WELLCO ENTERPRISES, INC. 150 Westwood Circle P.O. Box 188 Waynesville, North Carolina 28786 October 15, 1999 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 16, 1999, at 3:00 P.M., EST, for the purpose of taking action on the election of directors as more particularly described in the accompanying Proxy Statement and such other matters as may properly come before the meeting. Only stockholders of record at the close of business on October 15, 1999, will be entitled to vote at the meeting. This Notice and the accompanying Proxy Statement are being mailed to stockholders on approximately October 22, 1999. 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. 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 1999 Annual Stockholders Meeting of the Company, to be held on November 16, 1999, and at any adjournment thereof. The cost of solicitation will be borne by the Company. ChaseMellon Shareholder Services, 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 ChaseMellon deems appropriate, at a cost to the Company presently estimated at $3,000. 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. Management does not know of any other matters which will be presented for action at the meeting, but the persons named in the accompanying proxy 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 15, 1999, will be entitled to vote at the meeting. On that date, there were outstanding 1,163,246 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. BOARD OF DIRECTORS The Company's Board of Directors consists of nine directors divided into three classes with each class having three directors serving for a term of three years. -2- In August, 1999 Mr. William D. Schubert, a Director of Wellco since 1990 serving in Class I, died. Mr. John D. Lovelace has been recommended by your Board of Directors for election to serve the remaining two years of Mr. Schubert's unexpired term. Your Board of Directors unanimously recommends the reelection of James T. Emerson, David Lutz and Fred K. Webb, Jr. as Class II directors whose terms will expire in 2002, and the election of John D. Lovelace to serve as a Class I director whose term will expire in 2001. All of said nominees have consented in writing to serve if elected. The class, 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: Class I Director Whose Term Expires in 2001: John D. Lovelace is the Vice-President (since 1987) of Credit/Collections for United Leasing Corporation, a company primarily engaged in the leasing of equipment and is 50 years of age. Prior to joining United Leasing, he served as Assistant Vice President of Retail Banking for United Virginia Bank. He is the nephew of Director Emerson and the cousin of Director/Vice President Webb. Class II Directors Whose Term Expires in 2002: James T. Emerson has been a Director of the Company since January, 1996 and previously served as a Director from 1988 until 1993, and is 77 years of age. He was an industrial instrumentation engineer and consultant (retired 1983), and is an investor. He is the uncle of Director/Vice President Fred K. Webb, Jr. and Director Nominee John D. Lovelace. David Lutz has been a Director of the Company since January, 1996 and previously served as a Director from 1984 until 1992. He is President and Chief Operating Officer and Treasurer of the Company (since October 1996) and is 54 years of age. 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 39 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 James T. Emerson and the cousin of Director Nominee John D. Lovelace. DIRECTORS CONTINUING IN OFFICE: Class III Directors for Term Expiring in 2000: 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 72 years of age. He is Senior Vice President of IJL Wachovia (a securities brokerage firm), and a Director of Ridgeview, Inc., Air Transportation -3- Holdings, Inc. and Director Emeritus of IJL Wachovia, a division of Wachovia Securities, Inc. Horace Auberry has been a Director of the Company since 1964 and is 68 years of age. He is Chairman, Board of Directors and Chief Executive Officer of the Company (since October, 1996) and was Chairman of the Board of Directors and joint Chief Executive Officer from 1968 until October, 1996. Rolf Kaufman has been a Director of the Company since 1962 and is 69 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 as President, while still being significantly involved in several areas of the Company's business affairs. Class I Directors Whose Term Expires in 2001: William M. Cousins, Jr. has been a Director of the Company since 1990 and is 75 years of age. He is President (since 1974) of William M. Cousins, Jr., Inc. (management consultants), a Director (since 1991) of Alba-Waldensian, Inc. (an apparel manufacturing company) and a director of Biospere Medical, Inc. (since 1994). J. Aaron Prevost has been a Director of the Company since 1973 and is 88 years of age. He is a retired Senior Vice President of First Union National Bank of North Carolina, Waynesville, N.C. A Final Judgement of Permanent Injunction was filed on July 23, 1996 in the U. S. District Court for the Western District of North Carolina, under which Mr. Prevost and an associate voluntarily consented to permanently restrain and enjoin themselves from violating Section 10(b) of the Securities Exchange Act of 1934, as amended, and the rules promulgated thereunder. The Judgement was entered after the filing of a Complaint by the Securities and Exchange Commission alleging that in 1993 Mr. Prevost gave said associate certain non-public information about the Company that was used by the associate to purchase the Company's stock. The Judgement required Mr. Prevost to pay a disgorgement amount of $3,387 plus prejudgement interest and a like amount in civil penalty. 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. BOARD AND COMMITTEE MEETINGS During the Company's last full fiscal year, there was one regular (the 1999 Annual) and four special meetings of the Board of Directors. 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. One such resolution was adopted by the Board of Directors during the Company's last full fiscal year. The Company has a standing Audit Committee of the Board of Directors. All directors not otherwise -4- associated with the Company as an officer, employee or consultant are designated as members of the Audit Committee. Accordingly, Directors Cousins, Emerson, Abernethy, and Schubert (deceased, August 1999) were the members of such Committee for the1999 fiscal year with Director Prevost serving as Chairman. The Audit Committee held two meetings during the Company's last fiscal year, at which representatives of the Company's independent auditors, Deloitte & Touche LLP were present. The Audit Committee recommends to the Board the firm to be designated as the Company's auditors, reviews and approves the scope of the annual audit and is responsible for considering any differences of opinion or disputes between management and said auditors which may arise and which are called to the Committee's attention. The Board has a standing Compensation Committee, consisting of the same members as the Audit Committee with Director Emerson serving as Chairman. The Compensation Committee met once during the Company's last fiscal year to review and approve the compensation of officers and related matters. The Company has not established a standing Nominating Committee. 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 one of whose executive officers has ever been a member to the Company's Compensation Committee or Board of Directors. COMPENSATION OF DIRECTORS Directors' fees are $3,750 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. Directors who are full-time employees of the Company do not receive any directors' fees. Travel expenses of directors incurred traveling to and from meetings are reimbursed by the Company. INDEPENDENT AUDITORS The firm of Deloitte & Touche LLP served as the Company's independent auditors for the fiscal year ended July 3, 1999. Deloitte & Touche LLP and its predecessor firm, Touche Ross & Co., have served in this capacity since the Company's 1979-80 fiscal year. The Board of Directors has not selected independent auditors for the fiscal year beginning July 4, 1999. The Board of Directors 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 Deloitte & Touche LLP 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. -5- 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 nonathletic 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.; Daniel Green Co.; Justin Industries; McRae Industries; Penobscot Shoe; 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 1994 fiscal year. Total Stockholder Return 1994 1995 1996 1997 1998 1999 WELLCO ............. $100 $109 $152 $267 $236 $185 S & P 500 .......... $100 $126 $159 $214 $279 $341 PEER GROUP ......... $100 $ 83 $ 92 $155 $159 $128 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 OTHER NAME AND PRINCIPAL COMPEN- OPTION COMPEN- POSITION: YEAR SALARY BONUS SATION(1) GRANTS SATION(2) Horace Auberry, Chairman of the Board and Chief Executive Officer 1999 $155,272 $3,353 $964 1998 $152,636 $3,305 (3)35,000 $964 1997 $150,000 $20,847 $195,661 $964 David Lutz, President, Chief Operating Officer and Treasurer 1999 $103,532 $3,365 1998 $101,766 $3,690 (4)20,000 1997 $94,825 $12,508 $3,605 (1) Of the 1997 amounts, $193,075 for Mr. Auberry represents the excess of market price at the date of stock option exercise over the exercise price. All other amounts represent reimbursement for income taxes. (2) Life insurance premiums paid by the Company for benefit of the named executive officer. (3) Options for 15,000 shares were immediately exercisable, with the remaining options exercisable in 1999 - 8,300; 2000 - 8,300; and 2001 - 3,400. (4) Options for 16,600 shares were immediately exercisable, with the remaining options exercisable in 1999. Stock Options There were no grants of stock options during the fiscal year 1999. The following table shows, on an aggregated basis, for executive officers named in the Summary Compensation Table each exercise of stock options during the 1999 fiscal year and the fiscal year-end value of unexercised options. -6- NUMBER OF VALUE OF UNEXERCISED UNEXERCISED OPTION IN-THE-MONEY SHARES SHARES OPTIONS ACQUIRED ON VALUE EXERCISABLE/ EXERCISABLE/ NAME EXERCISE REALIZED UNEXERCISEABLE UNEXERCISEABLE (2) Horace Auberry (1) 23,300/11,700 $0/$0 David Lutz (1) 35,000/0 $48,750/$0 (1) In fiscal year 1999, there were no exercises of options for the executive officers named in the Summary Compensation Table. (2) Excess of the total market value at July 2, 1999 of the shares over the total exercise price. If no value given, the market value of shares at July 2, 1999 do not exceed the excise price of the options. 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 $15,100 $20,100 $25,100 $30,100 $35,100 $150,000 18,400 24,600 30,700 36,900 43,000 $175,000 21,800 29,100 36,300 43,600 50,900 $200,000 25,200 33,600 42,000 50,400 58,800 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. Auberry named in the Summary Compensation Table has more than the maximum 35 years of service. Mr. Lutz would have more than 35 years of service under the plan, assuming his employment to age 65. 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. Auberry, Chairman, Board of Directors and Chief Executive Officer and Mr. Lutz, President and Chief Operating Officer and Treasurer). The Committee consists of all directors not otherwise associated with the Company and, in the 1999 fiscal year, consisted of five members including Mr. William D. Schubert (deceased, August 1999). The Committee usually meets once during a year to consider and make recommendations to the Board of Directors. In the 1999 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 receives an annual cash bonus 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. This results in a significant amount of each executive officer's total cash compensation being dependent on the Company's operations. 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. 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. Auberry and Mr. Lutz each receive perquisites whose value aggregates much less than 10% of their total annual salary and bonus. Submitted by the Compensation Committee of the Board of Directors James T. Emerson, Chairman Claude S. Abernethy, Jr. William M. Cousins, Jr. J. Aaron Prevost -7- 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: AMOUNT AND NATURE OF BENEFICIAL OWNERSHIP ON SEPTEMBER 30, 1999 SOLE VOTING SHARED AND VOTING AND TOTAL PERCENT DISPOSITIVE DISPOSITIVE BENEFICIAL OF NAME POWER POWER (1) OWNERSHIP CLASS (4) Officers and Directors: Horace Auberry (2) and (3) 93,265 1,540 94,805 7.47% David Lutz * (2) and (3) 35,000 4,500 39,500 3.11% Fred K. Webb, Jr.* (3) 2,700 2,700 0.21% Directors : James T. Emerson * 717,672 717,672 56.53% Rolf Kaufman (2) and (3) 57,220 6,600 63,820 5.03% Claude S. Abernethy, Jr. (3) 2,000 7,000 9,000 0.71% J. Aaron Prevost (3) 5,500 5,500 0.43% William M. Cousins, Jr. 2,000 2,000 0.16% Officers: Sven E. Oberg (3) 7,800 7,800 0.61% Richard A. Wood, Jr. 3,600 3,600 0.28% Tammy Francis (3) 10,000 10,000 0.79% All Officers and Directors as a Group (11) 75.33% Owners of More Than 5% of the Company's Common Shares: * Nominee for election to the Board of Directors. (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) Employees of the Company participate in a September 6, 1990 plan approved by the Board of Directors under which any employee-stockholder has the option of redeeming shares beneficially owned as of said date and shares subsequently issued under stock options outstanding at that date. The redemption right occurs at the employee's death or other separation from employment other than for cause and the redemption price is the Company's net book value per share, as defined in said plan, at the time of termination ($5.36 at July 3, 1999). -8- The total of shares owned by all officers subject to this plan are: Auberry, 15,450; Kaufman, 55,320; and Lutz, 4,500. (3) The following officers and directors beneficially own the following shares from an unexercised fully exercisable option to acquire these shares: Auberry - 23,300; Lutz - 35,000; Kaufman - 2,000; Abernethy -2,000; Prevost - 2,000; Webb - 2,000; Oberg - 5,000 and Francis - 10,000. (4) Percent of total shares outstanding (1,163,246) and shares issuable under options exercisable within 60 days (91,300). STOCKHOLDER PROPOSALS FOR THE 2000 ANNUAL MEETING Proposals of qualified stockholders intended to be presented at the Company's 2000 Annual Stockholders Meeting must be received by the Secretary at the address stated herein no later than July 1, 2000, in order to be considered for inclusion in the Company's Proxy Statement and Proxy for that meeting. By Order of the Board of Directors RICHARD A. WOOD, JR. Secretary Waynesville, North Carolina October 15, 1999 A copy of the Company's 1999 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. -9- APPENDIX FORM OF PROXY 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 16, 1999 The undersigned hereby acknowledges receipt of Notice of Meeting and Proxy Statement each dated October 15, 1999, of the 1999 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 J. Aaron Prevost, (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 16, 1999 or at any adjournment thereof. (Continued, and to be marked, dated and signed on other side) - -------------------------------------------------------------------------------- FOLD AND DETACH HERE. RETURN THIS PORTION Please mark your vote as indicated in this example X ITEM 1: Your Board of Directors recommends a vote FOR the election of the following Directors: Class I, term expiring in 2001: John D. Lovelace Class II, term expiring in 2002: James T. Emerson, David Lutz and Fred K. Webb, Jr. __________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_______________________________,1999 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 16, 1999 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.