AMERICAN HOLDINGS INC /DE/
DEF 14A, 1995-08-28
NON-OPERATING ESTABLISHMENTS
Previous: MERRILL LYNCH VARIABLE SERIES FUNDS INC, N-30D, 1995-08-28
Next: CONNECTICUT MUTUAL INVESTMENT ACCOUNTS INC, NSAR-A, 1995-08-28



     
                     NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                September 27, 1995


TO THE STOCKHOLDERS:

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
American Holdings, Inc. (the "Company") will be held on Wednesday, September 27,
1995 at 9:00 a.m., local time, at The Somerset Hills Hotel,  Martinsville  Road,
Warren, New Jersey, for the purpose of considering and acting upon the following
matters:

     1. To elect five  directors to serve until the next Annual Meeting or until
their respective successors are duly elected and qualified;

     2. To change the name of the Company to Pure World, Inc.; and

     3. To transact  such other  business as may properly come before the Annual
Meeting or any adjournment(s), postponement(s) or continuation(s) thereof.

         Only  stockholders  of record at the close of  business  on August  24,
1995, are entitled to notice of and to vote at the Annual Meeting and at any and
all adjournments, postponements or continuations thereof. A list of stockholders
entitled to vote at the Annual Meeting will be available for  inspection  during
ordinary  business  hours by any  stockholder  for any  purposes  germane to the
meeting,  at the Company's  offices at 376 Main Street,  Bedminster,  New Jersey
07921,  for a period of at least ten days prior to the Annual  Meeting  and will
also be available for inspection at the Annual Meeting.

         All stockholders are cordially  invited to attend the Annual Meeting in
person,  however, to assure your  representation at the Annual Meeting,  you are
urged to mark,  sign, date and return the enclosed Proxy as promptly as possible
in the envelope enclosed for that purpose. If you attend the Annual Meeting, you
may vote in person even though you returned a Proxy.

                                       By Order of the Board of Directors

                                       /s/ John W. Galuchie, Jr.
                                       -----------------------------
                                       John W. Galuchie, Jr.
                                       Secretary

Date:  August 25, 1995

                               YOUR VOTE IS IMPORTANT

         In  order  to  assure  your  representation  at the  meeting,  you  are
requested to complete,  sign and date the enclosed Proxy as promptly as possible
and return it in the enclosed envelope.


<PAGE>



                              AMERICAN HOLDINGS, INC.
                                  376 MAIN STREET
                           BEDMINSTER, NEW JERSEY 07921
                                  (908) 234-9220
                             ------------------------

                                  PROXY STATEMENT

                    INFORMATION CONCERNING SOLICITATION AND VOTING


GENERAL

         This Proxy Statement is being furnished to the stockholders of American
Holdings,  Inc., a Delaware corporation (the "Company"),  in connection with the
solicitation of proxies, in the form enclosed,  by the Board of Directors of the
Company, for use at the Annual Meeting of Stockholders (the "Annual Meeting") to
be held on Wednesday,  September  27, 1995,  at 9:00 a.m. at The Somerset  Hills
Hotel,  Martinsville  Road, Warren, New Jersey, and at any and all adjournments,
postponements or continuations thereof, for the purposes set forth herein and in
the  accompanying  Notice of  Annual  Meeting  of  Stockholders.  The  Company's
telephone number is (908) 234-9220.

         These proxy  solicitation  materials are first being mailed on or about
August 28, 1995 to all stockholders entitled to vote at the meeting.

VOTING RIGHTS AND SOLICITATION OF PROXIES

         Only stockholders of record at the close of business on August 24, 1995
(the  "Record  Date"),  are  entitled  to  notice  of and to vote at the  Annual
Meeting.  On the Record Date,  7,704,969  shares of the Company's  common stock,
$.01 par value per share (the "Common Stock"), were issued and outstanding.  The
presence,  either in person or by proxy,  of the  holders of a  majority  of the
total  number of  shares  of Common  Stock  outstanding  on the  Record  Date is
necessary to constitute a quorum at the Annual Meeting.

         Holders  of Common  Stock  are  entitled  to one vote,  in person or by
proxy, for each share of Common Stock owned on the Record Date.

         Valid  proxies  will be  voted  in  accordance  with  the  instructions
indicated thereon. In the absence of contrary  instructions,  shares represented
by valid  proxies will be voted FOR the proposal to elect as directors  the five
nominees  listed under the caption  "Election of Directors" and FOR the proposal
to change the Company's  name to Pure World,  Inc. No other business is expected
to come before the Annual  Meeting but should any other matter  requiring a vote
of stockholders  properly arise, it is the intention of the persons named in the
enclosed form of proxy to vote such proxy in accordance with their best judgment
on such matter.


<PAGE>



         Execution  of the  enclosed  proxy card will not prevent a  stockholder
from attending the Annual Meeting and voting in person. Any proxy may be revoked
at any time prior to the exercise thereof by delivering a written  revocation or
a new proxy  bearing a later  date to the  Secretary  of the  Company,  376 Main
Street, P. O. Box 74,  Bedminster,  New Jersey 07921, or by attending the Annual
Meeting  and  voting in  person.  Attendance  at the  Annual  Meeting  will not,
however, in and of itself constitute revocation of a proxy.

         The  cost of  soliciting  proxies  will be  borne  by the  Company.  In
addition,   the  Company  will  reimburse  brokerage  firms  and  other  persons
representing  beneficial  owners of  shares  for their  expenses  in  forwarding
solicitation  materials to such beneficial  owners.  Proxies may be solicited by
certain of the  Company's  directors,  officers and regular  employees,  without
additional compensation, personally or by telephone or telegram. Abstentions and
broker  "non-votes"  are included in the  determination  of the number of shares
present at the meeting for quorum  purposes.  An  abstention  will have the same
effect as a negative  vote,  but  broker  "non-  votes"  are not  counted in the
tabulations  of the votes cast on proposals  presented to  stockholders  because
shares held by a broker are not  considered to be entitled to vote on matters as
to which broker authority is withheld. A broker "non-vote" occurs when a nominee
holding  shares for a beneficial  owner does not vote on a  particular  proposal
because the nominee  does not have  discretionary  voting  power with respect to
that item and has not received instructions from the beneficial owner.

RECENT DEVELOPMENTS

         Until  August  1994,  the Company  was engaged in managing  real estate
related assets through its wholly-owned  subsidiary,  NorthCorp Realty Advisors,
Inc.  ("NorthCorp").  In July 1994, the Company  distributed to its stockholders
(the "Spin-off")  approximately 4,000,000 of the 8,250,000 shares of NorthCorp's
outstanding  common stock ("NorthCorp  Shares").  After the Spin-off,  NorthCorp
Shares  commenced  trading on the OTC Bulletin Board of the NASDAQ Stock Market,
Inc.  under the symbol ASET.  In August,  the Company sold  virtually all of its
remaining  interest  in  NorthCorp  to the  principal  owners  of Crown  Revenue
Services,  Inc.  ("Crown"),  and  Crown  was  reorganized  as  a  subsidiary  of
NorthCorp. Crown is also a manager of real estate related assets.

     On January 3, 1995, one of the Company's  wholly-owned  subsidiaries merged
(the "Merger") with Dr. Madis  Laboratories,  Inc.  (subsequently  renamed Madis
Botanicals,  Inc.), a New Jersey  corporation  located in South Hackensack,  New
Jersey.   The  surviving   corporation,   Madis  Botanicals,   Inc.   ("Madis"),
manufactures botanical extracts. Madis is currently owned 83% by the Company and
17% by the former  shareholders of Madis.  The Merger was effected in connection
with a Plan of Reorganization (the "Plan") filed by the predecessor  corporation
(Dr. Madis  Laboratories) in Chapter 11 proceedings under the Federal Bankruptcy



<PAGE>



Law.   Under  the  terms of  the  Merger,  the Company  financed  the Plan which
provided  for the  payment  of $3.4  million  to the Madis  creditors,  of which
approximately  $2.3  million  was  advanced  by the  Company  and  approximately
$900,000  was paid by Madis from funds on hand.  The balance of the  predecessor
corporation's  indebtedness was assumed by the surviving corporation and will be
paid  as due  from  working  capital  or by the  Company  in  the  event  of any
deficiency.

         Madis  had  sales of  approximately  $6.0  million  and  income  before
reorganization expenses and income taxes of $731,000 in 1994. In 1993, Madis had
sales of $5.2 million and income before reorganization expenses and income taxes
of $594,000.  The botanical  extract  industry is very  competitive,  but is not
dominated  to any  significant  degree  by any large  producers.  Madis has been
operating  continuously in this industry since 1959 and has developed  expertise
in the  manufacture  of hundreds of botanical  extracts.  Madis  products,  sold
throughout the world, include flavor extracts, enzymes and water soluble gums.

1.   ELECTION OF DIRECTORS (Proposal 1)

NOMINEES

         At the Annual Meeting,  five directors are to be elected to hold office
until the next annual  meeting of  stockholders  and until their  successors are
duly elected and qualified. Unless otherwise indicated, the persons named in the
enclosed  form of proxy will vote FOR the election of each  nominee  named below
(each a  "Nominee").  Each  Nominee  has  consented  to serve as a  director  if
elected.  It is not expected  that any Nominee will be unable to serve,  but, in
the event that any Nominee should be unable to serve, the shares  represented by
the enclosed proxy card will be voted for a substitute candidate selected by the
Board of Directors.

         Certain information regarding each Nominee is set forth below.
<TABLE>
<CAPTION>

<S>                     <C>        <C>                               <C>                                      
                                   Position and Office                                                  Director
Name of Nominee         Age        Presently Held with Company       Since
-------------------     ---        ---------------------------       --------
 
Paul O. Koether         59         Chairman, President and           1988
                                    Director of the Company;
                                    Chairman of Madis

Richard M. Bossert      68         Director of the Company           1990

Mark W. Jaindl          35         Director of the Company           1994
                                    and director of Madis

Alfredo Mena            42         Director of the Company           1992

William Mahomes, Jr.    48         Director of the Company           1993

</TABLE>

<PAGE>



         There  are no family  relationships  between  any  Nominee  and/or  the
executive  officers  of  the  Company.  Information  concerning  each  nominee's
business history and experience is set forth below.

         Paul O. Koether is principally engaged in the following businesses: (i)
the  Company,  as  Chairman  since  April 1988,  President  since April 1989,  a
director  since March  1988,  and for more than five years as the  Chairman  and
President  of  Sun  Equities  Corporation   ("Sun"),  a  private,   closely-held
corporation which is the Company's  principal  stockholder;  (ii) as Chairman of
Madis  Botanicals,  Inc.,  ("Madis")  since January 1995 and as a director since
December  1994;  (iii) as Chairman  and director  since July 1987 and  President
since October 1990 of Kent Financial  Services,  Inc.  ("Kent") which engages in
various  financial  services,  including  the  operation  of a retail  brokerage
business  through its  wholly-owned  subsidiary,  T. R. Winston & Company,  Inc.
("Winston")  and the  general  partner  since 1990 of  Shamrock  Associates,  an
investment  partnership which is the principal stockholder of Kent; (iv) various
positions  with  affiliates  of  Kent,  including  Chairman  since  1990  and  a
registered  representative  since 1989 of Winston; and (v) since July 1992, as a
director of American  Metals  Service,  Inc., a former  indirect  majority-owned
subsidiary of Kent which is currently seeking to acquire an operating  business.
Prior to August  1994,  Mr.  Koether  also served as an officer and  director of
NorthCorp.

         Richard M. Bossert is a construction  engineer.  For more than the past
six years,  Mr.  Bossert has been the President and Chief  Operating  Officer of
Sawyert   Corporation  which  is  engaged  in  industrial  and  commercial  site
construction and development.

         Mark W. Jaindl has served as Senior Vice  President of the Company from
June 1992 until May 1995 and as a director  since  October  1994.  He was Senior
Vice  President of Madis from December 1994 until May 1995 and a director  since
December  1994 and has served as a director of  American  Metals  Service,  Inc.
since July 1992.  Mr.  Jaindl was a director of  NorthCorp  from June 1992 until
September  1994 and was Interim  President of NorthCorp from February 1994 until
August  1994.  From  October  1991  to June  1992,  he was  self-employed  as an
investment consultant. From May 1982 to October 1991 and again since May 1995 he
has  served as Chief  Financial  Officer  of Jaindl  Farms,  which is engaged in
diversified businesses,  including the operation of a 10,000-acre turkey farm, a
mobile home park, a John Deere dealership and a grain operation. Mr. Jaindl also
served as the Chief  Financial  Officer of Jaindl Land  Company,  a developer of
residential, commercial and industrial properties in eastern Pennsylvania.

     Alfredo  Mena has served as a director of the Company  since July 1992.  He
has been the President of CIA.  Salvadorena de  Inversiones,  S.A. de C.V. since
1986 and had served as its Director and General  Manager from 1974 to 1986. CIA.
Salvadorena  de  Inversiones,  S.A.  de  C.V.  is  engaged  in  coffee  growing,
processing and exporting. Mr. Mena is a citizen of El Salvador.


<PAGE>



         William Mahomes,  Jr. is an attorney.  Since 1994 he has been a partner
of Locke Purnell Rain Harrell.  From 1990 to 1994 he was a partner in the Dallas
office of Baker & McKenzie.  Prior to that, from 1987 to 1990, he served as Vice
President and General Counsel of Pro-Line  Corporation,  which is engaged in the
manufacture and distribution of hair care products. Mr. Mahomes currently serves
on the Board of Directors of a variety of organizations, including the Bethlehem
Foundation,  The Salvation  Army,  MESBIC  Financial  Corporation,  St. Philip's
Academy,  Dallas Black  Chamber of  Commerce,  Dallas/Fort  Worth  International
Airport and the Dallas Opera.

BOARD MEETINGS AND COMMITTEES

         The Board held three meetings during the fiscal year ended December 31,
1994 and otherwise  acted by written  consent.  Each of the Company's  directors
attended all of the meetings of the Board of Directors.

         The Audit  Committee,  consisting  of Richard M.  Bossert  and  William
Mahomes,  Jr.,  did not meet  during  1994.  However,  a  meeting  of the  Audit
Committee was held in early 1995 to review (i) the results of operations for the
year ended  December  31, 1994,  (ii)  internal  controls  and (iii)  accounting
procedures.

         The  Company  had no other  standing  committees  which met  during the
fiscal year ended December 31, 1994.

DIRECTORS' FEES

         Each  director who is not an employee of the Company  receives a fee of
$1,200 plus  expenses  for  attending  each  meeting of the Board or a committee
meeting. Aggregate directors' fees in fiscal 1994 were $10,800.


2.   CORPORATE NAME CHANGE (Proposal 2)

         The Company is  proposing to change its name from  "American  Holdings,
Inc." to "Pure World,  Inc." The Company seeks to more clearly  identify  itself
with the operations of its majority owned  subsidiary by adopting the name "Pure
World, Inc."

         The Board of  Directors  of the  Company  has  unanimously  approved an
amendment  (the  "Amendment")  to the  Company's  Certificate  of  Incorporation
("Certificate of  Incorporation")  and recommends that the stockholders  approve
the name change by adopting the following resolution:

          RESOLVED,  that the Certificate of  Incorporation be amended by 
           deleting ARTICLE FIRST as currently in effect and substituting 
           the following:



<PAGE>



          FIRST:  The name of the corporation is Pure World, Inc.

         The  affirmative  vote of a majority of the Shares  outstanding  on the
Record Date is required for  approval of the  Amendment.  The proxies  intend to
vote the shares FOR approval, unless otherwise directed.


                                BENEFICIAL OWNERSHIP

Security Ownership of Officers, Directors,
  Nominees and Certain Stockholders

         The following table sets forth the beneficial ownership of Common Stock
of the  Company  as of the  Record  Date,  by each  person  who was known by the
Company to  beneficially  own more than 5% of the Common Stock,  by each current
director  and Nominee and by all current  directors,  Nominees and officers as a
group:

<TABLE>
<CAPTION>
<S>                                  <C>                                  <C>
                                       Number of Shares                   Approximate
Name and Address                       of Common Stock                      Percent
of Beneficial Owner                  Beneficially Owned(1)                 of Class
-------------------                  ---------------------                -----------

Paul O. Koether
211 Pennbrook Road
Far Hills, N.J. 07931                3,011,496(2)(3)                      37.01%

Sun Equities Corporation
376 Main Street
Bedminster, N.J.  07921              2,234,296                            27.46%

Richard Bossert
P. O. Box 209
Bedminster, N.J. 07921                  23,500                              *

Mark W. Jaindl
3150 Coffeetown Road
Orefield, PA. 18069                    145,720(4)                          1.79%

William Mahomes, Jr.
2200 Ross Avenue, Suite 2700
Dallas, Texas 75201                      7,500                              *

Alfredo Mena
P. O. Box 520656
Miami, Florida 33152                     9,500                              *

All directors and
officers as a group                  3,328,416(2)(5)                      40.91%

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

*Represents less than one percent.

</TABLE>


<PAGE>



     (1) The beneficial  owner has both sole voting and sole  investment  powers
with  respect to these shares  except as set forth in this  footnote or in other
footnotes below. Included in such number of shares beneficially owned are shares
subject to options currently  exercisable or becoming  exercisable  within sixty
days: Paul O. Koether (125,000  shares);  Richard M. Bossert  (22,500);  William
Mahomes, Jr. (7,500);  Alfredo Mena (7,500); Mark W. Jaindl (62,500 shares); and
all directors and officers as a group (292,500 shares).

     (2)  Includes  (1)  32,400  shares  held by a trust for the  benefit of Mr.
Koether's  daughter  for which he serves as the sole  trustee,  and (2)  297,500
shares beneficially owned by his wife, including 100,000 shares owned by Emerald
Partners  of which she is the sole  general  partner and 2,000  shares  owned by
Sussex Group,  Inc. of which she is the  President,  a director and  controlling
stockholder,  75,000  shares which she has the right to acquire upon exercise of
stock options and 400 shares held in custodial accounts. Mr. Koether may also be
deemed to be the beneficial owner of the 2,234,296 shares owned by Sun, of which
Mr. Koether is a principal stockholder and Chairman,  and 169,400 shares held in
discretionary  accounts  of  certain of his  brokerage  customers.  Mr.  Koether
disclaims beneficial ownership of all of the foregoing shares.

     (3) Includes 40,000 shares owned by Winston.  Mr. Koether is an officer and
director of Winston and of Kent, Winston's parent company, and may be deemed the
beneficial  owner  of  such  shares.   Mr.  Koether  disclaims  such  beneficial
ownership.

     (4)  Includes  11,720  shares  held in Mr.  Jaindl's  IRA account and 4,000
shares held by a trust for the benefit of his son, for which Mr.  Jaindl  serves
as a trustee.

     (5) Pursuant to a Stock Purchase  Agreement dated January 23, 1990, certain
stockholders, including two former directors and a former officer of the Company
and their affiliates,  have agreed to vote the shares of Common Stock which they
may continue to hold in favor of management proposals.

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

     Section 16(a) of the Securities  Exchange Act and the regulations and rules
promulgated  thereunder  require  that the  Company's  officers,  directors  and
persons who own more than ten  percent of a  registered  class of the  Company's
equity  securities  ("Principal  Owners"),  (i) file  reports of  ownership  and
changes  in  ownership  on  Forms 3, 4 and 5 with the  Securities  and  Exchange
Commission and the NASD and (ii) furnish copies of these filings to the Company.



<PAGE>



     Based  solely on the  Company's  review of the  copies of such forms it has
received and written  representations  from certain  reporting persons that they
were not  required  to file Forms 5 for  specified  fiscal  years,  the  Company
believes that all its officers, directors and Principal Owners complied with all
filing requirements applicable to them with respect to transactions during 1994.





<PAGE>



                                EXECUTIVE COMPENSATION

     The table below sets forth for the fiscal  years ended  December  31, 1994,
1993 and 1992, the  compensation of any person who, as of December 31, 1994, was
an  Executive  Officer of the  Company  with  annual  compensation  in excess of
$100,000 ("Executive Officers").


                               SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
<S>                              <C>         <C>            <C>           <C>             <C>   

                                                                        Long-Term
                                    Annual Compensation(1)(2)          Compensation       Other (3)
                                 --------------------------------      ------------       ---------  
Name and Principal Position      Year        Salary         Bonus        Options(#)
---------------------------      ----        ------         -----        ----------            

Paul O. Koether                  1994        $215,000       $35,000             -         $    -
Chairman, President and          1993         215,000        50,000             -          2,473(3)
Chief Executive Officer          1992         187,500        30,000       200,000          2,250(3)

Mark W. Jaindl                   1994        $120,692       $25,000             -         $    -
Senior Vice President            1993         120,000        10,000             -              -
                                 1992          59,500        12,000        55,000              -

</TABLE>


     (1) The Company has no bonus plan and no deferred compensation plan.

     (2) Certain Executive Officers received incidental personal benefits during
the fiscal years covered by the table.  The value of these  incidental  benefits
did not exceed the lesser of either  $50,000 or 10% of the total  annual  salary
and bonus reported for any of the Executive Officers.  Such amounts are excluded
from the table.

     (3)  Represents  the amount of matching  contributions  made by the Company
pursuant to a 401(k) plan.


OPTIONS GRANTED IN YEAR ENDED DECEMBER 31, 1994

     Under the  Company's  1991  Non-Qualified  Stock Option Plan (the  "Plan"),
non-qualified  options to purchase up to an aggregate  of 500,000  shares of the
Company's  Common  Stock may be granted by the Board of  Directors  to officers,
directors and employees of the Company, its subsidiaries or parent. The exercise
price for the  shares may not be less than the fair  market  value of the Common
Stock on the date of grant.  Options  will  expire  five  years from the date of
grant and will be  exercisable as to one-half of the shares on the date of grant
and as to the other half,  after the first  anniversary of the date of grant, or
at such other time,  or in such other  installments  as may be determined by the
Board of Directors or a committee  thereof at the time of grant. The options are
non-transferable (other than by will or by operation of the laws of descent) and
are exercisable generally only while the holder is employed by the Company or by


<PAGE>

a  subsidiary  or parent of the  Company  or,  in  the  event  of  the  holder's
death or permanent  disability  while  employed by the Company,  within one year
after such death or disability.

     The  Company  granted  10,000  options  pursuant  to the Plan to one of its
executive  officers in 1994 at an exercise price of $1.3125 per share, which was
the market value of the Company's common stock on the date of grant.

     The Board of Directors  repriced Mr.  Jaindl's  stock  options (the "Jaindl
Stock  Options") in August,  1994 to $1.3125,  which was the market value of the
Company's  stock on the day of repricing,  in connection with his performance as
the former acting president of NorthCorp. From the date the Jaindl Stock Options
were  granted  in  December  1992 until  August  1994,  the market  price of the
Company's  stock had  declined  from $2.625 to  $1.3125.  During this period Mr.
Jaindl  supervised the Company's  investment in NorthCorp until the Spin-off and
Merger in July and August 1994.  The Board  believed that Mr.  Jaindl's  efforts
were  integral to the  successful  Spin-off  and  Merger.  To reward him for his
outstanding service to the Company, the Jaindl Stock Options were re-priced.

     The Company terminated the NorthCorp  Employees  Non-Qualified Stock Option
Plan during the fiscal year ended December 31, 1994.

     The table below contains information concerning shares acquired on exercise
and the fiscal  year-end  value of  unexercised  options  held by the  Executive
Officers.  During 1993, Mr. Koether acquired 100,000 shares through the exercise
of stock options at a price of $1.75 per share.

<TABLE>
<CAPTION>
<S>                     <C>               <C>                      <C>           <C>

                                         Fiscal Year-End Option Values
                     ----------------------------------------------------------------------    
                                                                    Value of Unexercised
                       Number of Unexercised                         In-the-Money Options
                       Options at 12/31/94                               at 12/31/94
                     Exercisable/Unexercisable                    Exercisable/Unexercisable
                     -------------------------                    ------------------------- 

Paul O. Koether         100,000           -                        $     -       $    -

Mark W. Jaindl           55,000           -                          5,625            -



</TABLE>

<PAGE>




EMPLOYMENT AGREEMENTS

     In  April  1990 the  Company  entered  into an  employment  agreement  (the
"Agreement") with Mr. Koether, the Company's Chairman, for an initial three-year
term commencing on April 1, 1990 (the  "Effective  Date") at an annual salary of
$185,000  ("Base  Salary"),  which may be  increased  but not  decreased  at the
discretion of the Board of Directors.  The term is to be automatically  extended
one day for each day elapsed after the Effective  Date.  In December  1993,  the
Board of  Directors  voted to increase  the  Chairman's  Base Salary to $215,000
effective December 1, 1993.

     The Chairman may terminate his  employment  under the Agreement at any time
for "good reason" (defined below) within 36 months after the date of a Change in
Control (defined below) of the Company.  Upon his termination,  he shall be paid
the greater of (i) the Base Salary and any bonuses  payable  under the Agreement
through the  expiration  date of the  Agreement or (ii) an amount equal to three
times the  average  annual  Base  Salary  and  bonuses  paid to him  during  the
preceding five years.

     Change in  Control  is deemed to have  occurred  if (i) any  individual  or
entity,  other than  individuals  beneficially  owning,  directly or indirectly,
common  stock of the Company  representing  30% or more of the  Company's  stock
outstanding as of April 1, 1990, is or becomes the beneficial owner, directly or
indirectly,  of  30%  or  more  of  the  Company's  outstanding  stock  or  (ii)
individuals  constituting  the Board of Directors  on April 1, 1990  ("Incumbent
Board"),  including any person subsequently  elected to the Board whose election
or nomination  for election was approved by a vote of at least a majority of the
Directors  comprising  the  Incumbent  Board,  cease  to  constitute  at least a
majority of the Board.  "Good reason" means a  determination  made solely by Mr.
Koether,  in good  faith,  that as a result  of a Change  in  Control  he may be
adversely  affected  (i) in carrying out his duties and powers in the fashion he
previously enjoyed or (ii) in his future prospects with the Company.

     Mr.  Koether may also  terminate  his  employment  if the Company  fails to
perform its  obligations  under the Agreement  (including any material change in
Mr. Koether's duties,  responsibilities  and powers or the removal of his office
to a location more than five miles from its current  location)  which failure is
not cured within specified time periods.

     In connection with the Madis  acquisition,  two executive officers of Madis
were given  employment  agreements  commencing  January 3,  1995.  The  Chairman
Emeritus  of  Madis  entered  into  an  employment  contract  with  Madis  for a
three-year  period  at an annual  salary of  $100,000.  The  President  of Madis
entered into an employment  agreement  with Madis for a term of four years at an
annual salary of $150,000. Both of the employment arrangements may be terminated
for cause, as defined in the contract.


<PAGE>


                      CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The Company  reimbursed Sun  approximately  $72,000 and $91,000 in 1994 and
1993, respectively, for the Company's proportionate share of certain general and
administrative expenses.

     Keck Mahin Cate & Koether ("KMCK") performed substantial legal work for the
Company and its  affiliates.  Aggregate fees and expenses  billed to the Company
and its subsidiaries were  approximately  $198,000 in 1993.  Natalie I. Koether,
Esq., a former partner of KMCK, is the wife of the Chairman and President of the
Company.  Rosenman  & Colin  ("R&C")  performed  substantial  legal work for the
Company for which they billed the Company an aggregate of approximately $615,000
in 1994 and  $119,000  in 1993.  Mrs.  Koether  has been of Counsel to R&C since
November  1993.  The  1994  professional  fees  represented  work  performed  in
association  with  the  distribution  of  NorthCorp's  shares  to the  Company's
stockholders;  the sale of NorthCorp in August 1994 to Crown; the proxy contests
undertaken  in  connection  with  one  of the  Company's  investments;  and  the
acquisition of Madis in the fourth quarter of 1994.

     In connection  with the  acquisition of NorthCorp in June 1992, the Company
issued  80,000  shares of its common  stock to Winston  as a finder's  fee.  The
transaction  was  introduced  to the  Company by an  officer of Winston  who was
otherwise unaffiliated with the Company.  Winston's parent company, Kent, may be
deemed to be an affiliate of the Company. The Company paid brokerage commissions
of  approximately  $51,000 in 1994 and $136,000 in 1993 to Winston in connection
with the Company's purchases and sales of marketable securities.

     On February 11, 1993,  the Company  purchased  750,000 shares of its common
stock  (approximately  6.3  percent  of  the  shares  then  outstanding)  for an
aggregate  purchase price of $1,000,000 or  approximately  $1.33 per share.  The
seller was a stockholder of Sun.

     On September  22, 1993,  the Company  repurchased  from the former owner of
NorthCorp 1,000,000 shares of its common stock (approximately 9.3 percent of the
shares then  outstanding)  for an  aggregate  purchase  price of  $2,175,000  or
approximately  $2.18  per  share.  The  shares  had been  issued in June 1992 in
connection with the acquisition of NorthCorp.  The transaction was approved by a
committee of the Board consisting of non-management members.




<PAGE>



                               INDEPENDENT PUBLIC ACCOUNTANTS

     Deloitte  & Touche LLP  ("Deloitte")  served as the  Company's  independent
public  accountants  for the fiscal year ended  December  31, 1994 and have been
selected to serve as the Company's independent public accountants for the fiscal
year  ending  December  31,  1995.  Representatives  of  Deloitte  will have the
opportunity  to make a  statement  at the  Annual  Meeting  if  they so  desire.
However, it is not expected that a representative of Deloitte will be present at
the Annual Meeting to respond to questions should they arise.


                                   STOCKHOLDERS' PROPOSALS

     Any stockholder who desires to present proposals to the next annual meeting
and  to  have  such  proposals  set  forth  in the  proxy  statement  mailed  in
conjunction  with such annual  meeting must submit such proposals to the Company
not later than May 31, 1996.  All  stockholder  proposals  must comply with Rule
14a-8 promulgated by the Securities and Exchange Commission.


                                    ADDITIONAL INFORMATION

     A copy of the  Company's  Annual  Report on Form 10-KSB for the fiscal year
ended December 31, 1994 accompanies this Proxy Statement.

     Your  cooperation  in  promptly  marking,  signing,  dating and mailing the
enclosed proxy card will be greatly appreciated.

                                         By Order of the Board of Directors


                                         /s/ Paul O. Koether
                                         -----------------------
                                         PAUL O. KOETHER
                                         Chairman and President

Dated:  August 25, 1995

<PAGE>


                            AMERICAN HOLDINGS, INC.
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
               ANNUAL MEETING OF STOCKHOLDERS, SEPTEMBER 27, 1995


     The undersigned hereby appoints Paul O. Koether and John W. Galuchie,  Jr.,
or either of them, as proxies with full power of substitution to vote all shares
of common stock, par value $.01 per share, of American Holdings,  Inc. which the
undersigned is entitled to vote, with all powers the  undersigned  would possess
if  personally  present,  at the Annual  Meeting  of  Stockholders  of  American
Holdings,  Inc.  to be  held  on  Wednesday,  September  27,  1995,  and  at any
adjournment(s),  postponement(s)  or  continuation(s)  thereof.  The proxies are
instructed as indicated below. In their  discretion,  the proxies are authorized
to vote upon such other  business as may properly come before the Annual Meeting
and any adjournment(s), postponement(s) or continuation(s) thereof.

     THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED IN ACCORDANCE  WITH THE
SPECIFICATIONS  MADE HEREON. IF NO SPECIFICATION IS MADE, THE SHARES REPRESENTED
BY THIS PROXY WILL BE VOTED  "FOR" EACH OF THE  PERSONS  NAMED ON THE REVERSE AS
DIRECTORS, "FOR" ITEM 2 AND "FOR" SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE
THE MEETING AS THE PROXY HOLDERS DEEM ADVISABLE. BY MARKING, SIGNING, DATING AND
RETURNING THIS PROXY, THE UNDERSIGNED HEREBY REVOKES ALL PRIOR PROXIES.

                 (to be continued and signed on the other side)



<PAGE>

ITEM 1.  To elect the nominees whose names appear below as directors for a term
         of one year or until their successors are duly elected and qualified:

_____ FOR all nominees listed below (except as marked to the contrary below)

_____ WITHHOLD

Nominees: Richard M. Bossert
          Mark W. Jaindl
          Paul O. Koether
          William Mahomes, Jr.
          Alfredo Mena

For, except vote withheld from the following nominee(s):

____________________________________________

ITEM 2.  Proposal  to change the  Company's  name to Pure  World,  Inc.  by
amending its Certificate of Incorporation.

                                            
_____ FOR

_____ AGAINST
                                      
_____ ABSTAIN


ITEM 3. 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 in the manner directed
herein by the undersigned stockholder.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED "FOR" ITEMS 1 AND 2. A proxy  submitted which either gives no direction
or  which  "abstains"  on all  issues,  will  be  counted  for  the  purpose  of
determining whether a quorum is present at the Annual Meeting.

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

Signature(s) __________________________________ Date_________________, 1995

Signature  should agree with name(s) as printed on this proxy.  When shares
are held by Joint Tenants, both should sign. When signing as attorney, executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.





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