ARROW TRANSPORTATION CO
DEF 14A, 1997-05-13
TRUCKING (NO LOCAL)
Previous: LADY LUCK GAMING CORP, 10-Q, 1997-05-13
Next: UNITED STATES LEATHER INC /WI/, 10-Q, 1997-05-13



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


TO THE STOCKHOLDERS OF ARROW TRANSPORTATION CO.

NOTICE IS HEREBY  GIVEN that the annual  meeting  of the  stockholders  of Arrow
Transportation Co. will be held at 10:00 a.m. local time on June 24, 1997 at the
Multnomah  Athletic  Club,  1849 SW  Salmon,  Portland,  Oregon  97205,  for the
following purposes:

    (1) To elect five directors for a one-year term;

    (2) To ratify the selection of Deloitte & Touche LLP as independent auditors
        for the Company for the current fiscal year; and

    (3) To transact such other business as may properly come before the meeting.


Stockholders  of record  at the close of  business  on April 30,  1997,  will be
entitled to notice of and to vote at the meeting  and any  adjournment  thereof.
The vote of each stockholder is important. Whether or not you plan to attend the
meeting,  you are requested to date and sign the enclosed  proxy card and return
it promptly.


                                             By order of the Board of Directors,

                                             ARROW TRANSPORTATION CO.


                                             /s/ William J. Stanners, Jr.
                                             -----------------------------------
                                             William J. Stanners, Jr., Secretary
                                                       Portland, Oregon

                                                        April 30, 1997





IF YOU DO NOT EXPECT TO ATTEND THE MEETING IN PERSON, PLEASE VOTE ON THE MATTERS
TO BE CONSIDERED AT THE MEETING BY COMPLETING  THE ENCLOSED PROXY AND MAILING IT
PROMPTLY IN THE ENCLOSED ENVELOPE.


<PAGE>
                            ARROW TRANSPORTATION CO.
                             10145 N. Portland Road
                             Portland, Oregon 97203


                                 PROXY STATEMENT


                          INFORMATION REGARDING PROXIES
                          -----------------------------


This Proxy Statement and the accompanying  proxy/voting  instruction card (proxy
card)  are  being  mailed  on or about May 15,  1997,  to  holders  of shares in
connection  with the  solicitation of proxies by the Board of Directors of Arrow
Transportation  Co.  ("Arrow"  or  "Company")  for the 1997  Annual  Meeting  of
Shareholders.  The meeting will be held on June 24,  1997,  at 10:00 a.m. at the
Multnomah Athletic Club, 1849 S.W. Salmon Street, Portland, Oregon 97205.

Only  stockholders  of record at the close of business on April 30, 1997 will be
entitled  to vote at the  meeting.  At the close of  business  on March 31, 1997
there were 4,217,274  outstanding  shares of the Company's common stock ("Common
Stock"). Each share of Common Stock not in the treasury is entitled to one vote.
There  is no  provision  in  the  Company's  Certificate  of  Incorporation  for
cumulative voting.

If shares are not voted in person,  they cannot be voted on your behalf unless a
signed  proxy is given.  Even if you  expect to attend  the  Annual  Meeting  in
person, in order to ensure your representation,  please complete,  sign and date
the enclosed proxy and mail it promptly in the enclosed envelope.  A stockholder
giving a proxy pursuant to this solicitation may revoke it at any time before it
is exercised by giving a subsequent  proxy or by  delivering to the Secretary of
the Company a written  notice of revocation  prior to the voting of the proxy at
the Annual Meeting. If you attend the Annual Meeting and inform the Secretary of
the Company in writing  that you wish to vote your shares in person,  your proxy
will not be used. If you receive two or more proxy cards, please complete, sign,
date and return each to complete your representation.  All shares represented by
each properly  executed and unrevoked proxy, in the  accompanying  form, will be
voted unless the proxy is  mutilated  or  otherwise  received in such form or at
such time as to render it unusable.

If the enclosed  proxy is properly  executed and  returned,  it will be voted in
accordance  with the  instructions  specified  on the proxy.  In the  absence of
instructions  to the contrary,  it will be voted (i) for all of the nominees for
the Company's  Board of Directors  listed in this proxy  statement,  and (ii) to
ratify the appointment of Deloitte & Touche LLP as the independent  auditors for
the Company for the year ending December 31, 1997.


Page 1 - PROXY STATEMENT

<PAGE>
Votes cast at the Annual  Meeting will be tabulated by the persons  appointed by
the Company to act as  inspectors  of election  for the Annual  Meeting.  Shares
represented  by proxies that reflect  abstentions or "broker  non-votes"  (i.e.,
shares held by a broker or nominee  which are  represented  at the meeting,  but
with  respect to which such  broker or  nominee  is not  empowered  to vote on a
particular  proposal) will be counted as shares that are present and entitled to
vote for purposes of determining the presence of a quorum. However, for purposes
of  determining  the  outcome  of  any  proposal  as to  which  proxies  reflect
abstentions  or broker  non-votes,  shares  represented  by such proxies will be
treated as not present and not entitled to vote with respect to that proposal.

The cost of this solicitation will be borne by the Company. Solicitation will be
made by mail, by telegraph and telephone, and personally by officers and regular
employees  of the  Company  who will not  receive  additional  compensation  for
solicitation.   Brokers,   nominees  and  fiduciaries  will  be  reimbursed  for
out-of-pocket  expenses incurred in obtaining proxies or authorizations from the
beneficial owners of the Common Stock.

The purpose of the meeting and the matters to be acted upon are set forth in the
Notice  of  Annual  Meeting  of  Stockholders.  As of the  date  of  this  Proxy
Statement,  management  knows of no other  business  which will be presented for
consideration at the Annual Meeting.  However,  if any such other business shall
properly come before the meeting,  votes will be cast pursuant to the proxies in
respect of any such other  business in accordance  with the best judgment of the
persons acting under the proxies.

                                   PROPOSAL 1

                              ELECTION OF DIRECTORS
                              ---------------------

The Board of Directors  consists of five members,  each serving  one-year terms.
Each  Director  will  hold  office  until  the  first  meeting  of  stockholders
immediately  following  expiration of his term of office and until his successor
is qualified and elected.

Although the Board of  Directors  anticipates  that all of the nominees  will be
available to serve as directors of the Company, if any of them do not accept the
nomination,  or otherwise are unwilling or unable to serve,  the proxies will be
voted for the election of a  substitute  nominee or nominees  designated  by the
Board of Directors.

              INFORMATION ABOUT DIRECTORS AND NOMINEES FOR ELECTION
              -----------------------------------------------------

The  names  and ages of the  nominees,  the year in which  each  first  became a
Director  of  the  company,   their  principal  occupations  and  certain  other
information are as follows:


Page 2 - PROXY STATEMENT

<PAGE>
ROBERT H. CUTLER (1), age 77, Chairman and Chief Executive  Officer,  has been a
director of the Company since 1982.  Mr. Cutler has over 50 years  experience in
the  transportation  industry.  Mr.  Cutler  served as President of the American
Trucking Association from 1967-1968.  He served as Assistant to the President of
Consolidated Freightways from 1946-1949,  Executive Vice President of Bekins Van
Lines from 1949-1952,  President of  Texas-Arizona  Motor Freight from 1952-1962
and Chairman and Chief  Executive  Officer of  Illinois-California  Express from
1962  until his  retirement  in 1988.  Mr.  Cutler  is  Chairman  of The  Cutler
Corporation.  He also serves as a director of R&K Industrial Products,  Laurance
David, Inc. and Jen-Cel-Lite Co.

WILLIAM R. BLOSSER,  age 52, became a Director of the Company in May 1993. He is
Manager of Planning and Environmental  Sciences at CH2M Hill, one of the world's
largest environmental engineering and consulting firms, headquartered in Denver,
Colorado. Mr. Blosser is also the founder and owner of Sokol Blosser Winery, one
of Oregon's largest  wineries.  He has served as Chairman of the State of Oregon
Water Resources  Commission,  Chairman of the State of Oregon Land  Conservation
and Development Commission, and as a member of the Western States Water Council.


JAMES  N. CUTLER, Jr.(1),  age 45,  has been a  director  of the  Company  since
September 1982. He is the President and a director of The Cutler Corporation,  a
holding company for two manufacturing  firms. Mr. Cutler is also chairman of the
Elk Island  Corporation,  a director and  President of R&K  Industrial  Products
Company of  California  and  Chairman of  Jen-Cel-Lite  Corporation  in Seattle,
Washington.  He also serves as President of Mid-Pacific  Leasing Corporation and
as a director of Hollywood Entertainment Corporation.

JERRY A.  PARSONS,  age 61,  became a Director of the Company in May 1993. He is
the Executive Vice President Chief Financial  Officer of Willamette  Industries,
Inc.,  a  Fortune  500,   diversified,   integrated   forest  products   company
headquartered in Portland, Oregon.


THOMAS D. TAYLOR,  age 80, was elected to the Board in June 1996. Mr. Taylor has
over 50 years experience in the transportation  industry. He served as President
of  Freightliner  corporation  from  1946-1959  and  Senior  Vice  President  of
Consolidated  Freightways,  from 1956-1960. He was Owner and Chairman of Cummins
Oregon  Diesel,  Cummins  Northwest  and Cummins  Hawaii from  1961-1992.  He is
currently Chairman of Palaau Corporation.




MEETINGS OF THE BOARD OF DIRECTORS AND COMMITTEES
- -------------------------------------------------

- ----------
(1)  Mr. Robert Cutler is James Cutler, Jr.'s uncle.

Page 3 - PROXY STATEMENT

<PAGE>
During the fiscal year ended December 31, 1996, there were eight meetings of the
Board of Directors.  Each director  attended at least 63% of the total number of
meetings of the Board of Directors and committee on which the director served.

The members of the Audit  Committee are Jerry Parsons,  Chairman,  Bill Blosser,
and James Cutler, Jr. The Audit Committee reviews with the Company's independent
auditors the scope,  results and costs of the annual  audit,  and the  Company's
accounting  policies  and  financial  reporting.  There were two meetings of the
Audit Committee during the fiscal year ended December 31, 1997.

The Board of Directors does not have any other standing committees.

Security Ownership of Certain Beneficial Owners, Management and Directors.
- -------------------------------------------------------------------------

The  following  table sets forth  information  with respect to the  ownership of
issued  and  outstanding  shares  of the  Company  by each  director,  executive
officer, and person known to the Company to be the beneficial owner of more than
5% of any class of the Company's voting securities as of March 31, 1997:

                                        Common Shares
Name and Address                        Beneficially        Percent
Beneficial Owner                           Owned2            Owned
- ----------------                        ------------        -------

James N. Cutler, Jr.                       651,000(3)        15.4%
1233 NW 12th, Ste. 200
Portland, OR 97228

Robert H. Cutler                           516,760           12.3%
P.O. Box 685
Pauma Valley, CA 92061

Sal N. Cincotta                            450,500(4)        10.7%
15324 Sherwood Forest Drive
Tampa, FL 33647

Thomas D. Taylor                            20,000            0.5%

- ----------
(2)  The persons named in the table have sole voting and investment power with
     respect to all shares of Common Stock shown as beneficially owned by them.

(3)  Includes 4,000 shares owned as trustee for Alexandra Merrill Cutler Trust.

(4)  Includes 85,000 shares owned by Lottie M. Cincotta, spouse of Sal N. 
     Cincotta.

Page 4 - PROXY STATEMENT

<PAGE>
William J. Stanners, Jr.                   11,138(5)          0.3%

John D. Erwin                               2,258(6)          0.1%

William R. Blosser                          2,000(7)         ----

Jerry A. Parsons                             ----(7)         ----

All executive officers and directors
  as a group (7 persons)                                     28.6%

In May 1996, Mr. Thomas D. Taylor purchased 50,000 shares of Class A convertible
preferred  stock  with a par value of $5.00 per share  under a  Preferred  Stock
Purchase and Option  Agreement  ("the  Agreement").  The  Agreement  includes an
option to purchase an additional 50,000 shares of Class A convertible  preferred
stock at an exercise  price of $5.00 per share.  The option  expires on June 30,
2001. Each share of preferred stock is convertible at any time, at the option of
the holder,  into ten shares of the Company's  common stock. The preferred stock
bears a 7% annual  dividend,  payable each May at the Company's option either in
cash or in additional  shares of preferred  stock.  The preferred  stock will be
entitled  to  vote  on  an  as-converted  basis,  and  to a  preference  on  any
liquidation of the company.

There are no  arrangements  which  may  result  in a change  of  control  of the
Company.

Compensation of Directors.
- -------------------------

Each director who is not an employee of the Company is paid $500 per meeting for
their attendance at Board meetings in addition to their  out-of-pocket  expenses
for  attendance.  In March 1997,  Messrs.  Parsons and Blosser were each granted
options to purchase  10,000 shares of common stock of the Company under the 1992
Incentive and Non-Statutory  Stock Option Plan at an exercise price of $0.375 to
compensate them for their services as directors.


- ----------
(5)  Owns options to purchase up to 100,000 shares under the Company's 1992
Incentive and Non-Statutory Stock Option Plan of which 60,000 are currently
exercisable.

(6)  Owns options to purchase up to 100,000 shares under the Company's 1992
Incentive and Non-Statutory Stock Option Plan of which 65,000 are currently
exercisable.

(7)  Owns options to purchase up to 20,000 shares under the Company's 1992
Incentive and Non-Statutory Stock Option Plan which are currently exercisable.


Page 5 - PROXY STATEMENT

<PAGE>
Executive Compensation.
- ----------------------

The following table sets forth the  compensation  paid or accrued by the Company
for  services  rendered  during the year ended  December  31, 1996 by the former
Chief  Executive  Officer  of the  Company  and each of the  other  most  highly
compensated  executive officers of the Company whose total cash compensation for
the year ended December 31, 1996, exceeded $100,000.


Name of Individual                               Annual Compensation
     Position                          Year               Salary          Bonus
     --------                          ----               ------          -----

Robert H. Cutler                       1996             $  2,000           -0-
Chairman, CEO                          1995             $  2,000           -0-
                                       1994             $ 65,000           -0-


John D. Erwin                          1996             $109,633           -0-
President, COO                         1995             $109,093           -0-
                                       1994             $102,799           -0-


Sal N. Cincotta                        1996             $ 60,637           -0-
Former President, CEO                  1995             $157,611           -0-
                                       1994             $142,921           -0-

In December 1995, in  conjunction  with the Company's  restructuring  and profit
improvement  plan, the board of directors  placed Mr.  Cincotta on an indefinite
leave of absence from the Company. In January 1996, Robert H. Cutler was elected
Chairman and in February 1996 was elected  Interim Chief Executive  Officer.  On
April 3, 1996,  the Board of Directors  approved a resolution  to terminate  Mr.
Cincotta's  contract.  Mr.  Cincotta was provided  formal notice of the board of
directors decision on that day and payments under his contract terminated on May
3, 1996. Mr Cincotta resigned as an officer and a director of the Company on May
3, 1996.  Mr.  Cutler  was  elected  Chief  Executive  Officer in June 1996.  He
currently  receives no  compensation  other than Board of the Directors fees for
his services as Chief Executive Officer.

Mr. Erwin joined the company in August  1993.  The Company,  on August 30, 1993,
entered into a three-year  Employment Agreement with Mr. John Erwin, pursuant to
which he serves as Senior Vice President of the Company.  Mr.  Erwin's  contract
was canceled by mutual  agreement in March 1996. In November 1996, Mr. Erwin was
elected President and Chief Operating Officer.



Page 6 - PROXY STATEMENT

<PAGE>
<TABLE>
<CAPTION>
                           Option Grants in Last Year
<S>            <C>                     <C>                 <C>       <C>         <C>
                                                                                 Potential Realizable Value
                                                                                 at Assumed Annual Rates
                    Number of         % of Total Options                         of Stock Price Appreciation
               Securities Underlying  Granted to Employee  Exercise  Expiration  Five Year Option Term (2)
Name           Options  Granted  (1)    In Fiscal Year      Price       Date         5%               10%
- -------------  ---------------------  -------------------  --------  ----------  ---------         ---------   

John D. Erwin        100,000                 35.7%          $ 0.50    11/20/02     63,814            80,525
</TABLE>

         (1)      Each of the  options  reflected  in  this  table  was  granted
                  pursuant  to Arrow  Transportation  Co.'s 1992 Non - Statutory
                  Stock Option Plan.  The exercise price of each option is equal
                  to the fair market value of the Company's  Common Stock on the
                  date of grant.  The options have a 5 year term and vest over a
                  period of four years.

         (2)      These assumed rates of  appreciation  are provided in order to
                  comply with the  requirements  of the SEC and do not represent
                  the   Company's   expectation   as  to  the  actual   rate  of
                  appreciation  of the Common  Stock.  These  gains are based on
                  assumed rates of annual  compound stock price  appreciation of
                  5% and 10% from the date the  options  were  granted  over the
                  full option term.  The actual value of the options will depend
                  on the  performance  of the Common Stock and may be greater or
                  less than the amounts shown.

<TABLE>
<CAPTION>

                            Year - End Options Values
         <S>                         <C>           <C>                  <C>          <C>

                                                                           Value of Unexercised
                                       Number of Unexercised             In - The - Money Options
                                    Options at Fiscal Year - End            at Fiscal Year End
                                    ----------------------------        --------------------------
         Name                       Exercisable    Unexercisable        Exercisable  Unexercisable
         -------------              -----------    -------------        -----------  -------------
         John D. Erwin                65,000          35,000                 0            0
</TABLE>


Stock Option Plan
- -----------------

Under the  Company's  1992  Incentive and  Non-Statutory  Stock Option Plan (the
"Plan"),  350,000 shares of Common Stock are reserved for issuance upon exercise
of stock  options.  The Plan is designed as a means to retain and  motivate  key
employees,   and  to  provide   incentives  or  compensation  to  certain  other
non-employees,  including the independent directors of the Company. The Board of
Directors administers and interprets the Plan and is authorized to grant options
thereunder  to all eligible  employees of the  Company,  including  officers and
non-employee directors.


Page 7 - PROXY STATEMENT

<PAGE>
The Plan provides for the granting of both  incentive  stock options (as defined
in Section 422 of the Internal  Revenue Code) and  non-statutory  stock options.
Options  are  granted  under  the  Plan on such  terms  and at  such  prices  as
determined by the Board of Directors,  except that the per share  exercise price
of  incentive  stock  options  cannot be less than the fair market  value of the
Common Stock on the date of grant.  Each option is exercisable  after the period
or periods specified in the option  agreement,  but no option may be exercisable
after the expiration of ten years from the date of grant.  Options granted under
the Plan are not  transferable  other than by will or by the laws of descent and
distribution.


STOCK PRICE PERFORMANCE GRAPH

The following  graph presents a comparison of the cumulative  total  shareholder
return on the  Company's  Common Stock with the Nasdaq Stock Market (U.S.) Index
and the Nasdaq Trucking and  Transportation  Index. This graph assumes that $100
was invested on July 22,1993, the date of the Company's initial public offering,
in the Company's  Common Stock and in the other indices,  and that all dividends
were  reinvested.  The stock price  performance  shown below is not  necessarily
indicative of future price performance.

                 COMPARISON OF 41 MONTH CUMULATIVE TOTAL RETURN*
        AMONG ARROW TRANSPORTATION CO., THE NASDAQ STOCK MARKET-US INDEX
                   AND THE NASDAQ TRUCK & TRANSPORTATION INDEX




In printed document chart was inserted here.  The plot points follow.


                                    7/22/93   12/93  12/94  12/95  12/96
                                    -------   -----  -----  -----  -----

ARROW TRANSPORTAION CO.                 100    135     84     23     10

NASDAQ STOCK MARKET-US                  100    111    109    153    189

NASDAQ TRUCKING AND TRANSPORTAION       100    109     99    116    128















                 * $100 INVESTED ON 07/22/93 IN STOCK OR INDEX -
                      INCLUDING REINVESTMENT OF DIVIDENDS.
                         FISCAL YEAR ENDING DECEMBER 31.


Page 8 - PROXY STATEMENT

<PAGE>
The stock price performance graph shall not be deemed  incorporated by reference
by any general  statement  incorporating  by reference this proxy statement into
any filing  under the Acts,  except to the extent that the Company  specifically
incorporates  this  information by reference,  and shall not otherwise be deemed
filed under the Acts.


RELATED PARTY TRANSACTIONS
- --------------------------

Messrs.  Robert  Cutler,  James  Cutler,  Jr. and Sal  Cincotta  entered  into a
shareholders  agreement  to provide that (i) Mr.  Cincotta  will have a right of
first  refusal to  purchase  any shares  sold by either  Robert  Cutler or James
Cutler,  Jr. and (ii) Mr.  Cincotta and Messrs.  Robert Cutler and James Cutler,
Jr.  will  each  have  co-scale  rights  in the event of a sale of shares by the
other, unless such sale is made pursuant to Rule 144.

In January 1997, the Company entered a loan agreement ("the Agreement") with the
holder of the Company's preferred stock (the "Lender"). The Lender has agreed to
advance funds to the Company at the Company's request.  The principal balance of
all funds advanced by the Lender shall bear interest at the rate of 10%, and all
amounts loaned under the Agreement  (including interest) shall be payable within
ten days of written demand by Lender.
The Company borrowed $100,000 from the Lender in January 1997.

In May 1996, Mr. Thomas Taylor purchased 50,000  unregistered  shares of Class A
convertible  preferred  stock  with a par  value  of  $5.00  per  share  under a
Preferred Stock Purchase and Option Agreement ("the  Agreement").  The Agreement
includes  an  option  to  purchase  an  additional  50,000  shares  of  Class  A
convertible  preferred stock at an exercise price of $5.00 per share. The option
expires on June 30, 2001.  Each share of preferred  stock is  convertible at any
time,  at the  option of the  holder,  into ten shares of the  Company's  common
stock. The preferred stock bears a 7% annual  dividend,  payable each May at the
Company's option either in cash or in additional  shares of preferred stock. The
preferred  stock will be entitled  to vote on an  as-converted  basis,  and to a
preference on any liquidation of the company.


                                   PROPOSAL 2

             TO RATIFY THE SELECTION OF DELOITTE & TOUCHE LLP AS THE
             -------------------------------------------------------
            INDEPENDENT AUDITORS FOR THE COMPANY FOR THE YEAR ENDED
            -------------------------------------------------------
                                DECEMBER 31, 1997
                                -----------------

The Board of Directors has selected the firm of Deloitte & Touche LLP to conduct
an audit in  accordance  with  generally  accepted  accounting  standards of the
Company's  consolidated financial statements for the fiscal year ending December
31, 1997. A representative  of that firm is expected to be present at the annual
meeting to respond to appropriate  questions and will be given an opportunity to
make a statement if he or she so desires. Neither the firm nor any of the

Page 9 - PROXY STATEMENT

<PAGE>
partners  has  any  direct  financial  interest  in  the  Company  or any of its
subsidiaries  as independent  auditors.  This  selection is being  submitted for
ratification  at  the  meeting.   If  not  ratified,   this  selection  will  be
reconsidered by the Board,  although the Board of Directors will not be required
to select different independent auditors for the Company.  Deloitte & Touche LLP
has served the Company as its independent auditors since its inception,  and has
served as independent  auditors for its subsidiary,  Arrow Transportation Co. of
Delaware, since 1988.

     The Board of Directors unanimously recommend a vote for this proposal.

                                OTHER INFORMATION
                                -----------------

The 1996  annual  report of the  company  (Form  10-K) for the fiscal year ended
December 31, 1996 was mailed to the  stockholders  prior to or together with the
mailing of this Proxy Statement.  Stockholders who did not receive a copy of the
1996 annual report with their Proxy Statement may obtain a copy by writing to or
calling William J. Stanners, Jr., Secretary,  Arrow Transportation Co., 10145 N.
Portland Road, Portland, Oregon 97203. His telephone number is (503) 286-3661.

                             SHAREHOLDERS' PROPOSALS
                             -----------------------

Proposals  which  shareholders  intend to present at the 1998 Annual  Meeting of
Shareholders must be received by the Company no later than November 30, 1997, to
be eligible for inclusion in the proxy material for that meeting.

                                 OTHER BUSINESS
                                 --------------

As of the date of this Proxy  Statement,  management  knows of no other business
which  will be  presented  for  action at the  meeting.  If any  other  business
requiring a vote of the stockholders should come before the meeting, the persons
named in the enclosed  proxy form will vote or refrain from voting in accordance
with their best judgment.

         By order of the Board of Directors:


                          /s/ William J. Stanners, Jr.
                          -----------------------------------
                          William J. Stanners, Jr., Secretary
                          Portland, Oregon
                          Dated: April 30, 1997





Page 10 - PROXY STATEMENT

<PAGE>


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