FEATHERLITE MFG INC
DEF 14A, 1997-03-28
TRUCK TRAILERS
Previous: UNIVERSAL OUTDOOR HOLDINGS INC, 10-K, 1997-03-28
Next: FEATHERLITE MFG INC, 10-K405, 1997-03-28




                            SCHEDULE 14A INFORMATION

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


Filed by the Registrant [ X ]
Filed by a Party other than the Registrant [   ]

Check the appropriate box:

[ ] Preliminary  Proxy Statement
[ ] Confidential for Use of the Commission Only 
    (as permitted by Rule 14a-6(e)(2))         
[X] Definitive Proxy Statement   
[ ] Definitive Additional  Materials
[ ] Soliciting  Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12


                             Featherlite Mfg., Inc.
                (Name of Registrant as Specified In Its Charter)


    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]   No fee required

[ ]   Fee computed on table below per Exchange Act Rules  14a-6(i)(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:

<PAGE>

                             FEATHERLITE MFG., INC.


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                   to be held
                                  May 7, 1997


     The Annual Meeting of Shareholders  of Featherlite  Mfg., Inc. will be held
at the Company's offices,  Highways 63 and 9, Cresco, Iowa, on Wednesday, May 7,
1997, at 7:00 p.m. (Central Daylight Time), for the following purposes:

1.       To set the number of members of the Board of Directors
         at seven (7).

2.       To elect directors of the Company for the ensuing year.

3.       To take action upon any other business that may properly
         come before the meeting or any adjournment thereof.

     Only  shareholders of record shown on the books of the Company at the close
of  business on March 21,  1997,  will be entitled to vote at the meeting or any
adjournment  thereof.  Each shareholder is entitled to one vote per share on all
matters to be voted on at the meeting.

     You are cordially invited to attend the meeting. Whether or not you plan to
attend  the  meeting,  please  sign,  date and  return  your Proxy in the return
envelope provided as soon as possible.  Your cooperation in promptly signing and
returning the Proxy will help avoid further solicitation expense to the Company.

     This Notice,  the Proxy Statement and the enclosed Proxy are sent to you by
order of the Board of Directors.




                                              Gary H. Ihrke,
                                              Secretary


Dated:   March 28, 1997
         Cresco, Iowa


<PAGE>

                             FEATHERLITE MFG., INC.

                                PROXY STATEMENT
                                      for
                         Annual Meeting of Shareholders
                             to be held May 7, 1997

                                  INTRODUCTION

     Your Proxy is solicited by the Board of Directors of Featherlite Mfg., Inc.
(the  "Company") for use at the Annual Meeting of Shareholders to be held on May
7, 1997,  and at any  adjournment  thereof,  for the  purposes  set forth in the
attached Notice of Annual Meeting.

     The cost of soliciting Proxies, including preparing, assembling and mailing
the Proxies and soliciting  material,  will be borne by the Company.  Directors,
officers and regular  employees of the Company may, without  compensation  other
than their regular compensation, solicit Proxies personally or by telephone.

     Any shareholder given a Proxy may revoke it at any time prior to its use at
the meeting by giving  written  notice of such  revocation  to the  Secretary or
other officer of the Company or by filing a new written Proxy with an officer of
the Company. Personal attendance at the meeting is not, by itself, sufficient to
revoke a Proxy unless written notice of the revocation or a subsequent  Proxy is
delivered to an officer  before the revoked or  superseded  Proxy is used at the
meeting.

     Proxies not revoked will be voted in accordance  with the choice  specified
by  shareholders  by means of the ballot provided on the Proxy for that purpose.
Proxies which are signed but which lack any such specification  will, subject to
the  following,  be voted in favor of the  proposals  set forth in the Notice of
Meeting and in favor of the number and slate of directors  proposed by the Board
of Directors and listed herein. If a shareholder  abstains from voting as to any
matter,  then the shares held by such shareholder shall be deemed present at the
meeting for purposes of determining a quorum and for purposes of calculating the
vote with respect to such matter,  but shall not be deemed to have been voted in
favor of such matter.  Abstentions,  therefore, as to any proposal will have the
same effect as votes  against such  proposal.  If a broker  returns a "non-vote"
Proxy,  indicating a lack of voting  instruction by the beneficial holder of the
shares and a lack of  discretionary  authority on the part of the broker to vote
on a particular matter,  then the shares covered by such non-vote Proxy shall be
deemed present at the meeting for purposes of determining a quorum but shall not
be deemed to be represented at the meeting for purposes of calculating  the vote
required for approval of such matter.

     The mailing address of the Company's principal executive office is Highways
63 and 9, P.O. Box 320, Cresco,  Iowa 52136. The Company expects that this Proxy
Statement  and the  related  Proxy and  Notice of Annual  Meeting  will first be
mailed to shareholders on or about March 28, 1997.

                      OUTSTANDING SHARES AND VOTING RIGHTS

     The Board of  Directors  of the Company has fixed  March 21,  1997,  as the
record date for determining shareholders entitled to vote at the Annual Meeting.
Persons  who were not  shareholders  on such date will not be allowed to vote at
the Annual Meeting. At the close of business on March 21, 1997, 6,255,000 shares
of the Company's Common Stock were issued and outstanding.  Such Common Stock is
the only outstanding  class of stock of the Company.  Each share of Common Stock
is entitled to one vote on each matter to be voted upon at the meeting.  Holders
of the Common Stock are not entitled to cumulative voting rights in the election
of directors.

<PAGE>

                             PRINCIPAL SHAREHOLDERS

     The following table provides information  concerning the only persons known
to the Company to be the beneficial owners of more than five percent (5%) of the
Company's  outstanding  Common Stock as of March 21,  1997:  
<TABLE>
<CAPTION>

                                                   Amount and
 Name and Address                               Nature of Shares                   Percent of 
Beneficial  Owner                             Beneficially  Owned(1)                 of Class
<S>                                                 <C>                              <C>    

 Conrad D. Clement(2)                               1,600,000                        25.6%
 Tracy J. Clement(2)                                1,000,000                        16.0%
 Larry D. Clement(2)                                1,000,000                        16.0%
 Eric P. Clement(2)                                 1,400,000                         6.4%

</TABLE>

(1) Unless otherwise indicated, the person listed as the beneficial owner of the
    shares has sole voting and sole investment power over the shares.

(2) Address: Highways 63 and 9, P.O. Box 320, Cresco, Iowa 54136.

                            MANAGEMENT SHAREHOLDINGS

     The following table sets forth the number of shares of the Company's Common
Stock  beneficially owned as of March 21, 1997, by each executive officer of the
Company  named in the Summary  Compensation  Table,  by each  director  who is a
nominee for  reelection and by all directors and executive  officers  (including
the named individuals) as a group:

<TABLE>
<CAPTION>

     Name of Director or Officer                               Number of Shares                       Percent
     or Identity of Group                                    Beneficially Owned(1)                   of Class(2)
     <S>                                                         <C>                                 <C>    

     Conrad D. Clement                                           1,600,000                            25.6%
     Tracy J. Clement                                            1,000,000                            16.0%
     Eric P. Clement                                               400,000                             6.4%
     Jeffery A. Mason                                              57,500(3)                            *
     Gary H. Ihrke                                                 57,500(3)                            *
     Donald R. Brattain                                            36,720(4)(5)                         *
     Thomas J. Winkel                                               7,720(4)(5)                         *
     Kenneth D. Larson                                             12,720(4)(5)                         *
     John H. Thomson                                               10,720(4)(5)                         *
     Officers and Directors
     as a group (11 persons)                                       4,197,256(6)                       65.5%

</TABLE>

*    Less than 1%

<PAGE>

(1)  See Note (1) to preceding table.

(2)  Shares not outstanding but deemed beneficially owned by virtue of the right
     of a person to acquire them as of March 21,  1997,  or within sixty days of
     such date are  treated as  outstanding  only when  determining  the percent
     owned by such  individual  and when  determining  the percent  owned by the
     group.

(3)  Such  shares  are  not  currently  outstanding  but may be  purchased  upon
     exercise of currently exercisable options.

(4)  Includes  6,720 shares which may be  purchased  upon  exercise of currently
     exercisable options.

(5)  Does not include  shares  subject to an option which will be granted to and
     become  purchasable  by such  individual on the date of the Annual  Meeting
     pursuant to an automatic grant under the Company's 1994 Stock Option Plan.

(6)  Includes  158,755  shares which may be purchased upon exercise of currently
     exercisable options.



                             ELECTION OF DIRECTORS
                             (Proposals #1 and #2)

General Information

     The Bylaws of the Company  provide  that the number of  directors  shall be
determined by the  shareholders at each annual  meeting.  The Board of Directors
recommends  that the  number  of  directors  be set at seven.  Under  applicable
Minnesota law, approval of the proposal to set the number of directors at seven,
as well as the election of each nominee,  requires the  affirmative  vote of the
holders  of the  greater of (1) a  majority  of the  voting  power of the shares
represented  in person or by proxy at the Annual  Meeting with authority to vote
on such  matter or (2) a majority of the voting  power of the minimum  number of
shares that would  constitute  a quorum for the  transaction  of business at the
Annual Meeting.

     In the  election  of  directors,  each  Proxy will be voted for each of the
nominees  listed below unless the Proxy  withholds a vote for one or more of the
nominees.  Each person  elected as a director shall serve for a term of one year
or until his  successor is duly elected and  qualified.  All of the nominees are
members of the present  Board of  Directors.  If any of the  nominees  should be
unable to serve as a director by reason of death, incapacity or other unexpected
occurrence,  the Proxies  solicited by the Board of Directors  shall be voted by
the proxy  representatives  for such  substitute  nominee as is  selected by the
Board, or, in the absence of such selection,  for such fewer number of directors
as results  from such death,  incapacity  or other  unexpected  occurrence.  The
election of each  nominee  requires  the  affirmative  vote of a majority of the
shares represented in person or by proxy at the Annual Meeting.

     The  following  table  provides  certain  information  with  respect to the
nominees for director.

   Name                                     Age           Positions Held

   Conrad D. Clement                        53            President, Chief
                                                          Executive Officer
                                                          and Director
   Jeffery A. Mason                         56            Chief Financial
                                                          Officer and Director
   Tracy J. Clement                         30            Executive Vice
                                                          President and
                                                          Director
   Donald R. Brattain                       56            Director
   Thomas J. Winkel                         54            Director
   Kenneth D. Larson                        56            Director
   John H. Thomson                          69            Director

<PAGE>

     Conrad D.  Clement has been the  Chairman,  President  and Chief  Executive
Officer and a director of the Company since its inception in 1988.  From 1969 to
1988,  Mr.  Clement  was the  President  and  principal  owner of  several  farm
equipment and  agricultural  businesses.  Mr.  Clement is also the President and
Chief Executive Officer and a shareholder of Featherlite Credit Corporation,  an
affiliate of the Company ("Featherlite Credit"). See "Certain Transactions". Mr.
Clement is the brother of Larry D.  Clement  and the father of Tracy J.  Clement
and Eric P. Clement.

     Jeffery A. Mason has been the Chief Financial Officer and Controller of the
Company  since  August 1989 and has been a director  of the  Company  since June
1993.  From 1969 to 1989,  Mr.  Mason  served in  various  financial  management
capacities with several  companies,  including Arthur Andersen & Co. and Carlson
Companies. Mr. Mason is a certified public accountant.

     Tracy J. Clement has been  Executive  Vice  President and a director of the
Company since 1988.  Prior to 1988, Mr. Clement was a shareholder and manager of
several farm equipment and  agricultural  businesses with his father,  Conrad D.
Clement.  Mr. Clement is also an officer and shareholder of Featherlite  Credit.
See "Certain Transactions."

     Donald R.  Brattain,  a director of the Company  since August 1994,  is the
President  of  Brattain  &  Associates,   LLC,  a  private   investment  company
established in 1981. In addition, Mr. Brattain currently serves as a director of
the following  companies:  Barefoot Grass Lawn Service,  Inc.,  Destron  Fearing
Corporation,  Everest  Medical,  Inc.,  Harmony Brook,  Inc. and Sunrise Leasing
Corporation.

     Thomas J. Winkel,  a director of the Company since August 1994,  has been a
financial and management  consultant,  and a private investor,  since January 1,
1994. From 1990 to 1994, Mr. Winkel was Chairman,  President and Chief Executive
Officer of Road Rescue,  Inc., a manufacturer  of emergency  response  vehicles.
From 1967 to 1990,  Mr. Winkel served in various  professional  capacities  with
Arthur  Andersen & Co., the last five years as Managing  Partner of its St. Paul
office. Mr. Winkel also serves as a director of Marten Transport Ltd.

<PAGE>

     Kenneth D. Larson,  a director of the Company  since  August  1994,  joined
Polaris  Industries  in  September  1988 as Executive  Vice  President/Operating
Officer and was named  President and Chief  Operating  Officer in July 1989. Mr.
Larson was  formerly  Executive  Vice  President of the Toro  Company.  Prior to
starting  with Toro in 1975, he held a number of positions  with  Allis-Chalmers
Corp.,  General  Electric Co. and the Gehl Company.  Mr. Larson is a director of
Polaris Industries, Inc.

     John H.  Thomson,  a director  of the Company  since  August  1994,  is the
Chairman of Cresco Union Savings Bank. See "Certain  Transactions."  Mr. Thomson
has 41 years of experience in the banking industry.

Committee and Board Meetings

     The  Company's  Board of Directors has two standing  Committees,  the Audit
Committee and the Compensation Committee. The Audit Committee, whose members are
Messrs. Winkel,  Brattain,  Thomson and Larson, is responsible for reviewing the
Company's  internal  audit  procedures,   the  quarterly  and  annual  financial
statements of the Company and, with the Company's independent  accountants,  the
results of the annual audit.  The Audit  Committee met twice during fiscal 1996.
The Compensation Committee,  whose members are Messrs. Brattain,  Winkel, Larson
and  Thomson,   recommends   compensation  of  officers  of  the  Company.   The
Compensation Committee met once during fiscal year 1996. The Board does not have
a nominating committee.

     During fiscal 1996, the Board held four meetings. Each director attended 75
percent or more of the total  number of meetings of the Board and of  Committees
of which he was a member.

Directors' Fees

     Directors who are not employees of the Company are  compensated at the rate
of $2,000 per Board  meeting plus $1,000 per quarter.  In addition,  pursuant to
the Company's  1994 Stock Option Plan, as amended,  nonemployee  directors  will
receive  automatic  grants of 3,000 shares of  nonqualified  stock  options upon
their  initial  election  to  the  Board  and  upon  their  re-election  by  the
shareholders.  The  exercise  price shall be 100  percent of the Common  Stock's
current  fair  market  value as of the date of grant.  Each  nonqualified  stock
option granted to nonemployee  directors  shall be immediately  exercisable  and
shall expire five (5) years after the date of grant.

                              CERTAIN TRANSACTIONS

     Featherlite  Credit  Corporation  ("Credit"),  which  has  provided  retail
financing  to  customers  of  the  Company's  dealers,  is  wholly-owned  by the
following officers and directors of the Company:  Conrad D. Clement (40%), Tracy
J. Clement (25%), Larry D. Clement (25%), and Eric P. Clement (10%). The Company
anticipates  that  within 30 days of the date of this  Proxy  Statement  it will
terminate its business with Credit and that in the future,  retail financing and
related  services will be provided to the Companies  dealers and their customers
by an unrelated third party.

     In 1996, the Company  entered into an agreement with Credit to pay Credit a
fee for services  Credit  provides in  connection  with  financing  transactions
related to the sale or lease of Featherlite  trailers and other related  matters
such as development of the  Featherlite  Master Lease program.  Credit agreed to
reimburse  the Company for costs and expenses  directly  related to Credit which
are paid by the Company,  such as wages and related  costs of Credit  employees.
The  Company  paid or  accrued  $100,000  to Credit in 1996 and  Credit  paid or
accrued $116,000 for the Company.

     Credit leases trailers to outside parties under operating leases with terms
varying from three to six years. It buys trailers from  Featherlite  dealers and
in some cases,  directly from the Company at normal  selling prices and pays for
the  trailers  at the  time the  lease is  signed.  Aggregate  trailer  sales of
$2,075,000 were made by the Company to Credit in 1996.

<PAGE>

     Clement Auto and Truck,  Inc.  ("CATI"),  which is wholly-owned by Larry D.
Clement,  is an authorized  FEATHERLITE(R)  dealer located in Fort Dodge,  Iowa.
Sales  to CATI  were  $1,079,000  in  1996.  All such  sales  were on terms  and
conditions  comparable  to those  available to other Company  dealers.  CATI was
indebted to the Company for transactions  related to such sales in the amount of
$17,000 at December 31, 1996.

     During March 1993,  the Company  entered into a four-year  lease  agreement
with Conrad D.  Clement,  Tracy J.  Clement and Eric P.  Clement for three truck
tractors, each owned one-third by such individuals.  Such lease requires monthly
payments of $5,625 over the lease term,  which expires  February  1997. In 1996,
payments under this lease totaled $67,500.

     During May 1994, the Company  entered into a five-year lease agreement with
Conrad D. Clement,  Tracy J. Clement and Eric P. Clement, each equal owners of a
loader.  Aggregate  payments under this lease will total $118,500 over the lease
term.  In  addition,  the  Company  insures  the  loader  and pays all  ordinary
maintenance  and expenses  related to the loader.  In 1996,  payments under this
lease totaled $23,712.

     John H. Thomson,  a director of the Company,  is the Chairman and President
of Cresco Union Savings Bank in Cresco,  Iowa. At December 31, 1996, the Company
was indebted to Cresco Union Savings Bank in the  aggregate  amount of $385,000.
Such indebtedness is being repaid over terms of individual notes.

                             EXECUTIVE COMPENSATION

Compensation Committee Report on Executive Compensation

     Compensation   Committee   Interlocks   and  Insider   Participation.   The
Compensation  Committee  of the Board of Directors of the Company is composed of
directors  Donald R. Brattain,  Thomas J. Winkel,  Kenneth D. Larson and John H.
Thomson. None of the members of the Committee is or ever has been an employee or
an officer of the Company and none is affiliated  with any entity other than the
Company with which an executive officer of the Company is affiliated.

     Compensation   Plan.  The  executive   compensation  plan  adopted  by  the
Compensation  Committee  is  comprised  of  base  salaries,  annual  performance
bonuses, long-term incentive compensation in the form of stock options (at least
for officers who are not already  principal  shareholders  of the Company),  and
various benefits in which all qualified employees of the Company participate. In
addition,  the  Compensation  Committee from time to time may award special cash
bonuses or stock options related to non-recurring, extraordinary performance.

     The  Compensation  Committee  adopted an  approach  of paying  annual  base
salaries  which are on the moderate side of being  competitive  in its industry,
taking into account  particular  positive and negative  aspects of the Company's
location in rural Iowa,  and of awarding  cash bonuses based on  achievement  of
specific annual goals.  The goals are established  annually by the  Compensation
Committee. Options are currently being determined on an individual basis.

     Generally,  if the Company  achieves  its sales,  income  before  taxes and
return on assets  objectives for the year, each executive  officer will accrue a
bonus which is equal to 50 percent of the  officer's  base pay. If the Company's
performance is no more than 10 percent below its  objectives,  each officer will
accrue a bonus  equal to 25  percent of base pay and if the  performance  is 105
percent or more of each objective, each officer accrues a bonus of 55 percent of
base pay. Bonuses are prorated for Company performance which falls between these
achievement  percentages.  Each of the objectives is weighted as a percentage of
the total and may be achieved on a  stand-alone  basis.  Bonuses are paid in the
calendar year following the year in which they are earned by the officers.

     In 1996, the Company  achieved 105 percent of its sales objectives but less
than 90 percent of the other  objectives  so each  executive  officer  accrued a
bonus  equal to 21 percent of base pay.  Bonuses  accrued in 1996 for each named
officer appears under the caption "Bonus" in the Summary Compensation table.

     Compensation in 1996. The  Compensation  Committee made  adjustments in the
base   annual   salaries   of   officers   to  reflect   changes  in  levels  of
responsibilities and individual performance. Bonuses of $181,650 were earned for
achievement of the sales goals established under the compensation plan. For 1997
base salaries for executive  officers named in the compensation  table below are
as follows:  Conrad D.  Clement -  $295,000;  Tracy J.  Clement - $185,000;  and
Jeffery A. Mason - $122,000; Gary Ihrke - $115,000; and Eric Clement - $96,000.

<PAGE>

     Chief  Executive  Officer  Compensation.  Conrad D.  Clement  served as the
Company's Chief Executive  Officer in 1996. His compensation was $295,000 and he
earned a bonus of $61,950 for achieving  the sales goals under the  compensation
plan.  For 1997,  the  Compensation  Committee has  established a base salary of
$295,000 and Mr. Clement is eligible for a cash bonus on the same basis as other
officers as described above.

                                                Donald R. Brattain
                                                Thomas J. Winkel
                                                John H. Thomson
                                                Kenneth D. Larson
                                                Members of the
                                                Compensation Committee

Summary Compensation Table

     The following table sets forth certain information  regarding  compensation
paid during each of the Company's last three fiscal years to the Company's Chief
Executive Officer and to the Company's other executive officers whose salary and
bonus for fiscal 1996 exceeded $100,000:

<TABLE>
<CAPTION>
                                                                                                   Long-Term
                                                           Annual Compensation                   Compensation

                                                                                                  Securities            All
                                                                                                  Underlying           Other
Name and                      Fiscal                                                               Options/           Compen-
Principal Position             Year            Salary($)        Bonus($)          Other ($)        SARs(#)           sation($)
<S>                            <C>              <C>              <C>               <C>              <C>              <C>
Conrad D. Clement,             1996             286,000          61,950            3,649(1)           -0-             9,000(7)
President and                  1995             286,000           -0-              3,638(1)           -0-             9,000
Chief Executive Officer        1994             282,133           -0-              9,126(2)           -0-            22,392

Tracy J. Clement,              1996             176,000          38,850            2,191(1)           -0-             9,000(7)
Executive Vice President       1995             176,000            -0-             9,678(1)           -0-             9,000
                               1994             151,897          42,000            7,368(4)           -0-             9,240

Jeffery A. Mason,              1996             114,680          25,620            7,320(1)         40,000            7,320(7)
Chief Financial Officer        1995             114,680           -0-              5,723(1)           -0-             7,320
                               1994             101,048           -0-              5,620(6)         60,000            6,286

Gary H. Ihrke,                 1996             107,723          24,150              -0-            40,000            6,865(7)
Vice President of              1995              79,996           -0-                -0-              -0-             5,100
Operations & Secretary         1994              75,000           -0-              1,096(1)         60,000            4,615

Eric P. Clement,               1996              89,951          20,160            4,929(1)           -0-             5,742(7)
Vice President of Sales        1995              75,200           -0-              7,248(1)           -0-             4,800
                               1994              73,843          11,474            7,799(1)           -0-             5,080

</TABLE>


(1)  Related to automobiles only.

(2)  $8,910 and $216 related to automobiles and health insurance, respectively.

(3)  $7,957,  $662 and  $5,000  related to  automobiles,  health  insurance  and
     additional undocumented business advances and expenses, respectively.

(4)  $6,953 and $415 related to automobiles and health insurance, respectively.

(5)  $6,100  and   $3,111   related  to   automobiles   and  health   insurance,
     respectively.

(6)  $5,420 and $200 related to automobiles and undocumented business expenses.

(7)  Company contribution to 401(k) Plan.


<PAGE>

Option/SAR Grants During 1996 Fiscal Year

     The following table provides  information  related to those options granted
to the named  executive  officers who received  options  during fiscal 1996. The
Company has not granted any stock appreciation rights.


<TABLE>
<CAPTION>

                                      Individual Grants                                    Potential Realizable
                                      Percent of Total                                      Value at Assumed
                                        Options/SARs                                      Annual Rates of Stock
                  Options/SARs           Granted to        Exercise or                    Price Appreciation for
                     Granted              Employees        Base Price      Expiration          Option Term
Name                   (#)             in Fiscal Year        ($Sh)           Date         5%($)           10%($)

<S>                  <C>                     <C>             <C>            <C>         <C>              <C>

Jeffery A. Mason     40,000                  50%             $5.50          8/12/06     $138,367         $350,623
Gary H. Ihrke        40,000                  50%             $5.50          8/12/06     $138,367         $350,623

</TABLE>


Option/SAR Exercises During 1996 Fiscal Year and Fiscal Year End 
Option/SAR Values

     The following table provides  information  related to options  exercised by
those named  executive  officers  during the 1996 fiscal year and the number and
value of options held at fiscal year end.

<TABLE>
<CAPTION>

                                                                                                Value of
                                                                     Number of                 Unexercised
                                                                    Unexercised               In-the-Money
                                                                  Options/SARs at            Options/SARs at
                               Shares                                FY-End (#)                FY-End ($)(1)
                             Acquired on          Value             Exercisable/               Exercisable/
Name                        Exercise (#)        Realized ($)       Unexercisable               Unexercisable
<S>                              <C>                <C>            <C>                         <C>                              
Conrad D. Clement                -0-                -0-                 -0-                          --
Tracy J. Clement                 -0-                -0-                 -0-                          --
Jeffery A. Mason                 -0-                -0-            57,500/42,500                $5,938/$5,312
Gary H. Ihrke                    -0-                -0-            57,500/42,500                $5,938/$5,312
Eric P. Clement                  -0-                -0-                  -0-                          --

</TABLE>

 (1) Based on the difference  between $6.125 (the closing price of the Company's
Common  Stock on  December  31,  1996,  as  reported  by Nasdaq)  and the option
exercise price.

Stock Performance Chart

     The following chart compares the cumulative total shareholder return on the
Company's  Common  Stock  with the S&P 500 Index and an index of peer  companies
selected by the Company (the "Peer Group Index").  The  comparison  assumes $100
was invested on September  28, 1994 (the date the  Company's  Common Stock began
trading) in the Company's Common Stock and in each of the foregoing  indices and
assumes reinvestment of dividends.

                    9/28/94       12/31/94       12/31/95       12/31/96

Featherlite           100          162.5            96           102.08
Peer Group Index      100          107.29           90           128.23
S&P 500 Index         100           98.8           132           159.35

<PAGE>

     The Peer Group Index includes the following companies: Arctco, Inc., Dorsey
Trailers,  Inc.,  Harley  Davidson,  Inc.,  Miller  Industries,   Inc.,  Polaris
Industries, Inc., Spartan Motors, Inc., and Wabash National Corp.

                              INDEPENDENT AUDITORS

     McGladrey & Pullen, LLP acted as the Company's independent auditors for the
1996 fiscal year,  and the Company has selected  McGladrey & Pullen,  LLP as its
independent auditors for the current fiscal year ending December 31, 1997.

     A  representative  of McGladrey & Pullen,  LLP is expected to be present at
the Annual Meeting, will have the opportunity to make any desired comments,  and
will be available to respond to appropriate questions.

            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive  officers and  directors,  and persons who own more than 10 percent of
the Company's Common Stock, to file with the Securities and Exchange  Commission
initial reports of ownership and reports of changes in ownership of Common Stock
and other equity securities of the Company. Officers, directors and greater than
10 percent shareholders  ("Insiders") are required by SEC regulations to furnish
the Company with copies of all Section 16(a) forms they file.

     To the Company's knowledge, based on a review of the copies of such reports
furnished  to the Company,  during  fiscal year ended  December  31,  1996,  all
Section 16(a) filing requirements applicable to Insiders were complied with.

                             SHAREHOLDER PROPOSALS

     Any  appropriate  proposal  submitted by a  shareholder  of the Company and
intended  to be  presented  at the 1998 Annual  Meeting  must be received by the
Company at its offices by November 28, 1997, to be  considered  for inclusion in
the Company's proxy statement and related proxy for the 1998 Annual Meeting.

                                 OTHER BUSINESS

     The Board of  Directors  knows of no other  matters to be  presented at the
meeting.  If any other  matter  does  properly  come  before  the  meeting,  the
appointees  named in the Proxies will vote the Proxies in accordance  with their
best judgment.

                                 ANNUAL REPORT

     A copy of the Company's  Annual Report to Shareholders  for the fiscal year
ended December 31, 1996, including financial statements, accompanies this Notice
of Annual  Meeting  and Proxy  Statement.  No portion  of the  Annual  Report is
incorporated herein or is to be considered proxy soliciting material.

     THE COMPANY WILL FURNISH WITHOUT CHARGE A COPY OF ITS ANNUAL REPORT ON FORM
10-K FOR THE FISCAL YEAR ENDED  DECEMBER 31,  1996,  TO ANY  SHAREHOLDER  OF THE
COMPANY  UPON  WRITTEN  REQUEST.  REQUESTS  SHOULD  BE SENT TO  CHIEF  FINANCIAL
OFFICER, FEATHERLITE MFG., INC., HIGHWAYS 63 AND 9, BOX 320, CRESCO, IOWA 52136.

Dated:   March 28, 1997
         Cresco, Iowa



<PAGE>

                             FEATHERLITE MFG., INC.
                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned  hereby  appoints  Conrad D. Clement and Tracy J.  Clement,  or
either of them  acting  alone,  with full power of  substitution,  as proxies to
represent  and  vote,  as  designated  below,  all  shares  of  Common  Stock of
Featherlite Mfg., Inc. registered in the name of the undersigned,  at the Annual
Meeting of the  Shareholders to be held on Wednesday,  May 7, 1997, at 7:00 p.m.
Central Daylight Time, at the Company's offices, Highway 63 and 9, Cresco, Iowa,
and at all  adjournments  of such meeting.  The  undersigned  hereby revokes all
proxies previously granted with respect to such meeting.

 The Board of Directors recommends that you vote "FOR" the following proposals:

1.  SET NUMBER OF DIRECTORS AT SEVEN:     [ ] FOR   [ ] AGAINST   [ ] ABSTAIN

2.  ELECTION OF DIRECTORS:

    1 - Conrad D. Clement, 2 - Jeffery A. Mason        [ ] FOR   [ ] WITHHOLD
    3 - Tracy J. Clement, 4 - Donald R. Brattain
    5 - Thomas J. Winkel, 6 - Kenneth D. Larson,
    7 - JOhn H. Thomson

(Instructions:  To withheld authority to vote for                   [        ]
any indicated nominee, write the number(s) of the 
nominee(s) in the box provided to the right.)

3.  OTHER MATTERS:  In their discretion, the appointed proxies are authorized
    to vote upon such other business as may properly come before the Meeting
    or any adjournment.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION
IS GIVEN FOR A PARTICULAR PROPOSAL, WILL BE VOTED FOR SUCH PROPOSAL.

Address Change?              Date:                    NO. OF SHARES
Mark Box        [ ]
Indicate changes below:

                                            -----------------------------------
                                            Signature(s) in Box
                                            Please Date and Sign Above exactly
                                            as name appears at the left
                                            indicating, where appropriate,
                                            official position or representative
                                            capacity, if stock is held in joint
                                            tenancy, each joint owner should
                                            sign.



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