TITAN WHEEL INTERNATIONAL INC
DEF 14A, 1996-07-11
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: HEALTHCARE REALTY TRUST INC, S-4, 1996-07-11
Next: INNOVIR LABORATORIES INC, 424B3, 1996-07-11



<PAGE>   1
                                 SCHEDULE 14A
                                (RULE 14A-101)

                   INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION
         PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.  )
                 
 
    Filed by the registrant [X]

    Filed by a party other than the registrant [ ]

    Check the appropriate box:

    [ ] Preliminary proxy statement    [ ] Confidential, for Use of the 
                                           Commission Only (as permitted by
                                           Rule 14a-6(e)(2))
    [X] Definitive proxy statement

    [ ] Definitive additional materials

    [ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

 
                       TITAN WHEEL INTERNATIONAL, INC.
- -------------------------------------------------------------------------------
           (Name of Registrant as Specified in Its Charter)

                       TITAN WHEEL INTERNATIONAL, INC.
- -------------------------------------------------------------------------------
  (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of filing fee (Check the appropriate box):

    [X] $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2)
or Item 22(a)(2) of Schedule 14A.

    [ ] $500 per each party to the controversy pursuant to Exchange Act 
Rule 14a-6(i)(3).

    [ ] 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>   2
 
                              [Titan Wheel Logo]
                               2701 Spruce Street
                             Quincy, Illinois 62301
 
                           -------------------------
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                                  MAY 23, 1996
 
TO THE STOCKHOLDERS:
 
     The Annual Meeting of Stockholders of Titan Wheel International, Inc., an
Illinois corporation ("Titan" or the "Company"), will be held at the Wyndham
Gardens, 8600 Merriman Road, Romulus, Michigan, on May 23, 1996, at 11 AM
Eastern Standard time, for the following purposes:
 
     1. To elect 2 Directors to serve for three year terms and until their
        successors are elected and qualified;
 
     2. To ratify the selection of Price Waterhouse LLP as independent auditors
        for 1996; and
 
     3. To transact such other business as may properly come before the meeting.
 
     Only stockholders whose names appear of record at the Company's close of
business on March 29, 1996 are entitled to receive notice of and to vote at the
Annual Meeting or any adjournments thereof.
 
     ALL STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING.
WHETHER OR NOT YOU INTEND TO BE PRESENT, PLEASE COMPLETE, DATE, SIGN AND RETURN
THE ENCLOSED PROXY CARD IN THE STAMPED AND ADDRESSED ENVELOPE ENCLOSED FOR YOUR
CONVENIENCE. STOCKHOLDERS CAN HELP THE COMPANY AVOID UNNECESSARY EXPENSE AND
DELAY BY PROMPTLY RETURNING THE ENCLOSED PROXY CARD. THE PRESENCE, IN PERSON OR
BY PROPERLY EXECUTED PROXY, OF A MAJORITY OF THE COMMON STOCK OUTSTANDING ON THE
RECORD DATE IS NECESSARY TO CONSTITUTE A QUORUM AT THE ANNUAL MEETING.
 
                                             By Order of the Board of Directors,
 
                                                                 CHERI T. HOLLEY
                                                                       Secretary
Quincy, Illinois
April 10, 1996
<PAGE>   3
 
                                PROXY STATEMENT
 
                         ANNUAL MEETING OF STOCKHOLDERS
                        TITAN WHEEL INTERNATIONAL, INC.
 
                                  May 23, 1996

 
     This Proxy Statement is being furnished to the stockholders of Titan Wheel
International, Inc. ("Titan" or the "Company") in connection with the
solicitation of proxies on behalf of the Board of Directors of the Company for
use at the annual meeting of stockholders (the "Annual Meeting") to be held on
May 23, 1996 at the time and place and for the purposes set forth in the
accompanying Notice of Annual Meeting, and at any adjournment or postponement of
that meeting. This Proxy Statement and accompanying form of proxy will be first
mailed to stockholders on or about April 10, 1996.

 
                                     VOTING
 
     Holders of shares of common stock (the "Common Stock") of the Company at
its close of business on March 29, 1996 (the "Record Date") will be entitled to
receive notice of and vote at the Annual Meeting. On the Record Date, 22,542,096
shares of Common Stock were outstanding. Holders of Common Stock (the "Common
Stockholders") are entitled to one vote per share of Common Stock they held of
record on the Record Date on each matter that may properly come before the
Annual Meeting.
 
     A plurality of the votes of Common Stockholders cast at the Annual Meeting
is required for the election of each Director. Ratification of the selection of
independent auditors requires the affirmative vote of a majority of the shares
of Common Stock present in person or represented by proxy at the Annual Meeting.
Abstentions are counted in the number of shares present in person or represented
by proxy for purposes of determining whether a proposal has been approved, and
so are equivalent to votes against a proposal, whereas broker non-votes are not
counted for such purposes.
 
     Stockholders of record on the Record Date are entitled to cast their votes
in person or by properly executed proxy at the Annual Meeting. The presence, in
person or by properly executed proxy, of a majority of the Common Stock
outstanding on the Record Date is necessary to constitute a quorum at the Annual
Meeting. If a quorum is not present at the time the Annual Meeting is convened,
the Company may adjourn or postpone the Annual Meeting.
 
     All Common Stock represented at the Annual Meeting by properly executed
proxies received prior to or at the Annual Meeting and not properly revoked will
be voted at the Annual Meeting in accordance with the instructions indicated in
such proxies. If no instructions are indicated, such proxies will be voted FOR
the election of the Board's director nominees and FOR Proposal 2. The Board of
Directors of the Company does not know of any matters, other than the matters
described in the Notice of Annual Meeting attached to this Proxy Statement, that
will come before the Annual Meeting.
 
     Any proxy given pursuant to this solicitation may be revoked by the person
giving it at any time before it is voted. A stockholder may revoke a proxy at
any time prior to its exercise by filing with the Secretary of Titan a duly
executed revocation or proxy bearing a later date or by voting in person at the
meeting. Attendance at the Annual Meeting will not of itself constitute
revocation of a proxy. Any written notice revoking a proxy should be sent to:
Corporate Secretary, Titan Wheel International, Inc., 2701 Spruce Street,
Quincy, Illinois 62301.
<PAGE>   4
 
                           COST OF PROXY SOLICITATION
 
     The cost of solicitation of proxies will be borne by the Company. In
addition to the use of the mails, proxies may be solicited personally or by
telephone, facsimile transmission or telegraph, by Directors, officers or
regular employees of the Company or persons employed by the Company for the
purpose of soliciting proxies. It is contemplated that brokerage houses,
custodians, nominees and fiduciaries will be requested to forward the soliciting
material to the beneficial owners of Common Stock held of record by such
persons, and will be reimbursed for expenses incurred therewith.
 
                                  PROPOSAL 1.
 
                             ELECTION OF DIRECTORS
 
     The Company's Bylaws provide for three classes of directors of
approximately equal numbers designated as Class 1, Class 2 and Class 3. Each
Director is elected for a three year term and the term of each Class expires in
a different year. The nominees for election as Class 2 directors are: Richard M.
Cashin, Jr. and Albert J. Febbo, each of whom is a current Director of the
Company. Each of the nominees has consented to serve as a director if elected.
 
     In the unexpected event that any of the nominees for director should before
the Annual Meeting become unable to serve, if elected, it is intended that
shares represented by proxies which are executed and returned will be voted for
such substitute nominees as may be recommended by the Company's existing Board
of Directors.
 
     The following biographical information is furnished with respect to each of
the 2 nominees for election at the Annual Meeting and each other Director whose
term will continue after the Annual Meeting.
 
<TABLE>
<CAPTION>
                                 TERM EXPIRATION                                   POSITIONS WITH
    NOMINEES FOR ELECTION             DATE          AGE    DIRECTOR SINCE           THE COMPANY
- ------------------------------   ---------------    ---    --------------    --------------------------
<S>                              <C>                <C>    <C>               <C>
   CLASS 2 DIRECTOR

Richard M. Cashin, Jr. .......         1999         43          1994         Director

Albert J. Febbo...............         1999         57          1993         Director

   CLASS 3 DIRECTORS

Erwin H. Billig...............         1997         68          1992         Chairman of the Board and
                                                                             Director

Anthony L. Soave..............         1997         56          1994         Director

   CLASS 1 DIRECTORS

Maurice M. Taylor, Jr. .......         1998         51          1990         President and Chief
                                                                             Executive
                                                                             Officer and Director

Edward J. Campbell............         1998         68          1995         Director
</TABLE>
 
     RICHARD M. CASHIN, JR. -- Mr. Cashin is the President of Citicorp Venture
Capital, Ltd., and has been employed by Citicorp Venture Capital since 1980. Mr.
Cashin is also a director of Levitz Furniture Co., the Hoover Group, Cable
Systems International, and Delco Remy America.
 
     ALBERT J. FEBBO -- Mr. Febbo is the Vice President of Automotive Marketing
and Sales for the General Electric Company and has held that position since
March 1987.
 
                                        2
<PAGE>   5
 
     ERWIN H. BILLIG -- Mr. Billig has been Vice Chairman of MascoTech since
October, 1992, and served as the President and Chief Operating Officer of
MascoTech, Inc. from 1986 to September, 1992. Mr. Billig is also a director of
MascoTech.
 
     ANTHONY L. SOAVE -- Mr. Soave is the President, Chief Executive Officer and
founder of Detroit based City Management Corporation, a totally-integrated
environmental service company operating nationwide.
 
     MAURICE M. TAYLOR, JR. -- Mr. Taylor has been the President and Chief
Executive Officer of Titan Wheel since 1990 and before that had a significant
role in the development of the Company.
 
     EDWARD J. CAMPBELL -- Mr. Campbell was employed for 27 years by Tenneco. He
spent 13 of those years as President of Newport News Shipbuilding Company and 14
years at JI Case, three of those (1992-94) as President.
 
     THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE BOARD OF
DIRECTORS' SLATE OF NOMINEES STANDING FOR ELECTION.
 

DIRECTORS FEES
 
     Titan pays its non-employee directors a fee of $500 for each Board or
committee meeting attended. Titan also reimburses out-of-pocket expenses related
to the directors' attendance at such meetings. In addition, in March 1994 the
Board adopted the 1994 Non-Employee Director Stock Option Plan to provide for
grants of stock options as a means of attracting and retaining highly qualified
independent directors for the Company. No more than 225,000 shares of the
Company's common stock may be issued under the Director plan. Options granted
under the Directors Plan totaled 36,000 during 1995. The options are exercisable
at a price of $11.11 per share and expire 10 years from the date of grant. Such
options vest and become exercisable immediately. In addition, Titan pays Mr.
Billig, the Chairman of the Board, an annual fee of $100,000 to carry out his
responsibilities which include significant operational matters, as well as
corporate development matters.
 

COMMITTEES
 
     The Board of Directors has established the following committees of the
Board: (i) Audit and Oversight Committee (consisting of Messrs., Cashin, Febbo,
Soave and Campbell), (ii) Compensation Committee (consisting of Messrs., Billig,
Cashin, Febbo, Soave and Campbell ) and (iii) Executive Committee (consisting of
Messrs., Billig, Cashin, Soave and Taylor). The Company does not have a standing
nominating committee. The Board of Directors selects nominees for election as
directors.
 
     The Audit and Oversight Committee, which met twice in 1995, recommends to
the Board independent auditors to perform audit and non-audit services, reviews
the scope and results of such services, reviews with management and the
independent auditors any recommendations of the auditors regarding changes and
improvements in the Company's accounting procedures and controls and
management's response thereto, and reports to the Board after each Audit
Committee and Oversight meeting.
 
     The Compensation Committee, which met twice in 1995, reviews and recommends
to the Board the salaries and all other forms of compensation of the Company's
officers.
 
     During 1995, there were 5 meetings of the Board of Directors. All Directors
attended 75% or more of the aggregate number of meetings of the Board and
applicable committees.
 
                                        3
<PAGE>   6
 
                             EXECUTIVE COMPENSATION
 
     The following Summary Compensation Table sets forth the compensation
received by the Company's Chief Executive Officer and other executive officers
whose aggregate annual salary and bonuses exceeded $100,000 during 1995.
 
Summary Compensation Table
 
<TABLE>
<CAPTION>
            NAME AND PRINCIPAL                            ANNUAL COMPENSATION
              POSITION AS OF                             ----------------------       ALL OTHER
             DECEMBER 31, 1995                 YEAR       SALARY        BONUS        COMPENSATION
- -------------------------------------------    ----      --------      --------      ------------
<S>                                            <C>       <C>           <C>           <C>
Maurice M. Taylor, Jr. ....................    1995      $300,000      $    -0-        $  1,844(1)
President and Chief                            1994       300,000       210,000           1,500(1)
Executive Officer(3)                           1993           -0-           -0-         572,000(4)

Michael R. Samide..........................    1995      $225,000      $    -0-        $  9,495(2)
Vice President &                               1994       225,000       100,000           7,012(2)
Chief Operating Officer

Steven A. Root.............................    1995      $100,000      $ 25,000        $  7,586(2)
Vice President of                              1994        93,808        22,452           5,125(2)
Sales & Marketing                              1993        83,340        21,000             -0-

Cheri T. Holley(3).........................    1995      $100,000      $ 25,000        $  7,586(2)
Secretary and General                          1994        70,833        21,250             425(1)
Counsel

Kent W. Hackamack..........................    1995      $ 89,025      $ 25,000        $  6,475(2)
Treasurer and Controller                       1994        40,000        10,000             400(1)
</TABLE>
 
- -------------------------
(1) Includes Employer 401(k) matching contribution.
 
(2) Includes Employer 401(k) matching contribution and car allowance.
 
(3) The President and Secretary are brother and sister.
 
(4) For the year ended December 31, 1993, Mr. Taylor received no direct salary
    or compensation from Titan; however, Wheel and Disk Steel Sales, Inc., an
    affiliate of Mr. Taylor, received sales commissions from Titan in the
    aggregate amount of $572,000 for the year ended December 31, 1993, pursuant
    to the terms of a sales representative agreement. Such sales representative
    agreement was terminated as of May 26, 1993.
 
                                        4
<PAGE>   7
 
OPTIONS GRANTED IN 1995:
 
     The following table summarizes options granted during 1995, and the values
of options outstanding on December 31, 1995, for the executive officers named
above.
 
                       OPTION GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                                                      POTENTIAL REALIZABLE VALUE
                                                                                        AT ASSUMED ANNUAL RATE
                                 NUMBER OF     % OF TOTAL                             OF STOCK PRICE APPRECIATION
                                 SECURITIES     OPTIONS                                   FOR OPTION TERM(2)
                                 UNDERLYING     GRANTED      EXERCISE   EXPIRATION   -----------------------------
              NAME               OPTIONS(1)   TO EMPLOYEES    PRICE        DATE           5%             10%
- -------------------------------- ----------   ------------   --------   ----------   ------------   --------------
<S>                              <C>          <C>            <C>        <C>          <C>            <C>
Maurice M. Taylor, Jr. .........   54,000         32.6%       $11.11    Aug., 2005   $    984,129   $    1,926,217
Michael R. Samide...............   20,250         12.2%       $11.11    Aug., 2005   $    369,048   $      722,331
Steven A. Root..................    4,050          2.4%       $11.11    Aug., 2005   $     73,810   $      144,466
Cheri T. Holley.................    3,200          1.9%       $11.11    Aug., 2005   $     58,319   $      114,146
Kent W. Hackamack...............    2,420          1.5%       $11.11    Aug., 2005   $     44,104   $       86,323
                                 ----------      -----       --------   ----------   ------------   --------------
All Shares Outstanding(3).......                                                     $659,379,176   $1,051,515,894
</TABLE>
 
- -------------------------
(1) All options were granted on December 12, 1995 and become exercisable at 40%
    on December 31, 1996 and an additional 20% on each of December 31, 1997,
    1998 and 1999, respectfully.
 
(2) Potential realizable value is based on the assumption that the common stock
    price appreciates at the annual rate shown (compounded annually) from the
    date of grant until the end of the ten-year option term. The numbers are
    calculated based on the requirements promulgated by the Securities and
    Exchange Commission. The actual value, if any, an executive may realize will
    depend on the excess of the stock price over the exercise price on the date
    the option is exercised (if the executive were to sell the shares on the
    date of exercise) so there is no assurance that the value realized will be
    at or near the potential realizable value as calculated in this table.
 
(3) All shares outstanding represent the increase in total Company shareholder
    value if the stock price and assumed rates used in the stock option
    assumptions are achieved multiplied by the number of shares outstanding at
    the end of fiscal 1995 (22,477,086) on a pre-stock split basis.
 
           AGGREGATED OPTION/SAR EXERCISES IN CURRENT FISCAL YEAR AND
                            FY-END OPTION/SAR VALUES
 
<TABLE>
<CAPTION>
                                                               NUMBER OF SECURITIES         VALUE OF UNEXERCISED
                                                              UNDERLYING UNEXERCISED            IN-THE-MONEY
                                                 VALUE            OPTION/SARS AT                OPTIONS/SARS
                                   SHARES      REALIZED         FISCAL YEAR END(#)           FISCAL YEAR END($)
             NAME                 ACQUIRED        ($)        EXERCISABLE/UNEXERCISABLE    EXERCISABLE/UNEXERCISABLE
- -------------------------------   --------    -----------    -------------------------    -------------------------
<S>                               <C>         <C>            <C>                          <C>
Maurice M. Taylor, Jr. ........       0           N/A               21,600/86,400             $111,024/$444,096
Michael R. Samide..............       0           N/A                6,300/29,700             $ 32,382/$152,658
Steven A. Root.................       0           N/A                 3,060/8,640             $ 15,728/$ 44,410
Cheri T. Holley................       0           N/A                     0/3,200                    0/$ 16,448
Kent W. Hackamack..............       0           N/A                     0/2,420                    0/$ 12,439
</TABLE>
 
                                        5
<PAGE>   8
 
                        REPORT OF COMPENSATION COMMITTEE
 
     The Compensation and Employee Benefits Committee of the Board of Directors
(the "Committee"), composed of five independent non-employee directors,
administers the executive compensation program. None of such members is or has
been an officer or employee of the Company. The Committee passes on all material
issues relating to executive compensation.
 
     The philosophy of the Committee as it relates to executive compensation is
that the Chief Executive Officer (CEO) and other executive offices should be
compensated at competitive levels sufficient to attract, motivate and retain
talented executives who are capable of leading the Company in achieving their
business objectives in an industry facing increasing competition and change.
 
     Annual compensation for the Company's senior management consists of base
salary and, when appropriate, bonus compensation. Salary levels of Company
executives are reviewed, and are normally adjusted annually and any bonuses are
normally awarded annually. In determining appropriate salaries, the Committee
considers: (1) The CEO's recommendations as to compensation for all other
executive officers; (2) the scope of responsibility, experience, time and
position and individual performance of each officer, including the CEO; and (3)
compensation levels of other companies in the industry. The Committee's analysis
is a subjective process which utilizes no specific weighing or formula of the
aforementioned factors in determining executive's base salaries.
 
     The Committee considers bonus compensation to be its primary motivational
method for encouraging and rewarding outstanding individual performance,
especially for the Company's senior management and overall performance by the
Company. Awards under the Company's bonus plan are granted by the Committee
based primarily upon: (1) performance of the Company, (2) performance of the
individual and (3) recommendation of the CEO. The purpose of the bonus plan is
to provide a special incentive to maximize his or her individual performance and
the overall performance of the Company.
 
     In determining the total compensation package for the CEO for 1995, the
Committee considered all of the factors discussed above. Additionally, the
Committee considered the Company's profitability, the success of the Company's
facilities in surpassing their objectives, the extent and timing of the
additions to the Company during the year, the quality and efficiency of the
Company's staff, and certain other factors relating to the Company's
performance.
 
                                        Members of the Compensation Committee:
 
                                              Erwin H. Billig, Chairman
                                                     Edward J. Campbell
                                                 Richard M. Cashin, Jr.
                                                        Albert J. Febbo
                                                       Anthony L. Soave
 
                                        6
<PAGE>   9
 
                         STOCKHOLDER PERFORMANCE GRAPH
 
     The following graph compares the percentage change in the Company's
cumulative total stockholder return on Common Stock as quoted on the NASDAQ
National Market System beginning with May 19, 1993 (the date of Titan's initial
public offering) and by the New York Stock Exchange beginning March 23, 1994,
with the cumulative total return, assuming reinvestment of dividends, of (i) the
Standard & Poor's Machinery Diversified Industrials Index and (ii) The Standard
& Poor's 500 Stock Index. As of March 23, 1994 the common stock began trading on
the New York Stock Exchange.
 
                        TITAN WHEEL INTERNATIONAL, INC.
            CUMULATIVE TOTAL RETURN SINCE INITIAL PUBLIC OFFERING(1)
                              05/19/93 -- 12/29/95
 
<TABLE>
<CAPTION>
                                                    S&P MA-
                                                  CHINERY DI-
                                  TITAN WHEEL      VERSIFIED      STANDARD &
      MEASUREMENT PERIOD         INTERNATIONAL,   INDUSTRIALS     POOR'S 500
    (FISCAL YEAR COVERED)            INC.            INDEX        STOCK INDEX
<S>                              <C>             <C>             <C>
5/19/93                                  100.0           100.0           100.0
6/30/93                                  120.3           100.7           106.9
12/31/93                                 165.9           104.2           122.7
6/30/94                                  156.9            99.3           115.9
12/30/94                                 180.5           102.6           114.9
6/30/95                                  251.2           121.7           139.6
12/29/95                                 237.8           137.6           140.1
</TABLE>
 
(1) The Common Stock was sold to the public in the Company's initial public
    offering on May 19, 1993 and trading commenced immediately on the NASDAQ
    National Market System. The starting point of the graph is based on the
    initial public offering price of $6.67 per share.
 
                                        7
<PAGE>   10
 
               COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT
 
     Under the securities laws of the United States, the directors and executive
officers of the Company and the persons who own more than 10% of the Company's
common stock are required to report their initial ownership of the Company's
common stock and any subsequent changes in that ownership to the Securities and
Exchange Commission and to the New York Stock Exchange. Specific due dates for
these reports have been established, and the Company is required to disclose in
this proxy statement any late filings during 1995. To the Company's knowledge,
based solely on its review of the copies of such reports required to be
furnished to the Company during 1995, all of these reports were timely filed.
 
                             PRINCIPAL STOCKHOLDERS
 
     The following table sets forth information regarding the beneficial
ownership of the Company's Common Stock as of March 15, 1996 by (i) each person
who is known by the Company to own beneficially more than 5% of the Company's
Common Stock, (ii) each director and nominee for director, (iii) each of the
named executive officers and (iv) all directors and executive officers as a
group.
 
<TABLE>
<CAPTION>
                                                                           SHARES BENEFICIALLY
                                                                                  OWNED
                                                                         -----------------------
                 NAME AND ADDRESS OF BENEFICIAL OWNER                    NUMBER(1)       PERCENT
- ----------------------------------------------------------------------   ---------       -------
<S>                                                                      <C>             <C>
FMR Corp..............................................................   3,475,075(3)      15.4%
  82 Devonshire St.
  Boston, MA 02109
Masco Tech, Inc. .....................................................   3,315,852         14.7%
  21001 Van Born Road
     Taylor, MI 48180
399 Venture Partners, Inc. ...........................................   2,031,112          9.0%
  399 Park Avenue
  New York, New York 10043
Maurice M. Taylor, Jr. ...............................................   1,834,178(2)       8.1%
  2701 Spruce Street
  Quincy, Illinois 62301
Erwin H. Billig.......................................................      45,225         *
Anthony L. Soave......................................................      45,000         *
Richard M. Cashin, Jr. ...............................................      40,429         *
Edward J. Campbell....................................................       2,250         *
Albert J. Febbo.......................................................         -0-         *
Michael R. Samide.....................................................         -0-         *
Steven A. Root........................................................       1,350         *
Cheri T. Holley.......................................................         -0-         *
Kent W. Hackamack.....................................................         -0-         *
All Executive Officers and Directors as a Group (10 persons)..........   1,968,432(4)       8.7%
</TABLE>
 
- -------------------------
 *  Less than one percent.
 
(1) Except for voting powers held jointly with a person's spouse, represents
     sole voting and investment power unless otherwise indicated.
 
(2) Includes 1,798,000 shares held jointly by Mr. Taylor and his wife as to
     which they share voting and dispositive power. Also includes 36,178 shares
     held by Mr. Taylor as to which he has sole voting and dispositive power.
 
(3) Based on information contained in Schedule 13G of FMR Corp. dated February
     26, 1996.
 
(4) Reference is made to note (2) above.
 
                                        8
<PAGE>   11
 
                           RELATED PARTY TRANSACTIONS
 
     During 1995, Titan has maintained business relationships and engaged in
certain transactions as described below.
 
     The Company sells products to companies controlled by persons related to
the Chief Executive Officer of the Company. During 1993, 1994 and 1995, combined
sales approximated $2,597,000, $3,355,000 and $4,370,000, respectively. At
December 31, 1994 and 1995, Titan had approximately $2,170,000 and $1,998,000,
respectively of accounts receivable outstanding from those sales. Commissions
paid to companies controlled by persons related to the Chief Executive Officer
of the Company approximated $252,000, $470,000 and $920,000 respectively, for
1993, 1994 and 1995. These sales and commissions were made on terms no less
favorable to Titan then comparable sales and commissions to unaffiliated third
parties.
 
                                  PROPOSAL 2.
 
                             SELECTION OF AUDITORS
 
     Price Waterhouse LLP has served the Company as Independent auditors during
the year ended December 31, 1995 and also have been selected by the Board of
Directors to serve as auditors for the present year. THE BOARD OF DIRECTORS
RECOMMENDS THAT THE STOCKHOLDERS RATIFY ITS SELECTION OF PRICE WATERHOUSE LLP AS
INDEPENDENT AUDITORS TO AUDIT THE ACCOUNTS OF THE COMPANY AND ITS SUBSIDIARIES
FOR 1996. If the stockholders fail to ratify the Board's selection of Price
Waterhouse LLP, the Board will consider this fact when selecting auditors for
1997.
 
     Price Waterhouse LLP has served as the Company's independent auditors since
1983.
 
     A representative of Price Waterhouse LLP will be present at the Meeting,
will have an opportunity to make a statement if he or she desires to do so, and
will be available to respond to appropriate questions which stockholders might
have.
 
                                 OTHER MATTERS
 
     Management does not intend to present to the Annual Meeting any business
other than the items stated in the "Notice of Annual Meeting of Stockholders"
and does not know of any matters to be brought before the Annual Meeting other
than those referred to above. If, however, any other matters properly come
before the Annual Meeting, the persons designated as proxies will vote on each
such matter in accordance with their best judgment.
 
     Whether or not you expect to be at the Annual Meeting in person, please
sign, date and return promptly the enclosed Proxy. No postage is necessary if
the Proxy is mailed in the United States.
 
                             STOCKHOLDER PROPOSALS
 
     Any proposal to be presented at next year's Annual Meeting must be received
at the principal executive offices of the Company not later than December 1,
1996. Any such proposals should be directed to the attention of the Secretary
for consideration for inclusion in the Company's Proxy Statement and Form of
Proxy relating to the next Annual Meeting. Any such proposals must comply in all
respects with the rules and regulations of the Securities and Exchange
Commission and it is suggested that proponents of any proposals submit such
proposals to the Company sufficiently in advance of the deadline by Certified
Mail-Return Receipt Requested.
 
                                             By Order of the Board of Directors,
 
                                                                 CHERI T. HOLLEY
                                                                       Secretary
 
                                        9
<PAGE>   12

PROXY                                                                      PROXY
                        TITAN WHEEL INTERNATIONAL, INC.
         PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR ANNUAL MEETING
                          MAY 23, 1996, 11 AM EASTERN TIME
                      WYNDHAM GARDENS, 8600 MERRIMAN ROAD
                               ROMULUS, MICHIGAN

     The undersigned hereby constitutes and appoints Maurice M. Taylor, Jr.,
and Cheri T. Holley, and each of them, attorneys with full power of
substitution, with the powers the undersigned would possess if personally
present, to vote all shares of Common Stock of the undersigned in TITAN WHEEL
INTERNATIONAL, INC., at the Annual Meeting of Stockholders to be held on
Thursday, May 23, 1996 and at any adjournments thereof and on all matters
properly coming before the meeting.

     THIS PROXY WILL BE VOTED AS DIRECTED BELOW OR, IF NO DIRECTION IS
INDICATED, WILL BE VOTED FOR ITEMS 1 AND 2 AND AS SAID PROXIES DEEM ADVISABLE
ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING OR ANY
ADJOURNMENT THEREOF.

        PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY IN
                            THE ENVELOPE PROVIDED.

                (Continued and to be signed on reverse side.)



<PAGE>   13

<TABLE>
<CAPTION>
<S><C>
                                                  TITAN WHEEL INTERNATIONAL, INC.
                               PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY.
[                                                                                                                                  ]
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1 AND 2.

1. ELECTION OF DIRECTORS -                          FOR   WITHHOLD  FOR ALL, (Except Nominee(s) written below)
   Nominees for Election as Class 2 Director        / /     / /      / /        _________________________________________
   to serve until 1999 Annual Meeting:                                           
   Richard M. Cashin, Jr. and Albert J. Febbo                  
                                                   FOR    AGAINST   ABSTAIN
2. To ratify the selection of Price Waterhouse     / /      / /      / /        3. In their discretion, the proxy holders are 
   LLP, as the independent auditors for 1996.                                      authorized to vote upon such other business as
                                                                                   may properly come before the meeting.

                                                                                / / Mark here for address change and mark such
                                                                                    change on address label.

                                                                                                        Dated:_________________,1996

                                                                                                ____________________________________
                                                                                                Signature                           
                                                                                                ____________________________________
                                                                                                Signature                           

                                                                                                (This proxy must be signed exactly
                                                                                                as the name appears hereon.  If
                                                                                                acting as attorney, executor, or
                                                                                                trustee, or in a corporate or
                                                                                                representative capacity, please sign
                                                                                                name and title.)


</TABLE>

       


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