BANCINSURANCE CORP
DEF 14A, 1997-04-22
FIRE, MARINE & CASUALTY INSURANCE
Previous: OPTELECOM INC, 10-Q, 1997-04-22
Next: FIRST INVESTORS CASH MANAGEMENT FUND INC, 485BPOS, 1997-04-22



<PAGE>   1
 
================================================================================
 
                                  SCHEDULE 14A
                                   (RULE 14a)
                    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:
 
<TABLE>
<S>                                             <C>
[ ]  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 sec.240.14a-11(c) or sec.240.14a-12
</TABLE>
 
                           Bancinsurance Corporation
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

 
                           Bancinsurance Corporation
    (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: ......................
 
     (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>   2


                            BANCINSURANCE CORPORATION

                              20 East Broad Street
                                  Fourth Floor
                              Columbus, Ohio 43215

                                NOTICE OF ANNUAL
                             MEETING OF SHAREHOLDERS

To Our Shareholders:

         The Annual Meeting of Shareholders of Bancinsurance Corporation will be
held at the offices of Porter, Wright, Morris & Arthur, 41 South High Street,
29th Floor, Columbus, Ohio on Tuesday, June 3, 1997, at 9:30 a.m., local
Columbus, Ohio time, for the following purposes:

               1.     To elect six directors to serve until the next annual
                      meeting and until their successors are duly elected and
                      qualified.

               2.     To transact such other business as may properly come
                      before the meeting.

         You will be most welcome at the meeting, and we hope you can attend.
Directors and officers of Bancinsurance Corporation and a representative of its
independent public accountants will be present to answer your questions and to
discuss its business.

         We urge you to execute and return the enclosed proxy as soon as
possible so that your shares may be voted in accordance with your wishes. If you
attend the meeting, you may vote in person, and your proxy will not be used.

                                         BY ORDER OF THE BOARD OF DIRECTORS

Columbus, Ohio
April 25, 1997                           SALLY J. CRESS, SECRETARY



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

                     PLEASE SIGN AND MAIL THE ENCLOSED PROXY
                          IN THE ACCOMPANYING ENVELOPE
               NO POSTAGE NECESSARY IF MAILED IN THE UNITED STATES

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


<PAGE>   3




                            BANCINSURANCE CORPORATION

                              20 East Broad Street
                                  Fourth Floor
                              Columbus, Ohio 43215

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

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF SHAREHOLDERS
                                  JUNE 3, 1997

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

        This Proxy Statement is furnished to the shareholders of Bancinsurance
Corporation (the "Company") in connection with the solicitation of proxies to be
used in voting at the Annual Meeting of Shareholders to be held on June 3, 1997
and at any adjournment thereof. The enclosed proxy is solicited on behalf of the
Board of Directors of the Company. This Proxy Statement and the enclosed proxy
will be first sent or given to the Company's shareholders on or about April 25,
1997.

        The shares represented by the accompanying proxy will be voted as
directed if the proxy is properly signed and received by the Company prior to
the meeting. The proxy will be voted FOR the nominees for director named herein.

        A proxy may be revoked by a shareholder by written notice received by
the Company prior to the meeting or in person at the meeting. If a proxy is
properly signed and not revoked by the shareholder, the shares it represents
will be voted at the meeting in accordance with the instructions of the
shareholder. Shareholders who attend the meeting may vote in person and their
proxies will not be used if such shareholder affirmatively revokes his or her
proxy prior to the meeting.

                                        1


<PAGE>   4




        A majority of the outstanding shares of the Company will constitute a
quorum at the meeting. Abstentions and broker non-votes are counted for purposes
of determining the presence or absence of a quorum for the transaction of
business. The election of each director nominee requires the favorable vote of a
plurality of all votes cast by the holders of common stock, without par value
(the "Common Stock"), at a meeting at which a quorum is present. Only shares
that are voted in favor of a particular nominee will be counted towards such
nominee's achievement of a plurality. Proxies that are marked "Withhold
Authority" and broker non-votes are not counted toward such nominee's
achievement of a plurality and, thus, will have no effect. Each other matter to
be submitted to the shareholders at this meeting, if any, requires the
affirmative vote of the majority of shares present in person or represented by
proxy at the meeting and entitled to vote. Thus, abstentions will be counted and
will have the same effect as votes cast against the proposal; broker non-votes
will not be counted and will have no effect.

        The Company will bear the cost of the solicitation of proxies, including
the cost of preparing and mailing the notice of the meeting, proxy statement,
proxy and all papers which may hereafter be issued to supplement this Proxy
Statement.

VOTING SECURITIES

        Holders of record of Common Stock at the close of business on April 10,
1997 will be entitled to vote. At that date, the Company had 5,838,115 shares of
Common Stock outstanding and entitled to vote at the Annual Meeting.

        Each share of Common Stock outstanding held on the record date entitles
the holder thereof to one vote upon each matter to be voted upon. The laws of
Ohio under which the Company is incorporated provide for cumulative voting
rights in the election of directors under certain circumstances. A shareholder
must give notice in writing to the President, a Vice President or the Secretary
of the Company not less than 48 hours before the time fixed for holding the
meeting of shareholders for the purpose of electing directors if notice of such
meeting has been given at least 10 days prior thereto, and otherwise not less
than 24 hours before such meeting, that he or she desires cumulative voting at
such election. If an announcement of the giving of such notice is made upon
convening of the meeting by the Chairman or Secretary, or by, or on behalf of,
such shareholder, each holder of shares shall have cumulative voting rights in
the election of directors. Cumulative voting entitles each shareholder to
cumulate the voting power he or she possesses in the election of directors and
give one nominee as many votes as is equal to the number of shares he or she
holds multiplied by the number of directors to be elected, or to distribute his
or her votes on the same principle among two or more of the nominees, as he or
she sees fit.

                                        2


<PAGE>   5



ELECTION OF DIRECTORS

        The number of directors to be elected is six (6). The directors are to
be elected to hold office until the next annual meeting and until their
successors are duly elected and qualified. The shares represented by the
enclosed proxy, if authority is not withheld and the proxy is returned duly
executed, will be voted for the six nominees named below. If voting is
cumulative as a result of the request of a shareholder, the proxy holders
designated by the Board of Directors will have discretionary authority to
distribute the votes of shares subject to proxies they hold so as to elect the
maximum number of nominees for director set forth herein.

        It is intended that, unless otherwise directed, the shares represented
by the enclosed proxy will be voted FOR the election of the nominees as
directors. In the event that any of the nominees for director should become
unavailable, the Board of Directors may designate a substitute nominee, in which
event such shares will be voted for each substitute nominee.

        Each nominee for director was elected at the 1996 Annual Meeting of
Shareholders to serve a one-year term expiring in 1997.

        THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE
ELECTION OF EACH OF THE NOMINEES FOR DIRECTOR.

        The following table sets forth certain information concerning each
nominee for director.

<TABLE>
<CAPTION>
                                                                      Directorships held in
                                                                     any company with a class
                                                                     of securities registered
                                                                     pursuant to Sections 12
                                             Director               or 15(d) of the Securities
        Name                     Age          Since                    Exchange Act of 1934
        ----                     ---          -----                    --------------------

<S>                              <C>           <C>                     <C>
        Si Sokol                 69            1970                    Westford Group, Inc.

        James R. Davis           62            1987                    Westford Group, Inc.

        Daniel D. Harkins        67            1981                    Westford Group, Inc.

        Milton O. Lustnauer      79            1981                           None
</TABLE>


                                        3


<PAGE>   6



<TABLE>
<CAPTION>
                                                                      Directorships held in
                                                                     any company with a class
                                                                     of securities registered
                                                                     pursuant to Sections 12
                                             Director               or 15(d) of the Securities
        Name                     Age          Since                    Exchange Act of 1934
        ----                     ---          -----                    --------------------

<S>                              <C>           <C>                     <C>

        John S. Sokol            34            1990                    Westford Group, Inc.

        Saul Sokol               77            1982                           None
</TABLE>

        Si Sokol has been Chairman of the Board of Directors of the Company
since 1970 and President since December 1980, and is also Chairman of the Board
and President of Ohio Indemnity and President of BCIS Services, Inc. Mr. Sokol
is also President and a Director of Westford Group, Inc., which is a holding
company currently involved in the preparation of codes and the publishing of
municipal ordinances, and which has its common stock registered pursuant to
Section 12 of the Securities Exchange Act of 1934, as amended. Mr. Sokol is a
Director of Fifth Third Bank of Columbus, Ohio and has previously served on the
boards of a number of corporations including several national banks and a
federally chartered savings and loan association located in the State of Ohio.
Mr. Sokol is Saul Sokol's brother and John Sokol's father.

        James R. Davis joined the Company in 1989 as the Administrator of Ohio
Indemnity's Bonded Service program and was elected a Vice President of the
Company in 1992. He also serves as a Director of Ohio Indemnity and Westford
Group, Inc. and as Vice President of Ohio Indemnity and BCIS Services. From 1986
to 1989, Mr. Davis served as an independent consultant to third party
administrators of self-insured workers' compensation programs. He acted as
President and Director of James R. Davis & Associates, Inc., a corporation
providing cost management services, from 1980 to 1986, which he sold in 1985. He
was President of Gates, McDonald & Company, a corporation providing cost
management services from 1971 to 1979.

        Daniel D. Harkins is a private investor. He also serves as a Director of
Ohio Indemnity and Westford Group, Inc. Prior to 1987, Mr. Harkins was the owner
and president of Ace Beverage Distributing Company. From 1973 to 1978, he served
as General Sales Manager and International Sales Manager for several divisions
of Ashland Chemical Co., and from 1978 to 1980, he served as a consultant for 
A.T. Kearney Inc., a management consulting firm.

                                        4


<PAGE>   7



        Milton O. Lustnauer is a private investor. He also serves as a Director
of Ohio Indemnity. Mr. Lustnauer was co-founder of BBF, Inc., a restaurant
chain, and served as Executive Vice President of that corporation from 1961 to
1969 when it was acquired by Borden Inc. Following the acquisition, he became
President of BBF, Inc., a position he held from 1969 to 1973. He previously
served as director of numerous corporations, including two banks.

        John Sokol, son of Si Sokol, became a Director of Bancinsurance
Corporation and Ohio Indemnity Company in 1990. He was a Vice President of
Bancinsurance Corporation and Ohio Indemnity from 1993 to 1996 and was elected
as Executive Vice President of both companies in 1996. From 1989 until 1993, he
served as an officer for what is now The Chase Bank of New York (formally
Manufacturers Hanover and Chemical Bank). In 1989, he received a Masters of
Business Administration Degree from Vanderbilt University. From 1985 to 1987, he
was a Client Services Manager for Financial Guaranty Insurance Company (FGIC).

        Saul Sokol, brother of Si Sokol, is the owner of Sokol Insurance Agency.
He is a chartered life underwriter (CLU) and a chartered property/casualty
insurance underwriter (CPCU). He is the past president of the Columbus Life
Underwriter's Association and the Columbus Chapter of Chartered
Property/Casualty Underwriters. Mr. Sokol is a member of several local, state
and national insurance associations. In addition, he has published a book for
consumers dealing with insurance. Mr. Sokol also serves as a Director of Ohio
Indemnity.

                  COMMITTEES OF THE BOARD; OTHER INFORMATION

        In October 1982, the Board of Directors of the Company established an
Executive Committee. The Executive Committee has authority to take any action,
other than filling vacancies on the Board of Directors or on any committee of
the Board of Directors, that the Board of Directors may from time to time
delegate to the Executive Committee. Messrs. Si Sokol, Harkins and Lustnauer
currently serve as members of the Executive Committee. The Executive Committee
did not meet during the fiscal year ended December 31, 1996.

        In August 1989, the Board of Directors of the Company established an
Investment Committee. The Investment Committee has the authority to review the
Company's investment results and make recommendations on the Company's
investments and investment strategies. Messrs. Si Sokol, Saul Sokol and
Lustnauer currently serve as members of the Investment Committee. The Investment
Committee held two meetings during the fiscal year ended December 31, 1996. All
members of the Investment Committee attended the meetings held during 1996.

                                        5


<PAGE>   8



        In November 1992, the Company established an Audit Committee. The Audit
Committee recommends the annual appointment of the Company's auditors, with whom
the Audit Committee reviews the scope of the audit and nonaudit assignments and
related fees, the accounting principles used by the Company in financial
reporting, internal financial auditing procedures and the adequacy of the
Company's internal control procedures. Messrs. John S. Sokol, Harkins and
Lustnauer currently serve as members of the Audit Committee. The Audit Committee
held two meetings during the fiscal year ended December 31, 1996. All members of
the Audit Committee attended the meetings held during 1996.

        In June 1994, the Company established a Stock Option Committee to
administer the 1994 Stock Option Plan. The Stock Option Committee consists
solely of directors who are not, and have never been, employees of, or paid
consultants or advisors to, the Company. The Stock Option Committee is
authorized to determine to whom and at what time options may be granted. The
Stock Option Committee determines the number of shares subject to option, the
duration of the option, the per share exercise price, the rate and manner of
exercise, and whether the option is intended to be a Nonqualified Option or an
Incentive Option. Messrs. Harkins and Lustnauer currently serve as members of
the Stock Option Committee. The Stock Option Committee held one meeting during
the fiscal year ended December 31, 1996. All members of the Stock Option
Committee attended the meeting.

        The Company's Board of Directors held five meetings during the fiscal
year ended December 31, 1996. Each of the directors attended 75% or more of the
total number of Board of Directors meetings held during 1996.

COMPENSATION OF DIRECTORS

        The directors of the Company are also directors of Ohio Indemnity, which
paid each non-employee director, a $1,000 retainer plus $400 per meeting
attended in 1996. In addition, non-employee directors received $200 for each
committee meeting attended in 1996. Under the Company's 1994 Stock Option Plan,
non-employee directors automatically receive an option to purchase 2,000 shares
of the Common Stock on the first business day after each Annual Meeting of
Shareholders, provided the director continues to serve on the Board on such
date. Such options will not be exercisable until one year from the date of grant
and will terminate on the earlier of the tenth anniversary of the date of grant
or three months following the date the director ceases to be a director of the
Company or becomes disabled or dies. Employee directors do not receive
additional compensation from the Company or Ohio Indemnity for serving as
directors.

                                        6


<PAGE>   9



CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

        In May 1994, the Company entered into a Split-Dollar Insurance Agreement
("Agreement") with the Fifth-Third Bank of Columbus as Trustee ("Trustee") for
the benefit of Si Sokol, the Company's Chief Executive Officer, and his spouse,
Barbara K. Sokol (collectively, the "Insureds"). Pursuant to the Agreement, the
Trustee has acquired a second-to-die policy on the lives of the Insureds, in
the aggregate face amount of $2,700,000. The aggregate annual premium is
comprised of a term and a whole life portion, of which the whole life portion is
treated as an interest-free loan with the insurance policy assigned to the
Company as collateral to secure the Company's interest in the policy. The term
and whole life portion of the split-dollar life insurance policy equaled $822
and $70,897, respectively, for 1996. All premiums paid by the Company in
connection with the split-dollar life insurance policy are to be repaid, in
full, without interest, upon the death of the second-to-die of the Insureds. In
addition, Mr. and Mrs. Sokol have contributed 15,000 shares of the Company's
Common Stock to the Si and Barbara K. Sokol Irrevocable Trust dated May 6, 1994
(the "Trust"), and the Trust has pledged such shares to secure the Trustee's
rights under the Agreement.

        The Company places its insurance coverages with the Sokol Insurance
Agency whose principal is Saul Sokol, a director of the Company and Ohio
Indemnity. The Company pays competitive premiums for the insurance coverages
which were approximately $4,030 in 1996.

        Management believes that the transactions with affiliates, including the
loans and insurance products mentioned above, have not been material and have
been made under terms that were no less favorable to the Company than those that
would have been offered to or could have been obtained from unaffiliated third
parties. In the future, the Company will not enter into any transactions with
officers, directors, principal shareholders or affiliates, including loans,
unless the terms are no less favorable to the Company than those that could be
obtained from unaffiliated third parties and the transactions are approved by a
majority of the Company's directors, including a majority of disinterested
directors.

                                        7


<PAGE>   10



OWNERSHIP OF VOTING STOCK

        The following table sets forth the beneficial ownership of the Company's
Common Stock by: (i) each person known by the Company to be the beneficial owner
of more than 5% of the outstanding Common Stock of the Company; (ii) each of the
Company's directors and the executive officers named in the Summary Compensation
Table; and (iii) the directors and executive officers as a group as of March 31,
1997.

<TABLE>
<CAPTION>
 Name and Address                                  Number of Shares                    Percent
  of Beneficial                                      Beneficially                        of
      Owner                                            Owned(1,2)                      Class(2)
 -----------------                                ------------------                  ---------

<S>                                                 <C>                                 <C>  
Si Sokol                                            2,906,900(3)                        50.3%
Chairman, Director and President
2346 Fishinger Road
Columbus, Ohio  43221

Barbara K. Sokol                                    2,906,900(3)                        50.3%
2346 Fishinger Road
Columbus, Ohio  43221

John S. Sokol                                        264,140(3,4)                        4.6%
Director and Executive Vice President
1971 Beverly Road
Columbus, Ohio  43221

Daniel D. Harkins                                      52,500(4)                         1.0%
Director
4369 Donington Road
Columbus, Ohio  43220

Milton O. Lustnauer                                   413,560(4)                         7.2%
Director
3391 Stonehenge Court
Columbus, Ohio  43221
</TABLE>

                                        8


<PAGE>   11



<TABLE>
<CAPTION>
 Name and Address                                  Number of Shares                    Percent
  of Beneficial                                      Beneficially                        of
      Owner                                            Owned(1,2)                      Class(2)
 -----------------                                ------------------                  ---------

<S>                                                 <C>                                 <C>  
James R. Davis                                         35,358(4)                         0.6%
Director and Vice President
6064 Olentangy River Road
Worthington, Ohio  43085

Saul Sokol                                            347,850(4)                         6.0%
Director
360 South Roosevelt
Columbus, Ohio  43209

All directors and
executive officers as a group
(seven persons)                                     3,856,768(4)                        66.0%

<FN>
(1)     Except as otherwise noted, none of the named individuals shares with
        another person either voting or investment power as to the shares
        reported.

(2)     Calculated on the basis of the number of outstanding shares plus the
        number of shares a person has the right to acquire within 60 days of
        March 31, 1997.

(3)     Includes 2,260,280 common shares owned by Barbara K. Sokol, of which
        649,620 shares are owned by her as trustee for her children including
        216,540 as trustee for John Sokol, her son, and 646,620 common shares
        owned by Si Sokol, her husband. Included in both Mr. and Mrs. Sokol's
        shares are 15,000 indirectly owned shares that were contributed, 7,500
        from each, to the Si and Barbara K. Sokol Irrevocable Trust (Fifth Third
        Bank as Trustee) in connection with a split-dollar insurance policy on
        the life of Mr. and Mrs. Sokol, for the benefit of their three children,
        including 5,000 as pledged through a collateral agreement for John
        Sokol, over which John Sokol shares no investment control over the
        Trust. The rules of the Securities and Exchange Commission require that
        Mr. and Mrs. Sokol's shares be aggregated for purposes of this
        disclosure; however, Mr. and Mrs. Sokol each disclaim any beneficial
        ownership of the other's shares.
</TABLE>


                                        9


<PAGE>   12



(4)     Includes 12,000, 6,000, 6,000, 27,000 and 6,000 common shares each for
        Messrs. John Sokol, Harkins, Lustnauer, Davis and Saul Sokol and 68,000
        common shares for all directors and executive officers of the Company as
        a group which may be purchased pursuant to stock options exercisable
        within 60 days of March 31, 1997.

EXECUTIVE OFFICERS OF THE CORPORATION

        The executive officers of the Company are listed below together with a
statement of the business experience of each executive officer during the last
five years. Executive officers are elected annually by the Board of Directors
and serve at the pleasure of the Board.

        SI SOKOL, age 69, has been Chairman of the Board of Directors of the
Company since 1970 and President since December 1980, and is also Chairman of
the Board, President of Ohio Indemnity and President of BCIS Services, Inc. Mr.
Sokol is also President and a Director of Westford Group, Inc., which is a
holding company currently involved in the preparation of codes and the
publishing of municipal ordinances, and which has its common stock registered
pursuant to Section 12 of the Securities Exchange Act of 1934, as amended. Mr.
Sokol is a Director of Fifth Third Bank of Columbus, Ohio and has previously
served on the boards of a number of corporations including several national
banks and a federally chartered savings and loan association located in the
State of Ohio.

        JAMES R. DAVIS, age 62, joined the Company in 1989 as the Administrator
of Ohio Indemnity's Bonded Service program and was elected a Vice President of
the Company in 1992. He also serves as a Director of Ohio Indemnity and Westford
Group, Inc. He is also Vice President of Ohio Indemnity and BCIS Services, Inc.
From 1986 to 1989, Mr. Davis served as an independent consultant to third party
administrators of self-insured workers' compensation programs. He acted as
President and Director of James R. Davis & Associates, Inc., a corporation
providing cost management services, from 1980 to 1986, which he sold in 1985. He
was President of Gates, McDonald & Company, a corporation providing cost
management services from 1971 to 1979.

        JOHN S. SOKOL, age 34, son of Si Sokol, became a Director of
Bancinsurance Corporation and Ohio Indemnity Company in 1990. He was a Vice
President of Bancinsurance Corporation and Ohio Indemnity from 1993 to 1996 and
was elected as Executive Vice President of both companies in 1996. From 1989
until 1993, he served as an officer for what is now The Chase Bank of New York
(formally Manufacturers Hanover and Chemical Bank). In 1989, he received a
Masters of Business Administration Degree from Vanderbilt University. From 1985
to 1987, he was a Client Services Manager for Financial Guaranty Insurance
Company (FGIC).

                                       10


<PAGE>   13



        SALLY J. CRESS, age 42, has served as the Secretary, Treasurer and
principal accounting officer of the Company and Ohio Indemnity since March 1985.
She also serves as Director of Ohio Indemnity and as Secretary and Treasurer of
BCIS Services and Westford Group, Inc. Mrs. Cress is a Certified Public
Accountant.

EXECUTIVE COMPENSATION

        The following table sets forth the compensation paid by the Corporation
and its principal subsidiaries to the Corporation's Chief Executive Officer and
the executive officers whose salary and bonus exceeded $100,000 for the fiscal
years ended December 31, 1996, 1995 and 1994, respectively.

<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE

                                                                    Long-Term
                                                      Annual       Compensation
                                                    Compensation       Awards
                                                    -------------  -------------
(a)                        (b)            (c)          (d)          (g)               (i)
                                                                 Securities        All Other
Name and Principal                       Salary       Bonus      Underlying       Compensation
Position                   Year           ($)          ($)       Options (#)          ($)(1)
- - -----------------------------------------------------------------------------------------------

<S>                        <C>       <C>           <C>                <C>         <C>     
SI SOKOL(2)                1996      $  226,731    $  30,000            0         $  7,472
Chairman, President        1995         215,000       20,000            0              699
Chief Executive Officer    1994         195,000       30,000            0            9,595

JAMES R. DAVIS             1996      $  115,978    $  40,000            0         $ 10,810
Vice President             1995         110,100       40,000          10,000         5,400
                           1994         100,000       20,000            0           11,400
- - ---------------------------


<FN>
   (1)  Represents, for each named executive, the amount of the Corporations
        matching contributions to the Ohio Indemnity Company Employee 401(k) and
        Profit Sharing Plan (the "401(k) Plan"), effective January 1, 1996, plus
        reimbursement of forfeiture penalties incurred as a result of merging of
        the predecessor Profit Sharing Plan. Messrs. Sokol and Davis are 100%
        vested in the 401(k) Plan as of December 31, 1996. Contributions were
        made to the Profit Sharing Plan in 1994. There was no contribution to
        the Plan in 1995. Additionally, Mr. Davis is entitled to annual
        reimbursement for automobile expenses of $5,400 per annum, and, for Mr.
        Sokol, costs associated with the term
</TABLE>

                                       11


<PAGE>   14



        portion of a split-dollar life insurance policy, which premium equaled
        $822, $699 and $595 for 1996, 1995 and 1994, respectively.

   (2)  The aggregate annual premium of Mr. Sokol's split-dollar life insurance
        policy is comprised of a term and a whole life portion, of which the
        whole life portion is treated as an interest-free loan. The premium for
        the whole life portion of Mr. Sokol's split-dollar life insurance
        policy equaled $70,897, $71,020 and $71,430 for 1996, 1995 and 1994,
        respectively, and has not been included in the Summary Compensation
        Table. The aggregate annual premiums associated with the split-dollar
        life insurance policy are to be repaid, in full, upon the second-to-die
        of Mr. and Mrs. Sokol.

        The following table sets forth certain information regarding stock
options exercised by the executive officers named in the Summary Compensation
Table during the Corporation's 1996 fiscal year and the year-end values of
unexercised options held by such executive officers.

<TABLE>
<CAPTION>
                        AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                               AND FISCAL YEAR-END OPTION VALUES

(a)                         (b)             (c)            (d)                 (e)
                                                                            Value of
                                                        Number of          Unexercised
                                                       Unexercised        In-the-Money
                                                   Options at Fiscal   Options at Fiscal
                                                      Year End (#)     Year End ($)(2)
                         Shares           Value
                       Acquired on       Realized       Exercisable/      Exercisable/
Name                   Exercise (#)      ($)(1)        Unexercisable      Unexercisable

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

<S>                         <C>             <C>       <C>                  <C>
Si Sokol                    0               0               0 / 0               0 / 0

James R. Davis(2)           0               0         27,000 / 8,000       10,563/11,000


<FN>
(1)      Represents the difference between the per share fair market value on
         the date of exercise and the per option exercise price, multiplied by
         the number of shares to which the exercise relates.
</TABLE>

                                       12


<PAGE>   15



(2)      Represents the total gain which would be realized if all in-the-money
         options held at year end were exercised, determined by multiplying the
         number of shares underlying the options by the difference between the
         per share option exercise price and the per share fair market value at
         year end. An option is in-the-money if the fair market value of the
         underlying shares exceeds the exercise price of the option.

INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors has appointed Coopers and Lybrand L.L.P. as
independent certified public accountants to examine and report on the Company's
financial statements for the current fiscal year, and to perform other
appropriate audit, accounting and consulting services. Coopers & Lybrand L.L.P.
served as the Company's independent accountants and audited the Company's
financial statements for the year ended December 31, 1996. Representatives of
Coopers & Lybrand L.L.P. will be present at the meeting and will have an
opportunity to make a statement if they desire to do so. Such representatives
will be available to respond to appropriate questions.

PROPOSALS BY SHAREHOLDERS FOR 1998 ANNUAL MEETING

         If any shareholder of the Company wishes to submit a proposal to be
included in next year's Proxy Statement and acted upon at the annual meeting of
the Company to be held in 1998, the proposal must be received by the Secretary
of the Company at the principal executive offices of the Company, 20 East Broad
Street, Fourth Floor, Columbus, Ohio 43215, prior to the close of business on
January 1, 1998. Any proposal submitted after that date may be omitted by the
Company from the Proxy Statement and form of proxy relating to that meeting.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's executive officers and directors, and greater than 10% shareholders,
to file reports of ownership and changes in ownership of the Company's
securities with the Securities and Exchange Commission (SEC). Copies of the
reports are required by SEC regulation to be furnished to the Registrar. Based
on its review of such reports and written representations from reporting
persons, the Company believes that, during fiscal 1996, all filing requirements
were complied with.

                                       13


<PAGE>   16



OTHER MATTERS

         The Company's 1996 Annual Report was furnished to shareholders prior to
or concurrently with the mailing of this proxy material. Extra copies of the
1996 Annual Report are available upon request.

         As of this date, management knows of no other business that will come
before the meeting. Should any other matter requiring a vote of shareholders
arise, the proxy in the enclosed form confers upon the person or persons
designated to vote the shares discretionary authority to vote the same with
respect to any such other matter in accordance with their best judgement.

         UPON THE WRITTEN REQUEST OF ANY PERSON WHOSE PROXY IS HEREBY SOLICITED,
THE COMPANY WILL PROVIDE, WITHOUT CHARGE, A COPY OF ITS ANNUAL REPORT ON FORM
10-K, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION. ANY SUCH REQUEST
SHOULD BE ADDRESSED TO SALLY J. CRESS, SECRETARY, BANCINSURANCE CORPORATION, 20
EAST BROAD STREET, FOURTH FLOOR, COLUMBUS, OHIO 43215.

         WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, YOU ARE URGED TO SIGN
AND DATE THE ENCLOSED PROXY AND TO MAIL IT PROMPTLY.

                                      BY ORDER OF THE BOARD OF DIRECTORS

                                      SALLY J. CRESS, SECRETARY


APRIL 25, 1997

                                       14


<PAGE>   17



                            BANCINSURANCE CORPORATION

                       20 EAST BROAD STREET, FOURTH FLOOR
                              COLUMBUS, OHIO 43215

               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned hereby appoints Daniel D. Harkins, Milton O. Lustnauer,
and Si Sokol, or any of them as proxies, each with the power to appoint his
substitute, and hereby authorizes them (or any of them if all shall not be
present) to represent and to vote, as indicated, at the Annual Meeting of
Shareholders of Bancinsurance Corporation to be held June 3, 1997, or at any
adjournment thereof, upon the election of directors and, in their discretion,
upon such other business as may properly come before the meeting, all the Common
Shares of Bancinsurance Corporation held of record by the undersigned on April
10, 1997.

<TABLE>
<CAPTION>
<S>                     <C>              <C>                     <C>               <C>
ELECTION OF DIRECTORS          [ ]  FOR all nominees                               [ ]  WITHHOLD AUTHORITY
                                   (except as marked to the contrary below)             to vote for ALL nominees listed below

   James R. Davis       Saul Sokol       Daniel D. Harkins       John S. Sokol       Milton O. Lustnauer       Si Sokol
</TABLE>

INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A
LINE THROUGH THE NOMINEE'S NAME.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
"FOR" THE ELECTION OF THE NOMINEES FOR DIRECTOR LISTED ABOVE.

          (This Proxy Continues And Must Be Signed On The Reverse Side)


<PAGE>   18




         The undersigned acknowledges receipt of the Notice of Annual Meeting of
Shareholders, the Proxy Statement and the 1996 Annual Report.

                                    [ ]  Please check if you plan to attend the 
                                         Annual Meeting.

                                      ..........................................
                                                       (Date)

                                      ..........................................
                                                     (Signature)

                                      ..........................................
                                           (Second Signature, if Applicable)

                                      Please date and sign exactly as name
                                      appears above. When signing as attorney,
                                      executor, administrator, trustee, guardian
                                      or corporate officer, please give full
                                      title. All joint owners must sign. Please
                                      return promptly.


                   PLEASE RETURN PROXY IN ENVELOPE FURNISHED.





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