COVENANT TRANSPORT INC
DEF 14A, 1997-03-31
TRUCKING (NO LOCAL)
Previous: FIRST TRUST SPECIAL SITUATIONS TRUST SERIES 110, 485BPOS, 1997-03-31
Next: CASCADE FINANCIAL CORP, S-4, 1997-03-31



                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities and Exchange Act
of 1934

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

Check the Appropriate Box:

__       Preliminary Proxy Statement
X        Definitive Proxy Statement
__       Definitive Additional Materials
__       Soliciting Materials Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                            COVENANT TRANSPORT, INC.
                (Name of Registrant as Specified in its Charter)

                 The Covenant Transport, Inc. Board of Directors
                   (Name of Person(s) Filing Proxy Statement)


Payment of Filing Fee (Check the Appropriate Box):

X        $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2)
__       $500 per each party to the controversy pursuant to Exchange Act Rule
         14a-6(i)(3)
__       Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11

         (1)    Title of each class of securities to which transaction
                applies:                                                     N/A
         (2)    Aggregate number of securities to which transaction applies: N/A
         (3)    Price per unit or other underlying value of transaction
                computed pursuant to Exchange Act Rule 0-11:                 N/A
         (4)    Proposed maximum aggregate value of transaction:             N/A
         $N/A = Amount on which filing fee is calculated.

__       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:                                    N/A
         (2)      Form, Schedule or Registration Statement No.:              N/A
         (3)      Filing Party:                                              N/A
         (4)      Date Filed:                                                N/A


                                        1

<PAGE>



                            COVENANT TRANSPORT, INC.
                             400 Birmingham Highway
                              Chattanooga, TN 37404

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


                           NOTICE AND PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD ON MAY 1, 1997

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


To Our Stockholders:

         The 1996 Annual  Meeting of  Stockholders  (the  "Annual  Meeting")  of
Covenant Transport, Inc., a Nevada Corporation (the "Company"),  will be held at
the  Company,  400  Birmingham  Highway  Chattanooga,  TN 37404,  at 10:00 a.m.,
Eastern Daylight Time, on Thursday, May 1, 1997 for the following purposes:

        1.        To consider and act upon a proposal to elect six (6) directors
                  of the Company;

        2.        To consider and act upon a proposal to ratify the selection of
                  Coopers & Lybrand L.L.P. as independent public accountants for
                  the Company for 1997; and

        3.        To consider and act upon such other matters as may properly 
                  come before the meeting and any adjournment thereof.

         The  foregoing  matters are more fully  described  in the  accompanying
Proxy Statement.

         The Board of  Directors  has fixed the close of  business  on March 31,
1997 as the  record  date for the  determination  of  Stockholders  entitled  to
receive notice of and to vote at the Annual Meeting or any adjournment  thereof.
Shares of Common Stock may be voted at the Annual  Meeting only if the holder is
present  at the  Annual  Meeting  in  person  or by valid  proxy.  YOUR  VOTE IS
IMPORTANT.  TO  ENSURE  YOUR  REPRESENTATION  AT THE  ANNUAL  MEETING,  YOU  ARE
REQUESTED  TO  PROMPTLY  DATE,  SIGN AND  RETURN THE  ACCOMPANYING  PROXY IN THE
ENCLOSED  ENVELOPE.  Returning your proxy now will not interfere with your right
to attend the Annual  Meeting or to vote your  shares  personally  at the Annual
Meeting,  if you wish to do so.  The  prompt  return of your  proxy may save the
Company additional expenses of solicitation.

         All Stockholders are cordially invited to attend the Annual Meeting.

                                             By Order of the Board of Directors



                                             David R. Parker
                                             Chairman of the Board
Chattanooga, TN  37404
April 1, 1997


                                        2

<PAGE>



                            COVENANT TRANSPORT, INC.
                             400 Birmingham Highway
                              Chattanooga, TN 37404

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


                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 1, 1997

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


         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of  Directors  of  Covenant  Transport,  Inc.,  a Nevada
corporation  (the  "Company"),  to  be  used  at  the  1997  Annual  Meeting  of
Stockholders  of the Company (the "Annual  Meeting"),  which will be held at the
Company, 400 Birmingham Highway, Chattanooga, TN 37404 on Thursday, May 1, 1997,
at 10:00 a.m. EST, and any adjournment  thereof.  All costs of the  solicitation
will be borne  by the  Company.  The  approximate  date of  mailing  this  proxy
statement and the enclosed form of proxy is April 1, 1997.

         The enclosed  copy of the  Company's  annual report for the fiscal year
ended December 31, 1996, is not  incorporated  into this Proxy  Statement and is
not to be deemed a part of the proxy solicitation material.

                               PROXIES AND VOTING

         Only  stockholders of record at the close of business on March 31, 1997
("Stockholders"),  are entitled to vote,  either in person or by valid proxy, at
the Annual Meeting. Holders of Class A Common Stock are entitled to one vote for
each share held.  Holders of Class B Common  Stock are entitled to two votes for
each share held. On March 31, 1997, there were issued and outstanding 11,000,000
shares of Class A Common Stock,  par value one cent ($.01),  entitled to cast an
aggregate  11,000,000  votes  on all  matters  subject  to a vote at the  Annual
Meeting,  and  2,350,000  shares  of Class B Common  Stock,  par  value one cent
($.01), entitled to cast an aggregate 4,7000,000 votes on all matters subject to
a vote at the Annual  Meeting.  The Company has a total of 13,350,000  shares of
Common Stock outstanding,  entitled to cast an aggregate 15,700,000 votes on all
matters  subject  to a vote at the  Annual  Meeting.  The  number of issued  and
outstanding  shares excludes 670,000 shares of Class A Common Stock reserved for
issuance to key  employees  under the Company's  incentive  stock plan, of which
138,750 shares were at March 31, 1997 and are  currently,  subject to vested but
unexercised  options (and are not entitled to vote at the Annual  Meeting).  The
Company has no other class of stock  outstanding.  Stockholders are not entitled
to cumulative voting in the election of directors.

         All proxies  that are  properly  executed  and  received by the Company
prior  to the  Annual  Meeting  will be  voted in  accordance  with the  choices
indicated. Any Stockholder may be represented and may vote at the Annual Meeting
by a proxy or proxies  appointed by an instrument in writing.  In the event that
any such instrument in writing shall designate two (2) or more persons to act as
proxies,  a majority of such  persons  present at the  meeting,  or, if only one
shall be present,  then that one shall have and may  exercise  all of the powers
conferred  by such  written  instrument  upon all of the  persons so  designated
unless the  instrument  shall  otherwise  provide.  No such proxy shall be valid
after the  expiration of six (6) months from the date of its  execution,  unless
coupled with an interest or unless the person executing it specifies therein the
length of time for which it is to  continue  in  force,  which in no case  shall
exceed seven (7) years from the date of its execution.  Any Stockholder giving a
proxy may revoke it at any time prior to its use at the Annual Meeting by filing
with the  Secretary of the Company a revocation  of the proxy,  by delivering to
the Company a duly  executed  proxy  bearing a later date,  or by attending  the
meeting and voting in person.

         Other than the election of Directors, which requires a plurality of the
votes  cast,  each  matter to be  submitted  to the  Stockholders  requires  the
affirmative vote of a majority of the votes cast at the meeting. For purposes of
determining the number of votes cast with respect to a particular  matter,  only
those cast "For" or "Against" are included. Abstentions and broker non-votes are
counted  only for  purposes  of  determining  whether a quorum is present at the
meeting.

                                        1

<PAGE>



                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

         At the Annual  Meeting,  the  Stockholders  will elect six directors to
serve  as  the  Board  of  Directors  until  the  1998  Annual  Meeting  of  the
Stockholders of the Company or until their successors are elected and qualified.
In the  absence  of  contrary  instructions,  each  proxy  will be voted for the
election of the  individuals  designated  as  directors  below,  all of whom are
standing  for  re-election  to the  Board  of  Directors.  David R.  Parker  and
Jacqueline  F.  Parker,  who  together  are entitled to cast 59% of the eligible
votes at the Annual  Meeting,  have  indicated that they will vote for the named
nominees, and assuming that they do, such nominees will be elected.

Information Concerning Directors and Executive Officers

         Information  concerning  the names,  ages,  positions with the Company,
tenure as a director, and business experience of the Company's current directors
and other  executive  officers is set forth below.  All references to experience
with the Company  include  positions  with the Company's  operating  subsidiary,
Covenant Transport, Inc., a Tennessee corporation.

<TABLE>
<CAPTION>
              NAME           AGE               POSITION         DIRECTOR SINCE
<S>                           <C> <C>                           <C>
David R. Parker               39  Chairman of the Board,
                                    President, Chief Executive
                                    Officer                     November 6, 1995
Michael W. Miller             39  Vice President - Operations;
                                    Director                      April 27, 1995
R. H. Lovin, Jr.              45  Vice President -
                                    Administration,
                                    Secretary; Director         November 4, 1994
Bradley A. Moline             30  Treasurer and Chief Financial
                                    Office                                    NA
Ronald B. Pope                52  Vice President - Sales and
                                    Marketing                                 NA
William T. Alt <F1><F2>       60  Director                      November 4, 1994
Hugh O. Maclellan, Jr.<F1><F2>57  Director                      November 4, 1994
Mark A. Scudder<F1><F2>       34  Director                      October 28, 1994

- ------------------------------------
<FN>
<F1>      Member of the Audit Committee.
<F2>      Member of the Compensation Committee.
</FN>
</TABLE>

         David R.  Parker  has  served  as the  Company's  President  since  its
organization  in November 1985 and as Chairman of the Board and Chief  Executive
Officer  since July 1994.  Before  founding the Company,  Mr. Parker served as a
terminal  manager and Vice  President of Operations  and Marketing for Southwest
Equipment  Rental,  Inc.  d/b/a/  Southwest Motor Freight from 1974 to 1985. Mr.
Parker  was  elected  to the  Board of  Directors  of the  Interstate  Truckload
Carriers' Conference of the American Trucking Associations in 1994.

         Michael  W.  Miller  has  served  as the  Company's  Vice  President  -
Operations since September 1993 and Operations  Manager since October 1990. From
1987 to 1990, Mr. Miller was the Company's Assistant  Operations Manager.  Prior
to joining the Company, Mr. Miller operated his own cartage company from 1982 to
1986, served as a terminal manager for Interstate Systems from 1979 to 1982, and
held the  position of traffic  manager for  Jackson  Manufacturing  from 1975 to
1979.

     R.  H.  Lovin,   Jr.  has  served  as  the  Company's   Vice   President  -
Administration  since May 1994 and Corporate  Secretary since August 1995, prior
to which he served as the Company's Chief Financial  Officer since 1986.  Before
joining the Company, Mr. Lovin served as a comptroller/accountant for Perry

                                        2

<PAGE>



Smith  Company  and  Olin  Chemical  Co. Mr. Lovin became a director immediately
following the closing of the Company's  initial  public  offering on November 4,
1994.

         Bradley A. Moline, the Company's Treasurer and Chief Financial Officer,
joined  Covenant in June 1994,  prior to which he served as a  certified  public
accountant  for six years.  From August 1993 to May 1994, Mr. Moline served as a
supervisor with the Lincoln,  Nebraska  office of Grant Thornton.  From December
1988 to August  1993,  he was with the Kansas City,  Missouri  office of Ernst &
Young.

         Ronald B. Pope has  served as  Covenant's  Vice  President  - Sales and
Marketing  since  October 1993,  having  previously  served as Covenant's  sales
manager for the western region since December 1990.  From 1986 to 1990, Mr. Pope
was self-employed  and/or provided a variety of sales and marketing functions in
the truckload  transportation  industry. Mr. Pope previously served from 1984 to
1986 as Executive Vice President/Marketing for P.S.T. Vans, a truckload carrier,
and held  marketing  positions  from 1980 to 1984 for  Western  Express,  also a
truckload carrier.

         William T. Alt has  engaged in the  private  practice of law since 1962
and has served as outside  counsel to the Company  since 1986.  Mr. Alt became a
director  immediately  following  the closing of the  Company's  initial  public
offering on November 4, 1994.

         Hugh  O.  Maclellan,  Jr.  has  served  as  Chairman  of the  Executive
Committee  of  Provident  Life  and  Accident  Insurance  Company,  Chattanooga,
Tennessee,  since 1988. Mr.  Maclellan is President of the Maclellan  Foundation
and Chairman of the Board of Trustees of King College,  Bristol,  Tennessee. Mr.
Maclellan also serves as a director of American National Bank and Trust Company,
Chattanooga,  Tennessee.  Mr. Maclellan became a director immediately  following
the closing of the Company's initial public offering on November 4, 1994.

         Mark A. Scudder has engaged in the private  practice of law since 1988.
He is a principal of Scudder Law Firm, P.C.,  Lincoln,  Nebraska,  the Company's
outside corporate and securities counsel, with which he has practiced since July
1993.  From May 1988 to June 1993, Mr.  Scudder  practiced with the Kansas City,
Missouri  law firm Spencer Fane Britt & Browne.  Mr.  Scudder  became a director
contemporaneously  with the  Company's  initial  public  offering on October 28,
1994.  Another  principal  of Scudder Law Firm,  P.C.  serves as a member of the
board of directors of Swift  Transportation  Co.,  Inc., a nationwide  truckload
carrier with common stock traded on the Nasdaq National Market.

Meetings and Compensation

         Board of  Directors.  The Board of  Directors  of the Company held four
regularly  scheduled meetings and two telephonic meetings during the fiscal year
ended  December 31,  1996.  Each of the  directors  attended all meetings of the
Board of Directors  and all meetings  held by  committees  of the Board on which
they served.  Directors who are not employees of the Company  received an annual
retainer of $10,000 plus $1,000 per regularly  scheduled meeting of the Board of
Directors  and  reimbursement  of  expenses  incurred  in  attending  such Board
meetings.  Total compensation for each of the non-employee directors was $14,000
in 1996.

     Compensation  Committee.   The  Compensation  Committee  of  the  Board  of
Directors  met  once  during  1996.  This  committee   reviews  all  aspects  of
compensation of the Company's  executive  officers and makes  recommendations on
such matters to the full Board of Directors. The Compensation Committee also has
sole discretion to select  participants,  grant awards, and otherwise administer
the Company's Incentive Stock Plan. The Report of the Compensation Committee for
1996 is set forth below. See "Report of the Compensation Committee."

         Audit  Committee.  The Audit  Committee met once during 1996. The Audit
Committee makes recommendations to the Board concerning the selection of outside
auditors,  reviews the  Company's  financial  statements,  reviews and discusses
audit plans, audit work, internal controls, and the report and

                                        3

<PAGE>



recommendations of the Company's independent auditors,  and considers such other
matters  in  relation  to the  external  audit of the  financial  affairs of the
Company as may be necessary or appropriate  in order to facilitate  accurate and
timely financial reporting.

     Nominating  Committee.  The Board does not  maintain a standing  nominating
committee or other committee performing similar functions.

         Compensation  Committee Interlocks and Insider  Participation.  Messrs.
Alt, Maclellan,  and Scudder served as the Compensation  Committee in 1996. None
of such  individuals  has  been an  officer  or  employee  of the  Company.  Mr.
Scudder's law firm serves as the Company's  corporate and securities counsel and
earned  approximately  $105,000 in fees for legal services  during 1996. Mr. Alt
serves  as  the   Company's   counsel  in  certain   other  matters  and  earned
approximately $20,250 in fees for legal services during 1996.

               THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT
         STOCKHOLDERS VOTE "FOR" THE NOMINEES FOR DIRECTOR PRESENTED IN
                                  PROPOSAL 1.

                             EXECUTIVE COMPENSATION
<TABLE>
         The following  table sets forth  information  concerning the annual and
long-term  compensation  paid to the chief  executive  officer and the two other
named executive officers of the Company (the "Named Officers"),  for services in
all  capacities  to the Company for the fiscal  years ended  December  31, 1996,
1995, and 1994.

                           Summary Compensation Table
<CAPTION>
                                          Long Term Compensation
- --------------------------------------------------------------------------------
                  Annual Compensation          Awards      Payouts
- --------------------------------------------------------------------------------
Name and                                  Restricted                All Other
Principal                     Other Annual  Stock  Options  LTIP   Compensation
Position    Year Salary Bonus Compensation Award(s) (#)<F1> Payouts     <F2>
- --------------------------------------------------------------------------------
<S>         <C>  <C>      <C>         <C>       <C>  <C>        <C>     <C>
David R.
 Parker     1996 $487,500   -         -         -    133,750    -       $7,819
  Presi-    1995 $487,500   -         -         -       -       -       $7,554
  dent      1994 $486,584   -         -         -       -       -       $3,095

Michael W.
 Miller
  Vice
  Presi-
  dent -    1996 $134,270 $22,825     -         -     25,000    -         -
  Opera-    1995 $113,550 $25,000     -         -       -       -         -
  tions     1994  $85,369 $15,000     -         -     24,000    -         -

Bradley A.
 Moline
  Chief
  Financial 1996  $96,492 $20,542     -         -     15,000    -         -
  Officer/  1995  $86,784 $11,250     -         -       -       -         -
  Treasurer 1994  $44,000    -        -         -     12,000    -         -

R. H. Lovin
 Jr.
  Vice
  President 1996  $88,899 $20,542     -         -     15,000    -         -
  Adminis-  1995  $80,000 $22,500     -         -       -       -         -
  tration   1994  $75,798 $15,000     -         -     24,000    -         -

- -------------------------------
<FN>

<F1>     Represents  options  to  purchase  Class A Common  Stock.  The  options
         granted in 1994 to Messrs.  Miller and Lovin are vested and exercisable
         at $16.50 per share.  The option to purchase  12,000 shares  granted to
         Mr.  Moline in 1994 provide  that half of shares  subject to the option
         are  exercisable  and half become  exercisable  in 1999, at an exercise
         price of $16.50  per share.  The  options  granted  to Messrs.  Parker,
         Miller,  Lovin,  and  Moline in 1996 vest at a rate of 20% per year and
         are exercisable at $15.50 per share.

<F2>     Reportable portion of premiums paid on split-dollar life insurance 
         policies.
</FN>
</TABLE>

                                        4

<PAGE>


<TABLE>
         The following table lists options or SARs granted to the Named Officers
during the fiscal year ended December 31, 1996.

                      Option/SAR Grants in Last Fiscal Year
                               (Individual Grants)
<CAPTION>
                                                           Potential realizable
                                                             value at assumed
                                                             annual rates of
                                                            price appreciation
                                                             for option term     
- --------------------------------------------------------------------------------
                            Percent
                            of total
                            options/
                              SARs
                  Options/  granted to Exercise
                   SAR's    employees  or base
                  granted   in fiscal   price   Expiration
       Name         (#)       year      ($/Sh)     Date      5% ($)     10% ($)
- --------------------------------------------------------------------------------
<S>               <C>        <C>        <C>      <C>       <C>         <C>
David R. Parker   133,750     50%       15.50    06/02/07  1,303,777   3,304,027
Michael W. Miller  25,000    9.3%       15.50    06/02/07    243,697     617,575
Bradley A. Moline  15,000    5.6%       15.50    06/02/07    146,218     370,545
R. H. Lovin, Jr    15,000    5.6%       15.50    06/02/07    146,218     370,545
</TABLE>

<TABLE>
         The following  table  demonstrates  that no options under the Plan were
exercised during the fiscal year ended December 31, 1996 by the Named Officers.

<CAPTION>
        Aggregated Option Exercises in Last Fiscal Year and Option Value
                          as of December 31, 1996 <F1>
- --------------------------------------------------------------------------------
                                  Number of Unexercised  Value of Unexercised
                                    Options at Fiscal    In-the-Money Options
                                      Year End<F1>       at Fiscal Year End<F2>
- --------------------------------------------------------------------------------
                 Shares
                Acquired
                  on      Value
               Exercise Realized Exercis-  Unexercis-     Exercis-   Unexercis-
     Name          #      ($)      able       able         able        able
- --------------------------------------------------------------------------------
<S>               <C>     <C>    <C>        <C>             <C>         <C>
David R. Parker . -0-     -0-       -0-     133,750         -0-         -0-
Michael W. Miller -0-     -0-    24,000      25,000         -0-         -0-
Bradley A. Moline -0-     -0-     6,000      21,000         -0-         -0-
R. H. Lovin, Jr . -0-     -0-    24,000      15,000         -0-         -0-

- ------------------------------------
<FN>
<F1>     Exercisable options were granted to Messrs. Miller and Lovin on October
         28, 1994 at an exercise  price is $16.50,  the market value on the date
         of grant.  Mr. Moline was granted an option to purchase  12,000 shares,
         of which 6,000 shares are exercisable,  at an exercise price of $16.50.
         All  options  granted on June 3, 1996 vest at a rate of 20% per year at
         an exercise price of $15.50 per share,  the market value on the date of
         the grant.  To the extent  permissible,  all  grants  are  intended  to
         qualify as "incentive stock options" under the Internal Revenue Code.

<F2>     Based  on  the  $14.375  closing price of the Company's  Class A Common
         Stock on December 29, 1996.
</FN>
</TABLE>

         The  Company  does not have a  long-term  incentive  plan or a  defined
benefit or actuarial plan and has never issued any stock appreciation rights.


                                        5

<PAGE>



Employment Agreements

         The  Company  currently  does not have any  employment,  severance,  or
change-in-control  agreements with any of its executive officers. However, under
certain  circumstances  in which  there  is a  change  of  control,  holders  of
outstanding  stock  options  granted  under the Plan may be entitled to exercise
such options notwithstanding that such options may otherwise not have been fully
exercisable.  The  Compensation  Committee has the  authority to extend  similar
rights to holders of additional awards under the Plan.

Compensation Committee Report on Executive Compensation

         The  Compensation  Committee  of the Board of  Directors  prepared  the
following report on executive compensation.

         The  Compensation  Committee  reviews the compensation of the Company's
executive officers annually and believes that the Company's  executive officers,
including  the  Named  Officers  and the  Chief  Executive  Officer,  should  be
compensated at a level  comparable to persons holding similar  positions at peer
companies,   taking  into   account  the   relative   size  of  the   companies,
responsibilities of the officers,  experience,  geographical  location,  and the
relative   performance  of  the  Company  and  its  peers,   measured  by  stock
performance,  operating  margin,  and revenue and net income  growth  rates.  In
addition,  the  Compensation  Committee will consider the attainment of specific
goals that may be  established  for such officers  from time to time.  Corporate
performance,  measured  by stock  appreciation,  is an  important  aspect of the
executive officers'  compensation,  although the manner of incentive differs for
the chief  executive  officer.  A summary  of the  considerations  for the chief
executive officer and other executive officers is set forth below.

         Chief Executive  Officer.  The  Compensation  Committee  recognizes Mr.
Parker's substantial  responsibility and contribution to the Company's operating
performance,  operating  margin,  revenue  and  net  income  growth  rates,  and
attainment of Company goals, as well as his large stockholdings. At Mr. Parker's
request,  his salary remained the same in 1996. The Committee  believes that Mr.
Parker's  salary and stock options  granted in 1996 are  reasonable  compared to
similarly situated executives.

         Other Executive  Officers.  The Company's other executive  officers are
compensated through a mix of salary and incentive compensation.  In establishing
compensation,  the  Board of  Directors  annually  considers  (i) the  Company's
operating performance, stock performance,  operating margin, and revenue and net
income growth rates, (ii) team-building  skills,  individual  performance,  past
performance and potential with the Company,  (iii) local compensation levels and
cost  of  living,  and  (iv)  compensation   information  disclosed  by  similar
publicly-held  truckload  motor  carriers.  Salary and bonus  levels are largely
subjective,  with compensation levels at other  publicly-traded  truckload motor
carriers and individual performance being the most important factors.

         Many trucking companies  experienced a difficult operating  environment
in 1996, and the Company's  profit margin  decreased.  However,  the Company was
able to grow and  maintain  its  operating  efficiency  better  than most  motor
carriers.  Accordingly,  the  Committee  approved  modest  salary  increases and
bonuses for some executive officers.  Michael Miller received the largest salary
increase  (18%)  for  1996 in view of a  substantial  increase  in his  areas of
responsibility.  The  Committee  continues to believe  that 390,000  outstanding
stock  options link stock  appreciation  to the  compensation  of its  executive
officers and other key employees.

                             Compensation Committee:

                             William T. Alt
                             Hugh O. Maclellan, Jr.
                             Mark A. Scudder

                                        6

<PAGE>



                  SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS
                                 AND MANAGEMENT
<TABLE>

         The following  table sets forth,  as of March 31, 1997,  the number and
percentage  of  outstanding  shares of Common Stock  beneficially  owned by each
person known by the Company to  beneficially  own more than 5% of such stock, by
each  director  and Named  Officer  of the  Company,  and by all  directors  and
executive officers of the Company as a group.

<CAPTION>
           SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT

                                                Amount &
                                               Nature of
                                               Beneficial
                                                Owner-
  Title of Class   Name of Beneficial Owner<F1> ship<F2><F3>  Percent of Class
<S>                <C>                         <C>            <C>
Class A & Class B  David R. Parker &                           41.7% of Class A
      Common       Jacqueline F. Parker        6,934,185<F4>  100.0% of Class B
                                                               51.9% of Total
  Class A Common   Michael W. Miller              31,153             *
  Class A Common   R. H. Lovin, Jr.               27,526             *
  Class A Common   Bradley A. Moline              12,840
                   William T. Alt
  No Securities    300 Forest Avenue                   0             *
      Owned        Chattanooga, TN  37405
                   Hugh O. Maclellan, Jr.
  Class A Common   501 Provident Building          4,700             *
                   Chattanooga, TN  37402
                   Mark A. Scudder
  Class A Common   411 S. 13th Street, #200        2,450<F5>         *
                   Lincoln, NE 68508
                   Clyde M. Fuller
  Class A Common   7823 Stonehenge Drive       2,075,000<F6>   18.9% of Class A
                   Chattanooga, TN 37421                       15.5% of Total
                   Gilder Gagnon Howe & Co.
  Class A Common   1775 Broadway               1,731,230       15.7% of Class A
                   New York, NY  10019                         13.0% of Total
                   RCM Capital Management,
                     L.L.C.<F7>
  Class A Common   Four Embarcadero Center,
                     Suite 2900                1,321,200       12.0% of Class A
                   San Francisco, CA 94111                      9.9% of Total
Class A & Class B  All directors and executive
                    officers as a group (8     7,012,404              52.5%
                    persons)
- ---------------------------------
*        Less than one percent (1%).
<FN>
<F1>     The business address of Mr. and Mrs. Parker, Mr. Lovin, Mr. Moline, and
         Mr. Miller is 400 Birmingham Highway, Chattanooga, TN 37404.
<F2>     Includes 24,000 shares underlying exercisable stock options granted in 
         1994 for each of Mr. Miller and Mr. Lovin and 6,000 shares underlying 
         exercisable stock option granted in 1994 for Mr. Moline.  Also includes
         shares underlying stock options granted in 1996 that become exercisable
         within 60 days of this proxy statement as follows: Mr. Parker - 26,750;
         Mr. Miller - 5,000; Mr. Moline - 3,000; and Mr. Lovin - 3,000.
<F3>     Includes the following  shares of Class A Common Stock  attributable to
         Named  Officers  invested  in  the  employer  stock  fund  through  the
         Company's 401(k) Plan,  assuming (a) all amounts allocated to such fund
         by executive  officers were fully invested,  and (b) that the number of
         shares is equivalent to the dollar amount invested in such fund divided
         by the $14.375  closing price of the Company's  Class A Common Stock on
         December 29, 1996: Mr. Parker - 2,435;  Mr. Miller - 1,253 ; Mr. Moline
         - 840; and Mr. Lovin - 526.
<F4>     Includes 4,557,435 shares of Class A Common Stock,  2,350,000 shares of
         Class B Common  Stock,  and 26,750  shares  that will vest in June 1997
         from an underlying  stock option  granted in 1996. All shares are owned
         by Mr. and Mrs.  Parker as Joint  Tenants with Rights of  Survivorship,
         except  200,000  shares  of Class A Common  Stock  owned by the  Parker
         Family Limited  Partnership,  of which Mr. and Mrs.  Parker are general
         partners.
<F5>     Includes 200 shares held as custodian for minor child under the Uniform
         Gifts to Minors Act, as to which beneficial ownership is disclaimed.
<F6>     Owned by C & F Corporation, a corporation wholly owned by Mr. Fuller.
<F7>     Group of investors  consisting of RCM Capital  Management  L.L.C.,  RCM
         Limited  L.P.,  and RCM General  Corporation.  The group  reports  sole
         voting power of 1,119,200  shares;  no shares with shared voting power;
         1,239,200 sole dispositive  power; and 82,000 shared dispositive power.
         RCM Capital  Management L.L.C. is a wholly owned subsidiary of Dresdner
         Bank AG, Jurgen-Ponto-Platz 1, 60301 Frankfurt, Germany.
</FN>
</TABLE>

                                        7

<PAGE>



                             STOCK PERFORMANCE GRAPH

                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURNS
                 PERFORMANCE GRAPH FOR COVENANT TRANSPORT, INC.

         The following graph compares the cumulative total stockholder return of
the Company's Class A Common Stock with the cumulative total stockholder  return
of  the  Nasdaq  Stock  Market  (U.S.  Companies)  and  the  Nasdaq  Trucking  &
Transportation Stocks commencing October 28, 1994, and ending December 29, 1996.
The stock performance graph assumes $100 was invested on October 28, 1994. There
can be no assurance that the Company's stock  performance will continue into the
future with the same or similar trends depicted in the graph below.  The Company
will not make or endorse any  predictions  as to future stock  performance.  The
CRSP Index for Nasdaq  Trucking &  Transportation  Stocks  includes all publicly
held truckload motor carriers traded on the Nasdaq Stock Market,  as well as all
Nasdaq companies within the Standard Industrial Code Classifications  3700-3799,
4200-4299,  4400-4499,  and 4500-4599. The Company will provide the names of all
companies in such index upon request.


                               [GRAPHIC OMITTED]



                                        8

<PAGE>


                     CERTAIN TRANSACTIONS AND RELATIONSHIPS

         The Company leased its headquarters terminal at Chattanooga,  Tennessee
from David R. and  Jacqueline F. Parker for $237,248 in 1996. The Company has an
option to purchase  the  property at any time during the term of the lease at an
option price equal to the appraised  value of the property  increased by 5% each
year after the  appraisal.  The  Company  also  leases  from the Parkers a small
terminal  and  trailer  drop-lot  at Greer,  South  Carolina  for annual rent of
$12,000.

         Tenn-Ga Truck Sales, Inc. ("Truck Sales") is a corporation wholly-owned
by Clyde M. Fuller. In 1994, Truck Sales purchased  revenue equipment  scheduled
for trade-in from the Company for an aggregate $9,727,909.  In all instances the
purchase  price was equal to, or in excess of, the trade-in  amounts  negotiated
with  the  tractor  manufacturer  or fair  values  listed  in  industry  trailer
publications.

      COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  officers  and  directors,  and  persons  who own  more  than 10% of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
("SEC"). Officers,  directors, and greater than 10% stockholders are required by
SEC  regulation  to furnish the Company  with copies of all Section  16(a) forms
they file.  Based solely upon a review of the copies of such forms  furnished to
the  Company,  or written  representations  that no Forms 5 were  required,  the
Company  believes that its officers,  directors and greater than 10%  beneficial
owners  complied with all Section 16(a) filing  requirements  applicable to them
during the Company's preceding fiscal year.

                                   PROPOSAL 2
                    RATIFICATION OF SELECTION OF INDEPENDENT
                               PUBLIC ACCOUNTANTS

     The Board of Directors has selected Coopers & Lybrand L.L.P. as independent
public  accountants for the Company for the 1997 fiscal year.  Coopers & Lybrand
L.L.P. has served as independent  public accountants for the Company since 1992.
Representatives  of Coopers & Lybrand  L.L.P.  are expected to be present at the
Annual Meeting with an opportunity to make a statement, if they desire to do so,
and to respond to appropriate questions.

         THE  BOARD  OF  DIRECTORS  UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS
VOTE "FOR" PROPOSAL 2 TO RATIFY THE SELECTION OF COOPERS & LYBRAND L.L.P. AS
INDEPENDENT PUBLIC ACCOUNTANTS FOR THE COMPANY.

                              STOCKHOLDER PROPOSALS

         Stockholder  proposals  intended  to be  presented  at the 1998  Annual
Meeting of the  Stockholders  of the Company  must be received by the  Corporate
Secretary  of the Company at the  Company's  principal  executive  offices on or
before January 15, 1998, to be included in the Company's proxy material  related
to that meeting.

                                  OTHER MATTERS

         The Board of Directors does not intend to present at the Annual Meeting
any matters other than those described herein and does not presently know of any
matters that will be presented by other parties.

                                                     Covenant Transport, Inc.



                                                     David R. Parker
                                                     Chairman of the Board
April 1, 1997

                                        9

<PAGE>


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