INDUSTRIAL SERVICES OF AMERICA INC /FL
DEF 14A, 1998-04-21
ELECTRONIC COMPONENTS & ACCESSORIES
Previous: ALABAMA POWER CO, 424B5, 1998-04-21
Next: BERKLEY W R CORP, 424B3, 1998-04-21



1

                            SCHEDULE 14A INFORMATION

                   PROXY STATEMENT PURSUANT TO SECTION 14(A)
                    OF THE SECURITIES EXCHANGE ACT OF 1934
                             (AMENDMENT NO. ______)

Filed by the Registrant [X]
Filed by a Party other than the Registrant [   ]
Check the appropriate box:
[   ]  Preliminary Proxy Statement
[ ]  Confidential,  for  use  of the  Commission  Only  (as  permitted  by  Rule
14a-6(e)(2)) [X] Definitive Proxy Statement [ ] Definitive  Additional Materials
[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section
240.14a-12

                      INDUSTRIAL SERVICES OF AMERICA, 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]  No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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>


                      INDUSTRIAL SERVICES OF AMERICA, INC.

                                    -------

                   Notice of Annual Meeting of Shareholders
                           To Be Held on May 21, 1998

                                    -------

      NOTICE  IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Shareholders  of
INDUSTRIAL  SERVICES OF AMERICA,  INC. (the  "Company") will be held at Building
No. 1, 7100 Grade Lane, Louisville, Kentucky, on Thursday, May 21, 1998 at 10:00
A.M. (Eastern Daylight Time), for the following purposes:

      (1)  To elect five directors for a term expiring in 1999;

      (2)  To ratify the  selection  of Crowe,  Chizek and  Company,  LLC as the
           Company's  independent  auditors for the fiscal year ending  December
           31, 1998; and

      (3)  To  transact  such other  business  as may  properly  come before the
           meeting or any adjournment thereof.

      Only  shareholders  of record at close of  business  on April 23, 1998 are
entitled to notice of and to vote at the Annual Meeting. In the event the Annual
Meeting  should be  adjourned  to a date or dates later than May 21,  1998,  the
Board of Directors  will establish a new record date for purposes of determining
those  shareholders  entitled to notice of and to vote at any such adjournments.
The transfer books will not be closed.

                               By Order of the Board of Directors

                                 CHERYL BENNETT
                               Corporate Secretary

7100 Grade Lane
Louisville, Kentucky 40213
April 23, 1998


WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  PLEASE  MARK,  DATE AND SIGN THE
ENCLOSED  PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED  RETURN  ENVELOPE,  WHICH
DOES NOT REQUIRE ANY POSTAGE IF MAILED IN THE UNITED STATES.  IF YOU ARE ABLE TO
ATTEND THE MEETING AND WISH TO VOTE YOUR SHARES PERSONALLY, YOU MAY DO SO AT ANY
TIME BEFORE THE PROXY IS EXERCISED.





<PAGE>


                      INDUSTRIAL SERVICES OF AMERICA, INC.
                                 7100 GRADE LANE
                           LOUISVILLE, KENTUCKY 40213


                                 PROXY STATEMENT

      This Proxy Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors  of  Industrial  Services of America,  Inc., a
Florida  corporation (the  "Company"),  to be used at the 1998 Annual Meeting of
Shareholders of the Company to be held at 10:00 A.M.  (Eastern Daylight Time) on
May 21,  1998,  and at any and all  adjournments  thereof,  for the purposes set
forth in the accompanying Notice of the meeting.

      Shares  represented  by duly  executed  proxies in the  accompanying  form
received prior to the meeting and not revoked will be voted at the meeting or at
any  adjournments  within  120 days  thereof  in  accordance  with  the  choices
specified on the ballot. If no choices are specified, it is the intention of the
persons  named  as  proxies  in the  accompanying  form of proxy to vote for the
nominees for  election as  directors  and for the  ratification  of  independent
auditors  for the 1998  fiscal  year.  Such  proxy may be  revoked by the person
executing it at any time before the  authority  thereby  granted is exercised by
giving  written  notice to the  Secretary of the Company,  by delivery of a duly
executed  proxy  bearing a later  date or by  voting  in person at the  meeting.
Attendance  at the meeting  will not have the effect of revoking a proxy  unless
the shareholder so attending so notifies the secretary of the meeting in writing
prior to voting of the proxy.

      The expenses of soliciting  proxies for the Annual Meeting,  including the
cost  of  preparing,  assembling  and  mailing  this  proxy  statement  and  the
accompanying  form of proxy,  will be borne by the  Company.  In addition to the
solicitation of proxies by mail,  certain officers and regular  employees of the
Company,  without additional  compensation,  may use their personal efforts,  by
telephone  or  otherwise,  to obtain  proxies.  The  Company  will also  request
persons,  firms and corporations  holding shares in their names, or in the names
of their nominees,  which shares are beneficially  owned by others, to send this
proxy  material to and obtain  proxies  from such  beneficial  owners,  and will
reimburse such holders for their reasonable expenses in so doing.

      The presence in person or by proxy of  shareholders  holding a majority of
the  outstanding  shares of the Company's  Common Stock will constitute a quorum
for the transaction of all business at the Annual Meeting.  A shareholder voting
for the  election of directors  may withhold  authority to vote for all nominees
for  directors  or may  withhold  authority  to vote for  certain  nominees  for
directors.  A shareholder may also abstain from voting on the proposal to ratify
the selection of independent  auditors for the 1998 fiscal year.  Votes withheld
from the  election of any nominee for director  and  abstentions  from any other
proposal  will be treated as shares that are  present  and  entitled to vote for
purposes of determining the presence of a quorum, but will not be counted in the
number  of votes  cast on any  matter.  If a  broker  does  not  receive  voting
instructions  from the  beneficial  owner of shares on a  particular  matter and
indicates on the proxy that it does not have discretionary  authority to vote on
that matter, those shares will not be considered as present and entitled to vote
with respect to that matter.

      This proxy statement and the  accompanying  form of proxy are being mailed
to shareholders commencing on or about April 27, 1998.

                                VOTING SECURITIES

      Only shareholders of record at the close of business on April 23, 1998 are
entitled  to vote at the  Annual  Meeting  or any  adjournments  within 120 days
thereof.  As of March 16,  1998 there  were  1,929,600  shares of the  Company's
Common Stock  outstanding and entitled to vote plus an additional  27,900 shares
of Common Stock held by the Company as Treasury Stock.

      Each share of Common Stock  entitles the holder to one vote on all matters
presented at the Annual Meeting.

      The following table sets forth certain information regarding those persons
known to  management  as of March 16,  1998 of the  Company  to own of record or
beneficially  more than five percent of the outstanding  shares of the Company's
Common Stock and ownership of such Common Stock by all directors and officers of
the Company as a group:

                                                                    Amount   and
Nature                         Percent
                                 of Beneficial        of
      Name and Adress          Ownership (1)(2)(3)  Class (1)
      ---------------          -------------------  ---------

Harry Kletter                      822,304 (4)(5)(6)     42.62%    1208    Park
Hills Court
   Louisville, Kentucky 40207

K & R Corporation                  472,304 (7)      24.48%
   7100 Grade Lane
   Louisville, Kentucky 40213

Roberta Kletter                    200,000 (8)      10.36%         1208    Park
Hills Court
   Louisville, Kentucky 40207

All directors and officers
   As a group                    1,022,304               52.98%

(1)The table reflects share ownership and the percentage of such share ownership
   as of  March  16,  1998.  The  percentages  are  determined  on the  basis of
   1,929,600 shares of Common Stock  outstanding and exclusive of the additional
   27,900 shares of Common Stock held by the Company as Treasury Stock.

(2)Except as  otherwise  indicated,  each person or entity shown has sole voting
   and investment  power with respect to the shares of Common Stock owned by him
   or it.

(3)Information  with respect to beneficial  ownership has been obtained from the
   Company's shareholder records and from information provided by shareholders.

(4)Includes  472,304  shares  of  Common  Stock  beneficially  owned  by  K  & R
   Corporation, the sole shareholder of which is Harry Kletter. Does not include
   200,000 shares of Common Stock  beneficially  owned by Roberta  Kletter,  the
   spouse  of  Harry  Kletter,  as  to  which  shares  he  disclaims  beneficial
   ownership.

(5)Exclusive of a non-qualified  option to purchase 500,000 shares of the Common
   Stock at an  exercise  price of  $5.00  per  share  granted  by the  Board on
   February  16,  1998 to  Harry  Kletter  since  the  option  is not  presently
   exercisable within 60 days. The vesting schedule is as follows: (i) Following
   July 1, 1998, an option to purchase  200,000  shares may be  exercised;  (ii)
   Following October 1, 1998, an option to purchase an additional 200,000 shares
   may be exercised;  and (iii) Following January 1, 1999, an option to purchase
   an additional 100,000 shares may be exercised.
   See "CERTAIN TRANSACTIONS."

(6)Harry  Kletter has granted to third parties not  affiliated  with the Company
   options to purchase 400,000 shares of Common Stock at $4.00 per share.  These
   options are  currently  exercisable.  If all of the options  were  exercised,
   Harry Kletter would  beneficially own 422,304 shares of the Common Stock, the
   resulting percent of class becoming 21.89%.

(7)Harry Kletter as the sole  shareholder of K & R Corporation is deemed to have
   shared voting and investment power of the shares of Common Stock beneficially
   owned by K & R  Corporation.  Harry Kletter is President and Chief  Executive
   Officer of K & R  Corporation  and Timothy  Myers is Vice  President of K & R
   Corporation.

(8)Does not include 350,000 shares of Common Stock  beneficially  owned by Harry
   Kletter,  spouse of  Roberta  Kletter,  or  472,304  shares  of Common  Stock
   beneficially  owned by K & R  Corporation,  the sole  shareholder of which is
   Harry Kletter, as to all of which shares Roberta Kletter disclaims beneficial
   ownership.

           See "ELECTION OF  DIRECTORS"  below for share  ownership  information
with respect to nominees for election as directors.

                          ITEM I. ELECTION OF DIRECTORS

      The nominees for  election as directors  are Joseph H. Cohen,  R. Michael
Devereaux,  Sean M.  Garber,  Harry  Kletter and Dr.  Barry N. Naft.  Mr. Harry
Kletter was elected by the  shareholders  at the 1997 Annual Meeting for a term
expiring  at 1998  Annual  Meeting.  The  remaining  members  of the  Board  of
Directors  (the  "Board")  of the  Company  on  November  15,  1997  filled the
vacancy  created by Roberta F.  Kletter with Sean M. Garber and on February 12,
1998 filled the vacancies  created by the  resignations  of Matthew L. Kletter,
Timothy W. Myers and Peter V.  Cullinan  with  Messrs.  Cohen,  Devereaux,  and
Naft.  The Board  accepted  the  resignations  of Messrs.  Cullinan,  Myers and
Matthew  Kletter  effective on February 12, 1998, and Mrs.  Kletter on November
15, 1997. The Board elected each of Messrs. Cohen,  Devereaux,  Garber and Naft
to  serve  a  term  expiring  at  the  1998  Annual  Meeting.   Messrs.  Cohen,
Devereaux,  Garber  and Naft have been  nominated  to serve  their  first  full
terms as  directors  of the  Company.  If  elected,  all  directors  will  hold
office  until the 1999 Annual  Meeting and until  their  respective  successors
have been elected and qualified.

      Shareholders  voting at the Annual  Meeting may not vote for more than the
number of nominees listed in this Proxy Statement.  Directors will be elected by
a  plurality  of the total votes cast at the Annual  Meeting.  That is, the five
nominees  receiving the greatest  number of votes for  directors  will be deemed
elected  directors.  It is the  intention of the persons named as proxies in the
accompanying  form of proxy (unless  authority to vote therefor is  specifically
withheld) to vote for the election of the five  nominees for  directors.  In the
event that any of the nominees becomes unavailable (which is not now anticipated
by the Company),  the persons named as proxies have  discretionary  authority to
vote for a substitute  nominee designated by the present Board. The Board has no
reason to believe that any of said nominees will be unwilling or unable to serve
if elected.

      The following  table contains  certain  information  regarding each of the
nominees for election as directors at this year's annual meeting.  Each of these
individuals has furnished the respective  information shown. Except as otherwise
indicated, each of the persons listed below has sole voting and investment power
with respect to the shares of Common Stock owned by him.

                                       Shares of Common Stock
      Name and            Year First    Beneficially Owned as
 Principal Occupation                 Became         of March 16, 1998
    with Company     Age  Director Number of Shares Percent of Class(1)

Joseph H. Cohen      52   1998        --             --
   Director

R. Michael Devereaux 51   1998        --             --
   Director

Sean M. Garber       31   1997        5,500          0.29%
   President and Chief
   Executive Officer

Harry Kletter        71   1983      822,304(2)(3)        42.62%
   Chairman of the Board,
   and Chief Executive Officer

Dr. Barry N. Naft    52   1998        --             --
   Director

(1)Based on 1,929,600  shares of Common Stock  outstanding  and  exclusive of an
   additional  27,900  shares of Common  Stock held by the  Company as  Treasury
   Stock.

(2)Exclusive of a non-qualified  option to purchase 500,000 shares of the Common
   Stock at an  exercise  price of  $5.00  per  share  granted  by the  Board on
   February  16,  1998 to  Harry  Kletter  since  the  option  is not  presently
   exercisable within 60 days. The vesting schedule is as follows: (i) Following
   July 1, 1998, an option to purchase  200,000  shares may be  exercised;  (ii)
   Following October 1, 1998, an option to purchase an additional 200,000 shares
   may be exercised;  and (iii) Following January 1, 1999, an option to purchase
   an additional 100,000 shares may be exercised.

(3)Harry  Kletter has granted to third parties not  affiliated  with the Company
   options to purchase 400,000 shares of Common Stock at $4.00 per share.  These
   options are  currently  exercisable.  If all of the options  were  exercised,
   Harry Kletter would  beneficially own 422,304 shares of the Common Stock, the
   resulting percent of class becoming 21.89%.

Nominees for Directors

JOSEPH H. COHEN has been a director of the Company since February, 1998. He is a
managing  partner of the law firm of Morris,  Garlove,  Waterman & Johnson PLLC,
Louisville,  Kentucky. He has practiced with this firm for 28 years and has been
a practicing  attorney for 28 years,  specializing in Commercial Real Estate and
Zoning Law,  Corporate Law  (including  Mergers and  Acquisitions),  Health Law,
Commercial  Litigation,  Transportation Law, Energy Law and Financial and Estate
Planning. Mr. Cohen is a 1967 graduate of the University of Louisville School of
Business and a 1970 graduate of the University of Louisville Brandeis College of
Law.  Mr.  Cohen  also  serves as  Counsel  to K & R and Mr.  Kletter on certain
personal matters.

R. MICHAEL DEVEREAUX has been a director of the Company since February, 1998. He
is the  President  of The  Devereaux  Company,  Inc.,  a financial  advisory and
consulting firm, recently relocated to Louisville,  Kentucky,  after 10 years in
Memphis, Tennessee. Prior to this time, Mr. Devereaux worked for 17 years in the
corporate  finance and accounting areas, last serving as Chief Financial Officer
of Hunter  Melnor,  Inc.  ("Hunter  Melnor") in Memphis,  Tennessee from 1984 to
1988. While at Hunter Melnor,  Mr. Devereaux  directed the management  buyout of
Hunter  Fan  Company,   the  acquisition  of  Kenroy  International  and  Melnor
Industries  and the  sale  of  Hunter  Melnor  in  1988.  Mr.  Devereaux  has an
undergraduate  degree in Accounting  from the  University  of  Louisville  and a
Masters in Business Administration from the University of Memphis.

SEAN M. GARBER has been a director of the Company since  December,  1997,  when
he also  became  Interim  President.  Mr.  Garber  became  President  effective
February  5,  1998,  and Chief  Operating  Officer  on October  16,  1997.  Mr.
Garber  joined the Company in November,  1996 as Vice  President of  Recycling.
From 1989 to November  1996,  Mr. Garber was an employee of, and held positions
of general  manager  and  marketing  manager  with,  OmniSource,  Inc.  of Fort
Wayne,  Indiana, a waste disposal and recycling  company.  Mr. Garber graduated
from Indiana University with a degree in Business Management.

HARRY KLETTER has been a director of the Company since 1983. In October, 1983 he
was  elected  Chairman of the Board and Chief  Executive  Officer.  Mr.  Kletter
served as President and Chief Executive officer of the Company from October 1983
until  January  1988 and again from January  1990 until July 1991.  Mr.  Kletter
resumed the duties of President  and Chief  Executive  Officer on August 1, 1992
upon Edward List's  resignation  from this  position.  Mr. Sean M. Garber became
Interim  President on December 1, 1997,  upon Harry Kletter's  resignation  from
this position.  Mr. Kletter continues to serve as Chief Executive Officer of the
Company.  Mr. Kletter is the sole shareholder of K & R. Prior to his involvement
with the Company,  Mr. Kletter was President and Chief Executive  Officer of K &
R, which is now a real estate holding company and materials  processing company.
Prior thereto,  Mr. Kletter was the President of Tri-City  Industrial  Services,
Inc.,  which  corporation  was  involved  in the  transportation,  disposal  and
management  of solid  waste.  From  1980 to  present,  Mr.  Kletter  has been an
investor in various other businesses including Outer Loop Industrial Park, Outer
Loop Business  Park,  and Outer Loop Company,  LLC.,  which are each real estate
ventures.

DR. BARRY N. NAFT has been a director of the Company since February, 1998. He is
President  and Chief  Executive  Officer  of  ARInternational,  Inc.  ("ARI") of
Potomac, Maryland. ARI provides engineering,  technology and project development
services for facilities engaged in the  remanufacturing of industrial  materials
from waste  products.  From 1989 to 1996, he was  President and Chief  Executive
Officer  of Dow  Environmental,  Inc.,  a  wholly  owned  subsidiary  of the Dow
Chemical  Company.  During  that  time,  he led that  company's  expansion  as a
provider of environmental  services from a financially troubled start-up to $100
million in revenues  and 500  employees.  Dr. Naft earned a doctorate in Nuclear
Engineering from Purdue University (1968), and a Master of Science Degree (1966)
and  Bachelor of Science  Degree in  Chemical  Engineering,  both from  Clarkson
University.

      None of the directors hold another  directorship in a company with a class
of securities  registered  pursuant to Section 12 of the Securities Exchange Act
of 1934, as amended (the  "Exchange  Act"),  or subject to the  requirements  of
Section  15(d) of the Exchange Act or in a company  registered  as an investment
company  under the  Investment  Company  Act of 1940,  as  amended.  None of the
directors of the Company has any family  relationship with any other director or
executive officer of the Company.

Meetings and Committees of the Board of Directors

      During  1997,  the  Board met one time and took  action  on  eleven  other
occasions  by unanimous  written  consent of the  directors.  The Board held two
meetings in 1998 and took action on two other  occasions  by  unanimous  written
consent.  All incumbent  directors attended at least 75% of the aggregate number
of meetings of the Board and the committees of which they were members.

      The Compensation  Committee is responsible for making  recommendations  to
the  Board  regarding  salaries  and  bonuses  to be paid to  Company  executive
officers.  During the year ended  December  31,  1997,  this  committee  held no
meetings.  Harry Kletter  (Chairman),  Joseph H. Cohen and Dr. Barry N. Naft are
presently  members  of  this  committee.  The  appointment  of  members  to this
committee occurred at the Board meeting on February 16, 1998.

      The Audit Committee  confers with the Corporation's  independent  auditors
regarding  the scope and adequacy of annual  audits;  reviews  reports from such
independent  auditors;  and meets with the  independent  auditors  to review the
adequacy  of  the  Company's  accounting  principles,   financial  controls  and
policies.  The  committee  held no meetings  during the year ended  December 31,
1997. Sean M. Garber,  R. Michael  Devereaux and Dr. Barry N. Naft are presently
members of this committee. The appointment of members to this committee occurred
at the Board meeting on February 16, 1998.

      The  Nominating  Committee is empowered to recommend to the Board nominees
for election as directors  and persons to fill  directors'  vacancies  and newly
created directorships;  recruit potential director candidates; recommend changes
to the Board  concerning the  responsibilities  and composition of the Board and
committees;  and review proxy comments  received from shareholders in writing to
the Nominating  Committee,  at the address of the Company's  principal executive
offices,  not less  than 45 days in  advance  of the date  the  Company's  Proxy
Statement  was  released  to  shareholders.  Harry  Kletter  and Sean M.  Garber
currently serve as members of this committee. The appointment of members to this
committee occurred at the Board meeting on February 16, 1998.

Compensation of Directors

      Mr. Harry Kletter,  Chairman of the Board and Chief Executive Officer and
Mr. Sean Garber,  President and Chief  Operating  Officer granted a per diem of
one  thousand  dollars  ($1,000)  per meeting for all  non-employee  directors,
i.e. Messrs. Cohen, Devereaux and Naft.

Section 16(a) Beneficial Ownership Reporting Compliance

      Section  16(a) of the  Exchange  Act  requires  the  Company's  directors,
certain  officers  and  persons  who own  more  than  ten  percent  (10%) of the
outstanding  Common  Stock  of the  Company,  to file  with the  Securities  and
Exchange  Commission  reports of changes in ownership of the Common Stock of the
Company  held  by  such  persons.  Officers,  directors  and  greater  than  10%
shareholders  are also  required to furnish the Company with copies of all forms
they file under this regulation.  To the Company's knowledge,  based solely on a
review  of  the  copies  of  such   reports   furnished   to  the   Company  and
representations  from reporting  persons that no other reports including Forms 5
were required,  all Section 16(a) filing  requirements  applicable to all of its
officers and directors  were complied with during fiscal 1997 with the following
exceptions:  K & R did not timely file a Form 4 covering  one  transaction;  Mr.
Harry  Kletter did not timely file a Form 4 covering one  transaction;  Dr. Naft
did not timely file a Form 3 upon his election to the Board;  and Mr. Garber did
not timely file a Form 4 covering one transaction.  These reporting persons have
subsequently filed these reports.

                             EXECUTIVE COMPENSATION

Summary of Cash and Certain Other Compensation

      The following table sets forth cash and other compensation information for
the fiscal years ended  December 31, 1997,  1996 and 1995 paid or accrued by the
Company, to (i) the Company's Chief Executive Officer, (ii) the President of the
Company (the Chief  Executive  Officer and  President  being the two most highly
compensated executive officers of the Company at December 31, 1997), and (iii) a
former  officer  of the  Company  who ceased to be an  executive  officer of the
Company during 1997, but would have been the only other executive officer of the
Company whose total annual salary and bonus would have exceeded $100,000.


                           Summary Compensation Table
- --------------------------------------------------------------------------

                                             Long Term Compensation
                                             ----------------------
                      Annual Compensation            Awards
                   ------------------------- ----------------------
  Name and                                   Restricted  Securities
  Principal                      Other Annual  Stock     Underlying  All Other
  Position     Year Salary  Bonus Compensation  Awards     Options  Compensation
 -------------------------------------------------------------------------------

Glenn Bierman  1997 $40,000                              100,000(4)
  Acting Chief
  Executive Officer
- --------------------------------------------------------------------------------

Sean M. Garber 1997 $75,562 $7,000   $3,868(6)           125,000(4)   $3,000 (5)
  President and
  Chief Operating
  Officer (1)
- --------------------------------------------------------------------------------

Harry Kletter   1997 (2) (3)           $975**
  President and 1996 (2)               $975**
  Chief Execut  1995 $100,000          $975**
  Officer
- --------------------------------------------------------------------------------


** Includes taxable use of Company vehicle.

(1)Mr.  Kletter  served as both  President and Chief  Executive  Officer of the
   Company  until  December  1, 1997 at which time Mr.  Garber  became  Interim
   President.  Mr. Kletter  remains as Chief Executive  Officer.  See "ELECTION
   OF DIRECTORS - Nominees for Directors".

(2)K & R, the sole  shareholder of which is Mr. Kletter,  conducts  significant
   business with the Company.  Mr. Kletter  receives  compensation  from K & R.
   See "EXECUTIVE COMPENSATION - Certain Transactions."

(3)The Board granted to Mr. Kletter an option to purchase  500,000 shares of the
   Common Stock at $5.00 per share on February 16, 1998 for past years  services
   rendered,  when he did not  take a  salary.  See  "EXECUTIVE  COMPENSATION  -
   Certain Transactions."

(4)The Securities  Underlying  Options granted are  non-qualified  stock options
   under the 1997 Employee Stock Option Plan.

(5)Mr. Garber received a bonus contribution to his 401K in the amount of $3,000.
   The total amount of compensation  vests immediately and would not be affected
   by a change in control of the Company.

(6)The Garber  Employment  Agreement  provides for a $1,000,000  life  insurance
   policy,  the quarterly  premium is $817,  equal to $3,268  annually,  and the
   taxable use of a Company vehicle equal to $600.

All other executive officers of the Company earned less than $100,000.



<PAGE>


Stock Options Granted

Following  is a summary of stock option  activity and number of shares  reserved
for outstanding options for the years ended December 31, 1997, 1996 and 1995:

                      Option/SAR Grants in Last Fiscal Year
                      -------------------------------------

                                                                      Grant Date
                    Individual Grants                            Value
- ---------------------------------------------------------------------------
                         % of
               Number of Total
               Securitie Options/
               Under-    SARs
               lying     Granted to     Exercise                 Grant
               Options/  Employees      or Base                  Date
               SARs      in Fiscal      Price     Expiration     Present
    Name       Granted(#)Year           ($/Share) Date           Value $(1)
- ---------------------------------------------------------------------------
Sean M. Garber 100,000(2)  1.00%         $5.00    10/31/1999   $4.75
                25,000(2)  1.00%         $1.00    10/26/2002   $5.50
- ---------------------------------------------------------------------------
Glenn Bierman  100,000(2)  1.00%         $5.00    10/31/1999   $4.75
- ---------------------------------------------------------------------------


(1)In the  table  above the  column  titled  "Grant  Date  Present  Value $" the
   valuation is based on the Nasdaq Market Price for the Company's Common Stock.

(2)The Securities  Underlying  Options granted are  non-qualified  stock options
   under the 1997 Employee Stock Option Plan.


<PAGE>


Stock Option Exercises and Holdings

- -------------------------------------------------------------------------
             Aggregated Option/SAR Exercise in Last Fiscal Year and
                            FY-End Option/SAR Values

- -------------------------------------------------------------------------
                                        Number of
                                        Securities      Value of
                                        Underlying      Unexercised
                                        Unexercised     In-the-Money
            Shares                      Options/SARs at Options/SARs at
            Acquired On  Value          FY-End (#)      FY-End (#)
Name        Exercise(#)  Realized ($)   Exercisable     Exercisable (1)
- -------------------------------------------------------------------------
Sean M.Garber 100,000           -           100,000           - (2)
               25,000           -            25,000          $87,500
- -------------------------------------------------------------------------
Glenn Bierman 100,000           -           100,000           - (2)
- -------------------------------------------------------------------------

All of the  Aggregated  Options  listed  above  were  exercisable  at year ended
December 31, 1997. To date the options remain unexercised.

(1)The dollar  values  for column  heading  "Value of  Unexercised  In-the-Money
   Options/SARs  at FY-End ($)  Exercisable"  are calculated by determining  the
   difference  between the fair market value of the  securities  underlying  the
   options and the exercise or base price of the options at exercise.

(2)The exercise  price of these options is $5.00 per Share,  the market value at
   the close of December 31, 1997 was $4.50 per Share;  therefor  these  options
   were not in the money.

Employment Contracts

      In October 1997, the Company  issued options to purchase  25,000 shares of
the Common Stock and an additional  option to purchase  100,000 shares of Common
Stock to its Interim President and Chief Operating Officer,  Sean M. Garber as a
component  of  a  five-year   employment   agreement  (the  "Garber   Employment
Agreement"),  dated  October 15,  1997,  as amended on February 5, 1998,  by and
between the Company and Mr. Garber. The exercise price related to the options to
purchase (i) the 25,000 shares is $1.00 per share and (ii) the 100,000 shares is
$5.00 per share.  Both such  options are  exercisable  over a five year  period.
Compensation  cost  charged  to  operations  in 1997  related  to the  option to
purchase 25,000 shares was $14,974. The option to purchase 100,000 shares was at
market value the day of the grant therefore no charges were associated with this
option.

      The term of the Garber  Employment  Agreement  is five  years with  salary
measured  on an annual  basis from the date of Garber  Employment  Agreement  as
follows: First Year $104,000,  Second Year at $110,000,  Third Year at $120,000,
Fourth Year at $130,000,  and Fifth Year and thereafter  $140,000 with incentive
pay to be established  by the  Compensation  Committee of the Board.  The Garber
Employment  Agreement  includes a covenant not to compete with the Company for a
period  of two  years  from the date of  termination  of the  Garber  Employment
Agreement in a territory within a radius of 100 miles of the business operations
of the Company.  The Garber Employment  Agreement provides for a $1,000,000 life
insurance policy on the life of Mr. Garber, the beneficiaries of which are to be
designated by Mr. Garber in addition to medical, dental, pension, retirement and
disability  benefits,  vacation and other comparable  benefits  customarily made
available to Company employees.  The failure of the Company to review the Garber
Employment  Agreement,  the  disability of Mr.  Garber,  the  resignation of Mr.
Garber within 180 days of a change in control or the  termination  of Mr. Garber
without cause will result in (i) the Company  obligation to pay Mr. Garber twice
his current annual salary payable in 24 equal monthly  installments except for a
change in control  where the payment in full is due within 30 days of the change
in control,  and (ii) the  immediate  vesting of all options to purchase  Common
Stock held by Mr.  Garber.  Change in control means a  transaction  or series of
transactions  as a result of which (i) any person who does not  currently  own a
majority of the outstanding  voting stock of the Company  acquires a majority of
the  outstanding  voting  stock of the  Company;  or (ii) the  Company  sells or
otherwise  disposes  of all or  substantially  all of  the  assets  or  business
operations  of the Company to any other person;  or (iii) the Company  merges or
consolidates  with any other  person;  unless,  in any such  case,  shareholders
owning the  outstanding  voting  stock of the Company  immediately  prior to the
consummation of such transaction or transactions  will own, upon consummation of
such transaction or transactions,  at least a majority of the outstanding shares
of voting stock of the person  acquiring  the shares or assets of the Company or
surviving the merger or consolidation of the Company in the transaction(s).  The
Garber Employment  Agreement terminates upon the death or disability (at the end
of the Company's long-term  disability  coverage) of Mr. Garber,  subject to the
rights of Mr. Garber with respect to disability  described above. Mr. Garber may
resign and terminate the Garber Employment  Agreement upon 90 days prior written
notice. The Board may terminate the Garber Employment Agreement for cause, which
shall  terminate 30 days after notice to Mr.  Garber from the Board.  Causes for
termination are (i) Mr. Garber  engaging in competition  with the Company or its
subsidiaries,  which is substantially  harmful to their business,  (ii) abuse of
intoxicants  so as to  affect  the  ability  of Mr.  Garber to  conduct  Company
business in a proper and prudent manner;  (iii) felony conviction of Mr. Garber,
or (iv) material breach by Mr. Garber of the Garber  Employment  Agreement and a
failure or refusal to remedy  such  breach  within 30 days of written  notice of
such breach.  The Company may terminate the Garber Employment  Agreement without
cause at any time,  however Mr.  Garber is entitled  to the  benefits  described
above.

     In  August  1997,  the  Company  entered  into an  Engagement  of  Services
Agreement  (the  "Services  Agreement"),  with  Glenn  Bierman  of Tycon  Equity
Partners.  The Services  Agreement  provided for Bierman to receive  $20,000 per
month  retainer  as Acting  Chief  Executive  Officer,  including  office  space
overhead, and staff expenses (including but not limited to one secretary and one
assistant).  The  Company  also  provided  Mr.  Bierman  with a $5,000 per month
expense  retainer and granted to Bierman an option to purchase 100,000 shares of
Common Stock at $5.00 per share, such option to expire on October 31, 1999. This
option vested in full at the date of grant. The Services  Agreement outlined the
terms,  compensation,  option,  bonus and 401K if Bierman became Chief Executive
Officer. For his compensation,  Mr. Bierman agreed, among other items to provide
overall management and business consulting services to the Company. However, the
Company did not extend an offer to Mr. Bierman to become Chief Executive Officer
within the four month period,  terminating  the Services  Agreement in November,
1997.

Amendment to Employee Stock Option Plan

      On  February  11,  1998 the  Board of the  Company  ratified  an action to
reserve an additional  230,000 authorized but unissued Shares of Common Stock to
the  Company's  1997 Employee  Stock Option Plan (the  "Plan"),  dated April 11,
1997. The Board action only approves the  additional  reservation to the portion
of the Plan providing for non-qualified stock options.

Certain Transactions

      Matthew  L.  Kletter,  Esq.,  formerly  a  director,  Secretary  and  Vice
President of Legal Affairs of the Company, maintains a law practice in New York,
New York. During 1997, he provided legal services to both the Company and K & R,
the sole shareholder of which is Harry Kletter,  the President until December 1,
1997 and Chief Executive  Officer of the Company.  For his legal services during
1997 to the Company,  Mr. Matthew Kletter  received  $8,000.  Matthew L. Kletter
resigned as  Director,  Secretary  and Vice  President  of Legal  Affairs of the
Company effective February 1998. There were no disagreements  between Matthew L.
Kletter and the Company.

      In April 1992 the Company entered into a management  agreement with K & R.
K & R is an affiliate of the Company and solely owned by the Company's principal
stockholder,  Harry Kletter.  Under this management  agreement,  the Company was
responsible for the management of the scrap and corrugated paper recycling for K
& R  and  in  addition  purchased  certain  rental  equipment  and  scrap  metal
inventories from K & R. For its management efforts,  the Company retained 80% of
the profits  generated from the K & R  operation(s)  pursuant to an amendment to
this management  agreement,  dated as of October 30, 1995, and effective January
1, 1996 through December 31, 1997.

      Effective  January 1, 1997, the Company leased from K & R, an affiliate of
the Company and K & R, the sole shareholder of which is Harry Kletter (the Chief
Executive  Officer  of the  Company),  a  23,000  square  foot/office  warehouse
building located adjacent to the Louisville,  Kentucky  headquarters facility of
the Company.  The lease payments are $20,000 per month  representing a per month
rental less than the rental  paid by the  previous  tenant of this  space.  This
previous  tenant is  unaffiliated  with  either the  Company  or K & R.  Company
management,  operational  management  of the  Leasing  division  and the  WESSCO
division of the Company occupy the office space.

      In February 1998, the Board of the Company  ratified a Lease  Agreement by
and between K & R, an affiliate of the Company and the sole shareholder of which
is Harry Kletter (the Chief Executive  Officer of the Company),  and the Company
for a term of five years with an effective  date of January 1, 1998. The rent is
in the  amount of $37,500  paid per month or equal to  $450,000  annually  ("The
Fixed Minimum Rent") for  approximately  24.5 acres of land and the improvements
thereon, which are located at 7100 Grade Lane in Louisville, Kentucky. The Fixed
Minimum Rent is consistent with the terms of a 1997 Appraisal Report prepared by
a member of the Appraisal  Institute for use by a lender of K & R, employing the
Income  Capitalization  Approach  in its fair  rental  valuation  of the  Leased
Premises.  The principal  improvements consist of an approximately 22,750 square
foot building used as the Corporate Office,  an approximately  8,286 square foot
building  used  for  Computerized  Waste  Systems  offices  (a  division  of the
Company),  an  approximately  13,995  square  foot  building  used as the  paper
recycling plant,  and an  approximately  51,760 square foot building used as the
recycling  offices and warehouse  space,  with a remaining 15,575 square feet of
space contained in five (5) buildings ranging in size from  approximately  8,000
to 256 square feet.

      The Fixed  Minimum  Rent adjusts  each five years,  including  each of the
Option Periods,  in accordance with the Consumer Price Index.  The Fixed Minimum
Rent also  increases to $750,000 per annum and $62,500 per month in the event of
a "change in control" of the Company. Under the Lease, "change in control" means
a transaction or series of  transactions as a result of which (i) any person who
does not  currently  own a  majority  of the  outstanding  stock of the  Company
acquires a majority of the  outstanding  stock of the Company,  (ii) the Company
sells  or  otherwise  disposes  of all or  substantially  all of the  assets  or
business  operations  of the Company to any other  person;  or (iii) the Company
merges  or  consolidates  with any  other  person;  unless,  in any  such  case,
shareholders  owning the  outstanding  voting  stock of the Company  immediately
prior to the  consummation of such  transaction or  transactions  will own, upon
consummation  of such  transaction or  transactions,  at least a majority of the
outstanding  shares of the voting  stock of the person  acquiring  the shares or
assets  of  the  person  acquiring  the  Company  or  surviving  the  merger  or
consolidation of the Company in the transaction(s).

      The Lease provides that the Leased  Premises may be used by the Company in
its metal recycling and recycled paper sorting and bailing  businesses,  and for
its  corporate  offices.  The  Company  covenants  to use and  occupy the Leased
Premises in a careful, safe and proper manner, among other covenants the Company
agrees to and typically contained in a net lease to a tenant.  Without the prior
consent  of K & R (and in the  case of  (ii)  below  the  prior  consent  of any
mortgagee  of K & R) the  Company may not (i) make any  structural  alterations,
improvements or additions to the Leased  Premises,  or (ii) assign  (including a
change of  control)  or sublet  the  Leased  Premises.  The Lease  provides  for
indemnification  of K & R by the  Company  for all  damages  arising  out of the
Company's use or condition of the Leased  Premises  excepting  therefrom K & R's
negligence.   The  Lease  further  provides  that  the  Company  will  agree  to
subordinate its leasehold  interest to the mortgage interest of any mortgagee of
K & R.

      The Lease  provides  for  termination  by the  Company  upon  damage  (the
"Damage") by fire or other casualty that cannot be reasonably  repaired  within,
in most  instances,  120 days of the  Damage.  All rent ceases as of the "injury
date" under these circumstances.  The Lease also terminates upon condemnation of
the Leased  Premises in whole,  with a  condemnation  of a portion of the Leased
Premises resulting in an equitable  adjustment of the Fixed Minimum Rent. Events
of Default  under the Lease  include (i) failure by the Company to pay the Fixed
Minimum Rent for 10 days after written demand  therefor,  (ii) any other default
in the observance or  performance by the Company of any of the other  covenants,
agreements or conditions  of the Lease,  which shall  continue for 30 days after
written notice,  unless the Company shall have commenced and shall be diligently
pursuing  curing  such  default,  (iii)  certain  bankruptcy  or related  events
affecting the Company,  (iv) vacation of the Leased Premises by the Company,  or
(v) the transfer or  devolution  whether by operation of law or otherwise of the
Lease or the  Company's  estate or of any of the  Company's  interest  to anyone
other than K & R. Upon the occurrence of an event of default,  K & R may, at its
option,  terminate  the Lease and enter into and take  possession  of the Leased
Premises  with the  right to sue for and  collect  all  amounts  due,  including
damages.

      Also,  in February  1998,  the Board of the Company  ratified a Consulting
Agreement  effective as of January 2, 1998, by and between K & R, as consultant,
and the Company, which remains in effect until December 31, 2007, with automatic
annual renewals thereafter unless one party provides written notice to the other
party of its  intent  not to renew at least six  months in  advance  of the next
renewal date. K & R is an affiliate of the Company and the sole shareholder of K
& R is Harry Kletter,  the Chief Executive  Officer of the Company.  K & R shall
provide strategic  planning and development to the Company,  including advice on
management   activities,   advertising,   financial  planning  and  mergers  and
acquisitions.  The Company shall be responsible  for all of K & R's expenses and
pay to K & R $240,000 in equal  monthly  installments  of $20,000 in  connection
with the consulting activities.

      On February 16, 1998, the Board of the Company granted to Harry Kletter an
option to purchase  500,000 shares of Common Stock at an exercise price of $5.00
per share for past services rendered to the Company. The vesting schedule of the
option is as follows: (i) Following July 1, 1998, the option to purchase 200,000
shares may be exercised;  (ii) Following  October 1, 1998 the option to purchase
an additional  200,000 shares may be exercised;  and (iii) Following  January 1,
1999, the option to purchase an additional 100,000 shares may be exercised.  The
options expire on January 16, 2003.


<PAGE>


              BOARD OF DIRECTORS REPORT ON EXECUTIVE COMPENSATION

      This report reflects the Company's  compensation  policies with respect to
its executive  officers,  as endorsed by the Board,  and the  resulting  actions
taken by the Company for the reporting periods shown.

      The Company through its executive  compensation  policies seeks to provide
compensation  that will  enable  the  Company to attract  and  maintain  quality
executives  in  the  competitive   market  place.  The  Company  believes  in  a
pay-for-performance  policy, to align results for the executive, the Company and
the shareholder. Currently, the executive compensation program of the Company is
comprised  of  salary,  annual  cash  incentive  bonus  opportunity,  long  term
incentives  such as stock options and the employee 401K in which  executives can
participate.

      To further  establish and standardize the Company's  compensation  program
policies the Board of  Directors  elected a  Compensation  Committee in February
1998.  The Board  established  the  Compensation  Committee  to  review  current
policies,  as well as to enact new  policies.  In this way the Company  believes
that it will be able to maintain its competitive edge when  recruiting,  as well
as to retain valuable employees.

      The  compensation  for both Harry Kletter as the Company's Chief Executive
Officer and to Sean Garber as the President of the Company was determined by the
Board considering the criteria set forth in this report.  Additionally the Board
granted to Mr. Kletter the option to purchase  500,000 shares of Common Stock at
$5.00 per share. See "CERTAIN TRANSACTIONS."

Submitted by the Board of Directors,

Joseph H. Cohen                Harry Kletter
R. Michael Devereaux           Dr. Barry N. Naft
Sean M. Garber

                                PERFORMANCE GRAPH

      The following  performance graph compares the performance of the Company's
Common  Stock to the  Russell  2000  Index and to a peer  group  for the  period
commencing  November 30, 1995. Since there is no nationally  recognized industry
index  consisting of consultants in the business of retail and industrial  waste
management  sales and service of waste  handling  equipment to be used as a peer
group  index,  the Company  constructed  its own peer group.  This peer group is
comprised of five companies  which  represent the other public  companies in the
industry - Allied Waste Industries, Johnson Controls, Inc., Republic Industries,
Inc., TransAmerica Waste, Inc., and USA Waste Services, Inc. The returns of each
member of the peer group are weighted  according to each  member's  stock market
capitalization  as of the  beginning of the period  measured.  The graph assumes
that the value of the  investment in the  Company's  Common Stock and each index
was $100 at November 30, 1995 and that all dividends were  reinvested.  The only
change to this peer group from the peer  group used in the proxy  statement  for
the Company dated April 21, 1997 is the deletion of United Waste  Systems,  Inc.
This deletion is due to United Waste  Systems,  Inc.  merger with another public
company.


<PAGE>



VALUE LINE INSTITUTIONAL
SERVICES
1-800-531-1425

Total Returns
Issue                   Ticker           1995        1996         1997
- -----                   ------           ----        ----         ----

ALLIED WASTE INDS INC   AWIN            -3.39       29.82       152.03
JOHNSON CTLS INC        JCI             -0.13       23.35        17.52
REPUBLIC INDS INC       RII             34.42       72.67       -25.25
TRANSAMERICAN WASTE     WSTE             9.09      -27.08        39.95
USA WASTE SVCS INC      UW             -10.12       68.87        23.14

Market Capitalizations
Issue                   Ticker           1995        1996         1997
- -----                   ------           ----        ----         ----

ALLIED WASTE INDS INC   AWIN        214,641,000   214,641,000   568,153,500
INDUSTRIAL SVCS AMER    IDSA         11,244,914    12,542,353    19,462,500
JOHNSON CTLS INC        JCI       2,827,069,000 2,827,069,000 3,472,462,500
REPUBLIC INDS INC       RII       2,226,709,000 2,226,709,000 7,089,469,032
TRANSAMERICAN WASTE     WSTE         44,471,000    44,471,000    33,336,368
USA WASTE SVCS INC      UW        1,144,939,000 1,144,939,000 4,547,415,000

Summary Data
Name                                     1995        1996         1997
- ----                                     ----        ----         ----

INDUSTRIAL SVCS AMER                    11.54       55.17       -60.00
Standard & Poors 500                     1.85       23.25        33.38
Peer Group                               9.97       48.30         4.76

Graph Plot Points
Name                        11/30/95     1995        1996         1997
- ----                        --------     ----        ----         ----

INDUSTRIAL SVCS AMER        100.00     111.54      173.08        69.23
Standard & Poors 500        100.00     101.85      125.52       167.42
Peer Group                  100.00     109.97      163.08       170.84






<PAGE>


PERFORMANCE GRAPH

(Description for EDGAR)

Line Graph of the Following Points Comparison

                          11/30/95  1995      1996      1997
Industrial Services of    100.00   111.54    173.08    69.23
America
Standard & Poors 500      100.00   101.85    125.52    167.42
Peer Group                100.00   109.97    163.08    170.84












<PAGE>


                 ITEM II. RATIFICATION OF INDEPENDENT AUDITORS

      The Company's Form 10-K Annual Report to Shareholders  for the fiscal year
ended December 31, 1997, including financial statements and the report of Crowe,
Chizek and Company,  LLC thereon,  is being mailed with this Proxy  Statement to
each of the Company's  shareholders  of record at the close of business on April
23, 1998. The Board has selected Crowe,  Chizek and Company,  LLC as independent
auditors of the Company's accounts for the fiscal year ending December 31, 1998.
This selection will be presented to shareholders  for ratification at the Annual
Meeting.  If the shareholders  fail to ratify this selection,  the matter of the
selection  of  independent   auditors  will  be   reconsidered   by  the  Board.
Representatives of Crowe, Chizek and Company, LLC are not expected to be present
at the Annual Meeting.

      The selection of Crowe, Chizek and Company, LLC will be deemed ratified if
the votes  cast in favor of the  proposal  exceed  the votes  cast  against  the
proposal.  Abstentions  and broker  non-votes  will not be counted as votes cast
either for or against the proposal.

                              SHAREHOLDER PROPOSALS

      Proposals  of  shareholders  intended to be  presented  at the next annual
meeting  of  shareholders  must be  received  by the  Company  at its  principal
executive  offices in  Louisville,  Kentucky on or before  December 23, 1998 for
inclusion in the Company's  proxy  statement and form of proxy  relating to that
meeting  and  must  comply  with  the  applicable  requirements  of the  federal
securities laws.

                                  OTHER MATTERS

      The Board knows of no business,  which will be presented for consideration
at the Annual  Meeting other than that  described  above.  However,  if any such
other  business  should  properly  come  before  the Annual  Meeting,  it is the
intention  of the persons  named in the  accompanying  form of proxy to vote the
proxies in respect of any such business in accordance with their best judgment.


                               By Order of the Board of Directors


                                Cheryl A. Bennett
                               Corporate Secretary

Louisville, Kentucky
April 23, 1998



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