the  consideration  for which is the  payment of $45,000 per year from
July 14, 1994, until July 14, 1997.

          Mr.  Buchanan's   employment  agreement  was  amended  such  that  the
noncompetition  covenant  shall not survive  the  expiration  of the  employment
agreement on July 14, 1997.  Mr.  Buchanan no longer  serves as President of the
Carpet Division and has been reassigned to other duties.

          See  Compensation  and Stock Option  Committee  Interlocks and Insider
Participation  for  discussion  of leases  between the Company and Mr.  James F.
Martin and Mr. Bettis C. Rainsford.







                                       13

<PAGE>

Stock Performance Graph


         The  following  graph sets forth the  yearly  percentage  change in the
cumulative total  shareholder  return on the Company's Common Stock (as measured
by  dividing  (i) the sum of (A) the  cumulative  amount  of  dividends  for the
measurement  period,  assuming  dividend  reinvestment  and (B)  the  difference
between  the  Company's  share  price  at  the  end  and  the  beginning  of the
measurement  period  -- by  (ii)  the  share  price  at  the  beginning  of  the
measurement  period)  during the period from April 21, 1993 (when the  Company's
initial public offering  concluded) through December 31, 1996, compared with the
cumulative  total  returns  of the S & P 500  Index and the  Media  General  101
Chemicals-Synthetics  Index,  a  nationally  recognized  industry  index  (which
includes the  Company).  The  Comparison  assumes $100 was invested on April 21,
1993 in the  Company's  Common  Stock and in each of the  foregoing  indices and
assumes reinvestment of dividends.





               COMPARISON OF TWELVE MONTH CUMULATIVE TOTAL RETURN*



<TABLE>
<CAPTION>

                                          April 1993  1993   1994   1995    1996
                                          ----------  ----   ----   ----    ----
                                                                           
<S>                                          <C>       <C>    <C>    <C>    <C>
Martin Color-Fi, Inc. .....................   100       93     59     34     71
                                                                          
S&P 500 ...................................   100      108    110    151    185
                                                                          
Media General 101 Chemicals - Synthetics ..   100      107     93    105    130
                                                                          
</TABLE>












                                       14

<PAGE>



Audit, Compensation and Stock Option Committees

          The  Company  has  standing  Audit,   Compensation  and  Stock  Option
Committees. It does not have a standing Nominating Committee.

         The  Audit  Committee  consists  of James C.  Hite,  Chairman,  Jack J.
Jackson,  George L. Rainsford and Bettis C.  Rainsford,  all of whom are outside
directors.  The functions of the Committee  include  recommending  the Company's
independent auditors,  reviewing the scope of their engagement,  consulting with
such  auditors,  reviewing the results of the audit  examination,  reviewing the
disposition of changes in accounting  methods and procedures  recommended by the
independent auditors, acting as a liaison between the Board of Directors and the
independent auditors, and reviewing various Company policies and recommendations
of the independent auditors,  including those related to accounting and internal
control  matters.  The Audit Committee met four (4) times during the last fiscal
year.

         The  Compensation  Committee  in 1996  consisted  of James  F.  Martin,
Chairman,  James C. Hite,  Jack J. Jackson and George L.  Rainsford,  the latter
three (3) of whom are outside  Directors.  The  function of the  Committee is to
review the  recommendations as to executive  compensation  policies and amounts,
subject to the  ultimate  control of the Board of  Directors.  The  Compensation
Committee met two (2) times during the last fiscal year.  The Board of Directors
approved the Compensation Committee reports and recommendations as submitted.

         The Stock Option Committee  consists of Bettis C. Rainsford,  Chairman,
Jack J. Jackson and George L. Rainsford,  all of whom are outside directors. The
function of the Committee is to administer the Martin Color-Fi,  Inc.  Incentive
Stock Option and Stock  Appreciation  Rights Plans. Under the plans, no director
may  serve as a member of the  Committee  if such  director  was  granted  stock
options or stock appreciation rights under the plan within one year prior to his
or her  appointment.  Furthermore,  no member of the  committee  is  eligible to
participate  in the plan while serving as a member.  The Stock Option  Committee
met two (2) times during the last fiscal year.

         During the fiscal year ended  December  31,  1996,  there were four (4)
regular meetings of the Board of Directors and one called telephone meeting.  No
director missed more than 25% of the total number of Board of Directors meetings
and  Committee  meetings  of which the  director  was a member,  except  Jack J.
Jackson, who missed two (2) regular board meetings.

Compensation of Directors

         Each  Director of the Company  received a fee of $1200 for each regular
Board meeting attended in 1996, plus  reimbursement for certain travel expenses.
In addition to the per meeting fee, outside  Directors were paid a fee of $3,500
per year.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  directors and certain officers and persons who own more than 10% of a
registered  class of the  Company's  equity  securities  to file within  certain
specified  time periods  reports of ownership and changes in ownership  with the
SEC. Such officers,  directors and  shareholders are required by SEC regulations
to furnish the Company  with copies of all such  reports  that they file.  Based
solely on a review of copies of reports filed with the SEC

                                       15

<PAGE>


and written  representations  by certain  officers  and  directors,  all persons
subject to the  reporting  requirements  of  Section  16(a)  filed the  required
reports on a timely basis  during the  Company's  fiscal year 1996,  except that
Greg W. Anderson,  Bret J. Harris and Russell T. Lyon each failed to timely file
one Form 4 report reflecting the grant of stock options under the 1994 Incentive
Stock Option and Stock Appreciation Rights Plan.


                            RATIFICATION OF AUDITORS

         The Board of Directors,  on the  recommendation  of the Audit Committee
has, subject to ratification by the stockholders,  appointed the firm of Ernst &
Young LLP to audit the  accounts  of the  Company  for the  fiscal  year  ending
December  31,  1997.  Representatives  of Ernst & Young LLP are  expected  to be
present at the Annual  Meeting and will be available  to respond to  shareholder
questions and will be given the  opportunity  to make a statement if they desire
to do so.


          MANAGEMENT RECOMMENDS A VOTE "FOR" THE RATIFICATION OF THE APPOINTMENT
OF ERNST & YOUNG LLP TO AUDIT THE  ACCOUNTS  OF THE  COMPANY FOR ITS FISCAL YEAR
ENDING DECEMBER 31, 1997.


                            PROPOSALS OF STOCKHOLDERS

         Any proposal  which a  stockholder  wishes to present for action at the
next  Annual  Meeting of the  Stockholders  of the  Company  must be received in
writing at the Company's  principal executive offices no later than December 16,
1997, to be considered for inclusion in the Company's  Proxy  Statement and form
of proxy for that Annual Meeting. It is suggested that any stockholder proposals
be submitted by certified mail, return receipt requested.


                                  OTHER MATTERS

         Management  knows of no other  business  which  will be  presented  for
consideration  which  will  require  a vote by the  stockholders,  but if  other
matters are presented,  it is the intention of the persons designated as proxies
to vote in accordance with their judgment on such matters.

                                    By Order of the Board of Directors



                                    Gregory W. Anderson
                                    Secretary

Edgefield, South Carolina
April 14, 1997

                                       16

<PAGE>

APPENDIX - FORM OF PROXY


TO:      The Secretary of Martin Color-Fi, Inc.
         P. O. Box 469
         dgefield, South Carolina 29824


          I do  hereby  constitute  and  appoint  James F.  Martin  and Henry M.
Poston, or either of them (the "Proxies"), to be my lawful attorney,  substitute
and proxy for me in my name to vote at the  Annual  Meeting of  Stockholders  of
Martin  Color-Fi,  Inc.  (the  "Company")  to be held at the Star  Manufacturing
Facility of the Company, Star Road, near Edgefield,  South Carolina, on Tuesday,
May 13,  1997,  at 11:00 a.m.  Eastern  Daylight  Time,  and at any  adjournment
thereof, for the following purposes.

          Item 1. To elect the following as Directors for terms  expiring in the
years beside their respective names: Bret J. Harris (1998),  Gregory W. Anderson
(2000), W. Fred Davis, Jr. (2000) and Jerry E. Trapnell (2000)

               __________  For all  Nominees,  except  as  otherwise
               provided  below  

               __________   Against  all  Nominees,
               except as otherwise provided below

               Withhold as to __________________________________________
               Withhold as to __________________________________________

(To withhold authority as to any nominee(s), write name(s) on line(s) provided)

         Item 2. To ratify the  appointment  of Ernst & Young LLP as independent
auditors for the Company's fiscal year ending December 31, 1997.

         ________ For        ________ Against        ________ Abstain

         Item 3. In their  discretion,  the Proxies are  authorized to vote upon
such other matters as may properly come before the meeting.


         I hereby  revoke  any proxy or  proxies  heretofore  given by me to any
person or persons whatsoever.  Shares represented by this proxy will be voted in
accordance  with the  specifications  so made.  IF NO DIRECTION  IS GIVEN,  SUCH
SHARES WILL BE VOTED "FOR" THE PROPOSALS  CONTAINED IN ITEMS 1 AND 2, AND IN THE
DISCRETION OF THE PROXIES AS TO ANY MATTER ARISING PURSUANT TO ITEM 3.


Date_____________________________      _________________________________________
                Signature               (Please sign exactly as shown below)
                                            

   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY



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