KINNARD INVESTMENTS INC
PRE 14A, 1996-03-26
SECURITY BROKERS, DEALERS & FLOTATION COMPANIES
Previous: HARDINGE INC, 10-K, 1996-03-26
Next: HOST MARRIOTT CORP/MD, S-1/A, 1996-03-26



                           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:

[x] Preliminary  Proxy Statement [ ] Confidential for Use of the Commission Only
[ ] Definitive Proxy Statement       (as permitted by Rule 14a-6(e)(2))
[ ] Definitive Additional  Materials
[ ] Soliciting  Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                           Kinnard Investments, Inc.

                (Name of Registrant as Specified In Its Charter)


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

Payment of Filing Fee (Check the appropriate box):

[x]   $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:


[   ] 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>


                            KINNARD INVESTMENTS, INC.


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  May 15, 1996


TO THE SHAREHOLDERS OF KINNARD INVESTMENTS, INC.

     The 1996 Annual Meeting of Shareholders of Kinnard  Investments,  Inc. will
be held at the Minneapolis  Convention  Center,  Room 208 CD, 1301 Second Avenue
South, Minneapolis, Minnesota, at 3:30 p.m. (Minneapolis time) on Wednesday, May
15, 1996, for the following purposes:

    1.       To set the number of members of the Board of Directors at six (6).

    2.       To elect members of the Board of Directors.

    3.       To adopt Restated Articles of Incorporation of the Company.

    4.       To  amend  the  Company's   Bylaws   relating  to  quorum  and
             adjournment of shareholder meetings, number and term of office
             of directors  and filling of vacancies on the Board and to add
             a bylaw providing special director removal procedures.

5.   To take  action on any other  business  that may  properly  come before the
     meeting or any adjournment thereof.

     Accompanying  this Notice of Annual Meeting is a Proxy  Statement,  form of
Proxy  and the  Company's  Annual  Report  to  Shareholders  for the year  ended
December 31, 1995.

     Only  Shareholders  of record as shown on the books of the  Company  at the
close of business  on April 1, 1996,  will be entitled to vote at the Meeting or
any adjournment  thereof.  Each Shareholder is entitled to one vote per share on
all matters to be voted on at the Annual Meeting.

     Please note that whether you own one or many shares,  it is important  that
your shares of Common Stock be  represented  at the Annual  Meeting.  Therefore,
please  complete,  date and sign the enclosed form of Proxy and mail it promptly
in the enclosed envelope.

Dated:    April 12, 1996                     BY ORDER OF THE BOARD OF DIRECTORS
          Minneapolis, MN

                                             Gerald M. Gifford
                                             Secretary


<PAGE>



                            KINNARD INVESTMENTS, INC.

                         Annual Meeting of Shareholders

                                  May 15, 1996

                                 PROXY STATEMENT


     The  accompanying  Proxy is  solicited by the Board of Directors of Kinnard
Investments,  Inc. (the "Company") for use at the Annual Meeting of Shareholders
of the Company to be held  Wednesday,  May 15, 1996, at the location and for the
purposes  set  forth in the  Notice of Annual  Meeting,  and at any  adjournment
thereof.

     The cost of soliciting  Proxies,  including the  preparation,  assembly and
mailing  of the  Proxies  and  soliciting  material,  as  well  as the  cost  of
forwarding such material to the beneficial owners of stock, will be borne by the
Company.  Directors,  officers and regular employees of the Company may, without
compensation other than their regular  remuneration,  solicit Proxies personally
or by telephone.

     Any  shareholder  giving a Proxy may revoke it at any time prior to its use
at the  Annual  Meeting  by  giving  written  notice of such  revocation  to the
Secretary or other  officer of the Company or by filing a new written Proxy with
an officer of the Company. Personal attendance at the meeting is not, by itself,
sufficient  to  revoke a Proxy  unless  written  notice of the  revocation  or a
subsequent  Proxy is  delivered to an officer  before the revoked or  superseded
Proxy is used at the meeting.

     Proxies not revoked will be voted in accordance  with the choice  specified
by  shareholders  by means of the ballot provided on the Proxy for that purpose.
Proxies which are signed but which lack any such specification  will, subject to
the  following,  be voted in favor of the  proposals  set forth in the Notice of
Meeting and in favor of the number and slate of directors  proposed by the Board
of Directors and listed herein. If a shareholder  abstains from voting as to any
matter,  then the shares held by such shareholder shall be deemed present at the
Meeting for purposes of determining a quorum and for purposes of calculating the
vote with respect to such matter,  but shall not be deemed to have been voted in
favor of such matter.  Abstentions,  therefore, as to any proposal will have the
same effect as votes  against such  proposal.  If a broker  returns a "non-vote"
proxy,  indicating a lack of voting  instruction by the beneficial holder of the
shares and a lack of  discretionary  authority on the part of the broker to vote
on a particular matter, then the shares covered by such non-vote shall be deemed
present at the Meeting for  purposes  of  determining  a quorum but shall not be
deemed to be  represented  at the Meeting for purposes of  calculating  the vote
required for approval of such matter.

     The mailing  address of the  principal  executive  office of the Company is
Kinnard Financial Center, 920 Second Avenue South, Minneapolis, Minnesota 55402.
The Company expects that this Proxy  Statement,  the related Proxy and Notice of
Meeting will first be mailed to Shareholders on April 12, 1996.

                                      - 1 -

<PAGE>



                      OUTSTANDING SHARES AND VOTING RIGHTS

     The Board of  Directors  of the  Company  has fixed  April 1, 1996,  as the
record date for determining shareholders entitled to vote at the Annual Meeting.
Persons  who were not  shareholders  on such date will not be allowed to vote at
the Annual Meeting. At the close of business on April 1, 1996,  _________ shares
of the Company's Common Stock, par value $.02, were issued and outstanding.  The
Common  Stock is the only  outstanding  class of  capital  stock of the  Company
entitled to vote at the Annual  Meeting.  Each share of Common Stock is entitled
to one vote on each  matter to be voted upon at the  meeting.  Holders of Common
Stock are not entitled to cumulative voting rights.


               PRINCIPAL SHAREHOLDERS AND MANAGEMENT SHAREHOLDINGS

     The following table provides  information  concerning  persons known to the
Company to be the beneficial owners of more than 5% of the Company's outstanding
Common Stock as of April 1, 1996,  and sets forth the number of shares of Common
Stock  beneficially  owned by each  director  and  nominee  for  director of the
Company,  by  each  executive  officer  of the  Company  named  in  the  Summary
Compensation  table, and by all directors and executive officers  (including the
named individuals) as a group, as of the same date:
<TABLE>
<CAPTION>

                                       Shares                         Percent
Name and Address                       Beneficially                   of
of Beneficial Owner                    Owned (1)                      Class (2)
- -------------------                    ------------                   ---------
<S>                                     <C>                            <C>

John G. Kinnard and                     823,851  (3)                     ____%
  Company, Incorporated
  Employee Stock Owner-
  ship Plan and Trust
920 Second Ave. S.
Minneapolis, MN 55402

Robert S. Spong                         239,187  (4)(12)                  ___%
261 Wexford Heights Drive
New Brighton, MN 55112

Thomas E. Moore                         216,051  (5)                      ___%
111 West Elmwood Place
Minneapolis, MN 55419

Gerald M. Gifford                       114,519  (6)(12)                  ___%
17320 138th Ave. No.
Dayton, MN 55327

Stephen H. Fischer                      118,762  (7)                      ___%
3950 Enchanted Lane
Mound, MN  55364

Andrew J. O'Connell                      70,731  (8)(12)                  ___%
4013 Roanoke Circle
Golden Valley, MN 55422

Thomas J. Mulvaney                       62,131  (9)                      ___%
2488 Hillside
White Bear Lake, MN 55110

Hilding C. Nelson                        61,015  (10)                     ___%
1235 Yale Place
Unit 1410
Minneapolis, MN 55403

James W. Hansen                          35,500  (11)                    *
26 Highway 96 E.
Dellwood, MN  55110

All Directors and Executive
Officers as a Group
(7 persons)                              855,765  (12)                    ____%

</TABLE>

                                      -2-
<PAGE>


*Less than one per cent

(1)  Unless otherwise indicated,  each person named or included in the group has
     sole power to vote and sole power to direct the  disposition  of all shares
     listed as beneficially owned by him.

(2)  Shares  not  outstanding  but  deemed  beneficially  owned by virtue of the
     individual's  right to acquire  them as of April 1, 1996,  or within  sixty
     (60) days of such date are treated as outstanding only when determining the
     percent of the class  owned by such  individual  and when  determining  the
     percent owned by the group.

(3)  Such shares are held in trust for the benefit of  participants  in the John
     G. Kinnard and Company,  Incorporated  Employee  Stock  Ownership  Plan and
     Trust (the "ESOP").  The participants have voting power over shares held by
     the ESOP which have been allocated to their accounts, and the Trustees vote
     shares, if any, which have not been allocated to participants' accounts.

(4)  Includes 17,297 shares held by Mr. Spong's wife and 11,437 shares allocated
     to his account under the ESOP.

(5)  Includes  10,000  shares which may be purchased  pursuant to options  which
     were  exercisable  as of April 1, 1996, or will become  exercisable  within
     sixth  (60) days of such date and 1,232  shares  allocated  to Mr.  Moore's
     account under the ESOP.

(6)  Includes  20,600  shares which may be purchased  pursuant to options  which
     were  exercisable  as of April 1, 1996, or will become  exercisable  within
     sixty (60) days of such date, and 8,919 shares  allocated to Mr.  Gifford's
     account under the ESOP.

(7)  Includes  13,750  shares which may be purchased  pursuant to options  which
     were  exercisable  as of April 1, 1996, or will become  exercisable  within
     sixty (60) days of such date, and 4,983 shares  allocated to Mr.  Fischer's
     account under the ESOP.

(8)  Includes  24,000  shares which may be purchased  pursuant to options  which
     were  exercisable  as of April 1, 1996, or will become  exercisable  within
     sixty (60) days of such date, and shares  allocated to the ESOP accounts of
     Mr. O'Connell (18,267 shares) and his wife (4,240 shares).

(9)  Includes 10,538 shares allocated to Mr. Mulvaney's account under the ESOP.

(10) Includes  12,500  shares which may be purchased  pursuant to options  which
     were  exercisable  as of April 1,  1996 or within  sixty  (60) days of such
     date.

(11) Includes 5,000 shares which may be purchased pursuant to options which were
     exercisable  as of April 1, 1996, or will become  exercisable  within sixty
     (60) days of such date.  Does not include  2,500  shares  which will become
     purchasable  by such  individual  on May 15, 1996  pursuant to an automatic
     option grant under the Company's 1990 Stock Option Plan if such  individual
     is re-elected as a director of the Company.

(12) Includes  85,850  shares which may be purchased  pursuant to options  which
     were  exercisable  as of April 1, 1996, or will become  exercisable  within
     sixty (60) days of such date,  and 49,078  shares  allocated  to  executive
     officers'  accounts  under the ESOP.  Does not  include  shares held in the
     Company's  401(k)  plan  (over  which   participants   have  no  voting  or
     dispositive  power)  for  Gerald  M.  Gifford  (21,784  shares),  Andrew J.
     O'Connell (45,997 shares) and Robert S. Spong (72,621 shares).


                                      -3-
<PAGE>


                              ELECTION OF DIRECTORS
                              (Proposals #1 and #2)


General Information

     The Bylaws of the Company provide that the number of directors shall be not
less than the minimum required by law (which is one) and that in accordance with
such  requirement  the number of  directors  to be elected for the ensuing  year
shall be determined by the  shareholders  at each annual  meeting.  The Board of
Directors  recommends  that the number of  directors  be set at six and that six
directors be elected. Unless otherwise instructed, the Proxies will be so voted.

     Under applicable  Minnesota law, approval of the proposal to set the number
of  directors  at six, as well as the  election of each  nominee,  requires  the
affirmative  vote of the  holders of the greater of (1) a majority of the voting
power of the shares represented in person or by proxy at the Annual Meeting with
authority to vote on such  matter,  or (2) a majority of the voting power of the
minimum number of shares that would  constitute a quorum for the  transaction of
business at the Annual Meeting.

                                      -4-

<PAGE>

     In the absence of other instructions, the Proxies will be voted for each of
the following  individuals.  If elected,  such  individuals will serve until the
next annual  meeting of  shareholders  or until their  successors  shall be duly
elected and shall qualify.  All of the nominees are members of the present Board
of Directors. If, prior to the Annual Meeting of Shareholders,  it should become
known  that any one of the  following  individuals  will be unable to serve as a
director  after the  Annual  Meeting  by reason  of death,  incapacity  or other
unexpected occurrence,  the Proxies will be voted for such substitute nominee(s)
as is selected by the Board of Directors. Alternatively, the Proxies may, at the
Board's  discretion,  be voted for such fewer number of nominees as results from
such death,  incapacity or other unexpected  occurrence.  The Board of Directors
has no reason to believe that any of the  following  nominees  will be unable to
serve.





                Current Position(s) Principal Occupation(s)      Director
Nominee     Age  With Company       During Past Five Years         Since


  

Hilding C.  57   Chairman and      Chairman of the Company        October 1979
Nelson           Director          since October 1995.  From
                                   June  1995 to October 1995,
                                   acting President and
                                   Chief Executive Officer
                                   of and consultant to
                                   Pet Food Warehouse, Inc.
                                   (retail  pet  food  and  
                                   supplies).  From  September  
                                   1988 to  present,  private
                                   investor.  From July 1987 to
                                   September  1988,  President 
                                   of Lund  International
                                   Holdings, Inc. (manufacturer
                                   of automotive accessories). 
                                   From September 1985 to July 1987,
                                   private  investor.  From 
                                   April 1978 to September 1985,
                                   President of Multaplex 
                                   Corporation (manufacturer of
                                   circuit boards).

Robert S.   61   Director          Senior Vice President of           May 1981
Spong                              JGK.


                                      -5-
<PAGE>

James W.   41    Director          President of Rehab One,         November
Hansen                             Inc. (physician                   1990
                                   management company) since
                                   January 1994.  Vice
                                   President of Center for
                                   Diagnostic Imaging  from
                                   September 1992 to January 1994.
                                   From  January 1987  to
                                   September 1992, Senior Vice
                                   President and General
                                   Manager, Pension Division,  of
                                   Washington Square Capital, Inc.
                                   (financial services firm).
                                   From September 1984 to January
                                   1987, Vice President of Apache
                                   Corporation (oil  and gas
                                   exploration).

Stephen H.   52    Director        Treasurer of the Company           February
Fischer                            since February 1993, Chief           1991
                                   Executive Officer of
                                   PrimeVest Financial
                                   Services, Inc. ("PFS")
                                   since March 1992, and
                                   President and Chief
                                   Financial Officer of PFS
                                   since August 1986.  From
                                   1981 to August 1986,
                                   President and Treasurer of
                                   IRI Securities Corp.
                                   (securities broker/dealer).

Thomas E.   53     Director        Executive Vice President of         December
Moore                              JGK since December 1993               1993
                                   and  Chairman of the  Board
                                   of JGK  since October 1995.
                                   For more than five years
                                   prior thereto, President and
                                   Chief Executive Officer of
                                   Moore, Juran and Company, Inc.


Andrew J.   41     Director        Investment Executive with            July
O'Connell                          JGK since 1978.  Senior              1994
                                   Vice President of JGK since
                                   May 1992 and Director of
                                   JGK since May 1985. Vice
                                   President  of JGK  from May
                                   1984  to  May 1992.


                                      -6-

<PAGE>


Board and Committee Meetings

     The Board of Directors has the following  Committees:  Compensation,  Stock
Option, Audit, Nominations and Executive. The Compensation Committee reviews and
recommends  compensation for officers and directors of the Company,  consists of
Messrs.  Nelson and Hansen and met five times during 1995.  The Audit  Committee
reviews  with  the  Company's  independent   accountants  the  annual  financial
statements and the results of the annual audit,  temporarily  consists solely of
Mr. Hansen and met six times during 1995. The Nominations  Committee,  which was
established in September 1995 and consists of Messrs. Hansen and Nelson, reviews
and recommends nominations of candidates for director. The Nominations Committee
met informally  several times since its  appointment  and is engaged in a search
for  additional  outside  directors.  The  Nominations  Committee  will consider
nominees recommended by Company  shareholders.  Such  recommendations  should be
submitted  in writing  to the  Secretary  of the  Company  and should  include a
biography of the nominee.

Directors Fees

     Under current  compensation  plans,  the Company pays the directors who are
not employees of the Company or a subsidiary, for their services as directors of
the Company,  the sum of $750 per month plus $500 per regular  board meeting and
$250 per special board and each committee meeting attended.

     In addition,  under the Company's 1990 Stock Option Plan, each  nonemployee
director  automatically  receives,  upon  re-election to the Board each year, an
option to purchase  2,500 shares of the Company's  Common Stock at a price equal
to the fair market value of the  Company's  Common Stock as defined in the Plan.
On May 18, 1995 the Company  granted options to purchase 2,500 shares to Messrs.
Hansen and Nelson,  each of whom was re-elected as a director at the 1995 annual
meeting of shareholders, at an option price of $3.55 per share.

     Since the  resignation  of the Company's  former chief  executive  officer,
Hilding  C.  Nelson  has  served  as  Chairman  of the Board and a member of the
Executive Committee, for which he is being compensated at the rate of $2,750 per
month plus $500 per regular Board meeting attended and cash  compensation  based
on time  expended  on Company  business;  however,  during such period he is not
receiving  other  directors fees or the  nonemployee  director  automatic  stock
option grant described above.

                                      -7-

<PAGE>

Certain Relationships and Related Transactions

     Andrew J. O'Connell,  Thomas E. Moore and Robert S. Spong, directors of the
Company,  are  employees  of  JGK.  They  earned  in  1995  commissions,   other
compensation  and  benefits  from  JGK,  on the same  bases  and  under the same
policies as other employees, in the aggregate amounts of $614,074,  $302,947 and
$202,292,  respectively.  Under a program  applicable to all of JGK's investment
executives based on their individual production,  a five year option was granted
to Mr.  O'Connell  in January  1995 to purchase  7,500  shares of the  Company's
Common Stock at $3.58 per share,  and options were granted to Messrs.  O'Connell
and Moore during the current  fiscal year to purchase  12,500 and 10,000 shares,
respectively, at $4.04 per share.

     Certain directors and officers of the Company (and members of the immediate
families of such  persons)  maintain  margin  accounts  with JGK and have margin
account  indebtedness  outstanding  from time to time. All such  indebtedness is
incurred in the ordinary course of business and on substantially the same terms,
including  interest rates and  collateral,  as those  prevailing at the time for
comparable  transactions  with other persons and do not involve more than normal
risk of collectibility or present other unfavorable features.


                 ADOPTION OF RESTATED ARTICLES OF INCORPORATION
                                  (Proposal #3)

     The  Board  of  Directors   proposes   that  the   Company's   Articles  of
Incorporation  (the "Existing  Articles") be restated (that is, amended in their
entirety)  in order to (i) combine  into one document  prior  amendments  to the
Articles and (ii) reflect changes in corporate practice and procedure consistent
with the new  Minnesota  Business  Corporation  Act (the  "Act").  The  proposed
Restated  Articles of Incorporation  (the "Restated  Articles") are set forth in
Appendix A to this proxy statement.

     The Existing Articles provide that amendments thereto may be adopted by the
affirmative vote of the holders of at least a majority of the total voting power
of all shares  authorized  under the  Articles  to vote.  Because  the  Restated
Articles are silent in that regard,  if they are adopted the  provisions  of the
Act  will  apply  to any  future  proposed  amendments.  Pursuant  to  the  Act,
amendments to the Restated  Articles may be adopted by the affirmative vote of a
majority of the voting power of the shares  present or  represented at a meeting
at which the amendment is to be considered.

     The Existing Articles provide that each holder of shares of Common Stock is
entitled to one vote for each share so held.  Since the Existing (and  Restated)
Articles  give the Board of Directors  authority to establish  other classes and
series of shares  and to  determine  the rights  and  preferences  of such other
classes and series,  the Restated Articles make it clear that holders of a class
of  non-voting  or  restricted-voting  stock  created  by the Board  will not be
entitled  to vote  except as  otherwise  provided  by law or in the terms of the
shares.

                                      - 8 -

<PAGE>




     Except for the changes set forth above,  no changes of  substance  from the
Existing  Articles  would,  in the opinion of the Company  and its  counsel,  be
effected by the proposed Restated Articles.

Vote Required

     The Board of Directors  recommends that shareholders vote "FOR" adoption of
the  Restated   Articles.   Adoption  of  the  Restated  Articles  requires  the
affirmative vote of a least a majority of the outstanding shares of Common Stock
of the Company.


                               AMENDMENT OF BYLAWS
                                  (Proposal #4)

     The  Bylaws  of  the  Company  are  subject  to  amendment  by  either  the
shareholders  or the Board of Directors,  and the Board of Directors has adopted
Restated  Bylaws  to  reflect  changes  in  corporate   practice  and  procedure
consistent with the new Minnesota Business  Corporation Act (the "Act"). The Act
provides,  however,  that the Board may not  amend a bylaw  fixing a quorum  for
meetings of  shareholders,  prescribing  procedures  for  removing  directors or
filling  vacancies  on the board,  or fixing the  number of  directors  or their
classifications,   qualifications  or  terms  of  office  (other  than  a  bylaw
increasing the number of directors).

     Because of wording  changes  proposed  to be made to such  provisions,  the
Board  requests  that the  shareholders  amend  the  existing  bylaw  provisions
relating to quorum for shareholders  meetings,  procedures for filling vacancies
on the Board and fixing the  number of  directors.  The  existing  and  proposed
provisions are set forth on Appendix B to this proxy statement.

Vote Required

     The Board of Directors  recommends that shareholders vote "FOR" adoption of
the  amendments  to  the  Bylaws.  Adoption  of  such  amendments  requires  the
affirmative  vote of the greater of (i) a majority of the shares  represented at
the  meeting  with  authority  to vote on such matter and (ii) a majority of the
voting power of the minimum number of shares that would  constitute a quorum for
the transaction of business at the meeting.


                             EXECUTIVE COMPENSATION

Compensation Committee Report on Executive Compensation

     Compensation   Committee   Interlocks   and  Insider   Participation.   The
Compensation  Committee  of the Board of  Directors  is  composed  of an outside
director,  James W. Hansen,  and a second director,  Hilding C. Nelson, who also
serves as Chairman of the Board. The Committee is responsible for developing and
making  recommendations to the Board with respect to the compensation to be paid
to the  Chief  Executive  Officer  of the  Company  and to the  other  principal
executive officers of the Company and its two operating subsidiaries.


                                      - 9 -

<PAGE>



     Overview and Philosophy.  The Company's executive  compensation  program is
comprised  of  base   salaries,   annual  cash  bonuses,   long-term   incentive
compensation  in the form of stock  options,  and  various  benefits,  including
participation  in the Company's  pension plan and employee stock  ownership plan
("ESOP"),  both of which are generally available to all employees of the Company
and have  contribution  formulas which are related to the Company's  performance
and vesting schedules which reward long-term service to the Company.

     The Company entered into an employment agreement with Stephen H. Fischer in
connection with the Company's acquisition of PFS in 1991. The agreement is for a
term of five years and Mr. Fischer's compensation is established annually by the
Compensation  Committee  on the same  basis  as for  other  principal  executive
officers.

     The Company has followed a policy of paying annual base salaries  which are
less  than  the  industry's  average  as  reported  by the  Securities  Industry
Association  and  relying  on  annual  cash  bonuses  and  long-term   incentive
compensation to retain executive officers.  The Compensation  Committee believes
long-term  incentives  enhance the concept of ownership which emphasize  profits
and directly ties  executive  compensation  to  shareholder  value.  Annual cash
bonuses and long-term stock option  incentives are tied to the  profitability of
the Company and are not  awarded if the  Company  fails to achieve a  profitable
year or if goals are not met.

     Compensation.  The Company has  continued  the  compensation  policies  and
practices  initiated  in 1992  which have  included  moderate  increases  during
profitable  periods and reductions during  unprofitable  periods.  On January 1,
1995 JGK  implemented  5%  reductions  in base  salaries to reduce  expenses and
reflect the loss sustained in 1994.  The reduction was eliminated  prospectively
on July 1 after the Company had achieved two profitable quarters.

     For  1995,  bonuses  were paid from a pool  established  by each  operating
subsidiary  the gross amount of which was  determined  primarily on the basis of
return on  equity at the  beginning  of the  fiscal  year in excess of a minimum
amount.  Participants in each subsidiary's  bonus pool included some individuals
who are not  considered  to be  executive  officers  of the  Company and are not
included in the compensation  table below.  Allocation of the bonus pool of each
subsidiary  was  recommended  by  the  chief  executive  officer  or  management
committee of each subsidiary to the Compensation Committee.

     Long-term compensation in the form of stock options was awarded in February
of 1996 based on the Company's  financial  performance  in 1995 and the level of
responsibility of the individual officer. Performance was judged on the basis of
achievement of budgeted goals.

     Contributions  to the Company's  pension plan and ESOP are  determined  for
executive  officers  on the  same  basis  as for  all  other  employees.  Annual
contributions  to  the  pension  plan  are  made  at  the  rate  of 5% of  total
compensation  paid during the year subject to IRS limitations.  Contributions to
the ESOP are made at the discretion of the Company's Board of Directors.

     The Company  provides  medical  and  insurance  benefits  to its  executive
officers which are generally available to all Company employees.  Some executive
officers of the Company  participate  in the Company's  employee  stock purchase
plan which is also generally available to all employees and to which the Company
does not contribute. The amount of perquisites allowed to executive officers, as
determined  in  accordance  with  the  rules  of  the  Securities  and  Exchange
Commission, did not exceed 10% of salary for 1995.

                                      -10-

<PAGE>

     Chief  Executive  Officer  Compensation.   Mr.  Mulvaney  served  as  chief
executive  officer of JGK and KII in 1995 until September when he resigned.  His
base salary and other  compensation  in 1995 were  determined in accordance with
the policies as described  above as  applicable to all  executive  officers.  In
September of 1995 Mr.  Mulvaney  resigned all positions with the Company and its
affiliates and the Company agreed to continue to pay his salary through December
31,  1996 and over a period  of time  severance  compensation  and  benefits  as
reported in the table below.

     Summary.  Base salary  increases in 1995 were  moderately less than in 1994
reflecting  the 5%  reduction  until the Company  had  achieved  two  profitable
quarters.  Bonuses were paid (except to Mr. Mulvaney who left mid-year) and ESOP
contributions were made for 1995 based on the Company's  profitability.  Options
were granted to remaining  executives for 1995 because budgeted  objectives were
exceeded.  The  Compensation  Committee  believes  compensation  paid  for  1995
generally reflected the Company's financial performance.


            James W. Hansen
            Hilding C. Nelson, Members of the Compensation Committee


Summary Compensation Table

     The following table sets forth certain information  regarding  compensation
earned during each of the Company's  last three fiscal years by the former Chief
Executive  Officer of the Company and by each of the Company's  other  executive
officers whose salary and bonus compensation exceeded $100,000 for fiscal 1995.


                                     - 11 -

<PAGE>

<TABLE>
<CAPTION>



                                                                               Long Term Compensation
                                                                        -------------------------------------------
                                                                                Awards               Payouts
                                            Annual Compensation
                                 -----------------------------------------

                                                                                              Securities
                                                                              Restricted      Underlying      LTIP      All Other
Name and Principal         Fiscal                                                Stock         Options       Payouts    Compensa-
Position                    Year     Salary ($)      Bonus ($)      Other(1)     Awards ($)      /SARs (#)(3)       ($)    tion ($)
- ------------------------ - ------    ----------      ---------      ------      ----------      ---------       -----    ---------
<S>                         <C>        <C>            <C>           <C>           <C>            <C>           <C>       <C>

Thomas J. Mulvaney,         1995        $146,250           -0-      $395,025 (2)  None            None         None       $12,209(4)
 Former Chairman of         1994         147,566           -0-         7,393      None            None         None         7,500
 the Board, President       1993         123,550       213,658         8,284      None           3,500         None        22,697
 and Chief Executive
 Officer of KII and
 JGK

Gerald M. Gifford,          1995          92,885       166,501           335      None           10,000        None        12,638(5)
 Secretary of KII and       1994          99,740           -0-           396      None             None        None         6,092
 Executive Vice             1993          85,552       128,195         6,470      None            2,100        None        20,128
 President of JGK

Stephen H. Fischer,         1995         120,000        35,000         8,621      None            5,000        None        12,6385
 Treasurer of KII and       1994         120,000        15,000         7,483      None             None        None          7,370
 President and Chief        1993         113,041        59,000        15,262      None            1,250        None         16,650
 Executive Officer of
 PFS

</TABLE>


(1)   Amount reflects commission income except as described in footnote 2.
(2)   Includes $393,750 in severance compensation.
(3)   All options were granted  subsequent to the close of the fiscal year for
      which the award was made. 
(4)   Amount reflects Company  contributions to the Pension Plan
      and  ESOP  of  $7,475  and  $4,734,  respectively.  
(5)   Amount  reflects  Company contributions to the Pension Plan and ESOP of
      $7,500 and $5,138, respectively.



Option/SAR Grants During 1995 Fiscal Year

     No options were granted to the named executive officers during fiscal 1995;
however,  as noted above,  options were granted in 1996 based on the achievement
of performance objectives for fiscal 1995. The Company has not granted any stock
appreciation rights.


Option/SAR Exercises During 1995 Fiscal
Year and Fiscal Year End Option/SAR Values

     The following table provides  information  related to options  exercised by
the named  executive  officers  during the 1995  fiscal  year and the number and
value of options  held at fiscal year end.  The table does not  include  options
awarded  on the basis of fiscal  1995  performance  because  such  options  were
granted in 1996.


                                     - 12 -

<PAGE>





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

Thomas J. Mulvaney    9,000         $13,680            0/0               $ 0/0

Gerald M. Gifford         0               0        16,600/0          $ 9,870/0

Stephen H. Fischer        0               0         8,750/0              $ 0/0


</TABLE>

1    Based on the difference  between the closing price of the Company's  Common
     Stock as  reported by Nasdaq on the date of exercise or at fiscal year end,
     as the case may be, and the option exercise price.



Stock Performance Chart

     The following chart compares the yearly percentage change in the cumulative
total  shareholder  return on the Company's  Common Stock during the five fiscal
years ended  December  31, 1995 with the  cumulative  total return on the Nasdaq
Composite Index and the Nasdaq Financial Index. The comparison  assumes $100 was
invested on December 31, 1990 in the  Company's  Common Stock and in each of the
foregoing indices and assumes reinvestment of dividends.


<TABLE>
<CAPTION>

              Dec. 90     Dec. 91    Dec. 92     Dec. 93    Dec. 94     Dec 95
<S>           <C>         <C>        <C>         <C>        <C>         <C>

Kinnard       $100.00     $275.00    $329.81     $337.89    $133.58     $260.79 
Investments,
Inc.

Nasdaq        $100.00     $160.56    $186.87     $214.51    $209.69     $296.30
Composite
Index

Nasdaq        $100.00     $154.74    $221.32     $257.23    $257.83     $375.64
Financial
Index

</TABLE>

                                                      - 13 -

<PAGE>




                          INDEPENDENT PUBLIC ACCOUNTANT


     The  accounting  firm of  Deloitte & Touche  LLP has served as  independent
auditors for the Company  since April 1992 and has been selected by the Board of
Directors to continue for the current fiscal year. Representatives of Deloitte &
Touche LLP are  expected to be present at the Annual  Meeting,  will be given an
opportunity to make a statement  regarding  financial and accounting  matters of
the Company if they so desire,  and will be available at such meeting to respond
to appropriate questions from the Company's shareholders.


          COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive  officers and directors,  and persons who own more than ten percent of
the Company's Common Stock, to file with the Securities and Exchange  Commission
initial reports of ownership and reports of changes in ownership of Common Stock
and other equity securities of the Company. Officers, directors and greater than
ten percent shareholders  ("Insiders") are required by SEC regulation to furnish
the Company with copies of all Section 16(a) forms they file.

     To the Company's knowledge, based on a review of the copies of such reports
furnished to the Company,  during the fiscal year ended  December 31, 1995,  all
Section  16(a) filing  requirements  applicable  to Insiders  were complied with
except that one report covering one transaction was filed late by each of Andrew
J. O'Connell and Hilding C. Nelson.


                              SHAREHOLDER PROPOSALS

     Any  appropriate  proposal  submitted by a  shareholder  of the Company and
intended to be  presented  at the annual  meeting in calendar  year 1996 must be
received by the Company by December 13, 1996,  to be includable in the Company's
proxy statement and related proxy for the 1997 annual meeting.



                                 OTHER BUSINESS

     Management knows of no other matters to be presented at the meeting. If any
other matter  properly  comes before the meeting,  the  appointees  named in the
Proxies will vote the Proxies in accordance with their best judgment.



                                     - 14 -

<PAGE>



                          ANNUAL REPORT TO SHAREHOLDERS

     A copy of the Company's  Annual Report to Shareholders  for the fiscal year
ended  December 31, 1995,  accompanies  this Notice of Annual  Meeting and Proxy
Statement.  No part of such  Annual  Report is  incorporated  herein and no part
thereof is to be considered proxy soliciting material.


                                    FORM 10-K

     THE COMPANY WILL  PROVIDE AT NO CHARGE A COPY OF THE ANNUAL  REPORT ON FORM
10-K, AS FILED WITH THE  SECURITIES AND EXCHANGE  COMMISSION,  TO ANY BENEFICIAL
OWNER OF SHARES  ENTITLED TO VOTE AT THE ANNUAL  MEETING.  PLEASE  ADDRESS  YOUR
REQUEST TO THE ATTENTION OF THE CORPORATE SECRETARY, KINNARD INVESTMENTS,  INC.,
KINNARD FINANCIAL CENTER, 920 SECOND AVENUE SOUTH, MINNEAPOLIS, MINNESOTA 55402.
YOUR REQUEST MUST CONTAIN A REPRESENTATION  THAT AS OF APRIL 1, 1996, YOU WERE A
BENEFICIAL   OWNER  OF  SHARES  ENTITLED  TO  VOTE  AT  THE  ANNUAL  MEETING  OF
SHAREHOLDERS.


Dated:    April 12, 1996
          Minneapolis, MN



                                     - 15 -

<PAGE>



                            KINNARD INVESTMENTS, INC.
                            PROXY FOR ANNUAL MEETING
                                  May 15, 1996

     The undersigned  hereby  appoints  HILDING C. NELSON and GERALD M. GIFFORD,
and  each of them,  with  full  power of  substitution,  his or her  Proxies  to
represent  and vote,  as  designated  below,  all shares of the Common  Stock of
Kinnard Investments,  Inc. registered in the name of the undersigned at the 1996
Annual  Meeting of  Shareholders  of the  Company to be held at the  Minneapolis
Convention  Center,  Room  208  CD,  1301  Second  Avenue  South,   Minneapolis,
Minnesota,  at  3:30  p.m.,  Minneapolis  time,  on  May  15,  1996,  and at any
adjournment  thereof.  The  undersigned  hereby  revokes all proxies  previously
granted with respect to such Meeting.

     The Board of Directors recommends that you vote FOR each proposal.

     1.       Set the number of directors at six (6).

              [   ]  FOR             [   ]  AGAINST         [   ]  ABSTAIN

     2.       Elect directors.  (Nominees:  H. Nelson, R. Spong, J. Hansen, 
                                            S. Fischer, T. Moore, A. O'Connell)

              [   ] FOR all nominees listed [ ] WITHHOLD  AUTHORITY to vote
                    above (except those         for all nominees 
                    whose names have been       listed above 
                    written on the line below)

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

     3.       Adopt Restated Articles of Incorporation.

              [   ]  FOR             [   ]  AGAINST         [   ]  ABSTAIN

     4.       Adopt  amendments to sections of the Company's  Bylaws relating to
              quorum and adjournment of shareholder meetings, number and term of
              office of  directors  and filling of vacancies on the Board and to
              add a bylaw providing special director removal procedures.

              [   ]  FOR             [   ]  AGAINST         [   ]  ABSTAIN

     5.       Other Matters.  In their discretion, the Proxies are authorized to
              vote upon such other business as may properly come before the 
              meeting.

     THIS PROXY  WHEN  PROPERLY  EXECUTED  WILL BE VOTED AS  DIRECTED  OR, IF NO
DIRECTION IS GIVEN FOR A PARTICULAR PROPOSAL, WILL BE VOTED FOR SUCH PROPOSAL.

     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

                    Date                              , 1996
                         -----------------------------

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

                    -----------------------------------------------------------
                    PLEASE  DATE AND SIGN ABOVE  exactly as name  appears at the
                    left,  indicating,   where  proper,   official  position  or
                    representative  capacity.  For stock held in joint  tenancy,
                    each joint owner should sign. 153597


<PAGE>
                                   APPENDIX A

                                    RESTATED
                            ARTICLES OF INCORPORATION
                                       OF
                            KINNARD INVESTMENTS, INC.


                                   ARTICLE 1.
                                      NAME

1.1.  Name.  The name of the corporation shall be Kinnard Investments, Inc.


                                   ARTICLE 2.
                                REGISTERED OFFICE

2.1. Registered  Office.  The location and post office address of the registered
     office of the  corporation  in this state shall be 920 Second Avenue South,
     Minneapolis, Hennepin County, Minnesota 55402.

                                   ARTICLE 3.
                                  CAPITAL STOCK

3.1. Authorized  Shares.  The  aggregate  number of shares the  corporation  has
     authority  to issue shall be  25,000,000  shares,  consisting  of 7,500,000
     shares of Common Stock, par value $.02, 1,000,000 shares of Preferred Stock
     and  16,500,000   undesignated  shares.  The  Board  of  Directors  of  the
     corporation  is authorized,  by resolution  adopted and filed in the manner
     provided by law, (i) to establish such series of Preferred  Stock with such
     designation,  rights and  preferences as the Board shall determine and (ii)
     to establish from the undesignated  shares one or more classes or series of
     shares,  to designate  each such class or series  (which may include but is
     not limited to designation as additional Common or Preferred Stock), and to
     fix the relative rights and preferences of each such class or series.


                                   ARTICLE 4.
                                  SHAREHOLDERS

4.1. Preemptive Rights. No holder of any stock of the corporation shall have any
     preemptive  right to subscribe for or purchase his  proportionate  share of
     any stock of the corporation now or hereafter authorized or issued.

4.2. Voting Rights.  At each meeting of the shareholders and with respect to any
     matter upon which the shareholders  shall have a right to vote, each holder
     of record of shares of Common  Stock  shall be entitled to one (1) vote for
     each share of Common Stock so held (except that if a class of non-voting or
     restricted-voting  common stock is issued, holders of such shares shall not
     be  entitled  to vote  except  as  allowed  by law or by the  corporation's
     designation of the rights of holders of such shares).  No shareholder shall
     have the right to  cumulate  his votes for the  election of  directors  and
     there shall be no cumulative voting for any purpose whatsoever.


                                   ARTICLE 5.
                                   DIRECTORS

5.1. Number.The  management  of the  corporation  shall be  vested in a Board of
     Directors.  The number of directors shall be fixed by the Bylaws and may be
     altered by  amending  the Bylaws but shall  never be less than  required by
     law.

5.2. Limitation of Director  Liability.  To the fullest extent  permitted by the
     Minnesota  Business  Corporation Act as the same exists or may hereafter be
     amended,  a director of this corporation  shall not be personally liable to
     the  corporation  or its  shareholders  for monetary  damages for breach of
     fiduciary duty as a director. Any repeal or modification of this Article by
     the shareholders of the corporation shall be prospective only and shall not
     adversely affect any limitation on the personal  liability of a director of
     the corporation existing at the time of such repeal or modification.

<PAGE>

                                   ARTICLE 6.
                                     BYLAWS

6.1. Bylaws.  The Board of Directors is expressly  authorized  to make and alter
     Bylaws of this corporation,  in the manner provided in the Bylaws,  subject
     to the  power of the  shareholders  to change or  repeal  such  Bylaws  and
     subject  to  any  other  limitations  on  such  authority  provided  by the
     Minnesota Business Corporation Act.


                                   ARTICLE 7.
                                  MISCELLANEOUS

7.1. Ratification  by  Shareholders.  Any contract,  act or  transaction  of the
     corporation  or of the directors may be ratified by a vote of a majority of
     the  voting  power of the  shares  present  and  entitled  to vote or other
     minimum required by law, and such  ratification  shall, so far as permitted
     by law, be as valid and as binding as though ratified by every  shareholder
     of the corporation.

7.2. Indemnification  of Directors,  Officers,  Employees and Agents.  Except as
     otherwise provided in the Bylaws, directors, officers, employees and agents
     of the corporation  shall be indemnified to the maximum extent permitted by
     the Minnesota Business  Corporation Act, as from time to time amended,  for
     expenses and  liabilities  arising by reason of their  position with, or by
     acts  in  such   capacities  on  behalf  of,  the  corporation  or  another
     corporation which they may serve at the request of the corporation.

7.3. Inapplicability  of Minnesota  Control Share Acquisition  Statute.  Section
     302A.671  of the  Minnesota  Statues  Annotated  (entitled  "Control  Share
     Acquisitions") shall not apply to this corporation.

<PAGE>

                                   APPENDIX B


Existing Bylaw Provisions


     Quorum and Adjourned Meetings.  The holders of twenty-five percent (25%) of
all shares outstanding and entitled to vote,  represented either in person or by
proxy,  shall  constitute a quorum for the transaction of business at any annual
or special meeting of the  shareholders.  In case a quorum is not present at any
meeting,  those present shall have the power to adjourn the meeting from time to
time, without notice other than announcement at the meeting, until the requisite
number of voting shares shall be represented. At such adjourned meeting at which
the required amount of voting shares shall be  represented,  any business may be
transacted which might have been transacted at the original meeting.

     Number,  Term and  Qualifications.  At each annual meeting the shareholders
shall  determine  the  number  of  directors,  which  shall not be less than the
minimum required by law;  provided,  that between annual meetings the authorized
number of  directors  may be increased  by the  shareholders  or by the Board of
Directors or decreased by the shareholders. Each director at each annual meeting
of  shareholders  shall be  elected  for a term of one (1) year and  shall  hold
office until his successor is elected and qualified, or until his resignation or
removal as provided by statute.

     Vacancies.  Vacancies  on the  Board of  Directors  shall be  filled by the
remaining members of the Board, through less than a quorum;  provided that newly
created  directorships  resulting from an increase in the  authorized  number of
directors  shall be filled by two-thirds  (2/3) of the directors  serving at the
time of such  increase.  Persons  so  elected  shall be  directors  until  their
successors are elected by the shareholders,  who may make such election at their
next annual meeting or at any special meeting duly called for that purpose.



Proposed Bylaw Provisions


     Quorum. The holders of twenty-five percent (25%) of the voting power of the
shares entitled to vote at a meeting,  represented either in person or by proxy,
shall  constitute  a quorum for the  transaction  of  business at any regular or
special meeting of the  shareholders.  If a quorum is present when a duly called
or held meeting is convened,  the shareholders  present may continue to transact
business  until  conclusion  of the meeting,  even though the  withdrawal of any
shareholders  originally  present  leaves  less  than the  proportion  or number
otherwise required for a quorum.

     Adjournment  of  Meetings.  In case a quorum is not present at any meeting,
those  present  shall have the power to adjourn the  meeting  from time to time,
without notice other than announcement at the meeting, until the required number
of voting shares shall be represented.


<PAGE>



At such adjourned  meetings at which the required  number of voting shares shall
be represented,  any business may be transacted which might have been transacted
at the original  meeting.  If any meeting  becomes  deadlocked in that neither a
motion to  conclude  the  meeting nor a motion to adjourn the meeting to another
date or time passes, the presiding chairman has the power to declare the meeting
either be concluded or be adjourned to another date or time.
     Number,  Term and  Qualifications.  At each annual meeting the shareholders
shall  determine  the  number  of  directors,  which  shall not be less than the
minimum required by law;  provided,  that between annual meetings the authorized
number of  directors  may be increased  by the  shareholders  or by the Board of
Directors or decreased by the shareholders. Each director at each annual meeting
of  shareholders  shall be  elected  for a term of one (1) year and  shall  hold
office until his successor is elected and qualified, or until his resignation or
removal as provided by statute.  Number of Directors. At each regular meeting of
shareholders,  the shareholders  shall determine the number of directors,  which
shall not be less than the minimum  required by law. Between regular meetings of
shareholders,  the  authorized  number  of  directors  may be  increased  by the
shareholders or by the board of directors or decreased by the  shareholders.  No
decrease in the number of  directors  pursuant to this  section  shall cause any
director than in office to be removed until the expiration of his or her term.

     Election  of  Directors  and Term of  Office.  At each  regular  meeting of
shareholders,  elections shall be held for directors.  Each director shall serve
for a term that expires at the next regular meeting of shareholders.  A director
shall hold office  until the term  expires and until a successor  is elected and
has   qualified,   or  until  the  earlier   death,   resignation,   removal  or
disqualification of the director. Vacancies. Vacancies on the Board of Directors
shall be filled by the  remaining  members  of the  Board,  through  less than a
quorum;  provided that newly created directorships resulting from an increase in
the authorized  number of directors  shall be filled by two-thirds  (2/3) of the
directors  serving at the time of such  increase.  Persons  so elected  shall be
directors until their successors are elected by the  shareholders,  who may make
such election at their next annual meeting or at any special meeting duly called
for that purpose.  Vacancies.  Vacancies on the board of directors may be filled
by the affirmative  vote of a majority of the remaining  directors,  even though
less than a quorum,  except that  vacancies  on the board  resulting  from newly
created directorships may be filled by the affirmative vote of two-thirds of the
directors serving at the time of the increase. A director so elected shall serve
for a  term  that  expires  at  the  next  regular  or  special  meeting  of the
shareholders. A director so elected shall hold office until the term expires and
until a successor  is elected  and has  qualified,  or until the earlier  death,
resignation, removal or disqualification of the director.

     Removal of Directors.  Directors may be removed as follows:

     Minnesota  Business  Corporations  Act.  Directors  may be  removed  by the
procedures specified in the Minnesota Business Corporations Act, as amended.

     Automatic Removal if not Re-elected. If, in an election by shareholders,  a
current  director  does  not  receive  sufficient  votes  in favor of his or her
re-election  and no other person receives  sufficient  votes in the elections to
fill the position,  the current  director  shall  automatically  be removed as a
director at the conclusion of the meeting in which the election occurred and the
position shall be vacant until otherwise filled. However, if elections result in
no one receiving  sufficient votes to be elected or re-elected as director,  the
current  board  shall  continue  to serve  until a  successor  for at least  one
directorship position is elected and qualified.



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