AMERICAN PUBLIC HOLDINGS INC
DEF 14A, 1998-03-30
REAL ESTATE
Previous: MAXIMUS FUND I LLC, 10-K, 1998-03-30
Next: STC BROADCASTING INC, 10-K405, 1998-03-30



                                      SCHEDULE 14A
                                     (Rule 14a-101)

                         INFORMATION REQUIRED IN PROXY STATEMENT

                                SCHEDULE 14A INFORMATION

               Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No.         )


Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

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

                        AMERICAN PUBLIC HOLDINGS, INC.
               (Name of Registrant as Specified in Its Charter)


                  (Name of Person(s) Filing Proxy Statement,
                         if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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


         (2) Aggregate number of securities to which transaction applies:


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


         (4) Proposed maximum aggregate value of transaction:

         (5) Total fee paid:

[ ] Fee paid previously with preliminary materials.

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

         (1) Amount previously paid:


         (2) Form, Schedule or Registration Statement no.:


         (3) Filing Party:


         (4) Date Filed:


<PAGE>



                            AMERICAN PUBLIC HOLDINGS, INC.







================================================================================

                                    Notice of 1998
                                    Annual Meeting

                                          and

                                    Proxy Statement



<PAGE>
<TABLE>
<CAPTION>



                                                 TABLE OF CONTENTS

                                                                                                               PAGE



<S>                                                                                                              <C>
NOTICE OF ANNUAL STOCKHOLDERS' MEETING............................................................................1

ELECTION OF DIRECTORS.............................................................................................2

INFORMATION RELATING TO DIRECTORS,
NOMINEES AND EXECUTIVE OFFICERS...................................................................................3
         Board Meetings and Committees                                                                    ........3
         Stock Ownership of Principal Stockholder                                                         ........3
         Stock Ownership of Directors and Officers                                                        ........4
         Section 16(a) Beneficial Ownership Reporting Compliance                                          ........5
         Executive Compensation                                                                           ........5
         Director Compensation                                                                            ........6
         Report of the Board of Directors on Executive Compensation                                       ........6
         Performance Graph                                                                                ........6
         Other Transactions with Management                                                               ........6

INDEPENDENT PUBLIC ACCOUNTANTS....................................................................................7

OTHER MATTERS.....................................................................................................7
         Voting of Proxies                                                                                ........7
         Voting Securities and Record Date                                                                ........7
         Vote Required for Approval                                                                       ........7
         Solicitation of Proxies                                                                          ........7
         Annual Report                                                                                    ........7
         Stockholder Proposals for the 1999 Annual Meeting                                                ........7


</TABLE>


<PAGE>




                                          AMERICAN PUBLIC HOLDINGS, INC.
                                                2305 LAKELAND DRIVE
                                            JACKSON, MISSISSIPPI  39208



                                      NOTICE OF ANNUAL STOCKHOLDERS' MEETING
                                           TO BE HELD ON APRIL 28, 1998


TO THE STOCKHOLDERS OF
AMERICAN PUBLIC HOLDINGS, INC.:

         NOTICE IS HEREBY GIVEN that,  pursuant to call of its  directors and in
compliance  with its  Bylaws,  the regular  annual  meeting of  stockholders  of
AMERICAN PUBLIC  HOLDINGS,  INC. will be held at 2305 Lakeland  Drive,  Jackson,
Mississippi,  on Tuesday,  April 28, 1998,  at 10:00 a.m.,  local time,  for the
purpose of considering and voting upon the following matters:

         1.       Election  of  the  seven  (7)  persons  listed  in  the  Proxy
                  Statement  dated  April 6, 1998,  accompanying  this notice as
                  directors of American Public Holdings, Inc.

          2.      Whatever other matters may be brought before the meeting or 
                  any adjournment(s) thereof. Management knows of no other 
                  matters that may properly be, or which are likely to be, 
                  brought before the meeting.

         Only those stockholders of record at the close of business on March 23,
1998, shall be entitled to notice of and to vote at this meeting. We urge you to
sign and return the enclosed Proxy as soon as possible,  whether or not you plan
to attend the meeting in person.

                                 BY ORDER OF THE BOARD OF DIRECTORS




                                 Jerry C. Stovall
                                 President and Chief Executive Officer

Dated and Mailed at
Jackson, Mississippi
on or about April 6, 1998

Enclosures:       1.  Proxy
                  2.  Business Reply Envelope
                  3.  Annual Report






                                                         1

<PAGE>



PROXY STATEMENT
American Public Holdings, Inc.
April 6, 1998


         This Proxy  Statement is furnished to  stockholders  of American Public
Holdings,  Inc. (the "Company") in connection with the solicitation by the Board
of Directors of proxies to be voted at the Annual Meeting of  Stockholders to be
held on Tuesday, April 28, 1998, at 10:00 a.m., local time. Distribution of this
Proxy  Statement  and form of proxy is  scheduled  to begin on or about April 6,
1998.

         Shares of Common Stock represented by properly executed proxies, unless
previously  revoked,  will be  voted  at the  meeting  in  accordance  with  the
instructions  thereon.  If no direction is indicated,  such shares will be voted
FOR each  nominee and at the  discretion  of the persons  named in the  relevant
proxy in  connection  with any other  business that may properly come before the
meeting.  A proxy  may be  revoked  by a  stockholder  at any time  prior to the
exercise  thereof  by  filing  with  the  Secretary  of the  Company  a  written
revocation  or a duly  executed  proxy  bearing a later  date.  A proxy shall be
suspended if the stockholder is present and elects to vote in person.

                           ELECTION OF DIRECTORS

         At the 1998 Annual  Meeting,  seven  directors  will be elected to hold
office  until the 1999  Annual  Meeting  and until  their  successors  have been
elected and have qualified. The nominees listed below, are all currently serving
as  directors  of the  Company,  with the  exception  of Jerry C. Stovall who is
currently President and Chief Executive Officer of the Company.  The Board knows
of no reason why any nominee may be unable to serve as director.  If any nominee
is unable to serve,  the shares  represented  by all valid proxies will be voted
for the election of such other person as the Board may recommend.

         Warren I. Hammett.  Age 71.  Mr. Hammett has been involved in the 
operation and ownership of family farming operations for more than five years.  
He has served as a director of American Public Life Insurance Company 
("American Public Life"), the Company's subsidiary, since 1979 and of the 
Company since its organization in December, 1995.

         F. Harrell Josey, D.V.M.  Age 73.  Dr. Josey has been a veterinarian 
and the director of Josey Animal Medical Center, Inc. for more than five years. 
He has served as a director of American Public Life since 1974 and of the 
Company since its organization in December, 1995.

         Frank K. Junkin, Jr.  Age 47.  Mr. Junkin has been Senior Vice 
President, Marketing of American Public Life for more than five years.  He has 
served as a director of American Public Life since 1987 and of the Company 
since its organization in December, 1995.

         David A. New, Sr.  Age 70.  Mr. New has been Chairman and Director of 
David New Operating Company, David New Oil Company and David New Drilling 
Company for more than five years.  These companies are engaged in oil and gas 
drilling and exploration.  He has served as director of American Public Life 
since 1979 and Chairman of the Board for more than five years and as Chairman of
the Board of the Company since its organization in December, 1995.

         David A. New, Jr.  Age 41.  Mr. New has been Director and President of 
David New Operating Company, David New Oil Company, David New Drilling Company 
and W.T. Drilling Company for more than five years.  These companies are engaged
in oil and gas drilling and exploration.  David A. New, Jr. is the son of David 
A. New, Sr.  He has served as a director of American Public Life since 1983 and 
of the Company since its organization in December, 1995.



                                                         2

<PAGE>



         Jerry C. Stovall.  Age 61.  Mr. Stovall was elected President and Chief
Executive Officer of the Company and American Public Life effective September 2,
1997.  Mr. Stovall was Executive Vice President of American Public Life
from October, 1996 through August, 1997.  Until May, 1995, when he retired, Mr. 
Stovall was President of Lamar Life Insurance Company.

         Paul H. Watson, Jr.  Age 59.  Mr. Watson has been President of Farmers 
Tractor Company, Inc., a farm equipment dealer, for more than five years.  Mr. 
Watson serves as Director of Trustmark Corp., Jackson, Mississippi. He has 
served as a director of American Public Life since 1979 and of the Company since
its organization in December, 1995. Mr. Watson serves as Vice Chairman of the 
Board of Directors of American Public Life.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE FOR
THE ELECTION OF ALL THE NOMINEES.

                            INFORMATION RELATING TO DIRECTORS,
                              NOMINEES AND EXECUTIVE OFFICERS

Board Meetings and Committees

         The Company had two Board  meetings in 1997.  All of the directors were
present at each meeting.  The Board of Directors of the Company does not have an
audit, compensation or nominating committee.

         All of the  directors  of the Company are also  members of the Board of
Directors  of American  Public Life.  The Board of Directors of American  Public
Life met twelve times in 1997. No director of American Public Life attended less
than seventy-five percent of the Board meetings held in 1997.

Stock Ownership of Principal Stockholder

         The following table sets forth  information as to persons  beneficially
owning more than five percent (5%) of the Company's Common Stock.

                               Amount and Nature          Percentage of
                                   of Beneficial            Outstanding
Name                                Ownership(1)           Common Stock
- -----------------------------------------------------------------------
New Family and                     656,040 (2)(3)              59.68%
Affiliated Interests
P. O. Box 1487
Natchez, MS 39121

- --------
(1)Adjusted for twenty-for-one stock dividend to be paid on March 31, 1998 to 
holders of record on March 16, 1998. 
(2)Mr. New, Sr. and Mr. New, Jr. share voting and investment power with  respect
to 29,400 shares held by David New Operating Company and 299,376 shares held by
David New Drilling Company.  Mr. New, Sr. and his spouse share voting and
investment power with respect to 291,207 shares held by New Partners, L.P.
(3)Mr. New, Jr. owns 36,057 shares directly.


                                                         3

<PAGE>



Stock Ownership of Directors and Officers

         The following table sets forth  information as of March 23, 1998, as to
the number of shares of Company Common Stock  beneficially  owned by each of the
nominees  for  director,  including  the  Company's  CEO,  and by the  Company's
directors and executive officers as a group.

                            Amount and Nature         Percentage of
                              of Beneficial            Outstanding
Name                          Ownership(1)             Common Stock
- -------------------------------------------------------------------------
Warren I. Hammett                          28,959                  2.63%
F. Harrell Josey                           24,423                  2.22%
Frank K. Junkin, Jr.                       29,862                  2.72%
David A. New, Sr.                         619,983 (2)(3)          56.40%
David A. New, Jr.                         364,833 (3)             33.19%
Jerry C. Stovall                                0                  0.00%
Paul H. Watson, Jr.                        21,126                  1.92%

13 Directors and
Executive Officers as a                   761,620                 69.28%
Group

- --------
(1)Adjusted for twenty-for-one  stock dividend to be paid on March 31, 1998 to 
holders of record on March 16, 1998.
(2)Mr. New, Sr. and Mr. New, Jr. share voting and investment power with  respect
to 29,400 shares held by David New Operating Company and 299,376 shares held by 
David New Drilling Company.  Mr. New, Sr. and his spouse share voting and 
investment power with respect to 291,207 shares held by New Partners, L.P.
(3)Mr. New, Jr. owns 36,057 shares directly.


                                                         4

<PAGE>



Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  directors,  executive  officers  and  persons  who own more  than ten
percent (10%) of Company  Common Stock  (collectively,  "Reporting  Persons") to
file with the Securities and Exchange  Commission  initial  reports of ownership
and reports of changes in ownership  of Common  Stock of the Company.  Reporting
Persons are  required by  Securities  and  Exchange  Commission  Regulations  to
furnish the Company  with  copies of all Section  16(a) forms they file.  To the
Company's  knowledge,  based  solely on a review of the  copies of such  reports
furnished to the Company and written  representations that no other reports were
required,  during the fiscal year ended  December  31,  1997 all  Section  16(a)
filing requirements  applicable to the Company's Reporting Persons were complied
with except as described herein.  The Form 3 Initial Statements of Ownership for
the  executive  officers  and  directors  of the  Company(1)  and for  David New
Drilling  Company (10%  beneficial  owner),  David New  Operating  Company (as a
member of a group that is a 10% beneficial  owner) and New Partners,  L.P. (as a
member of a group that is a 10% beneficial  owner) were filed late. In addition,
Johnny H. Williamson and David New, Sr. each filed a report late covering one 
transaction.

Executive Compensation

         The  following  table  sets  forth the total  compensation  paid by the
Company  for the  last  fiscal  year to each  person  who  served  as CEO of the
Company.  No executive  officer had total  compensation in excess of $100,000 in
1997.


                             SUMMARY COMPENSATION TABLE
- --------------------------------------------------------------------------------


                                                      Annual Base Compensation
Name and Principal Position                    Year          Salary ($)
- ------------------------------------------    ------  ------------------------

Johnny H. Williamson                           1997          $78,769(1)
President & Chief Executive Officer of the
Company and American Public Life
(through September 1, 1997)

Jerry C. Stovall                               1997          $95,075(1)
President & Chief Executive Officer of the
Company and American Public Life
(September 2, 1997 to Present), Executive
Vice President (through September 1,
1997)
- ----------------------

(1) Includes Director's fees.

         The Company has agreed to pay Mr. Stovall $125,000 a year in salary, 
plus an automobile allowance of $500 per month and standard  benefits.  This 
salary and  benefits  will be paid for a minimum of 18 months beginning 
September 1, 1997, even if Mr. Stovall resigns or is terminated.
- --------
(1)Dianne D. Aycock, Warren I. Hammett, E. Ray Hampton, Joseph C. Hartley, Jr., 
Garry V. Hughes, Alison James, Jr., F. Harrell Josey, D.V.M., Frank K. Junkin, 
Jr., Richard K. Mills, Chester C. Montgomery, David A. New, Jr., David A. New, 
Sr., Sharon D. Starnes, Jerry C. Stovall, Paul H. Watson, Jr., William F. Weems 
and Johnny H. Williamson.


                                                         5

<PAGE>




Director Compensation

         All  Directors  of American  Public Life  receive $750 for each monthly
meeting attended.  No additional  compensation is paid for attendance at Company
Board meetings.

Report of the Board of Directors on Executive Compensation

         The Board of Directors of the Company approves the compensation of the 
CEO and of the executive officers. Mr. Williamson retired from his position as 
President and CEO of the  Company in August, 1995.  In July, 1996 the Board of 
Directors asked Mr. Williamson to serve as President and CEO for an interim 
period.  Mr. Williamson served as President and CEO from July, 1996 to 
September, 1997.  Mr. Williamson's compensation for this period resulted from
negotiations between Mr. Williamson and the Board of Directors.  Mr. Stovall was
appointed as President and CEO in September, 1997.  The amount of his 
compensation resulted from negotiations between the Board of Directors and Mr. 
Stovall.  Mr. Williamson's compensation was based on the need to obtain his 
services as President and CEO for an interim period and was not based on 
Company performance or similar factors.  Mr. Stovall's compensation was based on
the need to employ a successor to Mr. Williamson and was not based on Company 
performance or similar factors.

         The  compensation  of the other  executive  officers is approved by the
Board of Directors after  considering the  recommendation  of the President.  In
making his  recommendations,  the President  considers  compensation  levels for
executives in similar positions in the Jackson, Mississippi area, as well as the
compensation  levels for executives in the insurance  industry in the Southeast.
Although in recommending  increases in compensation the President  considers job
performance,  no  formal  system  or set of  criteria  has been  used in  making
compensation recommendations for executive officers.

         The Board of Directors  has  established  a bonus program for executive
officers of the  Company.  The first bonus will be  determined  based on company
performance  in the period from  October 1, 1997 through  September  30, 1998. A
bonus pool will be  established  based on the growth of the value of the Company
based on an actuarial  analysis of the Company's  insurance  business,  targeted
general  expense  levels and  targeted  rates of return.  The bonus pool will be
allocated to executives involved in marketing based on premium collections,  and
to other executives based on subjective factors.  The payment of bonuses will be
at the  discretion  of the  Board of  Directors  and the  bonus  program  may be
canceled or modified at any time.

Submitted by the Company's Board of Directors:

Warren I. Hammett                   David A. New, Sr.
F. Harrell Josey                    David A. New, Jr.
Frank K. Junkin, Jr.                Paul H. Watson, Jr.

Performance Graph

         The Company's Common Stock was not traded on a public market during any
part of fiscal year 1997.  Accordingly,  the performance  graph is omitted.  The
Company's  Common Stock began to be quoted on the OTC Bulletin Board in February
of 1998.

Other Transactions with Management

         On  August  30,  1995,   American  Public  Life  entered  into  several
agreements with Johnny H. Williamson in connection with his resignation from the
position of  President  of the  Company,  including a Stock  Purchase  Agreement
pursuant to which American Public Life purchased 858 shares of Common Stock from
Mr.  Williamson  for an aggregate  purchase price of $287,430.  The Company,  as
successor to American  Public Life,  agreed to purchase an additional 572 shares
of Company  Common  Stock from Mr.  Williamson  at a purchase  price of $335 per
share,  when  Mr.  Williamson  ceased  to be a  director  of  the  Company.  Mr.
Williamson  resigned  from the Board of Directors on January 8, 1998 and on that
date the  Company  acquired  the 572  shares  of  Company  Common  Stock  for an
aggregate purchase price of $191,620.


                                                         6

<PAGE>



                                          INDEPENDENT PUBLIC ACCOUNTANTS

         Deloitte & Touche LLP were the independent  accountants for the Company
during the most recently completed fiscal year and will serve as the independent
accountants for the Company during the current fiscal year.  Representatives  of
this firm will be present at the Annual  Meeting and will have an opportunity to
make statements if they so desire and are expected to be available to respond to
appropriate questions.

                                                   OTHER MATTERS

Voting of Proxies

         Shares of Common Stock represented by properly executed proxies, unless
previously  revoked,  will be  voted  at the  meeting  in  accordance  with  the
instructions  thereon.  If no direction is indicated,  such shares will be voted
FOR each  nominee and at the  discretion  of the persons  named in the  relevant
proxy in  connection  with any other  business that may properly come before the
meeting. Management knows of no other matters that may properly be, or which are
likely to be,  brought  before the meeting.  However,  if any other  matters are
properly brought before the meeting,  the persons named in the enclosed proxy or
their substitutes will vote in their discretion on such matters.

Voting Securities and Record Date

         Only those  stockholders  of record on the books of the  Company at the
close of business on March 23, 1998,  shall be entitled to notice of and to vote
at the meeting in person or by proxy.  On that date, the Company had outstanding
of record 1,099,347 shares of Common Stock. A majority of the shares outstanding
constitute a quorum. Each share is entitled to one (1) vote.

Vote Required for Approval

         The seven (7) nominees for director  receiving a plurality of the votes
cast at the  meeting in person or by proxy  shall be  elected.  Abstentions  and
broker  non-votes are counted only for purposes of determining  whether a quorum
is present at the meeting.

Solicitation of Proxies

         The cost of soliciting  proxies from  stockholders will be borne by the
Company.  The initial solicitation will be by mail.  Thereafter,  proxies may be
solicited by directors,  officers and regular employees of the Company, by means
of telephone, telegraph or personal contact, but without additional compensation
therefor. The Company will reimburse brokers and other persons holding shares as
nominees for their reasonable  expenses in sending proxy soliciting  material to
the beneficial owners.

Annual Report

         The 1997  Annual  Report  to  stockholders  of the  Company,  including
audited financial  statements of the Company, is enclosed for the information of
the stockholders.  The Annual Report and financial  statements are not a part of
the proxy soliciting material.

Stockholder Proposals for the 1999 Annual Meeting

         Any proposal of a stockholder  to be presented for action at the Annual
Meeting of  Stockholders  to be held April 27,  1999,  must be  received  at the
Company's  principal  executive offices no later than December 7, 1998, if it is
to be included in management's proxy statement.




                                                         7

<PAGE>



                        AMERICAN PUBLIC HOLDINGS, INC.
               2305 Lakeland Drive, Jackson, Mississippi  39208

                                     PROXY
          This Proxy is Solicited on Behalf of the Board of Directors


         The undersigned hereby appoint(s) David A. New, Sr. and Paul H. Watson,
Jr., jointly and  individually,  as Proxies,  each with the power to appoint his
substitute and hereby  authorize(s)  them to represent the  undersigned,  and to
vote upon all matters that may properly  come before the meeting  including  the
matters  described in the Proxy  Statement  furnished  herewith,  subject to any
directions  indicated  on the  reverse  side,  with full  power to vote,  and to
cumulate votes on, all shares of Common Stock of American Public Holdings,  Inc.
held of record by the  undersigned  on March 23, 1998, at the annual  meeting of
stockholders to be held on April 28, 1998, or any adjournment(s) thereof.
IF NO DIRECTIONS ARE GIVEN, THE PROXIES WILL VOTE FOR EACH NOMINEE LISTED ON THE
REVERSE SIDE AND AT THE DISCRETION OF THE PERSONS NAMED ABOVE IN CONNECTION WITH
ANY OTHER BUSINESS PROPERLY COMING BEFORE THE MEETING.


1.  ELECTION OF DIRECTORS            FOR all          WITHHOLD      *EXCEPTIONS
                                     nominees         AUTHORITY
                                     listed           to vote
                                     below.           for all
                                                      nominees
                                                      listed
                                                      below.

The nominees for Director are:  Warren I. Hammett, F. Harrell Josey, D.V.M., 
Frank K. Junkin, Jr., David A. New, Sr., David A. New, Jr., Jerry C. Stovall 
and Paul H. Watson, Jr.

The Board of Directors recommends a vote "FOR" all nominees.

(INSTRUCTIONS: To withhold authority to vote for any individual nominee, mark 
the "Exceptions" box and write that nominee's name in the space provided below).

*Exceptions:

                                         Social Security Number




When  shares  are held by joint  tenants,  both  should  sign.  When  signing as
attorney, executor,  administrator,  trustee or guardian, please give full title
as such. If  corporation or  partnership,  sign in full corporate or partnership
name by authorized person.

Signature:

Signature:

                                Votes must be indicated (x)in Black or Blue Ink.

Dated:                , 1998

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY PROMPTLY USING THE ENCLOSED 
ENVELOPE.







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