MEADOW VALLEY CORP
DEF 14A, 1999-05-14
WATER, SEWER, PIPELINE, COMM & POWER LINE CONSTRUCTION
Previous: MAVERICK CAPITAL LTD, 13F-HR, 1999-05-14
Next: ACTIVE APPAREL GROUP INC, 10QSB, 1999-05-14



<PAGE>
 
=============================================================================== 
                                UNITED STATES
                      SECURITIES AND EXCHANGE COMMISSION
                            WASHINGTON, D.C. 20549

                           SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                    Exchange Act of 1934 (Amendment No.  )
        
Filed by the Registrant [_]

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 (S) 240.14a-11(c) or (S) 240.14a-12

                           Meadow Valley Corporation
- --------------------------------------------------------------------------------
               (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)(4) and 0-11.

   
     (1) Title of each class of securities to which transaction applies:

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


     (2) Aggregate number of securities to which transaction applies:

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


     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (set forth the amount on which
         the filing fee is calculated and state how it was determined):

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

     (4) Proposed maximum aggregate value of transaction:

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


     (5) Total fee paid:

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

[_]  Fee paid previously with preliminary materials.
     
[_]  Check box if any part of the fee is offset as provided by Exchange
     Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee
     was paid previously. Identify the previous filing by registration statement
     number, or the Form or Schedule and the date of its filing.
     
     (1) Amount Previously Paid:
 
     -------------------------------------------------------------------------


     (2) Form, Schedule or Registration Statement No.:

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


     (3) Filing Party:
      
     -------------------------------------------------------------------------


     (4) Date Filed:

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

Notes:






Reg. (S) 240.14a-101.

SEC 1913 (3-99)


<PAGE>
 
                           MEADOW VALLEY CORPORATION
                      4411 South 40th Street, Suite D-11
                            Phoenix, Arizona 85040
 
                              PROXY STATEMENT AND
                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD JUNE 21, 1999
 
            To the shareholders of Meadow Valley Corporation:
 
  The Annual Meeting of the shareholders of Meadow Valley Corporation (the
"Company") will be held at the Company's Nevada offices, 1501 Highway 168,
Moapa, Nevada at 11:00 A.M. on June 21, 1999, or at any adjournment or
postponement thereof, for the following purposes:
 
  1. To elect three directors of the Company.
 
  2. To consider a proposal requiring shareholder approval for certain
     related party transactions.
 
  3. To transact such other business as may properly come before the meeting.
 
  Details relating to the above matters are set forth in the attached Proxy
Statement. All shareholders of record of the Company as of the close of
business on April 30, 1999 will be entitled to notice of and to vote at such
meeting or at any adjournment or postponement thereof.
 
  ALL SHAREHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING. IF YOU DO NOT
PLAN TO ATTEND THE MEETING, YOU ARE URGED TO SIGN, DATE AND PROMPTLY RETURN
THE ENCLOSED PROXY. A REPLY CARD IS ENCLOSED FOR YOUR CONVENIENCE. THE GIVING
OF A PROXY WILL NOT AFFECT YOUR RIGHT TO VOTE IN PERSON IF YOU ATTEND THE
MEETING.
 
                                          BY ORDER OF THE BOARD OF DIRECTORS
 
                                          Bradley E. Larson
                                          Chief Executive Officer
 
May 17, 1999
<PAGE>
 
                                PROXY STATEMENT
 
                           MEADOW VALLEY CORPORATION
                      4411 South 40th Street, Suite D-11
                            Phoenix, Arizona 85040
                           Telephone: (602) 437-5400
 
                        ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD JUNE 21, 1999
 
  This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of Meadow Valley Corporation (the
"Company"), a Nevada corporation, of $.001 par value Common Stock ("Common
Stock") to be voted at the Annual Meeting of Shareholders of the Company
("Annual Meeting") to be held at 11:00 A.M. on June 21, 1999, or at any
adjournment or postponement thereof. The Company anticipates that this Proxy
Statement and the accompanying form of proxy will be first mailed or given to
all shareholders of the Company on or about May 17, 1999. The shares
represented by all proxies that are properly executed and submitted will be
voted at the meeting in accordance with the instructions indicated thereon.
Unless otherwise directed, votes will be cast for the election of the nominees
for directors hereinafter named. The holders of a majority of the shares
represented at the Annual Meeting in person or by proxy will be required to
approve any proposed matters.
 
  Any shareholder giving a proxy may revoke it at any time before it is
exercised by delivering written notice of such revocation to the Company, by
substituting a new proxy executed at a later date, or by requesting, in
person, at the Annual Meeting, that the proxy be returned.
 
  All of the expenses involved in preparing, assembling and mailing this Proxy
Statement and the materials enclosed herewith and all costs of soliciting
proxies will be paid by the Company. In addition to the solicitation by mail,
proxies may be solicited by officers and regular employees of the Company by
telephone, telegraph or personal interview. Such persons will receive no
compensation for their services other than their regular salaries.
Arrangements will also be made with brokerage houses and other custodians,
nominees and fiduciaries to forward solicitation materials to the beneficial
owners of the shares held of record by such persons, and the Company may
reimburse such persons for reasonable out of pocket expenses incurred by them
in so doing.
 
                   VOTING SHARES AND PRINCIPAL SHAREHOLDERS
 
  The close of business on April 30, 1999 has been fixed by the Board of
Directors of the Company as the record date (the "record date") for the
determination of shareholders entitled to notice of and to vote at the Annual
Meeting. On the record date, there were outstanding 3,501,250 shares of Common
Stock, each share of which entitles the holder thereof to one vote on each
matter which may come before the Annual Meeting. Cumulative voting for
directors is not permitted.
 
  A majority of the issued and outstanding shares entitled to vote,
represented at the meeting in person or by proxy, constitutes a quorum at any
shareholders' meeting.
 
Security Ownership of Certain Beneficial Owners and Management
 
The following table sets forth information concerning the holdings of Common
Stock by each person who, as of April 30, 1999, holds of record or is known by
the Company to hold beneficially or of record, more than 5% of the Company's
Common Stock, by each director, and by all directors and executive officers as
a group.
 
All shares are owned beneficially and of record. The address of all persons is
in care of the Company at 4411 South 40th Street, Suite D-11, Phoenix, Arizona
85040.
<PAGE>
 
<TABLE>
<S>                                          <C>                 <C>
                                             Number of Shares of
                                              Common Stock Owned  Percent of
                                                of Record and     Common Stock
                    Name                       Beneficially(1)      Owned(1)
                    ----                     ------------------- -------------
  Kim A. Lewis, Trustee of Richard C. Lewis
   GST Marital Sub Trust and Kim A. Lewis
   Survivor's Trust.........................             500,000          13.2%
  Heartland Advisors, Inc...................             332,600           8.8%
  Alan Terril (2)...........................             130,866           3.4%
  Kenneth D. Nelson (3).....................             103,533           2.7%
  Paul R. Lewis (4).........................             204,266           5.4%
  Bradley E. Larson (5).....................             111,249           2.9%
  Charles E. Cowan (6)......................              15,333            .4%
  Gary A. Agron (6).........................              15,333            .4%
  Earle C. May (7)..........................              44,850          1.18%
  Charles R. Norton.........................                   0             0%
  All officers and directors as a group (11
   persons).................................             709,780          18.7%
</TABLE>
- --------
(1) Includes stock options exercisable within 60 days from the date hereof.
(2) Includes stock options to purchase 30,866 shares of Common Stock.
(3) Includes stock options to purchase 25,933 shares of Common Stock.
(4) Includes stock options to purchase 33,466 shares of Common Stock.
(5) Includes stock options to purchase 39,000 shares of Common Stock.
(6) Includes stock options to purchase 15,333 shares of Common Stock.
(7) Includes 8,000 shares of Common Stock and 36,850 common stock purchase
    warrants held by May Management, Inc., an investment management firm
    controlled by Mr. May.
 
 
                                       2
<PAGE>

                             ELECTION OF DIRECTORS
 
  The Company's Bylaws provide for directors with staggered terms of office,
to be divided as equally as possible. Nominees of each class of directors
serve for terms of three years (unless a nominee is changing to a different
class) and until election and qualification of their successors or until their
resignation, death, disqualification or removal from office. Directors not
employed by the Company receive $7500 per year for attending Board of
Directors' meetings and are reimbursed for out-of-pocket expenses.
 
  The Board of Directors currently consists of eight members, including three
Class A directors whose terms expire in 2000, three Class B directors whose
terms expire in 2002 and two Class C directors whose terms expire in 2001. At
the meeting, the three Class B directors are to be elected to three-year terms
expiring in 2002. The nominees for the Class B directors are Messrs. Agron,
Lewis and May, all of whom presently serve on the Board of Directors of the
Company.
 
  Cumulative voting is not permitted for the election of directors. In the
absence of instructions to the contrary, the person named in the accompanying
proxy will vote in favor of the election of each of the persons named below as
the Company's nominees for directors of the Company. Each of the nominees has
consented to be named herein and to serve if elected. It is not anticipated
that any nominee will become unable or unwilling to accept nomination or
election, but if such should occur, the person named in the proxy intends to
vote for the election in his stead of such person as the Board of Directors of
the Company may recommend.
 
<TABLE>
      <C>                      <S>
                NAME              POSITIONS AND OFFICES WITH THE COMPANY
      ------------------------ --------------------------------------------
      Nominees                 Class B Directors
<CAPTION>
                               Term Expires in 2002
      <C>                      <S>
      Gary A. Agron(1)(2)      Director
      Paul R. Lewis            Chief Operating Officer and Director
      Earle C. May(1)(2)       Director
      Continuing Directors     Class A Directors
                               Term Expires in 2000
      Charles E. Cowan (1)(2)  Director
      Kenneth D. Nelson        Chief Administrative Officer, Vice President
                               Director
      Alan A. Terril           Vice President-Nevada Operations and
                               Director
                               Class C Directors
                               Term Expires in 2001
      Bradley E. Larson        President, Chief Executive Officer and
                               Director
      Charles R. Norton (1)(2) Director
</TABLE>
- --------
(1) Member of the Compensation Committee
(2) Member of the Audit Committee
 
                                       3
<PAGE>
Background
 
  The following is a summary of the business experience of each executive
officer and director of the Company for at least the last five years:
 
  Bradley E. Larson, age 44, has been a director of the Company since 1994 and
was appointed President in July 1995 and Chief Executive Officer in November
1995. Mr. Larson was employed by Tanner Companies ("Tanner") from 1976 until
December 1994. He was Division President of the Western Arizona region for
Tanner from 1984 to 1988, Vice President of Operations from 1988 to 1989 and
President of Tanner's Construction Division from 1989 until he joined the
Company as its Chief Operating Officer in December 1994. Mr. Larson earned a
BSE degree in Industrial Engineering from Arizona State University in 1979. He
has been active in several construction industry associations and is past
Chairman and Director of Arizona Rock Products Association, and Secretary and
Director of the Arizona Highway Users Conference.
 
  Paul R. Lewis, age 52, has been a director of the Company since 1993 and has
been involved in the construction industry since 1964 as a construction
worker, subcontractor and general contractor. He joined the Company (which was
founded by his brother Richard C. Lewis) in October 1993 as its Chairman and
became its Chief Executive Officer in October 1994 and Chief Operations
Officer in November 1995. From January 1987 to September 1993, he was
President and a principal stockholder of Ron Lewis Construction Company and
from 1993 to 1994, he was the managing member of Wiser Construction LLC,
construction firms operating primarily in Nevada. Since 1994, Mr. Lewis has
been a member of Wiser Construction LLC, a licensed but inactive entity.
 
  Kenneth D. Nelson, age 41, has been a director of the Company since 1993 and
has been involved in the financial reporting and operations management areas
of the construction industry since 1982. He joined the Company in April 1989,
became Vice President of Finance in February 1992, Vice President and Chief
Financial Officer in October 1993 and Chief Administrative Officer in 1997.
From August 1986 until April 1989, he was operations manager for Builders
Unlimited, a construction firm based in Phoenix, AZ. Mr. Nelson earned a
Bachelors of Science Degree in Business Administration from Arizona State
University in 1984.
 
  Alan A. Terril, age 58, joined the Company in May 1992 and became its Vice
President--Nevada Operations and a director in October 1993. From February
1979 until April 1992, he was general superintendent, responsible for on-site
construction management, for Ron Lewis Construction Company, a heavy
construction firm owned and operated by Paul R. Lewis, the Company's Chief
Operations Officer and a director.
 
  Gary A. Agron, age 54, was appointed to the Board of Directors in November
1995. He is an attorney who has specialized in the practice of securities law
since 1977, with emphasis on representation of issuers and broker-dealers in
public offerings and private placements of equity securities. He is also a
director of Xedar Corporation, a publicly-held Boulder, Colorado based high
technology firm, since 1973, and U.S. Pawn, Inc., a publicly-held Denver,
Colorado based pawnshop operator, since 1989.
 
  Charles E. Cowan, age 52, was appointed to the Board of Directors in
November 1995. He is President of Charles Cowan & Associates, Ltd. and has an
extensive background in government and industry consulting. Prior to forming
his own company, he held CEO positions in Arizona's Department of
Transportation and Department of Economic Security, and served with the U.S.
Corps of Engineers for 25 years.
 
  Earle C. May, age 81, was appointed to the Board of Directors in March 1999.
Since 1969, Mr. May has been Chairman and Chief Executive Officer of May
Management Inc., an investment management firm. He earned a Bachelor of Arts
degree and Master of Arts degree from the University of Wisconsin and Master
of Science degree from the United States Naval Academy. He is a director of
Roses Holdings, Inc., a publicly-held company.
 
                                       4
<PAGE>

  Charles R. Norton, age 58, was appointed to the Board of Directors in March
1999. Since 1963, Mr. Norton has been involved in the highway construction
industry in various capacities. From 1968 to 1972, he was General Manager of
Quaker Empire Construction in Wilkes Barre, Pennsylvania. From 1972 to 1992,
Mr. Norton was Sales Manager, General Manager and Vice President of Syro Steel
Company, headquartered in Girard, Ohio. Since 1992, Mr. Norton has been Vice
President of Trinity Industries, which purchased Syro in 1992. He graduated
with a Bachelor of Science degree from Brigham Young University in 1968.
 
  Gary W. Burnell, age 52, was named Vice President, Treasurer and Chief
Financial Officer effective April 1997. From 1986 until then, Mr. Burnell
served as Chief Financial Officer and in a variety of general management and
advisory capacities for various business interests of Edward L. Taylor
("Taylor"), a pioneer of the cable television and satellite communications
industries. Mr. Burnell's initial duties for Taylor were as vice president,
treasurer and chief financial officer of TEMPO Enterprises, Inc., an American
Stock Exchange-listed cable television and satellite communications company
until TEMPO's acquisition by Tele-Communications, Inc. in December 1988, after
which Mr. Burnell remained with Tele-Communications, Inc. during a six-month
transition period. Mr. Burnell has 30 years of experience in financial
reporting and administration for public and private companies. He is a
certified public accountant and holds undergraduate and graduate degrees in
business administration and accounting, respectively. Mr. Burnell began his
career with Arthur Andersen & Co.
 
  Julie L. Bergo, age 36, was named Secretary and Principal Accounting Officer
and has served as Controller since October 1995. She received her Bachelor of
Science degree with a major in accounting from Moorhead State University in
Moorhead, Minnesota. She has over ten years experience in the accounting
profession, including as a staff auditor from 1989 to 1993 with a Minneapolis,
Minnesota based Certified Public Accounting firm, a regulatory and credit
analyst with a regional broker-dealer in Minneapolis, Minnesota from 1993 to
1994 and a senior audit manager with a Phoenix, Arizona based Certified Public
Accounting firm from 1994 to 1995.
 
                            SHAREHOLDER'S PROPOSAL
 
  A shareholder of the Company, who owns a total of 1,000 shares of the
Company's Common Stock purchased on March 19, 1997 for $4.13 per share, has
requested that the Company include the following "Shareholder's Proposal" and
"Supporting Statement" in this Proxy Statement. Although not favored by the
Company's management and directors, the language of the Shareholder's Proposal
and Supporting Statement has been included verbatim as provided by the
shareholder:
 
  "RESOLVED that the company by-laws be amended to add the following:
 
    Section 15. Related Party Transactions. (a) The Board shall not
    cause the company to enter into any Related Party Transactions to
    which it is not contractually committed on the Effective Date, and
    shall cause the company to terminate any existing Related Party
    Transactions to which the company is contractually committed as of
    the Effective Date if termination can be accomplished without
    violating a contract or costing the company any money. "Related
    Party Transaction" refers to those transactions which must be
    reported under SEC Regulation S-K Item 404(a). "Effective Date"
    means the date shareholders approved amendment of the by-laws to
    add this Section.
 
  (b) Notwithstanding any other bylaw, this section may not be amended or
      deleted by the Board without prior shareholder approval.
 
  (c) The provisions of subsection (a) shall not apply to any Related Party
      Transaction approved as a separate item of business by holders of a
      majority of outstanding stock at an annual or special shareholders
      meeting.
 
                                       5
<PAGE>
 
AND FURTHER, that Article III, Section I be amended to add the following
underlined language:
 
     All corporate powers shall be exercised by or under the
     authority of, and the business and affairs of the corporation
     shall be managed under the direction of, its board of
     directors, except as otherwise provided under Nevada law, [or]
     the articles of corporation or these Bylaws.
 
AND FURTHER, that if the law bars shareholders from binding directors as
above, this resolution shall be deemed a recommendation to adopt a policy of
seeking shareholder approval before engaging in related party transactions.
 
                             SUPPORTING STATEMENT
 
  This resolution would require or encourage the Company to get shareholder
approval for related-party transactions over $60,000. The Company has engaged
in at least 14 related-party transactions since 9/30/94, and has not
adequately reported them. They include:
 
  .$10,000,000 note to company founder's estate, half to be paid with 10%
   annual interest when IPO closed, the other half payable at $1,000,000 per
   year at 12.5% interest.
  .$1,318,000 in materials, construction work and equipment sold and rented
   by related parties from 9/15/94 to 1/31/97.
 
  Until a shareholder complained to the SEC in 1998, not since the 1995
prospectus had related parties' names been revealed in reports sent
shareholders (with the exception of noting a director receiving legal fees
from the company). Not knowing the related party's identity makes it hard to
assess whether these transactions are fair to shareholders.
 
  Management inaccurately reported the transaction amounts. Its recent
amendments to 10K's revealing identities also restated the figures: the 1996
10K claimed Lewis affiliates received $381,381--that was changed to $539,333.
The 1997 10K claimed $19,352 in work, materials and equipment -that was
restated to $90,914.
 
  The SEC can help with disclosure, but does not have the power to protect
shareholders if related-party transactions are unfair.
 
  Shareholders need to protect themselves. This measure would be unnecessary
at most companies (having fewer transactions and better reporting)--but is
needed at MVC."
 
Recommendation of the Board of Directors
 
  The Board of Directors of the Company recommends that the shareholders vote
against this proposal for the following reasons:
 
  Support for the Shareholder's Proposal was solicited by the Building Trades
Organizing Project ("BTOP") in a prior proxy statement sent to shareholders.
BTOP's stated purpose is to organize (unionize) the work force of non-union
companies, such as the Company. Since it began seeking to organize the
Company, BTOP has:
 
  .Picketed the Company's Nevada job sites,
  .Filed labor charges against the Company, which were withdrawn or dismissed
   by the National Labor Relations Board.
  .Interfered with the work of the Company at its job sites,
  .Attempted to negatively influence the Company's major customers, and
  .Released a litany of negative publicity about the Company which was done
   in the Company's opinion to drive down the price of the Company's Common
   Stock.
 
                                       6
<PAGE>
 
  In the Company's opinion, BTOP has taken the above actions to cause the
Company to unionize its Nevada employees. In fact, BTOP describes itself as
being involved in southern Nevada in organizing the Company's non-union
workforce and thus has stated that it may have interests different from other
shareholders. Having been consistently unsuccessful in its campaign against
the Company, the Company believes that BTOP then sought shareholder
sponsorship for the Shareholder's Proposal as another way to interfere with
the Company's normal business operations and to exert further pressure on the
Company to unionize its Nevada employees.
 
  BTOP claims the $10 million promissory note was a related party transaction.
In fact, the $10 million promissory note issued to the estate of the Company's
predecessor's founder represented part of the original purchase price to buy
the Company's predecessor and its business prior to the Company's initial
public offering. The promissory note was paid in part by funds generated from
the Company's initial public offering and the Company has since repaid the
balance of the promissory note, well in advance of its October 2000 due date.
Related party transactions are common in all corporations, public or private.
The aggregate amount of all related party transactions involving the Company
since the closing of its initial public offering (excluding principal and
interest on the original Richard C. Lewis Family Revocable Trust I promissory
note) has been less than 1% of the Company's revenue for the same period. As
with the vast majority of public companies, all of the Company's related party
transactions must be approved by a majority of the Company's disinterested
directors.
 
  Please vote AGAINST on the Shareholder's Proposal.
 
                                       7
<PAGE>
 
Executive Compensation
 
The following table sets forth certain information concerning compensation
paid to the Company's executive officers for the years ended December 31,
1998, 1997 and 1996.
 
                          Summary Compensation Table
 
<TABLE>
<CAPTION>
                   Annual Compensation                Long-Term Compensation
                  -------------------------    ------------------------------------
<S>               <C>  <C>         <C>         <C>           <C>      <C>
       Name
   and Principal                               Other Annual   Awards    All Other
     Position     Year  Salary      Bonus       Compensation  Options  Compensation
  --------------  ---- --------    --------    ------------- -------- -------------
  Bradley E.
   Larson.......  1998 $150,001    $133,026(1)             0        0             0
  President,
   Chief          1997  121,385           0                0        0             0
  Executive Of-
   ficer and      1996  121,106           0                0        0             0
  Director
  Paul R. Lew-
   is...........  1998  113,816      94,406(1)             0        0             0
  Chief Operat-
   ing            1997   93,058           0                0        0             0
  Officer and
   Director       1996  100,872(2)        0                0        0             0
  Alan A.
   Terril.......  1998  103,518      87,304(1)             0        0             0
  Vice Presi-
   dent-          1997   98,048      45,318(1)             0        0             0
  Nevada Opera-
   tions          1996  114,788(2)   17,000(1)             0        0             0
  and Director
  Gary W.
   Burnell......  1998  121,578      96,407(1)             0        0             0
  Vice Presi-
   dent, Trea-
   surer          1997   85,584           0                0        0             0
  and Chief Fi-
   nancial Offi-
   cer            1996        0           0                0        0             0
</TABLE>
- --------
(1) Bonus amounts reflect payments made under the Company's bonus plan for
    executive officers.
(2) Amounts reflect a performance bonus based on individual project
    profitability.
 
  In March 1999, Mr. Larson signed a five-year employment agreement providing
for an annual base salary of $162,750. In January 1997, the Company entered
into a five-year employment agreement with Gary W. Burnell, who was appointed
Chief Financial Officer of the Company on April 1, 1997. Mr. Burnell's
employment agreement provided for an annual base salary of $110,000. In
October 1997, Messrs. Lewis, Terril and Nelson signed five-year employment
agreements providing for annual base salaries of $110,000, $100,000 and
$95,000, respectively. Current annual salaries for these executive officers
exceed the above base salary amounts.
 
Executive Compensation Bonus Plans
 
  Pursuant to plans adopted in 1996, the Company's executive officers are
eligible for cash bonuses based upon the Company's profitability.
 
Stock Option Plan
 
  In November 1994, the Company adopted a Stock Option Plan (the "1994 Plan")
which provides for the grant of options intended to qualify as "incentive
stock options" and "nonstatutory stock options" within the meaning of Section
422A of the United States Internal Revenue Code of 1986 (the "Code").
Incentive stock options are issuable only to eligible officers, employee
directors, and key employees of the Company. Nonstatutory stock options are
issuable only to nonemployee directors and consultants of the Company.
 
  The 1994 Plan is administered by the Compensation Committee of the Board of
Directors, which is comprised of nonemployee directors. At December 31, 1997,
the Company had reserved 700,000 shares of Common Stock for issuance under the
1994 Plan. Under the 1994 Plan, the Board of Directors determines which
individuals shall receive options, the time period during which the options
may be partially or fully exercised, the number of shares of Common Stock that
may be purchased under each option and the option price.
 
                                       8
<PAGE>
 
  The per share exercise price of the Common Stock may not be less than the
fair market value of the Common Stock on the date the option is granted. No
person who owns, directly or indirectly, at the time of the granting of an
incentive stock option, more than 10% of the total combined voting power of
all classes of stock of the Company is eligible to receive incentive stock
options under the 1994 Plan unless the option price is at least 110% of the
fair market value of the Common Stock subject to the option on the date of
grant. The option price for nonstatutory options shall be established by the
Board of Directors and shall not be less than 100% of the fair market value of
the Common Stock subject to the option on the date of grant.
 
  No options may be transferred by an optionee other than by will or the laws
of descent and distribution, and during the lifetime of an optionee, the
option may only be exercisable by the optionee. Options may be exercised only
if the option holder remains continuously associated with the Company from the
date of grant to the date of exercise, unless extended under the Plan grant.
Options under the 1994 Plan must be granted within 10 years from the effective
date of the 1994 Plan and the exercise date of an option cannot be later than
ten years from the date of grant. Any options that expire unexercised or that
terminate upon an optionee's ceasing to be employed by the Company become
available once again for issuance. Shares issued upon exercise of an option
will rank equally with other shares then outstanding.
 
  As of April 30, 1999, options had been granted under the 1994 Plan to
officers, directors, employees and consultants at an exercise price ranging
from $4.38 per share to $6.25 per share. The exercise prices represented the
fair market value of the Company's Common Stock at the date such options were
granted. Thirty-three percent of the options indicated in the table below are
exercisable after one year of continuous service to the Company, sixty-seven
percent following two years of continuous service to the Company and one
hundred percent after three years of continuous service to the Company.
 
  The table below sets forth the total number of options issued to each
executive officer and director of the Company through April 30, 1999:
<TABLE>
<CAPTION>
                                               Number of     Exercise Expiration
                                             Options Granted   Price     Date
                                            ---------------- -------- ----------
   <S>                                      <C>              <C>      <C>
   Bradley E. Larson.......................      20,000       $6.25    11/13/05
                                                 25,000        4.38    12/16/06
                                                  7,000        5.88    01/16/08
   Kenneth D. Nelson.......................      14,000        6.25    11/13/05
                                                 15,000        4.38    12/16/06
                                                  5,800        5.88    04/16/08
   Paul R. Lewis...........................      18,000        6.25    11/13/05
                                                 20,000        4.38    12/16/06
                                                  6,400        5.88    04/16/08
   Alan A. Terril..........................      15,600        6.25    11/13/05
                                                 20,000        4.38    12/16/06
                                                  5,800        5.88    04/16/08
   Gary A. Agron...........................      10,000        6.25    11/13/05
                                                  7,500        4.38    12/16/06
                                                  1,000        5.88    04/16/08
   Charles E. Cowan........................      10,000        6.25    11/13/05
                                                  7,500        4.38    12/16/06
                                                  1,000        5.88    04/16/08
   Earle C. May............................      10,000        4.56    03/01/09
   Charles R. Norton.......................      10,000        4.56    03/01/09
   Gary W. Burnell.........................      80,000        5.31    01/21/07
                                                  5,400        5.88    04/16/08
   Julie L. Bergo..........................      10,000        6.25    11/13/05
                                                  5,000        4.38    12/16/06
                                                  3,650        5.88    04/16/08
</TABLE>
 
 
                                       9
<PAGE>

Certain Transactions
 
  The Company was incorporated in Nevada on September 15, 1994. Effective
October 1, 1994, following the death of the founder and sole stockholder of
Meadow Valley Contractors, Inc. ("MVC"), the Company purchased all of the
outstanding Common Stock of MVC for $11.5 million comprised of (i) a $10
million promissory note payable to the Richard C. Lewis Family Revocable Trust
I, bearing interest at 10% per annum of which $5 million was due the earlier
of 10 days after the closing of the Company's initial public offering or
October 31, 1995, and the remaining $5 million was due in five equal annual
payments of $1 million bearing interest at 12.5% per annum commencing one year
after the initial $5 million was paid and (ii) a promissory note payable to
the Richard C. Lewis Family Revocable Trust I valued at $1.5 million paid in
full in 1995 by the issuance of 500,000 restricted shares of the Company's
Common Stock valued at $3.00 per share. During the years ended December 31,
1997 and 1998, the Company made principal payments on the $10 million
promissory note totaling $1.0 million and $1.5 million, respectively, to the
Kim A. Lewis Survivors Trust and the Richard C. Lewis Marital Trust, each of
which was created pursuant to the Richard C. Lewis Family Revocable Trust I.
 
  During the years ended December 31, 1997 and 1998, the Company incurred
interest expense in the amounts of $412,842 and $243,322, respectively,
related to the $10 million promissory note payable to the Richard C. Lewis
Family Revocable Trust I and paid interest totaling $437,500 and $278,938,
respectively, regarding the same note to the Kim A. Lewis Survivors Trust and
the Richard C. Lewis Marital Trust. The note was paid in full by the Company
in January 1999.
 
  During the years ended December 31, 1997 and 1998, the Company purchased
ready mix concrete for its prestressed products subsidiary from Leavitt Ready
Mix, Inc., a company owned by a sister of Paul R. Lewis, a director and
officer of the Company. Leavitt was paid $90,914 in 1997 and $166,703 in 1998.
 
  In January 1998, Paul R. Lewis repaid a loan from the Company in the amount
of $257,575 originally extended to Mr. Lewis in December 1994.
 
  In 1998, the Company paid mining royalties to Paul R. Lewis in the amount of
$109,569 and purchased equipment from Wiser Construction LLC, a company owned
by Mr. Lewis, in the amount of $295,000.
 
Relationship with Independent Public Accountants
 
  BDO Seidman, LLP, independent accountants, has served as the independent
accountants of the Company since 1994. It is the Company's understanding that
this firm is obligated to maintain audit independence as prescribed by the
accounting profession and certain requirements of the Securities and Exchange
Commission. As a result, the directors of the Company do not specifically
approve, in advance, non-audit services provided by the firm, nor do they
consider the effect, if any, of such services on audit independence.
 
 
                                      10
<PAGE>
 
                               PERFORMANCE GRAPH
 
 
                              [GRAPH APPEARS HERE]
 
 
                 COMPARISON OF 38 MONTH CUMULATIVE TOTAL RETURN
AMONG MEADOW VALLEY CORPORATION, THE NASDAQ STOCK MARKET (U.S.) INDEX
                   AND THE DOW JONES HEAVY CONSTRUCTION INDEX
 
<TABLE>
<CAPTION>
                                         NASDAQ STOCK  DOW JONES
      MEASUREMENT PERIOD                    MARKET        HEAVY
         (FISCAL YEAR      MEADOW VALLEY    (U.S.)    CONSTRUCTION
           COVERED)         CORPORATION      INDEX        INDEX
      ------------------   ------------- ------------ ------------
      <S>                  <C>           <C>          <C>
        MEASUREMENT PT -
        10/17/95               $100          $100         $100
        FYE 12/95              $ 88          $102         $109
        FYE 12/96              $ 72          $126         $104
        FYE 12/97              $102          $154         $ 78
        FYE 12/98              $ 80          $216         $ 82
</TABLE>
 
 
                                       11
<PAGE>
 
                  PROPOSALS OF SHAREHOLDERS FOR PRESENTATION
                  AT THE NEXT ANNUAL MEETING OF SHAREHOLDERS
 
  Any shareholder of record of the Company who desires to submit a proper
proposal for inclusion in the proxy materials relating to the next annual
meeting of shareholders must do so in writing and it must be received at the
Company's principal executive offices prior to December 31, 1999. The
proponent must be a record or beneficial shareholder entitled to vote at the
next annual meeting of shareholders on the proposal and must continue to own
the securities through the date on which the meeting is held.
 
                                OTHER BUSINESS
 
  Management of the Company is not aware of any other matters which are to be
presented at the Annual Meeting, nor has it been advised that other persons
will present any other proposals. However, if other matters properly come
before the Annual Meeting, the individual named in the accompanying proxy
shall vote on such matters in accordance with his best judgment.
 
  The above notice and Proxy Statement are sent by order of the Board of
Directors.
 
                                          Bradley E. Larson
                                          Chief Executive Officer
 
May 17, 1999
 
                                      12
<PAGE>
 
 
                                     PROXY
                   FOR THE ANNUAL MEETING OF SHAREHOLDERS OF
                           MEADOW VALLEY CORPORATION
                            TO BE HELD JUNE 21, 1999
 
  The undersigned hereby appoints Bradley E. Larson as the lawful agent and
Proxy of the undersigned (with all the powers the undersigned would possess if
personally present, including full power of substitution), and hereby
authorizes him to represent and to vote, as designated below, all the shares of
Common Stock of Meadow Valley Corporation held of record by the undersigned on
April 30, 1999, at the Annual Meeting of Shareholders to be held June 21, 1999,
or any adjournment or postponement thereof.
 
1.ELECTION OF DIRECTORS
 
[_FOR]the election as a director of all nominees listed below (except as marked
  to the contrary below).
 
[_WITHHOLD]AUTHORITY to vote for all nominees listed below.
 
  NOMINEES: Gary A. Agron, Paul R. Lewis and Earle C. May
 
  INSTRUCTION: To withhold authority to vote for individual nominees, write
  their names in the space provided:
 
 
 


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