MIM CORP
DEF 14A, 2000-06-02
MISC HEALTH & ALLIED SERVICES, NEC
Previous: SAXON ASSET SECURITIES CO, 8-K, EX-99.1, 2000-06-02
Next: ALYN CORP, PRE 14A, 2000-06-02




                                 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
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

                                MIM CORPORATION
--------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
--------------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

[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 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>

                                 MIM CORPORATION
                               100 Clearbrook Road
                            Elmsford, New York 10523
                                 (914) 460-1600
                              ---------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           To be Held on July 13, 2000
                           ---------------------------

To Our Stockholders:

         The 2000 Annual Meeting of Stockholders of MIM Corporation will be held
at 10:00 a.m.,  local time,  on July 13, 2000 at the Trumbull  Marriott  Merritt
Parkway,  180  Hawley  Lane,  Trumbull,  Connecticut  06611,  for the  following
purposes:

          1.   To  elect  six (6)  Directors  to the  Board  of  Directors  (the
               "Board"), each to hold office for a term of one (1) year or until
               their  respective  successors  shall have been duly  elected  and
               qualified.

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


         The Board of Directors has fixed the close of business on Thursday, May
18, 2000 as the record date for the  determination  of stockholders  entitled to
notice of, and to vote at, the meeting  and any  adjournments  or  postponements
thereof. All stockholders are cordially invited to attend the meeting in person.
However,  whether or not you plan to attend, please promptly sign, date and mail
the  enclosed  proxy card in the enclosed  return  envelope,  which  requires no
postage  if mailed in the  United  States.  Returning  your  proxy card does not
deprive you of your right to attend the meeting and vote your shares in person.

                                          By order of the Board of Directors,

                                          /s/ Barry A. Posner
Elmsford, New York                        Barry A. Posner
June 2, 2000                               Vice President, Secretary and General
                                          Counsel
<PAGE>


                                 MIM CORPORATION
                               100 Clearbrook Road
                            Elmsford, New York 10523
                                 (914) 460-1600
                              ---------------------

                                 PROXY STATEMENT
                              ---------------------

         This proxy statement (this "Proxy  Statement"),  which is being sent to
stockholders  on or about  June 2, 2000, is  furnished  in  connection  with the
solicitation  of  proxies  by the Board of  Directors  of MIM  Corporation  (the
"Company"),  a  Delaware  corporation,  for use at the 2000  Annual  Meeting  of
Stockholders  (the  "Meeting") to be held on July 13, 2000 at 10:00 a.m.,  local
time,  at the Trumbull  Marriott  Merritt  Parkway,  180 Hawley Lane,  Trumbull,
Connecticut 06611, and at any adjournments or postponements thereof.

Proposals; Record Date

         At the Meeting, the Company's stockholders will be asked:

          1.   To  elect  six (6)  Directors  to the  Board  of  Directors  (the
               "Board"), each to hold office for a term of one (1) year or until
               their  respective  successors  shall have been duly  elected  and
               qualified.

          2.   To transact  such other  business as may properly come before the
               Meeting or any adjournments or postponements thereof.

         At the close of business  on May 18, 2000 the record date (the  "Record
Date")  set by the Board of  Directors  for the  determination  of  stockholders
entitled  to notice  of,  and to vote at the  Meeting,  there  were  issued  and
outstanding an aggregate of 18,931,706 shares of Common Stock,  which constitute
the only  outstanding  securities of the Company entitled to vote. On the Record
Date,  the  outstanding  shares of Common Stock were held by  approximately  109
holders of record in addition to approximately  3,412  stockholders whose shares
were held in nominee name.

Voting

         Each holder of Common  Stock on the Record Date is entitled to cast one
vote per  share at the  Meeting  on each  matter  properly  brought  before  the
Meeting,  exercisable in person or by properly  executed proxy.  The presence of
the holders of a majority of the outstanding  shares of Common Stock entitled to
vote at the Meeting,  in person or by properly  executed  proxy, is necessary to
constitute  a quorum.  A quorum is  necessary  for any action to be taken at the
Meeting.

         With  respect to Proposal 1 (the  election of six  directors),  the six
nominees  receiving the highest number of votes duly cast at the Meeting will be
elected.  If a proxy is marked  "withhold  authority"  or  "abstain" on any such
matter,  or if  specific  instructions  are  given  that  no vote be cast on any
specific matter (a "Specified  Non-Vote"),  the shares represented by such proxy
will not be voted on such matter.

Proxies

Your proxy may be revoked at any time prior to its  exercise  by giving  written
notice to the  Secretary  of the Company at the offices of the Company set forth
above,  by presenting a duly executed proxy bearing a later date or by voting in
person at the Meeting,  but your attendance at the Meeting alone will not revoke
your proxy. Your proxy, when properly executed, will be voted in accordance with
the  specific  instructions  indicated  on  your  proxy  card.  Unless  contrary
instructions are given, your proxy will be voted (1) FOR the election of the six
nominees for director,  as described in greater  detail in Proposal 1 below and;
(2) to the



                                      -1-
<PAGE>

extent permitted by applicable  rules of the Securities and Exchange  Commission
(the  "Commission"),  in accordance  with the judgment of the persons voting the
proxies upon such other  matters as may properly come before the Meeting and any
adjournments or postponements thereof.

Other Business; Adjournments

The Board is not currently aware of any business to be acted upon at the Meeting
other than as described in this Proxy  Statement.  If other matters are properly
brought before the Meeting,  or any adjournments or postponements  thereof,  the
persons  appointed as proxies will, to the extent  permitted by applicable rules
of the  Commission,  have  discretion to vote or act thereon  according to their
judgment.  Adjournments  may be made for the  purpose of,  among  other  things,
soliciting  additional proxies. Any adjournment may be made from time to time by
approval  of the  holders  of a majority  of the shares  present in person or by
proxy at the Meeting  (whether or not a quorum  exists)  without  further notice
other  than by an  announcement  made  at the  Meeting.  The  Company  does  not
currently intend to seek an adjournment of the Meeting.


                                   PROPOSAL 1.

                              ELECTION OF DIRECTORS

         The By-Laws of the Company  provide that the number of directors  shall
be such  number,  currently  six,  as shall be  designated  from time to time by
resolution of the Board of Directors.  Each director shall hold office until his
successor is elected at the next annual  meeting and duly qualified or until his
earlier death,  resignation or removal. The Board of Directors has nominated and
recommends  the election of Richard H. Friedman,  Scott R. Yablon,  Dr. Louis A.
Luzzi,  Richard A. Cirillo,  Dr. Louis DiFazio and Michael  Kooper,  all of whom
currently serve as directors of the Company.

         Although  the Board of  Directors  has no reason to believe that any of
the nominees will be unable to serve,  if such event should occur,  proxies will
be voted (unless marked to the contrary) for such person or persons,  if any, as
shall be  recommended  by the Board of Directors.  However,  proxies will not be
voted for the election of more than six directors.

         The following table sets forth, as of June 1, 2000 certain  information
with respect to each nominee for director,  including  biographical  data for at
least the last five years.
<TABLE>
<CAPTION>

Name                         Age     Position
----                         ---     --------
<S>                         <C>      <C>
Richard H. Friedman          49      Chairman of the Board and Chief Executive Officer

Scott R. Yablon              48      President, Chief Operating Officer and Director

Louis A. Luzzi, Ph.D.        67      Director

Richard A. Cirillo           49      Director

Louis DiFazio, Ph.D.         62      Director

Michael Kooper               64      Director
</TABLE>


         Richard H.  Friedman is  currently  the  Chairman  and Chief  Executive
Officer of the  Company.  He joined the  Company in April 1996 and was elected a
director  of the  Company  and  appointed  Chief  Financial  Officer  and  Chief
Operating  Officer  in May 1996.  Mr.  Friedman  also  served  as the  Company's
Treasurer from April 1996 until February 1998. Prior to joining the Company, Mr.
Friedman served in numerous  capacities,  including Chief Financial Officer,  of
Zenith Laboratories Inc. ("Zenith"),  which was


                                      -2-
<PAGE>

acquired by IVAX  Corporation,  an  international  healthcare  company and major
multi-source general pharmaceutical manufacturer and marketer.

         Scott R.  Yablon  joined  the  Company  in May  1998 and was  appointed
President,  Chief Financial Officer,  Chief Operating Officer and Treasurer.  He
relinquished the positions of Chief Financial Officer and Treasurer on March 22,
1999, upon the promotion of Mr. Edward J. Sitar to those positions at that time.
Mr.  Yablon has served as a director  of the Company  since July 1996.  Prior to
joining  the  Company,  he held the  position  of Vice  President  - Finance and
Administration at Forbes, Inc.

         Louis A. Luzzi,  Ph.D.  has served as a director  of the Company  since
July 1996.  Dr.  Luzzi is the Dean of Pharmacy  and  Provost for Health  Science
Affairs of the  University  of Rhode Island  College of Pharmacy.  He has been a
Professor of Pharmacy at the University of Rhode Island since 1981.

         Richard A. Cirillo has served as a director of the Company  since April
1998.  Since June 21,  1999,  Mr.  Cirillo has been a partner of the law firm of
King & Spalding. From 1975 until June, 1999, Mr. Cirillo was a member of the law
firm Rogers and Wells LLP, with which he had been associated  since 1975.  Until
Mr.  Cirillo's  departure,  Rogers and Wells LLP had  served as outside  general
counsel to the Company.

         Louis DiFazio, Ph.D., has served as a director of the Company since May
1998. From 1990 through March 1997, Dr. DiFazio served as President of Technical
Operations for the Pharmaceutical  Group of Bristol-Myers  Squibb and from March
1997 until his  retirement  in June 1998 served as Group Senior Vice  President.
Dr.  DiFazio  also  serves  as a member  of the  Board of  Trustees  of  Rutgers
University and the University of Rhode Island.  Dr. DiFazio received his B.S. in
Pharmacy at Rutgers  University and his Ph.D. in  Pharmaceutical  Chemistry from
the University of Rhode Island.

         Martin ("Michael") Kooper has served as a Director of the Company since
April  1998.  Mr.  Kooper  has served as the  President  of Kooper  Group  since
December 1997, a successor to Michael Kooper Enterprises,  an insurance and risk
management  consultant  firm. From 1980 through December 1997, Mr. Kooper served
as President of Michael Kooper Enterprises.


Information Concerning Meetings and Certain Committees

         The Company has standing Audit,  Nominating and Compensation Committees
of the Board of Directors.  The Audit Committee,  currently comprised of Messrs.
Yablon  and  Cirillo  and Dr.  DiFazio,  makes  recommendations  to the Board of
Directors regarding the selection of independent  auditors,  reviews the results
and scope of the audit and other services provided by the Company's  independent
auditors,  reviews and evaluates the Company's internal  accounting controls and
performs  such  other  functions  as  directed  by the Board of  Directors.  The
Compensation Committee,  currently comprised of Mr. Cirillo and Drs. DiFazio and
Louis A.  Luzzi,  administers  the  Company's  Amended and  Restated  1996 Stock
Incentive Plan and the Company's 1996  Non-Employee  Directors Stock Option Plan
(the  "Directors  Plan"),  makes  recommendations  to  the  Board  of  Directors
concerning executive compensation matters and performs such other duties as from
time to time are designated by the Board of Directors. The Nominating Committee,
currently  comprised  of  Messrs.  Friedman  and  Yablon  and Dr.  Luzzi,  makes
recommendations  from time to time, on the selection of nominees for  directors.
During 1999, the Board of Directors held four meetings,  and the Audit Committee
held two meetings.  Each  director  attended all of the meetings of the Board of
Directors  and all  applicable  committee  meetings  during the period that such
director  served as a director in 1999,  with the exception of Mr.  Kooper,  who
attended all but one meeting of the Board of Directors.


Compensation of Directors

     Directors  who are not  officers  or  employees  of the  Company  ("Outside
Directors")  receive  fees of $1,500 per month and $500 per meeting of the Board
and any committee thereof and are reimbursed for expenses incurred in connection
with attending such meetings. In addition, upon being elected to the Board, each
Outside Director  receives options to purchase 20,000 shares of the Common Stock
under the Directors Plan. Directors who are also officers of the Company are not
paid any director fees or granted any options


                                      -3-
<PAGE>

under the Directors Plan.

         The Directors  Plan provides for the automatic  grant of  non-qualified
stock  options to purchase  20,000  shares of Common Stock to Outside  Directors
joining the  Company.  The  exercise  price of such options is equal to the fair
market value of Common  Stock on the date of grant.  Options  granted  under the
Directors  Plan  vest over  three  years,  in three  equal  annual  installments
following  the yearly  anniversary  dates from the grant  date.  The Company has
reserved  300,000 shares of Common Stock for issuance under the Directors  Plan.
Through May 18, 2000,  options to purchase 20,000 shares have been granted under
the Directors  Plan to each of Dr. Luzzi and Mr. Yablon at an exercise  price of
$13 per share,  options  to  purchase  20,000  shares  have been  granted to Mr.
Cirillo at an exercise  price of $4.35 per share and options to purchase  20,000
shares have been  granted to each of Mr.  Kooper and Dr.  DiFazio at an exercise
price of $4.6875 per share.



Vote Required and Recommendation of the Board of Directors

         The six nominees receiving the highest number of votes duly cast at the
Meeting will be elected.

              THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE
                    "FOR" EACH OF THE ABOVE-NAMED NOMINEES.



                                  OTHER MATTERS

         The Board of Directors  knows of no matters to be presented  for action
at the  Meeting  other  than  those set forth in this  Proxy  statement  and the
attached Notice and customary procedural matters.  However, if any other matters
should  properly come before the Meeting or any  adjournments  or  postponements
thereof,  the proxies  solicited hereby will be voted on such other matters,  to
the extent permitted by applicable  rules of the Commission,  in accordance with
the judgment of the persons voting such proxies.



                             ADDITIONAL INFORMATION

Executive Officers

The following table sets forth,  as of June 1, 2000,  certain  information  with
respect to each  executive  officer of the Company who is not also a director of
the Company.  See proposal 1 for above  information  regarding  those  executive
officers who are also directors.



    Name                   Age                           Position
    ----                   ---                           --------

Barry A. Posner            36           Vice  President,  Secretary  and General
                                        Counsel.  Mr.  Posner joined the Company
                                        in March 1997 as General Counsel and was
                                        appointed as the Company's  Secretary at
                                        that time. On April 16, 1998, Mr. Posner
                                        was  appointed  Vice  President  of  the
                                        Company.  From  September  1990  Through
                                        March 1997,  Mr.  Posner was  associated
                                        with the Stamford,  Connecticut law firm
                                        of Finn  Dixon & Herling  LLP,  where he
                                        practiced Corporate law, specializing in
                                        the areas of  mergers  and  acquisitions
                                        and securities  law, and commercial real
                                        estate law.


Edward J. Sitar             40          Chief  Financial  Officer and Treasurer.
                                        Mr.  Sitar  joined the Company in August
                                        1998 as Vice  President  of Finance.  On
                                        March 22, 1999,  Mr. Sitar was appointed
                                        Chief  Financial  Officer and Treasurer,
                                        Relinquishing   the   position  of  Vice
                                        President of Finance. From May



                                      -4-
<PAGE>

                                        1996 to August  1998,  Mr. Sitar was the
                                        Vice  President  of  Finance  for  Vital
                                        Signs,    Inc.,   a   publicly    traded
                                        manufacturer  and  distributor of single
                                        use medical products.  From June 1993 to
                                        April 1996, Mr. Sitar was the Controller
                                        of Zenith.


Recie Bomar                52           President  of Sales and  Marketing.  Mr.
                                        Bomar  joined the  Company in March 1999
                                        as Vice President of Sales and Marketing
                                        of  the  Company's   principal  pharmacy
                                        benefit management operating subsidiary,
                                        MIM Health Plans, Inc. From 1997 through
                                        1999, Mr. Bomar was a Vice President for
                                        PharmaCare,    a   subsidiary   of   CVS
                                        Corporation.  Mr.  Bomar was a  National
                                        Director  of  Sales  &  Services  for RX
                                        Connections  from 1996 to 1997. Prior to
                                        that,  Mr. Bomar held several  positions
                                        with Revco  Managed  Care, a division of
                                        Revco  D.S.,  Inc.,  a  national  retail
                                        pharmacy chain.

James J. Jones             48           President of  MIMRx.com,  the  Company's
                                        principal      e-commerce      operating
                                        subsidiary. Mr. Jones joined the Company
                                        in his  current  capacity in March 2000.
                                        From 1998 to  January  2000,  Mr.  Jones
                                        served  as Vice  President  of  Business
                                        Development  and Sales for CVS.com,  the
                                        on-line   pharmacy   division   of   CVS
                                        Corporation. Prior to CVS.com, from 1997
                                        to  1998,  Mr.  Jones  was  one  of  the
                                        founding  executives of Soma.com,  which
                                        was acquired by CVS Corporation in 1997.
                                        From 1972 through 1996, Mr. Jones served
                                        in  various  capacities  with the United
                                        States Navy and retired with the rank of
                                        Naval Commander in 1996.

    Executive officers are appointed by, and serve at the pleasure of, the Board
of Directors,  subject to the terms of their  respective  employment  agreements
with the Company, which among other things, provide for each of them to serve in
the executive positions listed above. See "Employment Agreements" below.


Common Stock Ownership by Certain Beneficial Owners and Management

    Except as  otherwise  set forth below,  the  following  table lists,  to the
Company's  knowledge,  as of  June 1,  2000,  the  beneficial  ownership  of the
Company's  Common Stock by (1) each person or entity known to the Company to own
beneficially  five percent (5%) or more of the Company's  Common Stock; (2) each
of the  Company's  directors;  (3) each of the Named  Executive  Officers of the
Company; and (4) all directors and executive officers of the Company as a group.
Such  information  is based upon  information  provided  to the  Company by such
persons.


                                      -5-
<PAGE>


<TABLE>
<CAPTION>

                 Name and/or Address                         Number of Shares          Percent of
                 of Beneficial Owner                    Beneficially Owned(1)(2)         Class

<S>                                                         <C>              <C>          <C>
Richard H. Friedman                                         1,500,000        (3)          7.9%
     100 Clearbrook Road
     Elmsford, NY  10523

Scott R. Yablon                                             1,220,000        (4)          6.1%
     100 Clearbrook Road
     Elmsford, NY  10523

Barry A. Posner                                              161,601         (5)            *
     100 Clearbrook Road
     Elmsford, NY  10523

Edward J. Sitar                                               48,334         (6)            *
     100 Clearbrook Road
     Elmsford, NY  10523

Recie Bomar                                                   50,000         (7)            *
     100 Clearbrook Road
     Elmsford, NY  10523

Richard A. Cirillo                                            13,334         (8)            *
     c/o King & Spalding
     1185 Avenue of the Americas
     New York, NY  10036

E. David Corvese                                              1,762,106                   9.3%
     25 North Road
     Peace Dale, RI  02883

Louis DiFazio, Ph.D.                                          15,834         (9)           *
     Route 206
     Princeton, NJ  08542

Michael R. Erlenbach                                        1,135,699        (10)         6.0%
     6438 Huntington
     Solon, OH  44139

Michael Kooper                                               13,334          (11)           *
     770 Lexington Avenue
     New York, NY  10021

Louis A. Luzzi, Ph.D.                                        21,800          (12)           *
     University of Rhode Island
     College of Pharmacy
     Forgerty Hall
     Kingston, RI  02881

All directors and executive officers as a group             3,044,237        (13)         14.9%
     (10 persons)
</TABLE>



                                      -6-
<PAGE>

---------------------
*        Less than 1%.

(1)  The  inclusion  herein  of  any  shares  as  beneficially  owned  does  not
     constitute an admission of beneficial ownership of those shares.  Except as
     otherwise indicated,  each person has sole voting power and sole investment
     power with respect to all shares beneficially owned by such person.

(2)  Shares deemed beneficially owned by virtue of the right of an individual to
     acquire  them within 60 days after May 18,  2000,  upon the  exercise of an
     option and shares with  restrictions  on  transfer  and  encumbrance,  with
     respect to which the owner has voting power, are treated as outstanding for
     purposes  of   determining   beneficial   ownership   and  the   percentage
     beneficially owned by such individual.

(3)  Excludes  250,000 shares subject to the unvested portion of options held by
     Mr. Friedman.

(4)  Includes  1,020,000  shares issuable upon exercise of the vested portion of
     options and  200,000  shares of Common  Stock  subject to  restrictions  on
     transfer and encumbrance  through  December 31, 2006, with respect to which
     Mr. Yablon possesses voting rights.  See "Long Term Incentive Plan - Awards
     in Last Fiscal Year" in this Proxy Statement for a description of terms and
     conditions relating to these restricted shares.

(5)  Includes (i) 83,334 shares  issuable upon exercise of the vested portion of
     options, (ii) 16,667 shares issuable upon the exercise of options scheduled
     to vest on July 6, 2000 and (iii) 60,000  shares of Common Stock subject to
     restrictions  on transfer and encumbrance  through  December 31, 2006, with
     respect  to which Mr.  Posner  possesses  voting  rights.  See  "Long  Term
     Incentive Plan - Awards in Last Fiscal Year" in this Proxy  Statement for a
     description of terms and conditions  relating to these  restricted  shares.
     Excludes  99,999 shares subject to the unvested  portion of options held by
     Mr. Posner.

(6)  Includes  33,334 shares  issuable  upon  exercise of the vested  portion of
     options  and  15,000  shares of Common  Stock  subject to  restrictions  on
     transfer and encumbrance  through  December 31, 2006, with respect to which
     Mr. Sitar possesses  voting rights.  See "Long Term Incentive Plan - Awards
     in Last Fiscal Year" in this Proxy Statement for a description of terms and
     conditions  relating to these  restricted  shares.  Excludes  66,666 shares
     subject to the unvested portion of options held by Mr. Sitar.

(7)  Includes  25,000 shares  issuable  upon  exercise of the vested  portion of
     options  and  25,000  shares of Common  Stock  subject to  restrictions  on
     transfer and encumbrance  through  December 31, 2006, with respect to which
     Mr. Bomar possesses  voting rights.  See "Long Term Incentive Plan - Awards
     in Last Fiscal Year" in this Proxy Statement for a description of terms and
     conditions  relating to these  restricted  shares.  Excludes  50,000 shares
     subject to the unvested portion of options held by Mr. Bomar.

(8)  Consists of 13,334 shares  issuable upon exercise of the vested  portion of
     options. Excludes 6,666 shares subject to the unvested portion of options.

(9)  Consists of 13,334 shares  issuable upon exercise of the vested  portion of
     options and 2,500  shares owned  directly by Dr.  DiFazio.  Excludes  6,666
     shares subject to the unvested portion of options.

(10) The Michael R. Erlenbach  Flint Trust holds 810,730 shares of Common Stock.
     Mr. Erlenbach and John M. Slivka, as trustee,  share voting and dispositive
     power with respect to these shares. In addition, Mr. Erlenbach beneficially
     owns an additional 324,969 shares of Common Stock.

(11) Consists of 13,334 shares  issuable upon exercise of the vested  portion of
     options. Excludes 6,666 shares subject to the unvested portion of options.

(12) Includes  20,000 shares issuable upon the exercise of the vested portion of
     options.  Dr.  Luzzi and his wife share  voting and  investment  power over
     1,800 shares of Common Stock.

(13) Includes  1,238,337  shares issuable upon exercise of the vested portion of
     options and  300,000  shares of Common  Stock  subject to  restrictions  on
     transfer and encumbrance. See footnotes 2 through 12 above.


                                      -7-
<PAGE>

Executive Compensation

    The following  table sets forth certain  information  concerning the annual,
long-term and other  compensation of the Chief  Executive  Officers and the four
other most highly  compensated  executive  officers  of the Company  (the "Named
Executive  Officers") for services rendered in all capacities to the Company and
its  subsidiaries  during each of the years ended  December 31,  1999,  1998 and
1997, respectively:


<TABLE>
<CAPTION>

                                                    Summary Compensation Table


                                                                                              Long-term
                                                               Annual Compensation           Compensation
                                         --------------------------------------------------------------------
                                                                                               Securities
                                                                            Other Annual       Underlying           All Other
  Name and Principal Position        Year        Salary (1)   Bonus(2)    Compensation (3)      Options           Compensation
------------------------------------------------------------------------------------------------------------------------------------
<S>                                <C>          <C>          <C>              <C>              <C>                 <C>
Richard H. Friedman                1999         $425,097             -        $36,930          250,000             $5,710 (4) (5)
Chief Executive Officer            1998         $333,462      $212,500        $33,134                - (6)         $5,217 (4)
                                   1997         $275,000             -        $12,000                -             $4,710 (4)

Scott R. Yablon (7)                1999         $354,828             -        $28,494                -             $4,710 (4)
President & Chief Operating        1998         $207,500      $162,500         $6,678        1,000,000 (8)         $4,605 (4)
   Officer                         1997                -             -              -                -                  -

Barry A. Posner                    1999         $223,128             -        $13,619                -             $4,710 (4)
Vice President, General Counsel    1998         $191,346      $100,000        $10,828           50,000 (9)         $5,890 (4)
   & Secretary                     1997         $127,366             -         $4,166          150,000 (8)         $4,710 (4)

Edward J. Sitar (10)               1999         $176,867             -        $12,000                -            $30,217 (4) (11)
Chief Financial Officer            1998          $54,083       $15,000         $3,000          100,000 (8)              -
   & Treasurer                     1997                -             -              -                -                  -

Recie Bomar (12)                   1999         $150,198            $0         $5,000           75,000 (8)        $50,000 (11) (13)
President of Sales                 1998                -             -              -                -                  -
 and Marketing                     1997                -             -              -                -                  -

</TABLE>



(1)  The annualized base salaries of the Named Executive  Officers for 1999 were
     as follows:  Mr. Friedman  ($425,000),  Mr. Yablon  ($375,000),  Mr. Posner
     ($230,000), Mr. Sitar ($180,000) and Mr. Bomar ($180,000).

(2)  Please refer to the  Long-Term  Incentive  Plan - Awards in the Last Fiscal
     Year Table below for information on certain grants of Performance Units and
     Performance Shares made during 1999.

(3)  Represents  automobile  allowances,  and for Messrs.  Friedman,  Yablon and
     Posner  reimbursement  for club membership and related fees and expenses of
     $18,930, $10,494 and $1,619, respectively in 1999.

(4)  Represents life insurance  premiums paid by the Named Executive Officer and
     reimbursed by the Company.

(5)  Represents  tax  return  preparation  expense  paid by the Named  Executive
     Officer and reimbursed by the Company.



                                      -8-
<PAGE>


(6)  The annual report for fiscal 1998  reflected a grant of 800,000  options to
     Mr. Friedman. Such grant was subject to shareholder approval, which was not
     obtained at the 1999 Annual Meeting.  As such, the grant of 800,000 options
     was cancelled.

(7)  Mr. Yablon joined the Company as President and Chief  Operating  Officer in
     May 1998.

(8)  Represents  options to purchase shares of the Company Common Stock from the
     Company at market price on the date of grant.

(9)  Represents options with respect to which the exercise price was repriced to
     $6.50 per share on July 6, 1998.

(10) Mr. Sitar joined the Company as Vice President - Finance in June 1998.

(11) Represents  relocation  reimbursement expense received by Messrs. Sitar and
     Bomar of $25,000 each.

(12) Mr.  Bomar  joined the Company as Director of Sales and  Marketing in March
     1999.

(13) Represents signing bonus received by Mr. Bomar for $25,000.


    The following table sets forth  information  concerning  stock option grants
made during fiscal 1999 to the Named Executive  Officers.  These grants are also
reflected in the Summary  Compensation  Table.  In accordance with the rules and
regulations of the Commission,  the  hypothetical  gains or "option spreads" for
each  option  grant are shown  assuming  compound  annual  rates of stock  price
appreciation  of 5% and 10% from the  grant  date to the  expiration  date.  The
assumed  rates  of  growth  are   prescribed  by  the  Commission  and  are  for
illustrative  purposes  only;  they are not intended to predict the future stock
prices,  which will depend  upon  market  conditions  and the  Company's  future
performance, among other things.

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



                                       Individual Grants                     Potential Realizable
                      ---------------------------------------------------       Gain Assuming
                         Number of    % of Total                            Annual Rates of Stock
                        Securities      Options                               Price Appreciation
                        Underlying    Granted to   Exercise                    for Option Term
                          Options     Employees in  Price    Expiration  ----------------------------
        Name              Granted        1999      ($/share)    Date          5%            10%
-----------------------------------------------------------------------------------------------------

<S>                        <C>          <C>          <C>      <C>           <C>          <C>
Richard H. Friedman        42,194 (1)    6.75%       $ 2.37   10/8/09        $  46,051     $ 132,561
                          207,806 (1)   33.25%       $ 2.16   10/8/09        $ 270,439     $ 696,504

Recie Bomar                75,000 (1)   12.00%       $ 2.59    3/8/09        $ 122,342     $ 310,039
</TABLE>



(1)  Such options  become  exercisable on the first three  anniversaries  of the
     date of grant (10/11/99 for Mr. Friedman and 3/8/99 for Mr. Bomar).

    The following table sets forth for each Named  Executive  Officer the number
of shares covered by both exercisable and unexercisable stock options held as of
December 31, 1999.  Also  reported  are the values for  "in-the-money"  options,
which  represent the difference  between the respective  exercise prices of such
stock  options and $2.4380,  the per share closing price of the MIM Common Stock
on December 31, 1999.



                                      -9-
<PAGE>
<TABLE>
<CAPTION>

                 Aggregated Option Exercises In Last Fiscal Year and Fiscal Year-End Option Values


                                                         Number of Securities(1)          Value of Unexercised
                                                         Underlying Unexercised         In-the-Money Options at
                             Shares                     Options at Fiscal Year-End         Fiscal Year-End (2)
                          Acquired on      Value       ---------------------------------------------------------------
          Name             Exercise #   Realized ($)  Exercisable   Unexercisable     Exercisable   Unexercisable
--------------------------------------------------------------------------------------------------------------------
<S>                        <C>            <C>          <C>             <C>               <C>         <C>
Richard H. Friedman           -             -                -          250,000              -       $60,514.27
Scott R. Yablon               -             -          770,000          250,000              -                -
Barry Posner                  -             -           66,667          133,333              -                -
Edward J. Sitar               -             -           33,334           66,666              -                -
Recie Bomar                   -             -                -           75,000              -                -
</TABLE>



(1)  Indicated options are to purchase shares of Common Stock from the Company.

(2)  Except as indicated, none of the options were "in the money."

    The following table sets forth for each Named  Executive  Officer the number
of  performance  units and  restricted  shares of Common  Stock  granted  by the
Company  during the year ended  December 31, 1999. In addition,  for each award,
the table  also sets forth the  related  maturation  period and future  payments
expected to be made under varying circumstances.

                        Long-Term Incentive Plan -- Awards in Last Fiscal Year

<TABLE>
<CAPTION>
                                           Performance          Estimated Future Payments Under
                          Number of         or Period             Non-Stock Price-Based Plans
                        Shares, Units   Until Maturatio   ------------------------------------------
Name                      or Rights        or Payment        Threshold       Target       Maximum
-----------------------------------------------------------------------------------------------------
<S>                         <C>             <C>              <C>           <C>           <C>
Richard Friedman            200,000 (1)     12/31/01         $ 2,000,000   $ 5,000,000   $ 8,000,000
Scott R. Yablon             150,000 (2)     12/31/01         $ 1,500,000   $ 3,750,000   $ 6,000,000
                            200,000 (3)     12/31/06           $ 512,500     $ 512,500     $ 512,500
Barry A. Posner              10,000 (4)     12/31/01           $ 100,000     $ 250,000     $ 400,000
                             60,000 (5)     12/31/06           $ 172,500     $ 172,500     $ 172,500
Edward J. Sitar               2,500 (4)     12/31/01            $ 25,000      $ 62,500     $ 100,000
                             15,000 (5)     12/31/06            $ 43,125      $ 43,125      $ 43,125
Recie Bomar                   5,000 (2)     12/31/01            $ 50,000     $ 125,000     $ 200,000
                             25,000 (3)     12/31/06            $ 64,027      $ 64,027      $ 64,027
</TABLE>


(1)  Represents performance units granted to the indicated individual on October
     11,  1999.  The  performance   units  vest  and  become  payable  upon  the
     achievement  by the Company of certain  specified  levels of after-tax  net
     income in fiscal 2001. Upon vesting,  the performance  units are payable in
     two equal  installments after the earliest occurs (I) the individual's Date
     of  Termination  and (II) a Change  of  Control  (each  as  defined  in his
     Performance  Units  Agreement)  as  follows:  (a) $10  per  unit  upon  the
     Company's  achievement  of a  threshold  level of  after-tax  net income in
     fiscal 2001;  (b) $25 per unit upon the Company's  achievement  of a target
     level of after-tax net


                                      -10-
<PAGE>

(2)  income in fiscal 2001; and (c) $40 per unit upon the Company's  achievement
     of a maximum level of after-tax net income in fiscal 2001.

(3)  Represents performance units granted to the indicated individual on June 1,
     1999. The performance units vest and become payable upon the achievement by
     the Company of certain  specified  levels of after-tax net income in fiscal
     2001.  Upon  vesting,  the  performance  units  are  payable  in two  equal
     installments  after  the  earliest  occurs  (I)  the  individual's  Date of
     Termination  and  (II)  a  Change  of  Control  (each  as  defined  in  his
     Performance  Units  Agreement)  as  follows:  (a) $10  per  unit  upon  the
     Company's  achievement  of a  threshold  level of  after-tax  net income in
     fiscal 2001;  (b) $25 per unit upon the Company's  achievement  of a target
     level of after-tax net income in fiscal 2001; and (c) $40 per unit upon the
     Company's  achievement of a maximum level of after-tax net income in fiscal
     2001.

(4)  Represents  restricted  shares of Common Stock issued by the Company to the
     indicated individuals on June 1, 1999. The restricted shares are subject to
     restrictions on transfer and encumbrance  through December 31, 2006 and are
     automatically  forfeited to the Company upon  termination  of the grantee's
     employment with the Company prior to December 31, 2006. The restrictions to
     which the  restricted  shares are subject  may lapse prior to December  31,
     2006 in the event that the Company  achieves  certain  specified  levels of
     earnings  per  share in  fiscal  2001 or  2002.  The  indicated  individual
     possesses voting rights with respect to the restricted  shares,  but is not
     entitled to receive  dividend  or other  distributions,  if any,  paid with
     respect to the restricted shares. The values shown in the table reflect the
     value of shares  based on the last sale  price of the  Common  Stock on the
     date of  grant  ($2.5625).  The last  sale  price  of the  Common  Stock on
     December 31, 1999 was $2.4375 per share.

(5)  Represents  performance units granted to the indicated  individual on March
     1, 1999. The performance units vest and become payable upon the achievement
     by the  Company  of certain  specified  levels of  after-tax  net income in
     fiscal 2001. Upon vesting,  the performance  units are payable in two equal
     installments  after  the  earliest  occurs  (I)  the  individual's  Date of
     Termination  and  (II)  a  Change  of  Control  (each  as  defined  in  his
     Performance  Units  Agreement)  as  follows:  (a) $10  per  unit  upon  the
     Company's  achievement  of a  threshold  level of  after-tax  net income in
     fiscal 2001;  (b) $25 per unit upon the Company's  achievement  of a target
     level of after-tax net income in fiscal 2001; and (c) $40 per unit upon the
     Company's  achievement of a maximum level of after-tax net income in fiscal
     2001.

(6)  Represents  restricted  shares of Common Stock issued by the Company to the
     indicated  individuals on March 1, 1999. The restricted  shares are subject
     to restrictions on transfer and encumbrance  through  December 31, 2006 and
     are  automatically  forfeited  to  the  Company  upon  termination  of  the
     grantee's  employment  with the Company  prior to December  31,  2006.  The
     restrictions to which the restricted  shares are subject may lapse prior to
     December 31, 2006 in the event that the Company achieves certain  specified
     levels  of  earnings  per  share  in  fiscal  2001 or 2002.  The  indicated
     individual  possesses voting rights with respect to the restricted  shares,
     but is not  entitled to receive  dividend or other  distributions,  if any,
     paid with respect to the restricted  shares.  The values shown in the table
     reflect  the value of shares  based on the last  sale  price of the  Common
     Stock on the date of grant  ($2.8750).  The last sale  price of the  Common
     Stock on December 31, 1999 was $2.4375 per share.

Compensation of Directors

     Directors who are not officers of the Company ("Outside Directors") receive
fees of $1,500 per month and $500 per in person  meeting of the Company's  Board
and any committee thereof and are reimbursed for expenses incurred in connection
with attending such meetings.  In addition,  each Outside  Director  joining the
Company  since the adoption of the Directors  Plan receives  options to purchase
20,000  shares of the Company  Common Stock under that Plan.  Directors  who are
also officers of the Company are not paid any director fees.


                                      -11-
<PAGE>


     The Directors Plan was adopted in July 1996 to attract and retain qualified
individuals  to serve as  non-employee  directors  of the  Company,  to  provide
incentives  and rewards to such  directors  and to  associate  more  closely the
interests  of such  directors  with  those of the  Company's  stockholders.  The
Directors Plan provides for the automatic grant of  non-qualified  stock options
to purchase 20,000 shares of Common Stock to non-employee  directors joining the
Company since the adoption of the  Directors  Plan.  The exercise  price of such
options is equal to the fair market  value of Common Stock on the date of grant.
Options  granted under the Directors  Plan  generally  vest over three years.  A
reserve of 300,000 shares of the Company Common Stock has been  established  for
issuance under the Directors  Plan,  which includes the original  100,000 shares
plus  200,000  that were  approved  at the  Company's  1999  Annual  Meeting  of
Stockholders.

Compensation Committee Interlocks and Insider Participation

     The Compensation Committee of the Company's Board administers the Company's
stock incentive plans and makes recommendations to the Company's Board regarding
executive  officer  compensation  matters,   including  policies  regarding  the
relationship   of  corporate   performance   and  other   factors  to  executive
compensation.  During  1999,  the  following  persons  served as  members of the
Committee:  Messrs. Cirillo, Luzzi and DiFazio, none of whom is or ever has been
an officer or  employee  of the  Company.  Until June 1999,  Mr.  Cirillo  was a
partner with the law firm of Rogers & Wells,  LLP, which served as the Company's
outside  counsel.  Mr.  Cirillo  became  a  partner  with the law firm of King &
Spalding  in June  1999 and  King &  Spalding  began  to serve as the  Company's
outside general counsel at that time.

Compensation Committee Report On Executive Compensation

     The Company  believes  that a strong link should  exist  between  executive
compensation  and management's  success in maximizing  shareholder  value.  This
belief was adhered to in 1999 by  implementing  both  short-term  and  long-term
incentive  executive  compensation  programs  in  order to  provide  competitive
compensation,  strong incentives for the executives to stay with the Company and
deliver superior  financial  results,  and significant  potential rewards if the
Company achieves aggressive  financial goals. The Compensation  Committee's role
and  responsibilities  involve the development and  administration  of executive
compensation  policies and programs  that are  consistent  with,  linked to, and
supportive of the basic  strategic  objective of maximizing  shareholder  value,
while  taking  into  consideration  the  activities  and   responsibilities   of
management.

     Early in 1998,  management  of the Company  dramatically  changed  with the
departure of the Company's then Vice-Chairman and of the then Chairman and Chief
Executive Officer, the appointment of Mr. Friedman as the new Chairman and Chief
Executive  Officer,  the  recruitment  of a new  President,  and  the  necessary
restructuring of the business to position the Company for the future.  It became
a  high   priority  of  the  entire   Board  to  pursue  two  major   objectives
simultaneously: (1) to secure a long-term agreement with the new Chief Executive
Officer,   and  (2)  to  develop  an  aggressive   executive  and  key  employee
compensation program for the remainder of the senior management.

     The Board  engaged the  professional  services of an outside  consultant to
review  the  existing  compensation  programs  and to assist in  developing  the
desired program.  The consultant found that while some of the executive salaries
were within a competitive  range, the executive bonus  opportunities  were below
the level that would be considered appropriate.  The consultant further reported
that the long-term  compensation  portion of the program should have been a more
balanced combination of performance units,  performance shares and stock options
instead  of relying  solely on stock  options  for  long-term  incentive  as the
Company had done in the past.

     The Board  directed  its  Compensation  Committee,  consisting  of  Messrs.
Cirillo,  DiFazio  and Luzzi  (none of whom is an  officer  or  employee  of the
Company),  to  work  with  that  consultant  and to  develop  and  adopt a total
compensation program focused on maximizing  shareholder value. At its meeting in
December 1998, the Compensation  Committee adopted the substantive  compensation
provisions of a new five-year


                                      -12-
<PAGE>

employment  agreement to be entered  into with Mr.  Friedman as well as the 1998
Total Compensation Program for Key Employees for other senior management.  These
actions  were  based on the  recommendation  of the  outside  consultant  and an
internal  review  of the Chief  Executive  Officer's  recommendations  regarding
participation  and  appropriate  grants of units,  shares  and  options.  Grants
effecting  the Chief  Executive  Officer's  recommendations,  as  adopted by the
Compensation Committee were awarded in December 1998, March 1999 and June 1999.

     A proposal requiring  stockholder approval of the employment agreement with
Mr.  Friedman was included in the Company's  Proxy Statement with respect to its
1999 Annual Meeting of Stockholders (see "Employment  Agreements"  below).  Such
proposal  was  withdrawn  by the Board of  Directors  and was not  approved.  In
addition,  the Total  Compensation  Program  required  certain  changes  to, and
additional  authorized  shares under,  the  Company's  1996 Amended and Restated
Stock Incentive Plan (the "Plan"). A proposal requesting stockholder approval of
the relevant amendments to the Plan was approved by the stockholders at the 1999
Annual Meeting of Stockholders.

Compensation Philosophy and Elements

     The  Compensation  Committee  adheres to four principles in discharging its
responsibilities,  which have been applied through its adoption in December 1998
of the 1998 Total Compensation Program for Key Employees ("Program"). First, the
majority of the annual bonus and long-term  compensation  for management and key
employees  should be in large  part at risk,  with  actual  compensation  levels
corresponding to the Company's actual financial performance.  Second, over time,
incentive  compensation of the Company's executives should focus more heavily on
long-term   rather  than   short-term   accomplishments   and  results.   Third,
equity-based compensation and equity ownership expectations should be used on an
increasing  basis  to  provide  management  with  clear  and  distinct  links to
shareholder  interests.  Fourth,  the overall  compensation  programs  should be
structured to ensure the Company's  ability to attract,  retain,  motivate,  and
reward  those   individuals  who  are  best  suited  to  achieving  the  desired
performance  results,  both long and  short-term,  while taking into account the
duties and responsibilities of the individual.

     The Program provides the Compensation  Committee with the discretion to pay
cash bonuses and grant (i) performance  unit payable in cash upon achievement of
certain performance  criteria  established by the Compensation  Committee,  (ii)
performance shares which are subject to restrictions on transfer and encumbrance
for a  specified  period of time,  but which  restrictions  may lapse early upon
achievement of certain  performance  criteria  established  by the  Compensation
Committee and (iii) both non-qualified and incentive stock options.

     The Program  provides  management  and employees with the  opportunity  for
significant cash bonuses and long-term rewards if the corporate,  department and
individual  objectives  are  achieved.  Specifically,  the key  executives,  may
receive significant bonuses if the Company's  aggressive annual financial profit
plan and individual  objectives are achieved.  The maximum amount payable in any
given  year to any one  individual  under the cash  bonus and  performance  unit
portions of the Program is  $1,000,000.  Any amounts in excess of such threshold
will be deferred to later years.  These outside  limits are not expected  awards
but are set pursuant to regulations concerning "performance-based"  compensation
plans in Code  Section  162(m) to enable the  Compensation  Committee  "negative
discretion" in determining the actual bonus or performance unit awards.

Compensation of the Chief Executive Officer

     In considering the appropriate  salary,  bonus  opportunity,  and long-term
incentive for the current Chief Executive  Officer,  the Compensation  Committee
considered  his unique role during 1998 and 1999 and his expected  role over the
next four  years.  The  Compensation  Committee  determined  that in a very real
sense, the Company would have faced extreme difficulty in 1998 and 1999, were it
not for the fact that Mr.  Friedman  accepted the  challenge to replace both the
former  Vice-Chairman  and the former Chairman and Chief  Executive  Officer and
give the investment  community and the Company's  stockholders  reassurance that
the Company would overcome the problems faced in its primary  market.  The Board
further  determined  that Mr.  Friedman's  demonstrated  commitment  through the
purchase of a large block of stock,


                                      -13-
<PAGE>

his active and effective  involvement  in  restructuring  the business,  and his
recruitment  and  leadership  of an  aggressive  team were assets that should be
protected   by   the   Company.   The   Committee's   negotiation   of  a   new,
performance-driven, five year agreement was based on this recognition of his key
role in maximizing future shareholder value.

     New  employment  agreements  have  also  been  entered  into  with the Vice
President  and General  Counsel and Chief  Financial  Officer  reflecting  their
participation in the new Program.  The President and Chief Operating Officer was
recruited in May 1998 and his  employment  agreement was negotiated at that time
and is described,  along with his  participation in the Program,  in "Employment
Agreements" below.

Code Section 162(m)

     The Chief  Executive  Officer's  total  compensation  package under his new
employment agreement is believed to qualify as "performance-based"  compensation
with the meaning of Code  Section  162(m).  The Total  Compensation  Program was
adopted by a Compensation  Committee  composed entirely of outside directors and
Mr. Friedman's agreement was approved by the entire Board of Directors. In order
to qualify for favorable  treatment  under Code Section 162(m),  Mr.  Friedman's
amended  Employment  Agreement was structured such that he will not receive cash
compensation  in  excess of  $1,000,000  in any one year  under  the cash  bonus
portion of the Program.  The  performance  units,  performance  shares and stock
options  (other than Mr.  Yablon's,  as  discussed  above) for all persons  were
granted  from  shares  authorized  under  the plan,  but the form of the  awards
required certain  amendments to the Plan and authorization of additional shares,
which  were  approved  by  the  stockholders  at  the  1999  Annual  Meeting  of
Stockholders.



                             MIM CORPORATION COMPENSATION COMMITTEE

                                     Richard A. Cirillo
                                     Louis DiFazio, Ph.D.
                                     Louis A. Luzzi, Ph.D.
Employment Agreements

    In December 1998, Mr.  Friedman  entered in to an employment  agreement with
the  Company  (the "1998  Agreement").  The 1998  Agreement  did not receive the
required   stockholder   approval  at  the  Company's  1999  Annual  Meeting  of
Stockholders.  Under the 1998  Agreement,  Mr.  Friedman was granted  options to
purchase  800,000 shares of Common Stock at an exercise price of $4.50 per share
(the market price on December 2, 1998, the date of grant),  200,000  performance
units and 300,000 restricted shares.  Such grants were canceled upon the failure
to  obtain  stockholder   approval.   Based  upon  the  recommendations  of  the
Compensation Committee,  the 1998 Agreement was amended on October 11, 1999 (the
1998  Agreements as amended,  the "Amended  Agreement").  The Amended  Agreement
provides for Mr.  Friedman's  employment  as the  Chairman  and Chief  Executive
Officer for a term of  employment  through  November  30, 2003  (unless  earlier
terminated)  at an initial  base  annual  salary of  $425,000.  Mr.  Friedman is
entitled to receive certain fringe benefits,  including an automobile allowance,
and is also eligible to  participate in the Company's  executive  bonus program.
Under the Amended Agreement, Mr. Friedman was granted incentive stock options to
purchase  42,194 shares of Common Stock at an exercise  price of $2.37 per share
and non-qualified stock options to purchase 207,806 shares of Common Stock at an
exercise price of $2.16 (the market price on October 8, 1999, the date of grant)
and 200,000  performance  units.  See "Long Term Incentive Plan - Awards in Last
Fiscal Year" above for a description of the terms and  conditions  applicable to
the performance units.

    If Mr.  Friedman's  employment  is  terminated  early  due to his  death  or
disability,  (i) all vested  options may be exercised by his estate for one year
following  termination,  (ii)  all  performance  units  shall  vest  and  become
immediately  payable at the accrued value measured at the end of the fiscal year
following his termination;  provided,  however,  that should Mr. Friedman remain
disabled for six months following his


                                      -14-
<PAGE>

termination for disability, he shall also be entitled to receive for a period of
two years  following  termination,  his annual salary at the time of termination
and  continuing  coverage  under all benefit  plans and programs to which he was
previously  entitled.  If Mr.  Friedman's  employment is terminated early by the
Company without cause,  (i) Mr.  Friedman shall be entitled to receive,  for the
longer of two years following termination or the period remaining in his term of
employment  under the  agreement,  his annual salary at the time of  termination
(less the net  proceeds of any long term  disability  or  workers'  compensation
benefits) and continuing  coverage under all benefit plans and programs to which
he was previously entitled, (ii) all unvested options shall become vested in any
other pension or deferred compensation plans, and (iii) any performance units to
which he would have been  entitled at the time of his  termination  shall become
vested  and  immediately  payable at the then  applicable  target  rate.  If the
Company  terminates Mr. Friedman for cause, he shall be entitled to receive only
salary,  bonus  and  other  benefits  earned  and  accrued  through  the date of
termination.  If Mr. Friedman terminates his employment for good reason, (i) Mr.
Friedman  shall be  entitled  to  receive,  for a period of two years  following
termination,  his  annual  salary  at the  time of  termination  and  continuing
coverage  under  all  benefit  plans  and  programs  to which he was  previously
entitled,  (ii)  all  unvested  options  shall  become  vested  and  immediately
exercisable in accordance  with the terms of the options and Mr.  Friedman shall
become vested in any other pension or deferred compensation plans, and (iii) all
performance  units granted to Mr.  Friedman shall become vested and  immediately
payable at the then applicable maximum rate. Upon the company undergoing certain
specified changes of control which result in his termination by the Company or a
material reduction in his duties, (i) Mr. Friedman shall be entitled to receive,
for the longer of three years following  termination or the period  remaining in
his term of  employment  under the  agreement,  his annual salary at the time of
termination  and  continuing  coverage  under all benefits plans and programs to
which he was previously entitled,  (ii) all unvested options shall become vested
and immediately  exercisable in accordance with the terms of the options and Mr.
Friedman  shall  become  vested in any other  pension or  deferred  compensation
plans,  and (iii) all  performance  units granted to Mr.  Friedman  shall become
vested and  immediately  payable at the then applicable  maximum rate;  provided
that if the  change  of  control  is  approved  by  two-thirds  of the  Board of
Directors,  the performance units shall become vested and payable at the accrued
value measured at the prior fiscal year end.

    During the term of  employment  and for one year  following the later of his
termination or his receipt of severance payments,  Mr. Friedman may not directly
or indirectly (other than with the Company)  participate in the United States in
any pharmacy benefit management  business or other business which is at any time
a material part of the Company's  overall business.  Similarly,  for a period of
two years  following  termination,  Mr.  Friedman  may not solicit or  otherwise
interfere with the Company's relationship with any present or former employee or
customer of the Company.

    In April 1998,  Mr.  Yablon  entered into an employment  agreement  with the
Company which provides for his  employment as the Company's  President and Chief
Operating  Officer  for a term of  employment  through  April 30,  2001  (unless
earlier  terminated)  at an initial base annual  salary of  $325,000.  Under the
agreement, Mr. Yablon is entitled to receive certain fringe benefits,  including
automobile and life insurance  allowances and is also eligible to participate in
the Company's  executive  bonus  program.  Under the  agreement,  Mr. Yablon was
granted  options to  purchase  1,000,000  shares of Common  Stock at an exercise
price of $4.50 (the market price on the date of grant).  Options with respect to
500,000 shares vested  immediately  and the remaining  options vest in two equal
installments on the first two anniversary  dates of the date of grant. See "Long
Term  Incentive  Plan - Awards in Last Fiscal Year" above for a  description  of
certain grants of performance  units and restricted shares to Mr. Yablon in June
1999 and a summary of the terms and  conditions  applicable  to the  performance
units and restricted shares. If Mr. Yablon's  employment is terminated early due
to disability, or by the Company without cause, or by Mr. Yablon with cause, the
Company is obligated  to continue to pay his salary and fringe  benefits for one
year following such  termination.  Upon  termination,  Mr. Yablon is entitled to
substantially   the  same  entitlements  as  described  above  with  respect  to
performance units as Mr. Friedman.  In addition,  Mr. Yablon's restricted shares
shall vest and become  immediately  transferable  without  restriction  upon the
occurrence of the  following  termination  events:  (i) Mr. Yablon is terminated
early by the Company  without cause,  (ii) Mr. Yablon  terminates his employment
for good reason,  or (iii) after certain changes of control of the Company which
results in Mr.  Yablon's  termination by the Company or a material  reduction of
his duties  with the  Company.  During the term of  employment  and for one year
after the later of the termination of



                                      -15-
<PAGE>

employment or severance  payments,  Mr. Yablon is subject to  substantially  the
same  restrictions  on  competition  as  described  above  with  respect  to Mr.
Friedman.

    In March 1999,  Mr.  Posner  entered into an employment  agreement  with the
Company which  provides for his  employment as the Company's  Vice President and
General  Counsel for a term of  employment  through  February  28, 2004  (unless
earlier  terminated)  at an initial base annual  salary of  $230,000.  Under the
agreement, Mr. Posner is entitled to receive certain fringe benefits,  including
an automobile  allowance,  and is also eligible to  participate in the Company's
executive bonus program. Under the agreement,  Mr. Posner was granted options to
purchase  100,000  shares of Common  Stock at an  exercise  price of $4.50  (the
market price on December 2, 1998, the date of grant).  The options vest in three
equal  installments on the first three  anniversaries  of the date of grant. See
"Long Term  Incentive Plan - Awards in Last Fiscal Year" above for a description
of certain  grants of performance  units and restricted  shares to Mr. Posner in
March  1999  and a  summary  of  the  terms  and  conditions  applicable  to the
performance  units  and  restricted  shares.  Upon  termination,  Mr.  Posner is
entitled  to  substantially  the same  entitlements  as  described  above as Mr.
Friedman.  In addition,  Mr.  Posner's  restricted  shares shall vest and become
immediately   transferable  without  restriction  upon  the  occurrence  of  the
following  termination events: (i) Mr. Posner is terminated early by the Company
without cause,  (ii) Mr. Posner  terminates  his employment for good reason,  or
(iii)  after  certain  changes of control of the  Company  which  results in Mr.
Posner's  termination by the Company or a material  reduction of his duties with
the Company.  In addition,  Mr.  Posner is subject to the same  restrictions  on
competition  and  non-interference  as  described  above  with  respect  to  Mr.
Friedman.

    In March 1999,  Mr. Sitar  entered  into an  employment  agreement  with the
Company, which provides for his employment as Chief Financial Officer for a term
of  employment  through  February 28, 2004  (unless  earlier  terminated)  at an
initial  base annual  salary of  $180,000.  Under the  agreement,  Mr.  Sitar is
entitled to receive certain fringe benefits,  including an automobile allowance,
and is also eligible to  participate in the Company's  executive  bonus program.
Under the agreement,  Mr. Sitar was granted options to purchase 50,000 shares of
Common  Stock at an  exercise  price of $4.50 (the  market  price on the date of
grant).  The  options  vest in  three  equal  installments  on the  first  three
anniversaries  of the date of grant.  See "Long Term  Incentive Plan - Awards in
Last Fiscal Year" above for a description of certain grants of performance units
and restricted  shares to Mr. Sitar in March 1999 and a summary of the terms and
conditions  applicable to the performance units and restricted shares. Under the
agreement,  upon  termination,  Mr. Sitar is entitled to substantially  the same
entitlements as described above with respect to Messrs.  Friedman and Posner. In
addition,  Mr.  Sitar is subject to the same  restrictions  on  competition  and
non-interference as described above with respect to Mr. Friedman.

     In February  1999, Mr. Bomar entered in to an employment  letter  agreement
with the Company  which  provides  for his  employment  as President - Sales and
Marketing until terminated by the Company or Mr. Bomar at an initial base annual
salary of  $180,000.  Under the  agreement,  Mr.  Bomar is  entitled  to receive
certain fringe benefits,  including automobile and life insurance allowances and
is also eligible to participate in the Company's executive bonus program.  Under
the agreement, Mr. Bomar was granted options to purchase 75,000 shares of Common
Stock at an exercise  price of $2.59 per share (the market  price on the date of
grant).  The  options  vest in  three  equal  installments  on the  first  three
anniversaries  of the date of grant.  See "Long Term  Incentive Plan - Awards in
Last Fiscal Year" above for a description of certain grants of performance units
and  restricted  shares to Mr. Bomar in June 1999 and a summary of the terms and
conditions  applicable to the performance units and restricted shares. Under the
agreement,  if, within three months  following  certain changes of control,  Mr.
Bomar is  terminated  by the  Company  or Mr.  Bomar  elects  to  terminate  his
employment  due to a material  reduction in his duties with the  Company,  he is
entitled  to receive an amount  equal to six months  salary and all  outstanding
unvested  options  held by Mr. Bomar shall become  immediately  exercisable.  In
addition,  in the event that Mr. Bomar is terminated without cause or terminates
his employment for good reason following a change of control of the Company, (i)
all  performance  units granted to Mr. Bomar shall become vested and immediately
payable  at the then  applicable  maximum  rate and (ii) all  restricted  shares
issued to Mr. Bomar shall vest and become immediately payable. In addition.  Mr.
Bomar is subject to the same restrictions on competition and non-interference as
described above with respect to Mr. Friedman.


                                      -16-
<PAGE>

Stockholder Return Performance Graph

    The Company's  Common Stock first commenced  trading on the Nasdaq on August
15, 1996, in connection with the Company's  Offering.  The graph set forth below
compares,  for the period of August 15,  1996  through  December  31,  1999 (and
through March 3, 2000 for the Company),  the total cumulative  return to holders
of the  Company's  Common Stock with the  cumulative  total return of the Nasdaq
Stock Market (U.S.) Index.

                COMPARISON OF 42 MONTH CUMULATIVE TOTAL RETURN*
          AMONG MIM CORPORATION, THE NASDAQ STOCK MARKET (U.S.) INDEX
                      AND THE NASDAQ HEALTH SERVICES INDEX

             [LINE GRAPH REPRESENTING THE FOLLOWING HAS BEEN OMITTED]
<TABLE>
<CAPTION>

                            DOLLARS
<S>                           <C>   <C>     <C>  <C>   <C>    <C>    <C>  <C>   <C>   <C>   <C>  <C>   <C>   <C>   <C>  <C>     <C>
MIM CORPORATION               100   112     38   49    111    75     37   31    37    24    26   18    19    16    19           60
NASDAQ STOCK MARKET (U.S.)    100   108    114  107    127   148    139  163   167   151   196  219   240   245   354    344
NASDAQ HEALTH SERVICES        100   104     92   86     96   105     94  103    94    71    81   71    89    66    66     65
                          8/15/96  9/96   12/96 3/97  6/97  9/97  12/97  3/98 6/98  9/98  12/98 3/99 6/99  9/99  12/99  1/00 3/3/00
</TABLE>


*$100 invested on 8/15/96 in stock or index-including reinvestment of dividends,
fiscal year ending December 31.


Certain Relationships and Related Transactions

    In April 1999,  the Company loaned to Mr.  Friedman,  its Chairman and Chief
Executive  Officer,  $1.7 million  evidenced  by a promissory  note secured by a
pledge of 1.5 million  shares of the Company's  Common Stock.  The note requires
repayment of principal and interest by March 31, 2004.  Interest accrues monthly
at the  "Prime  Rate" (as  defined  in the note)  then in  effect.  The loan was
approved by the  Company's  Board of  Directors  in order to provide  funds with
which such  executive  officer  could pay the  Federal  and state tax  liability
associated with the exercise of stock options representing 1.5 million shares of
the Company's Common Stock in January 1998.

    At December  31, 1999,  Alchemie  Properties,  LLC, a Rhode  Island  limited
liability  company  of which Mr. E.  David  Corvese,  the  brother  of Russel J.
Corvese,  is the manager and principal owner  ("Alchemie"),  was indebted to the
Company in the amount of $280,629  represented  a loan received from the Company
in 1994 in the original principal amount of $299,000.  The loan bear interest at
a 10% per annum,  with interest payable monthly and principal payable in full on
or before December 1, 2004, and secured by a lien on


                                      -17-
<PAGE>

Alchemie's rental income from the Company at one of its facilities.

    During  1999,  the Company  paid  $55,500 in rent to Alchemie  pursuant to a
ten-year lease entered into in December 1994 for approximately 7,200 square feet
of office space in Peace Dale, Rhode Island.

    At December 31, 1999, MIM Holdings was indebted to the Company in the amount
of  $456,000  respecting  loans  received  from the  Company  during 1995 in the
aggregate  principal  amount  of  $1,078,000.   The  Company  holds  a  $456,000
promissory  note from MIM Holdings due March 31, 2001 that bears interest at 10%
per annum.  Interest generally is payable  quarterly,  although in December 1996
the note was  amended  to extend the due date to  September  30,  1997,  for all
interest accruing from January 1, 1996, to said date. This note is guaranteed by
Mr. E. David Corvese.  The remaining $622,000 of indebtedness will not be repaid
and was recorded as a stockholder distribution during the first half of 1996.

    Effective March 31, 1998, Mr. E. David Corvese terminated his employment and
resigned  all of his  positions  with the  Company  and  agreed not to stand for
election to the Board at the 1998 Annual Meeting of Stockholders.  Pursuant to a
Separation Agreement dated March 31, 1998, the Company agreed to pay Mr. Corvese
an aggregate  of $325,000 in 12 equal  monthly  installments  and to continue to
provide  Mr.  Corvese  and his  dependents  with  medical  and dental  insurance
coverage for those 12 months.  Under the  Separation  Agreement,  Mr. Corvese is
restricted  from  competing  with the company or  soliciting  its  employees  or
customers for one year from the last day he received severance payments from the
Company.  During  1999,  the  Company  paid Mr.  Corvese a total of  $91,250  in
severance. These payments and benefits terminated on March 31, 1999.

    In connection  with the  Continental  acquisition  in August 1998, the three
largest shareholders of Continental ("Continental Shareholders"),  including Mr.
Michael Erlenbach,  a former beneficial owner of greater than 10% of the Company
Common  Stock,  entered  into an  indemnification  agreement  with the  Company,
whereby the  Continental  Shareholders,  severally  and not  jointly,  agreed to
indemnify  and  hold  the  Company  harmless  from and  against  certain  claims
threatened   against   Continental.   Under  the  agreement,   the   Continental
Shareholders  are  responsible  for all amounts  payable in connection  with the
threatened claims over and above $100,000.  The  indemnification  obligations of
the  Continental  Shareholders  terminated  on December  31,  1999,  except with
respect to certain  indemnifiable  claims that the Company  previously  notified
them. In addition, the Continental  Shareholders entered into a pledge agreement
with the  Company,  whereby they  granted the Company  security  interests in an
aggregate  of  487,453  shares  (in  proportion  to their  respective  ownership
percentages) of Common Stock received by them in connection with the Continental
acquisition  in  order  to  secure  their  respective   obligations   under  the
indemnification   agreement.   In  December  1999,  the  Company   notified  the
Continental  Shareholders  of the existence of certain  potential  indemnifiable
claims by the Company against the Continental Shareholders.

     On February 9, 1999,  the Company  entered  into an  agreement  with Mr. E.
David  Corvese to  purchase,  in a private  transaction  not reported on NASDAQ,
100,000  shares of Common  Stock from Mr. E. David  Corvese at $3.375 per share.
The last sale  price per share of the Common  Stock on  February  9,  1999,  was
$3.50.

    As discussed above,  under Section 145 of the Delaware  General  Corporation
Law and the Company's  By-Laws,  under certain  circumstances the Company may be
obligated to indemnify Mr. E. David Corvese as well as Michael J. Ryan, a former
officer  of  one  of  the  Company's  subsidiaries,  in  connection  with  their
respective  involvement in the Federal and State of Tennessee  investigation  of
which  they are the  subject.  In  addition,  until the Board  determines  as to
whether  or not  either or both  Messrs.  Corvese  and Ryan are so  entitled  to
indemnification,  the Company is obligated  under Section 145 and its By-Laws to
advance the costs of defense to such persons;  however,  if the Board determines
that   either  or  both  of  these   former   officers   are  not   entitled  to
indemnification,  such  individuals  would be obligated to reimburse the Company
for all amounts so advanced.  During 1999, the Company  advanced  $1,120,971 for
Messrs.  Corvese and Ryan's and legal costs, in connection with the matter.  The
Company is not presently in a position to assess the  likelihood  that either or
both of these  former  officers  will be  entitled to such  indemnification  and
advancement of defense costs or to estimate the total amount that it may have to
pay in  connection  with such  obligations  or the time  period  over which such
amounts may have to be advanced. No assurance can


                                      -18-
<PAGE>

be given,  however,  that the Company's  obligations  to either or both of these
former  officers  would not have a  material  adverse  effect  on the  Company's
results of operations or financial condition.

Section 16 (a) Beneficial Ownership Reporting Compliance

    Section  16(a) of the Exchange Act  requires  directors  and officers of the
Company  and  persons,  or  "groups"  of  persons,  who own  more  than 10% of a
registered  class of the Company's  equity  securities  (collectively,  "Covered
Persons") to file with the Commission and NASDAQ within  specified time periods,
initial reports of beneficial  ownership,  and subsequent  reports of changes in
ownership,  of certain  equity  securities  of the Company.  Based solely on its
review  of  copies  of  such   reports   furnished   to  it  and  upon   written
representations  of Covered  Persons that no other reports were required,  other
than as described below, the Company believes that all such filing  requirements
applicable to Covered Persons with respect to all reporting  periods through the
end of fiscal  1999 have been  complied  with on a timely  basis  except for the
following:  Mr. E. David Corvese, a former 10% beneficial owner,  failed to file
timely one Statement of Changes in Beneficial  Ownership on Form 4 reporting one
transaction.  Richard  Friedman  failed to timely file one Annual  Statement  of
Changes in  Beneficial  Ownership on Form 5 covering  fiscal 1998  reporting one
transaction  which  occurred in 1998.  Each of Barry Posner and Edward J. Sitar,
failed to timely file one Annual Statement of Changes in Beneficial Ownership on
Form 5 covering  fiscal  1998  reporting  two  transactions  which  occurred  in
December  1998.  Recie  Bomar  failed to timely file one  Initial  Statement  of
Beneficial  Ownership on Form 3 reporting his initial beneficial  ownership upon
becoming an executive officer.

Independent Auditors

    Arthur Anderson LLP served as the Company's  independent  public accountants
for fiscal 1999 and have been appointed by the Auditing  Committee and the Board
of Directors to serve again in such capacity for fiscal 2000.

    A  representative  of Arthur  Anderson  LLP is expected to be present at the
Meeting and available to respond to appropriate  questions.  The  representative
also will have the opportunity to make a statement if he or she so desires.

Solicitation of Proxies

    The cost of soliciting  the proxies will be paid by the Company.  Directors,
officers and  employees of the Company may solicit  proxies in person,  by mail,
telephone or otherwise,  but no such person will be specifically compensated for
such  services.  The Company will request  banks,  brokers and other nominees to
forward proxy materials to beneficial owners of stock held of record by them and
will reimburse them for their reasonable out-of-pocket expenses in so doing.

Stockholder Proposals

    In order to be eligible for  inclusion in the Company's  proxy  material for
the 2001 Annual Meeting of Stockholders,  stockholders' proposals to take action
at such meeting must comply with applicable  Commission  rules and  regulations,
must be directed to the  Secretary  of the  Company at its  principal  executive
offices  set  forth  on the  cover  page of this  Proxy  Statement,  and must be
received by the  Company not later than  February 2,  2001.  In  addition,  if a
stockholder  fails to provide the Company notice of any stockholder  proposal on
or  before  the  60th  day  prior to the  date of the  2001  Annual  Meeting  of
Stockholders,  then the  persons  appointed  as proxies by the  Company  will be
entitled  to use  their  discretionary  voting  authority  if  such  stockholder
proposal is raised at the Annual Meeting of Stockholders  without any discussion
of the matter in the proxy statement relating to the 2001 Annual Meeting.

Miscellaneous

    A copy of the Company's 1999 Annual Report to  Stockholders  is enclosed but
is not to be regarded as proxy solicitation material.


                                      -19-


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