MILLER INDUSTRIES INC /TN/
DEF 14A, 1999-08-30
TRUCK & BUS BODIES
Previous: MORGAN STANLEY DEAN WITTER SELECT DIMENSIONS INVESTMENT SERI, NSAR-A, 1999-08-30
Next: TECHNICAL CHEMICALS & PRODUCTS INC, 4, 1999-08-30



                            SCHEDULE 14A INFORMATION
 Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of
 1934

Filed by the Registrant
Filed by a Party other than the Registrant

Check the appropriate box:

  / / Preliminary Proxy Statement
  /x/ Definitive Proxy Statement
  / / Definitive Additional Materials
  / / Soliciting Material Pursuant to Section 240.14a-11(c) or
      Section 240.14a-12

                             MILLER INDUSTRIES, INC.
                (Name of Registrant as Specified In Its Charter)

Payment of Filing Fee (Check the appropriate box):

  /x/ No fee required.
 / / Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and O-11.



<PAGE>


      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 O-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  O-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>


                         MILLER INDUSTRIES, INC. [LOGO]
                               8503 HILLTOP DRIVE,
                            OOLTEWAH, TENNESSEE 37363
                                 (423) 238-4171

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

         The Annual  Meeting of  Shareholders  of Miller  Industries,  Inc. (the
"Company") will be held at 10:00 a.m.  (Eastern  Time),  on Friday,  October 15,
1999 at Atlanta Mariott  Norcross,  475 Technology  Parkway,  Norcross,  Georgia
30092, for the following purposes:

         1.       To elect six (6)  directors  to hold  office for a term of one
                  (1) year or  until  their  successors  are  duly  elected  and
                  qualified; and


         2.       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 August 23, 1999
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,


                                  Frank Madonia
                                  Secretary

Atlanta, Georgia
August 30, 1999


================================================================================
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.
                               8503 HILLTOP DRIVE,
                            OOLTEWAH, TENNESSEE 37363
                                 (423) 238-4171

                               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 Atlanta  Mariott  Norcross,  on Friday,  October 15, 1999 at 10:00
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 30, 1999.

         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 six
director nominees.

         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 August 23, 1999 are
entitled to vote at the Annual Meeting. On such date, the Company had issued and
outstanding  46,694,297 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  12,  1999,   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 above under "Executive Officers of the Registrant," 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<F1>        CLASS<F1>
- ------------------------------------                       -------------        ---------
<S>                                                        <C>       <C>         <C>
William G. Miller<F2>                                      6,931,791 <F3>        14.81%
Jeffrey I. Badgley                                           364,756 <F4>             *
Frank Madonia                                                323,756 <F5>             *
J. Vincent Mish                                              325,631 <F6>             *
James A. McKinney                                                  -                  *
Adam L. Dunayer                                               83,500 <F7>             *
A. Russell Chandler, III                                      95,919 <F8>             *
Paul E. Drack                                                 95,918 <F9>             *
Richard H. Roberts                                            80,918 <F10>            *
All Executive Officers and Directors as a Group            8,042,263 <F11>       17.19%
     (11 persons)
- ----------------------------
<FN>
*      Less than one percent
<F1>   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.
<F2>   Mr. Miller's business address is c/o Miller Industries, Inc., 3220 Pointe
       Parkway, Suite 100, Norcross, Georgia 30092.
<F3>   Includes  546,444  shares held by the Miller Family  Foundation,  Inc., a
       Georgia non-profit corporation of which Mr. Miller is the sole director.
<F4>   Includes 288,179 shares which are issuable  pursuant to options which are
       exercisable within sixty days of the date set forth above.
<F5>   Includes 245,679 shares which are issuable  pursuant to options which are
       exercisable within sixty days of the date set forth above.
<F6>   Includes 247,554 shares which are issuable  pursuant to options which are
       exercisable within sixty days of the date set forth above.
<F7>   Includes  83,500 shares which are issuable  pursuant to options which are
       exercisable within sixty days of the date set forth above.
<F8>   Includes  95,919 shares which are issuable  pursuant to options which are
       exercisable within sixty days of the date set forth above.
<F9>   Includes  95,918 shares which are issuable  pursuant to options which are
       exercisable within sixty days of the date set forth above.
<F10>  Includes  80,918 shares which are issuable  pursuant to options which are
       exercisable within sixty days of the date set forth above.
<F11>  Includes  1,364,688  shares which are issuable  pursuant to options which
       are exercisable within sixty days of the date set forth above.
</FN>
</TABLE>

                                       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 comprise a single class and at each annual
meeting of  shareholders  all  directors  will be  elected.  The  directors,  if
reelected,  will serve until the annual  meeting of  shareholders  in 2000.  The
Board may fill directorships resulting from vacancies or may increase the number
of  directors  to as many as fifteen or decrease  such number to as few as three
directors. Executive officers are appointed annually and serve at the discretion
of the Board of Directors.


         Unless  contrary  instructions  are  received,  shares of Common  Stock
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
directors.  All six 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.


      NAME OF DIRECTOR                       BACKGROUND INFORMATION
      ----------------                       ----------------------

Jeffrey I. Badgley            Mr.  Badgley,  47, has  served as Chief  Executive
                              Officer of the Company  since  November  1997,  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 shared  with Mr.  Miller  until  November
                              1997.  Mr. Badgley served as Vice President of the
                              Company from 1994 to 1996, and as Chief  Operating
                              Officer  of the  Company  from  June  1996 to June
                              1997.  In  addition,  Mr.  Badgley  has  served as
                              President of Miller  Industries  Towing  Equipment
                              Inc.  since  1996.  Mr.  Badgley  served  as  Vice
                              President--Sales   of  Miller   Industries  Towing
                              Equipment  Inc.  from 1988 to 1996.  He previously
                              served as Vice  President--Sales  and Marketing of
                              Challenger   Wrecker   Corporation    ("Challenger
                              Wrecker"),   from  1982   until   joining   Miller
                              Industries Towing Equipment Inc.

A. Russell Chandler, III      Mr. Chandler,  54, has served as a director of the
                              Company since April 1994.  He currently  serves as
                              Chairman  of  Amplified.Com,   an  internet  music
                              provider, 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.

                                       3
<PAGE>

Paul E. Drack                 Mr.  Drack,  70, 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 Cyprus  Minerals  in November
                              1993,  AMAX Inc.  was a producer of  aluminum  and
                              manufactured  aluminum  products with interests in
                              domestic energy and gold production.

James A. McKinney             Mr.  McKinney,  54, has served as Chief  Executive
                              Officer of RoadOne,  Inc. and as a director of the
                              Company since June 1999.  From August 1998 through
                              June 1999, Mr.  McKinney  served as Executive Vice
                              President of Rollins,  Inc.,  a national  consumer
                              services  company.  From  January 1997 through May
                              1998, Mr.  McKinney  served as the Chief Executive
                              Officer of Skywire. From 1993 to 1997 he served as
                              Senior  Vice  President  for Federal  Express,  an
                              international express transportation company.

William G. Miller             Mr.  Miller,  52,  has served as  Chairman  of the
                              Board  since  April  1994.   He  served  as  Chief
                              Executive  Officer of the Company  from April 1994
                              until  June  1997.  In  June  1997,  he was  named
                              Co-Chief Executive Officer, a title he shared with
                              the Company's President,  Jeffrey I. Badgley until
                              November 1997. 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.
                              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            Mr.  Roberts,  45, has served as a director of the
                              Company since April 1994.  Mr.  Roberts  currently
                              serves as Senior  Vice  President,  Secretary  and
                              General  Counsel of  Forward  Air  Corporation,  a
                              position he has held since  August,  1994. He also
                              holds similar  positions with Landair  Corporation
                              which  he has  held  since  September,  1998.  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.

         The Board of  Directors  held 8 meetings  during the fiscal  year ended
April 30, 1999.  The Board of Directors  has standing  Audit,  Compensation  and
Nominating  Committees.  The Audit  Committee is comprised of Messrs.  Chandler,
Drack 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 4 meetings during fiscal 1999.

         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,  Drack and Roberts comprise the Compensation Committee,  which
met 5 times during fiscal 1999.

         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 2 meeting
during  fiscal  1999.   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.

                                       4
<PAGE>

         All incumbent  directors  attended more than 75% of the meetings of the
Board of Directors and the respective committees of which they are members.


                             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 Chief Executive Officer and to each of the
Company's  other most  highly  compensated  executive  officers as of the end of
fiscal 1999 who earned in excess of $100,000 in salary and bonus  during  fiscal
1999 (collectively, the "Named Executive Officers").
<TABLE>
<CAPTION>

                                                                                                 LONG TERM
                                                            ANNUAL COMPENSATION <F1>           COMPENSATION
                                                                                                  AWARDS
                                                            ----------------------     ----------------------------
                                                                                       SECURITIES           ALL
                                                                                       UNDERLYING          OTHER
                                                              SALARY       BONUS        OPTIONS        COMPENSATION
          NAME AND PRINCIPAL POSITION               YEAR        ($)         ($)           (#)               ($)
          ---------------------------               ----      -------     -------        ------        -------------
<S>                  <C>                            <C>       <C>          <C>                          <C>      <C>
William G. Miller<F2> <F3>                          1999     $180,000        -             -                -
   Chairman                                         1998      162,500     $129,167         -                -
                                                    1997      150,000       54,167         -                -

Jeffrey I. Badgley <F2>                             1999      191,667      60,000       120,000 <F6>    $ 1,653 <F4>
   President and Chief Executive Officer            1998      162,500     119,417        35,000           2,056 <F4>
                                                    1997      119,167      37,417        90,000           1,266 <F4>

Frank Madonia <F2>                                  1999      145,625      48,333        90,000 <F6>      1,592 <F4>
   Executive Vice President, Secretary and          1998      132,500      97,083        22,000           1,292 <F4>
   General Counsel                                  1997       99,167      33,750        72,000           1,079 <F4>

J. Vincent Mish <F2>                                1999      120,000      48,333         7,500           1,205 <F4>
   Vice President, Chief Financial Officer and      1998      120,000      93,063        22,000           1,167 <F4>
   President of the Financial Services Group        1997      99,167       30,750        72,000             813 <F4>

Adam L. Dunayer <F2> <F5>                           1999      145,625      40,000        90,000 <F6>        737 <F4>
   Executive Vice President and Chief               1998      132,500      80,000        72,000             562 <F4>
   Financial Officer                                1997       66,766        -          120,000             -
- -----------------------
<FN>
<F1> Excludes  perquisites  and other personal  benefits  aggregating  less than
     $50,000 or 10% of the named executive officer's annual salary and bonus
<F4> Bonus awards consist  entirely of amounts  earned in previous  fiscal years
     which are paid  incrementally to the executive officer in the year noted in
     accordance  with the  Company's  bonus  plan.  No bonuses  were  awarded to
     executive officers based on performance during the 1998 fiscal year.
<F3> Mr.  Miller  served as Co-Chief  Executive  Officer with Mr.  Badgley until
     November 10,  1997.  (4)  Consists of a matching  contribution  made to the
     executive's  account in the Company's  401(k) Plan.  (5) Mr. Dunayer joined
     the  Company  during the 1997  fiscal  year and  resigned  from the Company
     effective July 31, 1999.
<F4> Consists of a matching  contribution made to the executive's account in the
     Company's 401(k) Plan.
<F5> Mr.  Dunayer  joined the Company  during the 1997 fiscal year and  resigned
     from the Company effective July 31, 1999.
<F6>Issued in connection  with employment  agreements  entered into in September
    1998,  as  further  described  under  the  heading  "Employment   Contracts,
    Termination of  Employment,  Severance and  Change-in-Control  Arrangements"
    below.

</FN>
</TABLE>

                                       5
<PAGE>
OPTIONS GRANTED IN LAST FISCAL YEAR

         The following  table  summarizes  certain  information  regarding stock
options  issued to the Named  Executive  Officers  during  fiscal 1999 under the
Company's  1994  Stock  Option  and  Incentive  Plan  (the  "1994  Plan").   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
                                            Percent of                                          value at assumed
                              Number of        total                                         annual rates of stock
                             Securities       options                                        price appreciation for
                             Underlying     granted to      Exercise or                         option term <F2>
                               Options     employees in     base price     Expiration        -----------------------
           Name              Granted<F1>    fiscal year       ($/Sh)          date          5%($)             10%($)
           ----              -------        -----------       ------          ----          -----             ------
<S>                             <C>             <C>           <C>           <C>   <C>        <C>             <C>
William G. Miller                    0              -              -           -                   -               -
Jeffrey I. Badgley             120,000 <F3>    10.22%         4.1250         9/11/08       $ 311,303       $ 788,903
Frank Madonia                   90,000 <F3>     7.66%         4.1250         9/11/08         233,477         591,677
J. Vincent Mish                  7,500          0.64%         7.0625         6/26/08          35,859          90,873
Adam L. Dunayer                 90,000 <F3>     7.66%         4.1250        10/31/99         233,477         591,677
<FN>
<F1> All  options  were  granted  pursuant  to  the 1994  Plan,  have a  term of
     ten  years,  and vest in  one-fourth increments  annually from  the date of
     grant.
<F2> 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.
<F3>Issued in connection  with employment  agreements  entered into in September
    1998,  as  further  described  under  the  heading  "Employment   Contracts,
    Termination of  Employment,  Severance and  Change-in-Control  Arrangements"
    below.
</FN>
</TABLE>

OPTIONS EXERCISED IN LAST FISCAL YEAR, FISCAL YEAR END OPTION VALUES

         The following table  summarizes  certain  information  regarding option
exercises during the fiscal year ended April 30, 1999 and year end option values
of the Named Executive  Officers.  The Named Executive Officers did not exercise
any options during the fiscal year.
<TABLE>
<CAPTION>
- -------------------------- ------------------------------------------ ------------------------------------------
                                Number of securities underlying           Value of unexercised in-the-money
          Name               unexercised options at April 30, 1999          options at April 30, 1999 <F1>
                                        (No. of shares)
                           ------------------------------------------ ------------------------------------------
                               Exercisable         Unexercisable          Exercisable         Unexercisable
- -------------------------- -------------------- --------------------- -------------------- ---------------------
<S>                              <C>                   <C>                  <C>                  <C>
William G. Miller                      -                     -                      -                    -

Jeffrey I. Badgley               235,929               216,000              $ 390,041            $ 144,316

Frank Madonia                    206,804               161,625                368,348              108,960

J. Vincent Mish                  206,804                79,125                368,348               24,585

Adam L. Dunayer                   78,000               204,000                      0               84,375

<FN>
<F1>  Reflects the market value of the underlying securities at the closing price
     on the New York  Stock  Exchange  on April  30,  1999  ($5.0625),  less the
     exercise price.
</FN>
</TABLE>

                                       6
<PAGE>

EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT, SEVERANCE AND CHANGE-IN-CONTROL
ARRANGEMENTS

         In May 1999, the Company entered into an employment  agreement with Mr.
McKinney.  The  employment  agreement  provides  for a  three-year  term,  to be
automatically  extended at the next shareholders'  meeting following the initial
term,  and at every  shareholders'  meeting  thereafter  unless  within  10 days
following such shareholders'  meeting, the Company gives written notice that the
employment  agreement  will  not  be  extended.  Notwithstanding  these  renewal
provisions,  the  employment  agreement  will  expire upon Mr.  McKinney's  65th
birthday.  Under the employment agreement Mr. McKinney receives a base salary of
$250,000, subject to annual review by the Board of Directors.  Additionally, Mr.
McKinney  may  participate  in any  bonus  plans  or  other  benefits  generally
available to executive  officers of the Company.  The Company may  terminate Mr.
McKinney  for any reason  upon  written  notice.  However,  if Mr.  McKinney  is
terminated  pursuant to a change in control (as defined in his change in control
agreement  described  below) or for other than "just  cause" (as  defined in the
employment  agreement),  100% of Mr. McKinney's options to acquire Company stock
granted  pursuant to the Company's Stock Option and Incentive Plan will vest and
become  immediately  exercisable,  and the  Company  must pay Mr.  McKinney  his
current  base salary plus bonuses and health and life  insurance  benefits for a
period of three years, or until the end of the term of the employment agreement,
whichever is shorter. The employment agreement also provides for non-competition
and  confidentiality  during  employment  and for a period ending two years from
termination  or  expiration  of  the  employment   agreement  (or  one  year  if
termination occurs pursuant to a change in control).

         In May  1999,  the  Company  also  entered  into a  change  in  control
agreement  with Mr.  McKinney.  The change in control  agreement  provides for a
three-year term, to be automatically  extended at the next shareholders' meeting
following the initial term, and at every shareholders' meeting thereafter unless
within 10 days following such shareholders'  meeting,  the Company gives written
notice   that  the  change  in   control   agreement   will  not  be   extended.
Notwithstanding  these renewal provisions,  the change in control agreement will
expire upon Mr. McKinney's 65th birthday. Upon termination within 6 months prior
to or 2 years  after a change in  control  (as  defined in the change in control
agreement),  Mr.  McKinney is entitled to payment of then current  salary,  plus
bonuses and incentives,  and health and life insurance  coverage for a period of
three years following termination.

         In September 1998, the Company entered into employment  agreements with
Messrs. Badgley,  Dunayer, and Madonia. Each employment agreement provides for a
rolling three-year term,  extended  automatically each day for an additional day
such  that the  remaining  term of each  employment  agreement  is three  years.
However, on each individual's 62nd birthday,  the employment agreement ceases to
extend  automatically,  and instead  terminates  three years from that date. The
employment  agreements  provide for base  salaries  of $200,000 to Mr.  Badgley,
$165,000 to Dunayer, and $165,000 to Mr. Madonia,  each subject to annual review
by the Board of Directors.  Additionally, each individual may participate in any
bonus plans or other benefits  generally  available to executive officers of the
Company. The Company may terminate Messrs. Badgley, Dunayer, or Madonia pursuant
to their  respective  employment  agreements for any reason upon written notice.
However,  if  termination  is for other  than "just  cause"  (as  defined in the
employment  agreements),  100% of the terminated individual's options on Company
stock  granted  pursuant to the Company's  Stock Option and Incentive  Plan will
vest and become immediately exercisable, and the Company must pay the terminated
individual  his current base salary plus  bonuses and health and life  insurance
benefits  for a period  of  three  years,  or  until  the end of the term of the
employment agreement,  whichever is shorter.  Finally, each employment agreement
also provides for non-competition and confidentiality  during employment and for
a period  ending two years from  termination  or  expiration  of the  employment
agreement (or one year if termination  occurs pursuant to a change in control as
defined in each individual's change in control agreement described below).

         In  September   1998,  the  Company  entered  into  change  in  control
agreements with Messrs.  Badgley,  Dunayer, and Madonia.  Each change in control
agreement  provides for a rolling three-year term,  extended  automatically each
day for an  additional  day such  that  the  remaining  term of each  employment

                                       7
<PAGE>

agreement is three years.  However,  on each  individual's  62nd  birthday,  the
employment  agreement  ceases to extend  automatically,  and instead  terminates
three years from that date. Upon termination within 6 months prior to or 2 years
after a change in  control  (as  defined  in each  respective  change in control
agreement),  Messrs.  Badgley,  Dunayer,  and Madonia are entitled to payment of
then current salary, plus bonuses and incentives,  and health and life insurance
coverage for a period of three years following termination.

         In July 1997, the Company entered into an employment agreement with Mr.
Miller  which  provides  for a base  salary as agreed to by the  Company and Mr.
Miller from time to time, but which shall in any event be substantially the same
as the base salary of the Chief  Executive  Officer of the Company.  Mr.  Miller
also receives certain insurance and other benefits as are generally  provided by
the Company to its executive employees. Mr. Miller's employment agreement is for
an  indeterminate  term and  requires  Mr.  Miller  to meet  certain  concurrent
employment  conditions  with the Company or its  affiliates.  Employment  may be
terminated  by either party upon three years  written  notice or for "cause," as
defined  in  the   employment   agreement.   The  agreement  also  provides  for
non-competition  by Mr. Miller for a period ending three years from  termination
of the agreement if the agreement is terminated by breach of Mr. Miller.

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  non-employee  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 a number
of shares of the Company's  common stock equal to $32,500  divided by the Black-
Scholes value (as  established  by the Company's  independent  accountant) of an
option to purchase one such share, and up to 2,000 additional  shares based upon
the earnings of the Company.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         During fiscal 1999, the Compensation Committee was comprised of Messrs.
Chandler,  Furbacher and Roberts, all of whom were non-employee  directors.  Mr.
Furbacher retired from the Board in June 1999.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

         OVERVIEW.  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.

         The three components of executive officer compensation are base salary,
annual cash bonus  awards and stock  option  grants,  except with respect to the
Chairman,  who  declined  any stock  option award in fiscal 1999 as has been his
custom in previous years. In addition to the Committee's  determinations on base
salary and bonus award,  the Committee  administers the 1994 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 sectors and the
compensation  policies  of  similar  companies  in  its  business  sectors.  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

                                       8
<PAGE>

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.

         During fiscal 1999, the Compensation  Committee  conducted an executive
compensation  study  with  the  assistance  of an  independent  consulting  firm
specializing in these matters.  The Committee  compared  compensation  packages,
including salary, bonus and equity incentives,  of executive management of other
companies with those of the Company.  The Committee noted that the  compensation
packages of the Company's executive officers were in general substantially below
the averages  reflected in this survey.  As a result of this study,  the Company
began the  incremental  process of increasing the  compensation of its executive
officers by entering into the employment  agreements described under "Employment
Contracts,   Termination  of   Employment,   Severance  and  Change  in  Control
Arrangements",  providing  for  the  salary  increases  and  the  option  grants
reflected in such agreements.

         OPTION  GRANTS.  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 generally 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 1999 fiscal  year,  the Company  granted an  aggregate of
1,174,652  options to employees and executive  officers under the 1994 Plan. The
Named Executive  Officers  received  options for the purchase of an aggregate of
507,500 shares, or 43.2% of the total shares subject to option grants granted in
the 1999 fiscal year under the 1994 Plan which were granted in  connection  with
the employment  agreements  referenced under "Employment  Agreements" below. 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.

         SALARIES.  During fiscal 1999,  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.

         EMPLOYMENT  AGREEMENTS.  Each  of  Messrs.  Badgley,  Miller,  Madonia,
McKinney and Dunayer is a party to an employment agreement with the Company or a
subsidiary  of the Company,  which is  described  under  "Employment  Contracts,
Termination of Employment, Severance and Change-in-Control Arrangements."

         FEDERAL INCOME TAX DEDUCTIBILITY  LIMITATION ON EXECUTIVE COMPENSATION.
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 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  in  a  manner  to  constitute   qualifying  as   performance   based
compensation under Section 162(m).

                                       9
<PAGE>

                               A. Russell Chandler, III
                               Richard H. Roberts

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 date of the  Company's  initial
public  offering)  through  April 30,  1999.  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

                                             [stock performance graph]
<TABLE>
<CAPTION>

- --------------------------------------------------------------------------------------------------------
                                       | 8/2/94  | 4/28/95  | 4/30/96  | 4/30/97  | 4/30/98  | 4/30/99
- ---------------------------------------|---------|----------|----------|----------|----------|----------
<S>                                       <C>        <C>        <C>        <C>        <C>        <C>
Miller Industries, Inc.                |  100    |   161    |   372    |   475    |   315    |   205
- ---------------------------------------|---------|----------|----------|----------|----------|----------
NYSE Composite Index                   |  100    |   109    |   138    |   164    |   227    |   249
- ---------------------------------------|---------|----------|----------|----------|----------|----------
S&P Heavy Duty Trucks & Parts          |  100    |   103    |   114    |   142    |   221    |   252
- ------------------------------------------------------------ ---------- ---------- ---------- ----------
</TABLE>


                                       10
<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 company,  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 1999 all Section  16(a)  filing  requirements  applicable  to its
executive  officers,  directors and  stockholders  were complied  with,  and the
Company is not aware of any filing delinquencies.

                    DEADLINES FOR SUBMISSION TO SHAREHOLDERS
                       OF PROPOSALS TO BE PRESENTED AT THE
                       2000 ANNUAL MEETING OF SHAREHOLDERS

         Any  proposal  intended to be  presented  for action at the 2000 Annual
Meeting of  Shareholders  by any  shareholder of the Company must be received by
the  Secretary  of the  Company  not  later  than May 2,  2000 in order for such
proposal to be considered  for inclusion in the  Company's  Proxy  Statement and
proxy relating to its 2000 Annual Meeting of  Shareholders.  In the event that a
proposal  intended  to be  presented  for action at the 2000  Annual  Meeting of
Shareholders  by any shareholder of the Company is not received by the Secretary
of the Company on or before July 16, 2000, then the management  proxies would be
allowed to use their discretionary voting authority if the proposal is raised at
the  annual  meeting,  whether  or not the  matter  is  discussed  in the  Proxy
Statement.  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,  1999 IS  INCLUDED  WITHIN  THE  ANNUAL  REPORT  PREVIOUSLY  MAILED TO
SHAREHOLDERS.  COPIES OF EXHIBITS  FILED WITH THE FORM 10-K ARE  AVAILABLE  UPON
WRITTEN  REQUEST  UPON  PAYMENT OF CHARGES  APPROXIMATING  THE  COMPANY'S  COST.
REQUESTS  SHOULD BE MADE IN WRITING TO FRANK MADONIA,  EXECUTIVE VICE PRESIDENT,
SECRETARY AND GENERAL  COUNSEL,  MILLER  INDUSTRIES,  INC.,  8503 HILLTOP DRIVE,
OOLTEWAH, TENNESSEE 37363.


                                       11
<PAGE>
                             MILLER INDUSTRIES, INC.

              THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS FOR
                THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON
                            FRIDAY, OCTOBER 15, 1999


                                      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 heldat Atlanta
Mariott Norcross on Friday, the 15th day of October, 1999, at 10:00 a.m., and at
any and all adjournments thereof as follows:


         (1)  / / FOR all of the  following  nominees  (except  as marked to the
                  contrary below):

                  NOMINEES:  Jeffrey I. Badgley, A. Russell Chandler,  III, Paul
                  E. Drack, James A. McKinney,  William G. Miller and Richard H.
                  Roberts.


              / / 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  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  LISTED
ABOVE  AND  UNLESS  INSTRUCTIONS  TO THE  CONTRARY  ARE  INDICATED  IN THE SPACE
PROVIDED, THE PROXY WILL BE SO VOTED.


     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.

<PAGE>

         The  undersigned  hereby  acknowledges  receipt of the Notice of Annual
Meeting of Shareholders dated August 30, 1999 and the Proxy Statement  furnished
therewith.


                                 Dated and signed ____ __________________, 1999

                                 --------------------------------------------

                                 --------------------------------------------

                                 (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,  P.O.  Box 105649,  Atlanta,
Georgia 30348-9923, in the accompanying prepaid envelope.



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