BOWLIN OUTDOOR ADVERTISING & TRAVEL CENTERS INC
DEF 14C, 1997-05-30
MISC GENERAL MERCHANDISE STORES
Previous: STYLE SELECT SERIES INC, 485BPOS, 1997-05-30
Next: MEGO MORTGAGE FHA TITLE I LOAN TRUST 1996-2, 8-K, 1997-05-30



                            SCHEDULE 14C INFORMATION
                  Information Statement Pursuant to Section 14(c) 
            of the Securities Exchange Act of 1934 (Amendment No. )

[X] Filed by the Registrant

[ ] Filed by a Party other than the Registrant

Check the appropriate box:

[ ] Preliminary Information Statement      [ ] Confidential, for Use of the 
[X] Definitive Information Statement           Commission Only (as permitted by 
                                               Rule 14c-5(d)(2))

            BOWLIN OUTDOOR ADVERTISING & TRAVEL CENTERS INCORPORATED
- --------------------------------------------------------------------------------
                (Name of Registrant As Specified in Its Charter)

- --------------------------------------------------------------------------------
   (Name of Person(s) Filing Information Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.

[ ] Fee computed on table below per Exchange Act Rules 14c-5(g) and 0-11.
 
     1)   Title of each class of securities to which transaction applies:
                 N/A
      --------------------------------------------------------------------------
     2)   Aggregate number of securities to which transaction applies:

                 N/A
      --------------------------------------------------------------------------
     3)   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):
                 N/A
      --------------------------------------------------------------------------
     4)   Proposed maximum aggregate value of transaction:
                 N/A
      --------------------------------------------------------------------------
     5)  Total fee paid:
                 N/A
      --------------------------------------------------------------------------

[ ]  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:
                 N/A
      --------------------------------------------------------------------------
     2)  Form, Schedule or Registration Statement No.:
                 N/A
      --------------------------------------------------------------------------
     3)  Date Filed:
                 N/A
      --------------------------------------------------------------------------
<PAGE>

            BOWLIN OUTDOOR ADVERTISING & TRAVEL CENTERS INCORPORATED
                               150 Louisiana N.E.
                          Albuquerque, New Mexico 87108

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

                        NOTICE AND INFORMATION STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD ON SEPTEMBER 19, 1997

                              --------------------
To Our Stockholders:

         The 1997 Annual  Meeting of  Stockholders  (the  "Annual  Meeting")  of
BOWLIN Outdoor Advertising & Travel Centers Incorporated (the "Company") will be
held at 8:00 a.m.,  Albuquerque  time,  on Friday,  September  19, 1997,  at the
Company's corporate headquarters at 150 Louisiana N.E., Albuquerque,  New Mexico
87108 for the following purposes:

     1.   To elect  two  directors  to the  Board  of  Directors  to  serve  for
          three-year terms; and

     2.   To transact such other business as may properly come before the Annual
          Meeting.  Management is presently  aware of no other  business to come
          before the meeting.

         The Board of  Directors  has fixed the close of business on  Wednesday,
August 6, 1997 as the record date for the determination of stockholders entitled
to  receive  notice of and to vote at the  meeting or any  adjournment  thereof.
Shares of Common Stock can be voted at the meeting only if the holder is present
at the meeting in person or by valid proxy. Management is not soliciting proxies
in connection with the Annual Meeting and stockholders are requested not to send
proxies  to the  Company.  A  copy  of  the  Company's  1997  Annual  Report  to
Stockholders,  which includes certified  financial  statements,  was mailed with
this  Notice and  Information  Statement  to all  stockholders  of record on the
record date. Management cordially invites you to attend the Annual Meeting.

         Your attention is directed to the attached Information Statement.

                       BY ORDER OF THE BOARD OF DIRECTORS


                                Michael L. Bowlin
                              Chairman of the Board



Albuquerque, New Mexico
August 7, 1997

<PAGE>

            BOWLIN OUTDOOR ADVERTISING & TRAVEL CENTERS INCORPORATED
                               150 Louisiana N.E.
                          Albuquerque, New Mexico 87108

                              ---------------------
                              INFORMATION STATEMENT
                              ---------------------

         This  Information  Statement is being furnished to the  stockholders of
BOWLIN Outdoor Advertising & Travel Centers  Incorporated,  a Nevada corporation
(the  "Company"),  in connection with the Annual Meeting of the  Stockholders of
the Company to be held on September  19, 1997, at 8:00 a.m.,  Albuquerque  time,
and any adjournment or postponement  thereof (the "Annual  Meeting").  A copy of
the  Notice  of  the  Meeting  accompanies  this  Information  Statement.  It is
anticipated that the mailing of this Information  Statement to stockholders will
commence on August 7, 1997.

                        WE ARE NOT ASKING YOU FOR A PROXY
                  AND YOU ARE REQUESTED NOT TO SEND US A PROXY

                                     VOTING

         Only  stockholders of record at the close of business on August 6, 1997
(the "Record  Date") are entitled to notice of and to vote at the Annual Meeting
or any adjournment(s) or postponement(s) thereof. On the Record Date, __________
shares of Common Stock,  $.001 par value (the "Common  Stock"),  were issued and
outstanding. Each holder of Common Stock is entitled to one vote, exercisable in
person or by proxy,  for each share of the Company's Common Stock held of record
on the Record Date. Cumulative voting is not permitted.

         The  Company's  Bylaws  provide  that a majority of all shares of stock
entitled  to vote,  whether  present in person or  represented  by proxy,  shall
constitute a quorum for the transaction of business at the meeting.  Abstentions
and broker  non-votes  will be  included in the  determination  of the number of
shares  represented for a quorum. In order to vote their shares in person at the
meeting,  stockholders  who own their  shares in  "street  name"  must  obtain a
special proxy card from their broker.

         The Board of  Directors  does not know of any  matters  other  than the
election of directors that are expected to be presented for consideration at the
meeting.

                              ELECTION OF DIRECTORS

         The Board of  Directors  currently  consists  of seven  members  and is
divided into three classes. One class of directors is elected each year to serve
for a term of three years.  Each  director  serves until his  successor has been
elected and qualified, or until his earlier resignation or removal. Following is
certain  biographical  information,  as of April 30,  1997,  with respect to the
members of and nominees to the Board of Directors.

<PAGE>
                                DIRECTOR NOMINEE

             CLASS I AND CLASS II DIRECTOR -- TERM EXPIRING IN 1997

         At the meeting,  one Class I director and one Class II director will be
elected  to  serve  for  terms  of  three  years  and  until  the  election  and
qualification  of  their  respective  successors.  The  nominees  receiving  the
greatest  number of votes cast at the annual  meeting  of  stockholders  will be
elected  to  Class I and  Class  II of the  Board  of  Directors.  The  Board of
Directors  recommends  Nina J. Pratz and Harold Van Tongeren be elected  Class I
and Class II  directors,  respectively,  to serve  until the  annual  meeting of
stockholders  in 2000. Ms. Pratz and Mr. Von Tongeren are currently  Class I and
Class II  directors,  respectively,  of the  Company  whose term of office  will
expire at the September 19, 1997 Annual Meeting.

         NINA J. PRATZ. Ms. Pratz, age 45, has served as the Company's Treasurer
since 1977 and as Chief  Administrative  Officer  since 1988.  In addition,  Ms.
Pratz has served as a member of the Company's Board of Directors since 1976. She
has been employed by the Company for over 20 years. Ms. Pratz holds a bachelor's
degree in Business Administration from New Mexico State University.

         HAROLD VAN TONGEREN.  Mr. Van Tongeren,  age 74, has served as a member
of the Board of Directors of the Company  since 1988.  Mr. Van Tongeren has also
served  as  Chairman  of the  Board  of  Directors  and  President  of Herk  and
Associates,  a  representative  of domestic gift and jewelry  wholesales,  since
1952.  In  addition,  Mr. Van  Tongeren  serves as a key  contact to the Company
regarding  potential  acquisition   opportunities  in  the  travel  and  tourism
industry.  Mr. Van Tongeren attended Hope College and Dennison  University,  and
served as a First Sergeant in the United States Marine Corps for four years.

         Approval of the  election of the  director  nominees  will  require the
affirmative vote of a plurality of the votes cast by the  stockholders  entitled
to vote.  Messrs.  Michael L. Bowlin and C.  Christopher  Bess, who collectively
have  voting  power over a majority in  interest  of the  outstanding  shares of
Common  Stock,  have  indicated  they will  vote FOR  election  of the  director
nominees  as set forth  above.  Accordingly,  it is expected  that the  director
nominees will be reelected to Class I of the Board of Directors.

                              CONTINUING DIRECTORS

                  CLASS II DIRECTORS -- TERMS EXPIRING IN 1998

         C.  CHRISTOPHER  BESS.  Mr. Bess,  age 50, has served as the  Company's
Executive  Vice President and Chief  Operating  Officer since 1983. Mr. Bess has
served as a member of the Company's Board of Directors since 1974. During his 24
years with the Company,  Mr. Bess has also served in such capacities as internal
auditor,  Merchandiser for Retail  Operations,  Retail Operations Manager and as
Development  Manager.  Mr. Bess is a  certified  public  accountant  and holds a
Bachelor's degree in Business Administration from the University of New Mexico.

         JAMES A. CLARK.  Mr. Clark, age 67, has served as a member of the Board
of Directors of the Company since December 1996. Mr. Clark is currently  retired
from  full-time  employment.  Mr. Clark served as President and Chief  Executive
Officer of First  Interstate  Bank of  Albuquerque  from 1985 to 1991.  Prior to

                                       2
<PAGE>

1991,  Mr. Clark served in several  capacities at various  banking and financial
services entities for over 25 years. Mr. Clark holds a Certificate of Graduation
from the Stonier Graduate School of Banking at Rutgers University.

                  CLASS III DIRECTORS -- TERMS EXPIRING IN 1999

         MICHAEL L. BOWLIN.  Mr.  Bowlin,  age 54, has served as Chairman of the
Board and Chief  Executive  Officer of the Company  since 1991 and as  President
since 1983. Mr. Bowlin has been employed by the Company since 1968. Mr. Bowlin's
father,  Claude M.  Bowlin,  Sr.,  founded  the  business  in 1912.  Mr.  Bowlin
currently  is Chairman of the Board for the OAAA and serves on the Board for the
American Council of Highway Advertisers. Mr. Bowlin also serves as President and
a member of the Board of Directors of Stuckey's  Incorporated,  a restaurant and
specialty store  franchisor  (including  specialty stores located at four of the
Company's  travel  centers);   however,   substantially   all  of  Mr.  Bowlin's
professional  time is devoted to his duties at the Company.  Mr.  Bowlin holds a
Bachelor's degree in Business Administration from Arizona State University.

         ROBERT L. BECKETT.  Mr. Beckett,  age 72, has served as a member of the
Board of  Directors  of the  Company  since  1974.  Mr.  Beckett  has also  been
President  and a Director of The Cooper  Agency,  Inc., a consumer loan company,
since  1964.  In  addition  to serving as a Director  and  executive  officer of
various private  entities,  Mr. Beckett  formerly served as Mayor of the City of
Deming, New Mexico.

         BRIAN MCCARTY. Mr. McCarty, age 61, has served as a member of the Board
of Directors of the Company since  December  1996.  Mr. McCarty has served since
1994 as Chairman of the Board and Chief Executive  Officer of Business  Location
Research,  a company  specializing  in the design and  development  of  advanced
geographic  information  systems.  From  1990 to 1993,  Mr.  McCarty  served  as
President  and  Chief   Executive   Officer  of  Naegele   Outdoor   Advertising
("Naegele"). Prior to his employment at Naegele, Mr. McCarty served as President
of Ackerley  Communications,  a publicly traded company engaged in the operation
of  outdoor  advertising,  radio and  television  broadcasting  properties.  Mr.
McCarty holds a Bachelor's degree in Marketing from Lewis University.

                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

         During the fiscal year ended  January 31, 1997,  the Board of Directors
of the Company met on two occasions.  Each of the Directors attended 75% or more
of the  meetings  of the Board of  Directors  and of the  meetings  held by such
committees of the Board on which he served.

         The Audit Committee,  which is currently  comprised of Messrs.  Bowlin,
Clark and Beckett,  is responsible for reviewing and making  recommendations  to
the Board concerning the selection of outside auditors,  the annual audit of the
Company's financial  statements and the Company's internal accounting  controls,
practices  and  policies.  The Audit  Committee,  which was  formed  immediately
following  completion of the Company's initial public offering in December 1996,
has had no meetings to date.

         The  Compensation  Committee,  which is currently  comprised of Messrs.
Bowlin,  McCarty  and  Von  Tongeren,  makes  recommendations  to the  Board  of
Directors regarding option grants under the Company's 1996 Stock Option Plan and

                                       3
<PAGE>

addresses   matters  relating  to  executive   compensation.   The  Compensation
Committee,  which was formed immediately  following  completion of the Company's
initial public offering in December 1996, has had no meetings to date.

         The  Company's   Board  of  Directors  does  not  maintain  a  standing
nominating committee or other committees performing similar functions.

                              DIRECTOR COMPENSATION

         Directors  who are not employees of the Company are entitled to receive
$1,000 per each meeting of the Board of  Directors,  or any  committee  thereof,
attended plus reimbursement of reasonable  expenses.  Non-employees also receive
an option to purchase  6,000 shares of Common  Stock upon their  election to the
Board of  Directors  and an annual  option grant of 2,000 shares of Common Stock
during each year of service,  all under the Company's 1996 Stock Option Plan. To
date, no fees have been paid by the Company.  Directors do not receive any other
compensation for such services.

                             EXECUTIVE COMPENSATION

         The following table  summarizes all compensation to the Company's Chief
Executive Officer and to the Company's other most highly  compensated  executive
officers  other than the Chief  Executive  Officer whose total annual salary and
bonus  exceeded  $100,000  (collectively,  the "Named  Officers"),  for services
rendered to the Company for each of the years ended January 31, 1997 and 1996.

                           SUMMARY COMPENSATION TABLE

                                                Annual Compensation
                                      ------------------------------------------
        Name And                                                  Other Annual
   Principal Position           Year   Salary(1)($)  Bonus(2)($) Compensation($)
   ------------------           ----   ------------  ----------- ---------------
Michael L. Bowlin               1997    93,000 (3)          --     16,133 (4)(5)
  Chairman of the Board,        1996    78,000 (3)     150,050     14,452 (4)(5)
  President and
  Chief Executive Officer
C. Christopher Bess             1997    78,000 (3)          --      6,876 (4)(6)
  Executive Vice President and  1996    78,000 (3)     150,375      7,998 (4)(6)
  Chief Operating Officer
Anita J. Vachon                 1997    52,855              --      3,336 (7)
  Senior Vice President -       1996    43,250          75,075      4,731 (7)
  Retail Operations
- ----------
(1)  Includes amounts deferred at the election of each officer to be contributed
     to his or her respective 401(k) Profit Sharing Plan account.
(2)  The Company  decided not to pay  discretionary  cash bonuses in fiscal 1997
     and to grant stock  options to its executive  officers in lieu thereof.  On
     September  27,  1996,  Messrs.  Bowlin  and Bess and Ms.  Vachon  were each
     granted  options to  purchase  50,000,  40,000 and 30,000  shares of Common
     Stock, respectively, under the 1996 Stock Option Plan.
(3)  On September 27, 1996, the Company entered into employment  agreements with
     Messrs.  Bowlin and Bess which provide for annual base salaries of $195,000
     and  $145,000,  respectively,   effective  as  of  February  1,  1997.  See
     "--Employment Contracts."

                                       4
<PAGE>

(4)  See the  discussion  under the caption  "CEmployment  Contracts"  regarding
     certain  other  compensation  the named  officer  may be  entitled  to upon
     certain specified events, including a change in control of the Company.
(5)  Amount for 1997 includes (i) $4,750 of the Company's discretionary matching
     contributions allocated to Mr. Bowlin's 401(k) Profit Sharing Plan account;
     (ii)  $10,156 for  premiums  on term life,  auto and  disability  insurance
     policies  of  which  Mr.  Bowlin  or his  wife is the  owner  (the  "Bowlin
     insurance  policies");  and (iii) $1,227 for Mr.  Bowlin's use of a Company
     owned  vehicle.  Amount  for 1996  includes  (i)  $5,487  of the  Company's
     discretionary  matching  contributions  allocated  to Mr.  Bowlin's  401(k)
     Profit  Sharing  Plan  account;  (ii)  $7,723  for  premiums  on the Bowlin
     insurance  policies;  and (iii)  $1,242 for Mr.  Bowlin's  use of a Company
     owned vehicle.
(6)  Amount for 1997  includes  $4,415 of the Company's  discretionary  matching
     contributions allocated to Mr. Bess' 401(k) Profit Sharing Plan account and
     $2,461 for premiums on auto and disability  insurance policies of which Mr.
     Bess is the owner (the "Bess insurance policies"). Amount for 1996 includes
     $5,582 of the Company's  discretionary matching contributions  allocated to
     Mr. Bess' 401(k) Profit Sharing Plan account and $2,416 for premiums on the
     Bess insurance policies.
(7)  Amount for 1997  includes  $2,966 of the Company's  discretionary  matching
     contributions  allocated to Ms. Vachon's 401(k) Profit Sharing Plan account
     and $370 for  premiums on a  disability  policy of which Ms.  Vachon is the
     owner (the "Vachon insurance  policy").  Amount for 1996 includes $4,497 of
     the  Company's   discretionary  matching  contributions  allocated  to  Ms.
     Vachon's  401(k)  Profit  Sharing Plan account and $234 for premiums on the
     Vachon insurance policy.

         The following table sets forth information concerning individual grants
of stock options made to the Named Officers during the fiscal year ended January
31, 1997.

                        OPTION GRANTS IN LAST FISCAL YEAR

                    Number of     % of Total
                    Securities      Options
                    Underlying     Granted to
                     Options      Employees in
                     Granted         Fiscal      Exercise Price  
     Name             (#)(1)          Year          ($/SH)(2)    Expiration Date
     ----           ----------    ------------   --------------  ---------------
Michael L. Bowlin     50,000          14.8%           $8.80         9/27/2006
C. Christopher Bess   40,000          11.8%            8.80         9/27/2006
Anita J. Vachon       30,000           8.9%            8.00         9/27/2006
- ----------
(1)  Options were granted under the Company's  1996 Stock Option Plan (the "1996
     Plan").  The 1996 Plan  authorizes  the Board to grant options to Directors
     and  employees  of the Company to purchase  in the  aggregate  an amount of
     shares of Common  Stock equal to 10% of the shares of Common  Stock  issued
     and outstanding from time to time. The 1996 Plan provides for adjustment to
     reflect   future  stock   dividends,   stock  splits  and  other   relevant
     capitalization  changes.  Options to be granted  under the 1996 Plan may be
     either  "incentive  stock options" within the meaning of Section 422 of the
     Internal  Revenue Code of 1986, as amended,  or nonqualified  options,  and
     will be exercisable within 10 years after the date of grant (five years for
     incentive  stock  options  granted  to  holders  of  more  than  10% of the
     outstanding  Common  Stock).  The option  price is 100% of the fair  market
     value of the shares on the date the option was granted (or 110% of the fair
                                   
                                        5
<PAGE>

     market value in the case of incentive  stock options  granted to holders of
     more than 10% of the outstanding Common Stock). No option may be granted at
     a per share price less than $8.00, the initial public offering price of the
     Common Stock, and no option may be granted after August 23, 2006.  Unvested
     options generally  terminate upon the death or termination of employment of
     the optionee.
(2)  All  options  were  granted at the  initial  public  offering  price of the
     Company's Common Stock.

         The following  table sets forth  certain  information  concerning  each
exercise of stock  options  during the year ended  January 31, 1997 by the Named
Officers and the aggregated  fiscal  year-end value of the  unexercised  options
held by the Named Officers.

               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                       OPTION VALUE AS OF JANUARY 31, 1997
<TABLE>
<CAPTION>
                                                                                  Value of Unexercised
                                                Number of Unexercised Options         In-the-Money
    Name            Shares         Value           at Fiscal Year End (#)      Options at Fiscal Year End($)
    ----           Acquired     Realized Upon  ------------------------------  ------------------------------
                 on Exercise(#)  Exercise ($)  Exercisable     Unexercisable  Exercisable     Unexercisable
                 -------------- -------------  -----------     -------------  -----------     -------------
<S>                   <C>          <C>            <C>           <C>           <C>             <C>  
Michael L. Bowlin      -0-          -0-            -0-            50,000        $ -0-           $ -0-

C. Christopher Bess    -0-          -0-            -0-            40,000          -0-             -0-

Anita J. Vachon        -0-          -0-            -0-            30,000          -0-             -0-
</TABLE>

EMPLOYMENT AGREEMENTS

         On  August  23,  1996,  the  Board  of  Directors  approved  employment
agreements  with  Michael  L.  Bowlin for  services  as  Chairman  of the Board,
President and Chief Executive  Officer and with C. Christopher Bess for services
as Executive Vice President and Chief Operating Officer (Messrs. Bowlin and Bess
are  sometimes  collectively  referred  to  herein  as  the  "Employee").  These
agreements  provide for base annual salaries,  effective as of February 1, 1997,
for Messrs. Bowlin and Bess of $195,000 and $145,000,  respectively,  subject to
annual increases at the discretion of the Board of Directors, but at least equal
to the  corresponding  increase in the Consumer  Price Index.  In addition,  the
Employee  is  entitled  to  receive  bonuses at the  discretion  of the Board of
Directors in accordance  with the  Company's  bonus plans in effect from time to
time.  Each of the agreements has a perpetual  five-year  term, such that on any
given date,  each agreement has a five-year  remaining  term. The agreements may
not be  unilaterally  terminated  by the  Company,  except  for  "Cause,"  which
includes (i)  conviction of a felony that  substantially  impairs the Employee's
ability  to  perform  his  duties to the  Company  or (ii)  willful  failure  to
diligently  cure a specified  deficiency in the  Employee's  performance  for 30
days.

         For the  fiscal  year  ended  January  31,  1998,  in the  interest  of
maintaining the Company's  profitability  and capital,  Messrs.  Bowlin and Bess
have  agreed  to  accept  base  annual   salaries  of  $127,530   and   $91,000,
respectively.

         Each of the  agreements  provides that if the Employee is terminated by
the Company  other than for Cause or  disability,  or by the  Employee  for good
reason (as defined in the  agreements),  which includes  certain  changes in the

                                       6
<PAGE>

Employee's  duties  following  a change in control of the  Company,  the Company
shall pay to the Employee (i) his salary  through the termination  date plus any
accrued but unpaid  bonuses and (ii) a payment equal to the sum of five years of
the  Employee's  annual  salary and an amount  equal to all bonuses  paid to the
Employee in the five years immediately preceding termination,  which the Company
has the option to pay over five years.  In addition,  the Company must  maintain
until  the  first  to  occur  of (i) the  Employee's  attainment  of  substitute
employment  or (ii) five  years  from the date of  termination,  the  Employee's
benefits  under  the  Company's  benefit  plans to which  the  Employee  and his
eligible   beneficiaries  were  entitled   immediately  prior  to  the  date  of
termination.  If the  Employee  requests,  the  Company  must also assign to the
Employee any  assignable  insurance  policy on the life of the Employee owned by
the Company at the end of the period of coverage.  In  addition,  all options or
warrants  to  purchase  Common  Stock  held  by  the  Employee  on the  date  of
termination  become  exercisable on the date of  termination,  regardless of any
vesting  provisions,  and remain exercisable for the longer of one year from the
date of  termination  or the then  remaining  unexpired term of such warrants or
options.  If the Employee is terminated for Cause or if the Employee  terminates
his  employment  other than for good reason (as defined in the  agreement),  the
Company's  only  obligation  is to pay the  Employee his base salary and accrued
vacation pay through the date of termination.

         If the  Employee is  incapacitated  due to  physical or mental  illness
during the term of his employment, the agreements provide that the Company shall
pay to the  Employee  a lump sum  equal  to two  years  of the  Employee's  base
compensation and all bonuses paid to the Employee in the two years preceding the
date of termination due to illness.  If the Employee dies during his employment,
his salary through the date of his death, any accrued but unpaid bonuses and any
benefits payable  pursuant to the Company's  survivor's  benefits  insurance and
other applicable programs and plans then in effect are payable to his estate.

         If the Employee's  employment is terminated,  the Company has agreed to
indemnify the Employee for claims and expenses  associated with certain personal
guarantees, if any, made by the Employee. The Company also has agreed to use its
best efforts to secure the release of such  personal  guarantees  following  the
Offering. In addition,  the Company has agreed to indemnify the Employee against
all costs  incurred in  enforcing  his rights  under the  agreement  following a
change in control of the Company. See "CERTAIN TRANSACTIONS."

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  officers  and  Directors,  and  persons  who own  more  than 10% of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
("SEC"). Officers, Directors and greater than 10% stockholders are also required
to furnish the Company with copies of all Section 16(a) forms they file.

         The Company filed a Form SB-2 with the SEC on September 27, 1996, which
became  effective under the Securities Act of 1933, as amended,  on December 17,
1996. The Company's officers,  Directors and persons who beneficially own 10% or
more of the Company's  Common Stock were required to file initial  statements of
beneficial ownership on Form 3's with the SEC on or before the effective date of
the Form SB-2.
                                       7
<PAGE>
                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

         The following  table sets forth,  as of April 30, 1997,  the beneficial
ownership  of shares of Common  Stock of the Company by (i) each person known by
the Company to beneficially own more than 5% of the Company's Common Stock; (ii)
each  Director;  (iii) each of the Named  Officers;  and (iv) all  Directors and
executive officers of the Company as a group.

       Name and Address of                 Amount and Nature of      Percent of
        Beneficial Owner                 Beneficially Ownership(1)  Common Stock
        ----------------                 -------------------------  ------------
Michael L. Bowlin(2)....................         1,735,513              39.6%
C. Christopher Bess(3)..................           533,081              12.2%
Anita J. Vachon ........................            42,200                 *
Nina J. Pratz ..........................           122,802               2.8%
Robert L. Beckett ......................           123,646               2.8%
Harold Van Tongeren(4)..................            44,099               1.0%
Brian McCarty ..........................                --                --
James A. Clark .........................             2,000                 *
Monica A. Bowlin(5).....................         1,735,513              39.6%
Valkyrie L. Bowlin .....................           171,332               3.9%
Kimberly M. Bowlin .....................           171,332               3.9%
Emily M. Bowlin ........................           171,332               3.9%
The Francis W. McClure and Evelyn
  Hope McClure Revocable Trust .........           403,124               9.2%
All directors and executive officers as          2,689,262              61.3%
 a group (10 persons)(2)(3)(4)(5)(6)....
- ----------
* Less than 1%
(1)  Each stockholder possesses sole voting and investment power with respect to
     the shares listed,  except as otherwise indicated or under applicable laws.
     In accordance with the rules of the Commission,  each stockholder is deemed
     to beneficially own any shares subject to stock options which are currently
     exercisable or which will become  exercisable or convertible within 60 days
     after March 31, 1997. The inclusion herein of shares listed as beneficially
     owned does not  constitute  an admission of  beneficial  ownership.  Unless
     otherwise noted,  the business address of each of the beneficial  owners is
     c/o the Company, 150 Louisiana N.E., Albuquerque, New Mexico 87108.
(2)  Includes  425,687 shares held by Mr.  Bowlin's wife and 171,332 shares held
     by each of three daughters. Mr. Bowlin disclaims beneficial ownership of an
     aggregate  of  342,664  of  such  shares,  which  are  held  by  two of his
     daughters.
(3)  Includes 73,006 shares held by Mr. Bess' wife and 19,623 shares held by Mr.
     Bess' minor daughter.
(4)  All of such 44,099  shares are held by Mr. Van  Tongeren  jointly  with his
     wife.
(5)  Includes  795,830 shares held by Mrs.  Bowlin's  husband and 171,332 shares
     held by each of three daughters. Mrs. Bowlin disclaims beneficial ownership
     of an  aggregate  of 342,664 of such  shares,  which are held by two of her
     daughters.
(6)  Includes an aggregate of 800 shares held by three separate  trusts of which
     one  executive  officer is the sole  trustee and an aggregate of 400 shares
     held by four members of another executive  officer's immediate family. Each
     of such  executive  officers  disclaims  beneficial  ownership  of any such
     shares.
                                       8
<PAGE>
                     CERTAIN TRANSACTIONS AND RELATIONSHIPS

     Michael L. Bowlin is the  President and Chairman of the Board of, and a 25%
stockholder in, Stuckey's Corporation ("Stuckey's"), a franchisor of restaurants
and  specialty  stores,  including  specialty  stores  located  at  four  of the
Company's  travel  centers.  In each of fiscal  years  1997 and 1996,  aggregate
franchise  and other  related  fees paid by the  Company to  Stuckey's  equalled
approximately $33,500 and $36,600, respectively.

     Michael L. Bowlin and C.  Christopher  Bess each have  perpetual  five-year
employment  agreements  with the Company that provide for an annual base salary,
effective as of February 1, 1997, of $195,000 and $145,000, respectively, during
their terms of  employment,  as well as certain rights to  indemnification.  See
"EXECUTIVE COMPENSATIONCEmployment Contracts."

     Approximately $3.5 million of the proceeds received by the Company from its
initial  public  offering   completed  in  December  1996  were  used  to  repay
indebtedness to various lenders,  most of which indebtedness had been personally
guaranteed by Michael L. Bowlin.

     On August 23, 1996, the Company obtained a term loan from a commercial bank
with an aggregate  principal amount of  approximately  $535,000 that was used to
prepay promissory notes payable to certain officers and Directors of the Company
and their  respective  affiliates.  This loan  matured on February  28, 1997 and
accrued interest at a rate of prime plus 1% per annum. This loan was paid off on
January 31, 1997.

     Since  February 1, 1994,  C.  Christopher  Bess made  several  loans to the
Company in an aggregate  principal  amount of $261,000.  Each of these loans was
evidenced  by a promissory  note made payable by the Company to Mr. Bess,  which
accrues interest on the unpaid principal amounts at a rate of 10% per annum, and
matured or matures at various dates from April 1996 until  October 2005.  One of
such notes is also secured by a real estate  mortgage.  All of the proceeds from
such loans were used by the Company for working  capital or the  acquisition  of
assets in the ordinary  course of business.  As of the date of this  Information
Statement,  all of such loans, together with accrued interest,  have been repaid
in their entirety.

     Since  February 1, 1994,  Michael L. Bowlin made three loans to the Company
in an aggregate principal amount of $180,000.  Each of these loans was evidenced
by a promissory  note made payable by the Company to Mr.  Bowlin,  which accrues
interest  at a rate of 10% per annum,  and  matured or matures at various  dates
from January 1996 until  January  1998.  All of the proceeds of these loans were
used for general working capital purposes of the Company. As of the date of this
Information Statement,  all of such loans, together with accrued interest,  have
been repaid in their entirety.

                                       9
<PAGE>
                CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON
                       ACCOUNTING AND FINANCIAL DISCLOSURE

     The Board of Directors, upon the recommendation of its Audit Committee, has
selected  KPMG  Peat  Marwick  LLP as its  independent  auditors  to  audit  the
consolidated  financial  statements  of the  Company  for the fiscal year ending
January 31, 1998, and to perform other  accounting  services as requested by the
Company.

     Representatives  of KPMG Peat Marwick LLP are expected to be present at the
1997 Annual Meeting, will be available to respond to appropriate questions,  and
will have the opportunity to make a statement if they desire to do so.

     The Company engaged KPMG Peat Marwick LLP as its  independent  auditors for
the fiscal year ended  January  31,  1996 and the fiscal year ended  January 31,
1997,  to replace the firm of Arthur  Andersen  LLP,  which was dismissed as the
Company's  independent  auditors  effective as of August 19, 1996. The report of
Arthur  Andersen LLP on the Company's  financial  statements for the past fiscal
year did not contain an adverse financial opinion or a disclaimer of opinion and
was not  qualified or modified as to  uncertainty,  audit scope,  or  accounting
principles.  In connection with the audit of the Company's financial  statements
for the fiscal year ended January 31, 1996, and in subsequent  interim  periods,
there  were  no  disagreements  with  Arthur  Andersen  LLP  on any  matters  of
accounting  principles or practices,  financial statement disclosure or auditing
scope  and  procedure  which,  if not  resolved  to the  satisfaction  of Arthur
Andersen  LLP,  would have caused Arthur  Andersen LLP to make  reference to the
matter in their  report.  The  Company has  authorized  Arthur  Andersen  LLP to
respond fully to any inquiries from KPMG Peat Marwick LLP. The Company requested
Arthur Andersen LLP to furnish in a letter  addressed to the Commission  stating
whether  it  agrees  with the above  statements.  A copy of that  letter,  dated
September  12,  1996,  is on file with the  Commission  as  Exhibit  16.1 to the
Company's  Registration  Statement  on  Form  SB-2  (File  No.  333-12957)  (the
"Registration  Statement").  The consolidated financial statements as of and for
the year ended  January 31, 1996 audited by KPMG Peat  Marwick LLP  reflected no
change from the consolidated financial statements audited by Arthur Andersen LLP
in travel center operations gross sales,  outdoor  advertising  operations gross
income, net income or total stockholders' equity.

     The Company engaged Arthur Andersen LLP as its independent auditors for the
fiscal year ended  January 31, 1996 to replace the firm of Ricci & Ricci,  which
was dismissed as the Company's independent auditors at the same time. The report
of Ricci & Ricci for the fiscal  year ended  January 31, 1995 did not contain an
adverse  financial  opinion or a disclaimer  of opinion and was not qualified or
modified as to uncertainty, audit scope, or accounting principles. In connection
with the audit of the Company's  financial  statements for the fiscal year ended
January 31, 1995, and in subsequent interim periods, there were no disagreements
with  Ricci & Ricci  on any  matters  of  accounting  principles  or  practices,
financial  statement  disclosure or auditing scope and procedure  which,  if not
resolved to the  satisfaction of Ricci & Ricci,  would have caused Ricci & Ricci
to make reference to the matter in their report.  The Company authorized Ricci &
Ricci to respond  fully to any inquiries  from Arthur  Andersen LLP. The Company
requested  Ricci & Ricci to  furnish  it a letter  addressed  to the  Commission
stating  whether it agrees  with the above  statements.  A copy of that  letter,
dated  September 25, 1996, is on file with the Commission as Exhibit 16.2 to the
Registration Statement.
                                       10
<PAGE>
                              STOCKHOLDER PROPOSALS

     Any  stockholder  proposals  intended to be presented at the Company's next
annual  meeting of  stockholders  must be  received by the Company no later than
July 22, 1998, to be evaluated by the Board for inclusion in the  information or
proxy statement for that meeting.

                                  OTHER MATTERS

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

                        1997 ANNUAL REPORT ON FORM 10-KSB

     The Company files annual reports on Form 10-KSB with the SEC. A copy of the
annual  report for the fiscal year ended  January  31, 1997  (except for certain
exhibits thereto) may be obtained,  free of charge,  upon written request by any
stockholder  to The Miller Group,  4909 E. McDowell  Road,  Suite 100,  Phoenix,
Arizona 85008, Attention:  Bowlin Shareholder Relations.  Copies of all exhibits
to the annual report are available upon a similar request, subject to payment of
a charge to reimburse the Company for its expenses in supplying any exhibit.


                       BY ORDER OF THE BOARD OF DIRECTORS



                                Michael L. Bowlin
                              Chairman of the Board



August 7, 1997


                                       11


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