SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities and Exchange Act of
1934

Filed by 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
     14-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Materials Pursuant to Section 240.14a-11(c) or Section
     240.14a-12


                            COVENANT TRANSPORT, INC.
                (Name of Registrant as Specified in its Charter)

                 The Covenant Transport, Inc. Board of Directors
                   (Name of Person(s) Filing Proxy Statement)


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:   N/A
      (2) Aggregate number of securities to which transaction applies:      N/A
      (3) Price per unit or other underlying value of transaction
          computed pursuant to Exchange Act Rule 0-11                       N/A
      (4) Proposed maximum aggregate value of transaction:                  N/A
      (5) Total Fee paid:                                                   N/A

[ ]   Fee paid previously with preliminary materials.                       N/A
[ ]   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:                                           N/A
      (2) Form, Schedule or Registration Statement No.:                     N/A
      (3) Filing Party:                                                     N/A
      (4) Date Filed:                                                       N/A







                            COVENANT TRANSPORT, INC.
                             400 Birmingham Highway
                          Chattanooga, Tennessee 37419


                      ------------------------------------
                           NOTICE AND PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 16, 2002
                      ------------------------------------


To Our Stockholders:

     The 2002 Annual Meeting of Stockholders  (the "Annual Meeting") of Covenant
Transport,  Inc.,  a Nevada  corporation  (the  "Company"),  will be held at the
Company,  400 Birmingham  Highway,  Chattanooga,  Tennessee 37419, at 10:00 a.m.
Eastern Time, on Thursday, May 16, 2002, for the following purposes:

     1.   To consider  and act upon a proposal to elect seven (7)  directors  of
          the Company;

     2.   To consider  and act upon a proposal to ratify the  selection  of KPMG
          LLP as independent public accountants for the Company for 2002;

     3.   To  consider  and act upon such  other  matters as may  properly  come
          before the meeting and any adjournment thereof.

     The foregoing  matters are more fully described in the  accompanying  Proxy
Statement.

     The Board of  Directors  has fixed the close of business on March 25, 2002,
as the record date for the  determination  of  Stockholders  entitled to receive
notice of and to vote at the Annual Meeting or any adjournment  thereof.  Shares
of Common Stock may be voted at the Annual Meeting only if the holder is present
at the Annual  Meeting in person or by valid proxy.  YOUR VOTE IS IMPORTANT.  TO
ENSURE YOUR REPRESENTATION AT THE ANNUAL MEETING,  YOU ARE REQUESTED TO PROMPTLY
DATE,  SIGN,  AND  RETURN  THE  ACCOMPANYING  PROXY  IN THE  ENCLOSED  ENVELOPE.
Returning your proxy now will not interfere with your right to attend the Annual
Meeting or to vote your shares personally at the Annual Meeting,  if you wish to
do so. The prompt return of your proxy may save the Company additional  expenses
of solicitation.

     All Stockholders are cordially invited to attend the Annual Meeting.

                                 By Order of the Board of Directors,


                                 /s/ David R. Parker
                                 David R. Parker
                                 Chairman of the Board

Chattanooga, Tennessee 37419
April 15, 2002




                            COVENANT TRANSPORT, INC.
                             400 Birmingham Highway
                          Chattanooga, Tennessee 37419


                      ------------------------------------
                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 16, 2002
                      ------------------------------------


     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by the  Board  of  Directors  of  Covenant  Transport,  Inc.,  a Nevada
corporation  (the  "Company"),  to  be  used  at  the  2002  Annual  Meeting  of
Stockholders  of the Company (the "Annual  Meeting"),  which will be held at the
Company's headquarters, 400 Birmingham Highway, Chattanooga,  Tennessee 37419 on
Thursday, May 16, 2002, at 10:00 a.m. Eastern Time, and any adjournment thereof.
All costs of the solicitation will be borne by the Company. The approximate date
of mailing  this Proxy  Statement  and the  enclosed  form of proxy is April 15,
2002.

     The enclosed copy of the Company's  annual report for the fiscal year ended
December 31, 2001, is not  incorporated  into this Proxy Statement and is not to
be deemed a part of the proxy solicitation material.

                               PROXIES AND VOTING

     Only  stockholders  of record at the close of  business  on March 25,  2002
("Stockholders"),  are entitled to vote,  either in person or by valid proxy, at
the Annual Meeting. Holders of Class A Common Stock are entitled to one vote for
each share held.  Holders of Class B Common  Stock are entitled to two votes for
each share held. On March 25, 2002, there were issued and outstanding 11,752,553
shares of Class A Common Stock,  par value one cent ($.01),  entitled to cast an
aggregate  11,752,553  votes  on all  matters  subject  to a vote at the  Annual
Meeting,  and  2,350,000  shares  of Class B Common  Stock,  par  value one cent
($.01),  entitled to cast an aggregate 4,700,000 votes on all matters subject to
a vote at the Annual  Meeting.  The Company has a total of 14,102,553  shares of
Common Stock outstanding,  entitled to cast an aggregate 16,452,553 votes on all
matters  subject  to a vote at the  Annual  Meeting.  The  number of issued  and
outstanding  shares excludes  approximately  1,437,567  shares of Class A Common
Stock reserved for issuance under the Company's incentive stock plans, and other
arrangements.  Holders of  unexercised  options are not  entitled to vote at the
Annual  Meeting.   The  Company  has  no  other  class  of  stock   outstanding.
Stockholders are not entitled to cumulative voting in the election of directors.

     All proxies that are properly executed and received by the Company prior to
the Annual Meeting will be voted in accordance with the choices  indicated.  Any
Stockholder  may be represented and may vote at the Annual Meeting by a proxy or
proxies  appointed  by an  instrument  in  writing.  In the event  that any such
instrument in writing shall designate two (2) or more persons to act as proxies,
a majority  of such  persons  present at the  meeting,  or, if only one shall be
present,  then that one shall have and may exercise all of the powers  conferred
by such  written  instrument  upon all of the persons so  designated  unless the
instrument  shall  otherwise  provide.  No such proxy  shall be valid  after the
expiration of six (6) months from the date of its execution, unless coupled with
an interest or unless the person  executing it  specifies  therein the length of
time for which it is to continue in force,  which in no case shall  exceed seven
(7) years from the date of its  execution.  Any  Stockholder  giving a proxy may
revoke it at any time prior to its use at the Annual  Meeting by filing with the
Secretary of the Company a revocation of the proxy, by delivering to the Company
a duly  executed  proxy  bearing a later date,  or by attending  the meeting and
voting in person.

     Other than the  election of  Directors,  which  requires a plurality of the
votes  cast,  each  matter to be  submitted  to the  Stockholders  requires  the
affirmative vote of a majority of the votes cast at the meeting. For purposes of
determining the number of votes cast with respect to a particular  matter,  only
those cast "For" or "Against" are included.  Proxies marked "Abstain" and broker
non-votes  are  counted  only for  purposes of  determining  whether a quorum is
present at the meeting.  If no direction  is specified by the  Stockholder,  the
proxy will be voted "For" the  proposals as specified in this notice and, at the
discretion  of the proxy  holder,  upon such other  matters as may properly come
before the meeting or any adjournment thereof.

                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

     At the Annual Meeting, the Stockholders will elect seven directors to serve
as the Board of Directors  until the 2003 Annual Meeting of the  Stockholders of
the Company or until their  successors  are elected and  qualified.  The Company
currently has seven directors:  David R. Parker,  Michael W. Miller, R.H. Lovin,
Jr.,  William T. Alt, Robert E. Bosworth,  Hugh O.  Maclellan,  Jr., and Mark A.
Scudder. In the absence of contrary  instructions,  each proxy will be voted for
the election of the existing directors.





     Information Concerning Directors and Executive Officers

     Information concerning the names, ages, positions with the Company,  tenure
as a director,  and business  experience of the Company's  current directors and
other executive  officers is set forth below.  All references to experience with
the Company include positions with the Company's operating subsidiary,  Covenant
Transport,  Inc., a Tennessee  corporation.  All executive  officers are elected
annually by the Board of Directors.


                NAME                   AGE                     POSITION                         DIRECTOR SINCE
                                                                                       
David R. Parker                         44    Chairman of the Board, President, Chief                1985
                                              Executive Officer

Michael W. Miller                       44    Executive Vice President, Chief Operating              1995
                                              Officer, Director

R. H. Lovin, Jr.                        50    Vice President - Administration,                       1994
                                              Secretary, Director

Joey B. Hogan                           40    Senior Vice President and Chief Financial                -
                                              Officer

Ronald B. Pope                          57    Senior Vice President - Sales and Marketing              -

William T. Alt(1)(2)                    65    Director                                               1994

Robert E. Bosworth(1)(2)                54    Director                                               1998

Hugh O. Maclellan, Jr.(1)(2)            62    Director                                               1994

Mark A. Scudder(2)                      39    Director                                               1994


------------------------------------
(1) Member of the Audit Committee.
(2) Member of the Compensation Committee.

     David R. Parker has served as President  since founding the Company in 1985
and as  Chairman of the Board and Chief  Executive  Officer  since 1994.  He has
guided the  Company's  growth from $7.7  million in 1986 to over $547 million in
2001.  Mr.  Parker  was  elected  to the  Board of  Directors  of the  Truckload
Carriers' Association in 1994.

     Michael W. Miller has served as the Company's  Executive Vice President and
Chief Operating  Officer since 1997. He previously  served as the Company's Vice
President - Operations from 1993 to 1997 and in various other positions with the
Company from 1987 to 1993. Prior to joining the Company, Mr. Miller operated his
own  cartage  company  from  1982 to 1986,  served  as a  terminal  manager  for
Interstate  Systems from 1979 to 1982, and held the position of traffic  manager
for Jackson Manufacturing from 1975 to 1979.

     R.  H.  Lovin,   Jr.  has  served  as  the  Company's   Vice   President  -
Administration  since May 1994 and Corporate  Secretary  since August 1995.  Mr.
Lovin  previously  served as the Company's Chief Financial  Officer from 1986 to
1994. Before joining the Company,  Mr. Lovin served as a  comptroller/accountant
for Perry Smith Company and Olin Chemical Co.

     Joey B. Hogan,  the Company's  Senior Vice  President  and Chief  Financial
Officer,  joined Covenant in August 1997. He previously  served as the Company's
Treasurer.  Prior to joining the Company,  Mr.  Hogan served as Chief  Financial
Officer  of  The  McKenzie  Companies  in  Cleveland,   Tennessee,  a  group  of
privately-owned  companies.  From 1986 to 1996,  Mr.  Hogan  served  in  various
capacities,  including three years as Director of Finance, with Chattem, Inc., a
publicly-held company, headquartered in Chattanooga,  Tennessee, involved in the
manufacturing and marketing of  over-the-counter  pharmaceuticals and toiletries
products.

     Ronald B. Pope has served as Covenant's  Senior Vice  President - Sales and
Marketing  since 1998 and was the Company's Vice President - Sales and Marketing
since 1993, having previously served as Covenant's sales manager for the western
region since  December  1990.  Mr. Pope has over 25 years of sales and marketing
experience in the trucking industry.

     William T. Alt has  engaged in the  private  practice of law since 1962 and
has served as outside counsel to the Company since 1986.

     Robert E.  Bosworth has served as a director of the Company  since 1998. He
is the Vice  President  of  Corporate  Finance  for the  Livingston  Company,  a
merchant  bank.  From  February 1998 until  February  2001,  Mr.  Bosworth was a
business and management  consultant to various  corporations  in the Chattanooga
area.  Prior to February 1998, Mr.  Bosworth  served for

                                       2


more than five years as Executive Vice President and Chief Financial  Officer of
Chattem, Inc., a publicly-held company, headquartered in Chattanooga, Tennessee,
involved in the manufacturing and marketing of over-the-counter  pharmaceuticals
and toiletries products. Mr. Bosworth is a director of Chattem, Inc.

     Hugh O. Maclellan,  Jr. is President of the Maclellan Foundation,  Inc. and
serves  on  the  Boards  of   UnumProvident   Corporation   and  SunTrust  Bank,
Chattanooga, N.A.

     Mark A. Scudder has been an attorney for more than eight years with Scudder
Law Firm, P.C., L.L.O.,  Lincoln,  Nebraska, the Company's outside corporate and
securities  counsel.  Mr.  Scudder is on the board of  managers of eScout LLC, a
private  limited  liability  company  engaged in the  operation of an e-commerce
marketplace  for businesses and banks.  Mr. Scudder is also a director of Knight
Transportation, Inc., a truckload carrier with common stock traded on the Nasdaq
National Market. Another principal of Scudder Law Firm, P.C., L.L.O. serves as a
director of Swift  Transportation Co., Inc., a nationwide truckload carrier with
common stock traded on the Nasdaq National Market.

Meetings and Compensation

     Board of  Directors.  The  Board of  Directors  of the  Company  held  four
regularly  scheduled  meetings and three special meetings during the fiscal year
ended  December 31, 2001. No director  attended less than 75% of the meetings of
the Board of Directors or any  committee on which he served.  Directors  who are
not employees of the Company  received an annual retainer of $10,000 plus $1,000
per Board of Directors  meeting attended in person,  $500 per Board of Directors
meeting  attended  by  telephone,  and  reimbursement  of  expenses  incurred in
attending  such  Board  meetings.  Compensation  for  each  of the  non-employee
directors in 2001 was $15,500 for each of Messrs.  Alt,  Bosworth,  and Scudder,
and $14,000 for Mr. Maclellan.  In May 2001, the Board of Directors granted each
non-employee  director an option to purchase 2,500 shares of the Company's Class
A Common  Stock,  under the Outside  Director  Stock Option Plan,  at $16.79 per
share, the fair market value on the date of the grant.  The options  immediately
vested and must be exercised within ten (10) years of the date of the grant. The
option grant was in lieu of an increase in cash compensation.

     Compensation  Committee.   The  Compensation  Committee  of  the  Board  of
Directors  met  twice  during  2001.  This  committee  reviews  all  aspects  of
compensation of the Company's  executive  officers and makes  recommendations on
such matters to the full Board of Directors.  The Compensation  Committee Report
on  Executive  Compensation  for  2001 is set  forth  below.  See  "Compensation
Committee Report on Executive Compensation."

     Audit  Committee and Audit Committee  Report.  The Audit Committee met five
times during 2001.  Messrs,  Alt,  Bosworth,  and Maclellan  served as the Audit
Committee.  The  responsibilities  of the Audit  Committee  are set forth in the
Audit  Committee  Report,  which appears below.  All of the members of the Audit
Committee are  independent  directors,  as defined in the NASDAQ Stock  Market's
Listing Rule 4200. The Audit  Committee has been operated  pursuant to a written
charter  detailing its duties since May 18, 2000. In performing its duties,  the
Audit Committee,  as required by applicable  Securities and Exchange  Commission
rules, issues a report recommending to the Board of Directors that the Company's
audited financial  statements be included in the Company's Annual Report on Form
10-K, and certain other  matters,  including the  independence  of the Company's
outside public accountants.  The 2001 Report of the Audit Committee is set forth
below.

     The Audit  Committee  Report  shall not be  deemed  to be  incorporated  by
reference  into any filing made by the Company under the  Securities Act of 1933
or the Securities  Exchange Act of 1934,  notwithstanding  any general statement
contained in any such filings  incorporating  this Proxy Statement by reference,
except to the extent the Company incorporates such report by specific reference.

                         Audit Committee Report for 2001

     The  primary  purpose  of the Audit  Committee  is to  assist  the Board of
Directors in fulfilling its oversight  responsibilities  relating to the quality
and  integrity  of the  Company's  financial  reports  and  financial  reporting
processes  and  systems of  internal  controls.  Management  of the  Company has
primary  responsibility for the Company's  financial  statements and the overall
reporting  process,  including  maintenance of the Company's  system of internal
controls. The Company retains independent public accountants who are responsible
for conducting an independent audit of the Company's  financial  statements,  in
accordance with generally accepted accounting  principles,  and issuing a report
thereon.  In  performing  its duties,  the Audit  Committee  has  discussed  the
Company's  financial  statements with  management and the Company's  independent
auditors  and,  in issuing  this  report,  has  relied  upon the  responses  and
information  provided to the Audit  Committee by management and the  independent
public  accountants.  For the fiscal year ended  December  31,  2001,  the Audit
Committee  (1) reviewed and  discussed  the audited  financial  statements  with
management and KPMG LLP, the Company's independent auditors;  (2) discussed with
the  auditors  the matters  required to be  disclosed  by  Statement on Auditing
Standards No. 61; and (3) received and discussed with the  independent  auditors
the written disclosures and the letter from the

                                       3


independent  auditors required by Independence  Standards Board Statement No. 1.
Based on the foregoing reviews and meetings,  the Audit Committee recommended to
the Board of Directors that the audited financial  statements be included in the
Annual Report on Form 10-K for the year ended December 31, 2001, for filing with
the Securities and Exchange Commission. The Audit Committee also recommended the
appointment  of KPMG LLP as the  Company's  independent  auditors for the fiscal
year ending December 31, 2002.

                                Audit Committee:
                                William T. Alt
                                Robert E. Bosworth
                                Hugh O. Maclellan, Jr.


     Nominating  Committee.  The Board does not  maintain a standing  nominating
committee or other committee performing similar functions.

     Compensation Committee Interlocks and Insider  Participation.  Messrs. Alt,
Bosworth,  Maclellan,  and Scudder served as the Compensation Committee in 2001.
None of such  individuals  has been an officer or employee of the  Company.  Mr.
Scudder's law firm serves as the Company's  corporate and securities counsel and
earned approximately $176,705 in fees for legal services during 2001.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In 2001, the Company engaged in transactions with Clyde M. Fuller, a holder
of  approximately  10.1% of the Company's  outstanding  Common Stock.  He is the
stepfather  of David R.  Parker  and is  employed  by the  Company  at a nominal
salary.  The terms of all  transactions  were  negotiated  by Mr. Fuller and Mr.
Parker.  Tenn-Ga Truck Sales,  Inc., a corporation  wholly owned by Mr.  Fuller,
purchased used tractors from the Company for approximately $600,000 during 2001.
The Company believes the price  represented fair market value. In February 2000,
the Company sold  approximately  2.5 acres of land to Mr.  Fuller for $88,000 in
the form of a  non-interest-bearing  promissory  note with an 18-month term. The
note was paid in full in September 2001. J-Mar Truck Lines,  Inc.  ("J-Mar"),  a
corporation  wholly owned by Mr. Fuller,  had certain  equipment repairs made at
the Company's  repair  facilities.  J-Mar was charged  $61,210 for the equipment
repairs, an amount representing the Company's cost of such repairs.

     THE BOARD OF DIRECTORS UNANIMOUSLY  RECOMMENDS THAT STOCKHOLDERS VOTE "FOR"
THE NOMINEES FOR DIRECTOR PRESENTED IN PROPOSAL 1.














                                       4




                             EXECUTIVE COMPENSATION

     The  following  table  sets  forth  information  concerning  the annual and
long-term  compensation  paid to the chief executive  officer and the four other
named executive officers of the Company (the "Named Officers"),  for services in
all  capacities  to the Company for the fiscal  years ended  December  31, 2001,
2000, and 1999.


                           Summary Compensation Table
-----------------------------------------------------------------------------------------------------------------------------------
                                      Annual Compensation                          Long Term Compensation
                                                                              ---------------------------------
                                                                                    Awards             Payouts
-----------------------------------------------------------------------------------------------------------------------------------
                                                                                          Securities
                                                                             Restricted   Underlying
  Name and Principal                                        Other Annual      Stock       Options        LTIP        All Other
      Position              Year     Salary     Bonus(1)   Compensation(2)   Award(s)     (#)(1)      Payouts     Compensation(3)
-----------------------------------------------------------------------------------------------------------------------------------
                                                                                          
David R. Parker            2001     $525,000      -              -              -           10,000       -            $5,987
Chairman, President, and   2000     $509,135      -              -              -          120,000       -            $5,407
Chief Executive Officer    1999     $496,875   $216,176          -              -           17,206       -            $9,376
-----------------------------------------------------------------------------------------------------------------------------------
Michael W. Miller
Executive Vice President   2001     $245,001      -           $27,600           -           10,000       -               -
and Chief Operating        2000     $241,250      -           $27,600           -           60,000       -               -
Officer                    1999     $226,912   $ 98,938          -              -           13,298       -               -
-----------------------------------------------------------------------------------------------------------------------------------
Joey B. Hogan
Senior Vice President      2001     $175,000      -              -              -           10,000       -               -
and Chief Financial        2000     $166,539      -              -              -           50,000       -               -
Officer                    1999     $155,770   $ 68,157          -              -           12,272       -               -
-----------------------------------------------------------------------------------------------------------------------------------
Ronald B. Pope             2001     $150,001      -              -              -            7,500       -               -
Senior Vice                2000     $145,193      -              -              -           30,000       -               -
President-Sales/Marketing  1999     $124,016   $ 54,656          -              -            9,322       -               -
-----------------------------------------------------------------------------------------------------------------------------------
R. H. Lovin, Jr.           2001     $118,000      -           $13,200           -            7,500       -               -
Vice President-            2000     $113,879      -           $13,200           -           40,000       -               -
Administration             1999     $106,732   $ 47,336          -              -            9,078       -               -
-----------------------------------------------------------------------------------------------------------------------------------


-----------------------------------------
(1)  No bonus was paid in 2001 or 2000.  For prior years,  amount  reflects cash
     portion  of bonus  earned by the  Named  Officer  during  the  fiscal  year
     covered.  In 1999,  the cash  portion  is equal to 75% of the bonus  earned
     under the Named  Officers'  bonus program.  In accordance with the program,
     the  remaining  25% was paid through  issuance of  immediately  exercisable
     stock  options at the rate of an option on 100  shares  for each  $1,000 of
     bonus payment foregone. For 1999, the Named Officers received options under
     the bonus program to purchase the following number of shares at the $13.125
     fair market value on February 29, 2000 (the date of the grant), to purchase
     the  following  number of shares of Class A Common  Stock:  David  Parker -
     7,206; Michael Miller - 3,298; Joey Hogan - 2,272; Ronald Pope - 1,822; and
     R.H. Lovin,  Jr. - 1,578.

(2)  For all Named  Officers other than Michael W. Miller and R.H.  Lovin,  Jr.,
     other annual  compensation did not exceed 10% of such Named Officer's total
     salary for any reported  year.  The amounts  listed for Messrs.  Miller and
     Lovin  reflect  the  amount of the  Company  car  allowance  for each.

(3)  Reportable   portion  of  premiums  paid  on  split-dollar  life  insurance
     policies.



                                       5




The following table lists stock options granted to the Named Officers during the
fiscal  year ended  December  31,  2001.  The  Company has not granted any stock
appreciation rights ("SARs").


                                          Option/SAR Grants in Last Fiscal Year
---------------------------------------------------------------------------------------------------------------------------
                                                                                                   Potential realizable
                                                                                                 value at assumed annual
                                                                                                   rates of stock price
                                                                                                 appreciation for option
                                      Individual Grants                                                    term
---------------------------------------------------------------------------------------------------------------------------
                            Number of
                           securities         Percent of total          Exercise
                           underlying       options/SARs granted        or base
                             options      to employees in fiscal         price      Expiration
        Name               granted (#)             year                  ($/Sh)        Date        5% ($)        10% ($)
---------------------------------------------------------------------------------------------------------------------------
                                                                                               
David R. Parker                10,000             4.0%                   16.79     05/17/2011      105,591       267,589
---------------------------------------------------------------------------------------------------------------------------
Michael W. Miller              10,000             4.0%                   16.79     05/17/2011      105,591       267,589
---------------------------------------------------------------------------------------------------------------------------
Joey B. Hogan                  10,000             4.0%                   16.79     05/17/2011      105,591       267,589
---------------------------------------------------------------------------------------------------------------------------
Ronald B. Pope                  7,500             3.0%                   16.79     05/17/2011       79,194       200,692
---------------------------------------------------------------------------------------------------------------------------
R.H. Lovin, Jr.                 7,500             3.0%                   16.79     05/17/2011       79,194       200,692
---------------------------------------------------------------------------------------------------------------------------


     The  following  table  demonstrates  the  options  under the Plan that were
exercised during the fiscal year ended December 31, 2001, by the Named Officers.


                        Aggregated Option Exercises in Last Fiscal Year and FY-End Option Values
--------------------------------------------------------------------------------------------------------------------------
                                                           Number of Securities
                              Shares                   Underlying Unexercised Option          Value of Unexercised
                             Acquired       Value           at Fiscal Year End                    In-the-Money
                           on Exercise    Realized                 (#)                   Options at Fiscal Year End(1) ($)
        Name                   (#)          ($)        Exercisable      Unexercisable      Exercisable     Unexercisable
---------------------------------------------------------------------------------------------------------------------------
                                                                                         
David R. Parker                -0-          -0-         205,874           93,332            471,561          618,744
---------------------------------------------------------------------------------------------------------------------------
Michael W. Miller              -0-          -0-          88,966           53,332            221,681          300,344
---------------------------------------------------------------------------------------------------------------------------
Joey B. Hogan                  -0-          -0-          55,607           51,665            180,742          247,275
---------------------------------------------------------------------------------------------------------------------------
Ronald B. Pope                5,000       24,165         41,822           30,000            111,622          145,663
---------------------------------------------------------------------------------------------------------------------------
R. H. Lovin, Jr.              9,078       38,786         57,334           36,666            118,932          198,724
---------------------------------------------------------------------------------------------------------------------------

-----------------------------

(1)  Based on the $15.96 closing price of the Company's  Class A Common Stock on
     December 31, 2001.

     The Company does not have a long-term  incentive plan or a defined  benefit
or actuarial plan and has never issued any stock appreciation rights.

Employment Agreements

     The  Company  currently  does  not  have  any  employment,   severance,  or
change-in-control  agreements with any of its executive officers. However, under
certain  circumstances  in which  there  is a  change  of  control,  holders  of
outstanding  stock  options  granted  under the Plan may be entitled to exercise
such options notwithstanding that such options may otherwise not have been fully
exercisable.  The Board of Directors has the authority to extend  similar rights
to holders of additional awards under the Plan.


                                       6



Compensation Committee Report on Executive Compensation

     The Compensation Committee of the Board of Directors prepared the following
report on executive compensation.

     The approach to determining  executive  compensation  generally consists of
three elements:  base salary,  annual stock option grants,  and an annual bonus.
For 2001, the Chief  Executive  Officer  participated in the same program as the
other  executive  officers  and was  evaluated  on the same  basis as the  other
executive  officers.  The Compensation  Committee believes that the annual bonus
program  directly links  corporate  performance to executive  compensation.  The
Compensation Committee also believes that the annual stock option grants and the
stock-based component of the annual bonus indirectly link executive compensation
to corporate performance to the extent corporate performance is reflected in the
Company's stock price.

     The Compensation  Committee has reviewed the base salaries of its executive
officers and believes such salaries are generally  comparable to those earned by
similarly-situated   executives.   Under  the  executive  compensation  program,
increases in base  salaries are intended to slow after  executives  reach target
salaries identified by the Compensation  Committee.  The Compensation  Committee
may adjust the targets as  executives  assume  additional  responsibilities.  In
2001,  the Company  continued to move Mr. Hogan  toward his target  salary.  Mr.
Parker's  salary,  which was increased to $525,000 in May of 2000,  remained the
same for 2001.  In view of  financial  results for the  Company  that were below
expectations, the Company's other executives received minimal raises.

     The annual stock option element of the  compensation  program provides that
each  executive  will be granted an annual stock option to purchase up to 10,000
shares of the Company's  Class A Common Stock at the market price on the date of
the annual meeting under the Company's  incentive  stock plan for key employees.
Stock  options  granted  since July of 2000 vest  ratably  over three  years and
expire ten years from the date of grant.  Certain  options granted prior to 1998
vest  ratably  over five years and expire ten years from the date of grant.  The
Compensation  Committee believes that a multi-year granting and vesting schedule
will encourage the executives to remain with the Company.

     The annual bonus element of the compensation program permits the executives
to earn a percentage  of their salary based upon the  achievement  of individual
and  corporate  goals for that year.  For senior  management,  60% to 75% of the
bonus is based  upon  attaining  or  exceeding  the  earnings  per share  target
established  at the  beginning of the year.  The remainder of the bonus is based
upon achieving certain individual goals that are established at the beginning of
each year. The Board of Directors  establishes the goals for the Chief Executive
Officer,  and the Chief Executive Officer  establishes the goals for the rest of
the executives.

     The initial bonus amounts for the  executives are adjusted up or down based
upon the  Company's  ranking  among its peer group of companies in the following
performance measures:  revenue growth, earnings per share growth, pretax margin,
and return on average  equity.  The peer group  identified  by the  Compensation
Committee consists of Swift Transportation, Werner Enterprises, USA Truck, Inc.,
U.S. Xpress  Enterprises,  and Transport Corp. of America.  The annual bonus for
senior management is limited to 75% of the executive's base salary.  The Company
must achieve its earnings  per share goal for any  individual  bonus to be paid.
There is an  exception  for  individual  goal  bonuses to be paid if the Company
achieves  at least a threshold  percentage  of the  earnings  per share goal and
ranks first or second in its peer group.

     The executives  currently must accept at least 25% of their annual bonus in
the form of stock-based compensation and may choose to receive up to 100% of the
bonus  in the  form of  stock-based  compensation.  The  Compensation  Committee
believes that this bonus program provides incentives to grow earnings per share,
achieve  individual  goals, and perform at or above the level of peer companies.
For 2001,  the Company was ranked  fourth of six by the  Compensation  Committee
among its peer  group in the  designated  performance  measures  and each of the
Named Officer  executives met at least 75% of his  established  personal  goals.
However,  the Company did not achieve the designated  percentage of its earnings
per share  goal.  Accordingly,  no bonuses  were  earned for 2001.

                                 Compensation Committee

                                 William T. Alt
                                 Robert E. Bosworth
                                 Hugh O. Maclellan, Jr.
                                 Mark A. Scudder

The Compensation Committee Report on executive compensation, and the performance
graph  appearing  later  in this  Proxy  Statement  shall  not be  deemed  to be
incorporated  by  reference  into  any  filing  made by the  Company  under  the
Securities Act of 1933 or the Securities  Exchange Act of 1934,  notwithstanding
any general statement contained in any filing incorporating this proxy statement
by  reference,  except to the extent the  Company  incorporates  this report and
graph by specific reference.

                                       7





                  SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS
                                 AND MANAGEMENT

     The  following  table  sets  forth,  as of March 20,  2002,  the number and
percentage  of  outstanding  shares of Common Stock  beneficially  owned by each
person known by the Company to  beneficially  own more than 5% of such stock, by
each  director  and Named  Officer  of the  Company,  and by all  directors  and
executive officers of the Company as a group.


------------------------------------------------------------------------------------------------------------------------------
                                 SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT
------------------------------------------------------------------------------------------------------------------------------
                                                                                 Amount & Nature
                                                                                  of Beneficial
     Title of Class               Name of Beneficial Owner(1)                      Ownership(2)         Percent of Class
------------------------------------------------------------------------------------------------------------------------------
                                                                                               
                                                                                                        35.74% of Class A
  Class A & Class B     David R. Parker &                                                               100.0% of Class B
        Common          Jacqueline F. Parker                                      6,626,357(3)           46.29% of Total
------------------------------------------------------------------------------------------------------------------------------
    Class A Common      Michael W. Miller                                            95,633                     *
------------------------------------------------------------------------------------------------------------------------------
    Class A Common      R. H. Lovin, Jr.                                             58,834
------------------------------------------------------------------------------------------------------------------------------
    Class A Common      Joey B. Hogan(4)                                             72,608                     *
------------------------------------------------------------------------------------------------------------------------------
    Class A Common      Ronald B. Pope                                               47,369                     *
------------------------------------------------------------------------------------------------------------------------------
                        William T. Alt
                        300 Forest Avenue
    Class A Common      Chattanooga, TN  37405                                       10,500                     *
------------------------------------------------------------------------------------------------------------------------------
                        Hugh O. Maclellan, Jr.
                        501 Provident Building
    Class A Common      Chattanooga, TN  37402                                       26,000                     *
------------------------------------------------------------------------------------------------------------------------------
    Class A Common      Mark A. Scudder(5)                                           15,150                     *
------------------------------------------------------------------------------------------------------------------------------
                        Robert E. Bosworth(6)
                        174 Meadow Pond Run
    Class A Common      Lookout Mountain, GA  30750                                  24,500                     *
------------------------------------------------------------------------------------------------------------------------------
                                                                                                        12.05% of Class A
    Class A Common      Clyde M. Fuller(7)                                          1,416,667            10.05% of Total
------------------------------------------------------------------------------------------------------------------------------
                                                                                                        9.15% of Class A
    Class A Common      Dimensional Fund Advisors Inc.(8)                           1,074,900             7.62% of Total
------------------------------------------------------------------------------------------------------------------------------
                                                                                                        5.77% of Class A
    Class A Common      Rutabaga Capital Management(9)                               675,500             4.79% of Total
------------------------------------------------------------------------------------------------------------------------------

  Class A & Class B     All directors and executive officers as a group
        Common          (9 persons)                                                 6,976,951            47.70% of Total
------------------------------------------------------------------------------------------------------------------------------


------------------------------------

*    Less than one percent (1%).

(1)  The business  address of Mr. and Mrs.  Parker,  Mr. Lovin,  Mr. Hogan,  Mr.
     Pope, Mr. Miller, and Mr. Fuller is 400 Birmingham Highway, Chattanooga, TN
     37419.

(2)  In accordance  with applicable  rules under the Securities  Exchange Act of
     1934, as amended, the number of shares of Class A Common Stock beneficially
     owned  includes the  following  shares  underlying  stock  options that are
     exercisable or will become  exercisable  within 60 days following March 20,
     2002: Mr. Parker - 212,541;  Mr. Miller - 95,633;  Mr. Lovin - 58,834;  Mr.
     Pope - 46,822;  Mr.  Hogan - 67,274;  Mr.  Alt - 10,500;  Mr.  Maclellan  -
     10,500;  Mr. Scudder - 10,500;  and Mr.  Bosworth - 10,500.  The beneficial
     ownership  also includes the following  shares held by the Named Officer in
     the Company's  401(k) Plan: Mr. Parker - 8,816; Mr. Miller - 0; Mr. Lovin -
     0; Mr. Hogan - 1,934; and Mr. Pope - 447.

(3)  Includes  4,055,000  shares of Class A Common Stock and 2,350,000 shares of
     Class B Common  Stock,  of which  are all owned by Mr.  and Mrs.  Parker as
     Joint Tenants with Rights of Survivorship, except 200,000 shares of Class A
     Common Stock owned by the Parker Family Limited  Partnership,  of which Mr.
     and Mrs. Parker are general partners. Also includes 212,541 shares of Class
     A Common Stock  underlying  stock  options  granted to

                                       8



     Mr. Parker that are exercisable or will become  exercisable  within 60 days
     following  March 20,  2002,  and  8,816  shares  held by Mr.  Parker in the
     Company's 401(k) Plan.

(4)  Includes  3,400  shares of Class A Common  Stock owned by Joey B. Hogan and
     Melinda J. Hogan, as joint tenants.  Also includes 67,274 shares of Class A
     Common  Stock  underlying  stock  options  granted  to Mr.  Hogan  that are
     exercisable or will become  exercisable  within 60 days following March 20,
     2002.

(5)  Mr. Scudder's  business address is 411 S. 13th Street,  Suite 200, Lincoln,
     NE 68508.  His holdings  include 300 shares of Class A Common Stock held as
     custodian  for a minor child  under the Uniform  Gifts to Minors Act, as to
     which  beneficial  ownership is disclaimed.  Also includes 10,500 shares of
     Class A Common Stock  underlying  stock options granted to Mr. Scudder that
     are  exercisable  or will  become  exercisable  within 60 days of March 20,
     2002.

(6)  Mr. Bosworth's  holdings include 11,000 shares of Class A Common Stock held
     by Hamico,  Inc., a charitable  foundation for which Mr. Bosworth serves as
     director and executive officer. Mr. Bosworth disclaims beneficial ownership
     of all such shares held by Hamico,  Inc.  Also  includes  10,500  shares of
     Class A Common Stock  underlying stock options granted to Mr. Bosworth that
     are  exercisable  or will  become  exercisable  within 60 days of March 20,
     2002.

(7)  Includes  1,377,500  shares of Class A Common  Stock and  39,167  shares of
     Class A Common Stock underlying exercisable stock options.

(8)  As  reported  on Form  13G/A  filed with the SEC  February  12,  2002.  The
     business address of Dimensional Fund Advisors Inc., a Delaware corporation,
     is 1299 Ocean Avenue, 11th Floor, Santa Monica, CA 90401.

(9)  As reported on Form 13G filed with the SEC December 18, 2001.  The business
     address of Rutabaga Capital Management, a Massachusetts entity, is 64 Broad
     Street, 3rd Floor, Boston, MA 02109.














                                       9




                             STOCK PERFORMANCE GRAPH

                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURNS
                 PERFORMANCE GRAPH FOR COVENANT TRANSPORT, INC.

     The following graph compares the cumulative total stockholder return of the
Company's Class A Common Stock with the cumulative total  stockholder  return of
the  Nasdaq   Stock  Market  (U.S.   Companies)   and  the  Nasdaq   Trucking  &
Transportation  Stocks  commencing  December 31, 1996,  and ending  December 31,
2001.



                            GRAPH WAS CENTERED HERE
                                IN PRINTED FORM



Prepared  by CRSP  (www.crsp.uchicago.edu),  Center  for  Research  in  Security
Prices,  Graduate  School of  Business,  The  University  of Chicago.  Used with
permission. All rights reserved.

     The stock performance graph assumes $100 was invested on December 31, 1996.
There can be no assurance  that the Company's  stock  performance  will continue
into the future with the same or similar trends depicted in the graph above. The
Company will not make or endorse any predictions as to future stock performance.
The CRSP Index for Nasdaq Trucking & Transportation Stocks includes all publicly
held truckload motor carriers traded on the Nasdaq Stock Market,  as well as all
Nasdaq companies within the Standard Industrial Code Classifications  3700-3799,
4200-4299,  4400-4599,  and 4700-4799 US & Foreign. The Company will provide the
names of all companies in such index upon request.



                                       10




             SECTION 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers and directors,  and persons who own more than 10% of a registered class
of the Company's equity securities,  to file reports of ownership and changes in
ownership with the SEC. Officers,  directors,  and greater than 10% stockholders
are required by SEC regulation to furnish the Company with copies of all Section
16(a)  forms they file.  Based  solely upon a review of the copies of such forms
furnished to the Company, the Company believes that its officers, directors, and
greater  than 10%  beneficial  owners  complied  with all Section  16(a)  filing
requirements applicable to them during the Company's preceding fiscal year.

                                   PROPOSAL 2
                    RATIFICATION OF SELECTION OF INDEPENDENT
                               PUBLIC ACCOUNTANTS

     The  Board  of  Directors  has  selected  KPMG  LLP as  independent  public
accountants  for the Company for the fiscal year ending  December 31, 2002. KPMG
LLP  has  served  as  independent  public  accountants  for  the  Company  since
September,  2001.  Representatives of KPMG LLP are expected to be present at the
Annual Meeting and will have an opportunity to make a statement,  if they desire
to do so, and to respond to appropriate questions.

     Effective  September 12, 2001, the Company's  Board of Directors,  with the
approval of the audit committee,  approved a change in the Company's independent
accountants    for   the   fiscal   year   ended    December   31,   2001   from
PricewaterhouseCoopers LLP to KPMG LLP, and dismissed PricewaterhouseCoopers LLP
as independent accountants.  The Company solicited and received formal proposals
for  accounting  and tax services from several  accounting  firms during the two
months prior to the change.

     In  connection  with the audits of the two fiscal years ended  December 31,
2000, and during the subsequent interim period through September 12, 2001, there
were  no  disagreements  with   PricewaterhouseCoopers  LLP  on  any  matter  of
accounting principles or practices,  financial statement disclosure, or auditing
scope or procedures, which disagreements, if not resolved to their satisfaction,
would have caused them to make  reference  to such matter in their  accountant's
report on the  financial  statements  for such  years.  No  reportable  event as
described in  paragraph  (a)(1)(v)  of Item 304 of  Regulation  S-K has occurred
within the  Company's  two fiscal years ended  December 31, 2000, or the interim
period through September 12, 2001.

     The  audit  reports  of  PricewaterhouseCoopers  LLP  on  the  consolidated
financial  statements  of the  Company as of and for the two fiscal  years ended
December 31, 2000, did not contain any adverse opinion or disclaimer of opinion,
nor  were  they  qualified  or  modified  as to  uncertainty,  audit  scope,  or
accounting principles.

     During the two fiscal years ended  December 31,  2000,  and the  subsequent
interim period through September 12, 2001, the Company did not consult with KPMG
LLP on any matter which was the subject of any  disagreement  or any  reportable
event as defined in Regulation  S-K Item 304  (a)(1)(iv) and Regulation S-K Item
304  (a)(1)(v),  respectively,  or on  the  application  of  generally  accepted
accounting principles to a specific  transaction,  either proposed or completed,
or  the  type  of  audit  opinion  that  might  be  rendered  on  the  Company's
consolidated  financial statements relating to which either a written report was
provided to the Company or oral advice was provided  that KPMG LLP concluded was
an important  factor  considered by the Company in reaching a decision as to any
accounting, auditing, or financial reporting issue.

                       Fiscal Year 2001 Audit Fee Summary

     During  fiscal  year 2001,  KPMG LLP  provided  services  in the  following
categories to the Company in the following amounts: \

       Audit fees                                                  $115,500
       Financial information systems design & implementation fees  $      0
       All other fees:
         Audit related fees                          $ 36,500
         Other non-audit services (principally tax
         compliance and tax consulting services)     $160,500
                                                     --------
       Total all other fees                                        $197,000

The Audit  Committee  considers  the  provision  of  non-audit  services  by the
Company's auditor to be compatible in maintaining auditor independence.

     THE BOARD OF DIRECTORS UNANIMOUSLY  RECOMMENDS THAT STOCKHOLDERS VOTE "FOR"
PROPOSAL 2 TO RATIFY THE SELECTION OF KPMG LLP AS INDEPENDENT PUBLIC ACCOUNTANTS
FOR THE COMPANY.



                                       11




                              STOCKHOLDER PROPOSALS

     Stockholder  proposals  intended to be presented at the 2003 Annual Meeting
of the  Stockholders of the Company must be received by the Corporate  Secretary
of the  Company  at the  Company's  principal  executive  offices  on or  before
December 10, 2002, to be included in the  Company's  proxy  material  related to
that meeting.

                                  OTHER MATTERS

     The Board of Directors does not intend to present at the Annual Meeting any
matters other than those  described  herein and does not  presently  know of any
matters that will be presented by other parties.

                            Covenant Transport, Inc.


                            /s/ David R. Parker
                            David R. Parker
                            Chairman of the Board
April 15, 2002













                                       12




                                      PROXY
                            COVENANT TRANSPORT, INC.
              PROXY FOR ANNUAL MEETING OF STOCKHOLDERS MAY 16, 2002
          Solicited on Behalf of the Board of Directors of the Company

     The  undersigned   holder(s)  of  Class  A  and/or  Class  B  Common  Stock
(individually or together referred to as "Common Stock") of Covenant  Transport,
Inc., a Nevada  corporation (the "Company"),  hereby appoint(s) David R. Parker,
R.H.  Lovin,  Jr.,  and Joey B. Hogan,  and each or any of them,  attorneys  and
proxies  of the  undersigned,  with  power of  substitution,  to vote all of the
Common  Stock  which the  undersigned  is (are)  entitled  to vote at the Annual
Meeting of  Stockholders  of the Company to be held at the  Company's  Corporate
Headquarters at 400 Birmingham Highway, Chattanooga, Tennessee, on Thursday, May
16, 2002,  at 10:00 a.m.,  Eastern  Time,  and at any  adjournment  thereof,  as
follows:

1. Election of Directors
     [ ] FOR all nominees listed below  [ ] WITHHOLD AUTHORITY to
         (except as marked to the           vote for all nominees listed below
         contrary below)

INSTRUCTION: To withhold authority to vote for any individual nominee, strike a
line through the nominee's name below.
      David R. Parker  Michael W. Miller      R.H. Lovin, Jr.    Mark A. Scudder
      William T. Alt   Hugh O. Maclellan,Jr.  Robert E. Bosworth

2. Approval of the appointment of KPMG LLP as independent public accountants of
the Company for the year ending December 31, 2002.
       [ ] FOR          [ ] AGAINST            [ ] ABSTAIN

3. In their discretion, the attorneys and proxies are authorized to vote upon
such other matters as may properly come before the meeting or any adjournment
thereof.
       [ ] GRANT AUTHORITY            [ ] WITHHOLD AUTHORITY
           to vote                        to vote

                  (Continued and to be signed on reverse side)






                           (Continued from other side)

     A vote  FOR  Proposals  1 and 2, and  granting  the  proxies  discretionary
authority is recommended by the Board of Directors of the Company. When properly
executed,  this proxy will be voted in the manner  directed  by the  undersigned
stockholder(s). If no direction is given, this proxy will be voted FOR proposals
1 and 2, and, at the discretion of the proxy holder,  upon such other matters as
may properly come before the meeting or any adjournment thereof.  Proxies marked
"Abstain"  and broker  non-votes  are counted only for  purposes of  determining
whether a quorum is present at the meeting.

The undersigned  acknowledges  receipt of the Notice and Proxy Statement for the
2002 Annual Meeting of Stockholders  and the Annual Report to  Stockholders  for
the year ended December 31, 2001.

                                            Dated _______________________, 2002


                                    ____________________________________________

                                    ____________________________________________
                                                     Signature(s)

                    Stockholders should date this proxy and sign here exactly as
                    name appears at left. If proxy is held jointly,  both owners
                    should sign this proxy. Executors, administrators, trustees,
                    guardians,  and others signing in a representative  capacity
                    should indicate the capacity in which they sign.