MILLER INDUSTRIES INC /TN/
DEF 14A, 1997-08-05
TRUCK & BUS BODIES
Previous: SECURITY CAPITAL ATLANTIC INC, S-11/A, 1997-08-05
Next: ON TECHNOLOGY CORP, 8-K, 1997-08-05



<PAGE>
 
                            SCHEDULE 14A INFORMATION
 
PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934

 
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
[X] Definitive Proxy Statement                 Rule 14a-6(e)(2))
 
[_] Definitive Additional Materials
 
[_] Soliciting Material Pursuant to (S)240.14a-11(c) or (S)240.14a-12
 
 
                            MILLER INDUSTRIES, INC.
    ------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
 
 
Payment of Filing Fee (Check the appropriate box):
 
[X] No Filing Fee Required.
 
[_] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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:
 
    --------------------------------------------------------------------------

Notes:

 
<PAGE>
 
       
                                     LOGO
                    OF MILLER INDUSTRIES, INC. APPEARS HERE
 
                              3220 POINTE PARKWAY
                                   SUITE 100
                            NORCROSS, GEORGIA 30092
                                (770) 446-6778
 
                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
  The Annual Meeting of Shareholders of Miller Industries, Inc. (the
"Company") will be held at 11:00 a.m. (Eastern Time), on Friday, August 29,
1997 at the Hilton Northeast Atlanta, 5993 Peachtree Industrial Boulevard,
Norcross, Georgia, for the following purposes:
 
    1. To elect two (2) directors to hold office for a term of three (3)
  years or until their successors are duly elected and qualified;
     
    2. To consider and act upon a proposal to amend the Company's Charter to
  provide that all directors are elected on an annual basis, commencing with
  the Annual Meeting in 1998.     
 
    3. To consider and act upon a proposal to ratify the appointment of
  Arthur Andersen, LLP as the independent accountants of the Company; and
 
    4. To transact such other business as may properly come before the
  meeting or any adjournment thereof.
 
  Only shareholders of record at the close of business on July 18, 1997 are
entitled to notice of and to vote at the Annual Meeting. Your attention is
directed to the Proxy Statement accompanying this notice for a complete
statement regarding matters to be acted upon at the Annual Meeting.
 
                                          By order of the Board of Directors,
 
                                          /s/ Frank Madonia
                                          ----------------------------------
                                          Frank Madonia
                                          Secretary
 
Atlanta, Georgia
   
August 5, 1997     
 
 WE URGE YOU TO ATTEND THE ANNUAL MEETING. WHETHER OR NOT YOU PLAN TO
 ATTEND, PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY CARD AND RETURN
 IT IN THE ENCLOSED POSTAGE-PAID ENVELOPE. YOU MAY REVOKE THE PROXY AT ANY
 TIME BEFORE IT IS VOTED.
 
<PAGE>
 
                            MILLER INDUSTRIES, INC.
 
                              3220 POINTE PARKWAY
                                   SUITE 100
                            NORCROSS, GEORGIA 30092
                                (770) 446-6778
 
                              PROXY STATEMENT FOR
                        ANNUAL MEETING OF SHAREHOLDERS
   
  The accompanying proxy is solicited by the Board of Directors of Miller
Industries, Inc. (the "Company") for use at the Annual Meeting of Shareholders
to be held at the Hilton Northeast Atlanta, Norcross, Georgia, on Friday,
August 29, 1997 at 11:00 a.m. (Eastern Time), and any adjournment thereof, for
the purposes set forth in the foregoing Notice of Annual Meeting of
Shareholders. This proxy material was first mailed to shareholders on or about
August 5, 1997.     
   
  A shareholder who signs and returns a proxy may revoke the same at any time
before the authority granted thereby is exercised by attending the Annual
Meeting and electing to vote in person, by filing with the Secretary of the
Company a written revocation or by duly executing a proxy bearing a later
date. Unless revoked, the shares represented by the proxy will be voted at the
Annual Meeting. Where a choice is specified on the proxy, the shares
represented thereby will be voted in accordance with such specifications. If
no specification is made, such shares will be voted FOR the election of the
two director nominees, FOR the proposal to amend the Company's Charter to
provide for annual election of directors and FOR the ratification of Arthur
Andersen, LLP as the independent accountants of the Company.     
 
  The Board of Directors knows of no other matters which are to be brought to
a vote at the Annual Meeting. However, if any other matter properly does come
before the Annual Meeting, the persons appointed in the proxy or their
substitutes will vote in accordance with their best judgment on such matters.
   
  Only holders of the common stock of the Company, $0.01 par value per share
(the "Common Stock"), at the close of business on July 18, 1997 are entitled
to vote at the Annual Meeting. On such date, the Company had issued and
outstanding 42,897,801 shares of Common Stock. Holders of the Common Stock
will be entitled to one vote for each share of Common Stock so held, which may
be given in person or by proxy duly authorized in writing.     
 
  The cost of solicitation of proxies will be borne by the Company, including
expenses in connection with preparing, assembling and mailing this Proxy
Statement. Such solicitation will be made by mail, and also may be made by the
Company's executive officers or employees personally or by telephone or
telegram. The Company does not anticipate paying any compensation to any other
party other than its regular employees for this solicitation of proxies, but
may reimburse brokerage firms and others for their reasonable expenses in
forwarding solicitation material to beneficial owners.
 
                                       1

<PAGE>
 
        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
  The following table sets forth, as of July 15, 1997, certain information
with respect to (a) all shareholders known to be "beneficial owners" (as that
term is defined in the rules of the Securities and Exchange Commission) of
more than five percent of the Common Stock; and (b) the Common Stock
"beneficially owned" (i) by each director or nominee for director, (ii) by the
executive officers named in the Summary Compensation Table, and (iii) all
executive officers and directors of the Company as a group. Except as
otherwise indicated, the shareholders listed in the table have sole voting and
investment powers with respect to the Common Stock owned by them.
 
<TABLE>
<CAPTION>
                                                   AMOUNT AND NATURE
                                                     OF BENEFICIAL   PERCENT OF
NAME AND ADDRESS OF BENEFICIAL OWNER                 OWNERSHIP(1)     CLASS(1)
- ------------------------------------               ----------------- ----------
<S>                                                <C>               <C>
William G. Miller(2)..............................     6,412,496(3)     15.0%
Jeffrey I. Badgley................................       205,750(4)        *
Frank Madonia.....................................       191,500(5)        *
J. Vincent Mish...................................       191,500(5)        *
Daniel N. Sebastian...............................       190,200(6)        *
A. Russell Chandler, III..........................       127,500(7)        *
Paul E. Drack.....................................        79,000(8)        *
Stephen A. Furbacher..............................        87,000(8)        *
Richard H. Roberts................................        69,000(9)        *
All Executive Officers and Directors as a Group
 (10 persons).....................................     7,558,446(10)    17.3%
</TABLE>
- --------
 *  Less than one percent
 1. Except as otherwise indicated, all shares shown in the table above are
    held with sole voting and investment power. The Percent of Class column
    represents the percentage that the named person or group would
    beneficially own if such person or group, and only such person or group,
    exercised all currently exercisable options and rights to acquire shares
    of Common Stock held by such person or group.
 2. Mr. Miller's business address is c/o Miller Industries, Inc., 3220 Pointe
    Parkway, Suite 100, Norcross, Georgia 30092.
 3. Includes 17,655 shares held by the Miller Family Foundation, Inc., a
    Georgia non-profit corporation of which Mr. Miller is the sole director.
 4. Includes 131,179 shares which are issuable pursuant to options which are
    exercisable within sixty days of the date set forth above.
 5. Includes 115,429 shares which are issuable pursuant to options which are
    exercisable within sixty days of the date set forth above.
 6. Includes 114,771 shares which are issuable pursuant to options which are
    exercisable within sixty days of the date set forth above.
 7. Includes 13,500 shares held in trust for the benefit of Mr. Chandler's
    children and 78,000 shares which are issuable pursuant to options which
    are exercisable within sixty days of the date set forth above.
 8. Includes 78,000 shares which are issuable pursuant to options which are
    exercisable within sixty days of the date set forth above.
 9. Includes 63,000 shares which are issuable pursuant to options which are
    exercisable within sixty days of the date set forth above.
10. Includes 773,808 shares which are issuable pursuant to options which are
    exercisable within sixty days of the date set forth above.
 
 
                                       2

<PAGE>
 
                       PROPOSAL 1: ELECTION OF DIRECTORS
   
  Pursuant to the Company's Charter and Bylaws, the Board has fixed the number
of directors at six. Under the terms of the Company's Charter and Bylaws, the
members of the Board of Directors are currently divided into three classes
(Class I, Class II, and Class III). The Class III directors (which include Mr.
Drack and Mr. Furbacher) are standing for reelection at the Annual Meeting
and, if reelected, will serve until the annual meeting of shareholders in
2000. The term of the Class I directors (which includes Mr. Miller and Mr.
Roberts) expires at the time of the 1998 annual meeting of shareholders, and
the term of the Class II directors (which includes Mr. Badgley and Mr.
Chandler) expires at the time of the 1999 annual meeting of shareholders. At
each succeeding annual meeting of shareholders successors to the class of
directors whose term expires at that annual meeting will be elected for a
three-year term. The Board has proposed to eliminate the staggered election of
directors, and if the proposal is approved by the shareholders at the annual
meeting, the directors will no longer be divided into classes and all
directors will be elected at each future annual meeting. See "PROPOSAL 2:
Amendment to the Charter." The Board may fill directorships resulting from
vacancies or may decrease the number of directors. Executive officers are
appointed annually and serve at the discretion of the Board of Directors.     
 
  Unless contrary instructions are received, shares of voting securities of
the Company represented by duly executed proxies will be voted in favor of the
election of the nominees named below. If for any reason a nominee is unable to
serve as a director, it is intended that the proxies solicited hereby will be
voted for such substitute nominee as the Board of Directors of the Company may
propose. The Board of Directors has no reason to expect that the nominees will
be unable to serve and, therefore, at this time it does not have any
substitute nominees under consideration.
 
  The nominees for election shall be elected by a plurality of the votes cast
by holders of the shares of Common Stock entitled to vote at the Annual
Meeting. Shareholders have no right to vote cumulatively for directors, but
rather each shareholder shall have one vote for each director for each share
of Common Stock held by such shareholder.
 
  The following persons are the nominees for election to serve as Class II
directors. Both nominees are presently directors of the Company. Certain
information relating to the nominees, which has been furnished to the Company
by the individuals named, is set forth below.
 
<TABLE>
<CAPTION>
                         CLASS OF DIRECTOR;
                         ANNUAL MEETING AT
NAME OF DIRECTOR         WHICH TERM EXPIRES             BACKGROUND INFORMATION
- ----------------         ------------------             ----------------------
<S>                      <C>                <C>
Paul E. Drack...........     III; 1997      Mr. Drack, 68, has served as a director of
                                            the Company since April 1994. Mr. Drack is
                                            also a director of Euramax International PLC.
                                            Mr. Drack retired in December 1993 as
                                            President and Chief Operating Officer of AMAX
                                            Inc., positions he held since August 1991.
                                            From 1985 to 1991, Mr. Drack served in
                                            various capacities for operating subsidiaries
                                            of AMAX Inc. including Chairman, President
                                            and Chief Executive Officer of Alumax Inc.
                                            and President of Kawneer Company. He was a
                                            director of AMAX Inc. from 1988 to 1993.
                                            Prior to its acquisition by another entity in
                                            November 1993, AMAX Inc. was a producer of
                                            aluminum and manufactured aluminum products
                                            with interests in domestic energy and gold
                                            production.
</TABLE>
 
 
                                       3
<PAGE>
 
<TABLE>
<CAPTION>
                         CLASS OF DIRECTOR;
                         ANNUAL MEETING AT
NAME OF DIRECTOR         WHICH TERM EXPIRES             BACKGROUND INFORMATION
- ----------------         ------------------             ----------------------
<S>                      <C>                <C>
Stephen A. Furbacher....     III; 1997      Mr. Furbacher, 77, has served as a director
                                            of the Company since April 1994 and of Miller
                                            Group, Inc. since January 1993. Since 1986,
                                            Mr. Furbacher has been a business consultant
                                            and has been involved in various corporate
                                            turnarounds and reorganizations. Over the
                                            past 25 years Mr. Furbacher has served on the
                                            boards of various public companies, including
                                            Fleet Financial Group, AMAX Inc., Kennecott
                                            Copper Corporation, Amerace Corporation and
                                            Bostrom Manufacturing Company. He presently
                                            serves on the board of United Film
                                            Incorporated.
</TABLE>
 
  The following four persons currently are members of the Board of Directors
and will continue in their present positions after the Annual Meeting. The
following persons are not nominees, and shareholders are not being asked to
vote for them. Certain information relating to the following persons, which has
been furnished to the Company by the individuals named, is set forth below.
 
<TABLE>
<CAPTION>
                         CLASS OF DIRECTOR;
                         ANNUAL MEETING AT
NAME OF DIRECTOR         WHICH TERM EXPIRES             BACKGROUND INFORMATION
- ------------------------ ------------------             ----------------------
<S>                      <C>                <C>
William G. Miller.......      I; 1998       Mr. Miller, 50, has served as Chairman of the
                                            Board and Chief Executive Officer of the
                                            Company since April 1994 and spends
                                            substantially all of his time on Company
                                            matters. In June 1997, he was named Co-Chief
                                            Executive Officer, a title he shares with the
                                            Company's President, Jeffrey I. Badgley. Mr.
                                            Miller also served as President of the
                                            Company from April 1994 to June 1996. He
                                            served as Chairman of Miller Group, Inc.,
                                            from August 1990 through May 1994, as its
                                            President from August 1990 to March 1993, and
                                            as its Chief Executive Officer from March
                                            1993 until May 1994. Mr. Miller also serves
                                            as Chairman of Flow Measurement, Inc. ("Flow
                                            Measurement"), a maker of industrial flow
                                            meters, and served as its President from
                                            February 1987 until April 1994. Mr. Miller
                                            beneficially owns 80% of the capital stock of
                                            Flow Measurement. Prior to 1987, Mr. Miller
                                            served in various management positions for
                                            Bendix Corporation, Neptune International
                                            Corporation, Wheelabrator-Frye Inc. and The
                                            Signal Companies, Inc.
Richard H. Roberts......      I; 1998       Mr. Roberts, 43, has served as a director of
                                            the Company since April 1994. Mr. Roberts
                                            currently serves as Senior Vice President,
                                            Secretary and General Counsel of Landair
                                            Services, Inc., a position he has held since
                                            August, 1994. Mr. Roberts was partner in the
                                            law firm of Baker, Worthington, Crossley &
                                            Stansberry, counsel to the Company, from
                                            January 1991 to August 1994 and prior thereto
                                            was an associate of the firm. Mr. Roberts has
                                            served as a director of Landair Services,
                                            Inc. since May 1995.
</TABLE>
 
 
                                       4

<PAGE>
 
<TABLE>
<CAPTION>
                         CLASS OF DIRECTOR;
                         ANNUAL MEETING AT
NAME OF DIRECTOR         WHICH TERM EXPIRES             BACKGROUND INFORMATION
- ----------------         ------------------             ----------------------
<S>                      <C>                <C>
A. Russell Chandler,          II; 1999      Mr. Chandler, 52, has served as a director of
 III....................                    the Company since April 1994. He serves on
                                            the board of Summit Partners, a venture
                                            capital partnership, and is founder and
                                            Chairman of Whitehall Group Ltd., a private
                                            investment firm based in Atlanta, Georgia.
                                            Mr. Chandler served as the Mayor of the
                                            Olympic Village for the Atlanta Committee for
                                            the Olympic Games from 1990 through August
                                            1996. From 1987 to 1993, he served as
                                            Chairman of United Plastic Films, Inc., a
                                            manufacturer and distributor of plastic bags.
                                            He founded Qualicare, Inc., a hospital
                                            management company, in 1972 and served as
                                            President and Chief Executive Officer until
                                            its sale in 1983. In addition, Mr. Chandler
                                            serves on a number of community advisory
                                            boards, including the Wharton Graduate
                                            Advisory Board and the Georgia Tech
                                            Foundation Board of Trustees.
Jeffrey I. Badgley......      II; 1999      Mr. Badgley, 45, has served as President of
                                            the Company since June 1996 and as a director
                                            since January 1996. In June 1997, he was
                                            named Co-Chief Executive Officer of the
                                            Company, a title he shares with Mr. Miller.
                                            Mr. Badgley served as Chief Operating Officer
                                            from June 1996 to June 1997. In addition, Mr.
                                            Badgley serves as President of Miller
                                            Industries Towing Equipment. Mr. Badgley
                                            served as Vice President--Sales of Miller
                                            Industries Towing Equipment from 1988 to
                                            1996. Mr. Badgley served for over five years
                                            as Vice President--Sales and Marketing of
                                            Challenger Wrecker Corporation ("Challenger
                                            Wrecker"), a position he held from 1982 until
                                            joining Miller Industries Towing Equipment.
                                            He served as Vice-President of the Company
                                            from April 1994 to June 1996.
</TABLE>
 
  The Board of Directors held six meetings during the fiscal year ended April
30, 1997. The Board of Directors has standing Audit, Compensation and
Nominating Committees. The Audit Committee is comprised of Messrs. Drack,
Furbacher and Roberts. The Audit Committee meets with the Company's
independent auditors to review the Company's financial statements and it is
the function of this committee to ensure that the Company's financial
statements accurately reflect the Company's financial position and results of
operations. The Audit Committee held four meetings during fiscal 1997.
 
  The purpose of the Compensation Committee is to establish, among other
things, salaries, bonuses and other compensation for the Company's officers,
and to administer the Company's stock option and other employee benefit plans.
Messrs. Chandler, Furbacher and Roberts comprise the Compensation Committee,
which met six times during fiscal 1997.
 
  The Nominating Committee is comprised of Messrs. Chandler, Drack and Miller.
The Nominating Committee was established to evaluate candidates for service as
directors to the Company. The Nominating Committee held one meeting during
fiscal 1997. The Nominating Committee will consider candidates recommended by
shareholders. Shareholder recommendations must comply with the procedures for
nominations set forth in Article I, Section 1.2, of the Company's Bylaws.
 
  All incumbent directors attended more than 75% of the meetings of the Board
of Directors and the respective committees of which they are members.
 
                                       5

<PAGE>
 
                            EXECUTIVE COMPENSATION
 
                          SUMMARY COMPENSATION TABLE
 
  The following table sets forth certain information for each of the last
three fiscal years of the Company concerning compensation paid by the Company
and its subsidiaries to the Company's Co-Chief Executive Officers and to each
of the Company's other most highly compensated executive officers as of the
end of fiscal 1997 who earned in excess of $100,000 in salary and bonus during
fiscal 1997 (collectively, the "Named Executive Officers").
<TABLE>
<CAPTION>
                                  ANNUAL COMPENSATION(1)
                                  ----------------------
                                                          LONG TERM
                                                         COMPENSATION
                                                            AWARDS
                                                          SECURITIES      ALL
                                                          UNDERLYING     OTHER
                                    SALARY      BONUS      OPTIONS    COMPENSATION
NAME AND PRINCIPAL POSITION  YEAR     ($)        ($)         (#)          ($)
- ---------------------------  ---- ----------- ---------- ------------ ------------
<S>                          <C>  <C>         <C>        <C>          <C>
William G. Miller........    1997 $   150,000 $   54,167       --           --
 Chairman and Co-Chief
  Executive                  1996     150,000     41,667       --           --
 Officer                     1995     154,000     12,500       --           --
Jeffrey I. Badgley.......    1997     119,167     37,417    90,000      $ 1,266(2)
 President and Co-Chief
  Executive                  1996      98,333     27,083    99,000          626(2)
 Officer                     1995      76,667      6,250   180,000       50,000(3)
Frank Madonia............    1997      99,167     33,750    72,000        1,079(2)
 Vice President, Secre-
  tary and General           1996      83,333     22,083    76,500          533(2)
 Counsel                     1995      80,667      6,250   180,000       50,000(3)
J. Vincent Mish..........    1997      99,167     30,750    72,000          813(2)
 Vice President and Pres-
  ident of                   1996      83,333     20,000    76,500          469(2)
 the Financial Services
  Group                      1995      80,667      6,250   180,000       50,000(3)
Daniel N. Sebastian......    1997      80,000     27,917    45,000          800(2)
 Vice President              1996      71,667     19,583    58,500          425(2)
                             1995      70,000        --    180,000       50,000(3)
</TABLE>
- --------
(1) Excludes perquisites and other personal benefits aggregating less than
    $50,000 or 10% of the named executive officer's annual salary and bonus.
(2) Consists of a matching contribution made by the Company to the executive's
    account in the Company's 401(k) Plan.
(3) Consists of the one time payment made to the listed officers in August
    1994 as part of the settlement of certain equity participation plans which
    were terminated in connection with a reorganization in April 1994.
 
                                       6

<PAGE>
 
                      OPTIONS GRANTED IN LAST FISCAL YEAR
 
  The following table summarizes certain information regarding stock options
issued to the Named Executive Officers during fiscal 1997 under the Company's
Stock Option and Incentive Plan. No stock appreciation rights ("SARs") have
been granted by the Company. In addition, the hypothetical gains or "option
spreads" that would exist for the respective options, based on assumed rates
of annual compound stock appreciation of 5% and 10% from the date the options
were granted over the full option term, are also reflected:
 
                       OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
                                                        INDIVIDUAL GRANTS
                         -------------------------------------------------------------------------------
                                                                                  POTENTIAL REALIZABLE
                                                                                    VALUE AT ASSUMED
                                                                                  ANNUAL RATES OF STOCK
                                                                                 PRICE APPRECIATION FOR
                                                                                     OPTION TERM(2)
                                                                                 -----------------------
                             NUMBER OF      PERCENT OF TOTAL EXERCISE
                             SECURITIES     OPTIONS GRANTED  OR BASE
                         UNDERLYING OPTIONS TO EMPLOYEES IN   PRICE   EXPIRATION
NAME                         GRANTED(1)       FISCAL YEAR     ($/SH)     DATE      5%($)       10%($)
- ----                     ------------------ ---------------- -------- ---------- ---------- ------------
<S>                      <C>                <C>              <C>      <C>        <C>        <C>
William G. Miller.......          -0-              -0-       $     0       --           --           --
Jeffrey I. Badgley......       75,000             5.22%      $ 9.542   6/28/06   $  450,068 $  1,140,562
                               15,000             1.04%      $16.167   11/6/06   $  152,510 $    386,491
Frank Madonia...........       57,000             3.97%      $ 9.542   6/28/06   $  342,052 $    866,827
                               15,000             1.04%      $16.167   11/6/06   $  152,510 $    386,491
J. Vincent Mish.........       57,000             3.97%      $ 9.542   6/28/06   $  342,052 $    866,827
                               15,000             1.04%      $16.167   11/6/06   $  152,510 $    386,491
Daniel N. Sebastian.....       45,000             3.13%      $ 9.542   6/28/06   $  270,041 $    684,337
</TABLE>
- --------
(1) All options were granted pursuant to the Stock Option and Incentive Plan,
    have a term of ten years, and vest in one-fourth increments annually from
    the date of grant.
(2) These amounts represent assumed rates of appreciation only. Actual gains,
    if any, on stock option exercises and holdings of Common Stock are
    dependent upon the future performance of the shares and overall market
    conditions. There can be no assurance that the amounts reflected in this
    table will be achieved.
 
     OPTIONS EXERCISED IN LAST FISCAL YEAR, FISCAL YEAR END OPTION VALUES
 
  The following table summarizes certain information regarding option exercise
during the fiscal year ended April 30, 1997 and year end option values of the
Named Executive Officers.
<TABLE>
<CAPTION>
                                                  NUMBER OF SECURITIES      VALUE OF UNEXERCISED
                                                 UNDERLYING UNEXERCISED         IN-THE-MONEY
                                                OPTIONS AT APRIL 30, 1997        OPTIONS AT
                                                     (NO. OF SHARES)          APRIL 30, 1997(1)
                                                ------------------------- -------------------------
                           SHARES
                         ACQUIRED ON   VALUE
                          EXERCISE    REALIZED
NAME                         (#)        ($)     EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
- ----                     ----------- ---------- ----------- ------------- ----------- -------------
<S>                      <C>         <C>        <C>         <C>           <C>         <C>
William G. Miller.......        0             0        0             0            0             0
Jeffrey I. Badgley......   70,071    $1,109,714   44,679       254,250     $390,588    $1,635,032
Frank Madonia...........   70,071    $1,109,714   39,054       219,375     $345,037    $1,456,384
J. Vincent Mish.........   70,071    $1,109,714   39,054       219,375     $345,037    $1,456,384
Daniel N. Sebastian.....   60,729    $  654,859   43,896       178,875     $397,737    $1,319,065
</TABLE>
- --------
(1) Reflects the market value of the underlying securities at the closing
    price on the New York Stock Exchange on April 30, 1997 ($11.875), less the
    exercise price.
 
 
                                       7

<PAGE>
 
   EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT, SEVERANCE AND CHANGE-IN-
                             CONTROL ARRANGEMENTS
   
  Miller Industries Towing Equipment entered into an employment agreement with
Mr. Badgley in 1993 which provides for a base salary of a minimum of $70,000.
Mr. Badgley also receives certain insurance and other benefits as are
generally provided by the Company to its employees. Mr. Badgley's employment
agreement is for a term of 10 years and requires Mr. Badgley to meet certain
concurrent employment conditions with Miller Industries Towing Equipment or
its affiliates. Employment may be terminated prior to that time for "cause,"
as defined in the employment agreement. The employment agreement may also be
terminated at the option of Miller Industries Towing Equipment in the event
net sales of products do not equal or exceed $35 million for any rolling
twelve month period and continuing through the term of the agreement. The
agreement also provides for non-competition by Mr. Badgley for a period ending
three years from termination or expiration of the agreement, unless such a
period is extended by agreement. In consideration of the non-competition
agreement, Miller Industries Towing Equipment will pay one-half of Mr.
Badgley's base salary for such period.     
 
  In July 1995, the Company approved employment agreements with Messrs.
Madonia and Mish. Each of the agreements provides for a base salary of $80,000
and provides for such additional benefits as are generally available to the
executive officers of the Company. Each of these employment agreements is for
a period of two years and may be terminated by the Company for "cause," as
defined therein. In addition, each agreement provides for non-competition by
the employees for a period ending two years from expiration of the term of the
agreement or following voluntary termination by the employee or termination
for cause by the Company. In consideration of the non-competition provision,
the Company will pay one-half of such employee's base salary for such period.
   
  The Company and Mr. Miller agreed to the terms of a three year evergreen
employment agreement in July 1997, which provides for salary and benefits to
Mr. Miller commensurate with those received by the Co-Chief Executive Officer.
    
   
  Each of the remaining executive officers has entered into non-competition
agreements which generally limit the ability to be employed by a competitor of
the Company, or otherwise compete with the Company, for three years from the
date of expiration or termination of employment. The non-competition
agreements also contain confidentiality and non-disclosure provisions
respecting disclosure of confidential information of the Company.     
 
                           COMPENSATION OF DIRECTORS
 
  The members of the Board of Directors who are employees of the Company do
not receive additional compensation for Board or committee service. Upon
initial election to the Board, each director is granted an option to purchase
10,000 shares of Common Stock as of the date of becoming a director. In
addition, on the first business day following each annual meeting of
shareholders, each non-employee director receives an option to purchase 2,000
shares, plus up to 2,000 additional shares based upon the earnings of the
Company.
 
          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
  During Fiscal 1997, the Compensation Committee was comprised of Messrs.
Chandler, Furbacher and Roberts, all of whom are non-employee directors.
 
            COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
   
  The Company's general compensation policies on executive officer
compensation are administered by the Compensation Committee (the "Committee")
of the Board of Directors; however, the Committee submits its determinations
to the full Board for its comments and concurrence. All members of the
Committee are non-employee directors. It is the responsibility of the
Committee to determine whether the executive compensation policies are
reasonable and appropriate, meet their stated objectives and effectively serve
the best interests of the Company and its shareholders.     
 
                                       8

<PAGE>
 
  The three components of executive officer compensation are base salary,
annual bonus awards and stock option grants, except for the Chief Executive
Officer in fiscal 1997 whose compensation includes only base salary and annual
bonus awards. In addition to the Committee's determinations on base salary and
bonus award, the Committee administers the Company's stock option plan and
recommends to the Board of Directors the options to be granted to executive
officers.
 
  The Company believes that its executive compensation policy should be
reviewed annually and should be reviewed in light of the Company's financial
performance, its annual budget, its position within its industry sector and
the compensation policies of similar companies in its business sector. The
Committee believes that in addition to corporate performance, it is
appropriate to consider in setting and reviewing executive compensation the
level of experience and the responsibilities of each executive as well as the
personal contributions a particular individual may make to the success of the
corporate enterprise. Such qualitative factors as leadership skills,
analytical skills, organization development, public affairs and civic
involvement are deemed to be important qualitative factors to take into
account in considering levels of compensation. No relative weight is assigned
to these qualitative factors, which are applied subjectively by the Committee.
 
  The Company uses grants of options to better align the interests of the
Company's officers and employees with the long-term interests of the Company
and its shareholders. All options for the purchase of 500 or more shares vest
in four equal annual installments, and all options for the purchase of fewer
than 500 shares vest in two equal annual installments. All options are
exercisable until the tenth anniversary of the grant date unless otherwise
earlier terminated pursuant to the terms of the individual option agreement.
During the 1997 fiscal year, the Company granted an aggregate of 1,436,250
options to employees and executive officers under the Company's 1994 Stock
Option and Incentive Plan (the "1994 Plan"). The named executive officers
received options for the purchase of an aggregate of 279,000 shares, or 19.4%
of the total shares subject to option grants granted in fiscal 1997 under the
1994 Plan. The Committee strongly believes it is important for the non-
executive officer employees of the company to have a long-term equity interest
in the Company.
 
  During fiscal 1997, the Committee reviewed the salaries of all executive
officers and the established levels of participation of those officers in the
Company's Cash Bonus Plan and the 1994 Plan. In its review, the Committee
discussed the performance of the executive officers with the Chief Executive
Officer and further considered the compensation packages, employment
agreements (as applicable) and existing stock options (as applicable) of each
officer and of the Chief Executive Officer. The Committee's review of
executive officer compensation included consideration of individual
performance and contribution to the Company, a comparison to compensation paid
to executive officers in companies of similar size in related industries, the
financial performance of the Company, and other factors the Committee believed
were relevant in making its determination. Based on its review, the Committee
determined not to grant any additional options or otherwise adjust
compensation for any of the Executive Officers as had been previously
established by the Board of Directors.
 
  Each of Messrs. Badgley, Madonia and Mish is a party to an employment
agreement with the Company or a subsidiary of the Company. The agreement of
Badgley was entered into on October 14, 1993 and the agreements of Messrs.
Madonia and Mish were approved in July, 1995. Mr. Miller, the Company's Chief
Executive Officer, was not employed under an employment agreement during
fiscal 1997. Mr. Miller's compensation for fiscal 1997 was established by the
Board of Directors, and he received no options for the purchase of shares of
Common Stock. Mr. Miller is a holder of approximately 15% of the outstanding
Common Stock.
   
  Section 162(m) of the Internal Revenue Code was enacted as part of the 1993
Omnibus Budget Reconciliation Act ("OBRA") and generally disallows a corporate
deduction for compensation over $1,000,000 paid to the Company's Chief
Executive Officer or any other of the four highest compensated officers. The
Committee continues to analyze the potential impact of this limitation. Under
the regulations and the transition rules, executive compensation pursuant to
the 1994 Plan should be qualifying "performance based" compensation and
therefore be excluded from the $1,000,000 limit. Other forms of compensation
provided by     
 
                                       9

<PAGE>
 
the Company, however, including base salary and amounts awarded under the Cash
Bonus Plan, are not excluded from the limit. The Committee currently
anticipates that substantially all compensation to be paid in future years
will be deductible under Section 162(m) because of the spread between present
levels of executive officer compensation and the limit under the regulation.
In any event, the Committee believes that performance based compensation is
desirable and can be structured to qualify as performance based compensation
under Section 162(m).
 
                                          A. Russell Chandler, III
                                          Stephen A. Furbacher
                                          Richard H. Roberts
 
                                      10

<PAGE>
 
                               PERFORMANCE GRAPH
 
  The following line graph compares the percentage change in the cumulative
shareholder return of the Common Stock with The New York Stock Exchange
Composite Index and the Standard & Poor's Heavy Trucks and Parts Index over the
period of time from August 2, 1994 (the initial trading date of the Common
Stock) through April 30, 1997. The Common Stock was quoted on the Nasdaq Stock
Market's National Market until December 19, 1995, and since that date has
traded on the New York Stock Exchange. The respective returns assume
reinvestment of dividends paid.
 
                     COMPARISON OF CUMULATIVE TOTAL RETURNS
 
 
 
                                      LOGO
 
<TABLE>
<CAPTION>
                                                  8/2/94 4/28/95 4/30/96 4/30/97
                                                  ------ ------- ------- -------
<S>                                               <C>    <C>     <C>     <C>
Miller Industries, Inc...........................  100     161     372     475
NYSE Composite Index.............................  100     109     138     164
S&P Heavy Duty Trucks & Parts....................  100     105     121     154
</TABLE>
 
                                       11

<PAGE>
 
                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
  During the fiscal year 1997, the Company leased an airplane from Flow
Measurement, Inc. Aggregate payments made during fiscal 1997 were $33,730.
William G. Miller, Chairman and Co-Chief Executive Officer of the Company,
owns 80% of the outstanding stock of Flow Measurement, Inc. The Company
believes the rates charged for lease of the airplane were below rates the
Company could otherwise obtain from an independent third party.
 
                     PROPOSAL 2: AMENDMENT TO THE CHARTER
 
  The Board of Directors has approved unanimously an amendment to the
Company's Charter (the "Charter") to provide for the annual election of all
directors (the "Amendment"). If the Amendment is approved by the shareholders,
the Amendment will be reflected in the Charter, and will take affect when
directors are elected at the Annual Meeting in 1998. The Company believes that
its officers and directors will vote shares of Common Stock owned by each of
them in favor of the Amendment, but no assurances can be given in this regard.
Shareholders are urged to read carefully the following description of the
proposed Amendment, which describes the purposes and effects of such
Amendment.
   
  The Charter currently provides that the Board of Directors be elected on a
staggered basis. Under the terms of the Company's Bylaws and Charter, the
members of the Board of Directors are divided into three classes (Class I,
Class II, and Class III). The terms of each class of directors expire during
different years. At each succeeding annual meeting of shareholders, successors
to the class of directors whose term expires at that annual meeting are
elected for a three-year term, so that, generally, only one-third of the total
number of directors stand for election at the same time.     
 
  If the Amendment is approved, the terms of all directors will expire
annually and at each annual meeting all directors will stand for election for
one-year terms. The Board believes that electing all of the directors
annually, rather than in staggered terms, is generally a more desirable
structure for the Board of Directors of a public company. Additionally, the
Company understands that certain institutional investors view a staggered
board as a mechanism which can tend to lead to the entrenchment of management.
The Amendment is not being proposed in response to any specific takeover
effort of which the Board is aware. The Board believes, however, that it is
desirable for the shareholders to approve the Amendment at this time to
provide the Company with the most flexible method for electing directors.
 
  The affirmative vote of the holders of a majority of the outstanding shares
of Common Stock is required for the adoption of the proposed Amendment. THE
BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" AMENDMENT OF THE COMPANY'S CHARTER
TO PROVIDE FOR ANNUAL ELECTION OF ALL DIRECTORS.
 
            PROPOSAL 3: RATIFICATION OF APPOINTMENT OF ACCOUNTANTS
 
  Upon recommendation of the Audit Committee, the Board of Directors has
appointed Arthur Andersen, LLP, independent public accountants, to audit the
accounts of the Company for fiscal 1998. Arthur Andersen, LLP audited the
accounts of the Company for fiscal 1997 and has served as independent public
accountants to the Company since its inception. While ratification by the
shareholders of this appointment is not required by law or the Company's
Charter or Bylaws, management of the Company believes that such ratification
is desirable. A representative of Arthur Andersen, LLP, is expected to be
present at the Annual Meeting, will have an opportunity to make a statement if
he or she so desires, and is expected to be available to respond to
appropriate questions. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
RATIFICATION OF ARTHUR ANDERSEN, LLP AS INDEPENDENT PUBLIC ACCOUNTANTS TO THE
COMPANY.
 
                                      12

<PAGE>
 
                     COMPLIANCE WITH SECTION 16(A) OF THE
                        SECURITIES EXCHANGE ACT OF 1934
 
  Section 16(a) of the Securities Exchange Act of 1934 and the disclosure
requirements of Item 405 of Regulation S-K require the directors and executive
officers of the accompany, and any persons holding more than 10% of any class
of equity securities of the Company, to report their ownership of such equity
securities and any subsequent changes in that ownership to the Securities and
Exchange Commission, The New York Stock Exchange and the Company. Based solely
on a review of the written statements and copies of such reports furnished to
the Company by its executive officers and directors, the Company believes that
during fiscal 1997 all Section 16(a) filing requirements applicable to its
executive officers, directors and stockholders were timely satisfied.
 
  DEADLINE FOR SUBMISSION TO SHAREHOLDERS OF PROPOSALS TO BE PRESENTED AT THE
                      1998 ANNUAL MEETING OF SHAREHOLDERS
   
  Any proposal intended to be presented for action at the 1998 Annual Meeting
of Shareholders by any shareholder of the Company must be received by the
Secretary of the Company not later than April 7, 1998 in order for such
proposal to be considered for inclusion in the Company's Proxy Statement and
proxy relating to its 1998 Annual Meeting of Shareholders. Nothing in this
paragraph shall be deemed to require the Company to include any shareholder
proposal which does not meet all the requirements for such inclusion
established by the Securities and Exchange Commission at the time in effect.
    
                           METHOD OF COUNTING VOTES
 
  Unless a contrary choice is indicated, all duly executed proxies will be
voted in accordance with the instructions set forth on the back side of the
proxy card. Abstentions and "non-votes" will be counted for the purposes of
determining a quorum. Abstentions and non-votes are treated as votes against
the proposals presented to the shareholders other than the election of
directors. Because directors are elected by a plurality of the votes cast,
abstentions are not considered in the election. A "non-vote" occurs when a
nominee holding shares for a beneficial owner votes on one proposal, but does
not vote on another proposal because the nominee does not have discretionary
voting power and has not received instructions from the beneficial owner.
 
                                 MISCELLANEOUS
 
  It is important that proxies be returned promptly to avoid unnecessary
expense. Therefore, shareholders who do not expect to attend in person are
urged, regardless of the number of shares of stock owned, to date, sign and
return the enclosed proxies promptly.
 
  A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED
APRIL 30, 1997 IS INCLUDED WITHIN THE ANNUAL REPORT PROVIDED WITH THIS PROXY
STATEMENT. COPIES OF EXHIBITS FILED WITH THE FORM 10-K ARE AVAILABLE UPON
WRITTEN REQUEST AND PAYMENT OF CHARGES APPROXIMATING THE COMPANY'S COST.
REQUESTS SHOULD BE MADE IN WRITING TO FRANK MADONIA, VICE PRESIDENT, SECRETARY
AND GENERAL COUNSEL, MILLER INDUSTRIES, INC., 3220 POINTE PARKWAY, SUITE 100,
NORCROSS, GEORGIA 30092.
 
 
                                      13

<PAGE>
 
                            MILLER INDUSTRIES, INC.
  THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS FOR THE ANNUAL MEETING OF
               SHAREHOLDERS TO BE HELD ON FRIDAY, AUGUST 29, 1997
                                     PROXY
  The undersigned shareholder of Miller Industries, Inc. hereby constitutes and
appoints William G. Miller and Frank Madonia, or either of them, the true and
lawful attorneys and proxies of the undersigned with full power of substitution
and appointment, for and in the name, place and stead of the undersigned, to
vote all of the undersigned's shares of Common Stock of Miller Industries,
Inc., at the Annual Meeting of the Shareholders to be held in Atlanta, Georgia
on Friday, the 29th day of August, 1997, at 11:00 a.m., and at any and all
adjournments thereof as follows:
(1) [_] FOR all of the following Class III nominees (except as marked to the
        contrary below): NOMINEES: Paul E. Drack and Stephen A. Furbacher.
    [_] WITHHOLD AUTHORITY to vote for all nominees listed. (Instruction: To
        withhold authority to vote for any individual nominee, write that
        nominee's name in the space provided below.)
 
    --------------------------------------------------------------------
   
(2) For the approval of the proposal to amend the Charter to provide for the
    annual election of all directors, commencing with the Annual Meeting in
    1998.     
                     [_] For    [_] Against    [_] Abstain
(3)For the approval of the proposal to ratify the appointment of Arthur
   Andersen, LLP as the independent accountants of the Company.
                     [_] For    [_] Against    [_] Abstain
(4) For the transaction of such other business as may lawfully come before the
    meeting, hereby revoking any proxies as to said shares heretofore given by
    the undersigned and ratifying and confirming all that said attorneys and
    proxies may lawfully do by virtue hereof.
  THE BOARD OF DIRECTORS FAVORS A VOTE "FOR" EACH OF THE NOMINEES AND PROPOSALS
LISTED ABOVE AND UNLESS INSTRUCTIONS TO THE CONTRARY ARE INDICATED IN THE SPACE
PROVIDED, THE PROXY WILL BE SO VOTED.
 
<PAGE>
 
 
  It is understood that this proxy confers discretionary authority in respect
to matters not known or determined at the time of the mailing of the notice of
the meeting to the undersigned.
   
  The undersigned hereby acknowledges receipt of the Notice of Annual Meeting
of Shareholders dated August 5, 1997 and the Proxy Statement furnished
therewith.     
 
                                       Dated and signed        , 1997
 
                                       ________________________________________

                                       ________________________________________
                                       (Signature should agree with the
                                       name(s) hereon. Executors,
                                       administrators, trustees, guardians and
                                       attorneys should so indicate when
                                       signing. For joint accounts each owner
                                       should sign. Corporations should sign
                                       their full corporate name by a duly
                                       authorized officer.)
 
  THIS PROXY IS REVOCABLE AT OR AT ANY TIME PRIOR TO THE MEETING. PLEASE SIGN
AND RETURN THIS PROXY TO SUNTRUST BANK, ATLANTA, ATTN: CORPORATE TRUST
DEPARTMENT, P.O. BOX 4625, ATLANTA, GEORGIA 30302, IN THE ACCOMPANYING PREPAID
ENVELOPE.


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