LEXINGTON GLOBAL ASSET MANAGERS INC
DEF 14A, 1998-04-17
FINANCE SERVICES
Previous: OPTICAL CABLE CORP, 8-K, 1998-04-17
Next: FIRST TRUST COMBINED SERIES 258, 24F-2NT, 1998-04-17



                            SCHEDULE 14A INFORMATION
 
                    Proxy Statement Pursuant to Section 14(a)
             of the Securities Exchange Act of 1934 (Amendment No.__) 
     
FILED BY THE REGISTRANT [X]
 
FILED BY A PARTY OTHER THAN THE REGISTRANT [ ]
 
Check the appropriate box:
[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted by Rule 
     14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12
 
                       LEXINGTON GLOBAL ASSET MANAGERS, 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):

[X]  No fee required.  

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and
     0-11.

     1) Title of each class of securities to which transaction applies:

     _________________________________________________________________________

     2) Aggregate number of securities to which transaction applies:

     _________________________________________________________________________

     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
        the filing fee is calculated and state how it was determined):

     __________________________________________________________________________

     4) Proposed maximum aggregate value of transaction:

     __________________________________________________________________________

     5) Total fee paid:

     __________________________________________________________________________

[ ]  Fee paid previously with preliminary materials.

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

     1) Amount Previously Paid:

     __________________________

     2) Form, Schedule or Registration Statement No.:

     __________________________

     3) Filing Party:

     __________________________

     4) Date Filed:

     __________________________


<PAGE>


                      LEXINGTON GLOBAL ASSET MANAGERS, INC.
                             PARK 80 WEST PLAZA TWO
                         SADDLE BROOK, NEW JERSEY 07663

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

     The 1998 Annual  Meeting of the  stockholders  (the  "Annual  Meeting")  of
Lexington  Global  Asset  Managers,  Inc.  (the  "Company")  will be held at the
offices of the Company,  Park 80 West Plaza Two, Saddle Brook,  New Jersey 07663
on  Wednesday,  May 13,  1998 at 9:15  A.M.,  New York time,  for the  following
purposes:

            1. To elect three  Class I  Directors  to hold  office for a term to
               expire at the 2001 Annual Meeting of the stockholders;

            2. To ratify the appointment of KPMG Peat Marwick LLP as independent
               auditors for the current calendar year; and,

            3. To transact  such other  business as may properly come before the
               Annual Meeting and any adjournment(s) or postponement(s) thereof.

     The Board of Directors  has fixed the close of business on April 2, 1998 as
the record date for the determination of the stockholders entitled to notice of,
and to vote at, the Annual Meeting.

     Please read carefully the following  Proxy  Statement,  which describes the
matters to be voted  upon at the Annual  Meeting,  and then  complete,  sign and
return  your Proxy as  promptly as  possible.  Should you receive  more than one
Proxy because your shares are registered in different names and addresses,  each
Proxy  should be signed and  returned  to assure  that all your  shares  will be
voted.  If you attend the Annual Meeting and vote by ballot,  your Proxy will be
revoked automatically and only your vote at the Annual Meeting will be counted.

                                             By Order of the Board of Directors,

                                             LISA CURCIO
                                             Secretary

Saddle Brook, New Jersey
April 15, 1998

               
             -----------------------------------------------------------
                               YOUR VOTE IS IMPORTANT

               SO THAT YOUR COMMON  STOCK WILL BE  REPRESENTED  AT THE
               ANNUAL  MEETING  IN THE  EVENT  YOU ARE NOT  PERSONALLY
               PRESENT,  PLEASE  DATE,  SIGN AND RETURN  PROMPTLY  THE
               ENCLOSED PROXY IN THE ENVELOPE  PROVIDED.  EXECUTION OF
               THE PROXY WILL NOT AFFECT  YOUR RIGHT TO VOTE IN PERSON
               IF YOU ARE PRESENT AT THE MEETING.
             -----------------------------------------------------------

<PAGE>

               

                      LEXINGTON GLOBAL ASSET MANAGERS, INC.
                             Park 80 West Plaza Two
                         Saddle Brook, New Jersey 07663

                                 PROXY STATEMENT
        FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MAY 13, 1998

                                     GENERAL

     This Proxy Statement is being furnished in connection with the solicitation
of  proxies  on behalf of the  Board of  Directors  of  Lexington  Global  Asset
Managers,  Inc., a Delaware  corporation  (the  "Company"),  for the 1998 Annual
Meeting of the stockholders,  to be held on Wednesday, May 13, 1998 (the "Annual
Meeting"). The Annual Meeting will be held at the principal executive offices of
the  Company,  Park 80 West Plaza Two,  Saddle  Brook,  New Jersey 07663 at 9:15
A.M.,  New York time.  The 1998 Annual  Meeting will be the third Annual Meeting
held  subsequent  to the  Spin-off  of the  Company on  December  13,  1995 (the
"Spin-off"). Prior to the Spin-off, the Company was a wholly-owned subsidiary of
Piedmont Management Company Inc. ("Piedmont").

     This Proxy Statement and the  accompanying  form of proxy (the "Proxy") was
first mailed to stockholders on or about April 15, 1998.

SOLICITATION

     Solicitation of Proxies for use at the Annual Meeting is being made by mail
on behalf of the Board of Directors.

     The cost of solicitation  will be borne by the Company.  In addition to the
use of the mails,  Proxies may be solicited by persons regularly employed by the
Company by personal  interview or telephone  and  facsimile,  with no additional
compensation therefor.  Arrangements will also be made with brokerage houses and
other  custodians,  nominees and  fiduciaries for the forwarding of solicitation
material to the beneficial  owners of stock held of record by such persons.  The
Company  may  reimburse   such  persons  for  their  costs  in  forwarding   the
solicitation material to such beneficial owners.

RECORD DATE, VOTING AND STOCK OWNERSHIP

     On  April 2,  1998,  the  record  date for  determination  of  stockholders
entitled to vote at the Annual Meeting,  there were outstanding 5,407,887 shares
of common  stock,  par value $0.01 per share  ("Common  Stock"),  of the Company
entitled to be voted at the Annual Meeting.  Each stockholder is entitled to one
vote  for  each  share of  Common  Stock  held by such  stockholder.  The  three
candidates  for election as Class I Directors  receiving  the highest  number of
affirmative  votes of the shares  entitled to vote at the Annual Meeting will be
elected  Class I Directors  of the  Company.  The other  matters  submitted  for
stockholder  approval at this Annual Meeting will be decided by the  affirmative
vote of a majority of the shares  present in person or  represented by proxy and
entitled to vote on such matter.

     The  inspectors of election  will treat  abstentions  and broker  non-votes
(i.e.,  shares held by brokers or nominees  that the broker or nominee  does not
have  discretionary  power  to  vote  on a  particular  matter  and as to  which
instructions  have not been  received  from the  beneficial  owners  or  persons
entitled to vote) as shares that are present and  entitled to vote for  purposes
of determining a quorum. With regard to the election of directors,  votes may be
cast in favor of or withheld and directors will be elected by a plurality of the
votes cast by proxy or in person at the Annual Meeting. Accordingly,


                                  1
<PAGE>


votes that are withheld for the election of directors and broker  non-votes will
be excluded entirely from the vote and will have no effect on the outcome of the
election except to the extent that the failure to vote for a particular  nominee
results  in  another  nominee  receiving  a larger  number of votes.  In matters
requiring a majority of the shares  present and  entitled to vote for  approval,
abstentions  are  considered  to be  shares  present  and  entitled  to vote and
therefore  will  have  the  effect  of a  negative  vote on the  matter.  Broker
non-votes  on such  matters are not counted as shares  eligible to vote and will
have no effect on the outcome of the matter. With respect to the ratification of
the  appointment  of  auditors,  therefore,  abstentions  will be  considered  a
negative vote and broker non-votes will have no effect.

     Based  upon  their  aggregate  holdings  of Common  Stock,  members  of the
Richardson  Family  (defined below) have the ability to cast at least a majority
of the votes  entitled to notice of and to vote at the  meeting.  See  "Security
Ownership of Certain Beneficial Owners."

REVOCABILITY OF PROXIES

     If you are unable to attend the Annual Meeting,  you may vote by Proxy. The
enclosed  Proxy is  solicited by the  Company's  Board of  Directors  and,  when
returned properly  completed,  will be voted as you direct in your Proxy. Unless
otherwise  instructed  in the  Proxy,  the  proxyholders  will vote the  Proxies
received by them FOR each of the two proposals described herein.

     Any  stockholder  giving a Proxy  has the  power to  revoke  it at any time
before it is exercised. The Proxy may be revoked by filing with Lisa Curcio, the
Secretary of the  Company,  either a written  statement  revoking the Proxy or a
subsequent Proxy. You may also revoke your Proxy by attending the Annual Meeting
and voting in person.

DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS

     Proposals of  stockholders of the Company that are intended to be presented
by such  stockholders  at the Company's  1999 Annual Meeting must be received by
the Company at its principal  executive  offices no later than December 11, 1998
in order  that they may be  included  in the Proxy  Statement  and form of Proxy
relating to that meeting.

MATTERS TO BE CONSIDERED AT ANNUAL MEETING

PROPOSAL ONE--ELECTION OF DIRECTORS

     At the Annual  Meeting,  three  Class I  Directors  will be elected to hold
office until the 2001 Annual Meeting of stockholders  and until their successors
have been elected and qualified.  Pursuant to the Bylaws, the Board of Directors
has fixed the number of Directors which shall  constitute the Board of Directors
for the  ensuing  year at ten.  The  three  persons  named  as  nominees  in the
following  list have been  nominated by the  Nominating  and Proxy  Committee to
serve as Class I Directors  and to hold office until the 2001 Annual  Meeting of
the stockholders  and until their respective  successors shall have been elected
and shall qualify.  The proxyholders  will vote the Proxies received by them FOR
the nominees named below (unless  authority is withheld by a stockholder).  Each
person nominated for election has agreed to serve if elected. If any nominee is,
in the judgment of the Nominating and Proxy Committee,  unable or unavailable to
serve, the Proxies may be voted for the election of another person designated by
said  Committee,  but it is not presently  anticipated  that any nominee will be
unable or  unavailable  to serve.  The three  candidates  receiving  the highest
number of the  shares  entitled  to vote at the Annual  Meeting  will be elected
Class I Directors of the Company.  The names,  ages,  principal  occupations and
selected  biographical  information  of the  Directors  as of  March  12,  1998,
including such nominees and the period of previous services as a Director of the
Company, are as follows:


                                       2
<PAGE>

NOMINEES

     Set  forth  below  is   information   regarding  the  nominees,   including
information  furnished by them as to principal  occupation,  other directorships
held,  any  arrangements  pursuant to which they were  selected as nominees  and
their ages as of March 12, 1998.

<TABLE>
<CAPTION>

                                     OTHER POSITIONS WITH THE COMPANY AND ITS SUBSIDIARIES;              YEAR TERM
                                     PRINCIPAL OCCUPATION FOR THE PAST FIVE YEARS 1 AND      DIRECTOR    OF OFFICE
NAME                         AGE     ALL OTHER DIRECTORSHIPS OF PUBLICLY HELD COMPANIES        SINCE     TO EXPIRE
- ----                         ---     ------------------------------------------------------  --------   -----------
<S>                          <C>     <C>                                                       <C>       <C> 
Sion A. Boney, III 1,2       42      President Bristol-Myers Products; formerly                1995        2001
                                     Consultant, Marketing Corporation of America.                       (Class I)

Robert M. DeMichele 1        53      President, Chief Executive Officer and Director of the    1995        2001
                                     Company; Chairman and Chief Executive Officer of                    (Class I)
                                     Lexington Management Corporation (investment
                                     counseling and mutual fund management subsidiary of
                                     the Company); Director of Chartwell Re Corporation
                                     ("Chartwell"); Director of The Navigators Group, Inc.
                                     ("Navigators"); Director of Vanguard Cellular Systems
                                     Inc. ("Vanguard").

Haynes G. Griffin 1          51      Chairman of Vanguard; Director of Geotek                  1995        2001
                                     Communications Inc.                                                 (Class I)
</TABLE>

- --------
1 Each  Director  was also a director  of  Piedmont,  the  former  parent of the
  Company.
2 Mr. Sion A. Boney, III is a nephew of Mr. Lunsford Richardson, Jr.

MEMBERS OF THE BOARD OF DIRECTORS CONTINUING IN OFFICE

     Set forth below is information  regarding the current Directors  continuing
in office,  including  information furnished by them as to principal occupation,
other directorships held, any arrangements  pursuant to which they were selected
as Directors and their ages as of March 12, 1998.
<TABLE>
<CAPTION>

                                     OTHER POSITIONS WITH THE COMPANY AND ITS SUBSIDIARIES;              YEAR TERM
                                     PRINCIPAL OCCUPATION FOR THE PAST FIVE YEARS 1 AND      DIRECTOR    OF OFFICE
NAME                         AGE     ALL OTHER DIRECTORSHIPS OF PUBLICLY HELD COMPANIES        SINCE     TO EXPIRE
- ----                         ---     ------------------------------------------------------  --------    ---------
<S>                          <C>     <C>                                                       <C>      <C>
William R. Miller 1          67      Retired; Director of Chartwell formerly President and     1995        2000
                                     Chief Executive Officer of Winterthur U.S. Holdings.               (Class II)

L. Richardson Preyer 1,2     79      Retired; formerly Professor, University of North          1995        2000
                                     Carolina; formerly a Member of the U.S. House of                   (Class II)
                                     Representatives from the State of North Carolina;
                                     Director of Vanguard.

Lunsford Richardson, Jr. 1,2  73     Director of Chartwell; Chairman of Richardson             1995        2000
                                     Corporation of Greensboro.                                         (Class II)

Peter L. Richardson 1, 3     44      President of Smith Richardson Foundation, Inc.;           1995        1999
                                     Managing Trustee of H. Smith Richardson Family Trust.              (Class III)

Stuart S. Richardson 1, 3    51      Chairman of the Company; Director of Lexington            1995        1999
                                     Management Corporation; Vice Chairman of Vanguard;                 (Class III)
                                     Director of Chartwell.

Carl H. Tiedemann 1          71      General Partner, Tiedemann Boltres Partners.              1995        1999
                                                                                                        (Class III)

Marion A. Woodbury 1         75      Retired; Former President of The Reinsurance Corporation  1995        1999
                                     of New York.                                                       (Class III)
</TABLE>
- --------
1 Each nominee was also a director of Piedmont.
2 Messrs. Lunsford Richardson, Jr. and L. Richardson Preyer are first cousins.
3 Messrs. Stuart S. Richardson and Peter L. Richardson are brothers.


                                       3
<PAGE>

BOARD COMMITTEES AND MEETINGS

     The Board of Directors has  delegated  certain of its authority to standing
Audit, Executive Personnel and Nominating and Proxy Committees.

     The members of the Audit Committee are nominated annually by the Nominating
and Proxy  Committee  and appointed by the Board of  Directors.  Presently,  the
members of the Audit  Committee  are  Lunsford  Richardson,  Jr., L.  Richardson
Preyer and Sion A. Boney, III. The Audit Committee is responsible for appointing
and engaging, subject to the approval of stockholders,  the independent auditors
for the Company.  The Audit  Committee is also  responsible  for  discussing and
approving plans for the auditors'  annual audit,  reviewing with the independent
auditors, and with management, the scope and results of the auditors' report and
monitoring the  implementation of suggestions made by the independent  auditors.
The Audit Committee met twice during 1997.

     The members of the  Executive  Personnel  Committee  are  designated by the
Board of  Directors.  The  Chairman  of the  Executive  Personnel  Committee  is
Lunsford Richardson, Jr. and the other members are William R. Miller and Carl H.
Tiedemann.  The  Executive  Personnel  Committee  is primarily  responsible  for
reviewing,   discussing  and  approving  proposed  executive  salaries,  benefit
changes,  promotions,  development plans and stock option grants.  The Executive
Personnel Committee met twice during 1997.

     The members of the Nominating and Proxy Committee are L. Richardson Preyer,
Lunsford  Richardson,  Jr. and Stuart S.  Richardson.  The  Nominating and Proxy
Committee is primarily responsible for designating nominees for Directors of the
Company,  soliciting  proxies for the  election of  Directors  and for all other
matters which come before the  stockholders.  The Nominating and Proxy Committee
is also  responsible for the voting of proxies for the election of Directors and
for such other matters as may come before the  stockholders.  The Nominating and
Proxy Committee met once during 1997.

     During  1997,  each  Director of the  Company  attended at least 75% of the
meetings of the Board of  Directors  and, to the extent such  committee  met, at
least 75% of the  meetings of the  committees  on which he served.  The Board of
Directors held four meetings in 1997.

DIRECTORS COMPENSATION

     A  Director  who  is  also  an  employee  of  the  Company  or  one  of its
subsidiaries  receives  no  compensation  for  service  on the Board  that is in
addition to that  received as an  employee.  Non-employee  Directors  who do not
receive a fee for consulting  and/or advisory  services  provided to the Company
are paid an  annual  Director's  fee of  $10,000  plus  $500  for each  Board or
committee meeting attended.



                                       4
<PAGE>


EXECUTIVE OFFICERS' COMPENSATION

     Set forth below is certain  information  regarding the compensation of each
of the four most highly  compensated  executive  officers of the Company and its
affiliates  (the  "Named  Executive  Officers")  for the  calendar  years  ended
December 31, 1997, 1996 and 1995.

Prior to the  Spin-off,  portions  of the  following  compensation  were paid by
Piedmont.

<TABLE>
<CAPTION>
                                                                                    SECURITIES
                                           ANNUAL COMPENSATION                      UNDERLYING
                                     -------------------------------                   STOCK   
                                                             OTHER      RESTRICTED    OPTIONS
                                                            ANNUAL         STOCK      GRANTED     ALL OTHER
NAME/POSITION               YEAR    SALARY        BONUS  COMPENSATION    AWARDS(1)    (#) (2)  COMPENSATION(3)
- -------------               ----    ------        -----  ------------   ----------    -------- ---------------
<S>                         <C>    <C>          <C>            <C>      <C>            <C>      <C>   
Stuart S. Richardson        1997   $255,900     $ 25,000       --       $   37,500     20,000       $7,633
Chairman of the             1996   $246,300     $ 30,000       --              --         --        $7,389
   Company                  1995   $237,250          --        --              --      30,000     $487,117

Robert M. DeMichele         1997   $511,950      $75,000       --       $1,268,750     40,000      $68,327
President & CEO             1996   $492,600     $100,000       --              --         --       $65,933
   of the Company           1995   $474,500     $ 75,000       --              --      58,000   $1,284,294

Richard M. Hisey            1997   $254,625     $140,000       --       $  425,000     18,000       $7,575
Executive Vice President    1996   $235,125     $130,000       --              --         --        $7,025
   & CFO                    1995   $212,500     $ 90,000       --              --      25,000       $6,415

Lawrence Kantor             1997   $283,250     $120,000       --       $   25,000     18,000       $8,433
Executive Vice President
   & General                1996   $272,250     $135,000       --              --         --        $8,139
   Manager--Mutual
   Funds                    1995   $258,000     $125,000       --              --      25,000       $7,920
</TABLE>
- ---------
(1)Represents  grants of  restricted  stock under the  Company's  1995 Long Term
   Incentive Plan.
(2)Represents  grants of options  under the Company's  1995 Long Term  Incentive
   Plan.
(3)The amounts  reported in this column  represent,  for each of the individuals
   named,  the employer portion of contributions to the Company's Pay Conversion
   Plan, a defined  contribution  salary  deferral  plan which  qualifies  under
   Section  401(k) of the Internal  Revenue Code. In addition,  amounts  include
   employer  contributions to the Company's  Executive and Supplemental  Benefit
   Plans,  non-qualified  plans  replacing the portion of benefits  which are in
   excess of Internal  Revenue Code (the "Code") limits for tax qualified plans.
   For each of the last three  calendar  years,  contributions  to the Executive
   Benefit  Plan  for  Mr.   DeMichele   were   $58,577,   $56,433  and  $53,948
   respectively;  and for each of the last three calendar years contributions to
   the Supplemental Benefits Plan were as follows: for Mr. Hisey, $2,825, $2,525
   and $1,915; Mr. Kantor, $3,683, $3,639 and $3,425 and Mr. Richardson,  2,883,
   $2,889 and $2,617.  There were no contributions to the Supplemental  Benefits
   Plan prior to 1994.  The column  also  includes  for Messrs.  Richardson  and
   DeMichele in 1995,  amounts paid for unused  vacation and in connection  with
   stay bonus  agreements  as a result of the merger of  Piedmont  with and into
   Chartwell on December 13, 1995 and the Spin-off.  These amounts were $480,000
   and $1,225,846, respectively.





                                       5
<PAGE>


     The following  table  contains  information  concerning the grants of stock
options under the Company's  1995 Long Term  Incentive  Plan with respect to the
Named Executive Officers during 1997.

                      OPTION GRANTS IN LAST FISCAL YEAR(1)

<TABLE>
<CAPTION>
                                                                                POTENTIAL REALIZABLE VALUE AT
                                                                                   ASSUMED ANNUAL RATES OF
                          NUMBER OF   % OF TOTAL                                    STOCK APPRECIATION FOR
                         SECURITIES     OPTIONS     EXERCISE                           OPTION TERM(2)
                         UNDERLYING   GRANTED TO    OR BASE                   -------------------------------
                           OPTIONS   EMPLOYEES IN    PRICE     EXPIRATION
     NAME                  GRANTED    FISCAL YEAR  ($/SHARE)      DATE         0%($)       5%($)     10%($)
     -----                --------   ------------   -------     --------      ------      ------     -------
<S>                         <C>         <C>           <C>       <C>             <C>      <C>          <C>

Stuart S. Richardson        20,000      15.3          6.25      02/03/07        0         78,600      199,200
Robert M. DeMichele         40,000      30.5          6.25      02/03/07        0        157,200      398,400
Richard M. Hisey            18,000      13.7          6.25      02/03/07        0         70,740      179,280
Lawrence Kantor             18,000      13.7          6.25      02/03/07        0         70,740      179,280
</TABLE>
     
- --------------
(1)Reflects  option  grants on  February  3, 1997,  one  fourth of which  become
   exercisable  on each of the first  four  anniversaries  of the date of grant.
   Vested options may be exercised at any time prior to the tenth anniversary of
   the date of grant,  unless  the  optionee's  employment  with the  Company is
   sooner  terminated,  in which case the optionee shall have a specified period
   in which to  exercise  vested  options.  All  options  vest  upon a change of
   control (as defined in the Plan) of the Company.
(2)As required by the  Securities  and  Exchange  Commission  (the  "SEC"),  the
   amounts shown assume a 5% and 10% annual rate of appreciation on the price of
   the Company's  Common Stock throughout a 10 year Option Term. There can be no
   assurance  that the rate of  appreciation  assumed for purposes of this table
   will be  achieved.  The  actual  value  of the  stock  options  to the  Named
   Executive  Officers  and all  optionees  as a group will depend on the future
   price of the Company's Common Stock. As reflected in the column which assumes
   a 0% rate of  appreciation,  the  options  will  have no value  to the  Named
   Executive  Officers  if the  price of the  Company's  Common  Stock  does not
   increase  above  the  exercise  price  of the  options.  If the  price of the
   Company's   Common   Stock   increases,   all   stockholders   will   benefit
   commensurately with the Named Executive Officers. On December 31, 1997, there
   were 5,174,887  shares of Common Stock  outstanding  and the closing price of
   the Common  Stock was $9.125.  Using the same  Assumed  Annual Rates of Stock
   Price  Appreciation  for the Option  Term to arrive at  Potential  Realizable
   Value shown in the table above,  the gain to all  stockholders  as a group at
   the 5% and 10% rates would be $20,337,306 and $51,541,875,  respectively. The
   amount of the gain to all Named  Executive  Officers as a percent of the gain
   to all stockholders under these scenarios would be approximately 1.85%.

AGGREGATED OPTION EXERCISES IN 1997 AND YEAR-END OPTION VALUES

     The  following  table  sets  forth  information  with  respect to the Named
Executive Officers, concerning unexercised options held as of December 31, 1997.
No options with respect to the Company's Common Stock were exercised in 1997.

                                NUMBER OF SHARES
<TABLE>
<CAPTION>
                                                                UNDERLYING             VALUE OF UNEXERCISED
                                                                UNEXERCISED          "IN THE MONEY" OPTIONS(1)
                                   SHARES               OPTIONS AT FISCAL YEAR-END (#)  AT FISCAL YEAR-END ($)
                                  ACQUIRED     VALUE    ----------------------------- --------------------------
       NAME                      ON EXERCISE REALIZED   EXERCISABLE  UNEXERCISABLE   EXERCISABLE  UNEXERCISABLE
       -----                     ----------  --------   ----------   ------------    ----------   ------------
<S>                                 <C>         <C>        <C>           <C>         <C>           <C>

Stuart S. Richardson .........       --         --         15,000        35,000      $ 65,625      $123,125
Robert M. DeMichele ..........       --         --         29,000        69,000      $126,875      $241,875
Richard M. Hisey .............       --         --         12,500        30,500      $ 54,688      $106,438
Lawrence Kantor ..............       --         --         12,500        30,500      $ 54,688      $106,438
</TABLE>

- ------------
(1)These  values are based upon the December 31, 1997 market price of the Common
   Stock which was $9.125 per share.

     Prior to the Spin-off, the Named Executive Officers held options to acquire
Piedmont  common  stock.  Prior to the  Spin-off,  such options were canceled in
exchange  for  Piedmont  common  stock.  At the  time of the  Spin-off,  Messrs.
Richardson, DeMichele, Hisey and Kantor acquired 10,798, 13,526, 4,301 and 5,947
shares, respectively,  of the Company's Common Stock in respect of the shares of
Piedmont Common Stock acquired upon the cancellation of the options.


                                       6
<PAGE>

RETIREMENT PLAN BENEFITS

     The  Company and its  subsidiaries  are the  sponsors of a defined  benefit
pension  plan on behalf of their  employees.  In  addition,  the Company and its
subsidiaries  are  sponsors  of an  Executive  Benefit  Plan and a  Supplemental
Benefits Plan on behalf of certain of their executives  which are  non-qualified
plans replacing the portion of benefits which are in excess of Internal  Revenue
Code  limits  for tax  qualified  plans.  Benefit  formulas  under the plans are
explained below. Benefits vest after five years of service.

     An employee becomes a participant in the qualified plan after attaining age
21 and completing one year of service.  The pension  benefit is equal to the sum
of past service  retirement income plus future service retirement income, and if
eligible,  the  non-qualified  plans  distributions.  For  a  participant  as of
December 31, 1988, the amount of normal retirement income standing to his credit
as of that date will not be less than 11/4% of the first  $17,000 of his average
annual earnings for the calendar years 1984 through 1988  inclusive,  plus 13/4%
of average  earnings in excess of $17,000,  multiplied  by his credited  service
through  December 31, 1988.  All  participants'  benefits for future service are
arrived at by  calculating  11/2% of annual  salary for each year of service.  A
participant is eligible for this normal retirement  pension on the first date of
the month coincident with or next following his 65th birthday.

     The following  table  illustrates,  as of December 31, 1997,  for the Named
Executive  Officers:  (a) years of service credited under the retirement  plans;
and, (b) the estimated annual benefits payable under the plans, including Social
Security  benefits,  assuming  the election of a single life annuity upon normal
retirement at the age of 65.

                            YEARS OF SERVICE AS OF     ESTIMATED ANNUAL BENEFIT
   NAME OF OFFICER             DECEMBER 31, 1997                PAYABLE
   ---------------           ---------------------    -------------------------
   Stuart S. Richardson               11                       $114,336
   Robert M. DeMichele                17                         98,208
   Richard M. Hisey                   11                        144,528
   Lawrence Kantor                    13                        128,016


EMPLOYMENT AND CHANGE IN CONTROL ARRANGEMENTS

EMPLOYMENT AGREEMENTS

     The Company has entered into three year employment  agreements with Messrs.
Richardson,  DeMichele, Hisey and Kantor pursuant to which such executives serve
as Chairman, President and Chief Executive Officer, Executive Vice President and
Chief   Financial   Officer,   and   Executive   Vice   President   and  General
Manager--Mutual Funds, respectively. The agreements became effective on December
13, 1995.  Pursuant to such  agreements,  the initial  base  salaries of Messrs.
Richardson,  DeMichele, Hisey and Kantor were $240,000,  $480,000,  $225,000 and
$264,000,  respectively.  Their salaries are reviewed  annually by the Executive
Personnel  Committee  and ratified by the Board of Directors.  In 1997,  Messrs.
Richardson,  DeMichele,  Hisey and Kantor received salary increases resulting in
the  following new base  salaries:  Mr.  Richardson,  $258,400;  Mr.  DeMichele,
$517,000; Mr. Hisey, $260,000; and, Mr. Kantor, $286,000.  Following the initial
term,  the  agreements  continue  from year to year unless  terminated by either
party on six months notice.  Each agreement  provides for continuation of salary
and benefits for the remaining term of the agreement if employment is terminated
by the  Company  "other  than for cause"  (as  defined  in the  agreements).  If
employment is terminated  "other than for cause" following a "change in control"
(as defined in the agreements) of the Company or if an executive  terminates his
employment  following  a  "change  in  control"  because  his  authority  and/or
responsibilities are substantially  reduced or he is required to relocate, he is
entitled to receive a payment equal to his average annual cash  compensation for
the  immediately  preceding five fiscal years  multiplied by 2.99.  However,  if
necessary,  such  payment  will be  reduced to an amount  that  would  cause the
payment  not to be  disqualified  from  deductibility  for  Federal


                                       7
<PAGE>

income  tax  purposes  by  reason  of  Section  280G of the  Code as an  "excess
parachute  payment." Each employment  agreement also provides that the executive
will  not  solicit  clients  or  employees  of the  Company  for the term of the
agreement and the one year period following a termination of employment.

SEVERANCE PLAN

     On September 14, 1995, the Company adopted the Senior Management  Severance
Plan (the "Severance  Plan").  The Severance Plan is available to certain senior
management employees designated as participants by the Board of Directors or the
Executive  Personnel  Committee.   The  Severance  Plan  provides  that  if  the
employment of a participant is terminated  "other than for cause" (as defined in
the Severance  Plan)  following a "change in control" of the Company (as defined
in the Severance Plan) or if an executive  terminates his employment following a
"change  in  control"   because  his  authority  and/or   responsibilities   are
substantially reduced or he is required to relocate, he is entitled to receive a
payment  equal to his  average  annual  cash  compensation  for the  immediately
preceding  five fiscal years  multiplied by 2.99.  However,  if necessary,  such
payment  will be reduced to an amount  that would  cause the  payment  not to be
disqualified  from  deductibility  for Federal  income tax purposes by reason of
Section 280G of the Code as an "excess  parachute  payment." The Severance  Plan
requires  each  participant,  as a condition to  participation,  to agree not to
solicit clients or employees of the Company during such participant's employment
and for the one year  period  following a  termination  of  employment.  Messrs.
DeMichele,  Richardson,  Hisey and Kantor  are  designated  participants  in the
Severance Plan.

     The Board of Directors of the Company  unanimously  approved the  Severance
Plan  because  it  believes  the  continued  attention  and  dedication  of  the
particular employees to their duties under adverse  circumstances is in the best
interests  of the Company and its  stockholders  and  ultimately  outweighs  the
potential cost of the benefit.

DEFERRED COMPENSATION PROGRAM

     The Company implemented a non-qualified  deferred  compensation program for
highly compensated  employees in 1997. The program allows the employees to defer
a portion of their annual compensation.

DEFERRED COMPENSATION AGREEMENT

     Pursuant to the  Deferred  Compensation  Agreement  dated as of February 2,
1981  with Mr.  DeMichele,  the  Company  will  accrue  $5,000 a year  until Mr.
DeMichele's   death  or  termination  of  employment  and  upon  such  death  or
termination of employment (other than for cause), shall pay such accrued amounts
in a lump sum or, at the option of the Company, in five annual installments.

TRANSACTIONS WITH DIRECTORS, OFFICERS OR THEIR ASSOCIATES

     Approximately $842 million of invested assets of principal  stockholders of
the Company  (several of whom are  directors)  and their  related  interests are
managed by Lexington  Management  Corporation,  a subsidiary of the Company. See
"Security Ownership of Certain Beneficial Owners." The fees charged by Lexington
Management Corporation for the management of such assets are based upon standard
fee  schedules  which  are  competitive  with the  fees  charged  on  nonrelated
accounts.

     Except as stated above, no Director or officer of the Company,  nominee for
Director,  beneficial owner of more than 5% of any class of stock of the Company
or any member of the immediate  family of any of the  foregoing  persons had any
material  interest  in any  material  transaction  of the  Company or any of its
subsidiaries or affiliates  during the period from January 1, 1997 through March
12, 1998 or any such proposed transaction.


                                       8
<PAGE>


EXECUTIVE PERSONNEL COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The Board has  established an Executive  Personnel  Committee  comprised of
Lunsford Richardson, Jr., William R. Miller and Carl H. Tiedemann. Mr. Stuart S.
Richardson and Mr. DeMichele also serve as Directors of Vanguard whose Chairman,
Mr. Haynes G. Griffin, is a member of the Board of Directors of the Company. Mr.
Stuart S. Richardson is Chairman of Vanguard's  Executive Committee of which Mr.
DeMichele is a member.  Mr. DeMichele also serves on the Compensation  Committee
of  Vanguard.  Mr.  Griffin  does not  serve on any  committees  of the Board of
Directors of the Company.

REPORT OF THE EXECUTIVE PERSONNEL COMMITTEE

     The Executive Personnel Committee of the Board of Directors (the "Executive
Personnel   Committee")  is   responsible   for   administering   the  executive
compensation plans and programs of the Company and for making recommendations to
the Board of Directors  regarding the  compensation of and benefits  provided to
the Chief Executive Officer and the other executive  officers of the Company and
its subsidiaries. The Board of Directors then reviews such recommendations.  All
compensation  decisions relating to the Chief Executive Officer must be approved
by the  Board of  Directors.  The  Company  Executive  Personnel  Committee  was
established on December 13, 1995,  the effective  date of the Spin-off,  and met
twice during 1997. Prior to such date,  compensation  decisions were made by the
Executive Personnel Committee of the Piedmont Board of Directors.

     The  following  is a  report  submitted  by the  members  of the  Executive
Personnel  Committee  which  addresses the Company's  compensation  policies for
1997,  including  the  determination  of  bonuses  for  1997.  The  names of the
Executive Personnel Committee members are set forth above.

GENERAL POLICIES REGARDING THE COMPENSATION OF EXECUTIVE OFFICERS.

     The Company's executive compensation package consists of base salary, bonus
compensation and grants of stock-based awards under the Company's 1995 Long Term
Incentive Plan.

     BASE SALARY.

     In  determining  the  salaries of the  executive  officers,  the  Executive
Personnel Committee reviews industry surveys and other compensation related data
for executives with comparable  responsibilities at similarly sized companies in
the investment  management  industry.  In this regard,  the Executive  Personnel
Committee  consulted  surveys  published on  compensation  of  executives in the
investment management industry. The targets initially established in this manner
were  subject  to  the  Executive  Personnel  Committee's  consideration  of the
Company's  performance  and the  attainment  of specific  goals  concerning  the
individual's  performance.   In  addition,  the  Executive  Personnel  Committee
considered the executive's managerial responsibilities, new responsibilities and
performance in special projects.

     ANNUAL BONUS.

     The bonus  pool is  directly  linked to the  operating  performance  of the
Company.  In awarding bonuses,  the Executive Personnel Committee focuses on the
pretax  income of the Company as a percentage  of its total revenue and compares
that percentage against other published industry  statistics.  In addition,  the
Executive Personnel Committee reviews other financial measures such as return on
capital  and  compensation  costs as a  percentage  of  revenue.  The  Executive
Personnel  Committee  assigns such relative weight to these criteria as it deems
appropriate under all relevant facts and circumstances.  The Executive Personnel
Committee  allocates a portion of the total bonus pool to each executive officer
after a subjective and quantitative assessment of the individual's  contribution
to the overall  performance  of the  organization,  the  attainment  of specific
performance  goals and individual  initiatives which contribute to the short and
long term success of the Company.



                                       9
<PAGE>

     LONG TERM INCENTIVE COMPENSATION.

     An executive officer's compensation is linked to the long term interests of
the  stockholders  by making a portion  of each  executive  officer's  potential
compensation  dependent  upon  the  price of the  Company's  Common  Stock.  The
Executive  Personnel  Committee  awards stock  options to purchase  Common Stock
which have value only to the extent the market  price of the  underlying  Common
Stock  increases  subsequent  to the  grant  of the  option.  Additionally,  the
Executive  Personnel  Committee awards shares of restricted  stock, the value of
which is the market price of the Common Stock.  The restricted stock has a three
year  vesting  provision  and is  awarded  as both an  incentive  for  achieving
specific  performance  goals and to align key employees'  rewards  directly with
those of the shareholders.

LIMITATION ON DEDUCTIBILITY OF EXECUTIVE COMPENSATION.

     Section 162(m) of the Internal Revenue Code, enacted as part of the Revenue
Reconciliation  Act of 1993,  limits the  deductibility of compensation  paid to
certain executive  officers of the Company.  To qualify for deductibility  under
Section 162(m),  compensation in excess of $1,000,000 per year paid to the Chief
Executive  Officer and, in the case of the Company,  the three other most highly
compensated  executive  officers  at the  end of  such  year  generally  must be
"performance-based"   compensation  as  determined  under  Section  162(m).  The
Executive  Personnel Committee generally intends to comply with the requirements
for full  deductibility  of  compensation  under Section  162(m).  However,  the
Executive  Personnel  Committee  will balance the costs and burdens  involved in
such compliance against the value to the Company and its shareholders of the tax
benefits to be obtained by the Company thereby, and may in certain instances pay
compensation that is not fully deductible if in its determination such costs and
burdens outweigh such benefits.

1997 COMPENSATION

     The amounts shown as 1997 bonus in the Summary Compensation Table were paid
in March 1998 and directly correlated with the profitability of the Company. The
bonus pools,  including a key man supplemental pool, represented 7.7% of revenue
while pre-federal  taxable income was 19.3% of revenue in comparison to 15.0% in
1996  (excluding a one-time gain from the sale of West Coast  subsidiaries).  In
1997,  operating revenue increased by 17.2% reflecting,  among other factors, an
improvement  in the  profitability  of the Company's West Coast  operations.  In
1996, the Company  completed the sale of four of its West Coast  subsidiaries in
order to improve profitability of these operations.  In 1996 and 1995, the bonus
pools  ranged  between  5.5% and 6.6% of revenue,  while  operating  income as a
percentage of revenue ranged between 10.9% and 15.0%.

COMPENSATION OF THE CHIEF EXECUTIVE OFFICER

     The Company's  Executive  Personnel  Committee set Mr.  DeMichele's  salary
level after  reviewing  industry  comparisons  for  companies in the  investment
advisory and mutual fund industry,  taking into  consideration that the industry
is not homogeneous and that there is a wide range of companies in terms of size,
capability and product  offerings.  In 1997, Mr.  DeMichele's annual base salary
was increased to $517,000, an increase of 4.0% from 1996.

     For 1997, the Executive  Personnel  Committee awarded Mr. DeMichele a bonus
of $75,000.  The bonus represented a decrease of $25,000 from the $100,000 bonus
awarded in 1996. The Executive  Personnel  Committee arrived at the amount after
examining operating performance,  financial results, investment performance, new
business  initiatives,  and  the  accomplishment  of  key  strategic  priorities
established in the 1997 business plan. Mr.  DeMichele's  bonus was granted after
reviewing such data for the Company,  its total bonus  allocation  among all key
executives  and  determined  the amount to be awarded to Mr.  DeMichele in 1997,
after assessing the overall


                                       10
<PAGE>

contributions   of  Mr.  DeMichele  to  the  organization  in  relation  to  the
contributions of all bonus pool participants.

     The  Executive  Personnel  Committee  awarded Mr.  DeMichele  40,000  stock
options in 1997.  In addition,  as part of a long term  incentive  package,  Mr.
DeMichele was awarded 161,000 shares of restricted  stock. The stock options and
the restricted stock have varying vesting provisions that extend until November,
2001.  The restricted  stock  component of Mr.  DeMichele's  long term incentive
package has a three year vesting  provision  of which only 3,667  shares  (2.3%)
have vested as of March 12, 1998.

     The Executive Personnel Committee implemented the award plan in recognition
of the  value  of Mr.  DeMichele's  contributions  as Chief  Executive  Officer,
Chairman of the  Company's  Investment  Strategy  Group and as  President of the
Lexington  family of mutual funds.  In  establishing  these awards the Executive
Personnel  Committee  considered  Mr.  DeMichele's  impact on the  Company as it
relates to investment performance,  marketing,  product development and his role
in developing a strategic business plan for the Company. These contributions are
examined  in  view  of  the  responsibilities  of  other  Chief  Executive/Chief
Investment  Officers in the  financial  services  industry and their  respective
incentive  packages,  recognizing  the lack of homogeneity  in the industry,  as
size,  investment  product and business strategy vary among companies,  making a
precise comparison of title and related  responsibilities  difficult.  The award
was also made and reviewed in relation to the  industry  and as a percentage  of
the total awards  granted to all officers  participating  in the 1995  Long-Term
Incentive Plan.

     The  Executive  Personnel  Committee  believes  that the award package is a
critical incentive to directly link Mr. DeMichele's  long-term  financial reward
directly to those of all the Company's stockholders.

      Submitted by:  Lunsford  Richardson,  Jr.,  William R. Miller and Carl. H.
Tiedemann


                                       11
<PAGE>

PERFORMANCE GRAPH

     The following line graph  compares the percentage  change in the cumulative
total  stockholder  return on the  Company's  Common Stock with the NASDAQ Stock
Market  Index and the NASDAQ  Financial  Stocks  Index  during  the period  from
December 13, 1995 (the date of the  Spin-off)  through  December  31,  1997.  It
assumes $100 invested on December 13, 1995 (including  dividends  reinvested) in
Common  Stock of the Company as against  each index.  There can be no  assurance
that the Company's  Common Stock  performance will continue into the future with
the same or similar trends depicted in the graph.

      [The following table represents a line graph in the printed report.]

                                   Nasdaq Financial                         
           Lexington Global       Stocks SIC 6000-6799   Nasdaq Stock Market
          Asset Managers, Inc.      US & Foreign           (US Companies)      
          -------------------     -------------------    --------------------
12/13/95        $100.00                $100.00                 $100.00
12/31/95        $100.66                $100.15                 $ 99.58
 3/31/96        $ 93.42                $104.22                 $104.24
 6/30/96        $105.26                $104.84                 $112.16
 9/30/96        $113.16                $115.53                 $116.13
12/31/96        $131.58                $128.75                 $122.19
 3/31/97        $139.47                $134.30                 $115.63
 6/30/97        $144.74                $154.11                 $136.49
 9/30/97        $196.05                $180.80                 $159.55
12/31/97        $192.10                $202.08                 $148.63



<TABLE>
<CAPTION>
                                                                 PERIOD ENDING
                              ---------------------------------------------------------------------------------
INDEX                         12/13/95     12/31/95    12/31/96     3/31/97     6/30/97     9/30/97    12/31/97
- ---------------------------------------------------------------------------------------------------------------
<S>                             <C>         <C>         <C>         <C>          <C>         <C>        <C>
Lexington Global
  Asset Managers                100.00      100.66      131.58      139.47       144.74      196.05     192.10

NASDAQ Financial Stocks
  SIC 6000-6799
  US & Foreign                  100.00      100.15      128.75      134.30       154.11      180.80     202.08

NASDAQ Stock Market
  (US Companies)                100.00       99.58      122.19      115.63       136.49      159.55     148.63
</TABLE>





                                       12
<PAGE>


              STOCK SECURITY OWNERSHIP OF DIRECTORS AND MANAGEMENT

     The  following  table sets forth certain  information  as of March 12, 1998
concerning the beneficial  ownership of the Company's  Common Stock for (i) each
of the Company's  Directors and nominees who own Common Stock,  (ii) each of the
Named Executive  Officers and (iii) all Directors and executive  officers of the
Company  as a  group.  For  purposes  of this  Proxy,  beneficial  ownership  of
securities  is  defined  in  accordance  with  the  rules  of the SEC and  means
generally the power to vote or dispose of securities, regardless of any economic
interest therein.

<TABLE>
<CAPTION>
                                                       NUMBER OF SHARES OF     PERCENT OF
NAME OF BENEFICIAL OWNER                                  COMMON STOCK(1)      COMMON STOCK
- ------------------------                               -------------------     ------------
<S>                                                          <C>                   <C>
Sion A. Boney, III(2) (3) .......................              313,308              5.8
Robert M. DeMichele(4) ..........................              204,654              3.8
Haynes G. Griffin(3) ............................              421,464              7.8
Richard M. Hisey(5) .............................               58,301              1.1
Lawrence Kantor(6) ..............................               11,947                *
William R. Miller................................               10,000                *
L. Richardson Preyer(2) .........................              422,629              7.8
Lunsford Richardson, Jr.(2) .....................              161,959              3.0
Peter L. Richardson(2) (3) ......................              541,458             10.0
Stuart S. Richardson(2) (3) (7) .................            1,182,203             21.9
Carl H. Tiedemann................................                   --               --
Marion A. Woodbury...............................                   --               --
Directors and Executive Officers as a Group......            3,327,923             61.5
</TABLE>
- --------
* Less than 1%.
(1)The amounts shown include  shares which are  beneficially  owned by more than
   one  individual  since  many  shares  are held in  trusts  with more than one
   trustee.
(2)The  individuals  named may be deemed to be control  persons  of the  Company
   (other than solely by reason of being Directors of the Company)  according to
   the rules of the SEC.
(3)These  individuals  share  voting  and/or  investment  power with  respect to
   certain of their share holdings.  For a breakdown of the number of shares for
   which  control  is  sole  or  shared,  see  "Security  Ownership  of  Certain
   Beneficial Owners."
(4)This amount  includes  restricted  share grants under the Company's 1995 Long
   Term  Incentive  Plan of 11,000 shares on February 3, 1997 and 150,000 shares
   on November 7, 1997, of which 3,667 are vested as of March 12, 1998.
(5)This amount  includes  restricted  share grants under the Company's 1995 Long
   Term  Incentive Plan of 4,000 shares on February 3, 1997 and 50,000 shares on
   November 7, 1997, of which 1,334 are vested as of March 12, 1998.
(6)This amount  includes a restricted  share grant under the Company's 1995 Long
   Term  Incentive  Plan of 4,000 shares on February 3, 1997, of which 1,334 are
   vested as of March 12,  1998.
(7)This amount  includes a restricted  share grant under the Company's 1995 Long
   Term  Incentive  Plan of 6,000 shares on February 3, 1997, of which 2,000 are
   vested as of March 12, 1998.


PROPOSAL TWO--RATIFICATION OF INDEPENDENT AUDITORS

     The  Nominating and Proxy  Committee,  at the  recommendation  of the Audit
Committee,  has  appointed  the firm of KPMG  Peat  Marwick  LLP as  independent
auditors for the 1998 calendar year and until their successors are selected. The
services to be  performed  by KPMG Peat  Marwick LLP will  primarily  include an
audit of the Company's 1998 consolidated financial statements and other services
related to various filings with the SEC.

     The Company  expects  that a  representative  of KPMG Peat Marwick LLP will
attend the Annual  Meeting and will have the  opportunity to make a statement if
he or she so desires.  In  addition,  such  representative  will be available to
respond to appropriate questions from stockholders or their representatives.



                                       13
<PAGE>

     The Company  terminated its audit  relationship  with its former  principal
accountant,  Coopers & Lybrand LLP ("C&L"),  on March 6, 1997. On that same day,
KPMG Peat Marwick LLP was engaged as principal accountant for the Company. C&L's
report on the  financial  statements  for the past two years did not  contain an
adverse opinion or disclaimer of opinion and was not qualified or modified as to
uncertainty,  audit  scope or  accounting  principles.  The  decision  to change
principal accountants was recommended by the Audit Committee and approved by the
Board of Directors of the Company.  During the  Company's two most recent fiscal
years and any subsequent  interim period preceding such termination,  there were
no  disagreements  with  the  former  accountant  on any  matter  of  accounting
principles or practices,  financial  statement  disclosure or auditing  scope or
procedure,  which  disagreement(s),  if not resolved to the  satisfaction of the
former accountant,  would have caused it to make reference to the subject matter
of the disagreement(s) in connection with its report.

     THE  NOMINATING  AND PROXY  COMMITTEE AND BOARD OF DIRECTORS  CONSIDER KPMG
PEAT MARWICK LLP TO BE WELL QUALIFIED AND RECOMMENDS THAT THE STOCKHOLDERS  VOTE
FOR RATIFICATION.

     The  affirmative  vote of the shares  representing a majority of the shares
present at the meeting in person or  represented  by Proxy and entitled to vote,
will be required to approve this item proposed by the Board of Directors.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The  following  table  sets  forth  information  as of March 12,  1998 with
respect to shares of the Common  Stock  which are held by  certain  persons  and
entities known to the Company to be the beneficial owners of more than 5% of the
Company's outstanding Common Stock.

<TABLE>
<CAPTION>
NAME AND ADDRESS OF                                    NUMBER OF SHARES OF    PERCENT OF
 BENEFICIAL OWNER                                        COMMON STOCK(1)     COMMON STOCK
- ------------------                                       --------------      ------------
<S>                                                        <C>                  <C>
Sion A. Boney, III(2)(3) ........................            313,308             5.8
12 Town Line Road, Bridgewater, CT 06752.........

Barbara R. Evans(2)(4) ..........................            742,854            13.7
5 Fernwood Road, Summit, NJ 07901................

Haynes G. Griffin(5) ............................            421,464             7.8
309 Sunset Drive, Greensboro, NC 27408...........

Laurinda V. Lowenstein(2)(6) ....................            331,300             6.1
Box 371, Seal Harbor, ME 04675...................

L. Richardson Preyer, Jr.(7) ....................            422,629             7.8
3309 Carriage Trail, Hillsborough, NC 27278......

Peter L. Richardson(8) ..........................            541,458            10.0
60 Jesup Road, Westport, CT 06880................

Stuart S. Richardson(9) .........................          1,182,203            21.9
Park 80 West Plaza Two, Saddle Brook, NJ 07663...

Richard G. Smith, III(2)(10)  ...................            775,411            14.3
2325 Cob Tailway, Blacklick, OH 43004............

Center for Creative Leadership(11) ..............            421,464             7.8
P.O. Box P-1, Greensboro, NC 27402...............

Richardson Family(12) ...........................          2,314,294            42.8

Kennedy Capital Management, Inc.(13) ............            347,900             6.4
10829 Olive Boulevard, St. Louis, MO 63141.......
</TABLE>
- ------------
(1)The amounts shown include  shares which are  beneficially  owned by more than
   one  individual  since  many  shares  are held in  trusts  with more than one
   trustee.
(2)These  shares are  included in those  owned by the  "Richardson  Family",  as
   defined below.


                                       14
<PAGE>

(3) These shares include shares of various trusts of which Sion A. Boney, III is
    a trustee and exercises  shared voting and investment  power with respect to
    such shares.  Sion A. Boney,  III exercises sole voting and investment power
    with respect to 25,432 shares of Common Stock.
(4) These shares include shares of various trusts of which Barbara R. Evans is a
    trustee and  exercises  shared voting and  investment  power with respect to
    such shares.  Barbara R. Evans  exercises sole voting and  investment  power
    with respect to 217,416 shares of Common Stock.
(5) These  shares  include  shares of a trust of which  Haynes G.  Griffin  is a
    trustee and  exercises  shared voting and  investment  power with respect to
    such shares.
(6) These  shares  include  shares  of  various  trusts  of  which  Laurinda  V.
    Lowenstein is a trustee and exercises  shared  voting and  investment  power
    with respect to such shares.  Laurinda V.  Lowenstein  exercises sole voting
    and investment power with respect to 4,580 shares of Common Stock
(7) These shares include shares of various trusts of which L. Richardson Preyer,
    Jr. is a trustee  and  exercises  shared  voting and  investment  power with
    respect to such  shares.  L.  Richardson  Preyer,  Jr.  has sole  voting and
    investment  power with  respect to 1,165 shares of Common Stock which shares
    are also  included  in those  shares  owned by the  "Richardson  Family," as
    defined below.
(8) These shares include  shares of various trusts of which Peter L.  Richardson
    is a trustee and exercises  shared voting and investment  power with respect
    to such shares.  Peter L.  Richardson has sole voting and  investment  power
    with respect to 400 shares of Common Stock which shares are also included in
    those shares owned by the "Richardson Family," as defined below.
(9) These shares include shares of various trusts of which Stuart S.  Richardson
    is a trustee and exercises  shared voting and investment  power with respect
    to such shares. Stuart Smith Richardson exercises sole voting and investment
    power with  respect to 462,408  shares of Common Stock which shares are also
    included in those shares owned by the "Richardson Family," as defined below.
(10)These shares  include  shares of various  trusts of which  Richard G. Smith,
    III is a trustee  and  exercises  shared  voting and  investment  power with
    respect to such  shares.  Richard G. Smith,  III  exercises  sole voting and
    investment power with respect to 72,236 shares of Common Stock.
(11)The Members of the Center for Creative  Leadership  are:  Messrs.  Haynes G.
    Griffin,  Thomas  K.  Hearn,  Jr.,  Ph.D.,  Winburne  King,  III,  Esq.,  L.
    Richardson Preyer,  Jr., John W. Red, Jr., Peter L. Richardson and Stuart S.
    Richardson.  These  individuals  are deemed to be  beneficial  owners of all
    shares held by the Center.
(12)See below for a description of the "Richardson Family."
(13)Kennedy  Capital  Management  Inc., an investment  advisory firm,  exercises
    sole voting and  investment  power with respect to 347,900  shares of Common
    Stock.

     "Richardson  Family," as used  herein,  means the  descendants  of Lunsford
Richardson,  Sr.,  their  spouses,  trusts,  a  corporation  in which  they have
interests and  charitable  organizations  established  by such  descendants.  In
addition,  several  of  the  descendants  of Mr.  Richardson  or  their  spouses
currently  serve as directors  of the Company  (Messrs.  Sion A. Boney,  III; L.
Richardson Preyer; Lunsford Richardson,  Jr.; Peter L. Richardson; and Stuart S.
Richardson).  At  March  12,  1998,  such  descendants  and  spouses  (numbering
approximately  190 persons),  trusts, a corporation in which they have interests
and charitable  organizations  established by them owned approximately 2,314,294
shares  (42.8%)  of  Common  Stock.  Many of these  shares  may be  deemed to be
beneficially owned by more than one person because of multiple fiduciaries,  but
such shares have been counted only once for  purposes of the  foregoing  totals.
These  individuals  and  institutions  have  differing  interests  and  may  not
necessarily  vote their  shares in the same  manner.  Furthermore,  trustees and
directors have fiduciary  obligations (either individually or jointly with other
fiduciaries)  under which they




                                       15
<PAGE>

must act on the basis of  fiduciary  requirements  which may  dictate  positions
which differ from their personal interests.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange Act"),  requires the Company's directors and executive  officers,  and
persons  who own  more  than ten  percent  (10%)  of a  registered  class of the
Company's equity securities, to file with the Securities and Exchange Commission
(the  "Commission")  initial  reports  of  ownership  and  reports of changes in
ownership of Common Stock and other equity securities of the Company.  Reporting
persons  are  required by  Commission  regulations  to furnish the Company  with
copies of all Section 16(a) forms they file.

     To the  Company's  knowledge,  based solely on review of the copies of such
reports  furnished to the Company,  the following  persons  failed to file, on a
timely  basis,  reports  required by Section  16(a) of the Exchange Act, for the
number of transactions indicated:

     Mr.  Richardson  failed to file timely an Annual  Statement  of  Beneficial
Ownership  of  Securities  on Form 5 (a "Form 5") with  respect to 30,000  stock
options  granted  during  the year  ended  December  31,  1995 and a Form 5 with
respect to 20,000 stock  options and 6,000 shares of  restricted  stock  granted
during the year ended December 31, 1997. Mr. DeMichele,  failed to file timely a
Form 5 with  respect  to 58,000  stock  options  granted  during  the year ended
December 31, 1995 and a Form 5 with respect to 40,000 stock  options and 161,000
shares of restricted  stock granted during the year ended December 31, 1997. Mr.
Kantor  failed to file  timely a Form 5 with  respect  to 25,000  stock  options
granted  during the year ended  December  31, 1995 and a Form 5 with  respect to
18,000 stock  options and 4,000 shares of restricted  stock  granted  during the
year ended  December  31,  1997.  Mr.  Hisey failed to file timely a Form 5 with
respect to 25,000 stock options  granted during the year ended December 31, 1995
and a  Form 5 with  respect  to  18,000  stock  options  and  54,000  shares  of
restricted stock granted during the year ended December 31, 1997. Mr. William R.
Miller  failed to file timely a Form 5 with  respect to 4,000  shares  purchased
during the year ended December 31, 1997.

                                 OTHER BUSINESS

     The Board of Directors and  Management  know of no business other than that
specified  in the  Notice  of  Annual  Meeting  of  Stockholders  which  will be
presented for consideration at the 1998 Annual Meeting; but if other matters are
presented,  it is the intention of the  proxyholders  to vote in accordance with
their best judgment and discretion on such matters.

     The consolidated  financial  statements and other financial  information of
the Company and its subsidiaries,  as well as notes to the financial statements,
the related  report of KPMG Peat Marwick LLP, and  Management's  discussion  and
analysis of financial statements are contained in the Company's Annual Report to
Stockholders for 1997, which will accompany this Proxy Statement.

                                  Solicited by the Board of Directors

                                  LISA CURCIO
                                  Secretary

April 15, 1998



                                       16
<PAGE>

                                     


/X/ Please mark your
    votes as in this
    example.

     This proxy,  when properly  executed,  will be voted in the manner directed
herein.  If no  direction  is made,  this  proxy will be voted FOR  election  of
directors and FOR approval of the appointment of independent auditors.
________________________________________________________________________________
________________________________________________________________________________

  FOR          WITHHELD

1. Election of Directors.
  (See reverse)    / /    / /
______________________________

For, except vote withheld from the following nominee(s):

2. To approve the  appointment of KPMG Peat Marwick  L.L.P.  as independent
auditors for the current calendar year. / / / /

3.In their  discretion,  the  Proxies  are  authorized  to act upon  such  other
  matters as may properly come before the Annual  Meeting or any  adjournment(s)
  or postponement(s) thereof.
________________________________________________________________________________




Please sign exactly as name appears hereon.  Joint owners
should each sign. When signing as attorney, executor, administrator,  trustee or
guardian, please give full title as such.
_______________________________
_______________________________




  SIGNATURE (S)                      DATE 1998

                                        P
                                        R
                                        O
                                        X
                                        Y

     LEXINGTON  GLOBAL  ASSET  MANAGERS,  INC.  Proxy  Solicited by the Board of
Directors  For the  1998  Annual  Meeting  of  Stockholders,  May 13,  1998  The
undersigned  stockholder(s)  of LEXINGTON  GLOBAL  ASSET  MANAGERS,  INC.,  (the
"Company")  hereby appoint(s) the members of The Nominating and Proxy Committee,
Stuart Smith Richardson, L. Richardson Preyer and Lunsford Richardson,  Jr., and
each  or  any  of  them  (the  "Proxies"),   the  true  and  lawful  agents  and
attorneys-in-fact for the undersigned, with power of substitution, to attend and
to vote the stock  owned by or  registered  in the name of the  undersigned,  as
instructed  below,  at the 1998  Annual  Meeting of  Stockholders  (the  "Annual
Meeting")  to be held at the offices of the  Company,  Park 80 West,  Plaza Two,
Saddle  Brook,  NJ on  May  13,  1998,  at  9:15  A.M.  local  time,  and at any
adjournment(s) or postponement(s)  thereof, for the transaction of the following
business:

     1. To elect three Class I Directors to hold office for a term to  expire at
the 2001 Annual Meeting of the  Stockholders;  Nominees:  Sion  A.  Boney,  III,
Robert M. DeMichele, Haynes G. Griffin.

     2. To ratify the  appointment  of KPMG Peat Marwick  L.L.P.  as independent
auditors for the current  calendar year; and,

     3. To transact  such other  business as may properly come before the Annual
Meeting and any adjournment(s) or postponement(s) thereof.

You are encouraged to specify your choices by marking the appropriate boxes, SEE
REVERSE SIDE,  but you need not mark any boxes if you wish to vote in accordance
with the Board of Directors'  recommendations.  Please sign and return this card
using the enclosed envelope.

                          (CONTINUED ON REVERSE SIDE)

                                   SEE REVERSE
                                      SIDE






© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission