FEATHERLITE MFG INC
DEF 14A, 1998-03-27
TRUCK TRAILERS
Previous: NATIONWIDE VARIABLE ACCOUNT 6, 24F-2NT, 1998-03-27
Next: FEATHERLITE MFG INC, 10-K, 1998-03-27





                            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 6, 1998


     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 6,
1998, 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 amend the Articles of Incorporation to change the name of the Company
        to Featherlite, Inc.

    4.  To amend the 1994 Stock  Option Plan to increase the number of shares of
        common stock  reserved for issuance as options from 550,000  shares to 
        1,100,000 shares.

    5.  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 20,  1998,  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 27, 1998
         Cresco, Iowa



<PAGE>


                             FEATHERLITE MFG., INC.
                                 ---------------

                                 PROXY STATEMENT
                                       for
                         Annual Meeting of Shareholders
                             to be held May 6, 1998
                               ------------------


                                  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
6, 1998,  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  giving 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 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 27, 1998.

                      OUTSTANDING SHARES AND VOTING RIGHTS

     The Board of  Directors  of the Company has fixed  March 20,  1998,  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 20, 1998, 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 20, 1998:

<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%
         Becker Capital Management, Inc. (3)              434,400                      6.9%
         Eric P. Clement(2)                               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.
     (3) Address:  1211 SW Fifth  Avenue,  Suite 2185,  Portland,  OR 97204.  
         Ownership  is as reported in Schedule 13G filed  February 12,  1998.  
         These  securities  are  beneficially  owned by advisory  clients of 
         Becker  Capital Management,  Inc., an investment advisor.  Becker 
         Capital Management,  Inc. disclaims  beneficial ownership of such
         shares.

                            MANAGEMENT SHAREHOLDINGS

     The following table sets forth the number of shares of the Company's Common
Stock  beneficially owned as of March 20, 1998, 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 or                        Number of Shares                      Percent
                 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                                            80,000 (3)                        1.3%
         Gary H. Ihrke                                               80,000 (3)                        1.3%
         Donald R. Brattain                                          39,720 (4)(5)                      *
         Thomas J. Winkel                                            10,720 (4)(5)                      *
         Kenneth D. Larson                                           15,720 (4)(5)                      *
         John H. Thomson                                             13,720 (4)(5)                      *
         Officers and Directors as a group (12 persons)           4,257,380 (6)                       65.7%

     * Less than 1% 

</TABLE>

<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 20, 1998,  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 9,720 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  211,380  shares  which may be  purchased  upon  exercise  of
    currently exercisable options.




<PAGE>


                              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
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        54      President, Chief Executive Officer and Director
Jeffery A. Mason         57      Chief Financial Officer and Director
Tracy J. Clement         31      Executive Vice President and Director
Donald R. Brattain       57      Director
Thomas J. Winkel         55      Director
Kenneth D. Larson        57      Director
John H. Thomson          70      Director

     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."

<PAGE>

     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: Everest Medical, Inc., Harmony Brook, Inc. (merger with
Culligan is to be effective  March 13, 1998) and Sunrise  International  Leasing
Corporation.  

     Thomas J. Winkel,  a director of the Company since August 1994,  has been a
financial  and  management  consultant in St. Paul,  Minnesota  since January 1,
1994.  Mr.  Winkel  also  serves as the  interim  President  and CEO of Advanced
Bionics,  Inc., a start-up medical device company. 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.

   
     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., Destron-Fearing Corporation and MVE Holdings, 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 1997.
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 1997. The Board does not have
a nominating committee.

     During fiscal 1997,  the Board held four meetings.  Each director  attended
75% 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% 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.  As of May 7, 1997,  the date of
the 1997 Annual Meeting,  Messrs. Donald R. Brattain,  Thomas J. Winkel, Kenneth
D. Larson and John H. Thomson each  received an option for the purchase of 3,000
shares at an exercise price of $6.875 per share.

                              CERTAIN TRANSACTIONS

     Featherlite  Credit  Corporation  ("Featherlite  Credit"),  which  provides
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%).

<PAGE>

   
     In 1997, 1996 and 1995 the Company entered into agreements with Featherlite
Credit Corporation  (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
$42,000 for Credit in 1997 and Credit paid or accrued  $96,000 for the  Company.
This Program was terminated in May, 1997.
    

     Featherlite  Credit  leases  trailers and coaches to outside  parties under
operating  leases with terms  varying from three to six years.  It buys trailers
and  coaches  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  $1,080,000  were made by the Company to
Credit in 1997.

     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  $1,246,000  in  1997.  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
$38,000 at December 31, 1997.

     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 expired in February 1997. In 1997,
payments under this lease totaled $33,750.

     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 1997,  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.
During 1997, this  indebtedness was repaid as part of new financing  provided by
Firstar Bank, N.A.


                             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


<PAGE>

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 1997,  the  Company  achieved  92  percent of the sales  objective,  101
percent of the  income  before tax  objective  and 107  percent of the return on
assets objective,  so each executive officer accrued a bonus equal to 44 percent
of base pay.  Bonuses  accrued in 1997 for each named  officer  appear under the
caption "Bonus" in the Summary Compensation table.

     Compensation in 1997. The  Compensation  Committee made  adjustments in the
base   annual   salaries   of   officers   to  reflect   changes  in  levels  of
responsibilities and individual performance. Bonuses of $399,942 were earned for
achievement of the goals established under the compensation plan. For 1998, base
salaries for executive  officers  named in the  compensation  table below are as
follows: Conrad D. Clement - $339,000;  Tracy J. Clement - $212,000;  Jeffery A.
Mason - $140,000; Gary Ihrke - $140,000; and Eric Clement - $121,000.

     Chief  Executive  Officer  Compensation.  Conrad D.  Clement  served as the
Company's Chief Executive  Officer in 1997. His compensation was $295,000 and he
earned  a  bonus  of  $130,390  for   achieving  the  defined  goals  under  the
compensation  plan. For 1998, the Compensation  Committee has established a base
salary of  $339,000  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

<PAGE>

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
Executive Officer and to the Company's other executive officers whose salary and
bonus for fiscal 1997 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,             1997         285,500       130,390        1,141(1)         -0-           9,500(2)
President and Chief            1996         286,000        61,950        3,649(1)         -0-           9,000   
Executive Officer              1995         286,000          -0-         3,638(1)         -0-           9,000   
- -------------------------------------------------------------------------------------------------------------------
Tracy J. Clement,              1997         175,500        82,212       10,141(1)         -0-           9,500(2)
Executive Vice President       1996         176,000        38,850        2,191(1)         -0-           9,000   
                               1995         176,000          -0-         9,678(1)         -0-           9,000   
- -------------------------------------------------------------------------------------------------------------------
Jeffery A. Mason, Chief        1997         114,680        53,924        5,655(1)         -0-           7,320(2)
Financial Officer              1996         114,680        25,620        7,320(1)       40,000          7,320   
                               1995         114,680          -0-         5,723(1)         -0-           7,320   
- -------------------------------------------------------------------------------------------------------------------
Gary H. Ihrke                  1997         108,100        50,830           -0-           -0-           6,900(2)
Vice President of Operations   1996         107,723        24,150           -0-         40,000          6,865   
& Secretary                    1995          79,996          -0-            -0-           -0-           5,100   
- -------------------------------------------------------------------------------------------------------------------
Eric P. Clement                1997          90,240        42,432        7,822(1)         -0-           5,760(2)
Vice President of Sales        1996          89,951        20,160        4,929(1)         -0-           5,742   
                               1995          75,200          -0-         7,248(1)         -0-           4,800   

(1) Related to automobiles only.

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

</TABLE>



<PAGE>


Option/SAR Grants During 1997 Fiscal Year

     There were no options granted to the named executive officers during fiscal
1997. The Company has not granted any stock appreciation rights.

Option/SAR Exercises During 1997 Fiscal Year and Fiscal Year End Option/SAR 
Values

     The following table provides  information  related to options  exercised by
the named  executive  officers  during the 1997  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 ($)(1)
                               Aquired on             Value              Exercisable/            Exercisable/
Name                          Exercise ($)        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-               80,000/20,000          131,250/37,500
Gary H. Ihrke                      -0-                 -0-               80,000/20,000          131,250/37,500
Eric P. Clement                    -0-                 -0-                    -0-                     --


</TABLE>


(1) Based on the  difference  between $7.875 (the closing price of the Company's
Common Stock on December 31, 1997 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     12/31/97
Featherlite      $100.00      $162.50      $ 93.75      $102.08      $131.25
Peer Group        100.00       110.04       100.07       146.26       107.88
S&P 500           100.00        98.80       132.51       159.35       205.53



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

<PAGE>


                     AMENDMENT OF ARTICLES OF INCORPORATION
                           TO CHANGE CORPORATION NAME
                                 (Proposal # 3)

     At the Annual Meeting,  shareholders  will be asked to approve an amendment
to the  Company's  Articles of  Incorporation  to change the name of the Company
from "Featherlite Mfg., Inc." to "Featherlite,  Inc."  "Featherlite,  Inc." more
broadly describes the scope of the Company's business. Accordingly, the Board of
Directors has adopted and  recommends for  shareholder  approval an amendment to
the Articles of  Incorporation of the Company which would change the name of the
Company to "Featherlite, Inc."

Vote Required

     Adoption of the amendment to the  Company's  Articles of  Incorporation  to
change the Company's  name 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.

          APPROVAL OF INCREASE IN SHARES RESERVED FOR 1994 STOCK OPTION
                                      PLAN
                                (Proposal No. 4)

General

      The Board of Directors has adopted,  subject to shareholder  approval,  an
increase in the number of shares of the  Company's  Common  Stock  reserved  for
issuance under the Company's 1994 Stock Option Plan (the "Plan") from 550,000 to
1,100,000.

      A general description of the Plan is set forth below, but such description
is  qualified  in its entirety by reference to the full text of the Plan, a copy
of which may be obtained  without  charge upon written  request to the Company's
Chief Financial Officer.

Description of Plan

      Purpose.  The purpose of the Plan is to promote the success of the Company
by  facilitating  the  employment  and  retention of competent  personnel and by
furnishing incentive to directors,  officers, employees and key consultants upon
whose efforts the success of the Company will depend to a large degree.

      Term.  Incentive  stock options may be granted under the Plan for a period
of ten years from the date of  adoption  of the Plan by the Board of  Directors.
Nonqualified  stock options,  may be granted pursuant to the Plan until the Plan
is discontinued or terminated by the Board.

      Administration.  The Plan may be administered by the Board of Directors or
a Committee of the Board of Directors  (the  "Committee").  The Plan gives broad
powers to the  Committee to administer  and  interpret  the Plan,  including the
authority to select the  individuals to be granted  options and to prescribe the
particular form and conditions of each option granted.

<PAGE>

      Eligibility.  All employees of the Company or any  subsidiary are eligible
to  receive  incentive  stock  options  pursuant  to the  Plan.  All  employees,
directors and officers of, and  consultants  and advisors to, the Company or any
subsidiary are eligible to receive  nonqualified  stock options.  As of March 9,
1998,  the  Company  had  approximately  1,431  employees  (of  which  eight are
officers) and four directors who are not employees.

      Options.  When an option is granted  under the Plan,  the Committee at its
discretion specifies the option price, the type of option (either "incentive" or
"nonqualified")  to be granted,  and the number of shares of Common  Stock which
may be purchased upon exercise of the option. The exercise price of an incentive
stock option may not be less than 100% of the fair market value of the Company's
Common Stock and, unless otherwise determined by the Committee, the option price
of a nonqualified  option will not be less than 100% of the fair market value of
the Company's  Common Stock on the date of grant.  The market value per share of
the Company's Common Stock on March 9, 1998 was $8.19. The term during which the
Option, may be exercised and whether the option will be exercisable immediately,
in stages or otherwise  are set by the  Committee,  but the term of an incentive
stock option may not exceed ten years from the date of grant.  Optionees may pay
for shares upon exercise of options with cash,  certified  check or Common Stock
of the Company  valued at the stock's  then fair market  value.  Each  incentive
stock option  granted under the Plan is  nontransferable  during the lifetime of
the optionee.  Each outstanding option under the Plan may terminate earlier than
its  stated  expiration  date in the  event  of the  optionee's  termination  of
employment or other relationship with the Company.

      Automatic  Grants to Directors.  The Plan provides for the automatic grant
of a  nonqualified  stock option to each  nonemployee  director  upon his or her
initial election to the Board and upon each re-election by the shareholders. The
exercise  price of each such  option  must be 100% of the  Common  Stock's  fair
market value as of the date of grant. Each nonqualified  stock option granted to
nonemployee  directors is immediately  exercisable  and expires five years after
the  date of  grant.  If the  nonemployee  director's  membership  on the  Board
terminates for any reason other than death,  the nonemployee  director will have
thirty days to exercise the options,  unless the options  otherwise expire prior
to the end of that thirty day period. In the event of the nonemployee director's
death, his or her estate will have six months from the date of death to exercise
the  options,  unless  the  options  expire  prior to the end of that  six-month
period.

      Amendment.  The  Board of  Directors  may  from  time to time  suspend  or
discontinue the Plan or revise or amend it in any respect provided,  (i) no such
revision or amendment  may impair the terms and  conditions  of any  outstanding
option to the  material  detriment  of the  optionee  without the consent of the
optionee  except  as  authorized  in  the  event  of  merger,  consolidation  or
liquidation of the Company,  (ii) the Plan may not,  without the approval of the
shareholders,  be amended in any manner that will (a)  materially  increase  the
number of shares  subject to the Plan  except as  provided  in the case of stock
splits,  consolidations,  stock  dividends  or  similar  events;  (b) change the
designation of the class of employees eligible to receive options;  (c) decrease
the price at which  options  will be granted;  or (d)  materially  increase  the
benefits accruing to optionees under the Plan, and (iii) the provisions relating
to the  nonqualified  stock options granted to nonemployee  directors may not be
amended  more  frequently  than once every six months,  unless the  amendment is
required to comply with  changes in the  Internal  Revenue  Code or the Employee
Retirement Income Security Act of 1974, as amended.

      Federal  Income  Tax  Consequences  of the Plan.  Under  present  law,  an
optionee will not realize any taxable income on the date a  nonqualified  option
is granted  pursuant to the Plan.  Upon  exercise of the  option,  however,  the
optionee must recognize,  in the year of exercise,  ordinary income equal to the
difference  between the option price and the fair market value of the  Company's
Common Stock on the date of exercise. Upon the sale of the shares, any resulting
gain or loss will be treated as capital  gain or loss.  The Company will receive
an income tax  deduction  in its fiscal year in which  nonqualified  options are
exercised,  equal to the amount of ordinary income recognized by those optionees
exercising options, and must withhold income and other  employment-related taxes
on such ordinary income.

<PAGE>

      Incentive stock options granted under the Plan are intended to qualify for
favorable tax treatment  under Section 422 of the Internal  Revenue Code.  Under
Section  422,  an  optionee  recognizes  no  taxable  income  when the option is
granted.  Further,  the optionee generally will not recognize any taxable income
when the option is  exercised if he or she has at all times from the date of the
option's  grant until three months  before the date of exercise been an employee
of the  Company.  The  Company  ordinarily  is not  entitled  to any  income tax
deduction upon the grant or exercise of an incentive stock option. Certain other
favorable  tax  consequences  may be available to the optionee if he or she does
not  dispose of the shares  acquired  upon the  exercise of an  incentive  stock
option  for a period of two years from the  granting  of the option and one year
from the receipt of the shares.

      Plan  Benefits.  The table below shows the total  number of stock  options
that have been received by the following individuals and groups under the Plan:

                                                             Total Number of
      Name and Position/Group                                Options Received(1)

      Conrad D. Clement, President and Chief
           Executive Officer                                                0
      Tracy J. Clement, Executive Vice President                            0
      Jeffery A. Mason, Chief Financial Officer                       100,000
      Gary H. Ihrke, Vice President of Operations                     100,000
      Eric P. Clement, Vice President of Sales                              0
      Current Executive Officer Group                                 212,500
      Current Non-executive Officer Director Group                     38,880
      Current Non-executive Officer Employee Group                     60,000

      (1)  This  table reflects only the total stock options granted as of March
           9, 1998, without taking into account exercises or cancellations.  
           Because future grants of stock  options are subject to the  
           discretion  of the  Committee,  the future  benefits that may be 
           received by these  individuals  or groups under the Plan  cannot be 
           determined  at this time,  except for the  automatic  grants to
           nonemployee directors as described above.

Vote Required; Recommendation

The Board of Directors  recommends that the shareholders approve the increase in
the shares  reserved for the 1994 Stock  Option  Plan.  Approval of the increase
requires  the  affirmative  vote of the  greater of (i) a majority of the shares
represented  at the  meeting  with  authority  to vote on such  matter or (ii) a
majority  of the  voting  power of the  minimum  number  of  shares  that  would
constitute a quorum for the transaction of business at the meeting.




<PAGE>


                              INDEPENDENT AUDITORS

     McGladrey & Pullen, LLP acted as the Company's independent auditors for the
1997 fiscal year,  and the Company has selected  McGladrey & Pullen,  LLP as its
independent auditors for the current fiscal year ending December 31, 1998.

     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%  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, 1997 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, 1998 to be  considered  for  inclusion in
the Company's proxy statement and related proxy for the 1999 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, 1997, 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,  1997,  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 27, 1998
         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 6, 1998, 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.

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.


              DETACH BELOW AND RETURN USING THE ENVELOPE PROVIDED
<TABLE>

<S><C>
FEATHERLITE MFG., INC. ANNUAL 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   3-Tracy J. Clement    [ ] FOR all nominees            [ ] WITHHOLD AUTHORITY
      4-Donald R. Brattain  5-Thomas J. Winkel   6-Kenneth D. Larson       listed to the left (except)     to vote for all nominees
      7-John H. Thomson                                                    as specified below).            listed to the left.

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

3.  To amend the Articles of Incorporation to change the name of the Company to 
    Featherlite, Inc.                                                                        [ ] FOR    [ ] AGAINST    [ ] ABSTAIN

4.  To amend the 1994 Stock Option Plan to increase the number of shares of Common
    Stock reserved for issuances as options from 550,000 shares to 1,100,000 shares.         [ ] FOR    [ ] AGAINST    [ ] ABSTAIN

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

Check appropriate box                             Date                             NO. OF SHARES
Indicate changes below:                                -----------------
Address Change?        [ ]  Name Change?   [ ]

                                                                             -------------------------------------------
                                                                             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.

</TABLE>


          



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