LINCOLN HERITAGE CORP
DEF 14A, 2000-04-18
LIFE INSURANCE
Previous: CNBT BANCSHARES INC, DEF 14A, 2000-04-18
Next: DUN & BRADSTREET CORP /DE/, 10-Q, 2000-04-18




                            SCHEDULE 14A INFORMATION

                                 (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 toss.240.14a-11(c) orss.240.14a-12


<PAGE>


                            FOREVER ENTERPRISES, INC.

                      (f/k/a Lincoln Heritage Corporation)
                (Name of Registrant as Specified in its Charter)

                                 Not Applicable

      (Name of Person 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:
         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>


                     [Forever Enterprises, Inc. Letterhead]




                                 April 18, 2000

Dear Fellow Shareholders:

         Our 2000 Annual Meeting of Shareholders will be held at the law offices
of Wittner,  Poger,  Spewak,  Maylack and Spooner,  P.C., 7700 Bonhomme  Avenue,
Suite 400, St. Louis,  Missouri 63105,  at 10:00 a.m.,  local time, on Thursday,
May 18, 2000. The Notice of Annual Meeting of Shareholders,  Proxy Statement and
proxy that  accompany  this  letter  outline  fully  matters on which  action is
expected to be taken at our annual meeting.

         We cordially invite you to attend the annual meeting.  Even if you plan
to be present at the meeting,  you are  requested  to date,  sign and return the
enclosed proxy in the envelope provided so that your shares will be represented.
The  mailing of an  executed  proxy will not affect your right to vote in person
should you later decide to attend the annual meeting.

                                                   Sincerely,

                                                   BRENT D. CASSITY
                                                   Chief Executive Officer


<PAGE>


                            FOREVER ENTERPRISES, INC.
                               10 South Brentwood
                                    Suite 340
                             Clayton, Missouri 63105
                                 (314) 726-3371


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                        TO BE HELD THURSDAY, MAY 18, 2000

         Approximate Date of Mailing to Security Holders: April 18, 2000

Dear Shareholder:

         The  Annual  Meeting  of  Shareholders  of  Forever  Enterprises,  Inc.
(formerly  known  as Lincoln Heritage Corporation), a Texas corporation, will be
held  at  the  law offices of Wittner, Poger, Spewak, Maylack and Spooner, P.C.,
7700 Bonhomme Avenue, Suite 400, St. Louis, Missouri 63105, on Thursday, May 18,
2000, at 10:00 a.m. local time, for the following purposes:

         1.       To elect two (2) members of our board of directors; and

         2.       To  consider  and act upon such other business as may properly
                  come  before  the  meeting and any adjournment or postponement
                  thereof.

         Our board of  directors  has fixed the close of  business  on April 14,
2000 as the record date for the determination of shareholders entitled to notice
of and to vote at the meeting and any adjournment or postponement thereof.

         The accompanying  Proxy Statement sets forth important  information and
is deemed incorporated by reference herein.

                                             By Order of the Board of Directors,

                                             Howard A. Wittner
                                             Secretary

April 18, 2000

Whether or not you expect to attend the meeting,  please complete, date and sign
the  enclosed  proxy and mail it  promptly  in the  enclosed  envelope to assure
representation  of your  shares.  No  postage  need be  affixed if mailed in the
United States.


<PAGE>


                            FOREVER ENTERPRISES, INC.
                               10 South Brentwood
                                    Suite 340
                             Clayton, Missouri 63105
                                 (314) 726-3371


                                 PROXY STATEMENT

                    For Annual Meeting of Shareholders to be
                         Held on Thursday, May 18, 2000

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

                                     GENERAL

         This  proxy  statement  is  furnished  to the  shareholders  of Forever
Enterprises,  Inc.  (formerly known as Lincoln  Heritage  Corporation),  a Texas
corporation,  in connection with the solicitation of proxies for use at our 2000
annual meeting of shareholders to be held at the law offices of Wittner,  Poger,
Spewak,  Maylack and Spooner,  P.C., 7700 Bonhomme Avenue, Suite 400, St. Louis,
Missouri 63105, at 10:00 a.m. local time, on Thursday,  May 18, 2000, and at any
adjournment or postponement of the annual meeting, for the purposes described in
the accompanying notice of annual meeting of shareholders.

         Your proxy is being solicited by our board of directors. This proxy may
be revoked at any time by you before it is voted if you file a written notice of
revocation or a later-dated proxy with our corporate  secretary at our principal
offices  or by  attending  the annual  meeting  and voting the shares in person.
Attendance  alone  at the  annual  meeting  will not of  itself  revoke a proxy.
Proxies  that are  properly  executed,  timely  received and not revoked will be
voted in the manner you  indicate  on the proxy at the annual  meeting or at any
adjournment or postponement of the annual meeting.

         This proxy statement, the notice of annual meeting and the accompanying
proxy  were first  mailed to you on or about  April 18,  2000.  We will bear the
entire  expense  of  soliciting  proxies.  Proxies  will  be  solicited  by mail
initially.  Our  directors,  executive  officers and employees  also may solicit
proxies  personally or by telephone or other means, but such persons will not be
specially  compensated  for such services.  Certain  holders of record,  such as
brokers,  custodians  and  nominees,  are being  requested to  distribute  proxy
materials to beneficial owners and will be reimbursed by us for their reasonable
expenses incurred in sending proxy materials to beneficial owners.

         Only  shareholders of record at the close of business on April 14, 2000
are  entitled  to notice of, and to vote at,  the annual  meeting.  On such date
there  were  6,933,259  shares of  common  stock,  $.01 par  value,  issued  and
outstanding. The holder of each outstanding share of common stock is entitled to
one vote on each matter to be acted upon at the annual  meeting.  Shares subject
to abstentions  will be treated as shares that are present at the annual meeting
for  purposes  of  determining  the  presence  of a quorum  and as voted for the
purposes of  determining  the base number of shares voted on any proposal.  If a
broker or other  nominee  holder  indicates  on the proxy  that it does not have
discretionary  authority  to vote the  shares it holds of record on a  proposal,
those  shares will not be treated as present at the annual  meeting for purposes
of determining  the presence of a quorum and will not be considered as voted for
purposes  of  determining  the  approval  of the  shareholders  on a  particular
proposal.

         Cumulative voting is not permitted in the election for directors.  Each
duly-executed proxy in the form enclosed will be voted "FOR" all nominees listed
on such proxy, unless otherwise directed in the proxy. If you give us a proxy in
the form enclosed but withhold authority to vote for one or more of the nominees
listed on the proxy, the number of votes represented by your proxy will be voted
for each of the remaining nominees.

                          ITEM I. ELECTION OF DIRECTORS

         Two individuals will be elected at the annual meeting to serve as Class
II directors for a term of three years. The two nominees  receiving the greatest
number of votes at the annual meeting will be elected.

         The persons named as proxies on the  accompanying  proxy intend to vote
all duly executed proxies received by the board of directors for the election of
Randall K. Sutton and John J. Gorman as Class II directors,  except as otherwise
directed by the shareholder on the proxy.  Messrs.  Sutton and Gorman  currently
are directors.  If for any reason Mr. Sutton or Mr. Gorman  becomes  unavailable
for  election,  which  is  not  now  anticipated,   the  persons  named  in  the
accompanying proxy will vote for such substitute nominee as is designated by the
board of directors.

         The board of directors  recommends a vote "FOR" the election of Randall
K. Sutton and John J. Gorman as Class II directors.

         The name, age, principal occupation or position and other directorships
with respect to Messrs. Sutton and Gorman and the other directors whose terms of
office will continue after the annual meeting are described below.

                 Class II Nominees - To be Elected For a Term of

                          Three Years Expiring in 2003

         Randall K. Sutton, 54, has served as a member of our board of directors
and a vice  president  of our  company  since  1996 and as our  chief  financial
officer  since  March 2000.  Mr.  Sutton also serves as a member of the board of
directors of Memorial  Service Life Insurance  Company and Lincoln Memorial Life
Insurance Company,  each a subsidiary of our company.  Mr. Sutton also currently
is the chief  financial  officer of  National  Prearranged  Services,  Inc.,  an
affiliate of our company.  During his 18-year  tenure with National  Prearranged
Services,  Mr.  Sutton  also has  managed  investments  for  several  affiliated
companies.

         John  J.  Gorman,  39, has served as a member of our board of directors
since August 1999.  Mr. Gorman has served as the chairman of the board and chief
executive  officer  of  Tejas Securities Group, Inc., an investment banking firm
located in Austin, Texas since July 1995, and served as its president from April
1995  to  July  1997.   Mr.  Gorman  also  has  served as the chairman and chief
executive  officer  of  Westech  Capital  Corp.,  the  parent  company  of Tejas
Securities Group, since August 1999.

                  Class III - To Continue in Office Until 2001

         Brent D. Cassity, 33, has over ten years experience with the death care
memorialization  industry.   Mr.  Cassity has been president and chief executive
officer  of  Forever  Network,  Inc.  since  1991,  supervising its cemetery and
internet  divisions.   In  addition,  prior  to  1997, Mr. Cassity served as the
executive  in  charge of marketing operations for National Prearranged Services,
Inc.   Mr. Cassity has served as a director of our company since 1996 and served
as  chairman of our board of directors from September 1997 until March 2000.  In
March  2000, Mr. Cassity was appointed our chief executive officer.  Mr. Cassity
also  serves  as  a member of the board of directors of each of Memorial Service
Life Insurance Company and Lincoln Memorial Life Insurance Company.

         Howard A.  Wittner,  63,  became a director of our company in September
1997 and, in March 2000,  Mr.  Wittner  was  appointed  chairman of our board of
directors  and as corporate  secretary.  For more than the past five years,  Mr.
Wittner has been a senior partner practicing  corporate and business law through
his firm Wittner,  Poger, Spewak,  Maylack & Spooner, P.C., St. Louis, Missouri.
His  professional  memberships  include the Bar Association of Metropolitan  St.
Louis,  The  Association  of Trial  Attorneys and the Missouri  Defense  Lawyers
Association.  Mr.  Wittner  has  served  as  counsel  for  our  company  and its
affiliates for more than the past five years.

                   Class I - To Continue in Office Until 2002

         Paul J. Gallant, 66, became a director in October 1998. Mr. Gallant has
served as  president of PJG &  Associates,  a consulting  firm  specializing  in
forensic  accounting since September 1996. Prior thereto,  Mr. Gallant was chief
operating  officer of  International  Food  Products  Corporation  in St. Louis,
Missouri  from January 1993 to September  1996.  Mr.  Gallant is a member of the
American  Institute of Certified Public  Accountants and the Missouri Society of
Certified Public Accountants.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         Substantially  all  of  the  life  insurance  policies  issued  by  our
insurance company  subsidiaries are issued to fund prearranged funeral contracts
that are sold by National Prearranged Services and National Prearranged Services
Agency,  Inc.  National  Prearranged  Services  is an  affiliated  company  that
collects all payments for prearranged  funeral contracts and remits such amounts
to us either directly or through assumed reinsurance.

         In  connection  with  issuing  insurance  policies to fund  prearranged
funeral  contracts,  except in  Missouri,  the  individual  owner of the  policy
assigns the policy to National  Prearranged Services and/or National Prearranged
Services Agency, Inc. National  Prearranged Services and/or National Prearranged
Services  Agency,  Inc. then remit premiums to and receive policy  benefits from
us. In the State of Missouri,  a trust owns the policies,  pays the premiums and
receives the benefits.  An independent  investment  advisor to the trust directs
the monies in the trust as to the  purchase of  insurance  policies.  The policy
benefits  ordinarily paid include death benefits,  surrender benefits and policy
loans. We are not subject to significant  credit risk on the policy loans, since
we make no policy loans that exceed the reserves held on the policy securing the
loan and we have the  right to deduct  the loan  amount  from the death  benefit
payment  or from  the cash  surrender  value.  During  1999,  substantially  all
premiums,  death  benefits and surrender  benefits were received from or paid to
National Prearranged Services, National Prearranged Services Agency, Inc. or the
trust.  At December  31,  1999,  we had  policyholder  loans of  $21,045,984  on
policies of which National Prearranged Services or the trust is the beneficiary.

         Our insurance  subsidiaries  have a contract with National  Prearranged
Services and National Prearranged Services Agency, Inc. that obligates us to pay
first-year and renewal  commissions on policies written by National  Prearranged
Services and National  Prearranged  Services Agency,  Inc.  Commissions  totaled
$16,916,633 in the year ended December 31, 1999, substantially all of which were
paid to National  Prearranged Services and National Prearranged Services Agency,
Inc.

         Effective  January 1, 1997,  we entered into a cost  sharing  agreement
with National  Prearranged Services which requires National Prearranged Services
to  reimburse  us on a monthly  basis  for a  portion  of  certain  general  and
administrative  costs  paid for by us for the  benefit of  National  Prearranged
Services.  Costs  reimbursed  under the agreement  were  $2,684,761 for the year
ended December 31, 1999.

         Amounts receivable from National  Prearranged  Services at December 31,
1999 were  $2,233,043.  Amounts  payable to  National  Prearranged  Services  at
December 31, 1999 were $57,448.

         We entered into an  Exclusivity  Agreement,  dated April 1, 1998,  with
National  Prearranged  Services and National  Prearranged Services Agency, Inc.,
pursuant  to  which  National  Prearranged  Services  and  National  Prearranged
Services  Agency,  Inc.  agreed to  purchase  insurance  policies  to fund their
prearranged  funeral business  exclusively from our insurance  subsidiaries.  We
agreed to pay, on a monthly  basis,  an amount equal to 2% of the face amount of
such  insurance  issued during the prior month.  The agreement  expires in April
2003.

         We  also  participate  in  a  retirement  savings  plan  with  National
Prearranged Services and other related parties.

         The  firm  of Wittner, Poger, Spewak, Maylack & Spooner, P.C., of which
Mr.  Howard  A.  Wittner  is  a  member,  provided  legal services to us and our
subsidiaries  during 1999.  Such firm is continuing to provide legal services to
us and our subsidiaries during 2000.

         Effective  February  1,  1998,  we  purchased  all  of the assets of C.
Mitchell  Co.,  Inc. for $145,000.  In connection with the sale of the assets of
C.  Mitchell  Co.,  Clifton Mitchell, the president and the then chief executive
officer  of  the  company, entered into a non-compete agreement with the company
for the sum of $60,000 payable in 15 equal installments beginning April 1, 1998.
Pursuant to this agreement, we paid Mr. Mitchell $20,000 and $40,000 during 1999
and  1998,  respectively.   C.  Mitchell  Co.  was  engaged  in  the business of
providing   actuarial  consulting  services  to  the  insurance  industry.   Mr.
Mitchell,  the  sole shareholder of C. Mitchell Co., was elected to our board of
directors  and  as  executive vice president-actuarial in March 1998, and as our
president  and  chief  executive  officer in April 1999.  Mr. Mitchell served in
such positions until March 2000.


<PAGE>


                        BOARD OF DIRECTORS AND COMMITTEES

         During  1999,  our  board  of  directors  met  seven  times,  including
regularly scheduled and special meetings.  During such year all of the directors
attended at least 75% of all  meetings  held by the board of  directors  and all
committees upon which they served.

         Since  November  1998,  our board of directors has had a standing audit
committee and compensation committee.

         Audit Committee.  Paul J. Gallant, Howard A. Wittner and John J. Gorman
are members of the audit  committee.  The audit committee makes  recommendations
concerning the engagement of independent  public  accountants,  reviews with the
independent  public  accountants the scope and results of the audit  engagement,
approves  professional  services provided by the independent public accountants,
reviews the independence of the independent  public  accountants,  considers the
range of audit and  non-audit  fees and  reviews the  adequacy  of our  internal
accounting controls. The audit committee met two times during 1999.

         Compensation  Committee.  The members of the compensation committee are
Paul  J.  Gallant  and  John  J. Gorman.  The compensation committee reviews and
recommends  the  salaries  and  other  compensation  of all of our directors and
executive officers.  The compensation committee did not meet during 1999.


                            COMPENSATION OF DIRECTORS

         Directors  who are our  employees  do not receive any  remuneration  in
their  capacity as directors.  Non-employee  directors  receive $500 per meeting
attended and are reimbursed for related travel expenses in attending meetings.


<PAGE>


                             REPORT TO SHAREHOLDERS
                        REGARDING EXECUTIVE COMPENSATION

         Our board of  directors  has issued the  following  report for the year
ended December 31, 1999.

Compensation Philosophy

         For the year ended December 31, 1999,  our board of directors  approved
the  policies  for and  structure  and  amount  of  compensation  of our  senior
officers, including the chief executive officer and chief financial officer. The
committee's  goal is to establish  compensation  programs  that will attract and
retain highly  qualified  executives and provide an incentive to such executives
to focus  their  efforts on our  long-term  strategic  goals by  aligning  their
financial interests closely with your long-term interests.

         A significant  component of the executive officer  compensation program
is cash  remuneration  in the form of base  salaries  and  annual  discretionary
bonuses.  Bonuses are determined  based upon the  performance of the company and
the  individual  executive  during the fiscal year. In  evaluating  performance,
financial, non-financial and long-term strategic objectives are considered. Base
salaries  generally  represent a large portion of the executive  officers' total
cash  compensation  and the board believes such salaries are average relative to
comparably sized insurance holding companies.  Bonuses make up a smaller portion
of the executive  officers'  total cash  compensation.  The board  believes that
basing a portion of an executive officer's compensation on performance motivates
the executive to perform at the highest possible level.

         As another component of the our executive officer compensation program,
the  board  may,  based  upon the  consideration  of the  above  factors,  award
executive  officers  options to acquire  shares of our common  stock.  The board
believes that stock options provide a highly efficient form of compensation from
both a cost and an  accounting  perspective,  and that such  awards  provide  an
incentive to achieve our  longer-term  strategic goals by aligning the long-term
financial  interests of the executive officers with our shareholders.  The board
also believes that significant levels of stock ownership and ownership potential
will assist us in retaining the services of the executive officers.

Determination of 1999 Executive Officer Compensation

         The board met two  times to  determine  annual  bonuses  and  long-term
incentive  compensation for the executive  officers for 1999. In preparation for
these meetings, the board reviewed overall  profitability,  growth and financial
performance of the company,  our subsidiaries and our various business lines. In
determining each executive  officer's bonus, the board considered factors it had
identified to measure profitability and growth.

         The board  compared our financial  performance  during 1998 against the
objectives set by management  and the board at the beginning of the year.  Based
on this information,  the board determined a compensation range that it believed
fairly  reflected  our  overall  and  relative  financial  performance  and  was
reasonably  competitive with other comparable  companies in the burial insurance
industry.  The  board  then  reviewed  the  specific  non-financial   objectives
established for each executive officer by the board at the beginning of the year
and  evaluated  each  executive  officer's  performance  with  respect  to  such
objectives.

         Mr.  Clifton  Mitchell became our chief financial officer in March 1998
and our president and chief executive officer in April 1999 upon Mr. Nicholas M.
Powling's  resignation.   For  1999, Mr. Mitchell received a salary of $200,000,
and  was  awarded  a  bonus  of $100,000, which is payable in 2000. Mr. Mitchell
served as our president, chief executive officer and chief financial officer and
a  member of our board of directors until March 2000.  Mr. Mitchell continues to
serve  as  president  and  chief  financial  officer  of  our  insurance company
subsidiaries,  Memorial Service Life Insurance Company and Lincoln Memorial Life
Insurance Company.

         Mr. Powling  became  our chief executive officer and president in April
1996.  In 1998, Mr. Powling received a salary of $200,000, and a bonus of $3,903
and  options  to  purchase 23,750 shares of stock pursuant to our 1998 Long-Term
Incentive Plan. Effective April 9, 1999, Mr. Powling resigned from his positions
as  chief  executive  officer and president and from his directorship.  Upon his
resignation, Mr. Powling's stock options lapsed.

         In  March  2000,  Mr.  Brent D. Cassity was elected our chief executive
officer  and  Mr.  J.  Tyler  Cassity  was  elected  co-chief  executive officer
(technology, research and development).  For calendar year 2000, each of Messrs.
Brent D. and J. Tyler Cassity will receive a salary of $100,000 per annum and be
eligible  to  receive  discretionary  bonuses  and incentive stock option grants
based upon individual and company performance.

Conclusion

         Through the  program  described  above,  a  significant  portion of our
executives'   compensation  is  linked  directly  to  individual  and  corporate
performance,  earnings per share and stock price appreciation. The board intends
to continue  the policy of linking  executive  compensation  to  individual  and
corporate performance and returns to shareholders, recognizing that the business
cycle from time to time may result in an imbalance for a particular period.

                                           THE MEMBERS OF THE BOARD OF DIRECTORS

April 18, 2000                             Brent D. Cassity
                                           Paul J. Gallant
                                           John J. Gorman
                                           Randall K. Sutton
                                           Howard A. Wittner


<PAGE>


                       COMPENSATION OF EXECUTIVE OFFICERS

         The  table  below  shows the compensation paid to Clifton Mitchell, our
president  and  chief executive officer as of December 31, 1999, and Nicholas M.
Powling, who served as our president and chief executive officer from April 1996
to  April  1999.   Mr.  Mitchell was appointed our president and chief executive
officer  in  April  1999  and  served  in  such  capacity until March 2000.  Mr.
Mitchell joined our company as executive vice president-actuarial in March 1998.
Mr.  Mitchell  and  Mr.  Powling  were  our only officers whose aggregate annual
salary and bonus exceeded $100,000 during 1999.
<TABLE>
<CAPTION>

                                                     Summary Compensation Table

                                                                                            Long-Term Compensation

                                                 Annual Compensation                              Securities
                                                                         Other       Restricted   Underlying
                                                                         Annual        Stock      Options/      All Other
                                     Fiscal     Salary       Bonus    Compensation     Awards        SARs      Compensation
Name and Principal Position           Year        ($)          ($)       ($)(1)          ($)         (#)           ($)
- ---------------------------           ----     --------      ------   -------------   --------    ---------    ------------
<CAPTION>
<S>                                   <C>      <C>          <C>              <C>      <C>          <C>       <C>

Clifton Mitchell                      1999     $200,000     $100,000(2)       --          --           --       $  1,650 (3)
   Former President and               1998      183,333       62,500(4)               23,750/0         --
   Chief Executive Officer            1997           --           --          --          --           --             --

Nicholas M. Powling                   1999       58,333           --          --          --           --        107,283 (5)
   Former President and               1998      200,000        3,903          --          --       23,750/0           --
   Chief Executive Officer            1997      100,000        1,951          --          --           --             --

- -----------------
<FN>

(1)      The above individuals received certain perquisites in 1999, 1998 and 1997, the amount of which did not exceed the lesser of
         $50,000 or 10% of any such officer's salary and bonus.

(2)      The bonus amount reported in 1999 was paid in 2000.

(3)      Consists of matching contributions to our Section 401(k) plan.

(4)      The bonus amount reported in 1998 was paid in 1999.

(5)      Includes  the following:  $788 in matching contributions to our Section 401(k) plan; and $106,495 in payments made to or on
         behalf of Mr. Powling pursuant to an agreement entered into by us and Mr. Powling upon Mr. Powling's termination of
         employment.
</FN>
</TABLE>

Employment Contracts and Severance Arrangements

         On April 8, 1999,  we and Nicholas M.  Powling,  our former  president,
entered  into an  agreement  whereby we agreed to make  certain  payments to Mr.
Powling in  exchange  for the  release by Mr.  Powling of any claims that he may
have had against  us, if any.  Pursuant  to such  agreement,  we made a $100,000
payment  to Mr.  Powling  on April 8,  1999 and  also  made  certain  incidental
payments to or on behalf of Mr.  Powling  through  October 1999,  which payments
totaled approximately $6,500.

Aggregated Option/SAR Exercises in Last Year and Year-End Option/SAR Values

         The table below contains  information  concerning the aggregate  dollar
value  realized upon exercise of options  during 1999,  the number of securities
underlying  options  outstanding  at  year-end  1999 and the  value  of  options
outstanding  at year-end  1999  having an  exercise  price lower than the market
price of our common stock held by the officers named in the Summary Compensation
Table.
<TABLE>
<CAPTION>

                              Shares                                                        Value of Unexercised
                            Acquired On      Value           Options/SARs at              In-the-Money Options/SARs
                             Exercise      Realized            Year-End (#)                  at Year-End ($) (1)
                                                      ------------------------------     ---------------------------
Name                            (#)           ($)     Exercisable      Unexercisable     Exercisable   Unexercisable
- ----                       -------------   --------   -----------      -------------     -----------   -------------
<CAPTION>
<S>                              <C>          <C>        <C>                <C>             <C>            <C>

Clifton Mitchell                 --           --         5,938              17,812          $8,165         $24,492
Nicholas M. Powling              --           --            --                  --              --              --

<FN>

(1) Based on our common stock closing price of $5.125 on the Pacific Exchange on
December 31, 1999.

</FN>
</TABLE>


<PAGE>


                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

Security Ownership of Management

         The  following  table  sets forth  certain  information  regarding  the
beneficial ownership,  as of April 14, 2000, of our outstanding common stock by:
(a) each  person  known by us to be a  beneficial  owner of more  than 5% of our
outstanding shares of common stock; (b) each of our directors; (c) the executive
officers  named in the Summary  Compensation  Table;  and (d) all  directors and
executive officers of the company as a group.
<TABLE>
<CAPTION>

         Name and Address                       Number of Shares         Percent
        of Beneficial Owner                  Beneficially Owned (1)       Owned
<S>                                                <C>                     <C>

Howard A. Wittner (2)
  7700 Bonhomme, Suite 400
  Clayton, Missouri 63105.................         6,501,000               93.8%

Clifton Mitchell..........................             5,937 (3)            (4)


Brent D. Cassity (2) (5)
  10 S. Brentwood, Suite 340
  Clayton, Missouri 63105.................             5,937 (3)            (4)

J. Tyler Cassity (5) .....................                --                (4)

Randall K. Sutton.........................            13,000 (6)            (4)

Paul J. Gallant...........................               200                (4)

Paul J. Gorman............................            60,300                (4)

All executive officers and directors
  (7 persons).............................         6,586,374               95.0%
- ----------------------
<FN>

(1)    Except as  otherwise  indicated,  each  individual  has sole  voting  and
       investment  power over the shares listed beside his name.  The percentage
       calculations for beneficial  ownership are based upon 6,933,259 shares of
       common stock that were issued and outstanding as of April 14, 2000, plus,
       with respect to each individual and all directors and executive  officers
       as a group,  the number of shares subject to options that are exercisable
       currently or within 60 days of April 14, 2000.

(2)    Of  such  shares,  6,500,00  are  held of  record  by  National  Heritage
       Enterprises,  Inc.,  which is wholly  owned by the RBT  Trust  II,  dated
       September  28,  1990,  of which Mr.  Wittner is the  trustee and has sole
       voting  and  investment  power.  Brent D.  Cassity  currently  serves  as
       president of National  Heritage.  The remaining 1,000 shares reported are
       held by the H&A  Partnership,  of which Mr.  Wittner  is a  partner.  Mr.
       Wittner disclaims  beneficial ownership of the 500 shares ascribed to his
       partner.

(3)    Represents  shares  subject  to option exercisable currently or within 60
       days after April 14, 2000.

(4)    Less than one percent.

(5)    Mr.  Cassity is a one-third beneficiary of the RBT Trust II.  Mr. Cassity
       does not have voting or investment power with respect to such shares.

(6)    Includes  5,000  shares  subject  to  options currently or within 60 days
       after April 14, 2000.
</FN>
</TABLE>


<PAGE>


                             STOCK PERFORMANCE GRAPH

         The following graph compares the cumulative total shareholder return on
our common  stock  during the period  commencing  November 2, 1998 and ending on
December  31,  1999  with the  cumulative  total  return  of the New York  Stock
Exchange Composite Index, the Nasdaq Composite Index, the Nasdaq Insurance Index
and the Dow Jones Life  Insurance  Index (U.S.)  during such period,  assuming a
$100  investment  on November 2, 1998.  It should be noted that we have not paid
any  dividends  on our  common  stock,  and no  dividends  are  included  in the
representation of our performance.  We have included the New York Stock Exchange
Composite Index and the Dow Jones Life Insurance Index (U.S.) because we believe
these indexes are composed of companies that are more comparable to us.
<TABLE>
<CAPTION>

- --------------------------------------------------------------------------------
                                         11/2/1998       12/31/98       12/31/99
<S>                                       <C>             <C>            <C>
- --------------------------------------------------------------------------------
Forever Enterprises, Inc.                 $ 100.00        $ 66.67        $ 68.33
- --------------------------------------------------------------------------------
NYSE Composite Index                        100.00         108.09         117.97
- --------------------------------------------------------------------------------
Nasdaq Composite Index                      100.00         121.76         225.96
- --------------------------------------------------------------------------------
Nasdaq Insurance Index                      100.00         110.48         116.59
- --------------------------------------------------------------------------------
Dow Jones Life Insurance Index (U.S.)       100.00         112.80          97.19
- --------------------------------------------------------------------------------
</TABLE>


<PAGE>


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires  our  directors,  executive  officers and persons who own more than ten
percent of our  outstanding  stock to file reports of  ownership  and changes in
ownership with the Securities and Exchange Commission.  To our knowledge,  based
solely on our review of such reports  furnished  us and written  representations
that no other  reports were  required,  all Section  16(a)  filing  requirements
applicable to such persons were complied with during the year ended December 31,
1999.

                         INDEPENDENT PUBLIC ACCOUNTANTS

         Deloitte & Touche LLP served as our independent  public accountants for
the year ended December 31, 1999 and has been selected by our board of directors
to continue in such capacity during 2000.  Representatives  of Deloitte & Touche
are expected to be present at the annual meeting to address your questions,  and
they will have the opportunity to make statements if they so desire.

         On December 21, 1998,  with the approval of the audit  committee of our
board of  directors,  we approved  the  appointment  of Deloitte & Touche as our
independent  accountants to audit our  consolidated  financial  statements as of
December  31,  1998,  and for the year then ended.  On  December  21,  1998,  we
dismissed the firm of Killman,  Murrell & Company,  P.C.,  our then  independent
accountants.  We effected the change in auditor  because we  determined  that we
would benefit from the expertise and resources of a larger auditing firm.

         The report of Killman, Murrell & Company on our financial statements as
of  December  31,  1997 and 1996 and for the years then ended did not contain an
adverse opinion or disclaimer of opinion, nor was it qualified or modified as to
uncertainty,  audit scope or accounting  principles.  Such financial  statements
were the first financial  statements prepared by us in accordance with generally
accepted accounting  principles and Regulation S-X, and were necessitated by our
initial public offering.  Prior thereto,  our principal  operating  subsidiaries
prepared financial statements under statutory accounting principles required for
filings with state insurance administrators.

         During the course of preparing our consolidated financial statements in
accordance with generally accepted accounting principles and clearing Securities
and Exchange Commission Staff accounting comments on the registration  statement
filed by us in connection with our initial public offering,  there were numerous
discussions between our management  personnel and representatives of the Killman
firm regarding various issues, some of which were unique to our particular facts
and circumstances.  Certain of these discussions led to material adjustments our
internally prepared statements. However, we do not believe that such discussions
included  disagreements  with  Killman,  Murrell  &  Company  on any  matter  of
accounting principles or practices,  financial statement disclosure, or auditing
scope or procedure  which,  if not resolved to the  satisfaction  of the Killman
firm would have caused the firm to make  reference to the subject matter of such
disagreement  in its reports  during the year covered by such audited  financial
statements or from the period January 1, 1998 to the date of their dismissal.

         We have authorized  Killman,  Murrell & Company to fully respond to any
inquires of Deloitte & Touche  concerning its audit.  During the two-year period
ended  December  31, 1997 and through  the date of the  appointment,  Deloitte &
Touche did not provide any  consultations  to us regarding  the  application  of
accounting  principles to specific  transactions  the type opinion that they may
have rendered on the financial statements.

                            PROPOSALS OF SHAREHOLDERS

         Under applicable regulations of the Securities and Exchange Commission,
all proposals you may want to be considered for inclusion in the proxy statement
for our 2001  annual  meeting of  shareholders  must have been  received  at our
executive offices, c/o corporate secretary, 10 S. Brentwood, Suite 340, Clayton,
Missouri  63105,  by no later than December 19, 2000.  Our by-laws  provide that
shareholder proposals, including nominations of directors, that do not appear in
the proxy  statement  may be  considered  at a meeting of  shareholders  only if
written  notice of the proposal is received by our corporate  secretary not less
than 60 days and not more than 90 days prior to the anniversary of the preceding
year's annual meeting; provided, however, that in the event that the date of the
annual  meeting  is more than 30 days  before or more  than 60 days  after  such
anniversary  date,  notice by the shareholder must be delivered not earlier than
the 10th day prior to such annual  meeting and not later than the 60th day prior
to such  annual  meeting  or the 10th  day  following  the day on  which  public
announcement of the date of such meeting is first made by the company. Under our
by-laws,  the date by which written notice of a proposal must have been received
by us to be considered at the 2000 annual meeting was March 21, 2000.

         Any written notice of a shareholder proposal must include the following
information: (a) as to each person whom the shareholder proposes to nominate for
election or reelection as a director,  all  information  relating to such person
that is required to be  disclosed  in  solicitations  of proxies for election of
directors,  or is otherwise  required,  in each case pursuant to Regulation  14A
under the Securities  Exchange Act of 1934, as amended  (including such person's
written  consent  to being  named in the proxy  statement  as a  nominee  and to
serving  as a  director  if  elected);  (b) as to any  other  business  that the
shareholder  proposes to bring before the meeting,  a brief  description  of the
business  desired to be brought  before the meeting,  the reasons for conducting
such business at the meeting and any material  interest in such business of such
shareholder  and the beneficial  owner,  if any, on whose behalf the proposal is
made; and (c) as to the shareholder  giving the notice and the beneficial owner,
if any, on whose  behalf the  nomination  or proposal is made,  (i) the name and
address of such shareholder,  as they appear on our corporate books, and of such
beneficial  owner, and (ii) the class and number of shares of our stock that are
owned beneficially and of record by such shareholder and such beneficial owner.

                              DISCRETIONARY VOTING

         At our 2000 annual meeting, the individuals named in the proxy relating
to such  meeting  will  exercise  discretionary  authority to vote on any matter
brought  before the meeting with respect to which we were  provided  with notice
after December 30, 1999 and before March 30, 2000. In addition,  we will include
in the  proxy  statement  advice  on  the  nature  of the  matter  and  how  the
individuals named in the proxy relating to such meeting intend to exercise their
discretion to vote on each mater.  Notwithstanding  the above,  the  individuals
named in the proxy  relating to such  meeting  will not  exercise  discretionary
authority  over a matter if: (i) we received  notice of such matter by March 30,
2000;  (ii) by March 30, 2000,  the proponent of such matter  provided us with a
written  statement that the proponent  intends to deliver a proxy  statement and
form of proxy to  holders  of at  least  the  percentage  of our  voting  shares
required under Texas law to carry the proposal; (iii) the proponent included the
same statement in its proxy  materials  filed under Rule 14a-6 of the Securities
Exchange Act of 1934, as amended;  and (iv)  immediately  after  soliciting  the
percentage  of  shareholders  required  to carry  the  proposal,  the  proponent
provided us with a statement  from any solicitor or other person with  knowledge
that the necessary steps had been taken to deliver a proxy statement and form of
proxy to holders of at least the percentage of our voting shares  required under
Texas law to carry the proposal.

                                  ANNUAL REPORT

         Our Annual Report on Form 10-K for the year ended December 31, 1999 has
been mailed simultaneously to our shareholders.

                                  OTHER MATTERS

         As of the date of this proxy statement, our board of directors does not
intend  to  present,  nor has it been  informed  that  other  persons  intend to
present,  any  matters  for  action at the  annual  meeting,  other  than  those
specifically  referred to herein. If, however, any other matters should properly
come before the annual meeting,  it is the intention of the persons named on the
proxy to vote the shares  represented  thereby in accordance with their judgment
as to the best interest of our company on such matters.

                                             By Order of the Board of Directors,

                                             Howard A. Wittner
                                             Secretary

April 18, 2000


<PAGE>


                            FOREVER ENTERPRISES, INC.
                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 18, 2000


         The undersigned hereby appoints Brent D. Cassity and Howard A. Wittner,
and each of them,  with or  without  the  other,  proxies,  with  full  power of
substitution to vote, as designated below, all shares of common stock, $0.01 par
value,  of  Forever  Enterprises,  Inc.  (the  "Company")  that the  undersigned
signatory  hereof is entitled to vote at the 2000 Annual Meeting of Shareholders
of the Company to be held at the law offices of Wittner,  Poger, Spewak, Maylack
and Spooner,  P.C., 7700 Bonhomme Avenue, Suite 400, St. Louis,  Missouri 63105,
on Thursday,  May 18, 2000, at 10:00 a.m., and all adjournments or postponements
thereof,  all in accordance  with and as more fully  described in the Notice and
accompanying  Proxy  Statement  for such  meeting,  receipt  of which is  hereby
acknowledged.

1.       ELECTION OF DIRECTORS

         [   ] FOR the nominees listed below     [   ]  WITHHOLD AUTHORITY


         CLASS II (three-year term)

         Randall K. Sutton                       John J. Gorman

2.       In their discretion, the proxies are authorized to vote upon such other
         business as may properly  come before the meeting and any  adjournments
         or postponements thereof.

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  SHAREHOLDER(S).  IF NO DIRECTION IS MADE, THE PROXY WILL BE
VOTED "FOR" THE NOMINEES LISTED IN PROPOSAL 1.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The Board of Directors recommends voting "For" the election of Randall K. Sutton
and John J. Gorman as directors set forth in Proposal No. 1 above.



DATED: ______________, 2000

                               _________________________________________________
                               Signature

                               _________________________________________________
                               Signature, if held jointly

                               Please sign exactly as name appears on this Proxy
                               Card. When shares are held by joint tenants, both
                               should sign.  When  signing as  attorney-in-fact,
                               executor, administrator, personal representative,
                               trustee or  guardian,  please  give full title as
                               such.  If a  corporation,  please  sign  in  full
                               corporate  name by President or other  authorized
                               officer.   If  a  partnership,   please  sign  in
                               partnership name by authorized person.

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


<PAGE>


                     [Forever Enterprises, Inc. Letterhead]




April 18, 2000

VIA EDGAR

Securities and Exchange Commission
450 Fifth Street, N.W.

Washington, D.C. 20549

Re: Forever Enterprises, Inc. (Commission File No. 001-14067) - Definitive Proxy
    Materials for Annual Meeting of Shareholders

Dear Sir or Madam:

         On  behalf of  Forever  Enterprises,  Inc.,  a Texas  corporation  (the
"Company"), and pursuant to the requirements of Rule 14a-6(b), we are pleased to
electronically  transmit the Company's  definitive proxy  soliciting  materials,
including the Notice of Annual Meeting of Shareholders,  the Proxy Statement and
the form of Proxy,  to be used in  connection  with the 2000  Annual  Meeting of
Shareholders  of the  Company  to be held on May 18,  2000.  No filing  fees are
required with these proxy materials.

        Copies of the  definitive  proxy  materials  are first  being  mailed or
delivered to the Company's shareholders on April 18, 2000.

        Should  you  have  any  questions  or  comments,   please   contact  the
undersigned at 314-719-2294.

                                                       Very truly yours,

                                                       FOREVER ENTERPRISES, INC.


                                                       By

                                                                Brent D. Cassity

DFM/dhr
Enclosures

cc:      David R. Morris, Esq.




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