DIXIE NATIONAL CORP
PRER14A, 1996-08-26
LIFE INSURANCE
Previous: BERGSTROM CAPITAL CORP, N-30D, 1996-08-26
Next: DONALDSON LUFKIN & JENRETTE INC /NY/, SC 13D, 1996-08-26



                                  SCHEDULE 14A
                                 (Rule 14a-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

Proxy  Statement  Pursuant to Section 14(a) of the Securities  Exchange Act of
1934 (Amendment No. 1)

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

           Ethika Corporation  (Formerly Dixie National Corporation)
- ------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


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

Payment of Filing Fee (Check the appropriate box):
[ ] $125 per Exchange Act Rules 0-11(c)(1)(ii),  14a-6(i)(1), or 14a-6(i)(2)
    or Item 22 (a)(2) of Schedule 14A.

[ ] $500 per each party to the  controversy  pursuant to  Exchange  Act Rule
    14a-6(i)(3).

[ ] 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:

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

<PAGE>

[X] Fee paid previously with preliminary material

[ ] Check box if any part of the fee is offset as provided  by  Exchange  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>


                              ETHIKA CORPORATION
                     (Formerly Dixie National Corporation)
                           107 The Executive Center
                   Hilton Head Island, South Carolina 29928

                                    PROXY STATEMENT
                    For the Annual Meeting of Shareholders
                    To be Held Thursday, September 26, 1996

                                 SOLICITATION

The  enclosed  Proxy is being  solicited  by the Board of  Directors of Ethika
Corporation  ("Corporation")  for use at the Annual Meeting of Shareholders of
the Corporation to be held at the Harvey Hotel 200 East Amite Street, Jackson,
Mississippi  39201 on Thursday,  September  26, 1996 at 10 a.m.  (CST) and any
adjournment or postponement  thereof.  Shareholders  may revoke their Proxy by
written notice to the Corporation at any time prior to the exercise thereof or
by  attendance  at  the  meeting  and  voting  their  shares  in  person.  The
solicitation  will  be  primarily  by  mail  but  may  also  be by  telephone,
telegraph,  or oral communications by Officers or regular employees.  The cost
of   soliciting   Proxies  will  be  borne  by  the   Corporation.   The  term
"Corporation," as used herein,  includes the Corporation under its present and
former name (Dixie National Corporation) and the Corporation's subsidiaries as
the context  indicates.  This Proxy Statement and accompanying  Proxy Card are
being mailed to Shareholders on or about August 27, 1996.

Shares  represented  by a properly  executed and  returned  Proxy Card will be
voted at the Annual  Meeting in  accordance  with the  instructions  indicated
thereon,  or if no instructions are indicated,  the Proxy will be voted FOR an
amendment  to the  Bylaws  to  decrease  the  minimum  and  maximum  number of
Directors;  FOR the Board of  Directors to consist of seven  members;  FOR the
election of the seven nominees of the Board of Directors to serve as Directors
of the  Corporation;  and FOR  the  ratification  of the  selection  of  Price
Waterhouse, LLP as independent auditors of the Corporation for the year ending
December 31, 1996.

                               VOTING SECURITIES

Shareholders  of record at the close of  business  on August 19,  1996 will be
entitled  to Notice of and to vote at the Annual  Meeting.  On August 19, 1996
there were 13,824,273  shares of common stock of the  Corporation  outstanding
and entitled to vote.  Each  outstanding  share of common stock is entitled to
one vote per share on each matter  submitted  to a vote at the Annual  Meeting
except with respect to the election of Directors,  in which  Shareholders have
cumulative  voting rights.  Cumulative voting means that each Shareholder will
be  entitled  to cast as many  votes as he or she has  shares of common  stock
multiplied by the number of Directors to be elected, and all such votes may be
cast for a single  nominee or may be  distributed  among the  Directors  to be
voted for as he/she sees fit. To exercise cumulative voting rights by Proxy, a
Shareholder  must  clearly  designate  the  number of votes to be cast for any
given nominee.

<PAGE>

The  presence  in person or by Proxy of a majority of the  outstanding  shares
shall  constitute  a quorum  for the  transaction  of  business  at the Annual
Meeting.  Abstentions will be counted for purposes of determining the presence
or absence of a quorum.  Abstentions  are  considered  as a vote  against  any
matter other than the election of Directors as to which a Shareholder may vote
for a nominee or withhold  authority to vote.  "Broker  non-votes" which occur
when brokers are not permitted to exercise  discretionary voting authority for
beneficial  owners  who have not  provided  any voting  instructions,  are not
counted  for  quorum   purposes  or  any  vote.  To  the  extent  that  voting
instructions  are provided to brokers as to any  proposal,  the shares will be
counted for purposes of  determining a quorum and the outcome of the vote. The
Chairman  of the Board of the  Corporation  will  appoint  two  inspectors  of
election.  The inspectors  will take charge of, and will count,  the votes and
ballots  cast at the Annual  Meeting  and will make a written  report on their
determination.

                       OWNERSHIP OF VOTING SECURITIES BY CERTAIN
                            BENEFICIAL OWNERS AND MANAGEMENT

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

The following  table sets forth  pertinent  information  as to the  beneficial
ownership of the  Corporation's  common stock as of August 19, 1996 of persons
known by the Corporation to be holders of 5% or more of the outstanding common
stock.  Information  as to the  number of shares  beneficially  owned has been
furnished  by the persons  named in the table and by  reference  to  documents
filed with the Securities and Exchange  Commission by holders of 5% or more of
such common stock.

<TABLE>
<CAPTION>
NAME AND ADDRESS                          SHARES                     PERCENT
OF BENEFICIAL OWNER                       BENEFICIALLY OWNED         OF CLASS
- -------------------                       ------------------         --------

<S>                                       <C>                        <C>  
Constance G. Grewell                      2,064,770 (1)              15.8%
100 Executive Way
Ponte Vedra Beach, FL  32082

S.L. Reed, Jr.                              772,286 (2) (3)           5.9%
107 The Executive Center
Hilton Head Island, SC  29928

Eric R. Fredrickson/Sherry Fredrickson      751,612 (4)               5.4%
Compass Data Systems, Inc.
967 East Murray-Holladay Road
Salt Lake City, UT  84117

                                       2

<PAGE>

<FN>
(1)  Constance  G.  Grewell  acquired  her shares in the  acquisition  of Text
     Retrieval Systems,  Inc. by the Corporation on April 2, 1996. She was the
     principal  stockholder  of Text  Retrieval  Systems,  Inc.  See  "Certain
     Relationships and Related Transactions" under "Executive Compensation and
     Related Transactions."

(2)  Includes  shares  issuable upon exercise of stock options.  See "Security
     Ownership of Management" below.

(3)Includes shares held in name of spouse,  minor child, or other relatives or
     persons  as to some of which the owner has  shared  voting or  investment
     power,  but to which  beneficial  ownership is disclaimed.  See "Security
     Ownership of Management" below.

(4)  Includes  363,306  shares  received  by Eric R.  Fredrickson  and 363,306
     shares  received by his spouse,  Sherry  Fredrickson,  August 17, 1996 in
     exchange for all of the outstanding shares of Compass Data Systems,  Inc.
     See "Certain Relationships and Related Transactions."
</FN>
</TABLE>

Security Ownership of Management

The following table sets forth  information as to the beneficial  ownership of
the  Corporation's  common  stock as of August  19,  1996,  by each  Director,
nominee,  Executive Officer named in the Summary Compensation Table and by all
Directors and Officers as a group.

<TABLE>
<CAPTION>
              NAME OF                      SHARES                      PERCENT
          BENEFICIAL OWNER            BENEFICIALLY OWNED              OF CLASS

<S>                                         <C>                   <C> 

        Marcia C. Cohen                     5,000           (1)   Less than 1.0%
        T.H. Etheridge                     216,827       (1)(2)             1.6%
        Robert B. Neal                     410,198       (1)(2)             3.0%
        Joseph D. Pegram                    28,043          (1)   Less than 1.0%
        S.L. Reed, Jr.                     772,286       (1)(2)             5.4%
        Herbert G. Rogers, III             107,128       (1)(2)   Less than 1.0%
        Anthony J. Spuria                  130,391                Less than 1.0%
        William D. Stubblefield              None                            -0-
        Directors,   nominees,  and
        Executive   Officers  as  a
        group (10 persons)               1,810,058          (1)            13.8%

                                       3

<PAGE>

<FN>
(1)  Includes shares issuable upon exercise of stock options as follows:  Each
     non-employee  Director - 5,000 shares;  S.L. Reed,  Jr.,  Chairman of the
     Board and Chief Executive  Officer,  - 100,000;  shares;  G. Thomas Reed,
     President  and  Chief  Operating  Officer,  -  50,000  shares;  David  E.
     Williams, Senior Vice President and Treasurer, - 10,000 shares.

(2)  Includes  shares  held in the  name  of  spouse,  minor  child  or  other
     relatives  or  persons,  as to some of which  shares the owner  named has
     shared voting or investment  power, but as to which beneficial  ownership
     is disclaimed, as follows: T.H. Etheridge - 37,510 shares; Robert B. Neal
     - 1,368 shares; S. L. Reed, Jr. - 558,422 shares;  and Herbert G. Rogers,
     III - 27,479 shares.
</FN>
</TABLE>

I.  AMENDMENT OF CORPORATION BYLAWS

Article  III,  Section  6 of the  Corporation's  Bylaws,  in  pertinent  part,
provides  that "The number of Directors of the  Corporation  shall not be less
than nine nor more than 25." The Bylaws  further  provide,  in Article X, that
the Bylaws may be amended by the Board of  Directors at any regular or special
meeting of the Board of  Directors.  At a meeting held on July 10,  1996,  the
Board of Directors  unanimously  voted to amend Article III,  Section 6 of the
Bylaws to reduce the number of  Directors  to not less than five nor more than
fifteen, subject to approval of Shareholders.  The proposed Bylaw amendment is
being  submitted  for  Shareholder  approval  because of the  requirements  of
Section  79-4-8.03(c)  of the Mississippi  Corporation  law, which states that
after shares are issued,  "only the  Shareholders  may change the [minimum and
maximum] range for the size of the Board."

Until  the  resignations  in July  1996 of  three  Directors,  the  Board  was
comprised  of nine  Directors.  The Board  does not  intend to fill all of the
vacancies  created by the recent  resignations and recommends that, in view of
the changed nature of the Corporation's  operations,  the Shareholders approve
the  proposed  Bylaw  amendment  reducing  the minimum  and maximum  number of
Directors.  Since  the  sale of the  Corporation's  former  subsidiary,  Dixie
National  Life  Insurance   Company  ("Dixie  Life"),  in  October  1995,  the
Corporation  has been in a transition  period  during  which it relocated  its
headquarters,  developed a new management organization, and pursued a business
plan focused on the acquisition of companies  involved in applied  technology.
The nature of its new business,  as it is expected to develop,  is such that a
large Board of Directors is no longer  necessary for the  efficient  oversight
and supervision of the Corporation's operations.

The Board  believes that a minimum of five and a maximum of fifteen  Directors
is an appropriate range in view of the proposed future business  activities of
the  Corporation  and  recommends  that the  Shareholders  vote FOR the  Bylaw
amendment. All of the Corporation's Directors and Officers have indicated that
they will vote FOR the amendment to the Bylaws.

                                       4

<PAGE>

VOTE REQUIRED FOR APPROVAL

A favorable vote of a majority of those shares voting in person or by Proxy is
required to approve the Bylaw amendment.

II.  ELECTION OF DIRECTORS

In addition to  establishing  the  minimum  and maximum  number of  Directors,
Article III, Section 6 of the Bylaws of the Corporation also provides that the
number of Directors shall be fixed annually by the Shareholders at each Annual
Meeting.  The Board of Directors recommends that the Board of Directors of the
Corporation  for the  ensuing  year  consist of seven  Directors  and  further
recommends  the election of the nominees  listed below,  each Director to hold
office  until  the next  Annual  Meeting  of  Shareholders  or  until  his/her
successor shall be duly elected and qualified.  Shareholders may also nominate
candidates for Director at any Meeting of  Shareholders at which Directors are
to be elected. Proxies will not be voted for more than seven nominees.

With the  exception  of Messrs.  Spuria and  Stubblefield,  each  nominee is a
member  of the  present  Board  and  was  elected  thereto  by a  vote  of the
Shareholders at the 1995 Annual  Meeting.  Management has no reason to believe
that any substitute nominee or nominees will be required.

The following  table  indicates  the age,  year first elected a Director,  and
principal occupation or employment for the past five years of each nominee. In
addition,  the table also indicates any Committee of the Board of Directors of
the Corporation on which the nominee serves.

<TABLE>
<S>                      <C>
MARCIA C. COHEN          Ms. Cohen, 47, has been a Director since 1995. She is
                         Senior  Vice  President,  Corporate  Development,  of
                         Montgomery General Hospital in Olney,  Maryland.  Ms.
                         Cohen  is  a  member  of  the  Finance  and  Business
                         Strategy   Committee,   Nominating  and   Stockholder
                         Relations   Committee,    and   the   Personnel   and
                         Compensation Committee.

ROBERT B. NEAL           Mr. Neal,  58, has been a Director  since 1970. He is
                         Vice  Chairman and a Director of Dixie Life which was
                         sold by the Corporation to Standard Life Insurance of
                         Indiana in October 1995.  Mr. Neal is a member of the
                         Audit and Compliance Committee and the Nominating and
                         Stockholder Relations Committee.

                                       5

<PAGE>

JOSEPH D. PEGRAM         Mr. Pegram,  59, has served as a Director since 1991.
                         He is an attorney in Oxford, Mississippi.  Mr. Pegram
                         is a member of the Audit and Compliance Committee.

S.L. REED, JR.           Mr. Reed, 60, has been a Director since 1980. He is a
                         Director of Delta Industries, Inc., HillFisher Farms,
                         Inc.;  Producers' Feed Co., Reed  Enterprises,  Inc.;
                         and  Venture  SystemSource,  Inc.  Mr.  Reed has been
                         Chairman of the Board of Directors since January 1995
                         and Chief Executive  Officer of the Corporation since
                         February  1995  and  is a  member  of  the  Executive
                         Committee.

HERBERT G. ROGERS, III   Mr. Rogers,  53, previously served as a Director from
                         April 6, 1990 to April 5, 1991 and from April 3, 1992
                         to present.  He is President of Rogers Agency,  Inc.,
                         Rogers  LP-Gas  Company,  Rogers  Investments,  Inc.,
                         Mississippi  Realty,  Inc., and Roell Realty Corp. of
                         New  Albany,   Mississippi.  In  addition,  he  is  a
                         Director  of the  Nashoba  Bank and  Chairman  of the
                         Board of The Gentry Furniture Corporation. Mr. Rogers
                         serves  as a  member  of  the  Finance  and  Business
                         Strategy Committee and the Personnel and Compensation
                         Committee.

ANTHONY J. SPURIA        Mr.  Spuria,  60,  is a  nominee  for  election  as a
                         Director at the Annual Meeting. He is Chief Executive
                         Officer of A la Cart,  Inc.,  a  Charlotte,  NC based
                         producer of meal delivery  systems for the healthcare
                         industry.  He  began  his  career  as  an  industrial
                         engineer  at  Raytheon  and  later to  Sylvania.  Mr.
                         Spuria  served  as  a  cost  analyst  at  RCA  and  a
                         corporate manager with Fairchild Industries.

WILLIAM D. STUBBLEFIELD  Mr. Stubblefield,  52, is a nominee for election as a
                         Director at the Annual  Meeting.  He served two years
                         as a faculty  member at the  School of  Business  and
                         Industry, Florida A&M University.  Over the past four
                         years, Mr.  Stubblefield  has been actively  involved
                         with Volunteers in Medicine and IMAGES of Hilton Head
                         Island.  He was  formerly  the  Chairman  and  CEO of
                         Medical Graphics Corporation, St. Paul, Minnesota.
</TABLE>

                                       6

<PAGE>

During fiscal year 1995, the Board of Directors of the Corporation held twelve
meetings.  Each member of the Board of Directors attended more than 90% of the
meetings of the Board and appropriate Committee meetings.

All  Committees  of the Board are  appointed  by the Chairman of the Board and
ratified  by the Board of  Directors.  Committees  of the  Board of  Directors
consist of the following:

(1)  Audit and Compliance Committee - Reviews audit plans,  controls,  and the
     Annual Report of the  Corporation  with  independent  auditors.  Monitors
     regulatory compliance  activities of the Corporation.  During fiscal year
     1995, the Audit and Compliance Committee held four meetings.

(2)  Executive  Committee - Subject to statutory  limitations,  has concurrent
     authority  of the  Board of  Directors.  During  fiscal  year  1995,  the
     Executive Committee of the Corporation held four meetings.

(3)  Nominating and Stockholder  Relations Committee - Serves as screening and
     nominating  committee  for Board of Directors  and  monitors  Shareholder
     relations  activities  of the  Corporation.  A  nominee  for the Board of
     Directors  recommended  by a  Shareholder  should  be  submitted  to this
     Committee.  During  fiscal  year 1995,  the  Nominating  and  Stockholder
     Committee held two meetings.

(4)  Personnel and Compensation  Committee - Reviews and approves compensation
     for all Corporate Officers and employee benefit plans of the Corporation.
     During fiscal year 1995,  the Personnel and  Compensation  Committee held
     three meetings.

During 1996, the Board of Directors  formed the Finance and Business  Strategy
Committee which reviews and approves  financial reports of the Corporation and
its operations.  The Committee also reviews Management recommendations related
to business strategies and acquisition proposals.

The  Corporation  was the subject of an  investigation  by the  Securities and
Exchange  Commission  ("SEC")  which was  resolved  by means of a  settlement.
Pursuant to the settlement on March 9, 1994, the United States  District Court
for the District of Columbia  entered final judgments of permanent  injunction
against the Corporation and Robert B. Neal, a Director and former President of
the Corporation.  The judgments were entered on the basis of a complaint filed
by the SEC. The  Corporation and Mr. Neal each consented to the entry of final
judgments of permanent injunction without admitting or denying the allegations
contained in the SEC's complaint. The final judgments to which the Corporation
and Mr. Neal  consented  enjoin  them from  violating  or aiding and  abetting
future violations of sections of the Securities Act of 1933 and the Securities
and Exchange Act of 1934 and certain rules thereunder.

                                       7

<PAGE>

<TABLE>
EXECUTIVE OFFICERS
<CAPTION>
                                                             EXECUTIVE OFFICER
              NAME                          AGE                  SINCE
      ------------------------              ---              -----------------
<S>                                          <C>                <C>
      S. L. Reed, Jr.                        60                 1995 (1)
      Chairman and
      Chief Executive Officer

      G. Thomas Reed                         46                 1995 (1)
      President and
      Chief Operating Officer

      David E. Williams                      47                 1995
      Senior Vice President,
      Treasurer, and
      Chief Financial Officer

<FN>
(1)  S.L. Reed, Jr. and G. Thomas Reed are not related.
</FN>
</TABLE>

VOTE REQUIRED FOR ELECTION

Fixing  the  number of  Directors  at seven  requires  a  favorable  vote of a
majority  of those  shares  voting in person or by Proxy.  The seven  nominees
receiving the highest number of votes shall be elected to the Board.

The Board  recommends that you vote FOR a Board  consisting of seven Directors
and FOR the  election  of each of the seven  nominees to be  Directors  of the
Corporation.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

During 1995 the Corporation  granted to each of its non-employee  Directors an
option  to  purchase  5,000  shares of the  Corporation's  common  stock.  The
Corporation  understands  that such  Directors did not file Forms 4 or 5 as to
the grant of those options on a timely basis.  The Corporation is advised that
the required Forms, which include other purchases during 1995, have since been
filed by such  persons.  S.L.  Reed,  Jr.,  Chairman  of the  Board  and Chief
Executive  Officer  of the  Corporation,  did not  timely  file a Form 5 as to
certain 1995 purchases of the  Corporation's  common stock, and G. Thomas Reed
did not  timely  file a Form 5 to report  the grant to him  during  1995 of an
option for 25,000 shares of the  Corporation's  common stock and certain other
purchases of common stock made in 1995.

                                       8

<PAGE>

                EXECUTIVE COMPENSATION AND RELATED INFORMATION

                          SUMMARY COMPENSATION TABLE

The following Summary Compensation Table sets forth for each of the last three
years ended December 31, 1995,  information  concerning the total compensation
paid or awarded to the  Corporation's  Chief  Executive  Officers for services
rendered in all capacities to the Corporation and its subsidiaries.  The total
compensation of none of the Corporation's Officers exceeded $100,000 in 1995.

<TABLE>
<CAPTION>

                                                                 LONG TERM
                                                               COMPENSATION/
                                                                 NUMBER OF
                                           ANNUAL                SECURITIES        ALL OTHER
       NAME AND                         COMPENSATION             UNDERLYING       COMPENSATION
  PRINCIPAL POSITION       YEAR        SALARY   BONUS             OPTIONS
 ---------------------------------------------------------------------------------------------
<S>                       <C>         <C>        <C>              <C>             <C>
 S.L. Reed, Jr.           1995 (1)    $ 25,346   $0               50,000              $0
 Chairman and CEO         1994        $      0   $0                                   $0
                          1993        $      0   $0                                   $0

 Robert B. Neal           1995 (2)    $ 92,071   $0                5,000              $0
 Former President         1994        $125,269   $0                               $2,505 (3)
                          1993        $125,269   $0                               $2,575 (3)

- -----------------------
<FN>
(1)  Commenced employment January 1995
(2)  Terminated employment as an Officer in October 1995
(3)  Includes  the  Corporation's  contributions  under its  former  qualified
     profit sharing plans for employees including Officers
</FN>
</TABLE>

OPTION GRANTS IN 1995

The  following  table sets forth  information  concerning  options to purchase
shares of common stock which were granted during 1995 to the individuals named
in the Summary Compensation Table.

                                       9

<PAGE>

<TABLE>
<CAPTION>

                                                                                POTENTIAL
                                                                             REALIZABLE VALUE
                                                                                AT ASSUMED
                                                                             ANNUAL RATES OF
                                                                               STOCK PRICE
                                                                             APPRECIATION FOR
                                                                               OPTION TERM
                            INDIVIDUAL GRANTS                                    10 YEARS
 -----------------------------------------------------------------------------------------------

                      Number of       % of Total
                     Securities         Options
                     Underlying       Granted to
                       Options       Employees in    Exercise    Expiration
      Name             Granted        Fiscal Year      Price        Date         5%       10%
 -----------------------------------------------------------------------------------------------
<S>                      <C>              <C>          <C>         <C>         <C>       <C>  
 S.L. Reed, Jr.          50,000 (1)       40%          $0.85       11/16/05    $1.085    $2.20
 Robert B. Neal           5,000 (2)        4%          $0.91       04/01/05    $1.025    $2.36

<FN>
(1)  These  options  begin vesting on November 16, 1996 at the rate of 20% per
     year for five years.  This option is subject to  acceleration if employee
     is terminated without cause.
(2)  These options vested April 1, 1996.
</FN>
</TABLE>

FISCAL YEAR END OPTION VALUE TABLE

The following table sets forth  information as of December 31, 1995 concerning
the  unexercised  options held by Officers  named in the Summary  Compensation
Table, none of whom exercised options in 1995. Options are "in-the-money" when
the fair market of underlying  common stock exceeds the exercise  price of the
option.  The closing  price of common  stock on  December  31, 1995 was $1 per
share.

<TABLE>
<CAPTION>
                        Number of Securities               Value of Unexercised
                       Underlying Unexercised            In-the-Money Options at
      Name          Options at December 31, 1995            December 31, 1995

 -------------------------------------------------------------------------------------
                    EXERCISABLE     UNEXERCISABLE        EXERCISABLE     UNEXERCISABLE

<S>                 <C>             <C>                  <C>             <C>
 S.L. Reed, Jr.     None            50,000               None            $7,500
 Robert B. Neal     5,000           None                 $450            None
</TABLE>

                                      10

<PAGE>

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The  Corporation's  Subordinated  Convertible Notes which were due May 1, 1995
were  extended  in  connection  with the sale of Dixie Life.  The  Corporation
satisfied  the  Subordinated  Convertible  Notes upon the sale of Dixie  Life.
Robert B. Neal, a Director of the Corporation, held $100,000 of the Notes.

On July 1, 1996 S.L. Reed,  Jr., Chief Executive  Officer of the  Corporation,
was  granted   options  to  purchase  an  additional   50,000  shares  of  the
Corporation's  common stock at $.50 per share,  exercisable at the rate of 20%
per year beginning on July 1,1997 until June 30, 2007.

In 1995 G. Thomas Reed,  President  of the  Corporation,  received  $65,096 as
compensation  for his  services to the  Corporation  which  commenced in April
1995. On April 5, 1995 he was granted options to purchase 25,000 shares of the
Corporation's  common stock at $.78 per share  exercisable  at the rate of 20%
per year  beginning  April 5, 1996. On July 1, 1996 he was granted  options to
purchase an additional 25,000 shares of the Corporation's common stock at $.50
per share  exercisable  the rate of 20% per year  beginning July 1, 1997 until
June 30, 2007.

On April 2, 1996 the  Corporation  completed  the  acquisition  of 100% of the
outstanding stock of Text Retrieval Systems, Inc. ("TRS"). The Corporation had
previously acquired a 35% initial ownership interest in TRS in October 1995 as
part of a financing agreement entered into with the prior owners of TRS. Under
the terms of its  agreement,  the  Corporation  issued  100,000  shares of its
common stock to the prior owners and granted TRS a $750,000 line of credit for
working capital purposes.  To complete the acquisition of TRS, the Corporation
issued 2,500,000 additional shares of its stock.

TRS is based in Ponte Vedra Beach,  Florida and publishes electronic libraries
that link related data sources for  convenient  access by personal  computers.
Since its  incorporation in 1994, TRS has been involved in the development and
packaging of software used in its electronic libraries and in the marketing of
its product. As of March 31, 1996, on an unaudited basis, TRS had total assets
of $140,883,  and for the nine months then ended,  revenues of $21,325,  and a
net loss of $999,265.

Constance G. Grewell, who owns 2,064,770 shares, or 15.8% of the Corporation's
outstanding  common stock,  was the principal  shareholder of the  outstanding
stock of TRS at the time of its acquisition by the  Corporation.  Mrs. Grewell
acquired her shares of common stock of the Corporation in the TRS transaction.
Also, Anthony J. Spuria, a nominee for election to the Board of Directors, was
a minority  stockholder in TRS and received  130,391 shares of common stock of
the  Corporation in the  transaction.  On April 2, 1996 the high and low sales
price for the Corporation's common stock, as reported by NASDAQ was $.72.

                                      11

<PAGE>

On August 17, 1996 the Corporation  acquired 100% of the outstanding shares of
Compass Data Systems,  Inc.  ("CDS"),  a  privately-held  corporation.  CDS is
located in Salt Lake City, Utah and publishes electronic information providing
turnkey reference  services to a wide variety of industries and organizations.
Among its principal  product  offerings are state tax law reference  libraries
which keep subscribers current on tax law changes.

CDS began operations in May 1991 and currently employs 8 full-time  employees.
At April  30,  1996,  the most  current  fiscal  year end,  CDS had  assets of
$157,246 with no significant liabilities.  Revenues for the year were $450,477
generating pre-tax income of $7,790.

The  transaction was completed  through an exchange of stock.  The Corporation
issued 363,306 shares of its common stock to Eric R.  Fredrickson  and 363,306
shares of its common stock to Sherry  Fredrickson,  the sole  shareholders  of
CDS.  Immediately  following  the closing,  the  combined  shares owned by the
Fredrickson's constituted 5.4% of the total outstanding shares of common stock
of the  Corporation.  In  addition,  Mr.  Fredrickson  entered into a two-year
employment  contract  at an annual  salary of $62,500  plus  bonus  based upon
performance. He also entered into a two-year non-compete contract for which he
received  $50,000 at closing and will  receive  another  $50,000 on January 1,
1997.

DIRECTORS' COMPENSATION

Directors who are not employees of the Corporation are paid a monthly base fee
of $400 and receive $250 per day per meeting  attended.  As a group, the eight
non-employee  Directors of the  Corporation  were paid $44,750 during the year
1995. As Chief Executive  Officer of the Corporation,  S.L. Reed, Jr. received
no additional compensation for his services as Chairman of the Board.

At a  meeting  held on March 24,  1995 the  Corporation's  Board of  Directors
approved  granting  each  non-employee  Director an option to  purchase  5,000
shares of the  Corporation's  common stock at the average bid and ask price as
quoted by NASDAQ on April 3, 1995. These options were exercisable  immediately
upon  granting  and  expire  on March 31,  2005.  If a person  ceases  being a
Director of the  Corporation,  his/her  option  will be  canceled  thirty days
thereafter.

III.  RATIFICATION OF SELECTION OF AUDITORS

CHANGE IN INDEPENDENT AUDITORS

At  its  July  10,  1996  meeting,  the  Board  of  Director,   following  the
recommendation  of  the  Audit  and  Compliance  Committee,   appointed  Price
Waterhouse,  LLP as the Corporation's independent auditors for the 1996 fiscal
year.

                                      12

<PAGE>

Horne C.P.A. Group of Jackson,  Mississippi served as the independent auditors
of the Corporation and its Subsidiaries  since December 2, 1992 until July 10,
1996.  During the two most recent  years ended  December 31, 1994 and 1995 and
during the interim  period of January 1, 1996 to July 10, 1996,  there were no
disagreements with Horne C.P.A. Group, on any matter of accounting  principles
or  practices,   financial  statement   disclosures,   or  auditing  scope  or
procedures, which disagreements,  if not resolved to the satisfaction of Horne
C.P.A.  Group,  would have caused them to make reference to the subject matter
of the disagreements in connection with their reports.

Horne  C.P.A.  Group's  reports on the  Corporation's  consolidated  financial
statements for the past two years had no adverse opinion nor any disclaimer of
opinion,  nor were they qualified or modified as to uncertainty,  audit scope,
or accounting principles.

The Board made this change in auditors due to the fact that the home office of
the Corporation was relocated from Jackson, Mississippi to Hilton Head Island,
South  Carolina,  and the future  plans of the  Corporation  are such that its
needs can best be served by utilizing a national accounting firm.

The Board of Directors  recommends  that the  Shareholders  of the Corporation
ratify the  appointment  of the firm of Price  Waterhouse,  LLP as independent
auditors  to examine  the  financial  statements  of the  Corporation  and its
subsidiaries for the year ending December 31, 1996. A representative  of Horne
CPA Group will be at the Annual Meeting and will have the  opportunity to make
a statement if he so desires and will be  available to respond to  appropriate
questions during the meeting.  A representative of Price Waterhouse,  LLP will
not attend the meeting. A favorable vote of a majority of those shares voting,
in person or by Proxy,  is  required  for  ratification  of the  selection  of
auditors.

                             SHAREHOLDER PROPOSALS

Any  Shareholder  desiring to have a proposal  considered for inclusion in the
Proxy Statement to be distributed in connection with the Corporation's  Annual
Meeting to be held in 1997 is requested to submit such  proposal in writing to
the  Corporation,  Attention  Corporate  Secretary,  no later than January 31,
1997.

IV.  OTHER MATTERS

The  Management  of the  Corporation  knows of no other matters which may come
before the Meeting  except for the  approval of the Minutes of the last Annual
Meeting of Shareholders.

                                      13

<PAGE>

Copies of the  Corporation's  Annual  Report  on Form 10-K for the year  ended
December  31,  1995  containing  audited  financial   statements,   and  other
information  regarding  the  Corporation  were mailed to all  Shareholders  of
record as of August 19, 1996.

PLEASE  DATE,  SIGN,  AND RETURN THE  ENCLOSED  PROXY CARD TO THE  CORPORATION
PROMPTLY.



August 27, 1996
Jerry M. Greer
Secretary

                                      14



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