KENDLE INTERNATIONAL INC
PRE 14A, 1999-03-26
COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH
Previous: ORTHALLIANCE INC, SC 13G/A, 1999-03-26
Next: MEDICAL DEVICE ALLIANCE INC, NT 10-K, 1999-03-26



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

Filed by the Registrant  [X]
Filed by a Party other than the Registrant  [   ]
Check the appropriate box:
[X] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only
    (as permitted by Rule 14a-6(e) (2))
[ ] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                            Kendle International 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) (4) 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:-----------------


[ ]   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 this filing.

     (1)  Amount Previously Paid:-----------------------------------------------

     (2)  Form, Schedule or Registration Statement No.:-------------------------

     (3)  Filing Party:---------------------------------------------------------

     (4)  Date Filed:-----------------------------------------------------------

<PAGE>


                            Kendle International Inc.
                                 700 Carew Tower
                                 441 Vine Street
                             Cincinnati, Ohio 45202


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             To be Held May 20, 1999


To the Shareholders of Kendle International Inc.:

     The annual meeting of  shareholders  of Kendle  International  Inc. will be
held on Thursday, May 20, 1999 at 10:00 a.m., Eastern Time, at the Media Center,
RiverCenter Tower Offices, 50 East RiverCenter Boulevard,  Covington,  Kentucky,
for the following purposes:

     1. To elect seven  directors  to hold office for the ensuing  year or until
their respective successors are elected and qualified;

     2. To amend the Company's Restated and Amended Articles of Incorporation to
increase the number of authorized shares of Common Stock; and

     3.  To  ratify  the  appointment  of  PricewaterhouseCoopers   LLP  as  the
independent  public accountants for the Company for the year ending December 31,
1999;

     4. To consider and act upon any other matters that may properly come before
the meeting or any adjournment thereof.

     The Board of Directors of the Company has  designated the close of business
on March 31,  1999 as the  record  date for the  determination  of  shareholders
entitled to receive  notice of, and to vote at, the  meeting or any  adjournment
thereof.  Only shareholders of record of the Company's Common Stock at the close
of business on that date will be entitled to vote.

     You are cordially  invited to attend the meeting.  However,  whether or not
you plan to be personally present at the meeting, please complete, date and sign
the enclosed proxy and return it promptly in the enclosed envelope. If you later
desire to revoke your proxy, you may do so at any time before it is exercised.

                                            By Order of the Board of Directors,


                                            Candace Kendle
                                            Chairman of the Board and
                                            Chief Executive Officer

Dated:  April 13, 1999

WHETHER OR NOT YOU PLAN TO ATTEND  THE ANNUAL  MEETING,  PLEASE  VOTE,  SIGN AND
PROMPTLY RETURN YOUR PROXY CARD IN THE ENCLOSED ENVELOPE. PROXIES MAY BE REVOKED
BY  WRITTEN  NOTICE  OF  REVOCATION,  THE  SUBMISSION  OF A LATER  PROXY,  OR BY
ATTENDING THE MEETING AND VOTING IN PERSON.

<PAGE>

                            Kendle International Inc.
                                 700 Carew Tower
                                 441 Vine Street
                             Cincinnati, Ohio 45202

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


                                 PROXY STATEMENT

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


                         Annual Meeting of Shareholders


                                  Introduction
                                  ------------

     The Board of  Directors of Kendle  International  Inc. is  requesting  your
proxy for use at the Annual Meeting of  Shareholders on May 20, 1999, and at any
adjournment thereof,  pursuant to the foregoing Notice. This Proxy Statement and
the accompanying  proxy card are being mailed to shareholders with the Company's
1998 Annual Report on or about April 13, 1999.

                          Voting at the Annual Meeting
                          ----------------------------

General
- -------

     Shareholders may vote in person or by proxy at the Annual Meeting.  Proxies
given may be revoked at any time prior to the Annual  Meeting by filing with the
Company  either a written  revocation  or a duly  executed  proxy card bearing a
later date, or by appearing at the Annual  Meeting and voting in person.  Except
as otherwise stated herein, the vote required on all matters to be voted upon is
a majority of shares  actually  voted and ,  therefore,  abstentions  and broker
non-votes will have no effect.

     As of March 31, 1999, the record date for determining shareholders entitled
to notice of and to vote at the Annual  Meeting,  Kendle had ________  shares of
Common Stock outstanding.  Each share is entitled to one vote. Only shareholders
of record at the close of business on March 31, 1999 will be entitled to vote at
the Annual Meeting.

Principal Shareholders
- ----------------------

     The  following  table sets forth certain  information  known to the Company
with  respect  to  beneficial  ownership  of the  Company's  Common  Stock as of
____________,  1999 by (i)  each  shareholder  known  by the  Company  to be the
beneficial  owner of more  than 5% of the  Company's  Common  Stock,  (ii)  each
director,  (iii) each  executive  officer and (iv) all  executive  officers  and
directors as a group.


<PAGE>


Name of Beneficial Owner                            Shares Beneficially Owned
- ------------------------                           -----------------------------
                                                   Number               Percent
                                                   ------               -------
Candace Kendle
Christopher C. Bergen
Kendle Stock Trust
Philip E. Beekman
Robert R. Buck
Timothy M. Mooney
Mary Beth Price
Charles A. Sanders

All executive officers and
Directors as a group

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

                              Election of Directors
                              ---------------------

     The Board is  nominating  for  re-election  all of the  current  directors,
namely Candace Kendle, Philip E. Beekman, Christopher C. Bergen, Robert R. Buck,
Timothy M. Mooney, Mary Beth Price and Charles A. Sanders.

     All directors  elected at the Annual Meeting will be elected to hold office
until the next  Annual  Meeting  and until  their  successors  are  elected  and
qualified.

     Proxies  will be voted in favor of election of the  nominees  named  herein
unless authority to vote is withheld.

     If any of the nominees  should become unable to accept election or declines
to serve, neither of which the Board anticipates, it is intended, in the absence
of contrary  direction,  that the proxies will be voted for the balance of those
named above and for substitute nominees as the Board may designate.  The proxies
will in no event be voted for a greater number of nominees than seven. The seven
nominees receiving the highest number of votes will be elected.



<PAGE>




     During  1998,  the Board of  Directors  held six  meetings.  Each  director
attended at least 75% of the  aggregate  of the total  number of meetings of the
Board of Directors and all committees on which the individual  director  served.
Directors  Robert R. Buck and Mary Beth  Price  were  appointed  to the Board of
Directors during November 1998 and no meetings were held in 1998 following their
appointments.  There are two  committees  and one  subcommittee  of the Board of
Directors  which assist the Board in  discharging  its  responsibilities.  These
committees, their members and functions are discussed below.

     The Board of  Directors  recommends  a vote FOR the election of each of the
nominees for Director.

Information About Nominees
- --------------------------

     Candace  Kendle,  Pharm.  D., 52,  co-founded  the  Company in 1981 and has
served as Chief Executive  Officer since its incorporation and has been Chairman
of the Board  since  1991.  From  1979-  1981,  Dr.  Kendle  served as  Clinical
Associate  Professor of Pediatrics at The University of  Pennsylvania  School of
Medicine;  Clinical Assistant Professor at Philadelphia  College of Pharmacy and
Sciences;  and Director,  Department  of Pharmacy,  The  Children's  Hospital of
Philadelphia. From 1974-1978, Dr. Kendle served in a variety of positions at the
University of North Carolina School of Pharmacy and School of Medicine.  She has
published more than 15 scientific  articles.  Dr. Kendle serves as a director of
H.  J.  Heinz  Company,  a  food  products  manufacturer,  and is  the  wife  of
Christopher C. Bergen, President and Chief Operating Officer of the Company.

     Philip E.  Beekman,  67, was  elected a Director  of the Company in January
1997. Mr. Beekman is the President of Owl Hollow  Enterprises,  a consulting and
investment  company.  Prior to July 1994,  Mr. Beekman served as Chairman of the
Board and Chief Executive Officer of Hook-SupeRx, Inc. Mr. Beekman is a director
of the National Association of Chain Drug Stores; General Chemical Group Inc., a
supplier of soda ash and other  chemicals;  Linens 'N Things,  a retail chain of
home furnishings;  the Ladies  Professional  Golf Association;  and the National
Organization on Disability.

     Christopher C. Bergen, 48, co-founded the Company in 1981 and has served as
President and Chief Operating Officer since 1981 and has served as a director of
the Company since its  incorporation.  From 1977 through 1981, Mr. Bergen served
in various capacities at The Children's Hospital of Philadelphia,  most recently
as Associate  Vice  President.  Mr.  Bergen  serves as a director for  Component
Software International, Inc., a software design and engineering firm, and is the
husband of Candace Kendle, Chief Executive Officer of the Company.

     Robert R. Buck,  51, was appointed to the Board of Directors of the Company
in  December,  1998.  Mr. Buck is President  of the Uniform  Rental  Division of
Cintas  Corporation,  a company  he joined  in 1982 as  Senior  Vice  President,
Finance.  Mr. Buck is currently a member of the Dean's Advisory  Council for the
College of Business Administration at the University of Cincinnati, a trustee of
the  University of  Cincinnati  and the  Fellowship of Christian  Athletes and a
director of Citizens for Community Values and the American Cancer Society.

     Timothy M. Mooney,  51, joined the Company in May 1996,  was elected to the
Board of  Directors  in January  1997 and  currently  serves as  Executive  Vice
President-Finance,  Chief Financial Officer and Treasurer.  Prior to joining the
Company,  Mr.  Mooney  was the  Vice  President,  Chief  Financial  Officer  and
Treasurer of The Future Now,  Inc., a computer  reseller.  From May 1988 to July
1994, Mr. Mooney served as Senior Vice President and Chief Financial  Officer of
Hook-SupeRx, Inc., a retail drugstore chain. Mr. Mooney was previously a partner
with  Coopers  & Lybrand  L.L.P.  Mr.  Mooney  serves  as a  director  of Winton
Financial Corporation, a unitary savings and loan holding company.

     Mary Beth Price, 50, was appointed to the Board of Directors of the Company
in December,  1998. Mrs. Price founded Media That Works, an advertising firm, in
1985,  served as President and Chief Executive Officer until 1997, and continues
to serve as a director.  In 1998,  she  accepted an  appointment  as  Professor,
Richard A. Forsythe Chair in Entrepreneurship at Miami University, Oxford, Ohio,
where she teaches and holds the Associate  Director  position in the Page Center
for Entrepreneurship.  Mrs. Price currently serves as a trustee on the Dan Beard
Boy Scout Council,  as a director of the Cincinnati Youth  Collaborative and the
Downtown Cincinnati Small Business Development Fund.



<PAGE>



     Charles A.  Sanders,  M.D.,  67, was  elected a Director  of the Company in
January 1997.  From 1989 to 1994,  Dr.  Sanders was Chief  Executive  Officer of
Glaxo Inc.,  and he served as Chairman of that company from 1992 to 1995.  Prior
to joining Glaxo Inc., Dr. Sanders spent eight years with Squibb Corp.  where he
held a number of senior  positions  including  Vice  Chairman.  Previously,  Dr.
Sanders was general director of Massachusetts  General Hospital and Professor of
Medicine at Harvard Medical School. He is currently a member of the Institute of
Medicine of the National  Academy of Sciences,  a trustee of the  University  of
North  Carolina at Chapel  Hill,  chairman of Project  HOPE and  chairman of the
Commonwealth  Fund.  Dr.  Sanders  serves as a director of  StaffMark,  Inc.,  a
provider of diversified  staffing services to businesses,  healthcare  providers
and  government  agencies;  and  of  Magainin   Pharmaceuticals,   Inc.,  Vertex
Pharmaceuticals Incorporated, Pharmcopeia, Inc., Scios, Inc. and Trimeris, Inc.,
all  biopharmaceutical  companies  engaged in the  development  of medicines for
serious diseases.

Committees of the Board of Directors
- ------------------------------------

     There are two committees  and one  subcommittee  of the Company's  Board of
Directors:   the  Management   Development  and  Compensation   Committee,   the
Compensation  Subcommittee and the Audit Committee.  The Management  Development
and  Compensation  Committee met twice during 1998,  is composed of Mr.  Beekman
(Chairman),  Mr.  Buck,  Dr.  Kendle  and Dr.  Sanders  and is  responsible  for
monitoring the  performance and succession of senior  management,  the review of
the  Company's  compensation  plans  and the  general  review  of the  Company's
employee compensation policies. The Compensation Subcommittee,  which was formed
during  March 1998 and met once  during the year,  is  composed  of Mr.  Beekman
(Chairman),  Mr. Buck and Dr.  Sanders and is  responsible  for the  approval of
remuneration  arrangements  for  executive  officers  of the Company and for the
administration  of  the  Company's   stock-related   benefit  plans.  The  Audit
Committee,  which met twice during 1998, is composed of Dr. Sanders  (Chairman),
Mr. Beekman,  Mr. Bergen and Mrs. Price and is responsible for the engagement of
independent  auditors,  the review of audit  fees,  the  supervision  of matters
relating to audit functions,  and the review of internal policies and procedures
regarding audit, accounting and other financial controls.

     The Company does not have a nominating committee or executive committee.

Compensation of Directors
- -------------------------

     Non-employee directors are paid $1,000 for each directors' meeting attended
and $500 for each committee meeting attended.  Such compensation for meetings is
reduced by 50% if the director  participates  in the meeting by  telephone.  The
foregoing  compensation  is paid quarterly,  in arrears,  in the form of Company
Common Stock.  Under the Company's 1997 Stock Option and Stock  Inventive  Plan,
each non-employee  director is granted a non-qualified  option to purchase 5,000
shares of Common Stock on the date of their first election or appointment to the
Board and an option for 1,000 shares of Common  Stock upon each annual  election
as a director thereafter.  The option price for all such options equals the fair
market value of Common Stock on the grant date.  Directors  who are employees of
the Company are not separately compensated for serving as directors.

<PAGE>


                             Executive Compensation
                             ----------------------

     The following table sets forth information regarding  compensation paid for
the last three  fiscal  years to its Chief  Executive  Officer and the two other
executive officers (the "Named Executives"):

                           SUMMARY COMPENSATION TABLE



                          Annual Compensation   Long-Term Compensation Awards
                          ------------------- ----------------------------------
Name and                                         Securities      All Other
Principal Position        Year  Salary  Bonus Underlying Options Compensation(1)
- ------------------        ----  ------  ----- ------------------ ---------------

Candace Kendle            1998
Chairman of the Board     1997
of Directors and Chief    1996
Executive Officer

Christopher C. Bergen     1998
President and Chief       1997
Operating Officer         1996

Timothy M. Mooney (2)     1998
Executive Vice President- 1997
Finance, Chief Financial  1996
Officer and Treasurer

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

(1)  Represents insurance premium payments
(2)  Mr. Mooney joined Kendle in May 1996.


<PAGE>


Stock Options
- -------------

     The tables below  provide  certain  information  with respect to grants and
exercises of stock  options to the Named  Executives  pursuant to the  Company's
stock option plans during the year ended December 31, 1998.

                        Option Grants in Last Fiscal year
                        ---------------------------------

<TABLE>
<CAPTION>

                                                                                      Potential Realizable Value
                         Number of      Percent of                                     at Assumed Annual Rate
                        Securities     Total Granted                                  of Stock Price Appreciation
                        Underlying     to Employees      Exercise                        for Option Term (2)(3)
                          Options        in Fiscal         Price       Expiration     ---------------------------
        Name            Granted(1)           Year        (/Share)          Date           5%               10%
- ----------------------  ----------     -------------    ----------     -----------    ----------      -----------
<S>                     <C>            <C>              <C>            <C>            <C>             <C>
Candace Kendle
Christopher C. Bergen
Timothy M. Mooney

- -------------------
<FN>
(1)  All options  granted to the Named  Executives are exercisable in five equal
     annual installments beginning one year after the date of grant.
(2)  Potential  realizable  value is calculated  from the exercise  price of the
     options granted.
(3)  The dollar  amounts under these columns are the result of  calculations  at
     the 5% and 10% rates set by the  Securities  and Exchange  Commission  and,
     therefore,  are not intended to forecast possible future  appreciation,  if
     any, of the Company's Common Stock price.

</FN>
</TABLE>



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

<TABLE>
<CAPTION>

                                                          Number of Underlying
                                                         Unexercised Securities      Value of Unexercised
                                                              Options at             In-the-Money Options
                       Number of Securities                  Fiscal Year-End        at Fiscal Year-End (1)
                        Underlying Options     Value    -------------------------  -------------------------
        Name                Exercised        Realized   Exercisable/Unexercisable  Exercisable/Unexercisable
- ---------------------  --------------------  --------   -------------------------  -------------------------
<S>                    <C>                   <C>        <C>         <C>            <C>         <C>
Candace Kendle
Christopher C. Bergen
Timothy M. Mooney

- ------------------------------
<FN>
(1)  Represents  the  number of shares  optioned  multiplied  by the  difference
     between   $_______,   the  fair  market   value  of  the  Common  Stock  at
     ___________________, and the exercise price for that option.

</FN>
</TABLE>

<PAGE>


Protective Compensation and Benefit Agreements
- ----------------------------------------------

     The Company has entered into Protective Compensation and Benefit Agreements
with certain employees,  including all executive officers of the Company.  These
agreements  are subject to annual  review by the  Company's  Board of Directors,
expire on December  31,  1999,  and will be  automatically  extended in one year
increments unless cancelled by the Company. The agreements provide for specified
benefits, including two years' compensation, in the event of a change in control
as that term is defined in the agreements.

Compensation Subcommittee Report on Executive Compensation
- ----------------------------------------------------------

     The   Compensation   Subcommittee   of  the  Management   Development   and
Compensation  Committee  is  composed  of  three  directors,  none of whom is an
officer or employee  of the Company or its  subsidiaries.  The  Subcommittee  is
responsible  for  the   establishment  of  policies   governing,   and  for  the
implementation,  administration  and interpretation of, all aspects of executive
officer   compensation.   The   Subcommittee   establishes   executive   officer
compensation by setting salaries, approving bonus plans, making bonus awards and
awarding stock options.

     The  Subcommittee  reviews the  compensation  of  executive  officers on an
ongoing  basis,  developing  and  implementing  plans  to  serve  the  following
objectives:

     -    Support and drive achievement of the Company's business strategies and
          goals;

     -    Attract and retain the highest caliber executive officers by providing
          compensation  opportunities comparable to those offered by other firms
          with whom the Company competes for business and talent; and

     -    Closely align the interests of executive  officers with  shareholders'
          interests.

     At a meeting held on February  18, 1998,  the  Management  Development  and
Compensation  Committee (prior to formation of the  Subcommittee)  reviewed with
management the Company's  financial results for 1997 and individual  performance
of the Named Executives,  including the Chief Executive  Officer,  to previously
stated  objectives.  On this basis,  it awarded the bonuses shown in the Summary
Compensation table.

     At a meeting held on May 21, 1998,  the  Subcommittee  set salaries for the
Named Executives  retroactive to April 1, 1998. In establishing  these salaries,
the members reviewed  recommendations of management against the pay practices of
comparable  companies and the Company's  competitors.  Corporate  profitability,
position  responsibility  levels and individual  qualifications  and performance
were also considered.  The salary of the Chief Executive  Officer was set on the
same basis.

     On August 21, 1998,  the  Subcommittee  reviewed and approved  stock option
grants  to  each of the  Company's  employees,  including  grants  to the  Named
Executives.  During 1998, the  Subcommittee  considered  and awarded  individual
grants  reflecting its view of the  importance of particular  individuals to the
Company's future performance.

     Under  Section  162(m) of the Internal  Revenue Code of 1986,  as amended a
public company may not deduct more than $1 million in  compensation  paid to any
one of its executive  officers,  unless the excess  amount is  performance-based
compensation  satisfying  certain  rules.  The  Company's  Stock  Option Plan is
designed to qualify under the compensation  requirements of this provision.  Due
to current  salary  levels  and  anticipated  bonus  targets,  the  Subcommittee
believes that it is unlikely that application of Section 162(m) will prevent the
Company from claiming a deduction for the amount of compensation  paid to senior
executive officers.



<PAGE>




                                                   Compensation Subcommittee
                                                   of the Board of Directors

                                                   Philip E. Beekman, Chairman

                                                   Robert R. Buck

                                                   Charles A. Sanders


Certain Transactions
- --------------------

     In 1998, the Company paid $__________ to a construction  company owned by a
relative  of Dr.  Kendle  for  construction  and  renovations  at its  principal
executive offices. Such work is continuing. Management believes that payments to
the  construction  company are on terms no less  favorable than those that could
have been negotiated with unaffiliated third parties.


                                Performance Graph
                                -----------------

     The following  graph shows  cumulative  total  shareholder  returns for the
period  beginning  August  22,  1997 and  ending  on  December  31,  1998 with a
published industry index or line-of-business index. The Company has selected the
Nasdaq  Stock  Market  (U.S.)  Index and a composite  peer group  consisting  of
ClinTrials  Research  Inc.,  Parexel   International,   Pharmaceutical   Product
Development,  Inc. and Quintiles Transnational Corp. The graph assumes that $100
was invested on August 22, 1997 in Kendle  International  Inc.  stock and in the
index  and peer  group on  August  22,  1997.  The  graph  further  assumes  the
reinvestment of all dividends,


                            (Note: Insert Graph Here)





Kendle International Inc.
Peer Group
Nasdaq Stock Market (U.S.)

<PAGE>

         Amendment of the Restated and Amended Articles of Incorporation
                        to Increase the Authorized Shares

     The Restated and Amended Articles of  Incorporation  authorize the issuance
of 15,000,000 Common Shares. At March 31, 1999, the Company had __________Common
Shares  outstanding,  with  an  additional  _____________  shares  reserved  for
issuance pursuant to stock related benefit plans.  Therefore,  of the 15,000,000
shares  authorized  by the  Restated  and  Amended  Articles  of  Incorporation,
______________ are available for issuance for general corporate purposes.

     The  Board  of  Directors  believes  that it  should  have,  at all  times,
authorized  Common  Shares equal to  approximately  3 times the number of shares
that are outstanding or committed to issuance. This authorization may enable the
Board of Directors,  without further shareholder  approval,  to issue additional
shares  from  time to time in sales  for  cash,  acquisitions,  option  or other
incentive  plans,  stock splits,  stock  dividends or similar  occurrences.  The
issuance of additional  Common Shares through stock dividends or splits will not
affect the percentage ownership of shareholders.  Issuance for stock options and
other benefit plans and for  acquisitions  would affect the  percentage of stock
ownership,  but their  effect  upon  earnings  per share  would  depend upon the
earnings  realized  from the cash  received or  business  acquired in such stock
issuances.  There are no  plans,  understandings  or  arrangements  calling  for
issuances of Common Shares by the Company other than those discussed above.

     The Board of  Directors  has  approved  the  amendment  to the Restated and
Amended Articles of Incorporation to increase total authorized  Common Shares to
45,000,000 and recommends a vote in favor of this proposal. The affirmative vote
of the holders of  two-thirds of the  outstanding  Common Shares is required for
approval  of this  amendment.  The  failure  to  vote,  abstentions  and  broker
non-votes will have the same effect as a vote against the proposal.

The Board of Directors  recommends  a vote FOR  amendment to Article Four of the
Restated  and  Amended  Articles  of  Incorporation  to  increase  the number of
authorized shares of Common Stock from 15,000,000 to 45,000,000.

                   Ratification of Appointment of Accountants
                   ------------------------------------------

     The   Audit    Committee    of   the   Board   of    Directors    appointed
PricewaterhouseCoopers  LLP as the Company's  independent public accountants for
the  year  ending  December  31,  1999.   PricewaterhouseCoopers  has  been  the
independent accounting firm for the Company since 1996. Although not required by
law,  the  Board  of  Directors  is  seeking  shareholder  ratification  of this
selection.  The  affirmative  vote of a majority of shares  voting at the Annual
Meeting is required for ratification. If ratification is not obtained, the Board
of Directors  intends to continue the  employment of  PricewaterhouseCoopers  at
least through 1999. Representatives of PricewaterhouseCoopers are expected to be
present at the Annual Meeting and will be given an  opportunity  to comment,  if
they so desire,  and to respond to  appropriate  questions  that may be asked by
shareholders.

The   Board  of   Directors   recommends   a  vote  FOR  the   ratification   of
PricewaterhouseCoopers  LLP as the Company's  independent public accountants for
the year ending December 31, 1999.

                                  Other Matters
                                  -------------

     The Board knows of no other  matters  which will be presented at the Annual
Meeting.  If  however,  any other  matter is  properly  presented  at the Annual
Meeting it will require the affirmative  vote of a majority of shares voting for
approval.


Compliance With Section 16(a) of the Exchange Act
- -------------------------------------------------

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers,  directors  and persons who own more than ten percent of the Company's
Common  Stock to file  reports of  ownership  with the  Securities  and Exchange
Commission and to furnish the Company with copies of these reports. Based solely
upon its review of reports received by it, or upon written  representation  from
certain  reporting  persons that no reports were required,  the Company believes
that during 1998 all filing requirements were met.

Voting by Proxy
- ---------------

     All  proxy  cards  properly  signed  will,  unless a  different  choice  is
indicated, be voted "FOR" election of all nominees for directors proposed by the
Board of  Directors,  "FOR" the  proposed  amendment to the Restated and Amended
Articles of Incorporation  increasing the authorized shares of Common Stock from
15,000,000 to 45,000,000, and "FOR" ratification of the selection of independent
public accountants.

     If any other  matters  come before the Annual  Meeting or any  adjournment,
each proxy will be voted in the discretion of the  individuals  named as proxies
on the card.

Shareholder Proposals
- ---------------------

     Shareholders  who desire to have  proposals  included in the notice for the
Annual  Meeting of  Shareholders  to be held in the  Spring of 2000 must  submit
their proposals in writing to the Company,  Attention Julie G. Lerner,  Investor
Relations, 700 Carew Tower, 441 Vine Street, Cincinnati, Ohio 45202. The form of
Proxy for this meeting  grants  authority to the  designated  proxies to vote in
their  discretion  on any matters that come before the meeting  except those set
forth in the  Company's  Proxy  Statement  and  except  for  matters as to which
adequate  notice is  received.  For  notice to be deemed  adequate  for the 2000
Annual Shareholders' Meeting, it must be received prior to February 27, 2000. If
there is a change in the  anticipated  date of next year's Annual  Shareholders'
Meeting or in the notice  deadline  by more than 30 days,  we will notify you of
this change through our Form 10-Q filings.


April 13, 1999


<PAGE>

                            Kendle International Inc.
                                 700 Carew Tower
                                 441 Vine Street
                             Cincinnati, Ohio 45202




           The undersigned hereby appoints Paul F. Ritter and Anthony L.
           Forcellini,  or either of them,  proxies of the  undersigned,
           each with the power of substitution, to vote all shares
PROXY      of Common Stock which the undersigned would be entitled to vote 
FOR        on the matters specified below and in their discretion with respect 
ANNUAL     to such other business as may properly come before the Annual Meeting
MEETING    of Shareholders of Kendle International Inc. to be held on May 20, 
           1999 at 10:00 A.M. Eastern Time at The Media Center, RiverCenter  
           Tower Offices,  50 East  RiverCenter  Boulevard, Covington,  Kentucky
           or at any  adjournment  of such  Annual Meeting.


THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE FOLLOWING PROPOSALS:

Authority to elect as directors the following seven (7) nominees:

Candace  Kendle,  Philip E.  Beekman,  Christopher  C.  Bergen,  Robert R. Buck,
Timothy M. Mooney, Mary Beth Price AND Charles A. Sanders

                        ____ FOR ____ WITHHOLD AUTHORITY

WRITE THE NAME OF ANY NOMINEE(S) FOR WHOM AUTHORITY TO VOTE IS WITHHELD


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

To amend the  Restated  and Amended  Articles of  Incorporation  to increase the
number of authorized shares of Common Stock.

                      ____ FOR _______ AGAINST ____ ABSTAIN

Ratify and approve the appointment of PricewaterhouseCoopers  LLP as independent
public accountants for 1999.

                      ____ FOR _______ AGAINST ____ ABSTAIN

THIS  PROXY  WILL BE VOTED AS  RECOMMENDED  BY THE BOARD OF  DIRECTORS  UNLESS A
CONTRARY CHOICE IS SPECIFIED.

        (This proxy is continued and is to be signed on the reverse side)

<PAGE>

                                            The undersigned hereby  acknowledges
                                            receipt  of  the  Notice  of  Annual
                                            Meeting of Shareholders  dated April
                                            13,  1999  and the  Proxy  Statement
                                            furnished   therewith.   Any   proxy
                                            heretofore given to vote said shares
                                            is hereby revoked.




                                            PLEASE DATE, SIGN AND RETURN 
                                            PROMPTLY IN THE ENCLOSED ENVELOPE.



Dated:  ____________ __, 1999





                                            ------------------------------------
                                            (Signature)



                                            ------------------------------------
                                            (Signature)

                                            (Important:  Please sign exactly  as
                                            name appears hereon indicating, 
                                            where proper, official position or
                                            representative capacity. In the case
                                            of joint holders, all should sign.)



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