STERLING SUGARS INC
DEF 14A, 1998-04-28
SUGAR & CONFECTIONERY PRODUCTS
Previous: PITTWAY CORP /DE/, 10-Q, 1998-04-28
Next: STRIDE RITE CORP, S-8, 1998-04-28




<PAGE>
			    STERLING SUGARS, INC.
				P. O. BOX 572 
			  Franklin, Louisiana  70538




		     NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


     The Annual Meeting of Stockholders of Sterling Sugars, Inc. will be held 
in the Conference Room, St. Mary Parish Library, 206 Iberia Street, Franklin, 
Louisiana, on Thursday, May 21, 1998 at 10:00 a.m. for the following 
purposes: 

	1. Election of directors to serve for one year or until their 
	    successors are elected and qualified.

	2. Transaction of such other business as may properly come 
	    before the meeting or any adjournments thereof.

     The close of business on April 9, 1998 has been fixed as the record 
date for determining stockholders entitled to notice of and to vote at the 
meeting. 



					 By order of the Board of Directors
					 
					 
					 J. Patout Burns, Jr. 
					 Secretary




					 

Franklin, Louisiana
April 24, 1998 

			    YOUR VOTE IS IMPORTANT

     Whether or not you expect to attend the meeting, please mark, date, 
sign and promptly return the enclosed proxy in the accompanying envelope, 
which requires no postage if mailed in the United States.  You may, of 
course, later revoke your proxy and vote in person. 
		

















<PAGE>
			    STERLING SUGARS, INC.
				P. O. BOX 572
			 Franklin, Louisiana  70538


			       PROXY STATEMENT

	The enclosed proxy is solicited by the Board of Directors of Sterling 
Sugars, Inc. ("the Company") for use at the Annual Meeting of Stockholders to 
be held on May 21, 1998 and at any adjournments thereof.  If properly and 
timely completed and returned, the proxy will be voted in the manner you 
specify thereon.  If no manner is specified, the proxy will be voted for 
election of the nominees for director hereinafter named. 

	The proxy may be revoked at any time before it is voted and you may 
vote in person if you attend the meeting. 

	The cost of soliciting proxies will be borne by the Company.  In 
addition to use of the mails, proxies may be solicited by telephone and 
personal contacts. 
	It is expected that this proxy statement and related materials will 
first be mailed to stockholders on or about April 24, 1998.


STOCKHOLDERS' PROPOSALS

	In order for proposals by stockholders to be considered for inclusion 
in the proxy and proxy statement relating to the 1999 Annual Meeting of 
Stockholders, such proposals must be received at the Company's principal 
executive office no later than December 31, 1998.


VOTING SECURITIES

        Only stockholders of record as of the close of business on April 9, 
1998 are entitled to vote at the meeting.  At that time, 2,500,000 shares of 
the Company's Common Stock (being the Company's only class of authorized 
stock) were outstanding.  Each share is entitled to one vote. 

        The following table provides information as of February 28, 1998 
concerning each stockholder known by the Company to be the beneficial owner 
(as determined by Rule 13d-3 of the Securities and Exchange Commission) of 
more than five percent (5%) of its outstanding stock:













                                       
                                       
				       2






<PAGE>

Name and address of                    Shares                Percent 
Beneficial Owner                Beneficially Owned(1)        of Class
- -----------------------------------------------------------------------------
M. A. Patout & Son, Ltd.            1,534,733                   61.39%
3512 J. Patout Burns Rd.
Jeanerette, La.  70544

Peter V. Guarisco                     511,531(2)                20.46%
P. O. Box 2588
Morgan City, La. 70380

Capital Management Consultants, Inc.  204,431(2)                 8.18%
P. O. Box 2588
Morgan City, La. 70380

Hellenic, Inc.                        143,100(2)                 5.72%
P. O. Box 2588 
Morgan City, La. 70380


- --------------------------------------------------------------------------
(1) Based on information furnished by beneficial owners.  Includes direct 
and indirect ownership and, unless otherwise indicated, also includes sole 
voting and investment power with respect to reported holdings.

(2) Includes 143,100 shares owned by Hellenic, Inc. and 204,431 shares 
owned of record by Capital Management Consultants, Inc.  Mr. Guarisco 
shares voting and investment powers with respect to such shares.  Mr. 
Guarisco disclaims beneficial ownership of these shares. 

















                                       










				       3






<PAGE>


			    ELECTION OF DIRECTORS

	In accordance with the Company's by-laws, seven directors are to be 
elected at the Annual Meeting to serve a term of one year from May 21, 
1998 or until their successors are elected and qualified.  The election of  
directors shall be determined by a majority of the votes actually cast, and 
the abstention or failure of any stockholder to vote will not affect this 
determination.  Each shareholder is entitled to one vote per share.  Unless 
you specify otherwise, proxy holders will vote for election of the 
management nominees named below.  Should any of the nominees become 
unavailable for election, which is not anticipated, proxy holders may, in their 
discretion, vote for other nominees recommended by the Board. 

	The following table lists the nominees for election as director and 
shows as of February 28, 1998, the beneficial ownership (as determined in 
accordance with Rule 13d-3 of the Securities and Exchange Commission) of 
the Company's outstanding common stock by each nominee and by all 
directors and executive officers as a group:

______________________________________________________________________________
			      First Elected  Shares Beneficially   Percent of
Name                   Age      Director           Owned(1)           Class
______________________________________________________________________________
Bernard E. Boudreaux, Jr. 60      1996              1,000               *   
James Patout Burns, Jr.   58      1994          1,535,233(2)          61.41%  
Craig P. Caillier         36      1996              2,210               *   
Peter V. Guarisco         70      1986            511,531(3)          20.46%
Victor Guarisco, II(4)    34      1992             18,990               *
Rivers Patout (5)         32      1994                100               *
William S. Patout, III    65       -                  100               *   
All directors and named                         
executive officers as a group(6)                2,069,164             82.77%
___________________________________________________________________________
* Less than 1%

(1) Based on information furnished by nominees.  Includes direct and indirect 
ownership and unless otherwise indicated includes sole voting and investment 
power with respect to reported holdings. 

(2) Includes shared voting and investment power with respect to 1,534,733 
shares owned by M. A. Patout & Son, Ltd. 

(3) Mr. Guarisco's reported holdings reflect shared voting and investment 
power with respect to 143,100 shares owned by Hellenic, Inc. and 204,431 
shares owned by Capital Management Consultants, Inc.  Mr. Guarisco disclaims 
beneficial ownership of such shares.

(4) Peter V. Guarisco is the father of Victor Guarisco, II.

(5) William S. Patout, III is the father of Rivers Patout. 

(6) See "Information Concerning Management - Executive Officers".




				       4






<PAGE>

Business Experience of Directors

     The following paragraphs describe all Company offices held by nominees and 
their principal occupations for the last five years. 

     Bernard E. Boudreaux, Jr. is Chairman of the Board and general counsel of 
the Company and District Attorney, Sixteenth Judicial District of Louisiana. 
     Dr. James Patout Burns, Jr., Secretary of the Company, is Thomas and 
Alberta White  Professor of Christian Thought and Chair of the Program in 
Religious Studies at Washington University, St. Louis, Missouri.
     Craig P. Caillier, President and Chief Executive Officer of the Company, 
was Assistant General Manager and Secretary/Treasurer of M. A. Patout & Son, 
Ltd., Jeanerette, Louisiana.
     Peter V. Guarisco is Chairman of the Board and President of Hellenic, 
Inc., a privately owned company having diverse business interests, Morgan 
City, Louisiana.
     Victor Guarisco, II is President of Cottonwood, Inc., a privately owned 
real estate management and development company, Morgan City, Louisiana.
     Rivers Patout is Vice President for Property Development of the Company
and Assistant General Manager of M. A. Patout & Son, Ltd., Jeanerette,
Louisiana.
     William S. Patout, III is President and Chief Executive Officer of M. A. 
Patout & Son, Ltd., Jeanerette, Louisiana 

			  INFORMATION CONCERNING MANAGEMENT

Executive Officers
     
     The table below sets forth the beneficial ownership of the named 
executive officers. 
	   
       Name           Age     Shares Beneficially Owned  Percent of Shares 
- -----------------------------------------------------------------------------
Craig P. Caillier          36             2,210                    .09%
Chief Executive Officer
 and Director          
- -----------------------------------------------------------------------------
Willard E. Legendre        37               0                         0
Vice President
 Plant Operations
- ---------------------------------------------------------------------------
Business Experience of Executive Officers

      Craig P. Caillier, for five years prior to his association with the 
Company, was Assistant General Manager and Secretary/Treasurer of M. A. Patout 
& Son, Ltd., Jeanerette, La.  Before his election as President and CEO of the 
Company, he was Senior Vice President and General Manager of the Company. 
      Willard E. Legendre, for five years prior to his association with the 
Company, was an Assistant Engineer at M. A. Patout & Son, Ltd.  Before his 
election as Vice President for Plant Operations, he was plant manager of the 
Company.  Mr. Legendre resigned fromt the Company on January 31, 1998.






                                      5






<PAGE>

Executive Compensation

       Mr. Caillier, the Company's President and Chief Executive Officer, 
became an executive officer of the Company in fiscal 1994.  Mr. Legendre, 
Vice President for Plant Operations, became an Executive Officer of the Company 
in fiscal 1997. The following table sets forth information concerning Mr. 
Caillier's and Mr. Legendre's compensation during the Company's last three 
fiscal years.
                               
                               Annual Compensation
                               -------------------
       Name and Principal                                  Other Annual
           Position          Year   Salary      Bonus    Compensation(1)
      -----------------------------------------------------------------------
      Craig P. Caillier       1998   $79,583   $63,474      $ 4,292
      President & CEO         1997    73,833    63,219        4,112
                              1996    71,500    20,000        2,686

      Willard E. Legendre     1998    70,100    47,316        3,522
      Vice President, Plant   1997    69,267    47,146        3,297
      Operations              1996    67,600    10,000        2,328
      -----------------------------------------------------------------------
      (1) Company contributions to 401(k) savings plan.

	As amended in 1986, the Company's Retirement Plan provides benefits at
retirement to full-time salaried and hourly factory employees and to full-time 
agricultural employees (other than those hired at age 60 or older) who are at 
least 21 years of age and have at least one year of service.  Contributions to 
the plan, which are funded entirely by the Company, are computed on an 
actuarial basis. The plan classifies employees as agricultural and factory 
employees. Benefits for factory employees (a classification that includes the 
Company's executive officers) are determined by multiplying the employee's 
years of service by the sum of (i) .60 percent times Final Average Earnings up 
to Covered Compensation and (ii) 1.20 percent times Final Average Earnings in 
excess of Covered Compensation.  The term "Covered Compensation" means the 
average annual earnings used to calculate the participant's social security 
benefit.  This average covers his entire employment history (including 
employment prior to employment by Sterling Sugars, if any), and assumes 
continued employment to age 65.  It also assumes that, during each year of 
employment, the participant always earned the maximum amount subject to social 
security withholding (the Taxable Wage Base).  Each year, the Plan's actuaries 
provide a table that determines the Covered Compensation level for participants 
reaching age 65 in each of the succeeding years.  The Covered Compensation 
level increases over time (generally every year) as the Taxable Wage Base 
itself increases.  As a result, Covered Compensation is relatively low for 
participants nearing the average retirement age of 65 and increases for 
younger participants.  The actual final determination of a Participant's 
Covered Compensation amount is therefore made at the time of termination of 
employment or retirement.  

        Mr. Caillier is 36 years old and has approximately four years of
credited service.  Set out below is a table that shows the estimated annual
pension benefits for employees retiring at age 65
with varying years of credited service and final earnings.



                                      6






<PAGE>

			      PENSION TABLE
			  -----------Years of Service------------            
	  Final Earnings     10        15        20        25 
	 -------------------------------------------------------- 
	  $ 50,000        $ 4,632    $ 6,948   $ 9,264   $ 11,580
	    75,000          7,632     11,448    15,264     19,080
	   100,000         11,632     15,948    21,264     26,580
	
	Effective February 1, 1992 the Company established the Sterling Sugars, 
Inc. Employee's Savings Plan and Trust for the benefit of all eligible 
full-time salaried and hourly employees and full-time salaried agricultural 
employees who are at least 21 years old and have completed at least one year 
of service with the Company.  The Plan is referred to as a 401(k) retirement 
plan, a form of a defined contribution plan.  Through elective deferrals, 
employees may contribute from one to six percent of their annual gross 
compensation into the Plan.  The Company is obligated to match contributions 
to the extent of fifty percent of the first six percent of an employee's 
elective deferrals.  Any additional Company contributions are discretionary.  
The Plan was amended effective February 1, 1994 to change eligibility 
requirements and investment election dates and to credit service for a 
related employer.  Newly hired employees are now eligible to participate on 
the first day of the calendar month following completion of age and service 
requirements.  Investment changes will be made effective April 1 instead of 
February 1 and October 1 instead of August 1 of each year.  Credited service 
was also amended to include service with M. A. Patout & Son, Ltd., a related 
employer.
         
Directors' Compensation

	Directors receive an annual retainer of $5,000 and an attendance fee 
of $500 per meeting plus reimbursement for travel and related expenses incurred 
in attending board and committee meetings.

Compensation Policies of the Board of Directors

	The Board of Directors does not have a compensation committee and 
executive compensation determinations are made by the entire Board.  Mr. 
Caillier's compensation is based on his performance and the overall
profitability of the Company, as well as the Board's forecasted
future performance as determined in the best judgement of the Board.  Mr. 
Caillier's compensation is not directly tied to one specific factor such as
an increase in the price of the Company's stock, return on equity or net
profit and there is no specific formulas used in the calculation
of compensation. 

Stock Performance Graph

	The following graph presents the cumulative total return on the 
Company's common stock for the five year period ended January 31, 1998 compared 
to the cumulative total return assuming reinvestment of dividends for all 
stocks quoted on the NASDAQ Market Value Index.  Because there is no published 
industry or line of business index comparable to Sterling, a peer group was 
selected based on similar publicly traded companies with market capitalization 
of $17.4 million to $17.5 million as of January 31, 1998.  This peer group 
consists of the following six companies: Fulcrum Technologies, Inc., Income


                                      7






<PAGE>

Opportunity Realty Investment, Northwest Equity Corp., Silicom, Ltd. and
Starbase Corporation. For the previous fiscal year, the peer group selected 
was similar traded companies with market capitalization of $16.2 million to 
$16.3 million as of January 31, 1997.  For fiscal 1998, because of the 
increase in market value of stock, it was necessary to change the market 
capitalization of the peer group. 

		   COMPARISION OF FIVE YEAR TOTAL RETURN 
		    of Sterling, NASDAQ and Peer Group 
		    
	    Year       Sterling       NASDAQ       Peer Group
	  ------------------------------------------------------
            1993       $ 100          $ 100          $ 100
            1994         114            126            216
            1995         129            119            200
            1996         145            166            358
            1997         168            219            187
            1998         180            258            139
               
Certain Transactions

     On November 15, 1994, the Company entered into a technical service 
contract with M. A. Patout & Son, Ltd. ("Patout").  The contract provides that 
Patout will provide technical and engineering services to the Company in 
return for a fee equal to ten percent of the Company's net income before 
income taxes from the manufacture, production and sale of raw sugar and 
molasses each year, provided that net income from the foregoing exceeds 
$500,000.  The agreement expires on January 31, 1999.  The agreement also 
provides Patout an option to acquire 50,000 shares of treasury stock owned by 
the Company on or before December 31, 1998, at a price of $3.25 per share.  
Patout exercised its option on April 12, 1995 and acquired 50,000 shares of 
treasury stock for $162,500.  The technical service fee for the year ended 
January 31, 1998 was $39,111.
    
    The Company also entered into a cane swap agreement with Patout whereby 
some shippers of sugarcane to Patout deliver their cane to Sterling Sugars, 
Inc. ("Sterling") because of their proximity to Sterling's factory.  The 
agreement was reciprocal for some shippers normally having their cane 
processed by Sterling.  The net effect of this cane swap agreement was that 
Sterling ground an additional 33,275 tons of cane for fiscal 1996.  The 
reimbursement due Patout at January 31, 1996 for payments made by Patout to 
shippers under this agreement was $62,196.  For fiscal 1997, the Company 
processed an additional 29,662 tons of cane.  The reimbursement due Patout at 
January 31, 1997 for payments made by Patout to shippers under this agreement 
was $172,409.  The Company did not enter into a cane swap agreement for the
year ended January 31, 1998.

     Mr. Bernard E. Boudreaux, Jr., Chairman of the Board of the Company, 
served in fiscal 1998 and will serve in fiscal 1999, as general counsel for 
the Company on a retainer basis.







                                      8






<PAGE>

Other Information

     Persons who are directors or executive officers of the Company, and 
persons who beneficially own more than 10% of the Company's common stock, are 
required to file with the Securities and Exchange Commission periodic reports 
of changes in their ownership of the Company's stock.  Based solely on a 
review of the forms furnished to the Company pursuant to the rules of the 
Securities and Exchange Commission, such persons complied with the filing 
requirements during the last three fiscal years of the Company except M. A.  
Patout & Son, Ltd. was late in filing one report covering two transactions
and Mr. Boudreaux was late in filing Form 3.
           
    The Company has no standing nominating or compensation committees or 
committees performing similar functions.  The Company's Audit and Ethics 
Committee is empowered to engage and evaluate the performance of the Company's 
public accountants and review year-end and other financial statements when 
appropriate.  The Committee, which consisted of Messrs. Boudreaux,  R. Patout
and V. Guarisco, met once during fiscal 1998.

    Three meetings of the Board of Directors were held during the last fiscal 
year.  All directors attended at least 75% of the meetings of the Board of 
Directors with the exception of Mr. P. Guarisco.
                                   
				   ACCOUNTANTS

      It is anticipated that LeGlue & Company, will be asked to serve as the 
Company's independent public accountants for the fiscal year ending January 31, 
1999.  A representative of LeGlue & Company is expected to be present at the 
annual meeting and to be available to respond to appropriate questions.  He 
will have the opportunity to make a statement if he desires. 

				   OTHER MATTERS

     The matters to be acted upon at the Annual Meeting of Stockholders are 
set forth in the accompanying notice.  The Board knows of no other business to 
come before the meeting, but if other matters requiring a vote are properly 
presented to the meeting or any adjournments thereof, proxy holders will vote, 
or abstain from voting thereon in accordance with their best judgement. 

				    By Order of the Board of Directors


				    J. Patout Burns, Jr.
				    Secretary












                                      9


                                



<PAGE>

STERLING SUGARS, INC.                  (Solicited by the Board of Directors)
        The undersigned hereby appoints J. Patout Burns, Jr., Craig P. Caillier
  and Peter V. Guarisco and each of them, proxies with full power of 
substitution, to represent and vote all shares of Common Stock of Sterling 
Sugars, Inc. which the undersigned is entitled to vote at the Annual Meeting 
of Stockholders of said corportation to be held in the Conference Room, St. 
Mary Parish Library, 206 Iberia Street, Franklin, Louisiana on Thursday, May 
21, 1998 at 10:00 a.m. and at any adjournment thereof (1) as hereinafter 
specified upon the election of directors and (2) in their disretion upon such 
other business as may properly come before the meeting or any adjournment 
thereof.

   A VOTE FOR THE FOLLOWING NOMINEES IS RECOMMENDED BY THE BOARD OF DIRECTORS

Election of Directors

For all nominees listed below     Withhold authority to vote for all nominees 
listed below
(Except as indicated to the contrary below)

	Bernard E. Boudreaux, Jr., Dr. J. Patout Burns, Jr., Craig P. Caillier,     
	Peter V. Guarisco, Victor Guarisco, II, Rivers Patout and William S. 
	Patout, III

  INSTRUCTION:               
  
	 (To withhold authority to vote for any individual nominee, write that 
nominee's name in the space provided below)
___________________________________________________________________________
	  All as set forth in the Notice and Proxy Statement for the meeting, 
	  receipt of which is acknowledged
	       CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE

























				       10






<PAGE>

When properly executed and returned, this proxy will be voted in the manner
specified.  If no manner is specified, the shares represented hereby will be
voted for election of the nominees named on the reverse hereof.

                                      DATE____________________________,1998


				      _____________________________________
					SIGNATURE OF HOLDER 

				      NOTE: Please sign as your name appears
				      hereon.  When signed as attorney-in-fact
				      executor, administrator, trustee or 
				      guardian, please give your full title as
				      such.  If a corporation, please sign in
				      full corporate name by authorized 
				      officer.  If a partnership, please sign 
				      in full partnership name by authorized 
				      person.

 PLEASE MARK, DATE, SIGN AND RETURN YOUR PROXY IN THE ENCLOSED ENVELOPE WHICH
	      REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES



































				       11



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