WELLCO ENTERPRISES, INC. 150 Westwood Circle P.O. Box 188 Waynesville, North Carolina 28786 October 14, 2005 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS The annual meeting of stockholders of Wellco Enterprises, Inc. will be held in the cafeteria of the Company's Waynesville, North Carolina, plant, located at 150 Westwood Circle, on Tuesday, November 15, 2005, at 3:00 P.M., EST, for the purpose of considering and taking action upon the following: 1. The election of directors as more particularly described in the accompanying Proxy Statement; and 2. Such other matters as may properly come before the meeting. Only stockholders of record at the close of business on October 14, 2005, will be entitled to vote at the meeting. This Notice and the accompanying Proxy Statement are being mailed to stockholders on approximately October 21, 2005. By Order of the Board of Directors RICHARD A. WOOD, JR. SECRETARY YOUR VOTE IS IMPORTANT. EVEN IF YOU DO NOT PLAN TO ATTEND THE MEETING, PLEASE RETURN YOUR SIGNED PROXY! Please complete and promptly return your Proxy in the postpaid envelope provided. This will not prevent you from voting in person at the meeting. It will, however, help to assure a quorum and avoid added proxy solicitation costs. -1- Wellco Enterprises, Inc. 150 Westwood Circle P.O. Box 188 Waynesville, North Carolina 28786 PROXY STATEMENT The accompanying proxy is solicited by the Board of Directors of Wellco Enterprises, Inc. (the "Company") for use at the 2005 Annual Stockholders Meeting of the Company, to be held on November 15, 2005, and at any adjournment thereof. The cost of solicitation will be borne by the Company. Mellon Shareholder Services LLP, the transfer agent for the Company, has been retained to assist in obtaining proxies, including proxies from brokerage houses and others with respect to shares registered in their names but beneficially owned by others, by such means, as Mellon Shareholder Services LLP deems appropriate, at a cost to the Company presently estimated at $5,000. Such brokerage houses and others will be reimbursed for their out-of-pocket expenses incurred. Proxies may also be solicited by some directors, officers or employees of the Company, in person or by mail, telephone or telefax, without extra compensation to them. The shares represented by the proxies received will be voted at the meeting, or any adjournment thereof. On matters coming before the meeting as to which a choice has been specified by the stockholder by means of the ballot on the proxy, the shares represented will be voted accordingly. If no choice is so specified, the shares will be voted in favor of the matters set forth in the foregoing notice of meeting. The accompanying proxy appoints as proxy holders Claude S. Abernethy, Jr., William M. Cousins, Jr. and Fred K. Webb, Jr. (and each of them with full power of substitution, or any one or more of them acting in the absence of the others) to vote at the Annual Meeting all shares covered by the proxy. Management does not know of any other matters which will be presented for action at the meeting, but the appointed proxy holders intend to vote or act with respect to any other proposal which may be presented for action, and matters incident to the conduct of the meeting, according to their judgment in light of conditions then prevailing except as to election of substitute nominees for director, as to which proxies will be voted for nominees designated as hereinafter stated. Executed proxies may be revoked by written revocation or later dated proxy delivered to the Secretary prior to or at the meeting. Also, stockholders who are present at the meeting may withdraw their proxies and vote in person if they so desire. Stockholders of record at the close of business on October 14, 2005, will be entitled to vote at the meeting. On that date, there were outstanding 1,270,746 shares of the Company's common stock. Each stockholder is entitled to one vote for each share of stock on all matters to be presented at the meeting. A plurality vote of the shares represented at the meeting, in person or by proxy, is necessary for the election of each director. Cumulative voting is not available at the meeting. Stockholders having questions concerning the matters to be considered at the meeting are invited to telephone the Company at (828) 456-3545, extension 102. -2- THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR ITS NOMINEES FOR DIRECTORS. At the Company's 2003 Annual Meeting the Company's Articles of Incorporation and Bylaws were amended by its stockholders to eliminate staggered terms of three (3) Classes of Directors by the Company's 2005 Annual Meeting. Accordingly, your Board of Directors unanimously recommends that Directors Claude S. Abernethy, Jr., William M. Cousins, Jr., Katherine J. Emerson, Rolf Kaufman, John D. Lovelace, Sarah E. Lovelace, David Lutz and Fred Webb, Jr. be re-elected at the 2005 Annual Meeting and that George Henson be elected as a Director for one (1) year terms expiring at the 2006 Annual Meeting or until their respective successors are duly elected and qualified. Each of said nominees has consented in writing to serve in said capacity if elected. Period of service as a director, age and principal occupation for at least the past five years of each nominee for director and each person whose term of office as a director will continue after the meeting are as follows: NOMINEES FOR ELECTION: Claude S. Abernethy, Jr. has been a Director of the Company since 1997 and previously served as a Director from 1976 until 1994 and is 78 years of age. He is Senior Vice President of Wachovia Securities (a securities brokerage firm), and a Director of Air T Inc., Carolina Mills, Inc. and Director Emeritus of Wachovia Securities, a subsidiary of Wachovia Bank, N.A. William M. Cousins, Jr. has been a Director of the Company since 1990 and is 81 years of age. He is President (since 1974) of William M. Cousins, Jr., Inc. (management consultants), a Director (from 1991 through 1999) of Alba-Waldensian, Inc. (an apparel manufacturing company) and a director of Biosphere Medical, Inc. (since 1994). Katherine J. Emerson has been a Director of the Company since 2001 and is 50 years of age. She is the information systems controller and accountant for Master Gauge and Tool Company (since 1994), a wholesale distributor of precision measuring and gauging equipment and supplies. She is a certified public accountant. Ms. Emerson is married to the nephew of Director Sarah E. Lovelace. Her husband is also a cousin of Director/Vice President Fred K. Webb, Jr. and a cousin of Director John D. Lovelace. George Henson, director nominee is 62 years of age. Mr. Henson was Operations Senior Vice President at Blue Ridge Paper Products, Inc. from 1999 until 2000. From 2000 until his retirement in 2002, he was President and Chief Executive Officer of Blue Ridge Paper Products, Inc. From 1969 through 1999, he was employed with Weyerhaeuser Company in various engineering and corporate management positions. Rolf Kaufman has been a Director of the Company since 1962 and is 75 years of age. He was President of the Company and joint Chief Executive Officer from 1968 until October 1996. Upon his retirement from the position of President on September 30, 1996, Mr. Kaufman was elected by the Board of Directors to the position of Vice Chairman, Board of Directors. As Vice Chairman, Mr. Kaufman is retired from full time employment, while still being significantly involved in several areas of the Company's business affairs. -3- John D. Lovelace has been a Director of the Company since 1999 and is 56 years of age. He is the Vice-President (since 1987) of Credit/Collections for United Leasing Corporation, a company primarily engaged in the leasing of equipment. Prior to joining United Leasing, he served as Assistant Vice President of Retail Banking for United Virginia Bank. He is the son of Director Sarah E. Lovelace and a cousin of Director/Vice President Fred K. Webb, Jr. Director Katherine J. Emerson is married to a cousin of John D. Lovelace. Sarah E. Lovelace has been a Director of the company since August 2005. She is the Executrix of the estate of James T. Emerson, which owns 54.93% of the Company's outstanding stock, and is 76 years of age. She was a Licensed Practical Nurse (retired since 1992). She is the mother of Director John D. Lovelace and the aunt of Director/Vice President Fred Webb, Jr. Director Katherine J. Emerson is married to a nephew of Sarah E. Lovelace. David Lutz has been a Director of the Company since January, 1996 and previously served as a Director from 1984 until 1992. As of January 1, 2002, he is Chief Executive Officer, President and Chief Operating Officer of the Company and is 60 years of age. Since October 1996, he served as President and Chief Operating Officer and Treasurer of the Company. He served as Executive Vice President and Treasurer of the Company from May until October 1996, as Secretary/Treasurer from 1986 until May 1996 and as Controller from 1974 until 1986. Fred K. Webb, Jr. has been a Director of the Company since January 1996. He is Vice President of Marketing of the Company (since February 1999) and is 45 years of age. He previously held the position of Special Projects Manager with the Company (August 1998 until February 1999). Before joining the Company, he was employed as an Accounting Team Leader (since 1995) and Senior Staff Accountant (since 1989) for United Guaranty Corporation (an insurance holding company). He is the nephew of Director Sarah E. Lovelace and the cousin of Director John D. Lovelace. Director Katherine J. Emerson is married to the cousin of Fred K. Webb, Jr. It is intended that shares represented by the accompanying Proxy will be voted for election of the above nominees unless authority for such vote is withheld. In the event that any nominees should become unable to serve or for good cause will not serve, it is intended that such shares will be voted for substitute nominees designated by the present Board of Directors of the Company. CORPORATE GOVERNANCE MATTERS The Board of Directors held four meetings during fiscal year 2005. Each of the Directors attended more than 75% of the total number of meetings of the Board of Directors and any committee on which they served. All members of the Board of Directors attended the 2005 Annual Meeting of Shareholders. In addition, the Company has for a number of years followed the practice, permissible under North Carolina corporation law, of approving corporate resolutions by unanimous written consent without meeting. The Board of Directors adopted two of such resolutions during the Company's last full fiscal year. -4- Your Board of Directors has taken actions with reference to the structuring of the various Committees of the Board of Directors so as to be in compliance with the Sarbanes-Oxley Act of 2002 and the resulting revised listing requirements of the American Stock Exchange ("the AMEX"). Since over 50% of the voting power of the Company's common stock is held by the Estate of James T. Emerson, the Company, under AMEX regulations is a "controlled company". As a controlled company, the Board of Directors does not have to be made up of a majority of independent directors. The Company has a standing Audit Committee of the Board of Directors. On May 16, 2000 the Company's Board of Directors approved the Audit Committee's initial Charter. The Board of Directors approved revisions to the Charter on November 19, 2002, February 17, 2004 and June 24, 2004. All directors not otherwise associated with the Company as an officer, employee or consultant and whom the Board of Directors, under regulations of the AMEX, has determined to be independent are members of the Audit Committee. The Board of Directors has determined that all Audit Committee members have the ability to read and understand fundamental financial statements and that Audit Committee Chairman William M. Cousins, Jr. is a financial expert, all as required by regulations of the AMEX. Accordingly, Directors Cousins, Katherine Emerson and Abernethy are currently the members of such Committee, with Director Cousins serving as Chairman of the Committee. It is anticipated that, if elected, Mr. Henson will be appointed by the Board of Directors after the 2005 Stockholders Meeting, replacing Director Katherine Emerson, to be in continuing compliance with AMEX regulations. The Audit Committee held four quarterly meetings and one special meeting during the Company's last fiscal year at which representatives of the Company's independent auditors, Dixon Hughes PLLC, were present. The Audit Committee selects the firm to be the Company's auditors, and performs other functions as stated in its Charter and in the Audit Committee Report set forth below. As a "controlled company" the Company is not required to and does not have a standing Nominating Committee. Nominees to serve on the Board of Directors are determined by a vote of the entire Board of Directors. Though not required or prohibited by the AMEX Company Guide, the Board has had for a number of years and continues to have a standing Compensation Committee, with Directors Cousins, James T. Emerson (deceased, June 2005), Katherine Emerson, and Abernethy being the members of such Committee for the 2005 fiscal year with Director James T. Emerson (deceased, June 2005) serving as Chairman. The Compensation Committee did not meet during the 2005 fiscal year. -5- The Company is also required by the AMEX Company Guide to have certain codes of conduct for its officers, employees and directors. Copies of said Code of Conduct were filed as Exhibit 14 to the Company's Form 10-K filed with the Securities and Exchange Commission for the Company's 2004 fiscal year. Audit Committee Report In accordance with its written charter adopted May 16, 2000, as amended November 19, 2002, February 17, 2004 and June 24, 2004 by the Board of Directors (Board), the Audit Committee of the Board (Committee) assists the Board in fulfilling its responsibility for oversight of the quality and integrity of the accounting, auditing and financial reporting practices of the Company. During fiscal year 2005, the Committee or the Chairman thereof, held four quarterly meetings and one special meeting to discuss with management and the independent auditor the financial information contained in the Securities and Exchange Commission Form 10-Q filing for the three fiscal quarters and the annual Form 10-K. There was one other phone meeting to discuss audit fees. In discharging its oversight responsibility as to the audit process and consistent with Independence Standards Board Standard No. 1 ("Independence Discussions with Audit Committees") the Audit Committee obtained from the independent auditors a formal written statement describing all relationships between the auditors and the Company that might bear on the auditors' independence. The Committee also discussed with the auditors any relationships that may impact their objectivity and independence and satisfied itself as to the auditors' independence. The Committee also discussed with management and the independent auditors the quality and adequacy of the Company's internal controls. The Committee reviewed with the independent auditors their audit plans, audit scope, and identification of audit risks. The Committee discussed and reviewed with the independent auditors all communications required by generally accepted auditing standards, including those described in Statement on Auditing Standards No. 61, as amended, "Communication with Audit Committees". The Audit Committee reviewed with the independent auditors and management the audited financial statements of the Company for the fiscal year ended July 2, 2005. Management has the responsibility for the preparation and content of those statements. Based on the above-mentioned review and discussions with management and the independent auditors, the Audit Committee recommended to the Board that the Company's audited financial statements be included in its Annual Report on Form 10-K for the fiscal year ended July 2, 2005, for filing with the Securities and Exchange Commission. Submitted by the Audit Committee of the Board of Directors Claude S. Abernethy, Jr. William M. Cousins, Jr., Chairman Katherine Emerson -6- COMPENSATION COMMITTEE REPORT The Compensation Committee (the Committee) of the Board of Directors submits recommendations to the Board of Directors as to the type and amount of compensation for two executive officers of the Company (Mr. Lutz, Chief Executive Officer and President and Mr. Webb, Vice President of Marketing). The Committee consists of all directors not otherwise associated with the Company and, in the 2005 fiscal year, consisted of five members until the death of Committee Chairman James T. Emerson in August 2005. The Committee did not meet during the year to consider and make recommendations to the Board of Directors. In the 2005 fiscal year, the Board of Directors did not modify or reject any action or recommendation of the Compensation Committee. The Committee does not use any compensation consultants in making its decisions and recommendations, and does not relate compensation of the above named executive officers to that of any other entity or industry grouping. Each of the named executive officers received an annual cash bonus for said fiscal year, which is based on a specified percentage of consolidated net income, as defined. Each executive officer's percentage has remained constant for the past several years. No one of the above named executive officers has a guaranteed or minimum amount of bonus. Although not a frequent occurrence, the Committee from time to time may give discretionary additional bonuses for extraordinary achievement. Beginning with the Company's 2006 fiscal year, the Compensation Committee will also approve all base salaries and bonuses of all officers of the Company. All officers of the Company participate in fringe benefit plans (group health insurance, group life insurance and long-term disability) to the same extent and under the same terms as all other salaried employees of the Company. Mr. Lutz receives perquisites whose value aggregates less than 10% of his total annual salary and bonus. Submitted by the Compensation Committee of the Board of Directors William M. Cousins, Jr. Claude S. Abernethy, Jr. Katherine Emerson John D. Lovelace COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION No member of the Compensation Committee has ever served as an officer or employee of the Company or had any relationship requiring disclosure by the Company under any paragraph of Item 404 of Regulation S-K of the Securities and Exchange Commission. No executive officer of the Company has ever served as a director or member of the compensation committee of any other entity whose executive officers has ever been a member to the Company's Compensation Committee or Board of Directors. -7- COMPENSATION OF DIRECTORS Directors' fees are $4,250 per year; $1,000 per meeting for each Board meeting attended in person; $1,000 per meeting for each committee meeting attended in person that is held apart from the day of a Board meeting; and $500 for each committee and Board phone meeting. The Chairman of the Audit Committee receives $1,000 quarterly in addition to other director fees. Directors who are employees of the Company do not receive any directors' fees. The Company reimburses travel expenses of directors who incurred traveling to and from meetings. INDEPENDENT AUDITORS At a meeting held on March 4, 2004,the Audit Committee of the Board of Directors of the Company selected Dixon Hughes PLLC, the successor in the merger of its independent auditors, Crisp Hughes Evans LLP, and the firm of Dixon Odom PLLC as its independent auditors effective with the successful merger of the two firms. On March 1, 2004, the Audit Committee of the Board of Directors was notified that the merger of the two firms was completed and that the firm of Crisp Hughes Evans LLP would resign as independent auditors. Dixon Hughes PLLC served as the Company's independent auditors for the fiscal years ended July 2, 2005 and July 3, 20 04. Crisp Hughes Evans LLP served as the Company's independent auditors for the fiscal year ended June 28, 2003. The Audit Committee has not selected independent auditors for the fiscal year beginning July 3, 2005. The Audit Committee has a policy of selecting and engaging independent auditors a few months prior to the end of the Company's fiscal year. A representative of Dixon Hughes PLLC has been requested and is expected to be present at the stockholders meeting. Such representative will have the opportunity to make a statement if he or she desires to do so and will be available to respond to appropriate questions. INDEPENDENT AUDITORS FEES AND SERVICES The following table shows the aggregate fees billed (excluding travel and out of pocket expenses) to the Company by its independent auditors, Dixon Hughes PLLC for professional services rendered during the fiscal years ended July 2, 2005 and July 3, 2004: -------------------------------------------------------------- July 2, 2005 July 3, 2004 Description of Fees -------------------------------------------------------------- Audit Fees (1) $60,550 $58,000 -------------------------------------------------------------- Audit-Related Fees (2) 5,000 5,000 -------------------------------------------------------------- Tax Fees (3) 10,500 10,000 -------------------------------------------------------------- All Other Fees $0 $0 -------------------------------------------------------------- -8- (1) Includes fees for audits of the July 2, 2005 and July 3, 2004 consolidated financial statements of the Company and its subsidiaries, and reviews of the related quarterly financial statements included in quarter reports on Form 10-Q for the 2005 and 2004 fiscal years and direct engagement expenses. (2) Includes fees for the audits of the June 30, 2005 and June 30, 2004 for one of the Company's defined benefit pension plans. The Audit Committee of the Company's Board of Directors has considered whether the rendering of such non-audit services by Dixon Hughes PLLC is compatible with maintaining the principal accountant's independence. (3) Includes fees for services rendered for tax compliance including federal and state income tax returns. Before any accountant is engaged by the Company or its subsidiaries to render audit or non-audit services, the Company's Audit Committee approves the engagement. The Audit Committee approved all of the services described herein. STOCK PRICE PERFORMANCE GRAPH The following graph compares the cumulative total stockholder return on the Company's common stock to the Standard & Poor's 500 Stock Index and an index of peer companies that produce non-athletic footwear. The Standard & Poor's 500 Stock Index is a broad equity market index published by Standard & Poor's. The index of peer companies was constructed by the Company and includes the Company and R. G. Barry; Brown Shoe, Inc.; Genesco, Inc.; Phoenix Footwear Group, Inc.; Justin Industries; McRae Industries; Rocky Shoes & Boots, Inc.; Stride Rite Corp.; Timberland Co.; Weyco Group, Inc; and Wolverine World Wide. In constructing the peer index, the return of each component company was weighted according to its respective stock market capitalization. The graph assumes the investment of $100 in the Company's common stock, the Standard and Poor's 500 Stock Index and the peer index at the end of the Company's 2005 fiscal year. - -------------------------------------------------------------------------------- Total Stockholder Return - -------------------------------------------------------------------------------- 2000 2001 2002 2003 2004 2005 - -------------------------------------------------------------------------------- WELLCO $100 $96 $153 $113 $205 $162 - -------------------------------------------------------------------------------- S & P 500 $100 $85 $70 $70 $82 $89 - -------------------------------------------------------------------------------- PEER GROUP $100 $142 $139 $162 $209 $264 - -------------------------------------------------------------------------------- EXECUTIVE COMPENSATION Compensation Summary The following Summary Compensation Table shows certain information concerning the compensation of each of the Company's highly compensated executive officers whose total annual salary and bonus exceeded $100,000 during the last fiscal year: SUMMARY COMPENSATION TABLE ANNUAL COMPENSATION - -------------------------------------------------------------------------------- LONG TERM OTHER COMPENSA- ANNUAL TION-STOCK ALL NAME AND PRINICIPAL COMPEN- OPTION OTHER POSITIONl: YEAR SALARY BONUS SATION GRANTS COMPEN- (1) SATION - -------------------------------------------------------------------------------- David Lutz, Chief Executive Officer, President, and Chairman of the Board (2) 2005 $131,664 $29,519 $0 - -------------------------------------------------------------------------------- 2004 $122,472 $38,298 $1,900 - -------------------------------------------------------------------------------- 2003 $121,636 $15,789 $952 - -------------------------------------------------------------------------------- Chris Castleberry, Executive Vice President (3) 2005 $90,714 $19,680 - -------------------------------------------------------------------------------- 2004 $87,100 $25,532 - -------------------------------------------------------------------------------- 2003 $82,758 $13,526 - -------------------------------------------------------------------------------- (1) Amounts represent reimbursement for income taxes. (2) Chief Executive Officer since January 1, 2002. (3) Elected to office of Executive Vice President on November 18, 2003 Stock Options There were no individual grants of stock options to the named executive officers during the fiscal year ended July 2, 2005. -10- The following table shows, on an aggregated basis, for executive officers named in the Summary Compensation Table each exercise of stock options during the 2005 fiscal year and the fiscal year-end value of unexercised options. - -------------------------------------------------------------------------------- NUMBER OF VALUE OF SHARES UNEXERCISED UNEXERCISED IN- ACQUIRED OPTION SHARES THE-MONEY OPTIONS ON VALUE EXERCISABLE/ EXERCISABLE NAME EXERCISE REALIZED UNEXERCISABLE UNEXERCISABLE (1) - -------------------------------------------------------------------------------- David Lutz 45,000 / 0 $196,750 / $0 - -------------------------------------------------------------------------------- Chris 3,500 $38,500 0 / 0 0 / 0 Castleberry - -------------------------------------------------------------------------------- (1) Excess of the total market value at July 2, 2005 of the shares over the total exercise price. Employment Contracts and Termination of Employment and Change-in-Control Agreements The Company does not have employment contracts with any executive officer. There are no compensation plans or arrangements that will result from the resignation, retirement or termination of any executive officer, or that will result from a change-in-control of the Company or a change in any executive officer's responsibilities following a change-in-control. Long-Term Incentive Plans The Company does not have any type of long-term incentive plans for any executive officer or other employee. Pension Plan The Company's executive officers and all other salaried employees participate in an Administrative Employee Pension Plan (the Plan). Benefits under the Plan are based on years of service and average annual earnings. The following table illustrates the amount of annual pension benefits based on the years of service and average annual compensation levels shown: PENSION PLAN TABLE YEARS OF SERVICE - -------------------------------------------------------------------------------- AVERAGE ANNUAL COMPENSATION 15 YEARS 20 YEARS 25 YEARS 30 YEARS 35 YEARS - -------------------------------------------------------------------------------- $125,000 $14,625 $19,500 $24,375 $27,250 $34,125 - -------------------------------------------------------------------------------- $150,000 18,000 24,000 30,000 36,000 42,000 - -------------------------------------------------------------------------------- $175,000 21,375 28,500 35,625 42,750 49,875 - -------------------------------------------------------------------------------- $200,000 24,750 33,000 41,250 49,500 57,750 - -------------------------------------------------------------------------------- -11- The Plan provides benefits based on final average compensation, defined in the Plan as the average of the consecutive five highest of the last ten years compensation, and on years of service. Compensation under the Plan is essentially equivalent to the aggregate amounts reported as annual salary and bonus compensation in the Summary Compensation Table above. Total years of service are limited to 35 and benefits are computed on a straight life annuity basis. Mr. Lutz and Mr. Castleberry will have more than 35 years of service under the plan, assuming employment to age 65 by each. SECURITY OWNERSHIP The number of shares of common stock (the Company's only voting security) beneficially owned or held under option by (a) all executive officers, directors and nominees for director and (b) each person or entity owning more than 5% of the outstanding shares of common stock (including persons or entities who may be deemed a group for purposes of the federal securities laws), as known by management of the Company, based upon information furnished to the Company by or on behalf of such person or entity, as "beneficial ownership" is defined under Rule 13d-3 under the Securities Exchange Act of 1934, is set forth in the following table: -12- SOLE VOTING SHARED AND VOTING AND TOTAL PERCENT DISPOSITIVE DISPOSITIVE STOCK BENEFICIAL OF POWER POWER (1) OPTIONS OWNERSHIP CLASS (2) - -------------------------------------------------------------------------------- Officers and Directors: - -------------------------------------------------------------------------------- Horace Auberry 116,398 1,540 44,000 161,938 11.72% - -------------------------------------------------------------------------------- David Lutz 45,000 45,000 3.26% - -------------------------------------------------------------------------------- Fred K. Webb, Jr. 5,000 7,000 12,000 0.87% - -------------------------------------------------------------------------------- Directors: - -------------------------------------------------------------------------------- Sarah E. Lovelace* 759,284 759,284 54.93% - -------------------------------------------------------------------------------- Rolf Kaufman 47,292 47,292 3.42% - -------------------------------------------------------------------------------- Claude S. Abernethy, Jr. 2,000 2,000 4,000 0.29% - -------------------------------------------------------------------------------- William M. Cousins, Jr. 0.00% - -------------------------------------------------------------------------------- John D. Lovelace 2,000 2,000 0.14% - -------------------------------------------------------------------------------- Katherine J. Emerson 300 3,600 3,900 0.28% - -------------------------------------------------------------------------------- Officers: - -------------------------------------------------------------------------------- Tammy Francis 2,000 11,500 13,500 0.98% - -------------------------------------------------------------------------------- Chris Castleberry 3,500 3,500 0.25% - -------------------------------------------------------------------------------- Richard A. Wood, Jr. 1,900 1,900 0.14% - -------------------------------------------------------------------------------- All Officers and Directors as a Group (12) 937,674 5,140 111,500 1,054,314 76.28% - -------------------------------------------------------------------------------- * Ms. Lovelace is the Executrix of the Estate of James T. Emerson, which holds 747,084 shares of the Company's stock. She also owns individually 12,200 shares of the Company's stock. - -------------------------------------------------------------------------------- Owners of More Than 5% of the Company's Common Shares: - -------------------------------------------------------------------------------- Other than Officer/Director Auberry and Director Sarah E. Lovelace shown above, the Company is not aware of any other beneficial owner of more than five percent of its Common Shares. - -------------------------------------------------------------------------------- (1) Shares owned jointly with spouse and shares held by spouse and children over whom the listed person may have substantial influence by reason of the relationship are shown as shared voting and dispositive power. (2) Percent of total shares outstanding (1,270,546) and shares issuable under options exercisable within 60 days (111,500). -13- STOCKHOLDER PROPOSALS FOR THE 2006 ANNUAL MEETING AND COMMUNICATIONS WITH DIRECTORS Proposals of qualified stockholders intended to be presented at the Company's 2006 Annual Stockholders Meeting must be received by the Secretary at the address stated herein no later than June 30, 2006, in order to be considered for inclusion in the Company's Proxy Statement and Proxy for that meeting. Any security holder who wishes to send a communication to either the entire Board of Directors or any member(s) thereof can send such communication to the Company's general counsel (email dwood@mwbavl.com, or by calling 828-254-8800). Any and all communications will be forwarded to the Board members designated in such communication. By Order of the Board of Directors RICHARD A. WOOD, JR. Secretary Waynesville, North Carolina October 14, 2005 A copy of the Company's 2005 Form 10-K (Annual Report filed with the Securities and Exchange Commission) is available at no charge to any stockholder requesting it. Requests should be made in writing and addressed to the Secretary, Wellco Enterprises, P. O. Box 188, Waynesville, NC 28786. -14- WELLCO ENTERPRISES, INC. P. O. Box 188, Waynesville, North Carolina 28786 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL STOCKHOLDERS MEETING, TUESDAY, NOVEMBER 15, 2005 The undersigned hereby acknowledges receipt of Notice of Meeting and Proxy Statement each dated October 14, 2005, of the 2005 annual stockholders meeting of Wellco Enterprises, Inc., and hereby revokes all proxies heretofore given for said meeting and appoints Claude S. Abernethy, Jr., William M. Cousins, Jr. and Fred K. Webb, Jr. (and each of them with full power of substitution, or any one or more of them acting in the absence of the others) as attorneys and proxies of the undersigned to represent, vote and act for the undersigned as designated on the back of this proxy with respect to all shares of the stock of said Company which the undersigned is entitled to vote at the annual meeting of stockholders of the Company to be held in the cafeteria of the Company's plant at 150 Westwood Circle, Waynesville, North Carolina, at 3:00 P.M., EST, on Tuesday, November 15, 2005 or at any adjournment thereof. (Continued, and to be marked, dated and signed on other side) FOLD AND DETACH HERE. RETURN THIS PORTION ITEM 1: Your Board of Directors recommends a vote FOR the election of Claude S. Abernethy, Jr., William M. Cousins, Jr., Katherine J. Emerson, George Henson, Rolf Kaufman, John D. Lovelace, Sarah E. Lovelace, David Lutz and Fred K. Webb, Jr. as Directors of the Company, as follows: To serve for a one-year term expiring at the 2006 Annual Stockholders Meeting. FOR ALL NOMINEES, except as marked below WITHHOLD AUTHORITY to vote for all nominees To withhold authority to vote for any Director nominee(s), print the name(s) below: - -------------------------------------------------------------------------------- IF NOT OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED FOR THE ABOVE AS SET FORTH IN THE PROXY STATEMENT AND THE HOLDERS HEREOF WILL EXERCISE THEIR DISCRETION AS TO ALL OTHER ITEMS OF BUSINESS WHICH MAY COME BEFORE THE MEETING. - -------------------------------------------------------------------------------- Signature of Stockholder(s) Date , 2005 - -------------------------------------------------------------------------------- NOTE: SIGN NAME EXACTLY AS IT APPEARS HEREON AND DATE. Co-owners must all sign. Attorneys, executors, administrators, trustees, guardians, etc. should sign in official capacity and give title. - -------------------------------------------------------------------------------- WELLCO ENTERPRISES, INC. P. O. Box 188, Waynesville, North Carolina 28786 The annual meeting will be held on November 15, 2005 at 3:00 P.M. in the cafeteria of the Company's plant at 150 Westwood Circle, Waynesville, North Carolina. YOUR VOTE IS VERY IMPORTANT. PLEASE MARK, SIGN, AND DATE THE ABOVE, AND RETURN IT IN THE ENVELOPE PROVIDED.