PROMEDCO MANAGEMENT CO
DEF 14A, 1998-04-23
OFFICES & CLINICS OF DOCTORS OF MEDICINE
Previous: KAYENTA KREATIONS INC, 10KSB, 1998-04-23
Next: PROMEDCO MANAGEMENT CO, 424A, 1998-04-23



                                        SCHEDULE 14A
                                       (Rule 14a-101)
                           INFORMATION REQUIRED IN PROXY STATEMENT
                                  SCHEDULE 14A INFORMATION
                 Proxy Statement Pursuant to Section 14(a) of the Securities
                       Exchange Act of 1934 (Amendment No.          )

         Filed by the Registrant [X]
         Filed by a Party other than the Registrant [ ]

         Check the appropriate box:
         |_| Preliminary Proxy Statement       |_| Confidential, For Use of the
                                               Commission Only (as permitted by
                                               Rule 14a-6(e)(2))
         [X] Definitive Proxy Statement
         |_| Definitive Additional Materials
         |_| Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                       ProMedCo Management Company
            (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>


                        ProMedCo Management Company


                  NOTICE OF 1998 ANNUAL MEETING OF STOCKHOLDERS


                        To Be Held May 20, 1998


TO OUR STOCKHOLDERS:

         NOTICE IS HEREBY GIVEN that the 1998 Annual Meeting of  Stockholders of
ProMedCo Management Company (the "Company") will be held at 9:00 a.m. local time
on Wednesday,  May 20, 1998, at 815 Main Street,  Ft. Worth, Texas 76102 for the
following purposes:

         1.       to elect two Class I Directors to serve on the Board of 
                  Directors for a three-year term; and

         2.       to transact  such other  business as may properly  come before
                  the meeting or any adjournments thereof.

         The Board of Directors has fixed the close of business on April 6, 1998
as the record date for the  determination of stockholders  entitled to notice of
and to vote at the meeting and at any adjournments thereof.

         If you are unable to attend the meeting, you are requested to complete,
sign,  date,  and return the  accompanying  proxy in the  enclosed  postage-paid
return envelope so that your shares will be represented.

                                      By Order of the Board of Directors,

                                      Deborah A. Johnson
                                      Secretary


Fort Worth, Texas
April 27, 1998


<PAGE>



                             ProMedCo Management Company


                            801 Cherry Street, Suite 1450
                              Fort Worth, Texas  76102
                                   (817) 335-5035


                                   PROXY STATEMENT
                                      FOR THE
                         1998 ANNUAL MEETING OF STOCKHOLDERS


         This Proxy Statement is furnished to the holders of the Common Stock of
ProMedCo  Management Company (the "Company") in connection with the solicitation
on behalf of the Board of  Directors  of the  Company  of  proxies to be used in
voting at the annual meeting of  stockholders to be held on May 20, 1998 and any
adjournments thereof.

         The enclosed  proxy is for use at the meeting if the  stockholder  will
not be able to attend in person. Any stockholder who executes a proxy may revoke
it at any time before it is voted by  delivering to the Secretary of the Company
either an instrument revoking the proxy or a duly executed proxy bearing a later
date. A proxy also may be revoked by any stockholder  present at the meeting who
expresses a desire to vote his shares in person.

         All shares  represented  by valid  proxies  received  pursuant  to this
solicitation  and not  revoked  before they are  exercised  will be voted in the
manner specified therein.  If no specification is made, the shares will be voted
in favor of the election of James F. Herd,  M.D. and Charles J. Buysse,  M.D. to
serve as Class I Directors of the Company for a term of three years.

         Only the holders of Common  Stock of record at the close of business on
April 6, 1998 are  entitled  to vote at the  meeting.  On such date,  13,502,226
shares of Common Stock were  outstanding.  Each share is entitled to one vote on
each  matter to be voted  upon at the  meeting.  A  majority  of such  shares is
required to be represented  to constitute a quorum for holding the meeting.  The
failure  of  a  quorum  to  be  represented  at  the  meeting  will  necessitate
adjournment and will subject the Company to additional expense.

         The Notice of Annual Meeting of Stockholders, this Proxy Statement, the
accompanying proxy, and the 1997 Annual Report to Stockholders were first mailed
to stockholders on or about April 27, 1998.

                                                         1

<PAGE>



                      ELECTION OF CLASS I DIRECTORS

         The  Company's  Articles of  Incorporation  and Bylaws  provide for the
division of the Board of Directors into three classes, designated Class I, Class
II, and Class III, with  staggered  terms of three years.  The terms of Class I,
Class II, and Class III Directors expire in 1998, 1999, and 2000, respectively.

     The Board  currently  consists of seven  members.  James F. Herd,  M.D. and
Charles J. Buysse, M.D. are Class I Directors, David T. Bailey, M.D. and Jack W.
McCaslin are Class II  Directors,  and E. Thomas  Chaney,  H. Wayne  Posey,  and
Richard  E.  Ragsdale  are  Class III  Directors.  At the  meeting,  two Class I
Directors  are to be elected to serve for a term of three  years and until their
successors are duly elected.

         The  Company's  Bylaws  provide for the  election of  Directors  by the
affirmative vote of the majority of shares represented at a meeting and entitled
to vote for the election of Directors.

Directors and Nominees

     James F. Herd, M.D. and Charles J. Buysse,  M.D. have been nominated by the
Board to serve as Class I Directors for a three-year  term. The following  table
sets forth  certain  information  with respect to the nominees and the Company's
other Directors:
<TABLE>
<CAPTION>

                                                                                                         Director
Name                                                Age                          Position                  Class
<S>                                                 <C>   <C>                                             <C>
Richard E. Ragsdale(1)(2)(3).......................  54   Chairman and Director                             III
H. Wayne Posey(1)(2)...............................  59   President, Chief Executive Officer,
                                                            and Director                                    III
David T. Bailey, M.D.(4)...........................  52   Director                                           II
Charles J. Buysse, M.D.............................  57   Director                                            I
E. Thomas Chaney(1)(2)(3)..........................  55   Director                                          III
James F. Herd, M.D.................................  62   Director                                            I
Jack W. McCaslin(4)................................  58   Director                                           II
</TABLE>

(1)  Member of Executive Committee
(2)  Member of Compensation Committee
(3)  Member of Option Committee
(4)  Member of Audit Committee

Class I Nominees:

         James F. Herd,  M.D.  has been in private  practice in  obstetrics  and
gynecology in Fort Worth, Texas since 1968. During 1994, he was the President of
the Tarrant  County Medical  Society.  From 1986 to 1990, he served as Chief and
Vice Chief of Staff of Harris  Methodist  Hospital in Fort Worth.  He has been a
Director of the Company since its inception in July 1994.

         Charles J. Buysse, M.D. has been in the private practice of medicine in
Naples,  Florida,  since 1975. He is President of Naples Medical Center, P.A., a
ProMedCo  affiliated  physician  group,  and has been a Director  of the Company
since November 1997.

                                                         2

<PAGE>



Continuing Directors:

         The persons named below will  continue to serve as directors  until the
annual meeting of shareholders in the years indicated and until their successors
are elected and take office.  Shareholders are not voting at this Annual Meeting
on the election of Class II and Class III directors.

Class II Directors Serving Until 1999:

     David T. Bailey, M.D. has served as a Director of the Company since January
1996.  Dr.  Bailey  also  serves as  President  of  Abilene  Diagnostic  Clinic,
P.L.L.C.,  a ProMedCo affiliated  physician group. Dr. Bailey is Board Certified
with the American Board of Family  Practice and has been a full-time  practicing
family  physician  since 1973.  He has served as Chairman of the  Department  of
Family Practice both at Hendrick Medical Center and Abilene Regional Hospital in
Abilene.  He also  served  as  Chairman  of the  Board of  Trustees  at  Abilene
Christian Schools from 1983 to 1994.

         Jack W. McCaslin has been the managing principal of McCaslin & Company,
P.C., a public  accounting and consulting  company in Fort Worth,  Texas and its
predecessor,  McCaslin,  Wright & Greenwood, P.C. since 1983. He has served as a
Director of the Company since its inception.

Class III Directors Serving Until 2000:

         Richard E.  Ragsdale,  a co-founder  of the Company,  has served as the
Chairman of its Board of Directors since its inception. He was also a co-founder
and has served as the Chairman of the Board of  Directors  of  Community  Health
Systems,  Inc.  ("CHS"),  a non-urban  hospital  management  company,  since its
inception  in 1985,  and has been a director of The  RehabCare  Group,  Inc.,  a
publicly owned rehabilitation services management company, since 1993.

         H. Wayne Posey, a co-founder,  has been the President,  Chief Executive
Officer,  and a Director of the Company  since its  inception.  Mr.  Posey was a
healthcare  consultant  from 1975 until 1994,  most recently as the principal in
charge of the healthcare services division of McCaslin & Company, P.C. Mr. Posey
was employed by Hospital  Affiliates  International,  Inc.  ("HAI"),  a publicly
owned hospital management  company,  from 1970 until 1975, holding the positions
of  Controller,  Vice  President and  Controller,  and Senior Vice  President of
Operations,  and he also  served  on HAI's  Board  of  Directors  and  Executive
Committee.  He serves as a director of Gentle  Dental  Services  Corporation,  a
publicly held dental practice management company.

         E. Thomas Chaney has served as President,  Chief Executive Officer, and
as a Director  of CHS,  which he  co-founded  in 1985,  since its  inception.  A
co-founder of the Company, he has served as a Director since its inception.

Certain Board Information

         The Board of Directors held two meetings and acted by unanimous consent
on four occasions  during the fiscal year ended December 31, 1997. The Executive
Committee  acted by  unanimous  consent  on seven  occasions,  the  Compensation
Committee  held five  meetings,  the Option  Committee held two meetings and the
Audit  Committee  did not hold  any  meetings  during  such  period.  All of the
Company's  Directors  attended at least 75 percent of the  meetings of the Board
and of the committees of which they were members.  The Board of Directors has no
nominating committee.

                                                         3

<PAGE>



         The Board of  Directors  has  established  an  Executive  Committee,  a
Compensation  Committee,  an  Option  Committee,  and an  Audit  Committee.  The
Executive  Committee  exercises  the  powers  of the Board of  Directors  in the
management of the business and affairs of the Company  between Board meetings to
the extent permitted by applicable law. The Compensation  Committee  reviews and
determines  the  compensation  of  executive  officers.   The  Option  Committee
administers  the Company's  option plan and  determines the grants of options to
persons  eligible  under the  plans.  The Audit  Committee's  functions  include
recommending  to  the  Board  of  Directors  the  engagement  of  the  Company's
independent  public  accountants,  reviewing with such accountants the plans for
and the  results  and scope of their  auditing  engagement,  and  certain  other
matters  relating to their  services  provided  to the  Company,  including  the
independence of such accountants.

         The Board of Directors  unanimously  recommends  that the  stockholders
vote FOR the  election of Messrs.  Herd and Buysse as Class I Directors to serve
for a term of three years.  Election of Directors  requires the affirmative vote
of a majority of the shares  represented  in person or by proxy at the  meeting.
Shares  represented  by the  enclosed  proxy will be voted for the  election  of
Messrs.  Herd and Buysse unless authority is withheld.  If for any reason either
such nominee is not a candidate for election as a Director at the meeting as the
result of an event not now anticipated,  the shares  represented by the enclosed
proxy will be voted for such substitute or substitutes as shall be designated by
the Board.

Executive Compensation

         The  following  table sets forth the  compensation  earned in the years
ended  December  31, 1996 and 1997 by the Chief  Executive  Officer and the five
most  highly  compensated  executive  officers  whose  individual   remuneration
exceeded $100,000 for 1997 (the "Named Executive Officers").

                                            Summary Compensation Table
<TABLE>
<CAPTION>

                                                                                                      Long-Term
                                                                                                    Compensation
                                                                    Annual Compensation                Awards
                                                                                        Other        Securities
Name and Principal                                                                     Annual        Underlying        All other
    Position                                    Year     Salary        Bonus        Compensation       Options      Compensation(1)
- -----------------                             -------   ---------   -----------   ----------------  -------------   ---------------
<S>                                           <C>      <C>          <C>               <C>             <C>            <C>
H. Wayne Posey.............................     1997   $   327,383  $       --           --               50,000     $    26,152
  President and CEO                             1996       243,750      62,218           --                   --          23,668

Richard R. D'Antoni(2).....................     1997       230,736          --           --                   --              --
  Executive Vice President                      1996       181,314      47,000           --              480,000          89,918
  and COO

Dale K. Edwards............................     1997       176,667      16,431           --               80,000              --
  Senior Vice President                         1996       148,333      43,176           --                   --              --
  --Development

Deborah A. Johnson.........................     1997       150,000          --           --                   --           4,000
  Senior Vice President                         1996        30,770          --           --                   --              --
  --Administration

R. Alan Gleghorn...........................     1997       135,000      62,601(3)        --               15,000              --
  Vice President--Operations                    1996       120,000      35,700           --                   --              --

Charles W. McQueary........................     1997       104,583      25,000(4)        --              200,000              --
  Senior Vice President                         1996            --          --           --                   --              --
  --Operations

</TABLE>


                                                                  4

<PAGE>




(1)      For 1997,  reflects payment of professional fees for estate planning in
         the amount of $26,152 for Mr. Posey and payments for moving expenses in
         the amounts of $89,918  and $4,000 for Mr.  D'Antoni  and Ms.  Johnson,
         respectively.  For 1996,  reflects  payment  of  professional  fees for
         estate planning in the amount of $23,668 for Mr. Posey.
(2)      Mr.  D'Antoni  resigned as an officer of the Company in November  1997.
         During 1998,  he is serving as a  consultant  to the Company in various
         capacities  under  an  agreement  that  terminates  December  31,  1998
         pursuant to which he receives an annual fee of $300,000.
(3)      Reflects bonus of $57,401 earned in 1997 and paid in 1998 and bonus of 
         $5,200 earned in 1996 and paid in 1997.
(4)      Reflects bonus earned in 1997 and paid in 1998.


                      Option Grants in Fiscal Year 1997
<TABLE>
<CAPTION>

                                                      Individual Grants                        Potential Realizable
                                                 Percent of                                     Value at Assumed
                                    Number of   Total Options                                    Annual Rates of
                                     Shares      Granted to                                        Stock Price
                                    Underlying  Employees       Exercise                          Appreciation for
                                     Options    in Fiscal     Year Price        Expiration         Option Term(2)
Name                                Granted(1)  1997           Per Share          Date            5%            10%
- ----                                ------------------      ----------------     --------      --------      ------
<S>                                 <C>          <C>           <C>           <C>           <C>            <C>
H. Wayne Posey...................     50,000        8.0%       $    6.00      05/06/07     $   188,668    $    478,123
Richard R. D'Antoni..............         --        0.0%              --            --              --              --
Dale K. Edwards..................     80,000       12.8%            6.00      05/06/07         301,869         764,996
Deborah A. Johnson...............         --        0.0%              --            --              --              --
R. Alan Gleghorn.................     15,000        2.4%            6.00      05/06/07          56,601         143,437
Charles W. McQueary..............     40,000        6.4%            7.50      05/01/07         204,957         504,060
Charles W. McQueary..............    160,000       25.6%            8.50      12/01/07         983,002       4,459,130
</TABLE>

(1)      Represents options to purchase Common Stock granted pursuant to the 
         1994 Stock Option Plan.  Options generally are exercisable in 20%
         increments, commencing one year after the date of grant.
(2)      Based upon the market  price of the Common Stock on the date the option
         was  granted  and on annual  appreciation  of such  value,  through the
         expiration  date of such options,  at the stated  rates.  These amounts
         represent assumed rates of appreciation only and may not necessarily be
         achieved. Actual gains, if any, depend on the future performance of the
         Common  Stock,  as  well  as the  continued  employment  of  the  Named
         Executive Officers for the full term of the options.

                     Aggregated Option Exercises in 1997
                   and Option Values as of December 31, 1997
<TABLE>
<CAPTION>

                                 Number of                      Number of                         Value of Unexercised
                                  Shares                   Underlying Unexercised                     In-the-Money
                                 Acquired                    Warrants/Options at                  Warrants/Options at
                                    on          Value         December 31, 1997                   December 31, 1997(1)
                                                          ----------------------------       ---------------------------------
Name                             Exercise     Realized    Exercisable    Unexercisable       Exercisable         Unexercisable
- ----                           -----------  -----------   -----------    -------------       -----------         -------------
<S>                            <C>          <C>            <C>           <C>                 <C>                <C>
H. Wayne Posey...............          --   $       --       844,665          66,000         $  7,586,875       $    328,580
Richard R. D'Antoni..........          --           --       391,000              --            1,612,875                 --
Dale K. Edwards..............          --           --        56,000         144,000              363,280            682,720
Deborah A. Johnson...........          --           --        23,333          76,667               57,866            190,134
R. Alan Gleghorn.............          --           --        41,600          77,400              224,608            398,862
Charles W. McQueary..........          --           --            --         200,000                   --            366,000
</TABLE>

(1)    Based upon the closing sale price of the Company's Common Stock of $10.13
       per share as reported on the Nasdaq National Market on December 31, 1997,
       less the exercise price of the options.



                                                         5

<PAGE>



Employment and Termination Agreements

         The Company has entered into employment  agreements with Messrs. Posey,
Edwards,  Gleghorn  and McQueary  and Ms.  Johnson to serve in their  respective
current  positions.  The agreement with Mr. Posey,  which expires June 30, 2001,
currently  provides for an annual base salary of $332,150,  plus an annual bonus
based upon the achievement of certain  operating goals. In the event Mr. Posey's
employment is terminated  without cause or there is a "change in control" of the
Company  (as  defined in his  employment  agreement),  Mr.  Posey is entitled to
receive  severance  benefits  equal to the  present  value of 36  months  of his
salary, bonus, and certain other benefits.

         The   employment   agreements   with   Messrs.   Edwards  and  Gleghorn
automatically  renew in November of each year and  currently  provide for annual
base  salaries of $205,000  and  $150,000,  respectively.  Messrs.  Edwards' and
Gleghorn's agreements provide for the payment of the purchase price of shares of
Common Stock over a two-year period under promissory notes that bear interest at
annual  rates of 5.71%  and 6.2%,  respectively.  The  Company  is  entitled  to
repurchase  all or a portion of Mr.  Edwards' and Mr.  Gleghorn's  stock for its
purchase  price  less  any  amounts  paid  to the  Company  in the  event  their
employment is terminated  prior to certain  specified  dates. In addition to the
provisions  described  above,  the agreements with Messrs.  Edwards and Gleghorn
provide for an annual  bonus  based upon the  achievement  of certain  operating
goals.  Ms.  Johnson's  agreement,  which  expires  October 18, 1998,  currently
provides  for an annual base salary of $150,000  and an annual  bonus based upon
the  achievement  of  certain  operating  goals.  In  the  event  Ms.  Johnson's
employment  is  terminated  without cause or there is a change in control of the
Company,  Ms.  Johnson is entitled to receive her base salary and bonus  through
the later of October 18, 1998 or one year following  such  termination or change
in control. Mr. McQueary's agreement  automatically renews in April of each year
and currently provides for an annual base salary of $150,000 and an annual bonus
based  upon the  achievement  of  certain  operating  goals.  In the  event  Mr.
McQueary's  employment  is  terminated  without  cause or  there is a change  in
control of the  Company,  Mr.  McQueary  is  entitled to receive his base salary
through the later of the  anniversary  of the agreement or six months  following
such termination or change in control.

Director Compensation

         Members of the Board of Directors receive no cash compensation in their
capacities  as  Directors.  Each Director not employed by the Company is granted
options  annually to purchase  2,000 shares of Common Stock at an exercise price
equal to the fair market  value of such stock on the date of grant,  exercisable
in annual  increments of 20%. Each such Director who is newly appointed or newly
elected  to the Board of  Directors  will in  addition  be  granted  options  to
purchase  5,000 shares of Common Stock upon the same terms.  All  Directors  are
reimbursed  for  out-of-pocket  expenses  incurred in attending  meetings of the
Board of  Directors or  committees  thereof and for other  expenses  incurred in
their capacity as Directors.

         The Company has  entered  into  five-year  consulting  agreements  with
Messrs.  Ragsdale and Chaney,  providing for annual  compensation of $60,000 and
$36,000, respectively, under which Messrs. Ragsdale and Chaney provide strategic
and  financial  advisory  services  to  the  Company.  Compensation  under  such
agreements  is paid to  Messrs.  Ragsdale  and  Chaney  in their  capacities  as
consultants to the Company and not as Directors.  The Company  believes that the
terms of the arrangements,  which were determined through  negotiation among the
Company's  founders,   are  as  favorable  as  might  have  been  obtained  from
non-affiliated persons.


                                                         6

<PAGE>



Executive Officers of the Company

         The executive officers of the Company are as follows:
<TABLE>
<CAPTION>

Name                                                Age                          Position
<S>                                                 <C>   <C>
H. Wayne Posey...................................    59   President, Chief Executive Officer, and Director
Dale K. Edwards..................................    35   Senior Vice President-- Development
Deborah A. Johnson...............................    45   Senior Vice President-- Administration and
                                                            Secretary
Charles W. McQueary..............................    45   Senior Vice President-- Operations
Robert M. Sontheimer.............................    57   Senior Vice President-- Managed Care
Robert D. Smith..................................    37   Vice President-- Finance
Gregory A. Wagoner, M.D..........................    51   Vice President-- Medical Affairs
</TABLE>

          H. Wayne Posey,  a co-founder of the Company,  has been the President,
Chief  Executive  Officer,  and a Director since its inception.  Mr. Posey was a
healthcare  consultant  from 1975 until 1994,  most recently as the principal in
charge of the healthcare services division of McCaslin & Company, P.C. Mr. Posey
was employed by HAI from 1970 until 1975,  holding the positions of  Controller,
Vice President and Controller,  and Senior Vice President of Operations,  and he
also served on HAI's Board of Directors and Executive Committee.  He serves as a
Director of Gentle Dental Services Corporation,  a publicly held dental practice
management company.

          Dale K.  Edwards has served as a Vice  President  of the Company  with
primary  responsibility for developing  affiliations with physician groups since
November 1994 and as Senior Vice President  since July 1997.  From November 1993
to  November  1994,  Mr.  Edwards  was  Vice  President  of  Physician   Network
Development with Columbia/HCA Healthcare  Corporation,  an integrated healthcare
delivery  company  ("Columbia/HCA"),  and with  Medical  Care  America,  Inc., a
publicly owned operator of outpatient surgical centers, prior to its acquisition
by  Columbia/HCA.  From 1991 to 1993,  Mr. Edwards was Vice President of Managed
Care and Regional Vice  President of Sales of Medical Care America.  Previously,
he was employed by HealthPlus, a regional HMO in the State of Washington,  as an
Account Executive.

          Deborah   A.   Johnson   has   served   as   Senior   Vice   President
- --Administration  of the  Company  since  October  1996 and as  Secretary  since
February 1997. From February 1995 to October 1996 Ms. Johnson was, successively,
Senior Vice President -- Operations  and Senior Vice President  --Administration
of MedPartners, Inc., a physician practice management company. From 1978 to 1994
Ms.  Johnson  served in  various  executive  capacities  with  Humana  Inc.,  an
integrated  healthcare  delivery  company,  Galen Health Care,  Inc., a hospital
management company, and Columbia/HCA. Her positions have included Legal Counsel,
Director of Strategic Planning,  Vice President -- Information Systems, and Vice
President -- Internal Audit.

          Charles W. McQueary has served as Senior Vice  President -- Operations
of the Company since December 1997. Prior to joining the Company in May 1997, he
was Regional Vice President for  MedPartners,  Inc., a publicly traded physician
practice management company,  from November 1995 to May 1997. He served as Chief
Operating  Officer  and Chief  Financial  Officer  of Asthma  and  Allergy  Care
America,  Inc., a physician practice management company,  from September 1993 to
November

                                                         7

<PAGE>



1995. From October 1987 to September 1993, Mr. McQueary was president of his own
privately held  consulting  firm,  specializing in healthcare  acquisitions  and
physician practice management.

          Robert M.  Sontheimer has served as Senior Vice President with primary
responsibility for managed care services to affiliated  physicians and formation
and  management of IPA networks  since  December 1997. He was the founder of PMC
Medical Management,  Inc. ("PMC"),  the capitation  management services provider
acquired by the Company in December  1997,  and has served as its  President and
Chief Executive Officer since September 1992.

          Robert D. Smith has served as Vice  President  and  Controller  of the
Company  since  January 1997 and Vice  President -- Finance since April 1, 1998.
From September 1996 to January 1997, Mr. Smith was Controller of  Rykoff-Sexton,
Inc., a publicly owned foodservice distribution company. He was Controller of US
Foodservice,  a privately owned foodservice  distribution company, from November
1993 until its merger with  Rykoff-Sexton  in 1996.  Mr.  Smith was  employed by
White Swan, Inc., a privately owned foodservice  distribution company, from July
1992 until it was acquired by US  Foodservice  in 1993.  He joined White Swan as
its  Controller and  subsequently  served as Chief  Financial  Officer and was a
member of its Board of Directors.  Prior to joining White Swan,  Mr. Smith was a
Senior Manager with Ernst & Young.

          Gregory A. Wagoner,  M.D., who also holds an M.B.A.  degree,  has been
Vice  President  --Medical  Affairs of the Company since  December 1997. He also
serves as Medical Director of PMC, a position he has held since April 1997. From
1995 to March  1997 he  served  as Vice  President  of  Medical  Affairs  of FHP
International  Corporation,  an HMO that was publicly held until its acquisition
in February 1997. From 1991 to 1994, he served as Regional Medical Director with
Cigna HealthCare of California.


                                                         8

<PAGE>



        REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

General

          This report is submitted by the Compensation  Committee of the Company
at the  direction  of the Board of  Directors.  The  Compensation  Committee  is
comprised of Richard E. Ragsdale,  H. Wayne Posey, and E. Thomas Chaney,  and is
charged  by the  Board  of  Directors  with  establishing  and  administering  a
compensation  program that  enables the Company to attract and retain  qualified
officers and key executives,  to give them incentive to pursue the  maximization
of  stockholder  value,  and  to  recognize  their  success  in  achieving  both
qualitative   and   quantitative   goals  that   benefit  the  Company  and  its
stockholders.

Compensation Philosophy

          The  Compensation  Committee  believes that the  Company's  executives
should be rewarded based upon their success in meeting the Company's operational
goals,  improving  its  earnings,   establishing  its  leadership  role  in  the
healthcare field, and generating returns for its stockholders.  The Compensation
Committee  strives to establish  levels of  compensation  that take such factors
into  account and  provide  appropriate  recognition  for past  achievement  and
incentive for future success.

          The  Compensation  Committee  also  recognizes  that  the  demand  for
executives  with  expertise  and  experience  in the  healthcare  and  physician
practice management fields is intense. Therefore, in order to attract and retain
qualified  persons,  the Compensation  Committee  believes that the Company must
offer  current  compensation  at levels  consistent  with  other  publicly  held
healthcare and physician  practice  management  companies that are comparable in
size and performance to the Company.

          In addition,  the  Compensation  Committee  believes that it is in the
best interests of the Company's  stockholders to offer its executives meaningful
equity  participation so that the interests of the Company's  executives will be
aligned with those of the Company's  stockholders.  The  Compensation  Committee
feels that the historic mix of cash  compensation and equity  participation  has
proven to be effective in  stimulating  the  Company's  executives  to meet both
long-term and short-term goals. In accordance with these  objectives,  the total
compensation program for the executive officers of the Company consists of three
components:

         (1)    base salary;

         (2)    annual incentive  compensation  consisting of bonuses based upon
                achievement of financial performance objectives; and

         (3)    long-term equity incentives  composed of stock options and other
                incentive awards,  including outright share grants, which may be
                conditioned  upon  future  events such as  continued  employment
                and/or the  attainment of  performance  objectives.  Performance
                objectives  may be measured by  reference to the earnings of the
                Company or to the market value of the Common Stock,  among other
                things.

         It is the Company's  policy to consider the  deductibility of executive
compensation under applicable income tax rules as a factor used to make specific
compensation determinations consistent with the goals of the Company's executive
compensation program. No component of the Company's executive

                                                         9

<PAGE>



compensation  has been  determined to be  non-deductible  to the Company for the
year ended December 31, 1997.

Base Salary

         The Company's annual salary levels are intended to reflect the level of
responsibility  of the particular  executive  officer,  with increases in salary
resulting  from the  individual  performance  of the  executive  officer and the
financial  results of the  Company,  as  measured by  increases  over prior year
levels of the Company's  pre-tax  earnings,  pre-tax  profit  margin,  return on
capital, earnings per share and cash flow from operations. No specific weighting
was  assigned  to any of these  factors.  In  determining  the  levels of annual
compensation   payable  to  the  executive  officers,   the  Company  considered
comparisons  to  compensation  paid to  executive  officers in  companies in the
health care industry with comparable  performance and operating  histories.  The
companies  utilized in the comparison were located  throughout the United States
and many,  but not all, of such companies are included in the peer group indices
used in the performance  graph located  elsewhere in this Proxy  Statement.  The
Company does not maintain a reference  record of where its  compensation  stands
with respect to other companies.  However,  the  Compensation  Committee and the
Board of Directors  take such levels of comparison  into account in  determining
appropriate levels of compensation for the Company's executives.

Annual Bonus

         The  Company's  annual  bonus  program is intended to promote  superior
performance by making incentive  compensation an important part of the executive
officers' compensation.  In calculating such bonuses, the Compensation Committee
examines both objective performance, in which a given executive's performance is
measured in terms of  financial  results as  compared  to  budgeted  targets and
investor  expectations,  and  subjective  performance,  which  is  measured  and
periodically  evaluated.  For the 1997 fiscal year,  three of the Company's Vice
Presidents earned bonuses of $16,431, $5,200 and $25,000, respectively.

         Other executive officers of the Company, corporate vice presidents, and
other  managers,  also are  entitled  to  receive  annual  bonuses  based upon a
percentage of their base salaries and Company and/or individual performance.

Incentive Compensation

         As  a  growth   company,   the   Company  has   utilized   equity-based
compensation,  since  inception,  in the form of stock option grants,  to reward
contributions  by the  executive  officers  to  the  Company's  long-term  stock
performance. These grants are intended not only to motivate and retain executive
officers,  but also to more closely align the executive officers' interests with
those of the Company's stockholders.

         The Option Committee,  working closely with the Compensation Committee,
determines  stock option grants valued in whole based on the Common Stock of the
Company.  Specific  grants are  determined  taking into  account an  executive's
current responsibilities and historical performance,  as well as the executive's
perceived  contribution to the Company's results of operations.  Awards are also
used to provide an  incentive to newly  promoted  officers at the time that they
are asked to assume greater  responsibilities.  In evaluating award grants,  the
Compensation Committee considers prior grants and shares currently held, as well
as the  recipient's  success in meeting  operational  goals and the  recipient's
level of  responsibility.  However,  no fixed  formula is utilized to  determine
particular grants. The

                                                        10

<PAGE>



Company  believes that the opportunity to acquire a significant  equity interest
in the Company is a strong motivation for its executives to pursue the long-term
interests  of the Company  and its  stockholders,  and  promotes  longevity  and
retention of key  executives.  Information  relating to stock options granted to
the five most highly compensated  executive officers of the Company is set forth
elsewhere in this Proxy Statement.

Compensation Paid in 1997 to the Chief Executive Officer

     Mr. H. Wayne Posey is employed as President and Chief Executive  Officer of
the  Company.  Mr.  Posey's  employment  agreement  expires  June  30,  2001 and
currently provides for an annual base salary of $332,150.  Mr. Posey received no
bonus in 1997.  Mr. Posey is entitled to  participate in any bonus plan approved
by the Compensation  Committee for the Company's  management.  Mr. Posey is also
provided  an  automobile  and  disability   and  health   insurance   through  a
Company-wide plan or otherwise.  Mr. Posey's  employment  agreement provides for
appropriate  incentive-based  compensation and equity  participation  consistent
with the  philosophies  set  forth in this  report.  In the  event  Mr.  Posey's
employment is terminated  without cause or there is a "change of control" of the
Company  (as  defined in his  employment  agreement),  Mr.  Posey is entitled to
receive  severance  benefits  equal to the  present  value of 36  months  of his
salary, bonus and certain other benefits.

Conclusion

         The  Compensation  Committee  believes  that  the  levels  and  mix  of
compensation  provided to the Company's  executives during 1997 were appropriate
and were  instrumental in the achievement of the Company's goals for 1997. It is
the  intent  of  the  Compensation   Committee  to  ensure  that  the  Company's
compensation  programs  continue to motivate its  executives and reward them for
being responsive to the long-term interests of the Company and its stockholders.

         The  foregoing  report is submitted by the  following  directors of the
Company,  comprising  all of the members of the  Compensation  Committee  of the
Board of Directors.


                             COMPENSATION COMMITTEE
                               Richard E. Ragsdale
                               H. Wayne Posey
                               E. Thomas Chaney



                                                        11

<PAGE>



Compensation Committee Interlocks and Insider Participation and Certain 
Transactions

         In  May  1997,  the  Company  lent  $600,000  to H.  Wayne  Posey,  its
President,  Chief  Executive  Officer and a Director of the  Company.  The loan,
which accrued  interest at 6.5% per annum,  was repaid in March 1998 through the
cancellation  of  warrants  held  by Mr.  Posey  that  were in the  money  in an
aggregate amount equal to the outstanding  principal and accrued interest on the
loan.

Compliance with Section 16(a) of the Securities Exchange Act of 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's  executive  officers and  Directors,  and persons who own
more  than ten  percent  of the  Company's  Common  Stock,  to file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
(the  "Commission").  The Company  believes that each such person  complied with
such filing  requirements during the fiscal year ended December 31, 1997, except
for Messrs. McQueary and Buysse, whose initial reports on Form 3 were not timely
filed.


                                                        12

<PAGE>



                         COMMON STOCK OWNERSHIP OF
                 CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information regarding beneficial
ownership of the Company's  Common Stock as of March 31, 1998 by (i) each person
who is known by the Company to be the beneficial owner of more than five percent
of the Company's  outstanding  Common Stock,  (ii) each Director of the Company,
(iii) each Named Executive, and (iv) all Directors and executive officers of the
Company as a group. Except as otherwise indicated, the Company believes that the
beneficial owners of the Common Stock listed, based on information  furnished by
such owners,  have sole investment and voting power with respect to such shares,
subject to community property laws where applicable. Unless otherwise indicated,
the address of each stockholder is: c/o ProMedCo Management Company,  801 Cherry
Street, Suite 1450, Fort Worth, Texas 76102.

<TABLE>
<CAPTION>
                                                                                       Shares Beneficially
Number and Address                                                                          Owned(1)
of Beneficial Owner                                                                   Number         Percent
<S>                                                                                  <C>             <C>
H. Wayne Posey.................................................................       1,544,665        11.2%
Richard E. Ragsdale............................................................       2,021,540        14.6%
David T. Bailey, M.D.(2).......................................................           2,350           *
Charles J. Buysse, M.D.........................................................           2,200           *
E. Thomas Chaney...............................................................       1,114,780         8.3%
James F. Herd, M.D.............................................................         155,020         1.2%
Jack W. McCaslin...............................................................         377,952         2.9%
Robert D. Smith................................................................          11,500           *
Robert M. Sontheimer...........................................................         348,242         2.7%
Charles W. McQueary............................................................           8,000           *
Richard D'Antoni...............................................................         321,000         2.4%
Dale K. Edwards................................................................         104,000           *
R. Alan Gleghorn...............................................................          69,400           *
Deborah A. Johnson.............................................................          31,666           *
T. Rowe Price Associates(3)....................................................         844,900         6.5%
Bessemer Venture Partners III L.P.(4)..........................................         691,528         5.3%
Abilene Diagnostic Clinic, P.L.L.C.............................................       1,994,250        15.4%
All Directors and executive officers
   as a group (14 persons).....................................................       6,112,315        38.2%
</TABLE>
________________________
  * Less than 1%

(1)  Includes  shares issuable upon the exercise of options that are exercisable
     within 60 days of the date of this Proxy Statement.  The shares  underlying
     such options are deemed to be outstanding  for the purpose of computing the
     percentage of outstanding  stock owned by such persons  individually and by
     each group of which they are a member, but are not deemed to be outstanding
     for the purpose of computing the percentage of any other person.
(2)  Excludes 1,994,250 shares held by to Abilene  Diagnostic Clinic,  P.L.L.C.,
     of which Dr. Bailey is President.
(3)  Based upon a Schedule 13G filed with the  Commission  on February 10, 1998.
     The  stockholder  has sole  investment  power  with  respect to all of such
     shares and sole voting power with respect to 362,300 of such shares.  These
     securities  are owned by various  individual  and  institutional  investors
     which T. Rowe Price Associates, Inc. ("T. Rowe Price") serves as investment
     adviser  with  power to direct  investments  and/or  sole power to vote the
     securities.  For purposes of the reporting  requirements  of the Securities
     Exchange Act of 1934,  T. Rowe Price is deemed to be a beneficial  owner of
     such securities;  however,  T. Rowe Price expressly disclaims that it is in
     fact, the beneficial owner of such securities. The address of T. Rowe Price
     Associates is 100 East Pratt Street, Baltimore, Maryland 21202.
(4)  Based upon a Schedule 13G filed with the  Commission  on February 12, 1998.
     Comprised of 655,310  shares as to which the owner has sole  investment and
     voting  power and 36,218  shares as to which it has shared  investment  and
     voting power.  The address of Bessemer Venture Partners is 1025 Old Country
     Road, Suite 205, Westbury, New York 11590.

                                                        13

<PAGE>






                        COMPARATIVE PERFORMANCE GRAPH

     The  following  is a  comparative  performance  graph,  which  compares the
percentage change of cumulative total shareholder return on the Company's common
Stock with (a) the  performance  of a broad equity  market  indicator,  the CRSP
Index for Nasdaq Stock Market (US Companies)  (the "Broad  Index"),  and (b) the
performance  of a published  industry  index,  the CRSP Index for Nasdaq  Health
Services Stocks (the "Industry Index").  The graph begins on March 12, 1997, the
date on which the  Company's  Common  Stock  first  began  trading on the Nasdaq
National  Market,  and  assumes  the  investment  on  such  date  of $100 in the
Company's  Common Stock, the Broad Index and the Industry Index and assumes that
all dividends, if any, were reinvested at the time they were paid.
<TABLE>
<CAPTION>

           Date                   Company Index                Market Index                Peer Index
<S>                               <C>                          <C>                         <C>
         03/12/97                        100.000                    100.000                     100.000
         03/31/97                        100.000                     93.824                      93.147
         06/30/97                         94.444                    111.023                     103.968
         09/30/97                        116.667                    129.807                     113.119
         12/31/97                        112.500                    121.764                     101.667
</TABLE>

The index level for all series was set to 100.0 on 03/12/97



                                                        14

<PAGE>



                              OTHER MATTERS

         The Board of Directors has no knowledge of any  additional  business to
be presented for consideration at the meeting.  Should any such matters properly
come before the meeting or any  adjournments  thereof,  the persons named in the
enclosed  proxy  will  have  discretionary  authority  to  vote  such  proxy  in
accordance  with their best  judgment on such other  matters and with respect to
matters  incident to the conduct of the  meeting.  Certain  financial  and other
information  regarding the Company,  including  audited  consolidated  financial
statements  of the Company and its  subsidiaries  for the last fiscal  year,  is
included in the Company's  1997 Annual Report to  Stockholders  mailed  together
with this Proxy Statement.

         Stockholders  may obtain a copy of the Company's  Annual Report on Form
10-K by writing to Deborah A. Johnson,  Secretary,  ProMedCo Management Company,
801 Cherry Street,  Suite 1450, Fort Worth,  Texas 76102.  Additional  copies of
this Proxy  Statement and the  accompanying  proxy also may be obtained from Ms.
Johnson.

         The  affirmative  vote  of the  holders  of a  majority  of the  shares
entitled  to vote that are  present  in person  or  represented  by proxy at the
meeting is required to elect  Directors  and act on any other  matters  properly
brought  before the meeting.  Shares  represented  by proxies  marked  "withhold
authority"  with  respect to the  election of the nominee for  Director  will be
counted for the purpose of determining the number of shares represented by proxy
at the  meeting.  Such  proxies  thus will have the same effect as if the shares
represented  thereby were voted against such nominee.  If a broker  indicates on
the proxy that it does not have discretionary  authority to vote in the election
of  Directors,  those shares will not be counted for the purpose of  determining
the number of shares represented by proxy at the meeting.

         The Company  will pay the cost of  soliciting  proxies.  In addition to
solicitation by use of the mail,  certain  officers and employees of the Company
may  solicit the return of proxies by  telephone,  telegram,  or in person.  The
Company  has  requested  that  brokerage  houses,   custodians,   nominees,  and
fiduciaries  forward  soliciting  materials to the  beneficial  owners of Common
Stock of the Company and will reimburse them for their reasonable  out-of-pocket
expenses.

         A list of stockholders of record entitled to be present and vote at the
meeting will be available  at the offices of the Company for  inspection  by the
stockholders  during regular  business hours from May 8, 1998 to the date of the
meeting.  The list will also be available  during the meeting for  inspection by
stockholders  who are present.  Votes will be  tabulated by an automated  system
administered by Harris Trust and Savings Bank, Chicago,  Illinois, the Company's
transfer agent.  Members of the Company's  independent  accounting firm,  Arthur
Andersen  LLP, are expected to attend the meeting to make a statement if they so
desire and to respond to questions from stockholders.

         In order to assure the presence of the necessary quorum at the meeting,
please sign and mail the enclosed  proxy promptly in the envelope  provided.  No
postage is required if mailed  within the United  States.  Signing and returning
the proxy will not prevent you from  attending the meeting and voting in person,
should you so desire.



                                                        15

<PAGE>



                            STOCKHOLDER PROPOSALS FOR THE
                         1999 ANNUAL MEETING OF STOCKHOLDERS

         Any stockholder who wishes to present a proposal for  consideration  at
the annual meeting of  stockholders to be held in 1999 must submit such proposal
in  accordance  with the rules  promulgated  by the  Commission.  In order for a
proposal  to be  included  in the proxy  materials  relating  to the 1999 annual
meeting,  it must be received by the Company no later than  December  19,  1998.
Such proposals  should be addressed to Deborah A. Johnson,  Secretary,  ProMedCo
Management Company, 801 Cherry Street, Suite 1450, Fort Worth, Texas 76102.

                                                        16

<PAGE>



[card front]
             THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


PROMEDCO  MANAGEMENT  COMPANY--  COMMON STOCK PROXY -- for the Annual Meeting of
Stockholders  at 9:00 a.m.  local time,  Wednesday,  May 20,  1998,  at 815 Main
Street, Fort Worth, Texas 76102.

    The undersigned  hereby  appoints H. Wayne Posey and Deborah A. Johnson,  or
either of them,  with full power of  substitution,  as Proxies to represent  and
vote all of the shares of Common  Stock of ProMedCo  Management  Company held of
record  by  the  undersigned  at  the  above-stated  Annual  Meeting,   and  any
adjournments  thereof, upon the matter set forth in the Notice of Annual Meeting
of Stockholders and Proxy Statement dated April 20, 1998, as follows:

1.  ELECTION OF JAMES F. HERD, M.D. AND CHARLES J. BUYSSE, M.D. AS CLASS I 
    DIRECTORS FOR A TERM OF THREE YEARS

     FOR BOTH NOMINEES                ___ WITHHELD AS TO BOTH  NOMINEES
- ----

___ FOR, EXCEPT VOTE WITHHELD AS TO THE FOLLOWING NOMINEE:



2.  TO TAKE ANY ACTION UPON SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE 
    ANNUAL MEETING OR ANY ADJOURNMENTS THEREOF


The Board of Directors recommends a vote FOR Messrs. Herd and Buysse as 
Directors.


This  proxy,  when  properly  executed,  will  be  voted  as  specified.  If  no
specification  is  made,  it will be  voted  for  Messrs.  Herd  and  Buysse  as
Directors,  and in the  discretion of the Proxy or Proxies on any other business
that may properly come before the Annual Meeting or any adjournments thereof.






[card reverse]

Joint owners must EACH sign.  Please sign  EXACTLY as your name(s)  appear(s) on
this proxy. When signing as attorney, trustee, executor, administrator, guardian
or corporate officer, please give your FULL title.

MARK HERE IF YOU PLAN TO ATTEND THE ANNUAL MEETING
MARK HERE FOR ADDRESS CHANGE AND NOTE BELOW





Any proxy  heretofore  given by the  undersigned  with  respect to such stock is
hereby  revoked.  Receipt of the  Notice of the 1998  Annual  Meeting  and Proxy
Statement, and 1997 Annual Report to Stockholders is hereby acknowledged. PLEASE
MARK, SIGN, DATE AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED ENVELOPE.




- ---------------------------------              --------------------------------
SIGNATURE                    DATE              SIGNATURE                   DATE






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