STARCRAFT CORP /IN/
DEF 14A, 1999-01-08
MOTOR HOMES
Previous: CAMDEN PROPERTY TRUST, S-3, 1999-01-08
Next: MORTGAGE CAPITAL FUNDING INC, 8-K, 1999-01-08




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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [  ]
Check the appropriate box:

[ ]  Preliminary Proxy Statement

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

[X]  Definitive Proxy Statement

[ ]  Definitive Additional Materials

[ ]  Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

- --------------------------------------------------------------------------------
                              STARCRAFT CORPORATION
                (Name of Registrant as Specified In Its Charter)
- --------------------------------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]     No fee required

[  ]    Fee computed on 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>
                                [STARCRAFT LOGO]
                                  P.O. Box 1903
                               2703 College Avenue
                           Goshen, Indiana 46527-1903
                                 (219) 533-1105

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

                         To Be Held On February 18, 1999

     Notice is hereby given that the Annual Meeting of Shareholders of Starcraft
Corporation  (the  "Company")  will  be held at the  Goshen  Inn and  Conference
Center,  1375 Lincoln Way East (U.S.  33 East),  Goshen,  Indiana,  on Thursday,
February 18, 1999 at 9:00 A.M., Goshen time.

     The Annual Meeting will be held for the following purposes:

     1.   Election of Director. Election of one director of the Company in Class
          II for a term to expire in the year 2002.

     2.   Ratification  of Auditors.  Ratification  of the appointment of Crowe,
          Chizek and Company LLP as auditors for the Company for the fiscal year
          ending October 3, 1999.

     3.   Other  Business.  Such other  matters as may properly  come before the
          meeting or any adjournment thereof.

     Shareholders  of record at the close of business on December 23, 1998,  are
entitled to vote at the meeting or any adjournment thereof.

     We urge you to read the enclosed Proxy Statement  carefully so that you may
be informed  about the business to come before the meeting,  or any  adjournment
thereof. At your earliest  convenience,  please sign and return the accompanying
proxy in the postage-paid envelope furnished for that purpose.
     A copy of our Annual  Report for the fiscal year ended  September 27, 1998,
is enclosed.  The Annual Report is not a part of the proxy  soliciting  material
enclosed with this letter.

                                          By Order of the Board of Directors



                                          /s/ Kelly L. Rose
                                          Kelly L. Rose, Chairman of the Board
                                              and Chief Executive Officer

Goshen, Indiana
January 15, 1999

     IT IS IMPORTANT THAT THE PROXIES BE RETURNED PROMPTLY.  THEREFORE,  WHETHER
OR NOT YOU PLAN TO BE PRESENT IN PERSON AT THE ANNUAL MEETING, PLEASE SIGN, DATE
AND  COMPLETE THE ENCLOSED  PROXY AND RETURN IT IN THE ENCLOSED  ENVELOPE  WHICH
REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

<PAGE>


                                [STARCRAFT LOGO]
                                  P.O. Box 1903
                               2703 College Avenue
                           Goshen, Indiana 46527-1903
                                 (219) 533-1105

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

                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                February 18, 1999

     This Proxy  Statement is being  furnished  to the holders of common  stock,
without  par  value  (the  "Common  Stock"),   of  Starcraft   Corporation  (the
"Company"),  an Indiana  corporation,  in connection  with the  solicitation  of
proxies  by the Board of  Directors  of the  Company  to be voted at the  Annual
Meeting of  Shareholders  to be held at 9:00 A.M.,  Goshen time, on February 18,
1999, at the Goshen Inn and  Conference  Center,  1375 Lincoln Way East (U.S. 33
East),  Goshen,  Indiana,  and at any  adjournment  of such meeting.  This Proxy
Statement is expected to be mailed to shareholders on or about January 15, 1999.

     The proxy solicited  hereby, if properly signed and returned to the Company
and not  revoked  prior  to its  use,  will be  voted  in  accordance  with  the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy received will be voted for each of the matters  described  below and, upon
the  transaction of such other business as may properly come before the meeting,
in accordance with the best judgment of the persons appointed as proxies.

     Any  shareholder  giving a proxy  has the  power to  revoke  it at any time
before it is exercised by (i) filing with the  Secretary of the Company  written
notice  thereof  (Michael H.  Schoeffler,  P.O. Box 1903,  2703 College  Avenue,
Goshen,  Indiana  46527-1903),  (ii)  submitting a duly executed proxy bearing a
later date, or (iii) by appearing at the Annual Meeting and giving the Secretary
notice of his or her intention to vote in person.  Proxies  solicited hereby may
be exercised only at the Annual Meeting and any adjournment thereof and will not
be used for any other meeting.


<PAGE>

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Only voting shareholders of record at the close of business on December 23,
1998 ("Voting Record Date"),  will be entitled to vote at the Annual Meeting. On
the Voting Record Date,  there were 4,133,600  shares of the Common Stock issued
and  outstanding,  and the  Company  had no  other  class of  equity  securities
outstanding.  Each share of Common  Stock is  entitled to one vote at the Annual
Meeting on all matters properly  presented at the Annual Meeting.  The following
table provides  certain  information  regarding the beneficial  ownership of the
Common Stock as of December 23, 1998, by each person who is known by the Company
to own beneficially 5% or more of the Common Stock. Unless otherwise  indicated,
the named beneficial owner has sole voting and dispositive power with respect to
the shares reported.

<TABLE>
<CAPTION>


                                                     Number of Shares
Name and Address of                                    of Common Stock            Percent of
Beneficial Owner                                    Beneficially Owned(1)           Class (1)
- ----------------                                    ---------------------           ---------
<S>                                                      <C>                            <C>  
Kelly L. Rose                                            1,553,179 (2)                  35.2%
2703 College Avenue
Goshen, Indiana  46528

Heartland Advisors, Inc.                                   996,200 (3)                  24.1%
790 North Milwaukee Street
Milwaukee, Wisconsin  53202

Investment Counselors of Maryland, Inc.                    210,000 (4)                   5.1%
803 Cathedral Street
Baltimore, Maryland  21201
</TABLE>
- -----------------
(1)  Based upon 4,133,600 shares of Common Stock outstanding (and in the case of
     Mr. Rose, 75,000 exercisable stock options and 200,000 warrants held by Mr.
     Rose). The number of shares deemed outstanding does not include exercisable
     stock  options  and  warrants  held  by  other  employees,  management  and
     directors  for  678,349  shares of Common  Stock  including  options  which
     currently are or will become exercisable within the next 60 days.

(2)  Includes  100,000 shares owned by Karen K. Rose, Mr. Rose's spouse,  75,000
     stock  options and 200,000  warrants  which are or will become  exercisable
     within the next 60 days, and 10,450 shares held in a charitable  foundation
     as to which Mr. Rose disclaims beneficial ownership.

(3)  Heartland  Advisors,  Inc. has  dispositive  power with respect to all such
     shares and voting power with respect to 500,100 shares.

(4)  Investment Counselors of Maryland,  Inc. has dispositive power with respect
     to all such shares and voting power with respect to 210,000 shares.


<PAGE>

                       PROPOSAL I -- ELECTION OF DIRECTORS

     The Board of  Directors  will have four  members  effective  as of the 1999
Annual Meeting.

     Frank K.  Martin,  a Class II  Director  whose term  expires as of the 1999
Annual Meeting, declined to stand for re-election. The Board, in accordance with
the Articles of Incorporation  and By-laws of the Company,  adopted a resolution
to reduce the size of the Board from five  members to four  effective  as of the
date of the Annual Meeting. Additionally, L. Craig Fulmer, a Class III Director,
resigned as Director of the Company,  effective December 18, 1998. In accordance
with the Company's Articles of Incorporation and By-laws,  the remaining members
of the Board acting by unanimous  written consent appointed G. Raymond Stults to
fill the  vacancy  created by Mr.  Fulmer's  resignation  until  2001,  when Mr.
Fulmer's term would have expired.

     The Company's Articles of Incorporation provide that the Board of Directors
is comprised of three classes as nearly equal in number as possible. The members
of each  class are to be  elected  for a term of three  years  and  until  their
successors  are elected and  qualified.  One class of directors is to be elected
annually.

     The sole  nominee  for  director  from Class II is Allen H.  Neuharth.  Mr.
Neuharth is a current director of the Company. If elected by the shareholders at
the Annual Meeting, the term of Mr. Neuharth will expire in 2002.

     Unless  otherwise   directed,   each  proxy  executed  and  returned  by  a
shareholder  will be voted for the  election of Mr.  Neuharth.  If Mr.  Neuharth
should be unable or  unwilling  to stand for  election at the time of the Annual
Meeting,  the proxy  holders will  nominate and vote for a  replacement  nominee
recommended  by the Board of  Directors.  At this time,  the Board of  Directors
knows of no  reason  why the  nominee  may not be able to serve as  director  if
elected.

     The following  table sets forth certain  information  regarding the nominee
for election as director and the other incumbent directors, including the number
and percent of shares of Common Stock  beneficially  owned by such persons as of
the Voting  Record  Date.  No director or nominee for director is related to any
other  director or nominee for director or  executive  officer of the Company by
blood,  marriage,  or adoption,  and there are no arrangements or understandings
between  any  nominee and any other  person  pursuant to which such  nominee was
selected.  The table  also  sets  forth  the  number  of shares of Common  Stock
beneficially owned by each executive officer of the Company and by all directors
and executive officers of the Company as a group.

<TABLE>
<CAPTION>

                                                                                Common Stock
                                                             Director of        Beneficially
                                           Expiration of       Company           Owned as of         Percentage
Name                                       Term as Director    Since        December 23, 1998(1)     of Class
- ----                                       ----------------  ------------   --------------------     ----------
Directors and Nominees
Class I:
<S>                                            <C>              <C>            <C>                     <C>  
Kelly L. Rose                                  2000             1991           1,553,179 (2)(3)(6)     35.2%
David J. Matteson                              2000             1993               1,500                  *
Class II:
Allen H. Neuharth (Nominee)                    1999             1993             11,100  (5)              *
Class III:
G. Raymond Stults                              2001             1998             200,000 (6)            4.6%
Other Executive Officers
Michael H. Schoeffler                                                            122,500 (3)            2.9%
   President, Chief Operating Officer,
   Chief Financial Officer, Treasurer
   and Secretary

All directors and executive officers
   as a group (5 persons)                                                      1,888,279 (4)            40.0%     
_____________
</TABLE>
<PAGE>

   *   Indicates less than 1%.

     (1)  Based upon information  furnished by the respective director nominees.
          Under  applicable  regulations,  shares are deemed to be  beneficially
          owned by a person if he directly or indirectly has or shares the power
          to vote or dispose of the shares,  whether or not he has any  economic
          power with respect to the shares.  Includes shares  beneficially owned
          by members of the  immediate  families  of the  directors  or director
          nominees residing in their homes and also includes options held by the
          individual  or group that  currently  are or will  become  exercisable
          within the next 60 days.

     (2)  Includes 100,000 shares owned by Mr. Rose's spouse,  and 10,450 shares
          held  in a  charitable  foundation  as to  which  Mr.  Rose  disclaims
          beneficial ownership.

     (3)  Includes the following shares subject to currently exercisable options
          granted under the Starcraft Corporation 1993 Stock Incentive Plan (the
          "1993  Incentive  Plan") and/or the Starcraft  Corporation  1997 Stock
          Incentive  Plan  ("1997  Incentive  Plan" and  together  with the 1993
          Incentive  Plan,  the  "Incentive  Plans"):  75,000 shares  subject to
          currently exercisable options held by Mr. Rose; 105,000 shares subject
          to currently exercisable options held by Mr. Schoeffler.

     (4)  This total includes  180,000  shares subject to stock options  granted
          under the Incentive Plans which are exercisable or will be exercisable
          within the next 60 days.

     (5)  Includes 100 shares  currently held by trust under which Mr.  Neuharth
          serves as Trustee.

     (6)  Includes  400,000  warrants issued (200,000 each) to Messrs.  Rose and
          Stults  in  connection  with  the  November  1998  refinancing  of the
          Company's revolving credit arrangements.

The business experience of each director, director nominee and executive officer
is set forth below.

Class I

     Mr. Rose (age 46) founded the Company in 1990. He has served as Chairman of
the Board since January 18, 1991, and as Chief Executive Officer since April 16,
1993.  He also serves as Chairman  of the Board and Chief  Executive  Officer of
Starcraft  Automotive Group, Inc.,  Imperial  Automotive Group,  Inc.,  National
Mobility Corporation and Tecstar,  Inc. Mr. Rose was co-founder and 50% owner of
ASA  Corporation  from January 1977 to July 1990. ASA Corporation is an importer
and international  distributor of electronic  components to manufacturers in the
van conversion and recreational  vehicle industries.  Mr. Rose is immediate past
Chairman and serves on the Executive Board of the Recreational  Vehicle Industry
Association and serves on the boards of numerous charitable organizations.

     Mr.  Matteson  (age 62) was elected  Director of the Company in April 1993.
Presently  retired,  he served as the  Associate  Pastor of  Granger  Missionary
Church in  Granger,  Indiana,  from  September  1985 to May 1994.  Prior to that
appointment, he was associated with Bethel College, Mishawaka, Indiana, where he
served as Vice  President  for  Business  and  Finance,  Registrar,  Director of
Admissions, and Director of Financial Aid over a period of twenty years.


<PAGE>

Class II - Director Nominee

     Mr.  Neuharth  (age 74) was elected  Director  of the Company in  September
1993. The founder of the nationally distributed daily newspaper,  USA TODAY, Mr.
Neuharth  retired  as  Chairman  and CEO of  Gannet  Co.,  Inc.  in March  1989.
Presently,  he serves as Chairman of the Freedom Forum, which he founded, and is
self-employed as an author, columnist, consultant and public speaker.

Class III

     Mr. Stults (age 50) was appointed Director of the Company in December 1998.
He is  currently  owner and Chairman of Babsco  Supply  Company,  an  electrical
contractor supplier and Galleries, Ltd., a retail lighting company.  Previously,
Mr. Stults was President of Shelter Components Corporation until the corporation
was sold in early 1998 and President and owner of Babsco, Inc. from January 1981
through January 1995. He is also a director and part owner of CopperCon Wire and
Cable, LLP, a manufacturer of wire products.

     THE DIRECTOR  SHALL BE ELECTED UPON RECEIPT OF A PLURALITY OF VOTES CAST IN
PERSON OR BY PROXY AT THE ANNUAL  SHAREHOLDERS'  MEETING  OR AT ANY  ADJOURNMENT
THEREOF.

Other Executive Officer

     Mr. Schoeffler (age 38) a Certified Public  Accountant,  joined the Company
in 1995 as Senior Vice President, Treasurer, and Chief Financial Officer and was
appointed  Secretary in 1995.  Effective  December 12, 1996, Mr.  Schoeffler was
appointed President and Chief Operating Officer. Prior to joining the Company he
was  Executive  Vice  President/Chief  Financial  Officer  of  General  Products
Corporation,  an  automotive  parts  supplier,  from  1989  to  1995;  Assistant
Controller for Sudbury, Inc., a diversified manufacturer, from 1986 to 1989; and
a Certified Public Accountant with Ernst & Whinney from 1982 to 1986.

Meetings and Committees of the Board of Directors

     During the fiscal year ended  September 27, 1998, the Board of Directors of
the Company met six times,  including  teleconferences,  in addition to taking a
number of actions by unanimous written consent. During fiscal 1998, no incumbent
director of the Company  attended  fewer than 75% of the  aggregate of the total
number of Board meetings and the total number of meetings held by the committees
of the Board of Directors on which he served.

     The  Company's  Audit  Committee  is  responsible  for   recommending   the
appointment  of  the  Company's  independent   accountants;   meeting  with  the
independent  accountants  to outline  the scope and  review  the  results of the
annual audit;  and reviewing  with the internal  auditor the systems of internal
control and audit reports.  The current  members of this committee are directors
Stults  (Chairman),  Matteson,  Neuharth and Rose. The Audit  Committee held two
meetings during the year ended September 27, 1998.

     The  Compensation  Committee  of the Board of  Directors  is  comprised  of
Messrs.  Matteson,  Martin,  Neuharth  and Stults.  The  Compensation  Committee
recommends employee  compensation,  benefits and personnel policies to the Board
of Directors  and  establishes  for Board  approval  salary and cash bonuses for
senior officers. The Compensation Committee also administers the Incentive Plans
and has certain interpretive responsibilities for the Directors' Share Plan. The
Compensation  Committee  met once during the fiscal year  ending  September  27,
1998.


<PAGE>

Management Remuneration and Related Transactions

     Report of the Compensation Committee

     The  objectives  of the  Compensation  Committee  with respect to executive
compensation are the following:

     (1) provide  compensation   opportunities  generally  comparable  to  those
         offered by other similarly  situated  companies to ensure the Company's
         ability to attract and retain talented  executives who are essential to
         the Company's long-term success;

     (2) reward   executive   officers  based  upon  their  ability  to  achieve
         short-term and long-term  strategic goals and objectives and to enhance
         shareholder value; and

     (3) align  the  interests  of the  executive  officers  with the  long-term
         interests of  shareholders  by granting stock options which will become
         more valuable to the  executives  as the value of the Company's  shares
         increases.

     At present,  the Company's executive  compensation  program is comprised of
base salary,  annual  incentive  bonuses and long-term  incentive  opportunities
provided in the form of stock options. The Company has employment contracts with
the named  executives  which help the Company retain its executive  officers and
currently  provide for the executives' base salaries.  Annual incentive  bonuses
are tied to the Company's  financial  performance during the fiscal year and the
executive's individual performance,  and stock options have a direct relation to
long-term  enhancement  of  shareholder  value.  In years in which the Company's
performance goals are met or exceeded,  executive compensation should tend to be
higher than in years in which performance is below expectations.

     Base Salary. The base salary levels of the Company's executive officers are
intended to be generally  comparable to those offered to executives with similar
talent  and  experience  by  other  similarly  situated  public  companies.   In
determining base salaries,  the  Compensation  Committee also takes into account
individual  performance  and  experience.  While desiring to maintain  executive
salaries  at  competitive  levels,  the  Compensation  Committee  does  not give
particular  weight  to  compensation  paid  by any  specific  comparable  public
company.

     For fiscal year 1998, under the terms of Mr. Rose's  employment  agreement,
his  base  salary  was  $300,000.   Such  base  salary  was  determined  by  the
Compensation   Committee  after  considering  the  individual   performance  and
experience  of Mr. Rose and the base salary  levels of  executives  with similar
talent and experience who are employed with similarly situated public companies.
Effective December 15, 1997, Mr. Rose proposed to the Compensation Committee and
agreed that he would forgo his base salary  during the  remainder of fiscal year
ending  September  30,  1998 (a  total  of  $240,000)  in view of the  difficult
conditions under which the Company was operating.

     Under Mr.  Schoeffler's  employment  agreement,  his base salary for fiscal
1998 was $200,000.  Such base salary for Mr.  Schoeffler  was  determined by the
Compensation   Committee  after  considering  the  individual   performance  and
experience of Mr.  Schoeffler  and the base salaries of executives  with similar
talent and experience employed by similarly situated public companies.


<PAGE>

     Annual  Incentive  Bonuses.  In December  1996 the  Compensation  Committee
approved a new bonus  arrangement  based on the Company's return on assets.  The
Committee  believes  this  arrangement  will better serve the  objectives of the
Committee to link the  compensation  of management with the enhancement of value
for shareholders.  Since the Company's  performance did not exceed expectations,
no bonuses were paid in fiscal years 1996, 1997 or 1998.

     Stock Options and  Restricted  Stock.  The 1997 Incentive Plan and the 1993
Incentive  Plan are the  Company's  long-term  incentive  plans  for  directors,
executive officers and other key employees. The objective of the Incentive Plans
is to align executive and shareholder  long-term  interests by creating a strong
and direct link between executive  compensation and shareholder  return,  and to
enable  executive  officers  and other key  employees  to develop and maintain a
significant  long-term  ownership  position in the Company's  Common Stock.  The
Incentive Plans authorize the Compensation Committee to award executive officers
and other key employees  stock  options,  shares of restricted  stock or certain
cash awards.

     No options were granted to Mr. Rose or Mr.  Schoeffler  under the Incentive
Plans in fiscal year 1998.

     To date the  Compensation  Committee  has not  taken  steps  to  cause  the
Company's executive  compensation  arrangements to accommodate the provisions of
ss.162(m) of the Internal Revenue Code of 1986, which limit the deductibility of
an  executive's  compensation  to $1  million  annually,  because  it  does  not
presently  anticipate that any executive  officer's  remuneration will exceed $1
million per year.

     The Compensation  Committee  believes that linking  executive  compensation
generally to corporate  performance  results in better alignment of compensation
with  corporate  goals  and the  interests  of the  Company's  shareholders.  As
performance  goals are met or  exceeded,  most  probably  resulting in increased
value to shareholders,  executives are appropriately rewarded. Fiscal 1998 was a
particularly  challenging year for the Company and its executive  officers.  The
Committee believes that compensation  levels during fiscal 1998 for Mr. Rose and
Mr. Schoeffler adequately reflect the Company's compensation goals and policies.
Mr.  Rose's  salary,  however,  is not fully  commensurate  with the demands the
Company's  executives faced during the year and the  Compensation  Committee may
consider Mr. Rose's  decision to forgo  compensation  in 1998 in determining his
future compensation.

                                  Compensation
                                Committee Members
                           ---------------------------
                           David J. Matteson, Chairman
                                 Frank K. Martin
                                Allen H. Neuharth
                                G. Raymond Stults


<PAGE>

Remuneration of Named Executive Officers

     The following  table sets forth for each of the Company's last three fiscal
years  information  with  respect  to Mr.  Rose and Mr.  Schoeffler  who are the
executive officers of the Company.

                           Summary Compensation Table

<TABLE>
<CAPTION>
                                                                                          Long Term
                                                                                         Compensation
                                                       Annual Compensation                   Awards           All
                                                                       Other Annual       Securities         Other
                                      Fiscal                              Compen-         Underlying        Compen-
Name and Principal Position            Year      Salary       Bonus     sation (1)     Options/SARs (#)   sation (2)
- --------------------------------------------------------------------------------------------------------------------
<S>                                    <C>    <C>         <C>             <C>               <C>         <C>        
Kelly L. Rose (3)                      1998   $  56,500   $     ---       $25,878               ---     $         0
     Chairman and                      1997     271,500         ---        24,204               ---           3,750
     Chief  Executive Officer          1996     257,700         ---        13,169            25,000           3,750
Michael H. Schoeffler (3)              1998    $198,000   $     ---      $  5,985               ---     $         0
President, Chief Operating             1997     180,400         ---         6,709            15,000          33,750
     Officer, Chief Financial          1996     143,900         ---         2,456            15,000           3,159
     Officer, Treasurer and Secretary
</TABLE>
- -----------------------

(1)  Other annual  compensation  for 1996, 1997 and 1998 consisted of taxes paid
     and other various  benefits.  The value of  perquisites  or other  personal
     benefits  received by the named  executives in 1996,  1997 and 1998 did not
     exceed the lesser of $50,000 or 10% of the executive's salary and bonus.

(2)  These amounts  represent  Company  contributions,  on behalf of each of the
     named  executives,  to the 401(k)  Plan.  In January,  1997 Mr.  Schoeffler
     received a $30,000 special  commitment fee in connection with his execution
     of his employment agreement.

(3)  Mr.  Rose  agreed to forgo  $240,000  in salary  during  fiscal  1998.  Mr.
     Schoeffler's  annual  base salary was  $150,000  during  calendar  1996 and
     $200,000 for calendar 1997 and 1998.

Stock Incentive Plans

     The executive officers named above had received options to purchase 130,000
shares of Common Stock under the  Incentive  Plans as of the end of fiscal 1998.
The purpose of the Incentive Plans is to provide to certain directors,  officers
(including  officers  who are members of the Board of  Directors)  and other key
employees of the Company who are  materially  responsible  for the management or
operations of the Company and have provided  valuable  services to the Company a
favorable opportunity to acquire Common Stock of the Company,  thereby providing
them with an  increased  incentive  to work for the  success of the  Company and
better  enabling  the  Company  to  attract  and retain  capable  directors  and
executive personnel.


<PAGE>

     The  following  table  includes  the  number  of  shares  covered  by  both
exercisable and unexercisable stock options held by the executive officers as of
September 27, 1998.

                        Fiscal Year-End Option/SAR Values
<TABLE>
<CAPTION>


                                   Number of Unexercised Options                 Value of the Unexercised
                                        at Fiscal Year End                         In-the-Money Options
                               --------------------------------------       -----------------------------------
Name                           Exercisable              Unexercisable        Exercisable          Unexercisable
- ----                           -----------              -------------        -----------          -------------
<S>                              <C>                           <C>         <C>                     <C>
Kelly L. Rose                    75,000                         -0-          $  --- (1)             -0-
Michael H. Schoeffler            55,000                         -0-          $  --- (1)             -0-
</TABLE>
- ------------
(1)  Since the market value of the Company's Common Stock was $1.75 per share at
     September 27, 1998, none of the options held at the end of fiscal 1998 were
     "in-the-money."

Employment Agreements

         The Company has entered into a five-year employment contract with Kelly
L. Rose  ("Rose").  The  contract,  effective as of December  12, 1996,  extends
annually to maintain its five-year  term unless notice not to extend is properly
given by either party to the contract. Rose is entitled to receive a base salary
under the contract for 1999 of  $300,000.  Mr.  Rose's base salary is subject to
increases as approved by the Company.  The contract also  provides,  among other
things,  for  participation in other fringe benefits and benefit plans available
to the Company's  employees.  Rose may terminate his employment upon sixty days'
written  notice to the Company.  The Company may discharge  Rose for "cause" (as
defined in the contract) at any time. If Rose  terminates his own employment for
"cause" (as defined in the  contract),  or if the  Company,  in  arbitration  or
judicial  proceedings,  is found to have  breached any of the material  terms or
conditions  of the  agreement,  Rose  shall  be  entitled  to  receive  his base
compensation   under  the  contract  for  an  additional  five  years  from  the
termination  date.  In addition,  during such period,  Rose shall be entitled to
continue  to  participate  in the  Company's  group  insurance  plans or receive
comparable  benefits.   Alternatively,  Rose  may  elect  to  receive  his  base
compensation  under the contract for such five year period,  payable in one lump
sum  payment  within  thirty days of the date of  termination;  but shall not be
entitled to continue to participate in the Company's  group  insurance  plans or
receive  comparable  benefits.  Moreover,  within the three month  period  after
Rose's  employment is terminated for any reason including Rose's  termination of
his employment with the Company without cause, Rose will have the right to cause
the Company to purchase any stock options he holds for a price equal to the fair
market value (as defined in the contract) of the shares  subject to such options
minus  their  option  price.  In the  event of Rose's  disability,  Rose will be
entitled to receive his base  compensation  for five additional years during the
continuance of such disability.  In addition,  during such period, Rose shall be
entitled to continue to participate in the Company's  group  insurance  plans or
receive comparable benefits. In the event of Rose's death, Rose's spouse will be
entitled  to receive  Rose's base  compensation  for an  additional  five years.
During such period,  Rose's  spouse will also continue to receive the benefit of
the Company's  insurance  plans.  The contract  provides for certain  additional
insurance  coverage and other  perquisites  to be paid for by the  Company.  The
contract also requires Rose to protect the confidential  business information of
the Company.


<PAGE>

     On December  12,  1996,  the  Company  entered  into a one-year  employment
contract   with  Michael  H.   Schoeffler   ("Schoeffler").   The  contract  was
automatically  extended  for an  additional  one year term on December 12, 1998.
Schoeffler  is entitled to receive a base salary  under the contract for 1999 of
$200,000.  Mr.  Schoeffler's base salary is subject to increases approved by the
Company.  Additionally,  prior to a  "change  of  control"  (as  defined  in the
contract),  the Company may  decrease  the salary it pays to  Schoeffler  if the
operating results of the Company are significantly less favorable than those for
the fiscal year then ending,  and the Company  decreases the salaries it pays to
all other senior  executive  officers.  The contract also provides,  among other
things,  for  participation in other fringe benefits and benefit plans available
to the Company's  employees.  Schoeffler may terminate his employment upon sixty
days' written  notice to the Company.  The Company may discharge  Schoeffler for
"cause"  (as defined in the  contract)  at any time.  If the Company  terminates
Schoeffler's employment for other than cause or if Schoeffler terminates his own
employment  for  "cause"  (as  defined  in the  contract),  Schoeffler  shall be
entitled to receive his base  compensation  under the contract for an additional
one year from the termination date, provided, that in the event such termination
follows a change of  control,  Schoeffler  shall be entitled to receive his base
compensation  under  the  contract  for  an  additional  three  years  from  the
termination  date. In addition,  during such period Schoeffler shall be entitled
to continue to participate  in the Company's  group  insurance  plans or receive
comparable  benefits,  unless  substantially  equivalent  and no less  favorable
benefits are provided by a subsequent employer.  In the event that Schoeffler is
entitled to receive his base salary for an additional  three years, he may elect
to receive such  compensation  in one lump sum payment within thirty days of the
date of  termination.  If  Schoeffler  makes  such an  election  he shall not be
entitled to continue to participate in the Company's  group  insurance  plans or
receive comparable benefits. Moreover, within a period of three months after the
Company terminates Schoeffler's employment for other than cause or if Schoeffler
terminates  his own  employment  for cause,  Schoeffler  shall have the right to
cause the  Company to purchase  any stock  options he holds for a price equal to
the fair market value (as defined in the contract) of the shares subject to such
options minus their option price. The employment  contract  provides the Company
protection for two years from  competition  by Schoeffler  should he voluntarily
terminate  his  employment  without  cause or be  terminated  by the Company for
cause. The employment contract also requires protection of confidential business
information.

Defined Benefit Plans

     401(k) Savings Plan. The employees of the Company with more than six months
of service  and who have  attained  age 18 are  entitled to  participate  in the
401(k)  Savings  Plan of the  Company  (the  "401(k)  Plan").  The  Company  has
discretion to make a matching contribution to each participating  employee based
on  the  employee's  contribution  up  to a  maximum  of 6%  of  the  employee's
compensation.  The Company also has discretion to make additional profit-sharing
contributions.  Benefits  under the 401(k) Plan are payable upon the  employee's
retirement, death, disability or other termination of employment.

Compensation of Directors

     Director Compensation.  Directors of the Company who are salaried employees
of the Company do not receive  additional  compensation for serving as director.
Non-employee  directors of the Company receive a retainer of $5,000 per year for
serving on the Board of  Directors  and $1,250 for each  meeting of the Board of
Directors  of the  Company,  $625 for each  committee  meeting  of the  Board of
Directors  and $625  for a  meeting  of the  Board  of  Directors  of one of the
Company's  subsidiaries.  Pursuant  to the  Directors'  Share Plan and a related
compensation  deferral plan,  non-employee  directors may elect to receive their
cash director fees in the form of Company Common Stock or to have the payment of
their fees  deferred.  In the event of deferral,  the director may elect to have
the deferred amount deemed invested in Company shares (with  dividend-equivalent
value deemed  reinvested in shares) or as a general interest bearing  obligation
of the Company.


<PAGE>

     Non-employee   directors  are  eligible  to  receive   supplemental   life,
accidental death and disability and health insurance.  Premiums paid for Messrs.
Neuharth,  Matteson, Martin and Fulmer during fiscal 1998 were $432 $1,187, $714
and $854,  respectively.  Non-employee  directors  are also  eligible to receive
personal use of a  demonstrator  Starcraft  conversion  vehicle.  The  estimated
values of vehicles provided to Messrs.  Neuharth and Matteson were approximately
$5,700 and $1,700, respectively,  during fiscal 1998. Vehicles were not provided
to Mr. Martin or Mr. Fulmer during fiscal 1998.

     The Company  entered into a consulting  agreement with Allen H. Neuharth as
of September 15, 1993 for a period of one year,  subject to automatic  extension
unless cancelled by either party upon thirty days' written notice. The agreement
is  intended  to help the  Company  take  optimal  advantage  of Mr.  Neuharth's
experience  and  expertise in  entrepreneurship,  public  relations,  management
motivation and the investment  community.  Mr. Neuharth will be available to the
Company to provide consultation,  assistance and advice, generally as management
requests.  He will also make at least two speaking  appearances on the Company's
behalf each year.  Under the agreement,  Mr. Neuharth  receives $6,500 per month
for  his  consulting  services,   reimbursement  for  reasonable   out-of-pocket
expenses,  including first-class travel and lodging accommodations,  and certain
other perquisites  appropriate to the performance of his services. As a Director
of the Company,  Mr. Neuharth is also entitled to receive such retainers,  fees,
stock  options and other  benefits  that accrue to  non-employee  members of the
Board of Directors.

     See "Certain Transactions" below.

Performance Graph

     The graph below shows the  performance  of the  Company's  Common Stock for
fiscal years 1993 through 1998, in comparison to the NASDAQ  Composite Index and
certain peer groups described below.

                          COMPARATIVE PERFORMANCE GRAPH

                                [graph omitted]


                          1993    1994      1995      1996     1997      1998
                          ----   ------    ------    ------   ------    ------
Starcraft                 100     68.92     68.92     61.35    22.3      18.92
Peers(1)                  100     86.5      76.29     83.19    98.96     65.99
NASDAQ Composite Index    100    105.82    128.48    150      203.88    211.88

(1)  Simpson Industries, Inc., Excel Industries, Inc., Walbro Corporation


     Peer group comparisons. Management believes the vehicle conversion business
has  similarities  to, and can be affected by factors in the general  automotive
industry.  The Company is the only publicly-traded  company whose principal line
of business is vehicle  conversions,  so a directly comparable peer group is not
available.  The peer group  presented  consists of companies  in the  automotive
business, primarily suppliers to original equipment manufacturers.

     Compensation Committee Interlocks and Insider Participation

     During fiscal 1998 the members of the Company's Compensation Committee have
been   outside   directors   Matteson,   Fulmer,   Martin  and   Neuharth.   See
"--Compensation of Directors" above.


<PAGE>

     Certain Transactions

     In November  1998,  the Company  refinanced  its  revolving and term credit
arrangements   and  entered  into  a  new  credit  agreement  with  a  financial
institution. The Company's former principal lending bank retained a subordinated
term loan position.  To induce such bank to proceed with the refinancing,  Kelly
L. Rose and G. Raymond  Stults  guaranteed  up to $500,000 each of the Company's
indebtedness  ($1 million in the  aggregate)  and provided a letter of credit to
secure  payment.  To induce Mr. Rose and Mr.  Stults to provide the Company with
such credit  support,  the Company  issued to each of Mr. Rose and Mr.  Stults a
warrant to purchase  200,000 shares of the Company's common shares at a purchase
price of $2.20 per share.  The warrants have a term of five years.  The exercise
price  represents the average market value of the Company's Common Stock for the
ten trading  days  preceding  the date of the  issuance..  Mr.  Stults was not a
director of the  Company at the time of this  transaction.  The  issuance of the
warrants to both Mr.
Rose and Mr. Stults was approved by the independent directors of the Company.

     In June,  1998,  Kelly L. Rose  agreed to  guaranty  up to $750,000 of bank
indebtedness  of Tecstar,  Inc., a 51% owned joint venture of the Company.  Such
indebtedness  was  refinanced  in  connection  with  the  Company's  refinancing
transaction in November, 1998 and such guaranty was released.

     The  Company   from  time  to  time   utilizes  an  airplane  for  business
transportation  purposes which is owned by a partnership in which Mr. Rose holds
a one-third interest.  During 1998, payments by the Company for use of the plane
were $53,000.

              PROPOSAL II-- RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors proposes the ratification by the shareholders at the
Annual  Meeting the  appointment  of the  accounting  firm of Crowe,  Chizek and
Company LLP as  independent  auditors for the fiscal year ended October 3, 1999.
The Board of Directors of the Company  approved the engagement of Crowe,  Chizek
and Company LLP as the  Company's  independent  auditors  by  unanimous  written
resolution dated July 24, 1998 upon the  recommendation  of the Audit Committee.
Crowe,  Chizek and Company has served as auditors for the Company since July 27,
1998.

     Prior to the appointment of Crowe,  Chizek and Company,  Ernst & Young LLP,
served as auditors for the Company  during  fiscal years 1996 and 1997.  On July
21, 1998, the Company  received a letter dated July 17, 1998, from Ernst & Young
LLP terminating the client-auditor  relationship  between Starcraft  Corporation
and Ernst & Young LLP.

     The reports of Ernst & Young LLP on the Company's financial  statements for
the past two fiscal years did not contain an adverse  opinion or a disclaimer of
opinion and were not qualified or modified as to  uncertainty,  audit scope,  or
accounting principles.

     In connection with the audits of the Company's financial statements for the
fiscal  years  ended  September  28, 1997 and  September  29,  1996,  and in the
subsequent interim period, there were no disagreements with Ernst & Young LLP on
any  matters  of  accounting   principles  or  practices,   financial  statement
disclosure,  or  auditing  scope or  procedures  which,  if not  resolved to the
satisfaction  of Ernst & Young LLP,  would have caused Ernst & Young LLP to make
reference to the matter in its report.  The Company  requested Ernst & Young LLP
to furnish it a letter  addressed to the  Commission  stating  whether it agrees
with the above statements.  A copy of that letter, dated July 24, 1998 was filed
as an exhibit to a Form 8-K filed by the Company as of July 24, 1998.


<PAGE>

     A representative of Crowe, Chizek and Company LLP is expected to be present
at the Annual Meeting with the opportunity to make a statement if he so desires.
He will also be available to respond to any appropriate  questions  shareholders
may have.

     RATIFICATION OF THE APPOINTMENT OF AUDITORS REQUIRES THAT THE VOTES CAST IN
PERSON OR BY PROXY AT THE ANNUAL MEETING OR AT ANY ADJOURNMENT  THEREOF IN FAVOR
OF RATIFICATION EXCEED THOSE CAST AGAINST.

                              SHAREHOLDER PROPOSALS

     Any proposal that a shareholder wishes to have presented at the next Annual
Meeting of the Company to be held in 2000 must be received at the main office of
the Company for the  inclusion in the proxy  statement no later than 120 days in
advance of January 15, 2000.  Any such proposal  should be sent to the attention
of Michael H.  Schoeffler,  Secretary  of the Company,  at P.O.  Box 1903,  2703
College Avenue, Goshen, Indiana 46527-1903.

                   FILINGS UNDER SECTION 16(a) OF THE 1934 ACT

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
that the  Company's  officers and directors and persons who own more than 10% of
the  Company's  Common Stock file reports of ownership  and changes in ownership
with the Securities and Exchange Commission (the "SEC"). Officers, directors and
greater  than 10%  shareholders  are required by SEC  regulation  to furnish the
Company with copies of all Section 16(a) forms that they file.

     Based  solely on its  review of the copies of such  forms  received  by it,
and/or written  representations  from certain  reporting persons that no Forms 5
were  required for those  persons,  the Company  believes that during the fiscal
year ended  September  27,  1998,  all  filing  requirements  applicable  to its
officers,  directors  and greater  than 10%  beneficial  owners with  respect to
Section 16(a) of the 1934 Act were complied with.

                                  OTHER MATTERS

     Management  is not aware of any business to come before the Annual  Meeting
other than those matters described in the Proxy Statement. However, if any other
matters should properly come before the Annual Meeting,  it is intended that the
proxies  solicited  hereby will be voted with respect to those other  matters in
accordance with the judgment of the persons voting the proxies.

     The cost of  solicitation  of  proxies  will be borne by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses  incurred by them in sending proxy material
to the beneficial  owners of the Common Stock.  In addition to  solicitation  by
mail,  directors,  officers,  and  employees of the Company may solicit  proxies
personally or by telephone without additional compensation.

     Each  Shareholder is urged to complete,  date and sign the proxy and return
it promptly in the enclosed return envelope.

     Insofar as any of the  information in this Proxy  Statement may rest within
the  knowledge  of persons  other than the  Company,  the  Company  relies  upon
information furnished by others for the accuracy and completeness thereof.

                                            By Order of the Board of Directors


                                            /s/ Kelly L. Rose
                                            Kelly L. Rose, Chairman of the Board
                                                and Chief Executive Officer
January 15, 1999
<PAGE>

REVOCABLE PROXY                                                  REVOCABLE PROXY

                              STARCRAFT CORPORATION

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                ANNUAL MEETING OF SHAREHOLDERS, FEBRUARY 18, 1999

The undersigned  hereby appoints Kelly L. Rose and Michael H.  Schoeffler,  with
full powers of substitution, to act as attorneys and proxies for the undersigned
to vote all shares of capital  stock of Starcraft  Corporation  (the  "Company")
that the  undersigned is entitled to vote at the Annual Meeting of  Shareholders
to be held at the Company's office at 2703 College Avenue,  Goshen,  Indiana, on
Thursday,  February 18,  1999,  at 9:00 A.M.,  Goshen  time,  and at any and all
adjournments thereof, as follows:

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS  STATED.  IF ANY OTHER BUSINESS
IS  PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS
PROXY IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS
OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.

PLEASE  COMPLETE,  DATE,  SIGN AND MAIL THIS PROXY IN THE ENCLOSED  POSTAGE-PAID
ENVELOPE.

                  (Continued and to be signed on reverse side.)


                              STARCRAFT CORPORATION
      PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY.

The Board of Directors recommends a vote "FOR"
each of the listed propositions.
 
1.  Election of Director to serve for a three year term
    expiring in 2002.                             For    Withhold
    Nominee:  Allen H. Neuharth                    [ ]      [ ]

2.  Ratification of the appointment of Crowe,      For    Against      Abstain
    Chizek and Company LLP as auditors             [ ]      [ ]          [ ]
    for the year ending October 3, 1999.


[ ]  Please  check  this box if you  intend  to attend  the  Annual  Meeting  of
     Shareholders.


     In their  discretion,  the  proxies  are  authorized  to vote on any  other
     business  that may  properly  come  before the  Meeting or any  adjournment
     thereof.

     This Proxy may be revoked at any time prior to the voting thereof.

     The  undersigned  acknowledges  receipt  from  the  Company,  prior  to the
     execution of this proxy, of notice of the meeting, a proxy statement and an
     Annual Report to Shareholders.

     Dated:______________________  , 1999

     Signature  ______________________________      


Please sign as your name  appears on the envelope in which this card was mailed.
When signing as attorney, executor,  administrator,  trustee or guardian, please
give your full title. If shares are held jointly, each holder should sign.
 



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