QuickLinks -- Click here to rapidly navigate through this document

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934 (Amendment No.           )

  Filed by the Registrant ý

 

Filed by a Party other than the Registrant o

 

Check the appropriate box:

 

o

 

Preliminary Proxy Statement

 

o

 

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

 

ý

 

Definitive Proxy Statement

 

o

 

Definitive Additional Materials

 

o

 

Soliciting Material Pursuant to §240.14a-12

 

Valmont Industries, Inc.
 
(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):

ý

 

No fee required.

o

 

Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
    (1)   Title of each class of securities to which transaction applies:
        
 
    (2)   Aggregate number of securities to which transaction applies:
        
 
    (3)   Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
        
 
    (4)   Proposed maximum aggregate value of transaction:
        
 
    (5)   Total fee paid:
        
 

o

 

Fee paid previously with preliminary materials.

o

 

Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

 

 

(1)

 

Amount Previously Paid:
        
 
    (2)   Form, Schedule or Registration Statement No.:
        
 
    (3)   Filing Party:
        
 
    (4)   Date Filed:
        
 

GRAPHIC

Proxy Statement
For The
April 27, 2009
Annual Shareholders' Meeting

Dear Shareholder:

        You are cordially invited to attend Valmont's annual meeting of shareholders on Monday, April 27, 2009 at 2:00 p.m. The meeting will be held in the Lecture Hall of the Joslyn Art Museum at 2200 Dodge Street in Omaha, Nebraska. You may enter the building through the atrium entrance on the east side.

        The formal meeting of shareholders will be followed by a review of Valmont's business operations and our outlook for the future. Following the meeting, you are invited to an informal reception where you can visit with the directors and officers about the activities of the Company.

        If you cannot attend the meeting in person, please vote your shares by proxy. Please complete, sign and date the enclosed proxy card and return it in the postage paid envelope. Your prompt voting of your shares will help your Company avoid additional solicitation costs. Your vote is important, either in person or by proxy.

        I look forward to seeing you at our annual meeting.

    Sincerely,

 

 

GRAPHIC

Mogens C. Bay
Chairman and Chief Executive Officer

Valmont Industries, Inc.

Notice of Annual Meeting
of Shareholders

        Notice is hereby given that the annual meeting of shareholders of Valmont Industries, Inc., a Delaware corporation, will be held at the Joslyn Art Museum, 2200 Dodge St., Omaha, Nebraska 68102, on Monday, April 27, 2009 at 2:00 p.m. local time for the purpose of:

        Shareholders of record at the close of business on March 2, 2009 are entitled to vote at this meeting. If you do not expect to be present at the annual meeting and wish your shares to be voted, please complete, sign, date and mail the enclosed proxy form.

    By Order of the Board of Directors

 

 

GRAPHIC

E. Robert Meaney
Secretary
One Valmont Plaza
Omaha, Nebraska 68154-5215
March 20, 2009


Proxy Statement

To Our Shareholders:

        The board of directors of Valmont Industries, Inc. solicits your proxy in the form enclosed for use at the annual meeting of shareholders to be held on Monday, April 27, 2009, or at any adjournments thereof.

        At the close of business on March 2, 2009, the record date for shareholders entitled to notice of and to vote at the meeting, there were outstanding 26,237,084 shares of the Company's common stock. There were no preferred shares outstanding. All holders of common stock are entitled to one vote for each share of stock held by them.

        The presence of a majority of the outstanding common stock represented in person or by proxy at the meeting will constitute a quorum. Shares represented by proxies that are marked "abstain" will be counted as shares present for purposes of determining the presence of a quorum. Proxies relating to "street name" shares that are voted by brokers on some matters will be treated as shares present for purposes of determining the presence of a quorum, but will not be treated as shares entitled to vote at the annual meeting on those matters as to which authority to vote is withheld by the broker ("broker non-votes").

        Election of the three director nominees requires the affirmative vote of a majority of the votes cast for the election of directors at the annual meeting. Votes may be cast in favor of or withheld with respect to all of the director nominees, or any of them. Abstentions and broker non-votes are not treated as votes cast and therefore will not affect the outcome of the election of directors. An incumbent director nominee who receives a greater number of votes "withheld" than "for" in an election is required to tender his resignation to the board, and the resignation will be accepted or rejected by the board as more fully described in "Election of Directors".

        The ratification of the appointment of the auditors will be decided by the affirmative vote of the holders of a majority of the shares present in person or represented by proxy at the meeting and entitled to vote. Abstentions will be counted; they will have the same affect as a vote against the matter. Broker non-votes will be disregarded.

        Any shareholder giving a proxy may revoke it before the meeting whether delivered by telephone, Internet or through the mail, by using the telephone voting procedures, the Internet voting procedures or by mailing a signed instrument revoking the proxy to: Corporate Secretary, Valmont Industries, Inc., One Valmont Plaza, Omaha, Nebraska 68154-5215. To be effective, a mailed revocation must be received by the Corporate Secretary before the date of the meeting and a telephonic or Internet revocation must be submitted by 12:00 p.m. Eastern Time on April 26, 2009. A shareholder may attend the meeting in person and at that time withdraw the proxy and vote in person.

        The cost of solicitation of proxies, including the cost of reimbursing banks and brokers for forwarding proxies and proxy statements to their principals, will be borne by the Company. This proxy statement and proxy card are being mailed to shareholders on or about March 20, 2009.

Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of Shareholders to be held on April 27, 2009

The proxy statement and annual report to shareholders for the fiscal year ended December 27, 2008 are available at our website: www.valmont.com.

1



Certain Shareholders

        The following table sets forth, as of March 2, 2009, the number of shares beneficially owned by (i) persons known to the Company to be beneficial owners of more than 5% of the Company's outstanding common stock, (ii) executive officers named in the summary compensation table and directors and (iii) all directors and executive officers as a group.

Name and Address of Beneficial Owner
  Amount and Nature of
Beneficial Ownership
March 2, 2009(1)
  Percent of
Class(2)
 

Robert B. Daugherty
c/o Valmont Industries, Inc.
Omaha, NE 68154

    5,143,568     19.6 %

Invesco Ltd.(3)
1555 Peachtree St. NE
Atlanta, GA 30309

   
1,474,958
   
5.6

%

Mogens C. Bay

   
641,588
   
2.4

%

Thomas F. Madison

   
78,568
       

Stephen R. Lewis, Jr. 

   
26,638
       

Walter Scott, Jr. 

   
124,638
       

Kenneth E. Stinson

   
84,638
       

Kaj den Daas

   
14,638
       

Glen A. Barton

   
16,666
       

Clark T. Randt, Jr. 

   
0
       

Daniel P. Neary

   
8,638
       

Terry J. McClain

   
136,782
       

E. Robert Meaney

   
104,170
       

Mark C. Jaksich

   
60,784
       

John G. Graboski

   
1,309
       

All Executive Officers and Directors As Group (16 persons)

   
1,334,068
   
5.1

%

(1)
Includes shares which the directors and executive officers have, or within 60 days of March 2, 2009 will have, the right to acquire through the exercise of stock options, as follows: 14,467 shares for Mr. Bay; 28,000 shares for Mr. Madison; 28,000 shares for Mr. Scott; 32,000 shares for Mr. Stinson; 16,000 shares for Mr. Lewis; 8,000 shares for Messrs. den Daas and Barton; 4,000 shares for Mr. Neary; 3,734 shares for Mr. McClain; 1,200 shares for Mr. Meaney; 12,006 shares for Mr. Jaksich; and 634 shares for Mr. Graboski; and 168,128 shares for all executive officers and directors as a group.

(2)
Unless otherwise indicated, beneficial ownership of any named individual does not exceed 1% of the outstanding shares of common stock.

(3)
Based on a Schedule 13G filed by Invesco Ltd. with the Securities and Exchange Commission on February 12, 2009.

2



Corporate Governance

        Valmont is committed to having strong corporate governance principles. The board of directors believes such principles are essential to the effective operation of Valmont's businesses and to maintaining Valmont's integrity in the marketplace.

Overview

        The board of directors has adopted corporate governance principles which are set out in the "Investor Relations" section of the Company's website at www.valmont.com. The following corporate governance documents also appear on the Company's website and these documents and the Company's Corporate Governance Principles are available in print to any shareholder upon request to the Corporate Secretary:

        The board met five times during 2008. The board has designated a lead director, Thomas Madison, who chairs executive sessions of the board. Interested parties who wish to contact the board of directors or the lead director may communicate through the lead director by writing to: Lead Director of Valmont Board of Directors, Valmont Industries, Inc., One Valmont Plaza, Suite 601, Omaha, Nebraska 68154-5215. The Company's non-employee directors meet in executive session without management present at every board meeting. Directors are encouraged to attend the annual shareholders meeting and all Company directors attended the 2008 annual shareholders meeting. The board of directors periodically reviews the Corporate Governance Principles and any changes are communicated to shareholders by posting them on the Company's website.

Governance Actions

        The board of directors and board committees have taken a number corporate governance actions. The more significant actions include:

3


Board Independence

        The board of directors is composed of a majority of independent directors. The board has established independence standards for Valmont's directors. These standards are set forth below and are contained in the Company's Corporate Governance Principles and follow the director independence standards established by the New York Stock Exchange:

        The board has determined that all directors except Mr. Bay (the Company's Chief Executive Officer) have no material relationship with the Company and are independent within the meaning of

4



the Company's Corporate Governance Principles and the NYSE listing standards. The directors determined that an aircraft interchange agreement and related agreements between the Company and Mutual of Omaha (an insurance and financial services company with $4.2 billion revenue) and sales of product by the Company to a subsidiary of Royal Philips Electronics N.V. (an international manufacturer with $33.9 billion revenue) were immaterial.

Audit Committee

        The members of the Audit Committee are directors Scott (Chairman), den Daas and Neary. All members of the Audit Committee are independent within the meaning of the Company's Corporate Governance Principles and the listing standards of the NYSE. The board has determined that all members of the Audit Committee are qualified as audit committee financial experts within the meaning of SEC regulations. The Audit Committee acts under a written charter, adopted by the board of directors, a copy of which is available on the Company's website. The report of the Audit Committee is included in this proxy statement.

        The Audit Committee met six times during 2008. The Audit Committee assists the board by reviewing the integrity of the financial statements of the Company; the qualifications, independence and performance of the Company's independent auditors and internal auditing department; and compliance by the Company with legal and regulatory requirements. The Audit Committee has sole authority to retain, compensate, oversee and terminate the independent auditor. The Audit Committee reviews the Company's annual audited financial statements, quarterly financial statements, and filings with the Securities and Exchange Commission. The Audit Committee reviews reports on various matters, including critical accounting policies of the Company, significant changes in the Company's selection or application of accounting principles, and the Company's internal control processes. The Audit Committee pre-approves all audit and non-audit services performed by the independent auditor. The Audit Committee has a written policy with respect to its review and approval or ratification of transactions between the Company and a director, executive officer or related person covered by SEC rule S-K 404(a).

Compensation Committee

        The current members of the Compensation Committee are directors Madison (Chairman), Barton, Lewis and Stinson. All members of the Compensation Committee are independent within the meaning of the Company's Corporate Governance Principles and the listing standards of the NYSE. The Compensation Committee acts under a written charter, adopted by the board of directors, a copy of which is available on the Company's website. The report of the Compensation Committee is included in this proxy statement.

        The Compensation Committee met five times during 2008. The Compensation Committee assists the board in fulfilling its responsibilities relating to compensation of the Company's directors, executive officers and other selected employees. The Committee has responsibility for reviewing, evaluating and approving compensation plans, policies and programs for such persons. The Compensation Committee annually reviews and approves corporate goals and objectives for the chief executive officer's compensation and evaluates the chief executive officer's performance in light of those goals and objectives. The Compensation Committee, together with the other independent directors, determines the chief executive officer's compensation. The Compensation Committee also approves incentive compensation plans and equity based plans for executive officers and other selected employees. The Compensation Committee has established stock ownership guidelines for company officers, which are described in this proxy statement in Compensation Discussion and Analysis. The board, upon recommendation of the Compensation Committee, established during 2007 stock ownership guidelines for Company directors, which are described in this proxy statement in Corporate Governance—Governance Actions.

5


Governance and Nominating Committee

        The members of the Governance and Nominating Committee are directors Madison (Chairman), den Daas and Lewis. All members of the Governance and Nominating Committee are independent within the meaning of the Company's corporate governance principles and the listing standards of the NYSE. The Governance and Nominating Committee acts under a written charter, adopted by the board of directors, a copy of which is available on the Company's website.

        The Governance and Nominating Committee met three times during 2008. The Governance and Nominating Committee assists the board by (1) recommending to the board Corporate Governance Principles for the Company, and (2) identifying qualified candidates for membership on the board, proposing to the board a slate of directors for election by the shareholders at each annual meeting, and proposing to the board candidates to fulfill vacancies on the board. The Governance and Nominating Committee coordinates the annual self-evaluation by the directors of the board's performance and the CEO's performance and the annual performance evaluation by each committee of the board. The Governance and Nominating Committee oversees the Company's process for consideration of nominees to the Company's board of directors. The process is described in the following section.

Director Nomination Process

        The Governance and Nominating Committee considers candidates for board membership suggested by its members and other board members, as well as management and shareholders. The Committee may also retain a third-party executive search firm to identify candidates from time to time. A shareholder who wishes to recommend a prospective nominee for board membership should notify the Company's Corporate Secretary in writing at least 120 days before the annual shareholder meeting at which directors are to be elected and include whatever support material the shareholder considers appropriate. The Governance and Nominating Committee will also consider nominations by a shareholder pursuant to the provisions of the Company's bylaws relating to shareholder nominations as described in "Shareholder Proposals."

        The Governance and Nominating Committee makes an initial determination as to whether to conduct a full evaluation of the candidate once it has identified a prospective nominee. This initial determination is based on whatever information is provided to the Committee as well as other information available to or obtained by the Committee. The preliminary determination is based primarily on the need for additional board members to fill vacancies or expand the size of the board and the likelihood that the prospective nominee can satisfy the evaluation factors described below. If the Committee determines that additional consideration is warranted, it may request a third-party search firm or other third parties to gather additional information about the prospective nominee.

        The Committee evaluates each prospective nominee in light of the standards and qualifications set out in the Company's Corporate Governance Principles, including:

6


        The Committee also considers such other relevant factors as it deems appropriate. In connection with the evaluation, the Committee determines whether to interview the prospective nominee, and if warranted, one or more members of the Committee interview prospective nominees in person or by telephone. After completing this evaluation process, the Committee makes a recommendation to the full board as to the persons who should be nominated by the board, and the board determines the nominees after considering the recommendations of the Committee.

7


ITEM 1:    BOARD OF DIRECTORS AND ELECTION OF DIRECTORS

        The Company's board of directors is presently composed of nine members. The board is divided into three classes and each class serves for three years on a staggered term basis.

        Three directors have terms of office that expire at the 2009 Annual Meeting: Glen A. Barton, Daniel P. Neary, and Kenneth E. Stinson. Three directors have been nominated by the board of directors upon recommendation of the Governance and Nominating Committee, for re-election to three-year terms: Glen A. Barton, Daniel P. Neary, and Kenneth E. Stinson

        The Company bylaws provide that directors are elected by the vote of a majority of the votes cast with respect to the director at the meeting, unless the number of nominees exceeds the number of directors to be elected (a contested election), in which case directors will be elected by the vote of a plurality of the shares present and entitled to vote at the meeting. If a nominee is not elected and the nominee is an incumbent director, the director is required to promptly tender his resignation to the board. The Governance and Nominating Committee will consider the tendered resignation and recommend to the board whether to accept or reject the resignation or whether other action should be taken. The board will act on the tendered resignation and publicly disclose its decision within 90 days from the certification of the election results. The director who tenders his resignation will not participate in the Committee's recommendation or the board action regarding whether to accept or reject the tendered resignation.

        The shares represented by the enclosed proxy will be voted for the election of the nominees named above. In the event any of such nominees becomes unavailable for election, the proxy holders will have discretionary authority to vote the proxies for a substitute. The board of directors has no reason to believe that any such nominee will be unavailable to serve.

Nominees for Election—Terms Expire 2012:

        Glen A. Barton, Age 69, Retired Chairman and Chief Executive Officer of Caterpillar, Inc. (manufacturer of construction and mining equipment, engines and gas turbines) from 1999 to January 2004. Director of Newmont Mining Corporation.

        Served as Director of Company since October 2004.

        Daniel P. Neary, Age 57, Chairman and Chief Executive Officer of Mutual of Omaha since December 2004 (full service and multi-line provider insurance and financial services). Previously, President of the group insurance business unit of Mutual of Omaha.

        Served as Director of Company since December 2005.

        Kenneth E. Stinson, Age 66, Chairman of Peter Kiewit Sons', Inc. (construction and mining) since March 1998. Chief Executive Officer of Peter Kiewit Sons', Inc. from 1998 to 2004. Previously Chairman and CEO of Kiewit Construction Group, Inc. Director, ConAgra Foods, Inc.

        Served as Director of Company since December 1996.

Continuing Directors—Terms Expire 2011:

        Mogens C. Bay, Age 60, Chairman and Chief Executive Officer of the Company since January 1997. President and Chief Executive Officer of the Company from August 1993 through December 1996. Director of ConAgra Foods, Inc.

        Served as Director of Company since October 1993.

8


        Walter Scott, Jr., Age 77, Chairman of Level 3 Communications, Inc. (communications and information services) since March 1998. Previously, Chairman of the Board and President of Peter Kiewit Sons', Inc. Director of Berkshire Hathaway, Inc. and MidAmerican Energy Holdings Company.

        Served as Director of Company since April 1981.

        Clark T. Randt, Jr., Age 63, Former United States Ambassador to the People's Republic of China (July 2001 to January 2009).

        Served as Director of Company since February 2009.

Continuing Directors—Terms Expire 2010:

        Thomas F. Madison, Age 73, President of MLM Partners (consulting and small business investment) since January 1993; Previously Chairman of Communications Holdings, Inc., President—Markets of U S WEST Communications and Vice Chairman and Office of CEO of Minnesota Mutual Life Insurance Company. Director, Delaware Group of Mutual Funds, Digital River, Inc., Center Point Energy, Inc. and Rimage Corporation.

        Served as Director of Company since June 1987.

        Dr. Stephen R. Lewis, Jr., Age 70, Chairman of RiverSource Funds since January 2007. President of Carleton College from 1987 to 2002. President Emeritus and Professor Emeritus of Economics at Carleton College since 2002.

        Served as Director of Company since October 2002.

        Kaj den Daas, Age 59, Executive Vice President of Philips Lighting, B.V. of the Netherlands (manufacturer of lighting fixtures and related components) and Chairman of its North American Lighting Operations.

        Served as Director of Company since October 2004.


Compensation Discussion and Analysis

        General.    The following compensation discussion and analysis provides information which the Compensation Committee of the Board of Directors (the "Committee") believes is relevant to an assessment and understanding of Valmont's executive compensation programs. This discussion should be read in conjunction with the summary compensation table and related tables in this proxy statement and the "Compensation Committee" information in the corporate governance section in this proxy statement.

        Compensation Objectives and Strategies.    Valmont's executive compensation programs, policies and practices are approved by the Committee. The compensation programs apply to executive officers and to certain key employees who are not executive officers. The programs specifically apply to the executive officers listed in the summary compensation table (named executive officers). The Committee has established Valmont compensation objectives pursuant to which Valmont's compensation programs are designed to:

9


        The Committee established compensation strategies designed to carry out the compensation objectives, including:

The Committee in December 2006 engaged Frederic W. Cook & Co., Inc. ("Cook") as the Committee's independent executive compensation consultant. Cook reports directly to the Committee and provides advice to the Committee on the structure and amounts of executive and director compensation.

        Compensation Processes and Practices.    The Committee follows certain processes and practices in connection with the structure and implementation of executive compensation plans.

  Barnes Group   Hubbell   Titanium Metals
  Crane   IDEX   TORO
  FlowServe   Lindsay   Trinity Industries
  Gardner Denver   Mueller Water   Watts Water
  Hascro   Thomas & Betts    

10


        Elements of Compensation.    Valmont's executive compensation is based on four components, each of which is intended to support the overall compensation philosophy.

        Base Salary.    Base salary is targeted at the competitive median level. Base salary is intended to compensate the executive for satisfying the requirements of the position. Salaries for executive officers and other key employees are reviewed by the Committee on an annual basis and may be changed based on the individual's performance or a change in competitive pay levels in the marketplace.

        The Committee reviews with the Chief Executive Officer an annual salary plan for the Company's executive officers and other key employees (other than the Chief Executive Officer). The salary plan is modified as deemed appropriate and approved by the Committee. The annual salary plan is developed by the Company's Human Resources staff, under the ultimate direction of the Chief Executive Officer, and is based on national surveys of companies with similar characteristics and on performance judgments as to the past and expected future contributions of the individual executive. The Committee reviews and establishes the base salary of the Chief Executive Officer based on competitive compensation data provided by Cook and the Committee's assessment of his past performance, his leadership in establishing performance standards in the conduct of the Company's business, and its expectation as to his future contribution in directing the long-term success of the Company and its businesses.

        The Committee set the Chief Executive Officer's base salary at $880,000 for 2008. The Committee continued the Company's combined matching contribution under the Valmont Employees Retirement

11



Savings Plan (a 401(k) plan) and related Restoration Plan (a non-qualified plan designed to restore benefits otherwise limited by IRS regulations). The contribution is 15% of covered compensation (salary, bonus and cash incentives) for Mr. Bay, Mr. McClain and Mr. Meaney and 4.5% for other executive officers. The Committee set the contribution percentage for the top three executive officers at a higher rate due to the need to retain their critical services and the absence of any pension plan. The Company's contributions to such plans for 2008 compensation for the named executive officers (which matched the amounts contributed by such executive officers) are set forth in the Non-Qualified Deferred Compensation table.

        Based on the factors described above, the Committee established base salaries for 2009 for the named executive officers as follows: Mr. Bay, $880,000; Mr. McClain, $429,000; Mr. Meaney, $325,105; Mr. Graboski, $263,000; and Mr. Jaksich, $230,000.

        Annual Incentives.    The Company's short-term incentives are paid pursuant to programs established under the shareholder approved Executive Incentive Plan. The Committee believes that the annual bonus of officers should be based on optimizing profits. Accordingly, the programs provide for target performance levels based on the Company's earnings per share performance for executive officers, and on the respective business unit's operating income for business unit senior officers; the business unit plans include modifiers based on inventory turns or working capital turns. For executive officers' 2008 annual incentives, a target incentive was established ranging from 25% to 100% of base salary, and performance goals were set based on earnings per share performance. A minimum threshold level of earnings per share had to be attained before any incentive was earned by an executive officer. Payout under the plan to any executive officer was capped at two times the target incentive for the Chief Executive Officer and three times the target incentive for the other executive officers. Participants, thresholds and specific performance levels are established by the Committee at the beginning of each fiscal year. The Committee may in addition award discretionary non-incentive based bonuses to an executive officer based on performance in a particular year; no discretionary awards were made with respect to 2008 performance.

        The Committee approved participation, including executive officers, in the programs for 2008. The threshold earnings per share performance for executive officers was set at earnings per share of $3.81, a 5% improvement over the Company's $3.63 earnings per share for 2007. The target annual incentive was set at a 10% improvement over 2007 results, with a two times target incentive set at a 30% improvement over 2007 and a three times target incentive set at a 50% improvement over 2007. Based on the $5.04 earnings per share performance levels achieved during 2008, the Committee approved annual incentive payments to the named executive officers as follows: Mr. Bay, $1,760,000; Mr. McClain, $612,033; Mr. Meaney, $398,588; Mr. Jaksich, $218,937; and Mr. Graboski, $250,110. In February 2009, the Committee selected the participants and established the performance goals for the 2009 annual incentive program; the performance goals for named executive officers in 2009 are again based on earnings per share performance.

        Long-term Performance Incentives.    Long-term performance incentives for senior management employees are provided through long-term performance share programs established under the shareholder approved Executive Incentive Plan and through the 1999, 2002 and 2008 Stock Plans.

        The current programs operate on three-year award cycles. The Committee selects participants, establishes target awards, and determines a performance matrix (which, for the award cycle ending in 2008, was based on weighted average return on invested capital, or "ROIC") at the beginning of each award cycle. ROIC of less than 7.5% resulted in no incentive payment. ROIC of 7.5% generated an incentive payment of 50% of target, with a one times target incentive payment at 9% ROIC and a two times target incentive payment at 12.5% ROIC. The ROIC results were weighted 20%, 30% and 50% for 2006, 2007 and 2008 respectively. Targets were established based on a predetermined percentage ranging from 25% to 60% of base salary, which amount is converted to performance shares. The

12



performance matrix provides for the performance shares to be increased or decreased in number based on greater or lesser levels of performance. Earned performance shares are then valued at the Company's stock price at the end of the performance period; consequently, payouts may be higher or lower based on the Company's stock price performance during the award cycle. Performance incentives are generally forfeited if a participant leaves the Company before the end of the performance cycle. Prorated awards may be earned based on performance results in the event of death, disability, normal retirement, termination of employment without cause, or a change in control. Earned performance shares are capped at two times the target number of performance shares. The Committee approves the number of performance shares to be paid following a review of results at the end of each performance cycle. Awards may be paid in cash or in shares of common stock or any combination of cash and stock; participants who have not attained applicable stock ownership guidelines receive 50% of the award in common stock.

        The Committee selected the participants, including executive officers, for participation in the award cycle ending in 2008. Based on performance goals established by the Committee, and the Company's weighted average 14.70% ROIC for the three-year period ended in 2008, long-term incentive payments were earned by the named executive officers as follows: Mr. Bay, $1,468,534; Mr. McClain, $443,824; Mr. Meaney, $280,311; Mr. Jaksich, $158,843; and Mr. Graboski, $86,588. All awards to the named executive officers were paid in cash, except 50% of Mr. Graboski's award was paid in stock. In February 2009, the Committee selected the participants and established the performance goals for the 2009-2011 award cycle; the performance goals for the cycle ending in 2011 are based on a combination of growth in operating income and return on invested capital, with targets established based on a percentage of base salary ranging from 25% to 120%. The Committee in 2008 added operating income growth in addition to ROIC to balance the need for growth with the efficient use of capital.

        Stock Incentives and Ownership Guidelines.    The board of directors, upon recommendation of the Committee, established during 2001 stock ownership guidelines for senior management. The guidelines require an equity position having a value of six times base salary for the Chief Executive Officer, five times base salary for the Chief Financial Officer and four times base salary for corporate officers and divisional presidents. The individuals are expected to achieve the targeted equity positions within three to five years. The Chief Executive Officer, Chief Financial Officer and the other named executive officers in the summary compensation table for 2008 currently meet these targets, except for Mr. Graboski who joined the Company in August 2007.

        Long-term stock incentives are provided through grants of stock options and restricted stock to executive officers and other key employees pursuant to the shareholder approved 1999, 2002 and 2008 Stock Plans. The stock component of compensation is intended to retain and motivate employees to improve long-term shareholder value. Such grants for executive officers were in 2006, 2007 and 2008 made at the regularly scheduled Committee meeting in December of each year. Stock options are granted at the market value on the date of grant and have value only if the Company's stock price increases. Stock options granted during 2008 vest beginning on the first anniversary of the grant in equal amounts over three years and expire seven years after the date of grant. Employees must be employed by the Company at the time of vesting in order to exercise the options.

        The Committee establishes the number and terms of the options granted under the stock plans. The Committee encourages executives to build a substantial ownership investment in the Company's common stock. The table on page 2 reflects the ownership position of the directors and executive officers at March 2, 2009. Outstanding performance by an individual executive officer is recognized through larger option grants. The Committee, in determining grants of stock options under the stock plans, also reviews and considers the executive's history of retaining shares previously obtained through the exercise of prior options.

13


        The Committee granted options for an aggregate of 342,150 shares to 112 employees during 2008, including options to named executive officers as described below. In addition, the Committee granted restricted stock units for an aggregate of 4,777 shares to sixteen international employees during 2008.

        The Committee determined in December 2007 that the equity grants to executive officers should be primarily in options in order that the awards be performance based. In December 2008, the Committee granted 75,100 stock options to Mr. Bay. The Committee also granted 23,100 stock options to Mr. McClain, 5,950 to Mr. Meaney, 4,500 to Mr. Jaksich and 7,000 to Mr. Graboski. The vesting provisions for these option grants are described on page 17. The Committee determined that such grants were appropriate long-term incentives, based on market data and the Committee's review of each executive's performance.

        The Committee has stated its belief that the programs described above provide compensation that is competitive with comparable companies, link executive and shareholder interests and provide the basis for the Company to attract and retain qualified executives. The Committee has indicated that it will continue to monitor the relationship among executive compensation, the Company's performance and shareholder value.


Compensation Committee Report

        The Compensation Committee has reviewed and discussed the Compensation Discussion and Analysis with management and, based on such review and discussion, has recommended to the board that the Compensation Discussion and Analysis be included in this Proxy Statement.

    COMPENSATION COMMITTEE
Thomas F. Madison, Chairman
Glen A. Barton
Stephen R. Lewis, Jr.
Kenneth E. Stinson

14



Executive Compensation

Summary Compensation Table

 
  Year   Salary
($)
  Bonus
($)
  Stock
awards
($)(1)
  Option
Awards(2)
  Non-equity
incentive plan
compensation
  Change in
pension value and
non-qualified
deferred
compensation
earnings
($)
  All Other
Compensation
($)(3)(4)
  Totals
($)
 
Mogens C. Bay     2008     880,000     0     2,255,058     392,377     1,760,000     0     711,892     5,999,328  
  Chairman and Chief     2007     830,000     0     2,168,136     13,441     2,490,000     0     670,757     6,172,334  
  Executive Officer     2006     795,000     0     2,296,135     0     1,910,619     0     628,990     5,630,744  

Terry J. McClain

 

 

2008

 

 

416,000

 

 

0

 

 

544,890

 

 

102,070

 

 

612,033

 

 

0

 

 

220,778

 

 

1,895,771

 
  Sr. Vice President and     2007     400,000     0     1,111,879     4,950     720,000     0     265,734     2,502,563  
  Chief Financial Officer     2006     360,400     0     674,383     0     648,720     0     200,969     1,884,472  

E. Robert Meaney

 

 

2008

 

 

325,105

 

 

0

 

 

338,651

 

 

32,402

 

 

398,588

 

 

0

 

 

150,601

 

 

1,246,547

 
  Sr. Vice President and     2007     315,636     0     740,754     2,071     473,454     0     182,466     1,714,381  
  Corporate Secretary     2006     303,496     0     460,137     0     455,245     0     142,522     1,361,400  

Mark C. Jaksich

 

 

2008

 

 

223,218

 

 

0

 

 

95,551

 

 

41,381

 

 

218,937

 

 

0

 

 

27,045

 

 

606,132

 
  Vice President,     2007     214,633     0     315,195     48,006     257,560     0     23,538     858,932  
  Corporate Controller     2006     206,377     0     183,865     55,332     247,653     0     23,902     717,129  

John G. Graboski(4)

 

 

2008

 

 

255,000

 

 

0

 

 

75,234

 

 

66,057

 

 

250,110

 

 

0

 

 

31,757

 

 

678,158

 
  Vice President, Human Resources     2007     81,731     3,000     0     0     99,900     0     205,846     390,477  

(1)
Stock awards consist of the expense recorded by the Company related to (1) restricted shares issued to Mr. Bay in 2007 and to Messrs. Bay, McClain and Meaney in prior years and (2) the award of performance shares to each of the above-named executives under the long-term incentive program in 2008 and prior years. See "Compensation Discussion and Analysis" for a description of these awards. See footnote 10 to the Company's consolidated financial statements for the assumptions used in valuing these awards.

(2)
This column reflects the compensation expense recorded by the Company on stock options granted to the named executive officers that were not vested as of the end of fiscal 2008. See footnote 10 to the Company's consolidated financial statements for the assumptions used in the valuation of these awards.

(3)
This column reflects amounts contributed by Valmont to its 401(k) plan and related supplemental benefit plan, which matches the amounts contributed in 2008 by executive officers in accordance with plan provisions; such contributions are 4.5% of the executive officer's salary, bonus and incentives that are paid in cash (15% for Messrs. Bay, McClain and Meaney); includes $95,612, $59,020 and $42,640 with respect to Mr. Bay's personal use of Company aircraft in 2008, 2007 and 2006, respectively, in accordance with Valmont's security policy, based on the Company's variable operating costs.

(4)
Mr. Graboski became an employee in August 2007. All Other Compensation includes relocation/start date payments of $24,981 in 2007 and $7,079 in 2008.

15


Grants of Plan-based Awards for Fiscal 2008

 
   
   
   
   
   
   
   
  All Other
Stock
Awards:
Number of
Shares of
Stock or
Units
(#)(1)
  All Other
Option
Awards:
Number of
Securities
Underlying
Options
(#)
   
   
 
 
   
  Estimated Future Payouts
Under Non-Equity
Incentive Plan Awards
($)(1)
  Estimated Future Payouts
Under Equity
Incentive Plan Awards
(# of shares)(1)
  Exercise or
Base
Price of
Option
Awards
($/share)
  Grant Date
Fair
Value of
Stock and
Option
Awards(2)
 
 
  Grant
Date
 
Name
  Threshold   Target   Maximum   Threshold   Target   Maximum  

Mogens C. Bay

    2/24/2008     0     880,000     1,760,000     5,214     10,428     20,856                          

    12/14/2008                                         0     75,100     57.46     1,198,596  

Terry J. McClain

   
2/24/2008
   
0
   
249,600
   
748,800
   
1,233
   
2,465
   
4,930
                         

    12/14/2008                                         0     23,100     57.46     368,676  

E. Robert Meaney

   
2/24/2008
   
0
   
162,553
   
487,659
   
578
   
1,156
   
2,312
                         

    12/14/2008                                         0     5,950     57.46     94,962  

Mark C. Jaksich

   
2/24/2008
   
0
   
89,287
   
267,861
   
331
   
661
   
1,322
                         

    12/14/2008                                         0     4,500     57.46     71,820  

John G. Graboski

   
2/24/2008
   
0
   
102,000
   
306,000
   
378
   
755
   
1,510
                         

    12/14/2008                                         0     7,000     57.46     111,720  

(1)
Non-equity incentive awards were made with respect to the Company's 2008 annual incentive plan. Equity incentive plan awards represent performance shares under the Company's 2008-2010 long-term incentive plan. See "Compensation Discussion and Analysis" for a description of each plan. Other stock and option awards are made under the 2008 Stock Plan.

(2)
See footnote 10 to the Company's consolidated financial statements for the assumptions used in valuing these awards.

16


Outstanding Equity Awards at Fiscal Year-End

Name
  Number of
Securities
Underlying
Unexercised
Options
(#)
Exercisable(1)
  Number of
Securities
Underlying
Unexercised
Options
(#)
Unexercisable(1)
  Equity
Incentive
Plan
Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options
  Option
Exercise
Price
($)
  Option
Expiration
Date
  Number of
Shares or
Units of
Stock That
Have Not
Vested
(#)(2)
  Market
Value of
Shares or
Units of
Stock That
Have Not
Vested
($)
  Equity
Incentive
Plan
Awards:
Number of
Unearned
Shares,
Units or
Other
Rights That
Have Not
Vested
(#)(3)
  Equity
Incentive
Plan
Awards:
Market or
Payout
Value of
Unearned
Shares,
Units or
Other
Rights That
Have Not
Vested
($)(4)
 

Mogens C. Bay

    14,467     28,953     0     86.72     12/17/2014     33,333     1,950,314              

          75,100           57.46     12/14/2015     33,333     1,950,314     20,856     1,098,617  

                                  37,000     2,164,870     28,855     1,519,975  

                                  18,870     1,104,084              

                                  10,000     585,100              

Terry J. McClain

   
3,734
   
7,466
   
0
   
86.72
   
12/17/2014
   
10,000
   
585,100
             

          23,100           57.46     12/14/2015     10,000     585,100     4,930     259,694  

                                  10,000     585,100     6,953     366,258  

                                  3,050     178,456              

E. Robert Meaney

   
1,200
   
2,400
   
0
   
86.72
   
12/17/2014
   
8,000
   
468,080
             

          5,950           57.46     12/14/2015     8,000     468,080     2,312     121,788  

                                  5,000     292,550     3,292     173,410  

                                  2,070     121,116              

Mark C. Jaksich

   
3,333
   
0
   
0
   
24.78
   
12/19/2014
                         

    6,666     0           34.33     12/18/2012                          

    1,240     620           56.98     12/17/2013                 1,322     69,638  

    767     1,533           86.72     12/17/2014                 1,865     98,241  

          4,500           57.46     12/14/2015                          

John G. Graboski

   
0
   
10,000
   
0
   
83.57
   
8/27/2014
                         

    634     1,266           86.72     12/18/2014                 1,510     79,541  

    0     7,000           57.46     12/14/2015                 1,865     98,241  

(1)
Stock options for Mr. Jaksich that expire (a) on December 19, 2014 vested on December 19, 2007, (b) December 18, 2012 vested in equal amounts on December 18, 2007 and December 18, 2008 and (c) December 17, 2013 vested or vest in equal amounts on December 17, 2007, December 17, 2008 and December 17, 2009. The options for these individuals that expire on December 17, 2014 vested or vest in equal amounts on December 17, 2008, December 17, 2009 and December 17, 2010. The unvested options for these individuals that expire on December 14, 2015 vest in equal amounts on December 14, 2009, December 14, 2010 and December 14, 2011.

(2)
The restricted shares vest at age 62, if the executive's employment terminates upon death or disability, upon involuntary termination prior to age 62 without cause, or upon a change of control of the Company. Dividends are paid on restricted shares.

(3)
Number shown is based on the projected number of performance shares awarded under the long-term incentive plans for the periods ending in 2009 and 2010, respectively. See "Compensation Discussion and Analysis" for a description of the provisions of the plan.

(4)
Based on the target number of performance shares at the average closing market price for the last 30 trading days of the 2008 fiscal year ($52.6763 per share).

17


Options Exercised and Stock Vested

 
  Option Awards   Stock Awards  
Name
  Number of
Shares
Acquired on
Exercise
(#)
  Value
Realized on
Exercise
($)
  Number of
Shares
Acquired on
Vesting
(#)
  Value
Realized on
Vesting
($)
 

Mogens C. Bay

    0     0     0     0  

Terry J. McClain

    0     0     0     0  

E. Robert Meaney

    0     0     0     0  

Mark C. Jaksich

    0     0     0     0  

John G. Graboski

    0     0     0     0  

Nonqualified Deferred Compensation

Name
  Executive
Contributions in
Last
Fiscal Year
($)(1)
  Registrant
Contributions in
Last
Fiscal Year
($)(2)
  Aggregate
Earnings in
Last
Fiscal Year
($)
  Aggregate
Withdrawals/
Distributions
($)
  Aggregate
Balance at
Last
Fiscal Year End
($)(3)
 

Mogens C. Bay

    598,680     605,930     31,056     0     2,462,076  

Terry J. McClain

    273,571     210,428     (160,268 )   (500,000 )   753,778  

E. Robert Meaney

    184,546     140,251     (365,119 )   0     1,125,797  

Mark C. Jaksich

    127,928     16,695     (176,407 )   0     562,847  

John G. Graboski

    234,723     19,353     0     0     254,072  

(1)
Executive officer contributions are included in the executive compensation amounts reflected in the Summary Compensation Table as part of "Salary", "Bonus" and "Non-equity Incentive Plan Compensation."

(2)
Company contributions match executive contributions to the 401(k) and related nonqualified deferred compensation plans with respect to compensation and are included in the Summary Compensation Table under "All Other Compensation." Valmont contributions are 4.5% of the executive officer's salary, bonus and cash incentives (15% for Messrs. Bay, McClain and Meaney).

(3)
The aggregate balance includes amounts contributed after the fiscal year end with respect to fiscal 2008 compensation.

(4)
The Company's nonqualified deferred compensation plan is offered to allow certain Company employees who, due to compensation and contribution ceilings established under the Internal Revenue Service regulations, are limited in making contributions to the Company's 401(k) plan. This plan is fully funded and the related assets in the plan are reported on the Company's balance sheet and are subject to creditor claims in event of the Company's bankruptcy. The vesting provisions follow that of the Company's 401(k) plan. Compensation that is eligible for deferral by the executive includes salary, bonus and cash incentives, and the executive may defer any percentage of eligible compensation. Investment values and related earnings are based on quoted market prices of the investments held by the plan. Investment alternatives under the plan are selected by each executive and may be changed based on the rules set forth by each investment fund selected by the employee. Distribution payments are made upon some specified period after separation from service in accordance with Section 409A of the Internal Revenue Code. The methods of distribution include single lump sum cash payment or annual installments for 2-10 years. In-service withdrawals are allowed in compliance with Section 409A of the Code. The Company does not have a pension plan or other defined benefit plan.

18


Director Compensation

Name
  Fees
Earned or
paid in
Cash
($)(1)
  Stock
Awards
($)(1)(2)
  Option
Awards
($)
  Non-Equity
Incentive
Plan
Compensation
($)
  Change in
Pension
Value and
Nonqualified
Deferred
Compensation
Earnings
($)
  All Other
Compensation
($)
  Total
($)
 

Thomas F. Madison

    146,833     118,742     0     0     0     0     265,575  

Walter Scott, Jr. 

    96,833     96,586     0     0     0     0     193,419  

John E. Jones(3)

    28,000     186,169     0     0     0     0     214,169  

Kenneth E. Stinson

    85,833     55,670     0     0     0     0     141,503  

Stephen R. Lewis, Jr. 

    91,833     67,559     0     0     0     0     159,393  

Glen A. Barton

    85,833     66,413     0     0     0     0     152,246  

Kaj den Daas

    85,333     28,409     0     0     0     0     113,742  

Daniel P. Neary

    86,833     16,470     0     0     0     0     103,303  

(1)
Non-employee directors in 2008 received (1) an annual retainer of $65,000, (2) $2,500 for each board meeting attended ($1,000 if the participation was via teleconference), and (3) $2,000 for each committee meeting attended. The lead director received an additional $35,000 for the year and each committee chairman received an additional $10,000 for the year. Director Scott has elected to receive his cash fees in the form of deferred compensation which accrues interest indexed to U.S. government bonds compounded monthly. Non-employee directors also received an annual restricted stock grant with a value of $120,000 (based on the closing market price of the Company's common stock on the date of the Company's 2008 annual shareholders meeting). The equity grants are made annually on the date of and following completion of the Company's annual shareholders meeting. The common stock grant is forfeited if a director's services terminate for any reason other than death, retirement from the board at mandatory retirement age, or resignation or failure to stand for re-election, in any case without the prior approval of the board. See footnote 10 to the Company's consolidated financial statements for the assumptions used in valuing these awards. Effective beginning in 2009, the restricted stock grant will be changed to restricted stock units vesting on the first anniversary of the grant date (subject to deferral by the director).

(2)
Stock awards consist of the expense recorded by the Company in 2008 related to current and prior year stock awards issued to each director. The expenses related to restricted shares are recorded on a straight-line basis over the requisite service period, which is the time period from the date of grant until the director's retirement. Outstanding restricted stock awards for each director as of December 27, 2008 were as follows: Messrs. Madison and Scott, 36,638 shares; Mr. Jones, 29,448; Mr. Stinson, 22,638 shares; Mr. Lewis, 10,638 shares; Messrs. Barton and den Daas, 6,638 shares; and Mr. Neary, 4,638 shares.

(3)
Mr. Jones retired from the board on April 28, 2008 following the Company's annual shareholders meeting.

19



Equity Compensation Plan Information

        The following table provides information about the Company's stock that may be issued upon exercise of options, warrants and rights under existing equity compensation plans as of December 27, 2008.

 
  Number of securities
to be issued upon exercise of
outstanding options,
warrants and rights
(a)
  Weighted-average
exercise price of
outstanding options,
warrants and rights
(b)
  Number of securities
remaining available for
future issuance under
equity compensation
(including securities plans
reflected in column (a))
(c)
 

Equity compensation plans approved by security holders

    1,112,777   $ 49.36     1,361,010  

Equity compensation plans not approved by security holders

    0         0  
                 

Total

    1,112,777           1,361,010  
                 


Potential Payments Upon Termination or Change-In-Control

        Valmont does not have employment agreements with its executive officers. Valmont also does not have special severance or change-in-control payment agreements with its executive officers.

        Valmont's executive officers may receive severance payments upon a termination of employment under Valmont's severance plan which is generally available to all administrative employees. The severance plan generally provides one week of salary for each year of service up to 26 weeks of salary. Valmont's executive officers would also be entitled to receive upon termination of employment amounts accumulated in their respective deferred compensation accounts, at the times and in the manner established for their respective accounts; such amounts are described in the Non-Qualified Deferred Compensation table above.

        Valmont's stockholder-approved stock plans provide that all outstanding options become immediately exercisable in the event of a change-in-control (as defined in the plans) and that all restrictions on restricted stock lapse in the event of such a change-in-control. Options granted in 2008 and subsequent years provide for continued vesting pursuant to the option terms if the optionee voluntarily retires on or after attaining age 62. If such a change-in-control or retirement had occurred on the last day of fiscal 2008, the incremental value (fair market value of company common stock on such date less exercise price) of unvested options held by the named executed officers would have been: Mr. Bay—$78,885; Mr. McClain—$24,255; Mr. Meaney—$6,247; Mr. Jaksich—$5,673; and Mr. Graboski—$7,350; and the value of unvested restricted stock for the named executive officers on such date would have been: Mr. Bay—$7,754,681; Mr. McClain—$1,933,756; and Mr. Meaney—$1,349,826. The unvested stock options for such individuals and the unvested restricted stock for such individuals are set forth in the Outstanding Equity Awards at Fiscal Year-End table. In addition, a pro rata portion (based on period of service and performance results) of the performance shares awarded under the long-term incentive plan may be earned in the event of death, disability, normal retirement, termination of employment without cause, or change-in-control. If such a change-in-control or retirement had occurred on the last day of fiscal 2008, the prorated value of the long-term incentive awards which would have been payable to the named executive officers would have been: Mr. Bay—$1,379,497; Mr. McClain—$330,724; Mr. Meaney—$156,189; Mr. Jaksich—$88,730; and Mr. Graboski—$80,006.

20



Audit Committee Report

        The Audit Committee (the "Committee") is appointed by the board of directors to assist the board by reviewing (1) the integrity of the Company's financial statements, (2) the qualifications, independence and performance of the Company's independent auditors and internal auditing department and (3) the compliance by the Company with legal and regulatory requirements. The Committee manages the Company's relationship with its independent auditors, who report directly to the Committee. The Committee has sole authority to retain, compensate, oversee and terminate the independent auditors. The Committee acts under a written charter, adopted by the board of directors, a copy of which is available on the Company's website at www.valmont.com.

        The Company's management is responsible for its financial reporting process and internal controls. The independent auditors are responsible for performing an independent audit of the Company's consolidated financial statements and issuing an opinion on the conformity of those audited financial statements with generally accepted accounting principles. The Committee oversees the Company's financial reporting process and internal controls on behalf of the board of directors.

        The Committee reviews the Company's annual audited financial statements, quarterly financial statements and filings with the Securities and Exchange Commission. The Committee reviews reports on various matters, including (1) critical accounting policies of the Company, (2) material written communications between the independent auditor and management, (3) the independent auditor's internal quality-control procedures, (4) significant changes in the Company's selection or application of accounting principles and (5) the effect of regulatory and accounting initiatives on the financial statements of the Company. The Committee also considered whether the provision of non-audit services provided by Deloitte & Touche LLP ("Deloitte"), the Company's independent auditors, to the Company during fiscal 2008 was compatible with the auditor's independence.

        The Committee reviewed and discussed the Company's audited financial statements for fiscal 2008 with both management and Deloitte. The Committee received from and discussed with Deloitte the written disclosures and the letter required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent accountant's communications with the Committee concerning independence. The Committee also discussed with Deloitte any matters required to be discussed by Statement on Auditing Standards No. 61, as amended, as adopted by the Public Company Accounting Oversight Board relating to communications between the audit committee and the independent auditors. Based on these reviews and discussions, the Committee recommended to the board of directors and the board has approved that the Company's audited financial statements be included in the Company's Annual Report on Form 10-K for the fiscal year ended December 27, 2008.

    AUDIT COMMITTEE
Walter Scott, Jr., Chairman
Kaj den Daas
Daniel P. Neary

21


ITEM 2:    RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

        The firm of Deloitte & Touche LLP and the member firms of Deloitte Touche Tohmatsu, and their respective affiliates (collectively "Deloitte Entities") conducted the 2008 and 2007 audits of the Company's financial statements. Fees billed by the Deloitte Entities to the Company for services provided during the 2008 and 2007 fiscal years were as follows:

 
  2008   2007  

Audit Fees

    1,100,749     989,145  

Audit-Related Fees

    24,000     21,500  

Tax Fees

    124,060     32,273  

Other Fees

    0     0  
           

Total Fees

    1,248,809     1,042,918  
           

        Audit Fees consist of the audit of the Company's fiscal 2008 and 2007 annual financial statements, review of the Company's quarterly financial statements during 2008 and 2007, fees associated with registration statements and other services that are normally provided in connection with statutory and regulatory filings. Audit fees also included the audit of the effectiveness of the Company's internal control over financial reporting.

        Audit-Related Fees consist of financial statement audits of employee benefit plans, consents related to Securities and Exchange Commission filings, agreed-upon procedures, documentation review in connection with the Company's internal controls over financial reporting and due diligence services performed with respect to acquisitions.

        Tax Fees consist of international tax planning and federal, state and expatriate tax compliance.

        The Committee pre-approves all audit and permitted non-audit services to be performed by the independent auditor, including audit services, audit-related services, tax services and any other services. The Committee periodically grants pre-approval of specific audit and non-audit services including cost levels for such services. Any services not covered by prior pre-approvals, or services exceeding the pre-approved cost levels, must be approved in advance by the Committee. In periods between Committee meetings, the Committee Chairman has the delegated authority to pre-approve additional services, and such pre-approvals are then communicated to the full Committee.

        The Audit Committee has appointed Deloitte & Touche LLP as independent auditors to conduct the 2009 audit of the Company's financial statements and requests that the shareholders ratify this appointment. A representative from Deloitte & Touche LLP will be present at the annual meeting of shareholders and will have the opportunity to make a statement and to respond to appropriate questions. In the event the shareholders do not ratify the appointment, the appointment will be reconsidered by the Audit Committee.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ITEM 2.

22



Shareholder Proposals

        Shareholder proposals intended to be presented at the next annual meeting of shareholders must be received by the Company no later than November 20, 2009 in order to be considered for inclusion in the proxy statement for such meeting.

        The Company's bylaws set forth certain procedures which shareholders must follow in order to nominate a director or present any other business at an annual shareholders' meeting. Generally, a shareholder must give timely notice to the Secretary of the Company. To be timely, such notice must be received by the Company at its principal executive offices not less than ninety nor more than one hundred twenty days prior to the meeting. The bylaws specify the information which must accompany such shareholder notice. Details of the provision of the bylaws may be obtained by any shareholder from the Secretary of the Company.


Section 16(a) Beneficial Ownership Reporting Compliance

        Section 16(a) of the Securities Exchange Act of 1934 requires executive officers and directors to file reports of changes in ownership of Valmont's common stock with Securities and Exchange Commission. Executive officers and directors are required by SEC regulations to furnish Valmont with copies of all Section 16(a) forms so filed. Based solely on a review of the copies of such forms furnished to Valmont and written representations from Valmont's executive officers and directors, Valmont believes that all persons subject to these reporting requirements filed the required reports on a timely basis during fiscal 2008, except for one report each for Messrs. Graboski, Madison and Stinson. Although each of these reports were filed in the respective month of each transaction, the reports were filed late due to administrative error.


Other Matters

        The board of directors does not know of any matter, other than those described above, that may be presented for action at the annual meeting of shareholders. If any other matter or proposal should be presented and should properly come before the meeting for action, the persons named in the accompanying proxy will vote upon such matter and upon such proposal in accordance with their best judgment.

    By Order of the Board of Directors

 

 

GRAPHIC

E. Robert Meaney
Secretary
Valmont Industries, Inc.

23


GRAPHIC        
    ONE VALMONT PLAZA
OMAHA
NEBRASKA
68154-5215
USA
    PHONE   402.963.1000
    FAX   402.963.1199
    www.valmont.com

 

 

ANNUAL MEETING OF STOCKHOLDERS

 

Monday, April 27, 2009

2:00 p.m.

 

Joslyn Art Museum

2200 Dodge Street

Omaha, NE 68102

 

Valmont Industries, Inc.

 

 

One Valmont Plaza

 

 

Omaha, Nebraska 68154-5215

 

proxy

 

This proxy is solicited by the Board of Directors for use at the Annual Meeting on April 27, 2009.

 

The shares of stock you hold in your account or in a dividend reinvestment account will be voted as you specify on the reverse side.

 

If no choice is specified, the proxy will be voted “FOR” Items 1 and 2.

 

By signing the proxy, you revoke all prior proxies and appoint Mogens C. Bay and Walter Scott, Jr., and each of them with full power of substitution, to vote your shares on the matters shown on the reverse side and in their discretion on any other matters which may come before the Annual Meeting and all adjournments.

 

See reverse for voting instructions.

 



 

Vote by Internet, Telephone or Mail

24 Hours a Day, 7 Days a Week

 

Your phone or Internet vote authorizes the named

proxies to vote your shares in the same manner as if you marked, signed and returned your proxy card.

 

INTERNET – www.eproxy.com/vmi

Use the Internet to vote your proxy until 11:59 p.m. (CT) on Sunday, April 26, 2009.

 

 

PHONE – 1-800-560-1965

Use a touch-tone telephone to vote your proxy until 11:59 p.m. (CT) on Sunday, April 26, 2009.

 

 

MAIL – Mark, sign and date your proxy card and return it in the postage-paid envelope provided.

 

If you vote your proxy by Internet or by Telephone, you do NOT need to mail back your Voting Instruction Card.

 

TO VOTE BY MAIL AS THE BOARD OF DIRECTORS RECOMMENDS ON ALL ITEMS BELOW,

SIMPLY SIGN, DATE, AND RETURN THIS PROXY CARD.

 

The Board of Directors Recommends a Vote FOR Items 1 and 2.

 

1.

Election of

01 Glen A. Barton

03 Kenneth E. Stinson

o Vote FOR

o

Vote WITHHELD

 

directors:

02 Daniel P. Neary

 

 all nominees

 

from all nominees

 

 

 

 

 (except as marked)

 

 

 

(Instructions: To withhold authority to vote for any indicated nominee,

write the number(s) of the nominee(s) in the box provided to the right.) _________________________

 

2.

Proposal to ratify the appointment of Deloitte & Touche LLP as independent

 

 

 

 

 

 

 

auditors for fiscal 2009.

o

For

o

Against

o

Abstain

 

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION IS GIVEN, WILL BE VOTED FOR EACH PROPOSAL.

 

Address Change? Mark Box

o

Indicate changes below:

Date

 

 

 

 

 

 

 

 

 

 

 

 

Signature(s) in Box

 

 

 

 

Please sign exactly as your name(s) appears on Proxy. If held in joint tenancy, all persons should sign. Trustees, administrators, etc., should include title and authority. Corporations should provide full name of corporation and title of authorized officer signing the Proxy.

 




QuickLinks

Proxy Statement
Certain Shareholders
Corporate Governance
Compensation Discussion and Analysis
Compensation Committee Report
Executive Compensation
Equity Compensation Plan Information
Potential Payments Upon Termination or Change-In-Control
Audit Committee Report
Shareholder Proposals
Section 16(a) Beneficial Ownership Reporting Compliance
Other Matters