1 SCHEDULE 14A (RULE 14A-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12 INGLES MARKETS, INCORPORATED - - -------------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) - - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than the Registrant) Payment of Filing Fee (Check the appropriate box): [X] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(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: [ ] Fee paid previously with preliminary materials: [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: (2) Form, Schedule or Registration Statement No.: (3) Filing Party: (4) Date Filed: 2 (Ingles Logo) INGLES MARKETS, INCORPORATED P. O. BOX 6676 ASHEVILLE, NORTH CAROLINA 28816 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON FEBRUARY 16, 1999 To the Stockholders of Ingles Markets, Incorporated: NOTICE IS HEREBY GIVEN that Ingles Markets, Incorporated will hold its 1999 Annual Meeting of Stockholders at the Grove Park Inn, 290 Macon Avenue, Asheville, North Carolina 28804, on Tuesday, February 16, 1999, at 1:00 P.M. local time, for the following purposes: (1) To elect nine Directors to serve until the 2000 Annual Meeting of Stockholders; and (2) To transact any other business that may properly come before the meeting and any adjournment thereof. These items and other matters relating to the Annual Meeting are more fully discussed in the Proxy Statement that accompanies this notice. Holders of record of the Company's Class A Common Stock, $.05 par value per share, and Class B Common Stock, $.05 par value per share, at the close of business on January 5, 1999, are entitled to receive notice of and to vote at the Annual Meeting. We will make available at the Company's corporate offices a list of stockholders as of the close of business on January 5, 1999, for inspection during normal business hours during the ten-day period immediately preceding the Annual Meeting. Whether or not you expect to attend the Annual Meeting, please sign and date the accompanying proxy card(s) and return the proxy card(s) promptly in the enclosed postage paid reply envelope. Your prompt return of the proxy card(s) will help the Company prepare for the Annual Meeting. If you return an executed proxy card and later decide to attend the Annual Meeting, you may revoke your proxy at the meeting and vote your shares in person. By Order of the Board of Directors /s/ Robert P. Ingle Robert P. Ingle Chairman of the Board January 19, 1999 Asheville, North Carolina PLEASE COMPLETE AND RETURN THE ENCLOSED PROXY CARD(S) PROMPTLY SO THAT YOUR VOTE MAY BE RECORDED AT THE MEETING IF YOU DO NOT ATTEND PERSONALLY. IF YOU DECIDE TO ATTEND THE MEETING, YOU MAY REVOKE YOUR PROXY AND VOTE YOUR SHARES IN PERSON. 3 TABLE OF CONTENTS PROXY STATEMENT............................................. 1 Execution and Revocation of Proxies....................... 1 Action to be Taken Under the Proxy Cards.................. 1 Voting Rights............................................. 2 Quorum Requirements.................................... 2 Election of Directors.................................. 2 Other Matters.......................................... 2 ELECTION OF DIRECTORS....................................... 2 Identification of Directors, Nominees for Election as a Director and Executive Officers........................ 3 Committees of the Board of Directors...................... 5 Compensation Committee Interlocks and Insider Participation.......................................... 6 Meetings of the Board of Directors and Committees......... 7 EXECUTIVE COMPENSATION...................................... 7 Report on Executive Compensation.......................... 7 Executive Compensation Policies........................ 7 Salaries and Cash Incentive Bonus Awards............... 8 1997 Nonqualified Stock Option Plan.................... 8 Investment/Profit Sharing Plan......................... 8 Life Insurance......................................... 9 Executive Compensation Summary............................ 10 Summary Compensation Table............................. 10 Aggregated Option/SAR Exercises in Last Fiscal Year and Fiscal Year-End Option/SAR Values..................... 11 Stock Price Performance Graph.......................... 12 SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS.................................................... 13 CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS........ 14 RELATIONSHIP WITH INDEPENDENT AUDITORS...................... 15 OTHER MATTERS............................................... 15 Solicitation of Proxies................................... 15 Stockholders' Proposals for the 2000 Annual Meeting....... 15 Action on Other Matters at the 1999 Annual Meeting........ 15 Section 16(a) Beneficial Ownership Reporting Compliance... 15 Incorporation by Reference of this Proxy Statement........ 16 Availability of Form 10-K................................. 16 4 INGLES MARKETS, INCORPORATED P. O. BOX 6676 ASHEVILLE, NORTH CAROLINA 28816 ANNUAL STOCKHOLDERS MEETING FEBRUARY 16, 1999 GROVE PARK INN 290 MACON AVENUE ASHEVILLE, NORTH CAROLINA 28804 PROXY STATEMENT The Board of Directors of Ingles Markets, Incorporated (the "COMPANY") furnishes you with this Proxy Statement to solicit proxies on its behalf to be voted at the 1999 Annual Meeting of Stockholders of the Company. The meeting will be held at the Grove Park Inn, 290 Macon Avenue, Asheville, North Carolina 28804, on Tuesday, February 16, 1999, at 1:00 p.m., local time, for the purposes set forth in the Notice of Annual Meeting of Stockholders that accompanies this Proxy Statement. The proxies also may be voted at any adjournments or postponements of the meeting. The Company is sending this Proxy Statement to each holder of record (a "STOCKHOLDER") of the Company's Class A Common Stock, $.05 par value per share ("CLASS A COMMON STOCK") and Class B Common Stock, $.05 par value per share ("CLASS B COMMON STOCK") as of January 5, 1999, the record date for the meeting (the "RECORD DATE"). Class A Common Stock and Class B Common Stock are sometimes referred to collectively in this Proxy Statement as "Common Stock." The Company's principal executive offices are located at 1560 Highway 70 East, Asheville (Black Mountain), North Carolina 28711. The date on which this Proxy Statement and the accompanying forms of proxy are first being sent or given to Stockholders is January 19, 1999. EXECUTION AND REVOCATION OF PROXIES If a Stockholder completes and signs one of the enclosed proxies in accordance with the instructions thereon and returns the proxy to the Secretary of the Company in care of the Company's transfer agent, First Union National Bank, so that it is received at or before the Annual Meeting, the shares of Common Stock represented by such proxy will be voted at the Annual Meeting in accordance with the instructions on such proxy. Proxies that are not properly executed or are not received by the Secretary at or before the Annual Meeting will not be effective. A duly authorized person should sign each proxy on the Stockholder's behalf if the Stockholder is a corporation or partnership. If the shares of Common Stock represented by a proxy are registered in more than one name, each registered owner should sign the proxy. If an authorized person executes the proxy pursuant to a power of attorney or as an executor, administrator, trustee or guardian, the person should include his or her full title on the proxy and enclose a certificate or other evidence of appointment with the proxy when delivering it to the Secretary. Proxies that are not properly executed will not be effective. A Stockholder can revoke a proxy at any time prior to the exercise of the authority granted under that proxy. A proxy may be revoked by a Stockholder in any of the following ways: by attending the Annual Meeting and giving oral notice of the Stockholder's election to vote in person; by delivering to the Secretary an instrument revoking the proxy; or by delivering a later-dated, properly executed proxy with respect to shares covered by the original proxy. ACTION TO BE TAKEN UNDER THE PROXY CARDS Unless instructed otherwise on such proxy, shares of Common Stock represented by a properly executed proxy will be voted at the Annual Meeting "FOR" the election of each of the Board of Directors nominees named under the heading "ELECTION OF DIRECTORS." As of the date of this Proxy Statement, the Company's 1 5 management knows of no other matter to be brought before the Annual Meeting. Should any other matter properly come before the Annual Meeting, all shares of Common Stock represented by effective proxies will be voted, at their discretion, by the persons acting under such proxies. VOTING RIGHTS Only holders of record of shares of Class A Common Stock or Class B Common Stock at the close of business on the Record Date are entitled to vote at the meeting or adjournments or postponements of the meeting. At the close of business on the Record Date, there were 9,604,441 shares of Class A Common Stock and 12,773,298 shares of Class B Common Stock outstanding. QUORUM REQUIREMENTS. The presence in person or by proxy of holders of a majority of the outstanding shares of Class A Common Stock constitutes a quorum for purposes of the election of directors by the holders of Class A Common Stock. The presence in person or by proxy of holders of a majority of the outstanding shares of Class B Common Stock constitutes a quorum for purposes of the election of directors by the holders of Class B Common Stock. If holders of a majority of the aggregate number of outstanding shares of Class A Common Stock and Class B Common Stock are present at the Annual Meeting in person or by proxy, a quorum will be present for purposes of voting on any other matter that may be presented at the Annual Meeting. Abstentions with respect to a proposal and broker non-votes are counted for purposes of establishing a quorum. ELECTION OF DIRECTORS. If a quorum for each such vote is present at the Annual Meeting, the holders of Class A Common Stock, voting as a class, will elect two directors, and the holders of Class B Common Stock, voting as a class, will elect seven directors. Each Stockholder will have one vote for each share of Common Stock held by the Stockholder as of the Record Date. Pursuant to the North Carolina Business Corporation Act, directors will be elected by a plurality of the votes cast by the holders of shares entitled to vote in the election. Thus, abstentions and broker non-votes will not be included in vote totals and will not affect the outcome of the vote. Because the Company was a public corporation on the Record Date, cumulative voting will not be applicable to the election of directors at the Annual Meeting. OTHER MATTERS. Unless otherwise provided in the Company's Articles of Incorporation or the North Carolina Business Corporation Act, holders of Class A Common Stock and Class B Common Stock would vote as a single class with respect to any other matter that may be voted upon at the Annual Meeting. In any such vote, Stockholders would be entitled to one vote for each share of Class A Common Stock held as of the Record Date and ten votes for each share of Class B Common Stock held as of the Record Date. For purposes of any such vote, if a quorum is present, a proposal will pass if the votes cast "for" the action exceed the votes cast "against" the action. Shares not voted with respect to any such matters (whether by abstention or broker non-vote) would not be included in vote totals and would not impact the vote. As of the date of this Proxy Statement, the Company knows of no matters other than the election of directors to be presented for action at the Annual Meeting. ELECTION OF DIRECTORS Each member of the Board of Directors (the "BOARD") is elected for a term of one year and until their successors are elected and qualified or until their earlier death, resignation or removal from office. The Company's Articles of Incorporation and Bylaws provide that the Board may from time to time fix by resolution the number of directors that constitutes the Board, which shall be not less than five nor more than eleven. The Board has determined by resolution that the number of directors will be fixed at nine until the 2000 Annual Meeting. In accordance with the Company's Articles of Incorporation and Bylaws, two of the directors will be elected by a vote of the holders of the Class A Common Stock and the remaining seven directors will be elected by a vote of the holders of the Class B Common Stock. 2 6 IDENTIFICATION OF DIRECTORS, NOMINEES FOR ELECTION AS A DIRECTOR AND EXECUTIVE OFFICERS THE BOARD HAS NOMINATED, AND RECOMMENDS A VOTE FOR, JOHN O. POLLARD AND J. ALTON WINGATE AS DIRECTORS TO BE ELECTED BY THE HOLDERS OF THE CLASS A COMMON STOCK AND ROBERT P. INGLE, ANTHONY S. FEDERICO, VAUGHN C. FISHER, RALPH H. GARDNER, ROBERT P. INGLE, II, LAURA INGLE SHARP AND BRENDA S. TUDOR AS DIRECTORS TO BE ELECTED BY THE HOLDERS OF THE CLASS B COMMON STOCK. All of these nominees are currently directors. Proxies received by the Board will be voted "FOR" the election of all of the nominees unless Stockholders specify a contrary choice in their proxy. It is not anticipated that any nominee for election as a director will become unable to accept the nomination, but if such an event should occur the person or persons acting under the proxies will vote for any substitute nominee who may be designated by the Board. The person or persons acting under the proxies will vote for no more or fewer than nine nominees, unless the Board votes to change the number of directors, or fewer than nine individuals are nominated at the Annual Meeting. The biographical information set forth below was furnished by each named director and executive officer of the Company. Except as otherwise indicated, each such person has been engaged in his or her most recent occupation or employment for more than five years. DIRECTORS AND EXECUTIVE OFFICERS Robert P. Ingle Mr. Ingle has been Chairman of the Board and Chief Executive Officer since the Company was incorporated in 1965. He was President of the Company until 1982. Mr. Ingle also serves on the Asheville Board of Directors Advisory Board of First Union National Bank of North Carolina, Asheville. Mr. Ingle is 65. Vaughn C. Fisher Mr. Fisher joined the Company in 1972 and became the Company's President and Chief Operating Officer in December 1996. He has also been a Director since 1985. He held several positions in the Company, including store manager, district manager and Vice President -- Sales Manager, until he became President. Prior to joining the Company, Mr. Fisher was employed by Allied Supermarkets for 16 years in various capacities throughout Michigan and the Southeast. Mr. Fisher is 61. Joseph G. Ashley Mr. Ashley has served as Vice President -- Meats since he joined the Company in May 1991. He served as a regional supervisor of meat operations for Food Lion, Inc., a regional supermarket chain, from 1973 until May 1991. Mr. Ashley is 51. H. James Brabson Mr. Brabson has served as Vice President -- Store Operations since January 1997. He joined the Company in 1972 and held various positions until 1984 when he became a District Manager. Mr. Brabson is 51. Timothy A. Davey Mr. Davey has served as a bakery director since he joined the Company in July 1994 and was elected Vice President -- Bakery in August 1995. Mr. Davey served as Director of Bakery Operations for Kash n' Karry Food Stores, Inc., a regional supermarket chain, from 1989 until 1994. From 1978 to 1989, he was employed by the Kroger Company in a variety of positions. Mr. Davey is 42. Anthony S. Federico Mr. Federico has served as a Director since May 1991 and as Vice President -- Non-Foods since October 1992. Prior to joining the Company in October 1992, he served as President of Ultimate Food Sales, Inc., a food brokerage company based in Asheville, North Carolina, which he founded in 1985. Mr. Federico is 39. 3 7 Charles L. Gaither, Jr. In July 1998, Mr. Gaither was elected President of Milkco, Inc., a subsidiary of the Company that processes, packages and distributes milk, fruit juices and spring water. Prior to that time, he was Vice President and General Manager of Milkco since 1986. Mr. Gaither is 55. Ralph H. Gardner A Director since 1985, Mr. Gardner was President of Milkco, Inc., until June 1998, since which time he has served Milkco in a special projects capacity. Mr. Gardner worked for Kraft, Inc. as Area Sales Manager for 34 years prior to joining the Company as an officer in 1982. He is 78. Nancy L. Hughes Ms. Hughes joined the Company in January 1997 and has served as Vice President -- Deli since February 1997. Prior to joining the Company, Ms. Hughes served as Bakery Buyer/Corporate Merchandiser for BI-LO, Inc., a supermarket chain where she was employed from 1989 until January 1997. She was previously employed by the Company from 1979 until 1989 in a variety of job positions. Ms. Hughes is 39. Robert P. Ingle, II Robert P. Ingle, II, has been a Director since February 1997. He has been employed by the Company since 1984 and on a full-time basis since 1991. Mr. Ingle has held various positions with the Company, including management of new store development, store design, construction, training and development. He became Vice President -- Operations in February 1996. He is 30. David L. Keathley A certified public accountant, Mr. Keathley joined the Company as Secretary and Controller in June 1998. Prior to that time, he was Director of Corporate Disbursements for Richfood Holdings, Inc., a grocery distribution company, from October 1995 until June 1998, Assistant Controller of Homeland Stores, Inc., a regional supermarket chain, from April to October 1995, and Financial Systems Manager of Fleming Foods, a grocery distribution company, from January 1990 until April 1995. Mr. Keathley is 38. Gordon S. Myers Mr. Myers has served as Vice President -- Real Estate since he joined the Company in March 1993. Prior to joining the Company, he was President of Commercial Developers, Inc., a real estate company, where he consulted with the Company on matters relating to real estate. He is 54. J. Thomas Outlaw, Jr. Mr. Outlaw has been employed by the Company in various capacities since joining in 1977, including Vice President -- Produce, Vice President -- Frozen Food, District Manager, Produce Merchandiser, and Dairy Merchandiser. He has served as Vice President -- Sales Manager since January 1997. Mr. Outlaw is 52. John O. Pollard A Director since 1987, Mr. Pollard has been managing partner of the Charlotte, North Carolina office of the law firm of McGuire, Woods, Battle & Boothe, L.L.P. since January 1998. Prior to that time, he was a partner in the Charlotte law firm of Blakeney & Alexander, with which he was affiliated since 1973. Mr. Pollard is 61. Laura Ingle Sharp The Company's "Laura Lynn" private label products are named after Ms. Sharp. She has been a Director since February 1997. She has also served the Company in several capacities on a full-time and part-time basis since 1975, including appearances in advertisements promoting the Company's private label products. Ms. Sharp is 42. 4 8 Leonard E. Tasler Mr. Tasler has served as Vice President -- Produce since he joined the Company in March 1993. Prior to joining the Company, he served as Senior Produce Buyer for Safeway Stores, Inc., a national supermarket chain, in its Omaha, Phoenix, and Denver division from 1973 through 1993. He is 44. Brenda S. Tudor Ms. Tudor has served as a Director and as Vice President -- Finance, Chief Financial Officer and Treasurer of the Company since February 1998. She joined the Company in 1984 and served as general accounting manager until 1988 when she became Controller and Secretary of the Company. Before she joined the Company, Ms. Tudor worked in public accounting for five years. She is a certified public accountant. Ms. Tudor is 41. J. Alton Wingate A Director since 1987, Mr. Wingate is Chairman and Chief Executive Officer of Community Bank & Trust -- Cornelia, Georgia, where he has been employed as an executive officer since 1977. He also serves as President, Chief Executive Officer and a director of Financial Supermarkets, Inc. (which provides consulting services in connection with the placement of banks within supermarkets), and as Chairman, President and Chief Executive Officer of Community Bankshares, Inc. Mr. Wingate also serves as a director of Community Bank & Trust -- Commerce, Georgia, and Cherokee National Life Insurance Company, and as Chairman and a director of Community Bank & Trust -- Alabama and Community Bank & Trust -- Troup, Georgia. Mr. Wingate is 59. OTHER OFFICERS OF THE COMPANY Cynthia L. Brooks Ms. Brooks joined the Company in September 1998 and was elected Vice President -- Human Resources in November 1998. From November 1992 until September 1998 she was Vice President -- Administration for Thomas & Howard Company of Asheville, Inc., which handled distribution for the Company. Ms. Brooks is 36. William Randolph Jameson Mr. Jameson joined the Company in September 1998 and was elected Vice President -- Distribution in November 1998. Prior to that time, he was President of Thomas & Howard Company of Asheville, Inc., which handled distribution for the Company. Mr. Jameson is 40. Robert P. Ingle, II and Laura Ingle Sharp are the son and daughter, respectively, of Robert P. Ingle. Anthony S. Federico is the son-in-law of Robert P. Ingle and the brother-in-law of Robert P. Ingle, II and Laura Ingle Sharp. There are no other family relationships among any of the directors or executive officers of the Company. COMMITTEES OF THE BOARD OF DIRECTORS The Board has four standing committees: an Executive Committee, an Audit/Compensation Committee, an Employee Benefit Plan Committee and a Human Resources Advisory Committee. The Company does not have a separate nominating committee. THE EXECUTIVE COMMITTEE. The Executive Committee can exercise the powers of the full Board between meetings of the Board, except for powers that may not be delegated to a committee of the Board under the North Carolina Business Corporation Act. The Executive Committee currently consists of Messrs. Robert P. Ingle and Fisher, and Ms. Tudor. 5 9 THE AUDIT/COMPENSATION COMMITTEE. The Board approved resolutions that provide that up to three of its independent, non-employee members will serve on the Audit/Compensation Committee, and empowered the committee to: - Recommend the appointment or removal of the Company's independent auditors, review the scope and results of the independent audit of the Company, review audit fees and review changes in accounting policies that have a significant effect on the Company's financial reports. - Approve compensation levels and increases of each executive officer and of other employees of the Company whose annual base salary is in excess of $100,000. - Approve all incentive payments to executive officers and any incentive payments in excess of $25,000, paid in cash or property, in any calendar year to any other employee. - Undertake administration of employee benefit plans. The Audit/Compensation Committee consists of Messrs. Robert P. Ingle, Pollard and Wingate. THE EMPLOYEE BENEFIT PLAN COMMITTEE. The Employee Benefit Plan Committee was established during fiscal 1997. The Board appointed two of its members to serve on the Employee Benefit Plan Committee and empowered the committee to undertake administration of employee benefit plans and other compensation matters where independent, disinterested administration was required by applicable tax or securities laws and regulations. Where such laws or regulations require that grants or awards under the Company's stock-based employee benefit plans be made by the full Board or by a committee of non-employee or outside directors, the Employee Benefit Plan Committee or the Board, as appropriate, will make such decisions. The Employee Benefit Plan Committee consists of Messrs. Pollard and Wingate. THE HUMAN RESOURCES ADVISORY COMMITTEE. The Human Resources Advisory Committee was established in August 1998 to oversee certain of the Company's human resources compliance policies and programs. Ms. Tudor, Ms. Sharp and Mr. Wingate are members of this committee. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION All compensation decisions made during fiscal 1998 that were not made exclusively by the Board, the Audit/Compensation Committee or the Employee Benefit Plan Committee were made by the Chief Executive Officer, in certain instances in consultation with the Chief Operating Officer. The only member of the Audit/Compensation Committee who was an officer or employee of the Company and its subsidiaries during fiscal 1998 was Mr. Robert P. Ingle. Messrs. Pollard and Wingate, who are the other members of the Audit/Compensation Committee and the sole members of the Employee Benefit Plan Committee, were not officers or employees of the Company or its subsidiaries during fiscal 1998 or any prior fiscal year. While Messrs. Pollard and Wingate do not have any employment relationship with the Company, they do have certain other relationships with the Company. Mr. Pollard is managing partner of the Charlotte, North Carolina office of the law firm of McGuire, Woods, Battle & Boothe, L.L.P. which, from time to time, handles labor matters for the Company. During fiscal 1998, the Company accrued approximately $641,000 in fees for services rendered by that firm and its predecessor firm Blakeney & Alexander. Mr. Wingate is Chairman, Chief Executive Officer and President of Community Bankshares, Inc. and of its subsidiaries, Financial Supermarkets, Inc. and Community Bank & Trust. Financial Supermarkets, Inc. provides consulting services to the Company in connection with the placement of banks within the Company's supermarkets. During fiscal 1998, the Company paid Community Bank & Trust approximately $115,000 in fees for services rendered by Financial Supermarkets, Inc. The Company believes that the transactions described above between the Company and each of McGuire, Woods, Battle & Boothe and Community Bank & Trust have been and will continue to be on terms no less favorable to the Company than those available from unaffiliated third parties in transactions negotiated at arms-length. See also "CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS." 6 10 MEETINGS OF THE BOARD OF DIRECTORS AND COMMITTEES The Board held four formal meetings during fiscal 1998. The Executive Committee held no formal meetings during fiscal 1998, but met on an informal basis. The Audit/Compensation Committee held one formal meeting during fiscal 1998, met on an informal basis and acted by unanimous written consent. The Employee Benefit Plan Committee held no formal meetings during fiscal 1998, but met on an informal basis. The Human Resources Advisory Committee did not meet during fiscal 1998. For the period in fiscal 1998 during which he or she served as a Director, each incumbent director attended at least 75% of all meetings of the Board and of the committees of the Board on which he or she served. See "COMMITTEES OF THE BOARD OF DIRECTORS." Directors who were not officers of the Company received a fee of $500 for each Board meeting they attended in person in fiscal 1998. EXECUTIVE COMPENSATION REPORT ON EXECUTIVE COMPENSATION The Board of Directors' Audit/Compensation and Employee Benefit Plan Committees were responsible for administering executive compensation during fiscal 1998. The duties of these committees are set forth on page 6 under the headings "COMMITTEES OF THE BOARD OF DIRECTORS -- AUDIT/COMPENSATION COMMITTEE AND -- EMPLOYEE BENEFIT PLAN COMMITTEE." This report describes the compensation policies established by each such Committee for the executive officers of the Company. EXECUTIVE COMPENSATION POLICIES. The Company's Chief Executive Officer periodically reviews the compensation paid by the Company to its executive officers and other employees. Based on the Company's general performance and that of the individual executive officer, he makes final subjective determinations (in certain instances in consultation with the Chief Operating Officer) with respect to any changes to be made to that compensation. Bonuses paid to officers of the Company's subsidiary, Milkco, Inc. are based on established quantitative measurements of Milkco's performance. Neither the full Board, the Audit/Compensation Committee nor the Employee Benefit Plan Committee generally reviews or ratifies the Chief Executive Officer's decisions relating to executive compensation unless otherwise required by the Company's Bylaws, by resolutions adopted by the Board or by the North Carolina Business Corporation Act. Decisions are made by the Board, the Audit/Compensation Committee or the Employee Benefit Plan Committee if such decisions require the adoption of documents relating to employee benefit plans or programs. In addition, the Audit/Compensation Committee is required by resolution to approve any increases in compensation that the Company will pay to an employee whose base salary is in excess of $100,000, all incentive compensation that the Company will pay to executive officers and any incentive payments that the Company will pay to any other employee in excess of $25,000. Decisions about grants or awards under the Company's stock-based employee benefit plans are made either by the Employee Benefit Plan Committee or by the Board, as appropriate, where Rule 16b-3 of the Securities Exchange Act of 1934 or Section 162(m) of the Internal Revenue Code requires that such grants or awards be made by the full Board or by a committee of "non-employee" or "outside directors." See "COMMITTEES OF THE BOARD OF DIRECTORS." The Internal Revenue Code generally provides that corporate deductions will be disallowed for annual compensation in excess of $1 million paid to certain executive officers of publicly held corporations. "Performance-based" compensation is excluded from the cap. Although the $1 million compensation deduction cap would be applicable to the executive officers named in the "SUMMARY COMPENSATION TABLE" their compensation levels for fiscal 1998 were substantially below the cap. Nevertheless, the Chief Executive Officer, the Audit/Compensation Committee and the Employee Benefit Plan Committee, as appropriate, intend to consider the Internal Revenue Code's compensation deductibility cap when they determine 7 11 compensation levels and to evaluate appropriate alternatives to mitigate any adverse impact this limitation may have on the deductibility of executive compensation paid by the Company and its subsidiaries. SALARIES AND CASH INCENTIVE BONUS AWARDS. In fiscal 1998, Mr. Robert P. Ingle received a salary of $195,385 and no bonus, which was substantially unchanged from compensation paid to him in 1997. His current salary is $170,000 per year. Payment of Mr. Ingle's salary was approved by the Audit/Compensation Committee. Mr. Ingle and the Audit/Compensation Committee believe the compensation paid to Mr. Ingle in 1998 is on the low end of competitive compensation paid to other chief executive officers in the industry. Other executive officers of the Company received a salary and bonus, the amounts of which were determined by Mr. Ingle and approved by the Audit/Compensation Committee. The bonuses paid to Messrs. Gardner and Gaither, who each served as President of the Company's subsidiary, Milkco, Inc. for a portion of 1998, were based on a pre-determined quantitative formula. These executive officers received a bonus equal to a percentage of Milkco's earnings before taxes and payment of the bonus. All other executive officers' bonuses were subjectively determined. 1997 NONQUALIFIED STOCK OPTION PLAN. In 1997, the Board and Shareholders adopted the Ingles Markets, Incorporated 1997 Nonqualified Stock Option Plan (the "1997 Plan"), pursuant to which options to purchase up to 5,000,000 shares of Class A Common Stock may be granted. The purposes of the 1997 Plan are to attract, retain and motivate officers and key employees of the Company and its subsidiaries and to provide incentives and rewards for superior performance. The Company may grant options under the 1997 Plan only to officers or key employees of the Company or any of its subsidiaries or to anyone who agrees to be an officer or key employee no more than 90 days before the date the options are granted. The Employee Benefit Plan Committee or the Board, as appropriate (in its sole discretion subject to the terms of the 1997 Plan) determines the following pursuant to the 1997 Plan: the number of shares of Class A Common Stock that are subject to each option granted; the exercise price for each option; the dates on which options are granted, become exercisable and expire; and any other conditions to which the options will be subject. If an optionee's employment is terminated for any reason other than death, material disability or retirement with the consent of the Company, any portion of the option that has not been previously exercised will terminate immediately. If the optionee dies while employed or within a period of three months after any termination of employment as a result of a material disability or retirement with the consent of the Company, the option may be exercised, at any time within the three-month period after the optionee's death during which the option would otherwise be exercisable, by the executor or administrator of the optionee's estate or by persons who have acquired the option directly from the optionee by bequest or inheritance. If the optionee's employment is terminated due to a material disability or retirement with the consent of the Company, the optionee will have the right to exercise the option at any time within the three-month period after such termination during which the option would otherwise be exercisable. Except for options granted to Mr. David Keathley in connection with his joining the Company, during fiscal year 1998 there were no options granted to any of the Company's executive officers. INVESTMENT/PROFIT SHARING PLAN. The Company maintains the Ingles Markets, Incorporated Investment/Profit Sharing Plan (the "Profit Sharing Plan") to provide retirement benefits to eligible employees. The Profit Sharing Plan includes 401(k) and discretionary employer matching contribution features. The assets of the Profit Sharing Plan are held in trust for participants and are distributed upon the retirement, disability, death or other termination of employment of the participant. The Board, in its discretion, annually determines the amount of any Company contributions, including the amount of any matching contributions to be made based on participants' 401(k) contributions for the year. Employees who participate in the Profit Sharing Plan may contribute to their 401(k) account between one percent and ten percent (in increments of one percent) of their compensation by way of salary reductions that cannot exceed a maximum amount that varies annually in accordance with the Internal Revenue Code. The Company also makes available to Profit Sharing Plan participants the ability to direct the investment of their 401(k) accounts (including the Company's matching contributions) in various investment funds. 8 12 The Company's contributions to the participants' profit sharing accounts are held in a separate fund (the "Ingles Fund") that invests primarily in shares of the Company's Class B Common Stock and also includes cash reserves to facilitate distributions from the fund. See "SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS" regarding the shares of Class B Common Stock held by the Profit Sharing Plan. The Company contributed $815,000 to the Profit Sharing Plan during fiscal 1998. These contributions were allocated to the matching contribution accounts in each participant's 401(k) accounts and to the Ingles Fund. The Company's contributions to each of the executive officers named in the Summary Compensation Table are reflected in the last column of that table. As of September 26, 1998, all of the Company's executive officers who are named in the Summary Compensation Table and who had account balances under the Profit Sharing Plan were 100% vested in their accounts. Participants' interests in contributions allocated to their accounts vest over seven years. LIFE INSURANCE. The Company maintains, at its expense, for the benefit of each of its full-time employees life insurance policies in amounts up to $150,000 based on the W-2 compensation of the employee. The premiums paid by the Company for the benefit of the executive officers named in the Summary Compensation Table are included in the last column of that table. SUBMITTED BY: THE AUDIT/COMPENSATION COMMITTEE Robert P. Ingle John O. Pollard J. Alton Wingate THE EMPLOYEE BENEFIT PLAN COMMITTEE John O. Pollard J. Alton Wingate 9 13 EXECUTIVE COMPENSATION SUMMARY The following tables set forth information concerning the compensation of the Company's Chief Executive Officer, each of its other four most highly compensated executive officers at the end of fiscal 1998, and Ralph H. Gardner, who retired as an executive officer of the Company on June 30, 1998. Mr. Gardner remains on the Company's Board of Directors. SUMMARY COMPENSATION TABLE ANNUAL LONG TERM COMPENSATION COMPENSATION ------------ ------------ AWARDS ------- SECURITIES UNDERLYING ALL OTHER FISCAL SALARY BONUS OPTIONS/SARS COMPENSATION NAME AND PRINCIPAL POSITION YEAR ($) ($) (#)(2) ($)(3) - - ----------------------------------------------------------------------------------------------------- Robert P. Ingle 1998 $195,385 -- -- $3,569 Chairman and Chief Executive Officer 1997 200,000 -- 100,000 3,263 1996 211,000 300,000 -- 3,529 - - ----------------------------------------------------------------------------------------------------- Vaughn C. Fisher 1998 350,000 20,000 -- 3,926 President and Chief Operating Officer 1997 283,308 10,329 100,000 4,033 1996 112,000 21,732 -- 2,589 - - ----------------------------------------------------------------------------------------------------- Charles L. Gaither, Jr. 1998 76,923 144,822 -- 2,558 President, Milkco, Inc. July 1, 1998 - present(1) 1997(1) 1996(1) - - ----------------------------------------------------------------------------------------------------- Ralph H. Gardner 1998 50,769 230,468 -- 2,659 President of Milkco, Inc. through June 30, 1998(1) 1997 60,000 296,184 100,000 2,459 1996 60,000 207,617 -- 2,490 - - ----------------------------------------------------------------------------------------------------- Joseph G. Ashley 1998 150,000 21,512 -- 1,218 Vice President -- Meats 1997 150,000 21,588 100,000 876 1996 150,000 22,320 -- 948 - - ----------------------------------------------------------------------------------------------------- Anthony S. Federico 1998 104,616 61,059 -- 3,176 Vice President -- Non-Foods 1997 100,000 61,637 -- 2,851 1996 100,000 61,546 -- 2,476 - - ----------------------------------------------------------------------------------------------------- (1) Mr. Gaither became an executive officer of the Company on July 1, 1998, the effective date of his election as President of Milkco, Inc. to fill the vacancy created by Mr. Gardner's retirement from that position. Mr. Gardner remains on the Company's Board of Directors. 10 14 (2) Each award represents the grant by the Company of an option to purchase 100,000 shares of Class A Common Stock pursuant to the 1997 Nonqualified Stock Option Plan. There were no options granted to the named individuals during fiscal 1998. (3) Includes contributions to the Profit Sharing Plan on behalf of the named individuals in the following amounts for 1998: Mr. Ingle, $3,281; Mr. Fisher, $3,638; Mr. Gaither, $2,270; Mr. Gardner, $2,371; Mr. Ashley, $930; and Mr. Federico, $2,888. Also includes $288 in premiums paid by the Company for the benefit of each of the named individuals for term life insurance. AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION/SAR VALUES NUMBER OF SECURITIES VALUE OF UNDERLYING UNEXERCISED UNEXERCISED IN-THE-MONEY OPTIONS/SARS OPTIONS/SARS AT FISCAL AT FISCAL YEAR-END YEAR-END --------------------------------------------------------- SHARES ACQUIRED VALUE EXERCISABLE/ EXERCISABLE/ ON EXERCISE REALIZED UNEXERCISABLE UNEXERCISABLE NAME (#) ($) (#) ($) - - --------------------------------------------------------------------------------------------------- Robert P. Ingle 100,000(1) $(75,000)(1) 0/0 v N/A Chairman and Chief Executive Officer - - --------------------------------------------------------------------------------------------------- Vaughn C. Fisher N/A N/A 100,000/0(2) $0/$0(3) President and Chief Operating Officer - - --------------------------------------------------------------------------------------------------- Charles L. Gaither, Jr. N/A N/A 0/10,000(4) $0/$0(3) President, Milkco, Inc. July 1, 1998 -- Present - - --------------------------------------------------------------------------------------------------- Ralph H. Gardner N/A N/A 0/100,000(4) $0/$0(3) President, Milkco, Inc., Through June 30, 1998 - - --------------------------------------------------------------------------------------------------- Joseph G. Ashley N/A N/A 0/100,000(4) $0/$0(3) Vice President -- Meats - - --------------------------------------------------------------------------------------------------- Anthony S. Federico 100,000(5) $725,000(5) 0/0 N/A Vice-President Non-Foods - - --------------------------------------------------------------------------------------------------- (1) Shares of Class A Common Stock received upon the exercise of this option were acquired at $14.00 per share. The fair market value of the Class A Common Stock on the date of exercise was $13.25 per share. (2) Represents an option to purchase 100,000 shares of Class A Common Stock granted to this executive officer pursuant to the 1997 Plan. The option is exercisable at $14.00 per share only during the one-year period beginning on February 18, 1998. (3) The fair market value of the Company's Class A Common Stock on September 26, 1998, was $11.625 per share. The exercise price of the option is $14.00 per share. Because the option was not in-the-money on September 26, 1998, the option had no value for purposes of this table. 11 15 (4) Represents an option to purchase shares of Class A Common Stock granted to this executive officer pursuant to the 1997 Plan. The option will be exercisable at $14.00 per share only during the one-year period beginning on February 18, 2002. (5) Shares of Class A Common Stock received upon the exercise of this option were acquired at $5.75 per share. The fair market value of the Class A Common Stock on the date of exercise was $13.00 per share. STOCK PRICE PERFORMANCE GRAPH In accordance with the rules and regulations of the Securities and Exchange Commission, set forth below are a graph and an accompanying table comparing the cumulative total stockholder return on the Class A Common Stock to the cumulative total return of (i) the S&P 500 Comprehensive-Last Trading Day Index and (ii) a peer group of companies in the Company's line of business (the "NEW PEER GROUP"), each for the five-year period ended September 30, 1998. The Company has revised its peer group from that used in prior years to include companies that management believes are more comparable to the Company in terms of size and markets served. The New Peer Group consists of Blue Square, Bruno's, Inc., Delchamps, Inc., Marsh Supermarkets, Inc., Schultz Sav O Stores, Inc., Wild Oats Markets, Inc. and the Company. As required by the rules of the Securities and Exchange Commission, the graph and table below also present the cumulative total stockholder returns of the peer group used in the Company's proxy statement for its 1998 Annual Meeting (the "OLD PEER GROUP"). The Old Peer Group is comprised of American Stores Company, Giant Food, Inc., The Great Atlantic & Pacific Tea Company, Inc., and The Kroger Co. The graph and tables assume that $100 was invested on September 30, 1993, and that dividends were reinvested quarterly. Returns of the companies included in the New and Old Peer Groups have been weighted according to each company's stock market capitalization at the beginning of each period for which a return is presented. INGLES MARKETS, INCORPORATED COMPARATIVE RETURN TO STOCKHOLDERS [GRAPH APPEARS HERE] 12 16 INDEXED RETURNS OF INITIAL $100 INVESTMENT September 30 --------------------------------------------------------- Company/Index 1993 1994 1995 1996 1997 1998 - - ---------------------------------------------------------------------------------------------------- Ingles Markets, Incorporated Class A Common Stock $100.00 $142.89 $128.94 $220.28 $188.01 $179.24 - - ---------------------------------------------------------------------------------------------------- S&P 500 Comprehensive- Last Trading Day Index $100.00 $103.69 $134.53 $161.88 $227.36 $247.92 - - ---------------------------------------------------------------------------------------------------- Old Peer Group $100.00 $114.57 $142.07 $182.16 $226.69 $326.69 - - ---------------------------------------------------------------------------------------------------- New Peer Group $100.00 $ 94.07 $109.57 $133.79 $121.65 $114.91 - - ---------------------------------------------------------------------------------------------------- SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS The following table sets forth the number of shares of Class A Common Stock and Class B Common Stock owned beneficially as of January 5, 1999, by each director and nominee for director, each of the executive officers of the Company named in the "SUMMARY COMPENSATION TABLE," all directors and executive officers as a group, and each person known by the Company to be a beneficial owner of more than five percent (5%) of either class of the outstanding Common Stock. The table also sets forth the percentage of each class of Common Stock held by such stockholders. Except as otherwise indicated, each beneficial owner has sole voting and investment power with respect to the Common Stock listed. NUMBER OF SHARES OWNED BENEFICIALLY PERCENTAGE OF COMMON STOCK ----------------------------------- -------------------------- NAME CLASS A CLASS B CLASS A CLASS B - - ----------------------------------------------------------------------------------------------------------- Robert P. Ingle(1) 100,000 11,935,641(2)(3) 55.9%(4)(2) 93.4%(2) - - ----------------------------------------------------------------------------------------------------------- Anthony S. Federico(1) 110,000 138,075 2.5%(4) 1.1% - - ----------------------------------------------------------------------------------------------------------- Vaughn C. Fisher(1) 123,000(5) 1,887,041(2) 17.5%(4)(2) 14.8%(2) - - ----------------------------------------------------------------------------------------------------------- Ralph H. Gardner(1) 15,800(6) 750 *(4) * - - ----------------------------------------------------------------------------------------------------------- Robert P. Ingle, II (1) 100,000 154,950 2.6%(4) 1.2% - - ----------------------------------------------------------------------------------------------------------- John O. Pollard 100 0 * -- - - ----------------------------------------------------------------------------------------------------------- Laura Ingle Sharp 3,639(7) 79,725(8) *(4) * - - ----------------------------------------------------------------------------------------------------------- Brenda S. Tudor(1) 0 1,887,191(2) 16.4%(4)(2) 14.8%(2) - - ----------------------------------------------------------------------------------------------------------- J. Alton Wingate 1,100 150 *(4) * - - ----------------------------------------------------------------------------------------------------------- Joseph G. Ashley(1) 315 0 * -- - - ----------------------------------------------------------------------------------------------------------- Charles L. Gaither, Jr.(1) 1,670 0 * -- - - ----------------------------------------------------------------------------------------------------------- Ingles Markets, Incorporated Investment/Profit Sharing Plan and Trust(1) 0 1,887,041 16.4%(4) 14.8% - - ----------------------------------------------------------------------------------------------------------- All Directors and Executive Officers as a group (18 persons) 461,324(5)(6)(7) 12,309,441(2)(3)(8) 58.3%(4)(2) 96.4%(2) - - ----------------------------------------------------------------------------------------------------------- Total Shares Outstanding 9,604,441 12,773,298 100.0% 100.0% - - ----------------------------------------------------------------------------------------------------------- * Less than 1%. 13 17 (1) The address of this beneficial owner is P.O. Box 6676, Highway 70, Asheville, North Carolina 28816. (2) Includes the 1,887,041 shares of Class B Common Stock held by the Company's Investment/Profit Sharing Plan and Trust, of which Ms. Tudor and Messrs. Ingle and Fisher are trustees. The trustees have sole voting power and dispositive power with respect to such shares. However, Ms. Tudor and Messrs. Ingle and Fisher disclaim beneficial ownership of such shares. (3) Includes 48,600 shares of Class B Common Stock held by Mr. Ingle's wife, with respect to which Mr. Ingle disclaims any beneficial ownership interest. (4) Each share of Class B Common Stock is convertible, at any time at the option of the holder, into one share of Class A Common Stock. If the holder of any shares of Class B Common Stock transfers the shares to anyone other than an immediate family member or the Company's Investment/Profit Sharing Plan and Trust, then each share of Class B Common Stock will be automatically converted into a share of Class A Common Stock. Accordingly, for each holder of Class B Common Stock the percentage of Class A Common Stock set forth in this table also reflects the Class A Common Stock into which such stockholder's shares of Class B Common Stock are convertible. However, these converted shares are not used to calculate such percentages for any other stockholder in this table. The number of shares of Class A Common Stock held by all directors and executive officers as a group does reflect the conversion into Class A Common Stock of each share of Class B Common Stock held by each director and executive officer. (5) Includes 100,000 shares of Class A Common Stock subject to currently exercisable options. Such options expire on February 18, 1999. (6) Includes 300 shares of Class A Common Stock held by the estate of Mr. Gardner's wife. (7) Includes 399.3583 and 3,240 shares of Class A Common Stock held by Ms. Sharp's minor children and husband, respectively. (8) Includes 2,025 shares of Class B Common Stock held by Ms. Sharp's husband. CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS Terry M. Sharp, son-in-law of Robert P. Ingle (who is Chairman of the Board and Chief Executive Officer of the Company) and husband of Laura Ingle Sharp (who is a director of the Company) has received certain remuneration in connection with purchases of real property by the Company. The Company did not incur any direct expense for such services because Mr. Sharp was paid by the third-party sellers in such transactions. Based on information available to the Company, TMS Realty, Inc., which is owned by Mr. Sharp, received gross revenues of $474,824 during fiscal 1998 as a result of such purchases of real property. In addition, during fiscal 1998 the Company paid remuneration to Mr. Sharp of $15,094 for services rendered by Mr. Sharp as a pilot for the Company. Broadway Electric Service, Inc., is majority owned by Mr. Sharp's father. The Company paid Broadway Electric Service approximately $23,000 for electrical repair services during 1998. The Company believes that it entered into these transactions on terms no less favorable to the Company than otherwise would have been available to the Company from unaffiliated third parties in arms-length transactions. See also "COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION." Other than transactions of the nature described or referred to under this heading, the Company does not intend to enter into any transactions in the future with or involving any of its officers or Directors or any members of their immediate family on terms that would be less favorable to the Company than those that would be available from unaffiliated third parties in arms-length transactions. 14 18 RELATIONSHIP WITH INDEPENDENT AUDITORS The Company's Board of Directors has selected Ernst & Young LLP as the independent auditors for the Company and its subsidiaries for the 1999 fiscal year. Ernst & Young LLP has served as the independent auditors for the Company and its subsidiaries since March 1989. Representatives of Ernst & Young LLP are expected to be present at the 1999 Annual Meeting. These representatives will have the opportunity to make a statement if they desire to do so and will respond to appropriate questions. OTHER MATTERS SOLICITATION OF PROXIES The Company will solicit proxies for the Annual Meeting by mail. The Company will bear the cost of preparing, assembling, printing, mailing and soliciting proxy solicitation materials. The Company's officers and regular employees may also solicit proxies in person or by telephone, but they will not be specially compensated for such services. The Company's regularly retained investor relations firm, Corporate Communications, Inc., may also solicit proxies by telephone and mail. The Company will not pay Corporate Communications, Inc. a separate fee for any such proxy solicitations. The Company will reimburse brokerage firms and other nominees, custodians and fiduciaries for the reasonable out-of-pocket expenses they incur in forwarding proxy solicitation materials to the beneficial owners of Common Stock held of record by them. STOCKHOLDERS' PROPOSALS FOR THE 2000 ANNUAL MEETING The Company plans to hold its 2000 Annual Meeting of Stockholders in February or early March. Any proposal that a stockholder wants to be presented at the 2000 Annual Meeting of Stockholders must be received by the Secretary no later than September 21, 1999, or the proposal will automatically be excluded from proxy materials for that meeting. Such proposals must be received by the Secretary at the Company's principal office, the address of which is set forth on page 1 of this Proxy Statement, and must meet the requirements of the regulations of by the Securities and Exchange Commission to be eligible to be included in the proxy materials for the Company's 2000 Annual Meeting. In addition, any stockholder proposal for which notice is submitted to the Company after December 5, 1999, will be considered untimely for purposes of the 2000 Annual Meeting. ACTION ON OTHER MATTERS AT THE 1999 ANNUAL MEETING At this time, the Company does not know of any matters to be presented for action at the 1999 Annual Meeting other than those mentioned in the Notice of Annual Meeting of Stockholders and referred to in this Proxy Statement. If any other matter comes before the Annual Meeting, it is intended that the persons who are named in the proxies will vote the shares represented by effective proxies in their discretion. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Pursuant to Section 16(a) of the Securities Exchange Act of 1934, as amended (the "EXCHANGE ACT"), the Company is required to identify any Reporting Person (as defined below) that failed to file on a timely basis with the Securities and Exchange Commission any report that was required to be filed during fiscal 1998 with the SEC pursuant to Section 16(a) of the Exchange Act. Such required filings include a Form 3 (an initial report of beneficial ownership of Common Stock) and a Form 4 and Form 5 (which reflect changes in beneficial ownership of Common Stock). For purposes of this Proxy Statement, a "Reporting Person" is a person who at any time during fiscal 1998 was (a) a director of the Company, (b) an executive officer of the Company or its subsidiaries, (c) a beneficial owner of more than 10% of the Class A Common Stock or Class B Common Stock or (d) any other person who was subject to Section 16 of the Exchange Act with respect to the Company. Based solely on a review of such Forms 3, 4 and 5 and all amendments thereto that were furnished to the Company by the Reporting Persons known to the Company, as required by Rule 16a-3(e), except as set forth below, no Reporting Person that was required to comply with Section 16(a) of the Exchange Act failed to comply with such requirements during fiscal 1998. Based on information that 15 19 the Reporting Persons known to the Company provided to the Company, with respect to fiscal 1998, Charles L. Gaither, Jr. failed to file on a timely basis an Initial Statement of Beneficial Ownership of Securities report with respect to his appointment as President of Milkco, Inc. Mr. Gaither has advised the Company that he has filed his report. INCORPORATION BY REFERENCE OF THIS PROXY STATEMENT The Report on Executive Compensation set forth on pages 7 through 9 of this Proxy Statement and the graph and related data set forth under the heading "STOCK PRICE PERFORMANCE GRAPH" on pages 12 and 13 of this Proxy Statement shall not be deemed to be incorporated by reference into any report, statement or other filing made by the Company with the Securities and Exchange Commission under the Securities Act of 1933, as amended, or the Exchange Act, or in any related prospectus, that incorporates this Proxy Statement by reference, in whole or in part, notwithstanding anything to the contrary set forth therein. AVAILABILITY OF FORM 10-K Upon written request, the Company will provide, without charge, to Stockholders that are entitled to receive this Proxy Statement a copy of the Company's Annual Report on Form 10-K for the fiscal year ended September 26, 1998, as filed with the Securities and Exchange Commission (including the financial statements and related schedules, but not including the exhibits thereto, which will be provided upon written request at the Stockholder's expense). Requests for copies should be directed to Brenda S. Tudor, Vice President-Finance and Chief Financial Officer, at Ingles Markets, Incorporated, P. O. Box 6676, Asheville, North Carolina 28816, or by telephone at (828) 669-2941, ext. 223. STOCKHOLDERS ARE URGED TO DATE, SIGN AND RETURN PROMPTLY THE ENCLOSED PROXY CARD(S) IN THE ACCOMPANYING ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES. YOUR COOPERATION WILL BE APPRECIATED. YOUR PROXY WILL BE VOTED WITH RESPECT TO THE MATTERS IDENTIFIED ON THE PROXY CARD(S) IN ACCORDANCE WITH ANY SPECIFICATIONS ON THE PROXY CARD(S). By Order of the Board of Directors /s/ Robert P. Ingle Robert P. Ingle Chairman of the Board 16 20 APPENDIX A CLASS A PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD FEBRUARY 16, 1999 INGLES MARKETS, INCORPORATED The undersigned hereby appoints Robert P. Ingle and Vaughn C. Fisher, or either of them, as Proxies, each with the power to appoint his substitute, and hereby authorizes them to represent and to vote as designated below all the shares of Class A Common Stock held of record by the undersigned on January 5, 1999, at the Annual Meeting of Stockholders of Ingles Markets, Incorporated to be held on February 16, 1999, at 1:00 P.M. at the Grove Park Inn, 290 Macon Avenue, Asheville, North Carolina, or any postponements or adjournments thereof. 1. ELECTION OF DIRECTORS: [ ] FOR all nominees listed below [ ] WITHHOLD AUTHORITY to vote for all (except as marked to the contrary below). nominees listed below. (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.) John O. Pollard; J. Alton Wingate 2. In their discretion, the Proxies are authorized to vote upon such other business as may come before the meeting or any postponements or adjournments thereof. THIS PROXY, DULY EXECUTED, WILL BE VOTED AS SPECIFIED. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED "FOR" PROPOSAL 1. (Continued on other side) (Continued from other side) INGLES MARKETS, INCORPORATED PROXY The undersigned hereby acknowledges receipt of the Proxy Statement and Notice of Annual Meeting of Stockholders to be held February 16, 1999. Dated: , 1999 ------------------- (SEAL) -------------------------- (SEAL) -------------------------- (Please sign exactly as your name appears hereon. If stock is registered in more than one name, each holder should sign. When signing as an attorney, administrator, executor, guardian or trustee, please add your title as such. If executed by a corporation, the proxy should be signed by a duly authorized officer.) PLEASE SIGN, DATE AND PROMPTLY RETURN THIS PROXY IN THE ENCLOSED ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN I PLAN TO ATTEND __________ THE UNITED STATES. 21 APPENDIX B CLASS B PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD FEBRUARY 16, 1999 INGLES MARKETS, INCORPORATED The undersigned hereby appoints Robert P. Ingle and Vaughn C. Fisher, or either of them, as Proxies, each with the power to appoint his substitute, and hereby authorizes them to represent and to vote as designated below all the shares of Class B Common Stock held of record by the undersigned on January 5, 1999, at the Annual Meeting of the Stockholders of Ingles Markets, Incorporated to be held on February 16, 1999, at 1:00 P.M. at the Grove Park Inn, 290 Macon Avenue, Asheville, North Carolina, or any postponements or adjournments thereof. 1. ELECTION OF DIRECTORS: [ ] FOR all nominees listed below [ ] WITHHOLD AUTHORITY to vote for all (except as marked to the contrary below). nominees listed below. (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.) Anthony S. Federico; Vaughn C. Fisher; Ralph H. Gardner; Robert P. Ingle; Robert P. Ingle, II; Laura Ingle Sharp; Brenda S. Tudor 2. In their discretion, the Proxies are authorized to vote upon such other business as may come before the meeting or any postponements or adjournments thereof. THIS PROXY, DULY EXECUTED, WILL BE VOTED AS SPECIFIED. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED "FOR" PROPOSAL 1. (Continued on other side) (Continued from other side) INGLES MARKETS, INCORPORATED PROXY The undersigned hereby acknowledges receipt of the Proxy Statement and Notice of Annual Meeting of Stockholders to be held February 16, 1999. Dated: , 1999 ----------------------- (SEAL) ----------------------------- (SEAL) ----------------------------- (Please sign exactly as your name appears hereon. If stock is registered in more than one name, each holder should sign. When signing as an attorney, administrator, executor, guardian or trustee, please add your title as such. If executed by a corporation, the proxy should be signed by a duly authorized officer.) PLEASE SIGN, DATE AND PROMPTLY RETURN THIS PROXY IN THE ENCLOSED ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN I PLAN TO ATTEND __________ THE UNITED STATES.