UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
SCHEDULE 14A
(Rule 14a-101) INFORMATION
 
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities
Securities Exchange Act of 1934 (Amendment No.     )
 
Filed by the Registrant xþ
Filed by a Party other than the Registrant o
Check the appropriate box:
oPreliminary Proxy Statement
oConfidential, Forfor Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
x
þ
Definitive Proxy Statement
o
Definitive Additional Materials
o
Soliciting Material Pursuant to § 240.14a-12under §240.14a-12
 
MILLER INDUSTRIES, INC.
(Name of Registrant as Specified inIn Its Charter)
 
(Name of Person(s) Filing Proxy Statement, if Other Thanother than the Registrant)
Payment of Filing Fee (Check the appropriate box):
þNo fee required.
oFee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
(1)Title of each class of securities to which transaction applies:
(2)Aggregate number of securities to which transaction applies:
(3)Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
(4)Proposed maximum aggregate value of transaction:
(5)Total fee paid:
oFee paid previously with preliminary materials.
oCheck 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:
Payment of Filing Fee (Check the appropriate box):
x    No fee required.
o    Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
    (1)   Title of each class of securities to which transaction applies:

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

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

    (4)    Proposed maximum aggregate value of transaction:

    (5)    Total fee paid:

o    Fee paid previously with preliminary materials:

o    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:





GRAPHIC
 
8503 Hilltop Drive
Ooltewah, Tennessee  37363
(423) 238-4171
 

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD MAY 26, 2006

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD MAY 22, 2009
 
 
The annual meeting of shareholders of Miller Industries, Inc. will be held at 9:00 a.m. (Eastern Time)time), on Friday, May 26, 2006,22, 2009, at 1100 Peachtree Street, Suite 2800, Atlanta, Georgia, for the following purposes:
 
1.to elect five (5) directors to hold office for a term of one (1) year or until their successors are duly elected and qualified; and
2.to transact such other business as may properly come before the meeting or any adjournment thereof.
 
Only shareholders of record at the close of business on April 13, 20067, 2009 are entitled to notice of and to vote at the annual meeting.  Your attention is directed to the proxy statement accompanying this notice for a complete statement regarding matters to be acted upon at the annual meeting.
 
 
 
By order of the Board of Directors,
/s/ Frank Madonia
Frank Madonia
Secretary
 
Atlanta, GeorgiaOoltewah, Tennessee
April 21, 200615, 2009
 
 
We urge you to attend the Annual Meeting.annual meeting.  Whether or not you plan to attend, please complete, date and sign the enclosed proxy card and return it in the enclosed postage-paid envelope.envelope, or submit your proxy by Internet or telephone as described on the enclosed proxy card.  You may revoke theyour proxy at any time before it is voted.
 




TABLE OF CONTENTS
Page
 
Page
GENERAL
1
VOTING PROCEDURES1
PROPOSAL 1: ELECTION
NOTICE REGARDING THE AVAILABILITY OF DIRECTORSPROXY MATERIALS2
Introduction
PROPOSAL 1 — ELECTION OF DIRECTORS2
Information Regarding Nominees
Introduction2
Information Regarding Nominees3
CORPORATE GOVERNANCE4
Independence, Board Meetings and Related Information34
Committees of the Board of Directors4
Director Nominations4
Compensation of Directors
5
Certain
Related Transactions and Business Relationships and Related Transactions5
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT6
COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS7
COMPENSATION OF EXECUTIVE OFFICERS
8
Summary
Compensation TableDiscussion and Analysis87
Option Grants and Exercises in Last Fiscal Year
8Report of the Compensation Committee10
Option Values as of December 31, 2005
9
Employment Contracts, Termination of Employment and Change-in-Control Arrangements
9
Compensation Committee Interlocks and Insider Participation
10
Summary Compensation Committee Report on Executive CompensationTable10
ACCOUNTING MATTERS
Grants of Plan-Based Awards Table11
Audit Committee Report
Additional Discussion of Material Items in Summary Compensation Table11
Independent Public Accountants
Outstanding Equity Awards at Fiscal Year-End 200812
Option Exercises and Stock Vested in 200812
Potential Payments Upon Termination or Change in Control12
Non-Employee Director Compensation for 200816
ACCOUNTING MATTERS16
Audit Committee Report16
Independent Public Accountants17
CODE OF BUSINESS CONDUCT AND ETHICS1318
EQUITY COMPENSATION PLAN INFORMATION1318
COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 19341419
PERFORMANCE GRAPH
14
OTHER MATTERS
1519
Deadline for Shareholder Proposals for 20072010 Annual Meeting1519
Expenses of Solicitation1519




MILLER INDUSTRIES, INC.
8503 Hilltop Drive
Ooltewah, Tennessee  37363
(423) 238-4171
 
PROXY STATEMENT FOR
ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD MAY 26, 200622, 2009
 
 
GENERAL
 
This proxy statement is being furnished in connection with the solicitation of proxies by the Board of Directors of Miller Industries, Inc. (the “Company” or “Miller Industries”) for use at the Company’s 2009 annual meeting of shareholders (the “Annual Meeting”) to be held at 1100 Peachtree Street, Suite 2800, Atlanta, Georgia, on Friday, May 26, 2006,22, 2009, at 9:00 a.m. (Eastern Time)time), and any adjournments or postponements thereof.  ThisIt is anticipated that this proxy statement and the accompanying proxy card werewill first be mailed to shareholders on or about April 26, 2006.17, 2009.
 
Only holders of the Company’s common stock, $0.01 par value per share (the “Common Stock”), at the close of business on April 13, 20067, 2009 are entitled to notice of and to vote at the Annual Meeting.  On such date, the Company had issued and outstanding 11,347,63611,608,360 shares of Common Stock.  A list of all shareholders entitled to vote will be available for inspection at the Annual Meeting.
 
VOTING PROCEDURES
 
A majority of shares entitled to vote and represented in person or by proxy at the Annual Meeting will constitute a quorum.  Abstentions and “non-votes”broker non-votes will be counted for the purposespurpose of determining a quorum.  Each outstanding share of Common Stock is entitled to one vote.
 
The election of the nomineesa nominee to the Board of Directors requires a plurality of the votes cast by holders of shares of Common Stock present in person or represented by proxy at the Annual Meeting.  Therefore, those nominees receiving the greatest number of votes at the Annual Meeting shall be deemed elected, even though such nominees may not receive a majority of the votes cast.
 
Abstentions and broker non-votes will not be considered in the election of the nominees to the Board of Directors, but will be treated as votes against any other proposals presented to the shareholders.  A “non-vote”broker non-vote occurs when a proxy received from a broker or other nominee holding shares foron behalf of a beneficial owner votes on one proposal, butclient does not votecontain voting instructions on another proposala “non-routine” matter because the broker or nominee doeshas not received specific voting instructions from the client with respect to such non-routine matter.  Typically, the election of directors is considered a routine matter by brokers and other nominees allowing them to have discretionary voting power and has not received instructions from the beneficial owner.to vote shares they hold on behalf of their clients.
 
The Board of Directors has designated William G. Miller and Frank Madonia, and each or either of them, as proxies to vote theIf you hold shares of Common Stock solicitedin your own name as holder of record, you may give a proxy to be voted at the Annual Meeting in any of the following ways: (i) over the telephone by calling a toll-free number; (ii) electronically, using the Internet; or (iii) by completing, signing and mailing the enclosed printed proxy card.  If you are a shareholder of record and would like to submit your proxy vote by telephone or Internet, you should refer to the specific instructions provided on itsthe enclosed proxy card.  If you are a shareholder of record and wish to submit your proxy by mail, you should sign and return the proxy card in accordance with the instructions thereon prior to the Annual Meeting.  Additionally, a holder of record may vote in person by completing a ballot at the Annual Meeting.  Even if you currently plan to attend the Annual Meeting, the Company recommends that you also submit your proxy as described above so that your vote will be counted if you later decide not to attend the Annual Meeting.
If you hold shares of Common Stock through a broker or other nominee (i.e., in “street name”), the broker or nominee should provide instructions on how you may instruct the broker or other nominee to vote those shares on your behalf.
1

A shareholder of record who votes over the Internet or by telephone may revoke the proxy by: (i) attending the Annual Meeting, notifying the Secretary of the Company (or his delegate), and voting in person; or (ii) voting again over the Internet or by telephone by no later than 1:00 a.m. (Central time) on May 22, 2009.  A shareholder of record who signs and returns a proxy may revoke thesuch shareholder’s proxy at any time before it has been exercised by:  (i) attending the Annual Meeting, notifying the Secretary of the Company (or his delegate), and voting in person,person; (ii) filing with the Secretary of the Company a written revocation,revocation; or (iii) duly executing and delivering a timely and valid proxy bearing a later date.  Unless revoked, where a choice is specified on the proxy, the shares represented thereby will be voted in accordance with such direction.choice.  If no specificationchoice is made,specified, such shares will be voted FORFOR the election of each of the five director nominees, and in the discretion of the proxy holders on any other matter that may properly come before the meeting.  If you hold shares of Common Stock in street name you must follow the instructions given by your broker or nominee to change your voting instructions.
 
The Board of Directors has designated William G. Miller and Frank Madonia, and each or either of them, to vote on its behalf the proxies being solicited hereby. The Board of Directors knows of no matters which are to be brought to a vote at the Annual Meeting other than those set forth in the accompanying Notice of Annual Meeting.  However, if any other matter properly does come before the Annual Meeting, the persons appointed in the proxy, or their substitutes, will vote in accordance with their best judgment on such matters.

NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS
The Company posted materials related to the Annual Meeting on the Internet. The following materials are available on the Internet at www.shareholdermaterial.com/MillerIndustries:

this proxy statement for the Annual Meeting; and
the Company’s 2009 Annual Report to Shareholders (which includes the Company’s Annual Report on Form 10-K for the year ended December 31, 2008, other than the exhibits thereto).

PROPOSAL 1
ELECTION OF DIRECTORS
 
Introduction
 
Pursuant to the Company’s Charter and Bylaws, the Board of Directors has fixed the number of directors at five.  The members of the Board of Directors comprise a single class, and at each annual meeting of shareholders all directors will beare elected.  The directors elected at the Annual Meeting will serve until the annual meeting of shareholders in 2007,2010, or until their successors are duly elected and qualified.  The Board of Directors may fill directorships resulting from vacancies, and may increase or decrease the number of directors to as many as fifteen or as few as three.  Executive officers are appointed annually and serve at the discretion of the Board of Directors.
 
Upon the recommendation of the Nominating Committee, the Board of Directors has nominated Jeffrey I. Badgley, A. Russell Chandler, III, Paul E. Drack, William G. Miller and Richard H. Roberts, the current members of the Board, for re-election as directors.  Each such nominee has consented to be named herein and to serve as a director, if elected.
 
Unless contrary instructions are received, shares of Common Stock represented by duly executed proxies will be voted in favor of the election of each of the five nominees named above to constitute the entire Board of Directors.  The Board of Directors has no reason to expect that the nomineesany nominee will be unable to serve and, therefore, at this time it does not have any substitute nominees under consideration.
 
The nominees for election will be
2

Directors are elected by a plurality of the votes cast by holders of the shares of Common Stock entitled to vote at the Annual Meeting.  Shareholders have no right to vote cumulatively for directors.  Each shareholder shall have one vote for each director for each share of Common Stock held by such shareholder.
 
Information concerning the nominees for election, based on data furnished by them, is set forth below.  TheyCurrently, they are all now directors of the Company.  The Board of Directors has determined that three of the five nomineesMessrs. Chandler, Drack and Roberts are independent directors under the listing standards of the New York Stock Exchange (“NYSE”).
 
THE BOARD UNANIMOUSLY RECOMMENDS THAT THE SHAREHOLDERS VOTE “FOR” THE ELECTION OF EACH OF THE FIVE DIRECTOR NOMINEES.
 
Information Regarding Nominees
 
Name of Director
 
Background Information
Jeffrey I. Badgley
 
Mr. Badgley, 54,57, has served as Co-Chief Executive Officer of the Company with William G. Miller since October 2003, as President of the Company since June 1996 and as a director since January 1996.  Mr. Badgley served as Chief Executive Officer of the Company from November 1997 to October 2003.  In June 1997, he was named Co-Chief Executive Officer of the Company, a title he shared with Mr. Miller until November 1997.  Mr. Badgley served as Vice President of the Company from 1994 to 1996, and as Chief Operating Officer of the Company from June 1996 to June 1997.  In addition, Mr. Badgley has served as President of Miller Industries Towing Equipment Inc. since 1996.  Mr. Badgley served as Vice President—Sales of Miller Industries Towing Equipment Inc. from 1988 to 1996.  He previously served as Vice President—Sales and Marketing of Challenger Wrecker Corporation (“Challenger Wrecker”), from 1982 until joining Miller Industries Towing Equipment Inc.

2



Name of Director
 
Background Information
A. Russell Chandler, III
 
Mr. Chandler, 61,64, has served as a director of the Company since April 1994.  He currently serves as Chairman of Datapath, Inc., a company that builds mobile communications trailers for military application, and is founder and Chairman of Whitehall Group Ltd., a private investment firm based in Atlanta, Georgia.  Mr. Chandler served as Chairman of Datapath, Inc., a company that builds mobile communications trailers for military application, from October 2004 until June 2006 and he served as the Mayor of the Olympic Village for the Atlanta Committee for the Olympic Games from 1990 through August 1996.  From 1987 to 1993, he served as Chairman of United Plastic Films, Inc., a manufacturer and distributor of plastic bags.  He founded Qualicare, Inc., a hospital management company, in 1972 and served as its President and Chief Executive Officer until its sale in 1983.
Paul E. Drack
 
Mr. Drack, 77,80, has served as a director of the Company since April 1994.  Mr. Drack retired in December 1993 as President and Chief Operating Officer of AMAX Inc., positions he held since August 1991.  From 1985 to 1991, Mr. Drack served in various capacities for operating subsidiaries of AMAX Inc., including Chairman, President and Chief Executive Officer of Alumax Inc. and President of Kawneer Company.  He was a director of AMAX Inc. from 1988 to 1993.  Prior to its acquisition by Cyprus Minerals in November 1993, AMAX Inc. was a producer of aluminum and manufactured aluminum products with interests in domestic energy and gold production.
3

William G. Miller
Name of Director
 
Background Information
William G. MillerMr. Miller, 59,62, has served as Chairman of the Board since April 1994 and Co-Chief Executive Officer of the Company since October 2003.  Mr. Miller served as Chief Executive Officer of the Company from April 1994 until June 1997.  In June 1997, he was named Co-Chief Executive Officer, a title he shared with Jeffrey I. Badgley until November 1997.  Mr. Miller also served as President of the Company from April 1994 to June 1996.  He served as Chairman of Miller Group, Inc., from August 1990 through May 1994, as its President from August 1990 to March 1993, and as its Chief Executive Officer from March 1993 until May 1994.  Prior to 1987, Mr. Miller served in various management positions for Bendix Corporation, Neptune International Corporation, Wheelabrator-Frye Inc. and The Signal Companies, Inc.
Richard H. Roberts Mr. Roberts, 51,54, has served as a director of the Company since April 1994.  From August 2007 until February 2008, Mr. Roberts served as the Chief Financial Officer of Friends of Fred Thompson, Inc.  Mr. Roberts served as Senior Vice President General Counsel and Secretary of Landair Transport, Inc. from July 1994 to November 2004,April 2003, and from July 1994 until April 2003, Mr. Roberts served as Senior Vice President, General Counsel and Secretary of Forward Air Corporation.  From May 1995 until May 2002, Mr. Roberts served as a director of Forward Air Corporation.  Mr. Roberts also was a director of Landair Corporation from September 1998 until February 2003.  Mr. Roberts was a partner in the law firm of Baker, Worthington, Crossley & Stansberry counsel to the Company, from January 1991 to August 1994, and prior thereto was an associate of the firm.
 
CORPORATE GOVERNANCE
Independence, Board Meetings and Related Information
 
Independence
 
The Board of Directors has determined that a majority of the members of the Board of Directors are “independent”,“independent,” as “independent” is defined under applicable federal securities laws and the listing standards of the NYSE.  The “independent”independent directors are Messrs. Chandler, Drack and Roberts.
 

3



Meetings
 
The Board of Directors held sevensix meetings during 2005.2008.  All incumbent directors attended more than 75% of the meetings of the Board of Directors and the respective committees of which they are members.  The non-management directors meet in executive session as a part of the meetings of the Audit Committee.  The presiding director at those sessions is selected by the non-management directors on a meeting by meetingmeeting-by-meeting basis.  The Company does not require its directors to attend its annual meeting of shareholders.  In 2005,2008, two of the Company’s five directors attended the annual meeting of shareholders.shareholders in person, and the remaining three directors participated in the annual meeting by telephone.
 
Communication with Directors
 
Interested parties may communicate with aany non-management director by mailing a communication to the attention of that director at 8503 Hilltop Road,Drive, Ooltewah, Tennessee  37363.
 
Committees of the Board of Directors
 
The Board of Directors has standing Audit, Compensation and Nominating Committees.  MembersGenerally, members of these committees are generally elected annually by the Board of Directors, but changes to the committees may be made at the Board of Directors’ discretion at any time.  These committees operate pursuant to separate written charters adopted by the Board of Directors.  These charters, along with the Company’s Corporate Governance Guidelines, are available on the Company’s website at www.millerind.com through the “Investor Relations” link.  CopiesIn addition, copies of these charters and guidelines can also be obtained upon request from the Company’s Corporate Secretary.
 
4

Audit Committee
 
The Audit Committee is comprised of Messrs. Chandler, Drack and Roberts.  The Board of Directors has determined that each of the members of the audit committee is “financially literate” within the meaning of the listing standards of the NYSE, and qualifies as an “audit committee financial expert” as defined by applicable SEC rules.
 
The Audit Committee, among other things, recommends the appointment of the Company’s independent public accountants, reviews the scope of audits proposed by the Company’s independent public accountants, reviews audit reports on various aspects of corporate operations, and periodically consults with the Company’s independent public accountants on matters relating to internal financial controls and procedures, among other duties.procedures.  The Audit Committee held sixfour meetings during 2005.2008.  The report of the Audit Committee is included in this proxy statement beginning on page 11.16.
 
Compensation Committee
 
The Compensation Committee is comprised of Messrs. Chandler, Drack and Roberts.  The Compensation Committee establishes, among other things, salaries, bonuses and other compensation for the Company’s officers, and administers the Company’s stock option and other employee benefit plans.  The Compensation Committee held one meetingthree meetings during 2005.2008.  The report of the Compensation Committee is included in this proxy statement beginning on page 10.
 
Nominating Committee
 
The Nominating Committee is comprised of Messrs. Chandler, Drack and Miller.Roberts.  The Nominating Committee was established to evaluate candidates for service as directors toof the Company and to conduct the Board’s annual self-assessment process.  The Nominating Committee will consider candidates recommended by shareholders.  Shareholder recommendations must comply with the procedures for director nominations set forth in Article I, Section 1.2, of the Company’s Bylaws.Bylaws and applicable law.  The Nominating Committee held one meetingtwo meetings during 2005.2008.
 
Director Nominations
 
The Nominating Committee considers qualifications and characteristics that it, from time to time, deems appropriate when it selects individuals to be nominated for election to the Board of Directors.  These qualifications and characteristics may include, without limitation, independence, integrity, business experience, education, accounting and financial expertise, age, diversity, reputation, civic and community relationships and industry knowledge and experience.  In addition, prior to nominating an existing director for re-election to the Board of Directors, the Nominating Committee will consider and review anthe existing director’s Board and committee attendance, performance and length of Board service.
 

4



Compensation of Directors
The members of the Board of Directors who are employees of the Company do not receive additional compensation for Board or committee service. Non-employee directors receive annual compensation comprised of a cash component and an equity component. Under the cash component, each non-employee director receives an annual cash payment of $25,000 as compensation for service on the Board of Directors. Under the equity component, each director is entitled to an annual award under the Company’s Non-Employee Director Stock Plan, to be paid in fully-vested shares of Common Stock, equal to $25,000 divided by the closing price of the Common Stock on the first day of such year. Each of Messrs. Chandler, Drack and Roberts has been granted an aggregate of 12,578 shares of Common Stock under the terms of the Company’s Non-Employee Director Stock Plan for service from 2003 through 2005.
Certain Related Transactions and Business Relationships
 
On June 17, 2005,Policy on Related Party Transactions
The Company recognizes that transactions between the Company entered intoor its subsidiaries and any of its directors or executive officers can present potential or actual conflicts of interest.  Accordingly, as a Senior Credit Agreement with Wachovia Bank, National Association, for a new senior credit facility. Proceeds from this new senior credit facility were used to repay the lenders undergeneral matter it is the Company’s former senior credit facility, CIT Group/Business Credit, Inc. and William G. Miller,preference to avoid such transactions.  Nevertheless, the Company recognizes that there are circumstances where such transactions may be in, or not inconsistent with, the best interests of the Company.  Therefore, the Company has adopted a formal policy that requires the Company’s Chairman ofAudit Committee to review and, if appropriate, approve or ratify any such transactions.  Pursuant to the Boardpolicy, the Committee will review any transaction in which the Company is or will be a participant and Co-Chief Executive Officer. In the transaction, CIT received $14.1 millionamount involved exceeds $120,000, and Mr. Miller received $12.0 million. As a result, effective June 17, 2005, the Company’s former senior credit facility was satisfied and terminated, and Mr. Miller ceased to holdin which any of the Company’s senior debt. This transaction was approved by the Company’s Audit Committee, as well as the full Board of Directors with Mr. Miller abstaining due to his personal interest in the transaction. The Company paid Mr. Miller approximately $664,000 in interest expense related to his portion of the former senior credit facility during 2005.
On May 31, 2005, Harbourside Investments, LLLP (“Harbourside”), which was at that time the lender under the Company’s junior credit facility, was dissolved. Harbourside was a limited liability limited partnership of which several of the Company’sdirectors, executive officers and directors were partners. Specifically, William G. Miller wasor 5% shareholders had, has or will have a direct or indirect material interest.  After its review, the general partner of, and controlled, Harbourside. Mr. Miller is the Company’s Chairman of the Board and Co-Chief Executive Officer, as well as the holder of approximately 14.4% of the Company’s outstanding Common Stock. In addition, Mr. Miller, Jeffrey I. Badgley, the Company’s President and Co-Chief Executive Officer, J. Vincent Mish, the Company’s Executive Vice President and Chief Financial Officer, and Frank Madonia, the Company’s Executive Vice President, Secretary and General Counsel, were limited partnersCommittee will only approve or ratify those transactions that are in, Harbourside. In connectionor are not inconsistent with, the dissolutionbest interests of Harbourside, Mr. Miller, as successor lender agent to Harbourside, became the sole lender under the Company’s junior credit facility. In addition, upon dissolution, Harbourside distributed all of its shares of the Company’s Common Stock to its partners, including Messrs. Miller, Badgley, Mish and Madonia. As partners of Harbourside, in the distribution Messrs. Miller and Badgley each received 109,899 shares of Common Stock, and Messrs. Mish and Madonia each received 21,980 shares of Common Stock. The Company paid Harbourside approximately $211,000 in interest expense on the junior credit facility during 2005.
On June 17, 2005, the Company and Mr. Miller amended the Company’s junior credit facility to provide for a new term loan, made by Mr. Miller as sole lender and successor lender agent, in the principal amount of approximately $5.7 million. As a result, on June 17, 2005, the total outstanding principal amount of term loans under the Company’s junior credit facility was $10.0 million. This transaction was approved by the Company’s Audit Committee, as well as the full Board of Directors with Mr. Miller abstaining due to his personal interest in the transaction. The Company paid Mr. Miller approximately $415,000 in interest under its amended junior credit facility for 2005, and as of March 31, 2006 the Company’s debt under its junior credit facility was approximately $10.0 million. Approximately $77,000 is included in accrued liabilities for unpaid interest on the junior credit facility at December 31, 2005. The Company expects to continue to make payments under its junior credit facility during 2006, and may engage in such other transactions with Mr. Miller with respect thereto as may be related to Mr. Miller’s continuing ownership of the Company’s junior debt, including transactions that may result in a longer term or new junior credit facility.shareholders.
 

5



Certain Related Transactions and Business Relationships
 
In 2005,2008, the son of William G. Miller, the Company’s Chairman of the Board and Co-Chief Executive Officer and holder of approximately 4.13% of the Company’s Common Stock, was employed by a subsidiary of the Company as a salespersonVice President of Strategic Planning and Business Development and received a salary and bonus payments of approximately $60,650 and sales commissions of approximately $139,000, which were based on the Company’s commission structure that is applicable to all its salespersons.$128,150.
 
In October 2004, the Company began a project with DataPath, Inc (“DataPath”), a provider of satellite communications, to design, engineer and manufacture mobile communication trailers for military application. DataPath is a company in which Mr. Miller and A. Russell Chandler, III, one of the Company’s directors, hold a minority interest and on whose board they also serve. In the fourth quarter of 2004, and the first quarter of 2005, the Company manufactured mobile communication trailers for DataPath, and on March 30, 2005, the Company entered into a new agreement with DataPath calling for the Company to manufacture and sell to DataPath all of its requirements for this type of equipment during the five-year term of the agreement. Total revenue to the Company from its transactions with DataPath in 2005 was $23,727,000, and at December 31, 2005, approximately $2,311,000 was included in accounts receivable for amounts due from DataPath. Future revenues under this arrangement will depend on the number of mobile communications trailers ordered by DataPath from the Company. All these arrangements were approved by the disinterested members of the Company’s Audit Committee.

6


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
The following table sets forth, as of March 31, 2006,2009, certain information with respect to: (a) all shareholders known to be “beneficial owners” (as that term is defined in the rules of the Securities and Exchange Commission) of more than 5% of the Common Stock; and (b) the Common Stock “beneficially owned”beneficially owned by (i) by each director or nominee for director, (ii) by the executive officers named in the Summary Compensation Table, and (iii) by all executive officers and directors of the Company as a group.group, and (iv) all shareholders known to be beneficial owners (as that term is defined under SEC rules) of more than 5% of the Common Stock.  Except as otherwise indicated, the shareholders listed in the table have sole voting and investment powers with respect to the Common Stock owned by them.
 
Name and Address of Beneficial Owner
 
Amount and Nature of
Beneficial Ownership(1)
 
Percent of Class(2)
William G. Miller
5025 Harrington Road
Alpharetta, GA 30022
 1,626,056 (3) 14.4%
Ashford Capital Management, Inc.
P.O. Box 4172
Wilmington, DE 19807
 1,750,000 (4) 15.5%
Hotchkiss and Wiley Capital Management, LLC
725 Figueroa Street, 39th Floor
Los Angeles, CA 90017
    909,578 (5) 8.0%
Scopia Management Inc.
Matthew Sirovich
Jeremy Mindich
(6)  1,469,340 (6) 13.0%
Jeffrey I. Badgley       93,200 (7) *
Frank Madonia       54,515 (8) *
J. Vincent Mish       29,901 (9) *
A. Russell Chandler, III    116,209 (10) 1.0%
Richard H. Roberts      49,950 (11) *
Paul E. Drack      46,750 (11) *
All Directors and Executive Officers as a Group
(7 persons)
 
2,016,581 (12)
 
 17.5%
Name and Address of Beneficial Owner
 
Amount and Nature of
Beneficial Ownership (1)
  
Percent of Class (2)
 
       
Directors and Executive Officers      
A. Russell Chandler, III  123,916(3) 1.07% 
Paul E. Drack  21,709  * 
Richard H. Roberts  17,776  * 
William G. Miller  479,619(4) 4.13% 
Jeffrey I. Badgley  25,000(5) * 
Frank Madonia  7,501(6) * 
J. Vincent Mish  21,101(7) * 
All Directors and Executive Officers as a Group (7 persons)  696,622(8) 6.00% 
        
Beneficial Owners of More than 5% of the Common Stock       
Hotchkis and Wiley Capital Management, LLC
725 Figueroa Street, 39th Floor
Los Angeles, CA  90017
  2,088,598(9) 17.99% 
Amica Mutual Insurance Company
100 Amica Way
Lincoln, RI 02865
  1,064,194(10) 9.17% 
Morehead Opportunity Fund, LP
5151 Glenwood Avenue, Suite 300
Raleigh, NC 27612
  595,053(11) 5.13% 
____________________
*Less than one percent.
(1)Includes shares of Common Stock as to whichthat the named person or entity has the right to acquire beneficial ownership within 60 days of March 31, 2006,2009 through the exercise of any stock option or other right.
(2)The percentage of beneficial ownership is based on 11,317,40811,608,360 shares of Common Stock outstanding on March 31, 2006,2009, and represents the percentage that the named person or entity would beneficially own if such person or entity, and only such person or entity, exercised all options and rights to acquire shares of Common Stock that are held by such person or entity and that are exercisable within 60 days of March 31, 2006.2009.
(3)As reported in an amendment to Schedule 13D filed with the SEC on June 1, 2005. Includes 109,288 shares held by the Miller Family Foundation, Inc., a Georgia non-profit corporation of which Mr. Miller is the sole director, and 2,800 shares held by Mr. Miller’s minor son.
(4)As reported in an amendment to Schedule 13G filed with the SEC on February 14, 2006, by Ashford Capital Management, Inc., a registered investment adviser. Such shares of Common Stock are held in separate individual client accounts, two separate limited partnerships and eleven commingled funds.
(5)As reported in a Schedule 13G filed with the SEC on February 14, 2006, by Hotchkis and Wiley Capital Management, LLC, a registered investment adviser.
(6)As reported in an amendment to Schedule 13G filed with the SEC on February 14, 2006, Scopia Management Inc., a registered investment adviser and parent holding company (“Scopia Management”), and Matthew Sirovich and Jeremy Mindich, as control persons of Scopia Management. The address for Scopia Management and Messrs. Sirovich and Mindich is 450 Seventh Avenue, New York, NY 10123.
(7)Includes 85,200 shares which are issuable pursuant to options which are exercisable within 60 days of March 31, 2006.

7


(8)Includes 40,400 shares which are issuable pursuant to options which are exercisable within 60 days of March 31, 2006.
(9)Includes 23,900 shares which are issuable pursuant to options which are exercisable within 60 days of March 31, 2006.
(10)Includes 36,452 shares held by a limited partnership of which Mr. Chandler’s children are limited partners, and 29,847 shares held in trust for the benefit of Mr. Chandler’s children.  Mr. Chandler disclaims beneficial ownership with respect to these shares.
(11)(4)As reported in an amendment to Schedule 13D filed with the SEC on January 6, 2009. Does not include 900,000 shares owned by Mr. Miller’s adult children, Christopher Charles Miller, Sarah Louise Miller and William G. Miller, II, with respect to which Mr. Miller disclaims beneficial ownership.
(5)Includes 32,74825,000 shares which are issuable pursuant to options whichthat are exercisable within 60 days of March 31, 2006.2009.
(12)(6)Includes 214,9967,500 shares which are issuable pursuant to options whichthat are exercisable within 60 days of March 31, 2006.2009.
(7)Includes 15,000 shares issuable pursuant to options that are exercisable within 60 days of March 31, 2009.
 
COMPENSATION OF EXECUTIVE OFFICERS
6
Summary Compensation Table
The following table sets forth certain information for the years ended December 31, 2005, 2004 and 2003 concerning compensation paid by the Company and its subsidiaries to the Company’s Chief Executive Officer and to each of the Company’s other most highly compensated executive officers as of December 31, 2005 who earned in excess of $100,000 in salary and bonus during the fiscal year 2005 (collectively, the “Named Executive Officers”).
    
Annual Compensation (1)
 
Long-Term
Compensation
   
        
Awards
   
Name and Principal Position
 
Year
 
Salary
 
Bonus ($)
 
Securities
Underlying Options (#)
 
All Other Compensation ($) (2)
 
William G. Miller  2005 $180,000 $-  - $- 
Chairman and Co-Chief
  2004  180,000  -  -  - 
Executive Officer
  2003  180,000  -  -  - 
                
Jeffrey I. Badgley  2005 $276,210 $30,500  - $2,131 
President and Co-Chief Executive
  2004  276,210  -  100,000  2,081 
Officer
  2003  276,210  -  -  2,035 
                
Frank Madonia  2005 $196,207 $20,500  - $1,980 
Executive Vice President,
  2004  196,207  -  30,000  1,980 
Secretary and General Counsel
  2003  196,207  -  -  1,980 
                
J. Vincent Mish  2005 $176,206 $20,500  - $1,778 
Executive Vice President and
  2004  176,206  -  30,000  1,770 
Chief Financial Officer
  2003  176,206  -  -  1,770 
____________________
 
(1)(8)Excludes perquisitesIncludes 47,500 shares issuable pursuant to options that are exercisable within 60 days of March 31, 2009.
(9)As reported in an amendment to Schedule 13G filed with the SEC on February 13, 2009 by Hotchkiss and other personal benefits aggregating less than $50,000 or 10%Wiley Capital Management, LLC, a registered investment adviser.
(10)As reported in a Schedule 13G filed with the SEC on February 11, 2009, by Amica Mutual Insurance Company.
(11)As reported in a Schedule 13D filed with the SEC on October 30, 2008, by Morehead Opportunity Fund, LP and Investor Management Corporation.
COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS
Compensation Discussion and Analysis
Overview
This discussion and analysis addresses the material elements of the Company’s compensation program for named executive officers, including the Company’s compensation objectives and overall compensation philosophy, the compensation process and the administration of the compensation program.  It is intended to complement and enhance an understanding of the compensation information presented in the “Summary Compensation Table” and other accompanying tables in this proxy statement.
As used in this proxy statement, the term “named executive officers” means the Company’s Chairman and Co-Chief Executive Officer; President and Co-Chief Executive Officer; Executive Vice President and Chief Financial Officer; and Executive Vice President, Secretary and General Counsel.  In this “Compensation Discussion and Analysis” section, the terms “we,” “our,” “us” and the “Committee” refer to the Compensation Committee of the Company’s Board of Directors.
Compensation Objectives and Overall Compensation Philosophy
The Company’s executive compensation program is designed to enhance Company profitability, and thus shareholder value, by aligning executive compensation with the Company’s expectations and performance, and by establishing a system that can retain and reward executive officers who contribute to the long-term success of the Company.  More specifically, the overall goals of the executive compensation program include:
offering competitive total compensation opportunities to retain talented executives;
providing strong links between Company performance and total compensation earned – i.e., paying for performance;
emphasizing the long-term performance of the Named Executive Officer’s annual salaryCompany, thus enhancing shareholder value; and bonus.
promoting and facilitating stock ownership by executive officers.
We believe that it is in the best interests of the Company’s shareholders and its named executive officers that the Company’s executive compensation program, and each of its elements, remain simple and straightforward.  This approach should reduce the time and cost involved in setting the Company’s executive compensation policies and calculating the payments under such policies, and should enhance the transparency of, and the ability to comprehend, these policies.
 
(2)Consists of a matching contribution made to the executive’s account in the Company’s 401(k) Plan.
Administration
The Committee has overall responsibility with respect to approving and monitoring the Company’s executive compensation program, and operates under a Charter that was approved by the Company’s Board of Directors in 2004.  None of the members of the Committee has been an officer or employee of the Company, and the Board of Directors has considered and determined that all of the members are “independent,” as that term is defined under NYSE rules, and otherwise meet the criteria set forth in the Committee’s Charter.
In fulfilling its responsibilities, the Committee, among other things, establishes and approves the compensation level of each of the named executive officers, reviews and approves corporate goals and objectives relevant to the compensation of the named executive officers, evaluates the performance of the named executive officers in light of these goals and objectives, determines and approves compensation based on these objectives and its evaluations, establishes criteria for granting stock options to the named executive officers and the Company’s other employees, considering the recommendations of senior management, and approves such stock option grants.
7

We regularly review and discuss the compensation of the named executive officers with William G. Miller, the Company’s Chairman and Co-Chief Executive Officer, and consult with Mr. Miller in evaluating the performance of the named executive officers.  In addition, Mr. Miller may make recommendations to us regarding compensation for all of the named executive officers, other than for himself.
As discussed in greater detail below, the levels of each element of compensation for the named executive officers are determined based on several factors, which may include the Company’s historical performance and relative shareholder return, our informal assessment of compensation paid to executives in comparable industries, the amount and the elements of compensation provided in previous years, the terms of each named executive officer’s employment agreement with the Company, our expectations for the Company’s future financial performance and other matters that we deem relevant.  In addition, we consider the level of experience and the responsibilities of each named executive officer, his performance and the personal contributions he makes to the success of the Company.  Leadership skills, analytical skills, organization development, public affairs and civic involvement have been and will continue to be deemed to be important qualitative factors to take into account in considering elements and levels of compensation.  We have not adopted any formal or informal policy for allocating compensation between long-term and short-term elements, between cash and non-cash or among the different possible forms of non-cash compensation.
In 2008, the Company’s executive compensation program consisted of three primary elements:  base salary, annual discretionary cash bonuses (which are disclosed in the “Summary Compensation Table” under the “Bonus” column) and stock option awards.  In addition to these primary elements, the Company has provided, and will continue to provide, its named executive officers with certain benefits, such as healthcare plans, that are available to all employees.
Elements of Compensation
 
Option GrantsBase Salary.  We determine the base salary for each of the named executive officers annually based on, among other things, his experience and Exercisesthe scope of his responsibilities, his performance and the performance of the Company, our expectations for the Company’s future financial performance and our informal assessment of salaries paid to executives in Last Fiscal Yearcomparable industries.  The minimum levels of some of these base salaries are mandated by employment agreements with the named executive officers (which are described in more detail below under the heading “Additional Discussion of Material Items in Summary Compensation Table―Employment Agreements with Named Executive Officers”).  We believe that base salaries are an important part of the Company’s executive compensation program because they provide the named executive officers with a steady income stream that is not contingent upon the Company’s overall performance.
 
No stock options were grantedFor 2008, the named executive officers voluntarily reduced their salaries as part of a broader set of company-wide cost-reduction measures undertaken at their direction.  We considered this voluntary reduction, in addition to the Namedother factors discussed above, in determining the base salary for each named executive officer for 2008.  For 2008, Mr. Badgley’s base salary was reduced $27,333, Mr. Mish’s base salary was reduced $17,333, and Mr. Madonia’s base salary was reduced $19,417.  Under Mr. Miller’s employment agreement with the Company, Mr. Miller is entitled to receive a base salary that is substantially the same as the Company’s other Co-Chief Executive Officers duringOfficer; however, from 1999 through 2006 he declined increases to which he was entitled under his agreement.  Effective July 2007, the year 2005.Compensation Committee increased Mr. Miller’s salary to match the salary of the other Co-Chief Executive Officer in accordance with his employment agreement.  For 2008, Mr. Miller’s base salary was adjusted accordingly to match the 2008 base salary for Mr. Badgley.
 

Annual Discretionary Cash Bonuses.  We utilize annual discretionary cash bonuses to provide additional compensation to the named executive officers, and to reward them for their performance.  We have not adopted any formal or informal performance or other objectives for the calculation or payment of these discretionary bonuses.  Instead, in determining an annual discretionary bonus, we consider, among other things, the Company’s performance for the previous year and relative shareholder value, discretionary bonuses awarded in previous years, the performance of the named executive officer and his personal contributions to the success of the Company.
8



Annual discretionary cash bonuses, as opposed to grants of stock options or other equity-based awards, are designed to provide additional compensation to the named executive officers, and to more immediately reward them for their performance.  The immediacy of these bonuses provides an incentive to the named executive officers to raise their level of performance, and thus the Company’s overall level of performance.  Thus, we believe that discretionary cash bonuses are an important motivating factor for the named executive officers.
We approved the payment of cash bonuses in 2008 to Messrs. Badgley, Mish and Madonia in the amounts set forth in the “Summary Compensation Table.”  Taking into account the Company’s overall performance in 2007, and the reductions in base salary for 2008, the bonus amounts paid to Messrs. Badgley, Mish and Madonia were approximately 30% less than the bonus amounts paid for the prior year period.  In 2008, as in prior years, Mr. Miller declined an annual cash bonus from the Company.
 
Option ValuesEquity Awards.  Although we did not award stock options to the named executive officers from 2005 through 2007, we consider equity-based awards to be an important part of the Company’s overall executive compensation philosophy.
Stock options and other equity-based awards provide the named executive officers with a strong link to the Company’s long-term performance, promote an ownership culture and more closely align the interest of the named executive officers and the Company’s shareholders.  Equity incentive awards are granted under the Company’s 2005 Equity Incentive Plan.  This plan provides us with broad discretion to fashion the terms of awards to provide eligible participants with such stock-based incentives as we deem appropriate.  It permits the issuance of awards in a variety of forms, including non-qualified stock options and incentive stock options, stock appreciation rights, restricted stock awards and performance shares.
In general, options for the purchase of 500 or more shares vest in four equal annual installments, and all options for the purchase of fewer than 500 shares vest in two equal annual installments.  All stock options are exercisable until the tenth anniversary of the grant date unless otherwise earlier terminated pursuant to the terms of the individual option agreement.
We approved the award of stock options in 2008 to Messrs. Badgley, Mish and Madonia in the amounts set forth in the “Grants of Plan-Based Awards Table.”  The decision to grant awards in 2008, and the determination of the size of the awards, were based on, among other things, the lower levels of equity ownership by the named executive officers relative to prior periods and our desire for these levels of ownership to be more significant to the named executive officers. In light of the reductions in the named executive officers’ base salaries and the reductions in their discretionary cash bonus amounts, we also believe that the grant of equity awards will provide a form of remuneration with an attractive opportunity for long-term growth.  In 2008, Mr. Miller declined any equity awards from the Company as he has historically done.
Severance and Change of Control Arrangements.  As discussed in more detail in the “Additional Discussion of Material Items in Summary Compensation Table―Employment Agreements with Named Executive Officers” and “Potential Payments Upon Termination or Change in Control” sections below, the named executive officers may be entitled to certain benefits upon the termination of their respective employment or change in control agreements.
Other Compensation.  The named executive officers currently are entitled to participate in the Company’s health, life and disability insurance plans and in our 401(k) plan to the same extent that the Company’s employees are entitled to participate.
2009 Compensation Decisions.  For 2009, taking into account the current economic conditions and our expectations for the Company’s financial performance in this difficult economic environment, the base salary for each named executive officer was increased 1.5%, which is the same rate at which compensation for all other employees was increased in 2009, resulting in the reductions in base salary for 2008 being continued in large part.  Additionally, based primarily on the Company's performance in 2008, we determined not to pay an annual discretionary cash bonus to the named executive officers in 2009.
9

Report of the Compensation Committee
The Compensation Committee has reviewed and discussed with management the Compensation Discussion and Analysis contained under that heading in this proxy statement.  On the basis of its reviews and discussions, the Committee has recommended that the Compensation Discussion and Analysis be included in the Company’s Annual Report on Form 10-K for the year ended December 31, 20052008, and this proxy statement.

Compensation Committee
Paul E. Drack
A. Russell Chandler, III
Richard H. Roberts
Compensation Committee Interlocks and Insider Participation
During 2008, the Compensation Committee was comprised of Messrs. Chandler, Drack and Roberts, all of whom were non-employee, independent directors.  During 2008, no executive officer of the Company served as a member of the board of directors or compensation committee of any other entity whose executive officer(s) served on the Company’s Board of Directors or Compensation Committee.
Summary Compensation Table
 
The following table summarizes certain information regarding option values ofsets forth the Namedcompensation awarded to, earned by, or paid by the Company during the years ended December 31, 2008, 2007 and 2006, respectively, to the Company’s Co-Chief Executive Officers, Chief Financial Officer and the Company’s other most highly compensated executive officer (who are referred to together as of December 31, 2005.the Company’s named executive officers).
 
  
Number of Securities Underlying
Unexercised Options At Fiscal
Year-End (#)
 
Value of Unexercised In-The-Money
Options At Fiscal Year-End ($) (1)
 
Name
 
Exercisable
 
Unexercisable
 
Exercisable
 
Unexercisable
 
William G. Miller  -  - $- $- 
Jeffrey I. Badgley  60,200  75,000  467,340  898,500 
Frank Madonia  32,900  22,500  198,940  269,550 
J. Vincent Mish  16,400  22,500  198,940  269,550 
Name and Principal Position
 
Year
 
Salary (1)
  
Bonus (2)
  
Option
Awards (3)
  
All Other Compensation
  
Total
 
                       
William G. Miller 2008 $283,500(4) $  $  $  $283,500 
Chairman and Co-Chief Executive Officer 2007 $258,753(4) $  $  $  $258,753 
  2006 $180,007  $  $  $  $180,007 
                       
Jeffrey I. Badgley 2008 $283,500  $47,150  $32,592  $7,138(5) $370,380 
President and Co-Chief Executive Officer 2007 $310,833  $69,250  $90,529  $7,484(5) $478,096 
  2006 $290,003  $60,600  $90,529  $5,629(5) $446,761 
                       
Frank Madonia 2008 $193,500  $33,150  $10,109  $5,570(5) $242,329 
Executive Vice President, Secretary and 2007 $212,917  $46,250  $27,159  $5,642(5) $291,968 
General Counsel 2006 $202,502  $40,600  $27,159  $4,564(5) $274,825 
                       
J. Vincent Mish 2008 $193,500  $33,150  $10,109  $5,122(5) $241,881 
Executive Vice President, Treasurer and 2007 $210,833  $46,250  $27,159  $4,683(5) $288,925 
Chief Financial Officer 2006 $190,002  $40,600  $27,159  $3,739(5) $261,500 
____________________
(1)As requiredBase salary paid to the named executive officer.
(2)Discretionary cash bonus awarded to the named executive officer based on, among other factors, the Company’s performance in the previous year.
(3)Amounts represent compensation costs recognized by the rules of the SEC, the value of unexercised in-the-money optionsCompany for the Common Stock is calculatedfinancial statement reporting purposes under FAS 123R, based on the closing sale pricevaluation of option awards granted in prior years utilizing assumptions discussed in Note 2 to the Company’s audited financial statements in the Company’s Annual Report on Form 10-K for the NYSEfiscal year ended December 31, 2008.
(4)Beginning in July 2007, the Compensation Committee determined to adjust Mr. Miller’s salary on a going-forward basis to match the salary of the other Co-Chief Executive Officer in accordance with Mr. Miller's employment agreement.
(5)Amount represents the Company’s contribution to the named executive officer’s 401(k) plan under the plan’s matching program.  No other amounts are indicated for perquisites and personal benefits as of December 30, 2005, which was $20.29 per share.the value provided did not exceed $10,000.
 
10

Grants of Plan-Based Awards Table
The following table sets forth information with respect to stock option awards granted to the named executive officers in 2008.
Name
 
Grant Date
  
All Other Option
Awards: Number of
Securities Underlying
Options (#)
  
Exercise or Base Price of
Option Awards ($/Sh)
  
Grant Date Fair Value of
Option Awards
 
                 
William G. Miller            
Jeffrey I. Badgley 11/07/2008   120,000  $5.49  $238,800 
Frank Madonia 11/07/2008   40,000  $5.49  $79,600 
J. Vincent Mish 11/07/2008   40,000  $5.49  $79,600 
When awarding grants, the Compensation Committee sets option exercise prices at the market closing price on the date of grant.  Stock options vest over a number of years in order to encourage employee retention and focus management’s attention on sustaining financial performance and building shareholder value over an extended term.  Typically, vesting is in equal increments over a four-year period from the date of the grant.
Additional Discussion of Material Items in Summary Compensation Table
The Company’s executive compensation policies and practices, pursuant to which the compensation set forth in the Summary Compensation Table was paid or awarded, are described above under “Compensation Discussion and Analysis.”  A summary of certain material terms of the Company’s compensation plans and arrangements is set forth below.
Employment Contracts, Termination of Employment and Change-in-Control ArrangementsAgreements with Named Executive Officers
 
William G. Miller.  In December 2002,July 1997, the Company entered into an employment agreement with Mr. Mish. The employment agreement provides for a rolling three-year term, extended automatically as of each annual shareholders’ meeting such that the remaining term of the employment agreement is three years as of that date. Notwithstanding the foregoing, the term of the agreement ends on Mr. Mish’s 65th birthday.Miller which was amended and restated in December 2008.  The employment agreement provides for a base salary of $175,000, subjectas agreed to annual review by the Board of Directors. Additionally,Company and Mr. Mish may participateMiller from time to time, but which shall in any bonus plans or other benefits generally available to executive officersevent be substantially the same as the base salary of the Chief Executive Officer of the Company.  TheMr. Miller also receives certain insurance and other benefits as are generally provided by the Company may terminateto its executive employees.  Mr. Mish pursuant to thisMiller’s employment agreement for any reason upon written notice. However, if termination is for an indeterminate term and allows Mr. Miller to pursue other than “just cause” (asbusiness related interests as long as they do not interfere with his duties for the Company.  Employment may be terminated by either party upon three years’ written notice or for “cause,” as defined in the employment agreement), 100% of Mr. Mish’s options on Company stock granted pursuant to the Company’s Stock Option and Incentive Plan will vest and become immediately exercisable, and the Company must pay Mr. Mish his current base salary plus bonuses and health and life insurance benefits for a period of three years, or until the end of the term of the employment agreement, whichever is shorter. Finally, the employment agreement also provides for non-competition and confidentiality during employment and for a period ending two years from termination or expiration of the employment agreement (or one year if termination occurs pursuant to a change in control).agreement.
 
Jeffrey I. Badgley and Frank Madonia.  In September 1998, the Company entered into employment agreements with Messrs. Badgley and Madonia.Madonia which were amended and restated in December 2008.  Each employment agreement provides for a rolling three-year term, extended automatically each day for an additional day such that the remaining term of each employment agreement is three years.  However, on each individual’s 62ndnd birthday, the employment agreement ceases to extend automatically, and instead terminates three years from that date.  The employment agreements provide for base salaries of $200,000 to Mr. Badgley, and $165,000 to Mr. Madonia, eachthat are subject to annual review and adjustment by the Board of Directors.  Additionally, each individual may participate in any bonus plans or other benefits generally available to executive officers of the Company.  The Company may terminate Messrs. Badgley or Madonia pursuant to their respective employment agreements for any reason upon written notice.  However, if termination is for other than “just cause” (as defined in the employment agreements), 100% of the terminated individual’s options on Company stock granted pursuantindividual is entitled to certain benefits described under the Company’s Stock Option and Incentive Plan will vest and become immediately exercisable, andheading “Potential Payments Upon Termination or Change in Control” below.
J. Vincent Mish.  In December 2002, the Company must pay the terminated individual his current base salary plus bonusesentered into an employment agreement with Mr. Mish which was amended and health and life insurance benefitsrestated in December 2008.  The employment agreement provides for a periodrolling three-year term, extended automatically as of three years, or untileach annual shareholders’ meeting such that the end of theremaining term of the employment agreement whichever is shorter. Finally,three years as of that date.  Notwithstanding the foregoing, the term of the agreement ends on Mr. Mish’s 65th birthday.  The employment agreement provides for base salary that is subject to annual review and adjustment by the Board of Directors.  Additionally, Mr. Mish may participate in any bonus plans or other benefits generally available to executive officers of the Company.  The Company may terminate Mr. Mish pursuant to this employment agreement for any reason upon written notice. However, if termination is for other than “just cause” (as defined in the employment agreement), Mr. Mish is entitled to certain benefits described under the heading “Potential Payments Upon Termination or Change in Control” below.
11

2005 Equity Incentive Plan
The Company’s shareholder-approved 2005 Equity Incentive Plan is a flexible plan that provides the Compensation Committee with broad discretion to fashion the terms of awards to provide eligible participants with such equity-based incentives as the Committee deems appropriate.  It permits the issuance of awards in a variety of forms, including non-qualified stock options and incentive stock options, stock appreciation rights, restricted stock awards and performance shares.  During 2008, options to purchase an aggregate of 200,000 shares of Common Stock were granted to the Company’s named executive officers under the 2005 Equity Incentive Plan.
Contributory Retirement Plan
The Company maintains a contributory retirement plan for all full-time employees with at least 90 days of service.  The plan is designed to provide tax-deferred income to the Company’s employees in accordance with the provisions of Section 401(k) of the Internal Revenue Code.  The plan provides that each participant may contribute up to 15% of his or her salary.  For 2008, the Company matched 50% of the first 5% of participant contributions.  Matching contributions vest over the first five years of employment.
Outstanding Equity Awards at Fiscal Year-End 2008
The following table provides information on the holdings of stock options by the named executive officers, including both unexercised and unvested awards, at December 31, 2008.
  Option Grant  
Number of Shares Underlying
Unexercised Options
  Option  
Option
Expiration
 
Name 
Date (1)
  Exercisable  Unexercisable  Exercise Price   Date 
                     
William G. Miller          $    
                     
Jeffrey I. Badgley 3/26/2004   25,000     $8.31  3/26/2014 
  11/07/2008      120,000   5.49  11/06/2018 
Frank Madonia 3/26/2004   7,500     $8.31  3/26/2014 
  11/07/2008      40,000   5.49  11/06/2018 
J. Vincent Mish 3/26/2004   15,000     $8.31  3/26/2014 
  11/07/2008      40,000   5.49  11/06/2018 
____________________
(1)Vesting for each listed stock option grant occurs in 25% increments on each yearly anniversary of the date of grant.
Option Exercises and Stock Vested in 2008
There were no stock options exercised by any of the named executive officers during 2008.
Potential Payments Upon Termination or Change in Control
The Company is party to employment agreements with each of its named executive officers, and has also entered into change in control agreements with three of its named executive officers.  Each of these employment and change in control agreements address, among other things, compensation and benefits that would be paid to the applicable named executive officer in the event that his employment is terminated for different reasons, including termination for cause or without cause, and termination in connection with a change in control.
12

Employment Agreements
William G. Miller.  The Company’s employment agreement with Mr. Miller provides that either the Company or Mr. Miller may terminate the agreement for any reason upon three years’ prior notice, that Mr. Miller may terminate the agreement upon 60 days’ notice in the event of a change in control of the Company, and that the Company may terminate the agreement at any time for “cause,” or if Mr. Miller dies or becomes disabled.  Under the employment agreement:
Upon any termination of Mr. Miller’s employment for “cause,” Mr. Miller will be entitled to receive all compensation due to him through his last day of employment.
If Mr. Miller’s employment is terminated due to death or disability, the Company will have no further liability under the employment agreement.
If Mr. Miller’s employment is terminated by the Company without “cause” without the required three year's prior notice or, if such notice has been given, prior to the end of the three-year notice period, Mr. Miller will be entitled to receive a lump sum pro-rated bonus (based on the average monthly bonus earned by him for the three calendar years immediately preceding the year in which his employment is terminated) for the number of days he worked during the year in which his employment is terminated, and Mr. Miller will be entitled to receive, monthly over the shorter of a 36-month period or the remaining portion of the three-year notice period:  (i) his then-current base salary; (ii) the average monthly bonus earned by him for the three calendar years immediately preceding the year in which his employment is terminated; and (iii) continued health and life insurance coverage.
Under the employment agreements, “cause” means:  (i) willful malfeasance or gross negligence; or (ii) knowingly engaging in wrongful conduct resulting in detriment to the goodwill of the Company or damage to the Company’s relationships with its customers, suppliers or employees.  The employment agreement also provides for confidentiality during employment, and for non-competition during employment and for a three-year period from termination if the Company terminates the agreement for cause or Mr. Miller terminates his employment in breach of the agreement.
Jeffrey I. Badgley, Frank Madonia and J. Vincent Mish.  The Company’s employment agreements with Messrs. Badgley, Madonia and Mish address the rights and obligations of the Company in connection with the termination of the executive’s employment in different situations including in connection with a change in control of the Company.  Under each agreement:
Upon any termination of the executive’s employment, including if the executive terminates his employment voluntarily, or if the Company terminates the executive’s employment for “just cause,” the executive will be entitled to receive all compensation due to him through his last day of employment.
If the executive’s employment is terminated due to death, the executive’s beneficiary will be entitled to receive, in one lump sum, an amount equal to:  (i) 12 months of his then-current base salary; (ii) 12 months of the average monthly bonus earned by him for the three calendar years immediately preceding the year in which his employment is terminated; and (iii) a pro-rated bonus, based on the average monthly bonus earned by him for the three calendar years immediately preceding the year in which his employment is terminated, for the number of days he worked during the year in which his employment is terminated.
If the executive’s employment is terminated due to disability, all of the executive’s outstanding stock options will vest and become exercisable, the executive (or his beneficiary) will be entitled to receive a lump sum pro-rated bonus (based on the average monthly bonus earned by him for the three calendar years immediately preceding the year in which his employment is terminated) for the number of days he worked during the year in which his employment is terminated, and the executive (or his beneficiary) will be entitled to receive, monthly over a period of 24 months from the last day of employment:  (i) his then-current base salary; (ii) the average monthly bonus earned by him for the three calendar years immediately preceding the year in which his employment is terminated; and (iii) continued health and life insurance coverage.
If the executive’s employment is terminated by the Company without “just cause,” or if the executive’s employment is terminated under circumstances that would entitle him to receive benefits under his change in control agreement (i.e., in connection with a change in control of the Company) with the Company, if any, all of the executive’s outstanding stock options will vest and become exercisable, the executive will be entitled to receive a lump sum pro-rated bonus (based on the average monthly bonus earned by him for the three calendar years immediately preceding the year in which his employment is terminated) for the number of days he worked during the year in which his employment is terminated, and the executive will be entitled to receive, monthly over the shorter of a 36-month period or the remaining term of the employment agreement:  (i) his then-current base salary; (ii) the average monthly bonus earned by him for the three calendar years immediately preceding the year in which his employment is terminated; and (iii) continued health and life insurance coverage; provided, that if the executive dies during the post-termination period in which these benefits are being paid, the monthly base salary and bonus payments will continue for the shorter of 12 months after his death or the remaining term of the employment agreement.
13

Under the employment agreements, “just cause” means:  (i) executive’s material fraud, malfeasance, gross negligence or willful misconduct with respect to the business affairs of the Company which is directly or materially harmful to the business or reputation of the Company or its subsidiaries, and which is incapable of being remedied or not remedied within 30 days of notice from the Company; (ii) executive’s conviction of or failure to contest prosecution for a felony or a crime involving moral turpitude; or (iii) executive’s material breach of the employment agreement which is incapable of being remedied or not remedied within 30 days of notice from the Company.
Each employment agreement also provides for non-competition and confidentiality during employment and for a period ending two years from termination or expiration of the employment agreement (or one year if termination occurs pursuant to a change in control as defined in each individual’s change in control agreement described below)control).

9



 
Change in Control Agreements
In September 1998, the Company entered into change in control agreements with Messrs. Badgley and Madonia. EachMadonia, and in December 2002, the Company entered into a change in control agreement provideswith Mr. Mish.  The change in control agreements with Messrs. Badgley, Madonia and Mish were amended and restated in December 2008.  Under each agreement, if the executive’s employment is terminated within six months before, or 24 months after, a “change in control” of the Company, and the termination was either involuntary on the part of the executive (other than for a rolling three-year term, extended automatically each day for an additional day suchcause, disability or death), or “voluntary” on the part of the executive, then all of the executive’s outstanding stock options will vest and become exercisable, and the executive will be entitled to receive:
a lump sum payment equal to the present value of 36 months of:
-his then-current base salary; and
-the average monthly bonus earned by him for the three calendar years immediately preceding the year in which his employment is terminated;
a lump sum pro-rated bonus, based on the average monthly bonus earned by him for the three calendar years immediately preceding the year in which his employment is terminated, for the number of days he worked during the year in which his employment is terminated, discounted to present value; and
health and life insurance benefits over the shorter of a 36-month period or the remaining term of the employment agreement.
However, any amounts paid under the change in control agreements will be reduced to the extent that the remaining termexecutive receives or is entitled to receive payments in respect of eachthe change in control under the executive’s employment agreement.  If the executive does not actually receive payments under the employment agreement, or the employment agreement is three years. However, on each individual’s 62nd birthday,breached by the employment agreement ceases to extend automatically, and instead terminates three years from that date. Upon termination within 6 months prior to or 2 years after aCompany, payments will be made under the change in control (as defined in each respectiveagreement.  Additionally, under the change in control agreement), Messrs. Badgleyagreements, the Company has agreed to provide the executive with a gross-up payment for federal and Madonia are entitled to payment of then current salary, plus bonusesstate income taxes and incentives, and health and life insurance coverage for a period of three years following termination.federal excise taxes imposed on any “excess parachute payment.”
 
In July 1997,
14

Under the Company entered into anchange in control agreements, “voluntary” termination by the executive means termination of employment agreementthat is voluntary on the part of the executive, and, in the judgment of the executive, is due to:  (i) a reduction of the executive’s responsibilities, title or status resulting from a formal change in title or status, or from the assignment to the executive of any duties inconsistent with Mr. Miller which provides forhis title, duties or responsibilities in effect within the year prior to the change in control, (ii) a base salary as agreedreduction in the executive’s compensation or benefits, or (iii) a Company-required involuntary relocation or the executive’s place of residence or a significant increase in the executive’s travel requirements.
Potential Payments
Assuming that a termination event or change in control occurred on December 31, 2008, the value of potential payments and benefits payable to each named executive officer who was employed by the Company and Mr. Miller from time to time, but which shallon such date is summarized in any event be substantially the same as the base salaryfollowing table.  The price per share of Common Stock used for purposes of the Chief Executive Officerfollowing calculation is the closing market price on the NYSE as of December 31, 2008, the last trading day in 2008, which was $5.30.  The table excludes (i) amounts accrued through December 31, 2008 that would be paid in the normal course of continued employment, such as accrued but unpaid salary, (ii) vested account balances in the Company’s contributory retirement plan that are generally available to all of the Company’s U.S. salaried employees, and (iii) any amounts to be provided under any arrangement that does not discriminate in scope, terms or operation in favor of named executive officers and that is available generally to all salaried employees.  Actual amounts to be paid can only be determined at the time of such executive’s termination.
Name and payment or benefit
 
Termination by
Company without
just cause
  
Involuntary
termination by
Company or
“voluntary”
termination by
executive after
change in control
  
Disability
  
Death
 
             
William G. Miller            
Salary and bonus $850,500(1)��$850,000(1) $  $ 
Healthcare and life insurance coverage  14,465(2)  14,465(2)      
Tax gross-up     334,633(3)      
Market value of stock options vesting on termination            
                 
Jeffrey I. Badgley                
Salary and bonus $1,086,500(1) $1,086,500(1) $744,000(4) $401,500(5)
Healthcare and life insurance coverage  40,750(2)  40,750(2)  27,167(6)   
Tax gross-up            
Market value of stock options vesting on termination  636,000   636,000   636,000   636,000 
                 
Frank Madonia                
Salary and bonus $740,500(1) $740,500(1) $507,000(4) $273,500(5)
Healthcare and life insurance coverage  28,507(2)  28,507(2)  19,005(6)   
Tax gross-up            
Market value of stock options vesting on termination  212,000   212,000   212,000   212,000 
                 
J. Vincent Mish                
Salary and bonus $740,500(1) $740,500(1) $507,000(4) $273,500(5)
Healthcare and life insurance coverage  39,166(2)  39,166(2)  26,111(6)   
Tax gross-up     269,435(3)      
Market value of stock options vesting on termination  212,000   212,000   212,000   212,000 
____________________
(1)Reflects the value of (i) monthly payments over the shorter of 36 months or the remaining term of the executive’s employment agreement of salary and average monthly bonus and (ii) a lump sum pro-rated bonus, based on average monthly bonus, for the number of days worked by the executive during the year in which his employment is terminated.
(2)Reflects the employer share of premiums for continued healthcare and life insurance coverage for 36 months.
15

(3)The tax gross-up payment payable for the executive was estimated without assigning a value to the restrictive covenants to which he would be subject under his employment and change in control agreement, if any, with the Company following termination.
(4)Reflects the value of (i) monthly payments over 24 months of salary and average monthly bonus and (ii) a lump sum pro-rated bonus, based on average monthly bonus, for the number of days worked by the executive during the year in which his employment is terminated.
(5)Reflects the value of a lump sum payment of (i) 12 months of salary and average monthly bonus and (ii) pro-rated bonus, based on average monthly bonus, for the number of days worked by the executive during the year in which his employment is terminated.
(6)Reflects the employer share of premiums for continued healthcare and life insurance coverage for 24 months.
Non-Employee Director Compensation for 2008
The current compensation program for the Company’s non-employee directors is designed to pay directors for work required for a company of Miller Industries’ size and scope and to align the director’s interests with the long-term interests of Company unless Mr. Miller agreesshareholders.
Non-employee directors receive annual compensation comprised of a cash component and an equity component.  Under the cash component, each non-employee director receives an annual cash payment of $25,000 as compensation for service on the Board of Directors.  Additionally, each non-employee director receives a cash payment of $3,000 for each Board of Directors meeting that he attends and a cash payment of $1,000 for each committee meeting that he attends.  Under the equity component, each non-employee director is entitled to accept a lower salary. Mr. Miller also receives certain insurance and other benefits as are generally providedan annual award under the Company’s Non-Employee Director Stock Plan, to be paid in fully-vested shares of Common Stock, equal to $25,000 divided by the Company to its executive employees. Mr. Miller's employment agreement is for an indeterminate term and allows Mr. Miller to pursue other business related interests as long as they do not interfere with his duties for the Company. Employment may be terminated by either party upon three years written notice or for “cause,” as defined in the employment agreement. The agreement also provides for non-competition by Mr. Miller for a period ending three years from terminationclosing price of the agreement ifCommon Stock on the agreement is terminated becausefirst trading day of a breach by Mr. Miller.
Compensation Committee Interlocks and Insider Participation
During 2005, the Compensation Committee was comprisedsuch year.  On January 1, 2008, each of Messrs. Chandler, Drack and Roberts allwas granted 1,803 shares of whom were non-employee, independent directors.
Compensation Committee ReportCommon Stock, which number of shares was determined by dividing $25,000 by $13.87, the closing price per share of Common Stock as reported on Executive Compensation
Overview. The objectivesthe NYSE on January 2, 2008, the first trading day in 2008.  Each of Messrs. Chandler, Drack and Roberts has been granted an aggregate of 17,655 shares of Common Stock under the terms of the Company’s executive compensation program are to enhanceNon-Employee Director Stock Plan through the profitabilityend of the Company, and thus shareholder value, by aligning executive compensation with the Company’s business goals and performance and by attracting, retaining and rewarding executive officers who contribute to the long-term success of the Company. 2008.
The Company’s general policies on executive officer compensation are administered by the Compensation Committeemembers of the Board of Directors (the “Compensation Committee”); however, the Compensation Committee submits its determinations to the full Board of Directors for its comments and concurrence. It is the responsibility of the Compensation Committee to determine whether the Company’s executive compensation policieswho are reasonable and appropriate, meet the Company’s stated objectives on executive compensation and effectively serve the best interestsemployees of the Company and its shareholders.do not receive additional compensation for Board or committee service.
 
Name
 
Fees Earned or
Paid in Cash
  
Stock Awards
  
Total
 
A. Russell Chandler, III (1)
 $43,000  $25,000  $68,000 
Paul E. Drack (1)
 $43,000  $25,000  $68,000 
Richard H. Roberts (1)
 $43,000  $25,000  $68,000 
____________________
(1)Member of the Audit, Compensation and Nominating Committees of the Board of Directors.
In determining the compensation to be paid to the executive officersMarch 2009, in light of the Company, the Compensation Committee considerscurrent economic conditions and expectations for the Company’s financial performance its annual budget, its position within its industry sectors, its knowledge of compensation paid to executives of companies of comparable size and complexity, andin 2009, the non-employee directors reduced by 10% the compensation policiesthat each of similar companies in its business sectors. In addition, the Compensation Committee considers the level of experience and the responsibilities of each executive as well as the personal contributions a particular individual may make to the success of the corporate enterprise. Such qualitative factors as leadership skills, analytical skills, organization development, public affairs and civic involvement have been and will continue to be deemed to be important qualitative factors to take into account in considering levels of compensation.
Historically, the three components of executive officer compensation have been base salary, annual cash bonus and stock options. In addition to the Compensation Committee’s determinations on base salaries and bonuses, the Compensation Committee has administered the Company’s stock option plan, and made recommendations to thethem receives for attendance at Board of Directors regardingand committee meetings.  From the options to be granted to executive officers.effectiveness of such reduction in March 2009 through the remainder of 2009, each non-employee director will receive a cash payment of $2,700 for each Board of Directors meeting that he attends and a cash payment $900 for each committee meeting that he attends.
 
The following report sets forth the Company’s compensation policies for its Named Executive Officers in 2005 and describes the basis on which 2005 compensation determinations were made with respect to the Named Executive Officers.

10



ACCOUNTING MATTERS
 
Option Grants. Although in recent years options have not been granted to the Company’s executive officers, the Company historically has used grants of options to better align the interests of the Company’s officers and employees with the long-term interests of the Company and its shareholders. All options for the purchase of 500 or more shares generally vest in four equal annual installments, and all options for the purchase of fewer than 500 shares vest in two equal annual installments. All options are exercisable until the tenth anniversary of the grant date unless otherwise earlier terminated pursuant to the terms of the individual option agreement. In general, the Compensation Committee believes it is important for the non-executive officer employees of the Company to have a long-term equity interest in the Company. During 2005, the Company did not grant options to its executive officers or to its other employees under the Company’s 2005 Equity Incentive Plan.
Salaries and Bonus. During 2005, the Compensation Committee reviewed the salaries of all executive officers and the established levels of participation of those officers in the Company’s benefit plans. In its review, the Compensation Committee discussed the performance of the executive officers with Mr. Miller, one of the Company’s Co-Chief Executive Officers, and further considered the compensation packages, employment agreements (as applicable) and existing stock options (as applicable) of each officer and of the Co-Chief Executive Officers. The Committee’s review of executive officer compensation included consideration of individual performance and contribution to the Company, consideration of compensation paid to executive officers in companies of similar size in related industries, the financial performance of the Company, and other factors the Committee believed were relevant in making its determination. The Compensation Committee also approved the payment of cash bonuses in 2005 to Messrs. Badgley, Mish and Madonia in the amounts set forth in the Summary Compensation Table in respect of their performance and the performance of the Company.
Employment Agreements. Each of Messrs. Badgley, Miller, Madonia and Mish is a party to an employment agreement with the Company or a subsidiary of the Company, which is described above under the heading “Employment Contracts, Termination of Employment, Severance and Change in Control Arrangements”.
Federal Income Tax Deductibility Limitation on Executive Compensation. Section 162(m) of the Internal Revenue Code was enacted as part of the 1993 Omnibus Budget Reconciliation Act (“OBRA”) and generally disallows a corporate deduction for compensation over $1,000,000 paid to the Company’s Chief Executive Officer or any other of the four highest compensated officers. The Compensation Committee continues to analyze the potential impact of this limitation. Under the regulations and the transition rules, in 2005 executive compensation pursuant to the 2005 Equity Incentive Plan should be qualifying “performance based” compensation and therefore be excluded from the $1,000,000 limit. Other forms of compensation provided by the Company, however, including base salary and cash bonuses, are not excluded from the limit. The Compensation Committee currently anticipates that substantially all compensation to be paid in future years will be deductible under Section 162(m) because of the spread between present levels of executive officer compensation and the limit under the regulation. In any event, the Compensation Committee believes that performance based compensation is desirable and can be structured in a manner to qualify as performance based compensation under Section 162(m).
Paul E. Drack — A. Russell Chandler, III — Richard H. Roberts
ACCOUNTING MATTERS
Audit Committee Report
 
The Company’s Audit Committee is comprised of three independent members, as required by applicable listing standards of the NYSE.  The Audit Committee acts pursuant to a written charter,Charter, which was amended and restated by the Board of Directors in February 2004.March 2007.  The Company’s management is responsible for its internal accounting controls and the financial reporting process.  The Company’s independent accountants, Joseph Decosimo and Company, PLLC, are responsible for performing an audit of the Company’s consolidated financial statements in accordance with the standards of the Public Company Accounting Oversight Board (United States) and for expressing an opinion as to their conformity with generally accepted accounting principles.  The Audit Committee’s responsibility is to monitor and oversee these processes.
 

16

 
In keeping with that responsibility, the Audit Committee has reviewed and discussed the Company’s audited consolidated financial statements with management and the independent accountants.  In addition, the Audit Committee has discussed with the Company’s independent accountants the matters required to be discussed by Statement on Auditing Standards No. 61, “Communications with Audit Committee,” as currently in effect.  In addition, the Audit Committee has received the written disclosures from the independent accountants required by Independence Standards Board Standard No. 1, “Independence Discussions with Audit Committees,” and has discussed with the independent accountants their independence.  The Audit Committee has also considered whether the provision of non-audit services by the independent accountants is compatible with maintaining such accountants’ independence.

11



 
The members of the Audit Committee are not professionally engaged in the practice of auditing or accounting and are not experts in the fields of accounting or auditing, including in respect of auditor independence.  Members of the Committee rely without independent verification on the information provided to them and on the representations made by management and the independent accountants.  Accordingly, the Audit Committee’s oversight does not provide an independent basis to determine that management has maintained appropriate accounting and financial reporting principles or appropriate internal control and procedures designed to assure compliance with accounting standards and applicable laws and regulations.  Furthermore, the Audit Committee’s considerations and discussions referred to above do not assure that the audit of the Company’s consolidated financial statements has been carried out in accordance with the standards of the Public Company Accounting Oversight Board (United States), that the consolidated financial statements are presented in accordance with generally accepted accounting principles, or that the Company’s auditors are in fact “independent”.“independent.”
 
Based on the reports and discussions described in this report, and subject to the limitations on the role and responsibilities of the Committee referred to above and in the Audit Committee Charter, the Audit Committee recommended to the Board of Directors that the audited consolidated financial statements of the Company be included in the Annual Report on Form 10-K for the year ended December 31, 20052008 for filing with the SEC.
 
This report is respectfully submitted by the Audit Committee of the Board of Directors.

Paul E. Drack — A. Russell Chandler, III —
Audit Committee
Paul E. Drack
A. Russell Chandler, III
Richard H. Roberts
 
Independent Public Accountants
 
General
 
Joseph Decosimo and Company, PLLC were the Company’s independent public accountants for 2005,2008, and the Company anticipates that Joseph Decosimo and Company, PLLC will be retained as the Company’s independent public accountants for 2006.2009.  Representatives of Joseph Decosimo and Company, PLLC are expected to be present at the Annual Meeting, and will have the opportunity to make statements and to respond to appropriate questions.
 
The decision to engage Joseph Decosimo and Company, PLLC was made upon the recommendation of the Company’s Audit Committee and the approval of the Board of Directors. During 2004 and 2005, the Company has not consulted with Joseph Decosimo and Company, PLLC regarding any matter requiring disclosure under Regulation S-K, Item 304(a)(2)(i) and (ii).
 
Audit Fees
 
Joseph Decosimo and Company, PLLC billed fees of $185,000,$289,500 and expects to bill up to an additional $90,000 in fees,$263,000 for 2005,2008 and billed $353,355 for 2004,2007, respectively, for professional services rendered for the audit of the Company’s consolidated financial statements the review ofincluded within the Company’s Form 10-K, and review of interim consolidated financial statements included within Forms 10-QForm 10-Qs during such periods, and for the audit of management’s assessment ofthe Company’s internal controlscontrol over financial reporting and the re-audit of the Company’s 2002 consolidated financial statements.reporting.
 
17

Audit-Related Fees
 
Joseph Decosimo and Company, PLLC did not perform any, or bill the Company for, assurance and related services related to the performance of the audit and review of financial statements for 20052008 or 2004.

12



2007.
 
Tax Fees
 
Joseph Decosimo and Company, PLLC did not perform or bill the Company for any tax services in 2005. Joseph Decosimobilled fees of $86,600 and Company, PLLC billed the Company $30,000$89,000 for tax services during 2004 for foreign2008 and state tax reviews.2007, respectively.
 
All Other Fees
 
Joseph Decosimo and Company, PLLC did not perform or bill the Company for any other services during 20052008 or 2004.2007.
 
Approval of Audit and Non-Audit Services
 
The Audit Committee of the Board of Directors pre-approves all audit and non-audit services performed by the Company’s independent auditor.  The Audit Committee specifically approves the annual audit services engagement.  Certain non-audit services that are permitted under the federal securities laws may be approved from time to time by the Audit Committee.
 
CODE OF BUSINESS CONDUCT AND ETHICS
 
The Company has adopted a Code of Business Conduct and Ethics that applies to its directors, officers and employees.  A copy of the Code is available on the Company’s website at www.millerind.com through the “Investor Relations” link.  A copy of the Code can also be obtained upon request from the Company’s Corporate Secretary.
 
EQUITY COMPENSATION PLAN INFORMATION
 
The following table sets forth aggregate information as of December 31, 20052008 about all of the Company’s compensation plans, including individual compensation arrangements, under which the Company’s equity securities are authorized for issuance.
 
Plan category
Number of securities
to be issued upon
exercise of
outstanding options,
warrants and rights
Weighted-average
exercise price of
outstanding options,
warrants and rights
Number of securities
remaining available
for future issuance
under equity
compensation plans
Equity compensation plans approved
by security holders
508,547 (1)
$17.32 (1)
See Note (2)
Equity compensation plans not approved
by security holders
  65,496 (3)
    5.08 (3)
See Note (4)
Plan category
 
Number of securities to
be issued upon exercise
of outstanding options,
warrants and rights
  
Weighted-average
exercise price of
outstanding options,
warrants and rights
  
Number of securities
remaining available for
future issuance under
equity compensation plans
 
Equity compensation plans approved
by security holders
  128,565(1) $8.25(1) See Note (2) 
Equity compensation plans not approved
by security holders
  0   0   0 
____________________
(1)Includes only options outstanding under the Company’s 1994 Stock Option Plan and 2005 Equity Incentive Plan.  Does not include shares of common stock issued to non-employee directors under the Company’s Non-Employee Director Stock Plan, which shares are fully vested and exercisable upon issuance, or options outstanding under the Company’s former Non-Employee Director Stock Option Plan.issuance.
(2)The 1994 Stock Option Plan expired in August 2004, therefore no securities are available for future issuance under this plan.  As of December 31, 2008, there were 563,640 securities available for future issuance under the 2005 Equity Incentive Plan.  Grants are made annually to non-employee directors under the Non-Employee Director Stock Plan, and the number of shares of common stock to be granted to each non-employee director for a particular year is determined by dividing $25,000 by the closing price of a share of the Company common stock on the first trading day of such year.  Therefore, the number of securities remaining available for future issuance under the Non-Employee Director Stock Plan is not presently determinable.
 
(3)Includes only options outstanding under the Company’s Non-Employee Director Stock Option Plan.
(4)The Company’s Non-Employee Director Stock Option Plan was superseded by the Company’s Non-Employee Director Stock Plan, which was approved by the Company’s shareholders at the Company’s 2004 annual meeting. Therefore, no securities are available for future issuance under this plan.

1318



 
COMPLIANCE WITH SECTION 16(a) OF THE
SECURITIES EXCHANGE ACT OF 1934
 
Section 16(a) of the Securities Exchange Act of 1934 and the disclosure requirements of Item 405 of Regulation S-K require the directors and executive officers of the Company, and any persons holding more than 10% of any class of equity securities of the Company, to report their ownership of such equity securities and any subsequent changes in that ownership to the Securities and Exchange Commission, the NYSE and the Company.  Based solely on a review of the written statements and copies of such reports furnished to the Company by its executive officers and directors, the Company believes that, during 2005, each of Messrs. Chandler, Drack and Roberts filed one late report on Form 4 reflecting the receipt of stock under the Company’s Non-Employee Director Stock Plan, and the Company is not aware of any other2008, all Section 16(a) filing delinquencies.requirements were met.
 
PERFORMANCE GRAPHOTHER MATTERS
 
The following line graph compares the percentage change in the cumulative shareholder return of the Common Stock with The New York Stock Exchange Composite Index and the Standard & Poor’s Composite Index over the period of time from April 28, 2000 through December 30, 2005. The respective returns assume reinvestment of dividends paid.
 4/28/004/30/0112/31/0112/31/0212/31/0312/31/0412/30/05
Miller Industries, Inc.1002218192366118
NYSE Composite Index(1)10099927395106114
S&P Construction Index(2)10095122103176212244
____________________
(1)The New York Stock Exchange revised the NYSE Composite Index as of December 31, 2002. The change recalibrated the base year as December 31, 2002.
(2)For the year ended December 31, 2002, Standard & Poors transferred the Heavy Duty Trucks and Parts index, the index previously used by the Company, to the S&P 500 - Construction and Farm Machinery and Heavy Trucks Index. As a result, the Company has elected to use the S&P 500 - Construction and Farm Machinery and Heavy Trucks index in the above comparison.

14



OTHER MATTERS
Deadline for Shareholder Proposals for 20072010 Annual Meeting
 
Any proposal intended to be presented for action at the 2007 Annual Meeting2010 annual meeting of Shareholdersshareholders by any shareholder of the Company must be received by the Secretary of the Company not later than December 31, 200618, 2009 in order for such proposal to be considered for inclusion in the Company’s proxy statement and proxy relating to that meeting.  Any such shareholder proposal must meet all the requirements for such inclusion established by the Securities and Exchange Commission in effect at the time.
In addition, any proposal intended to be presented for action at the 20072010 annual meeting of shareholders (other than a proposal submitted for inclusion in the Company’s proxy statement and proxy) by any shareholder of the Company must be received by the Secretary of the Company no later than 90 nor more than 120 days before that annual meeting (which deadline is currently expected to be between January 28, 2010 and February 27, 2010) in the case of a nomination for director, and no later than 60 days prior to that annual meeting (which deadline currently is expected to be March 26, 2007),29, 2010) in the case of any other proposal, otherwise proxies may be voted on such proposal will not be considered at the discretion2010 annual meeting of the person or persons holding these proxies, whether or not the matter is included in the proxy statement. Nothing in this paragraph shall be deemed to require the Company to include any shareholder proposal which does not meet all the requirements for such inclusion established by the Securities and Exchange Commission at the time in effect.shareholders.
 
Expenses of Solicitation
 
The cost of solicitation of proxies will be borne by the Company, including expenses in connection with preparing, assembling and mailing this proxy statement.  The Company’s executive officers or employees, who will not receive compensation for their services other than their regular salaries, may solicit proxies personally or by telephone.  The Company does not anticipate paying any other compensation to any other party for solicitation of proxies, but may reimburse brokerage firms and others for their reasonable expenses in forwarding solicitation material to beneficial owners.
 
A COPY OF THE COMPANY’S ANNUAL REPORT TO SHAREHOLDERS FOR 20052008 IS ENCLOSED WITH THIS PROXY STATEMENT.  COPIES OF EXHIBITS FILED WITH THE COMPANY’S ANNUAL REPORT ON FORM 10-K AND OTHER REPORTS OF THE COMPANY FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ARE AVAILABLE UPON WRITTEN REQUEST AT NO COST TO THE REQUESTING SHAREHOLDER.  REQUESTS SHOULD BE MADE IN WRITING TO FRANK MADONIA, EXECUTIVE VICE PRESIDENT, SECRETARY AND GENERAL COUNSEL, MILLER INDUSTRIES, INC., 8503 HILLTOP DRIVE, OOLTEWAH, TENNESSEE  37363.

1519



MILLER INDUSTRIES, INC
GRAPHIC
Miller Industries, Inc.
C123456789
000004 000000000.000000 ext 000000000.000000 ext
000000000.000000 ext 000000000.000000 ext
MR A SAMPLE
DESIGNATION (IF ANY) 000000000.000000 ext 000000000.000000 ext
ADD 1
Electronic Voting Instructions
ADD 2
ADD 3 You can vote by Internet or telephone!
ADD 4 Available 24 hours a day, 7 days a week!
ADD 5
Instead of mailing your proxy, you may choose one of the two voting
ADD 6
methods outlined below to vote your proxy.
VALIDATION DETAILS ARE LOCATED BELOW IN THE TITLE BAR.
Proxies submitted by the Internet or telephone must be received by
1:00 a.m., Central Time, on May 22, 2009.
X
Vote by Internet
• Log on to the Internet and go to
www.investorvote.com/MLR
• Follow the steps outlined on the secured website.
Vote by telephone
• Call toll free 1-800-652-VOTE (8683) within the United
States, Canada & Puerto Rico any time on a touch tone
telephone. There is NO CHARGE to you for the call.
Using a black ink pen, mark your votes with an X as shown in
• Follow the instructions provided by the recorded message.
this example. Please do not write outside the designated areas.
123456 C0123456789 12345Annual Meeting Proxy Card
. IF YOU HAVE NOT VOTED VIA THE INTERNET OR TELEPHONE, FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. .
A Election of Directors — The Board of Directors recommends a vote FOR all the nominees listed.
1. Nominees: For Withhold For Withhold For Withhold
+
01 - Jeffrey I. Badgley
02 - A. Russell Chandler, III
03 - Paul E. Drack
04 - William G. Miller
05 - Richard H. Roberts
THE BOARD OF DIRECTORS FAVORS A VOTE “FOR” EACH OF THE NOMINEES LISTED ABOVE AND UNLESS INSTRUCTIONS TO THE CONTRARY ARE INDICATED IN THE SPACE PROVIDED, THE PROXY WILL BE SO VOTED.
2. Other Business:
For the transaction of such other business as may lawfully come before the meeting, hereby revoking any proxies as to said shares heretofore given by the undersigned and ratifying and confirming all that said attorneys and proxies may lawfully do by virtue hereof. It is understood that this proxy confers discretionary authority in respect to matters not known or determined at the time of the mailing of the notice of the meeting to the undersigned.
The undersigned hereby acknowledges receipt of the Notice of Annual Meeting of Shareholders dated April 15, 2009 and the Proxy Statement furnished therewith.
B Non-Voting Items
Change of Address — Please print new address below.
C Authorized Signatures — This section must be completed for your vote to be counted. — Date and Sign Below
Signature should agree with the name(s) hereon. Executors, administrators, trustees, guardians and attorneys should so indicate when signing. For joint accounts each owner should sign.
Corporations should sign their full corporate name by a duly authorized officer.
Date (mm/dd/yyyy) — Please print date below. Signature 1 — Please keep signature within the box. Signature 2 — Please keep signature within the box.
C 1234567890 J N T MR A SAMPLE (THIS AREA IS SET UP TO ACCOMMODATE 140 CHARACTERS) MR A SAMPLE AND MR A SAMPLE AND
+
MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND
50AV 0218661 MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND
<STOCK#> 011RUA
 

GRAPHIC
 IF YOU HAVE NOT VOTED VIA THE INTERNET OR TELEPHONE, FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. .
Proxy — Miller Industries, Inc.
This Proxy is Solicited by the Board of Directors for the
Annual Meeting of Shareholders to be Held on May 26, 2006
PROXY
22, 2009
The undersigned shareholder of Miller Industries, Inc. hereby constitutes and appoints William G. Miller and Frank Madonia, or either of them, the true and lawful attorneys and proxies of the undersigned with full power of substitution and appointment, for and in the name, place and stead of the undersigned, to vote all of the undersigned's shares of Common Stock of Miller Industries, Inc., at the Annual Meeting of the Shareholders to be held at 1100 Peachtree Street, Suite 2800, Atlanta, Georgia 30309, on Friday, the 26thday22nd of May, 2006,2009, at 9:00 a.m., and at any and all adjournments thereof as follows:
1.
Election of Directors:
      NOMINEES:Jeffrey I. Badgley, A. Russell Chandler, III, Paul E. Drack, William G. Miller and Richard H. Roberts
o    FOR all ofindicated on the nominees listed abovereverse side.
o    FOR all of the nominees listed above other than the following individual nominees
                Instruction: To withhold authority to vote for any individual nominee, write that nominee's name in the space provided below.
                            _____________________________________________
                            _____________________________________________
                            _____________________________________________
o    WITHHOLD AUTHORITY to vote for all of the nominees listed above.
THE BOARD OF DIRECTORS FAVORS A VOTE “FOR” EACH OF THE NOMINEES LISTED ABOVE AND UNLESS INSTRUCTIONS TO THE CONTRARY ARE INDICATED IN THE SPACE PROVIDED, THE PROXY WILL BE SO VOTED.
2.Other Business:
For the transaction of such other business as may lawfully come before the meeting, hereby revoking any proxies as to said shares heretofore given by the undersigned and ratifying and confirming all that said attorneys and proxies may lawfully do by virtue hereof.
It is understood that this proxy confers discretionary authority in respect to matters not known or determined at the time of the mailing of the notice of the meeting to the undersigned.
The undersigned hereby acknowledges receipt of the Notice of Annual Meeting of Shareholders dated April 21, 2006 and the Proxy Statement furnished therewith.
Dated and signed ____________________, 2006.


(Signature should agree with the name(s) hereon. Executors, administrators, trustees, guardians and attorneys should so indicate when signing. For joint accounts each owner should sign. Corporations should sign their full corporate name by a duly authorized officer.)
This proxy is revocable at or at any time prior to the meeting. Please sign and return this proxy to SunTrust Bank, Atlanta,Computershare Investor Services, LLC, P.O. Box 105649, Atlanta, Georgia 30348-9923,43102, Providence, RI 02940-5067, in the accompanying prepaid envelope.