ICH CORP
PRER14A, 1994-04-15
ACCIDENT & HEALTH INSURANCE
Previous: HOUSEHOLD FINANCE CORP, 424B2, 1994-04-15
Next: JACOBSON STORES INC, DEF 14A, 1994-04-15



<PAGE>
                            SCHEDULE 14A INFORMATION

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

   
    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
    Check the appropriate box:
    /X/  Preliminary Proxy Statement
    / /  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12
    

                                         I.C.H. CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                                         I.C.H. CORPORATION
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

   
/ /  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2).
/ /  $500 per  each party  to  the controversy  pursuant  to Exchange  Act  Rule
     14a-6(i)(3).
/ /  Fee   computed  on   table  below   per  Exchange   Act  Rules  14a-6(i)(4)
     and 0-11
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant to Exchange Act Rule 0-11:(1)
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
/X/  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:
        $125
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        PRE 14A
        ------------------------------------------------------------------------
     3) Filing Party:
        ICH Corp.
        ------------------------------------------------------------------------
     4) Date Filed:
        4/8/94
        ------------------------------------------------------------------------
    
- ------------------------
(1)  Set forth the amount on which the filing fee is calculated and state how it
    was determined.
<PAGE>
   
                                                                         REVISED
    
                                                              PRELIMINARY COPIES

                               I.C.H. CORPORATION

                       100 MALLARD CREEK ROAD, SUITE 400
                           LOUISVILLE, KENTUCKY 40207

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MAY 26, 1994

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

   
    Notice  is hereby  given that  an Annual  Meeting of  Stockholders of I.C.H.
Corporation (the "Company") will be held at 10:00 a.m., Central Daylight Savings
Time, on Thursday, May 26, 1994, at the Fairmont Hotel, 1717 North Akard Street,
Dallas, Texas  75201,  for  the  purpose of  considering  and  voting  upon  the
following matters.
    

   
    PROPOSAL  NO.  1.   The  amendment  of  Article One  of  the  Certificate of
Incorporation of the Company to change  the name of the Company to  Southwestern
Life Corporation.
    

    PROPOSAL  NO.  2.   The  election  of  eight directors  to  serve  until the
Company's  next  annual  meeting  of  stockholders  or  until  their  respective
successors are duly elected and qualified.

    PROPOSAL  NO. 3.  A proposal to ratify the selection of Coopers & Lybrand as
the Company's independent auditors for 1994.

    PROPOSAL NO. 4.  The  transaction of such other  business as may be  brought
properly before the Annual Meeting or any adjournment or adjournments thereof.

    Information  regarding the matters to be acted upon at the Annual Meeting is
contained in the Proxy  Statement accompanying this  Notice. The Annual  Meeting
may be adjourned from time to time without notice other than the announcement of
the  adjournment  at  the  Annual Meeting  or  any  adjournment  or adjournments
thereof, and  any and  all business  for which  notice is  hereby given  may  be
transacted at any such adjourned Annual Meeting.

    Only  holders of record of outstanding  shares of the Company's Common Stock
and Series 1984-A Preferred Stock  at the close of  business on March 28,  1994,
are  entitled to notice of and to vote  at the Annual Meeting or any adjournment
or adjournments thereof. You are invited to attend the Annual Meeting in person.
However, to ensure your  representation, whether or not  you plan to attend  the
Annual  Meeting, please promptly  complete, date, sign,  and return the enclosed
proxy card.

                                          By Order of the Board of Directors

   
                                          Phillip E. Allen, Secretary
    

Louisville, Kentucky
April   , 1994
<PAGE>
                                    CONTENTS

<TABLE>
<CAPTION>
                                                                                                                Page
                                                                                                             -----------
<S>                                                                                                          <C>
The Annual Meeting.........................................................................................           1
Security Ownership*........................................................................................           2
  Retirement of Class B Common Stock.......................................................................           2
  Voting Securities........................................................................................           2
  Other Equity Securities..................................................................................           4
Amendment of Certificate of Incorporation to Change the Corporate Name of the Company (Proposal No. 1).....           4
Election of Directors (Proposal No. 2).....................................................................           5
  Nominees and Required Vote...............................................................................           5
  Nominees for Director....................................................................................           5
  Meetings and Committees..................................................................................           6
  Independent Directors....................................................................................
  Directors Emeritus.......................................................................................           7
Ratification of Auditors (Proposal No. 3)..................................................................           7
Other Business (Proposal No. 4)............................................................................           7
Performance Graph..........................................................................................           8
Report on Executive Compensation...........................................................................           8
Executive Compensation*....................................................................................          10
  Compensation Summary.....................................................................................          10
  Stock Options............................................................................................          11
  Compensation of Directors................................................................................          11
  Termination of Employment Arrangements...................................................................          12
  Certain Transactions*....................................................................................          12
    Compensation Committee Interlocks and Insider Participation in Compensation Decisions..................          12
    Other Transactions.....................................................................................          18
Stockholder Proposals......................................................................................          19
Annual Report..............................................................................................          19
<FN>
- ------------------------
*Information  under these  headings is incorporated  by reference  in the Annual
 Report on Form 10-K for the year ended December 31, 1993.
</TABLE>

                                       i
<PAGE>
                               I.C.H. CORPORATION
                                ----------------

                                PROXY STATEMENT
                              DATED APRIL   , 1994
                             ---------------------

                               THE ANNUAL MEETING

   
    This Proxy Statement is furnished to stockholders of I.C.H. Corporation (the
"Company")  in connection with the  solicitation of proxies by  and on behalf of
the Board  of  Directors  of the  Company  for  use at  the  Annual  Meeting  of
Stockholders  to  be  held at  10:00  a.m.,  Central Daylight  Savings  Time, on
Thursday, May 26, 1994, at the Fairmont Hotel, 1717 North Akard Street,  Dallas,
Texas  75201,  and  at  any adjournment  or  adjournments  thereof  (the "Annual
Meeting"). Commencing on or about April    , 1994, this Proxy Statement and  the
enclosed  proxy card are being mailed to  stockholders of record of the Company.
The Company will  bear the  costs of this  solicitation, which,  in addition  to
mail,  may  include  personal  interviews,  telephone  calls,  or  telegrams  by
directors, officers, and regular employees of the Company and its affiliates.
    

    Only record holders of outstanding shares of the Company's Common Stock  and
Series 1984-A Preferred Stock at the close of business on the record date, March
28,  1994, are entitled  to notice of and  to vote at the  Annual Meeting. As of
such record date, 47,834,739 shares of Common Stock and 541,563 shares of Series
1984-A Preferred Stock were outstanding and  entitled to be voted at the  Annual
Meeting.  See "SECURITY OWNERSHIP" with respect  to ownership of voting stock of
the Company by directors, executive officers, and certain other holders and  for
information  concerning the  Company's retirement of  its Class  B Common Stock,
which carried special voting rights in the election of directors. The  presence,
in  person or by proxy, of the holders of one-third of the outstanding shares of
Common Stock and Series  1984-A Preferred Stock entitled  to vote at the  Annual
Meeting  is necessary to  constitute a quorum.  With respect to  any proposal on
which they may vote at the Annual Meeting, stockholders will be entitled to  one
vote  for  each  share  of  Common  Stock  and  Series  1984-A  Preferred  Stock
respectively owned of record by them as of the record date. Cumulative voting is
not permitted  with respect  to any  proposal to  be acted  upon at  the  Annual
Meeting.

    To  ensure representation at the Annual  Meeting, each holder of outstanding
shares of Common Stock entitled to be  voted at the Annual Meeting is  requested
to  complete, date,  sign, and  return to the  Company the  enclosed proxy card,
which requires no postage if mailed in the United States. Banking  institutions,
brokerage  firms, custodians, trustees, nominees, and fiduciaries who are record
holders of Common Stock entitled to be voted at the Annual Meeting are requested
to forward all proxy cards, this Proxy Statement, and the accompanying materials
to the beneficial owners of such shares and to seek authority to execute proxies
with respect  to such  shares. Upon  request, the  Company will  reimburse  such
record holders for their reasonable out-of-pocket forwarding expenses. The costs
of  this  solicitation will  be borne  by  the Company,  including the  costs of
assembling and mailing the enclosed proxy card and this Proxy Statement.

    If properly executed and received by the Company before the Annual  Meeting,
any proxy representing shares of Common Stock entitled to be voted at the Annual
Meeting  and specifying  how it is  to be  voted will be  voted accordingly. Any
properly executed proxy received that does not specify how it is to be voted  on
a  proposal  for  which a  specification  may be  made  will be  voted  FOR such
proposal.

   
    Each stockholder returning a  proxy to the Company  has the right to  revoke
it,  at any time before it is voted, by submitting a later dated proxy in proper
form, by notifying the Secretary of the Company in writing (signed and dated  by
the  stockholder) of  such revocation,  or by  appearing at  the Annual Meeting,
requesting the return of the proxy, and voting the shares in person.
    
<PAGE>
                               SECURITY OWNERSHIP

RETIREMENT OF CLASS B COMMON STOCK

    On February 11,  1994, the  Company repurchased  from Consolidated  National
Corporation  ("CNC") 100,000 shares of the Company's Class B Common Stock, which
represented all of the shares of that class authorized, issued and  outstanding,
for  $500,000 ($5 per share). The Class B Common Stock had entitled CNC to elect
75% of  the  directors  of the  Company,  who  were designated  "Class  B  Stock
Directors".  As  a  result of  its  repurchase, and  subsequent  retirement, the
Company is no longer authorized to issue Class B Common Stock. All references in
the Company's  Certificate  of  Incorporation  to  the  Class  B  Common  Stock,
including all references to Class B Stock Directors, have been eliminated.

    Concurrently  with the Company's repurchase of the Class B Common Stock, CNC
and its subsidiary, Consolidated Fidelity Life Insurance Company  ("Consolidated
Fidelity"),  sold a total of  4,677,243 shares of Common Stock  at a price of $5
per share ($23,386,215 in the aggregate) to Torchmark Corporation  ("Torchmark")
and  a total  of 4,456,820 shares  of Common  Stock at a  price of  $5 per share
($22,284,100 in the  aggregate) to  Stephens Inc.  ("Stephens"). See  "EXECUTIVE
COMPENSATION   --  CERTAIN   TRANSACTIONS"  below  for   information  about  the
transactions and arrangements involving the Company, Torchmark, Stephens and CNC
and its affiliates.  By virtue of  these transactions, CNC  and its  affiliates,
Robert  T. Shaw and C.  Fred Rice, no longer  beneficially own equity securities
entitling them to elect a majority of the directors of the Company.

VOTING SECURITIES

    The following table  reflects certain information  regarding the  beneficial
ownership  of the outstanding voting securities of  the Company as of the record
date for the Annual Meeting to the extent known by the Board of Directors.  Such
information  is  included for  (i) persons  who own  5% or  more of  such voting
securities outstanding  at such  date, (ii)  directors and  nominees, (iii)  the
executive officers of the Company identified in the discussion under the heading
"EXECUTIVE  COMPENSATION"  below  (the  "named  executive  officers"),  and (iv)
officers and directors of  the Company as a  group. Unless indicated  otherwise,
the Company believes that each person named below has the sole power to vote and
dispose of the voting securities beneficially owned by such person.

   
<TABLE>
<CAPTION>
                                                                           Shares
                                                                        Beneficially    Percentage of
Stockholder                                                              Owned(1)(2)     Class(1)(2)
- ---------------------------------------------------------------------  ---------------  -------------
                                     COMMON STOCK
<S>                                                                    <C>              <C>
Five-percent owners:
  Consolidated National Corporation ("CNC"),
   Robert T. Shaw and C. Fred Rice(3)
    4211 Norbourne Blvd.
    Louisville, Kentucky 40207.......................................     3,334,119           6.73%
  Stephens Inc.(4)
    111 Center Street, Suite 2500
    Little Rock, Arkansas 72201......................................     4,662,312           9.74   %
  Torchmark Corporation
    2001 Third Avenue South
    Birmingham, Alabama 35233........................................     4,677,243           9.78   %
Directors, Nominees and Named Executive Officers:                           *
  Robert L. Beisenherz...............................................       100,000         *
  Charles L. Duncan..................................................        54,075         *
  Robert P. Ewing....................................................         2,769         *
  John T. Hull.......................................................       181,575         *
  Jon E.M. Jacoby(5).................................................
  Edward R. Mekeel, Jr...............................................
  C. Fred Rice(3)....................................................     3,303,273           6.67   %
  H. Don Rutherford..................................................        20,000         *
  Sheryl G. Snyder...................................................        56,732         *
  Keith A. Tucker(5).................................................
  S. Leroy Stegner(6)................................................       321,762         *
  Vernon K. Zimmerman................................................        12,773         *
Officers and directors as a group (15 persons)(3)(5).................     4,246,236            8.5   %
</TABLE>
    

                         SERIES 1984-A PREFERRED STOCK

   
<TABLE>
<S>                                                                                     <C>                <C>
CNC, Consolidated Fidelity Life Insurance Company ("Consolidated Fidelity"), Robert T.
 Shaw and C. Fred Rice(3).............................................................         541,563            100.0%
Officers and directors as a group(3)..................................................         541,563            100.0%
</TABLE>
    

                                       2
<PAGE>

   
<TABLE>
<S>                                                                                     <C>                <C>
<FN>
- ------------------------------
*     Less than 1%.
(1)   Share  amounts for CNC and Messrs.  Shaw and Rice include 1,713,696 shares
      of Common Stock  issuable to CNC  and Consolidated Fidelity  (see Note  3)
      upon conversion of Series 1984-A Preferred Stock.
      Share  amounts for Stephens include 45,692 shares of Common Stock issuable
      upon conversion of  the 59,400  shares of  $1.75 Convertible  Exchangeable
      Preferred  Stock,  Series  1986-A  owned by  Stephens.  Share  amounts for
      Messrs. Duncan,  Ewing,  Hull,  Snyder, and  Zimmerman  and  officers  and
      directors  as a group include 3,077  shares, 769 shares, 615 shares, 2,832
      shares, 10,715 shares,  and 18,162 shares,  respectively, of Common  Stock
      issuable upon conversion of their shares of $1.75 Convertible Exchangeable
      Preferred Stock, Series 1986-A, described in "OTHER EQUITY SECURITIES."
      Share  amounts for Messrs. Beisenherz, Hull, Rutherford and Snyder and for
      officers and directors as a group include 100,000 shares, 120,000  shares,
      20,000  shares,  20,000  shares  and 380,000  shares  issuable  to certain
      executive officers under stock options that are or will, within 60 days of
      the record date become, presently exercisable.
(2)   The Series 1984-A Preferred Stock and Common Stock vote as a single class,
      including in the  election of Directors.  CNC, Consolidated Fidelity,  and
      Messrs.   Shaw  and  Rice  own  of  record,  collectively,  4.47%  of  the
      outstanding Series 1984-A Preferred Stock and Common Stock.
(3)   CNC directly  owns 969,154  shares of  Common Stock,  and its  subsidiary,
      Consolidated  Fidelity, owns  620,423 shares  of Common  Stock and 541,563
      shares of Series 1984-A Preferred Stock.
      Mr.  Shaw  directly  owns  30,846   shares  of  Common  Stock.  Mr.   Shaw
      beneficially  owns 1,957  shares (54.84%)  and Mr.  Rice beneficially owns
      1,250 shares (35.02%)  of the  outstanding common  stock of  CNC. CNC  and
      Messrs.  Shaw  and Rice  own  shares of  the  outstanding common  stock of
      Consolidated Fidelity as follows: CNC holds 39,500 shares (79%), Robert T.
      Shaw holds  5,758 shares  (11.52%) and  C. Fred  Rice holds  3,677  shares
      (7.35%) of the Class A Common Stock and CNC holds 950,000 shares (100%) of
      the Class B Common Stock of Consolidated Fidelity. Therefore, Messrs. Shaw
      and  Rice may  be deemed  to have an  indirect beneficial  interest in the
      shares of  Common Stock  owned by  CNC  and the  shares of  Series  1984-A
      Preferred Stock and Common Stock owned by Consolidated Fidelity.
      As  discussed  at pages  15-16 below,  the  Company, CNC  and Consolidated
      Fidelity are  parties to  an agreement  contemplating the  termination  of
      reinsurance agreements under which Consolidated Fidelity reinsures certain
      business  written by an  existing and a former  subsidiary of the Company.
      CNC, Consolidated Fidelity and Messrs. Shaw and Rice have agreed with each
      of Torchmark and  Stephens that they  will beneficially own  no more  than
      1,000,000  shares  of Common  Stock after  the reinsurance  agreements are
      terminated.
(4)  Stephens Inc. is  an indirect  wholly-owned subsidiary  of Stephens  Group,
     Inc.
(5)  Mr.  Jacoby  has  been  designated  by Stephens  and  Mr.  Tucker  has been
     designated by  Torchmark to  serve  as directors  of  the Company.  In  the
     agreements  pursuant to which CNC and  Consolidated Fidelity sold shares of
     Common Stock to  Stephens and Torchmark,  the Company agreed  with each  of
     Stephens  and Torchmark to appoint a person  designated by it as a director
     and to  exercise  its best  efforts  to secure  the  election of  a  person
     designated  by it so long as it owns  at least 5% of the outstanding Common
     Stock. See "ELECTION OF DIRECTORS"  and "EXECUTIVE COMPENSATION --  CERTAIN
     TRANSACTIONS"  below for  information about the  transactions involving the
     Company, Torchmark, Stephens and CNC and its affiliates, and the  Company's
     agreements  with each of Torchmark and Stephens. The amount of Common Stock
     beneficially owned by Torchmark, Stephens and the officers and directors of
     the Company as a group is 13,585,791 shares, or 27.18%.
(6)  Includes 13,452 shares of Common Stock  owned of record by Mr. Stegner  and
     his  spouse jointly and 6,930 shares of Common Stock owned of record by Mr.
     Stegner's spouse. Mr. Stegner  may share the power  to vote and dispose  of
     the shares beneficially owned by his spouse.
</TABLE>
    

                                       3
<PAGE>
OTHER EQUITY SECURITIES

    The  following table  reflects certain information  regarding the beneficial
ownership of each class of the nonvoting equity securities of the Company as  of
the  record date for  the Annual Meeting.  Such information is  included for (i)
directors who own such  securities, (ii) named executive  officers who own  such
securities,  and  (iii) officers  and directors  who own  such securities,  as a
group. Unless indicated otherwise, the  Company believes that each person  named
below  has the sole power, if any, to  vote and dispose of the equity securities
beneficially owned by such person.

   
<TABLE>
<CAPTION>
                                                                                             Shares
                                                                                           Beneficially Percentage
Stockholder                                                                                   Owned      of Class
- -----------------------------------------------------------------------------------------  -----------  -----------
<S>                                                                                        <C>          <C>
                         ICH $1.75 CONVERTIBLE EXCHANGEABLE PREFERRED STOCK, SERIES 1986-A
Charles L. Duncan........................................................................       4,000        *
Robert P. Ewing..........................................................................       1,000        *
John T. Hull.............................................................................         800        *
Sheryl G. Snyder.........................................................................       3,681        *
Vernon K. Zimmerman(1)...................................................................      13,929        *
Officers and directors as a group(1).....................................................      30,140        *
                                ICH $4.50 REDEEMABLE PREFERRED STOCK, SERIES 1987-B
CNC, Consolidated Fidelity, Robert T. Shaw, and C. Fred Rice(2)..........................     140,000          100%
Officers and directors as a group(2).....................................................     140,000          100%
<FN>
- ------------------------
 *    Less than 1%.
(1)   Includes 2,164 shares owned by Dr. Zimmerman's spouse.
(2)   All 140,000  of  such preferred  shares  are owned  by  CNC's  subsidiary,
      Consolidated  Fidelity.  As discussed  in Note  3  to the  preceding Stock
      Ownership tables, Messrs. Shaw  and Rice own respectively  55% and 35%  of
      the  outstanding stock  of CNC,  and own  respectively 12%  and 7%  of the
      outstanding stock of Consolidated Fidelity, and therefore may be deemed to
      have an indirect  beneficial interest  in such preferred  shares. See  the
      discussion  at  pages  15-16  below  concerning  the  agreement  among the
      Company, CNC  and  Consolidated Fidelity  pursuant  to which  the  Company
      intends  to reacquire all  of the preferred  stock of the  Company held by
      Consolidated  Fidelity  upon  the   termination  of  certain   reinsurance
      agreements.
</TABLE>
    

                  AMENDMENT OF CERTIFICATE OF INCORPORATION TO
                    CHANGE THE CORPORATE NAME OF THE COMPANY
                                  (PROPOSAL 1)

    The Board of Directors of the Company has passed a resolution proposing that
Article  One of the Company's Certificate of Incorporation be amended, to change
the Company's  corporate name  to Southwestern  Life Corporation.  The Board  of
Directors  believes that  such a  change is advisable.  Evoking the  name of the
Company's  leading  life  insurance  subsidiary,  Southwestern  Life   Insurance
Company,  the new name will  better connote the Company's  business focus -- the
business of  insurance. The  new  name is  also  indicative of  the  significant
changes  that  have  occurred  at  the  Company,  most  recently  the  Company's
elimination of  the Class  B Common  Stock,  and the  special voting  rights  it
carried  in the election of directors.  See "SECURITY OWNERSHIP -- RETIREMENT OF
CLASS B COMMON STOCK". If the new name is adopted, the Company intends to change
the symbols under which the Company's securities are listed by the American  and
Chicago  Stock  Exchanges,  and a  new  CUSIP  number will  be  assigned  to the
Company's securities.

    The affirmative vote of a majority of the shares of Common Stock and  Series
1984-A  Preferred Stock outstanding  on the record date  for the Annual Meeting,
voting together as a single class, is

                                       4
<PAGE>
required to amend the Certificate of Incorporation to change the Company's name.
An abstention by shares represented at the Annual Meeting will not decrease  the
number  of  votes  required to  adopt  the  proposal, and  therefore,  while not
recorded as a vote against, will have the effect of a vote against the  proposed
name  change. The Board  of Directors recommends that  stockholders vote FOR the
proposal to amend Article One of the Certificate of Incorporation.

                             ELECTION OF DIRECTORS
                                  (PROPOSAL 2)

NOMINEES AND REQUIRED VOTE

    In accordance with the  Company's Bylaws, the Board  of Directors has  fixed
the number of Directors at eight. As a result of the Company's retirement of the
Class B Common Stock, the directors to be elected at the Annual Meeting will not
be  classified as "Common Stock Directors" or  "Class B Stock Directors." All of
the directors will be elected by the holders of the Common Stock and the  Series
1984-A Preferred Stock.

    The  affirmative vote of a majority of the shares of Common Stock and Series
1984-A Preferred Stock represented at the  Annual Meeting, voting together as  a
single  class,  is required  to  elect the  Directors.  An abstention  by shares
represented at the Annual Meeting will not decrease the number of votes required
to elect a director, and therefore, while  not recorded as a vote against,  will
have the effect of a vote against the election of a nominee as a director.

    The  Board  of  Directors has  nominated  Robert L.  Beisenherz,  Charles L.
Duncan, Robert P. Ewing, Jon E.M. Jacoby, C. Fred Rice, S. Leroy Stegner,  Keith
A.  Tucker  and Vernon  K. Zimmerman  for  election as  Directors at  the Annual
Meeting. All of the nominees currently are serving as directors of the  Company.
Mr.  Jacoby is being nominated  at the direction of  Stephens, and Mr. Tucker is
being nominated at the direction of Torchmark. In connection with their purchase
of shares of  Common Stock from  CNC and Consolidated  Fidelity on February  11,
1994, the Company agreed with each of Stephens and Torchmark that, so long as it
owns at least 5% of the outstanding Common Stock, the Company will nominate as a
director  and will  use its best  efforts to  secure the election  of one person
designated by it.

    Each of the nominees has consented to being named as a nominee and to  serve
as a director if elected. However, if for any reason any nominee for Director is
not  a  candidate at  the election,  the enclosed  proxy will  be voted  for the
election of a  substitute nominee  at the discretion  of the  person or  persons
voting  the enclosed proxy.  Directors elected at the  Annual Meeting will serve
until the  next annual  meeting of  the Company's  stockholders or  until  their
respective  successors  are duly  elected  and qualified.  Information regarding
certain of the nominees is provided below and under "EXECUTIVE COMPENSATION" and
"EXECUTIVE COMPENSATION -- CERTAIN TRANSACTIONS".

NOMINEES FOR DIRECTOR

    ROBERT L. BEISENHERZ, AGE  48.  Mr.  Beisenherz has been  a director of  the
Company  since March  1992 and is  a member  of the Executive  Committee. He has
served as President of the  Company since February 1992  and as Chairman of  the
Board  and Chief Executive Officer of the  Company since October 1992. From June
1990 until his election  as President, Mr. Beisenherz  served as Executive  Vice
President  of the Company.  Until his election  as President of  the Company, he
also served as an executive officer and director of certain subsidiaries of CNC.
For the 17 years before he joined  the Company, Mr. Beisenherz was a  consulting
actuary with Lewis & Ellis, Consulting Actuaries.

    CHARLES L. DUNCAN, AGE 74.  Before his retirement in 1985, Mr. Duncan served
for  29 years as  Secretary, Chief Operating  Officer, and a  director of Duncan
Brothers, Inc., a ready-mix concrete  distributor in Piedmont, Missouri. He  has
served  as  a  director  since 1966  and  is  currently a  member  of  the Audit
Committee, the Investment  Committee, the Compensation  Committee and the  Stock
Option Committee.

                                       5
<PAGE>
    ROBERT  P. EWING,  AGE 69.   Before  his retirement  in 1985,  Mr. Ewing was
employed for  36 years  by Bankers  Life and  Casualty Company  ("Bankers").  He
served  as President  of Bankers from  1974 to 1985  and as its  Chairman of the
Board from 1978 to 1984. Mr. Ewing is a director of the MacArthur Foundation and
a director of NBD Bank, Park Ridge, Illinois, and he is an insurance consultant.
He has served as  a director of the  Company since 1985 and  is a member of  the
Audit  Committee, the Investment  Committee, the Compensation  Committee and the
Stock Option Committee.

   
    JON E.M. JACOBY,  AGE 56.   Mr. Jacoby  is Executive  Vice President,  Chief
Financial  Officer and  Director of  Stephens Inc.,  an investment  banking firm
headquartered in Little  Rock, Arkansas,  and its parent,  Stephens Group,  Inc.
(see  "SECURITY OWNERSHIP" and "EXECUTIVE COMPENSATION -- CERTAIN TRANSACTIONS,"
with respect to Stephens' ownership of the Company's securities). He has  served
as  a  director  of the  Company  since  February 11,  1994,  the  date Stephens
purchased shares of Common  Stock from CNC  and Consolidated Fidelity.  Stephens
designated  Mr. Jacoby to be added to  the Company's Board of Directors, to fill
an existing  vacancy, as  one of  the conditions  to the  closing of  the  stock
purchase   transaction.  Mr.  Jacoby  currently  serves   as  a  member  of  the
Compensation Committee of  the Board. He  also serves as  a director of  Beverly
Enterprises,  Medicus Systems Corporation, Delta and Pine Land Company and Delta
Queen Steamboat Company, Inc.
    

   
    C. FRED RICE, AGE 55.  A director since 1975 and  a member of the  Executive
Committee,  the Investment Committee,  the Compensation Committee  and the Stock
Option Committee, Mr. Rice is an  employee of CNC (see "SECURITY OWNERSHIP"  and
"EXECUTIVE   COMPENSATION  --  CERTAIN  TRANSACTIONS,"  with  respect  to  CNC's
ownership of the Company's securities and transactions involving the Company  or
subsidiaries of the Company in which Mr. Rice and/or CNC have direct or indirect
interests).  Mr. Rice has served as Vice President, Secretary, and a director of
CNC since 1984. He has served as Senior Executive Vice President --Marketing and
Real Estate of  the Company  since 1985.  He also has  served since  1970 as  an
officer and director of various affiliates of the Company.
    

    S.  LEROY  STEGNER, AGE  70. A  director  since 1970,  Mr. Stegner  has been
engaged since 1948 as an investor and  farmer in Pilot Grove, Missouri. He is  a
member  of  the  Audit  Committee, the  Investment  Committee,  the Compensation
Committee and the Stock Option Committee.

   
    KEITH A. TUCKER, AGE 49. Mr. Tucker  is an executive officer and a  director
of  Torchmark Corporation,  having served as  Vice Chairman since  May 1991 (see
"SECURITY OWNERSHIP" and "EXECUTIVE COMPENSATION -- CERTAIN TRANSACTIONS,"  with
respect  to Torchmark's ownership  of the Company's  securities). Before joining
Torchmark, he was  a Senior  Vice President of  Trivest, Inc.  from August  1987
until May 1991 and President of Trivest Securities Corporation from January 1989
until  May 1991, private investment concerns based in Miami, Florida. Mr. Tucker
has served  as a  director of  the Company  since February  11, 1994,  the  date
Torchmark  purchased shares of Common Stock  from CNC and Consolidated Fidelity.
Torchmark designated Mr. Tucker to be added to the Company's Board of Directors,
to fill an  existing vacancy, as  one of the  conditions to the  closing of  the
stock  purchase transaction. He also serves as a director of the United Group of
Mutual Funds, Waddell & Reed Funds, Inc. and TMK/United Funds, Inc.
    

   
    VERNON K. ZIMMERMAN, AGE 65. A director since 1986 and a member of the Audit
Committee, the Investment  Committee, the Compensation  Committee and the  Stock
Option  Committee, Dr. Zimmerman has been employed since 1965 as Director of the
Center for International Education and Research in Accounting for the University
of Illinois, Champaign, Illinois, where he is currently Professor of Accountancy
Emeritus. From 1971 to 1985, he also served as Dean of the Business School  and,
from 1956 until 1992, he served as Professor of Accountancy at the University of
Illinois.  Dr. Zimmerman also serves as a  director of Illinois Power Company, a
public utility  company, and  First Busey  Corporation, a  bank holding  company
located  in Urbana, Illinois,  and he served  as a director  of Busey Bank until
April 1993.
    

                                       6
<PAGE>
MEETINGS AND COMMITTEES

   
    During 1993,  the  Board  of Directors  held  19  meetings and  acted  on  7
occasions  by unanimous  written consent;  the Audit  Committee of  the Board of
Directors held one meeting; the Investment  Committee of the Board of  Directors
held  9 meetings;  the Stock  Option Committee  of the  Board of  Directors took
action at one meeting and acted on 3 occasions by unanimous written consent; the
Compensation Committee  met 3  times  and acted  on  one occasion  by  unanimous
written  consent; and the Executive Committee of the Board of Directors acted on
8 occasions by unanimous written consent. No incumbent director participated  in
fewer than 75% of the total meetings during his respective tenures as a director
and committee member in 1993.
    

   
    The  Executive Committee is empowered  to act for the  Board of Directors in
the management of the business and affairs of the Company, except as limited  by
law  or the Company's Bylaws. The function  of the Audit Committee is to preview
the overall  scope and  review the  results of  each audit  of the  Company,  to
receive the auditors' management letter each year, and to resolve any unresolved
differences  between  the  Company's  auditors  and  management.  The Investment
Committee supervises the investment policies  and strategies of the Company  and
its  subsidiaries.  The Stock  Option Committee  administers the  Company's 1990
Stock Option Incentive Plan. The Compensation Committee of the Board establishes
the policies  governing and  makes recommendations  to the  Board for  executive
compensation.  The Board  of Directors has  no standing  nominating committee or
committee performing similar functions.
    

DIRECTORS EMERITUS

    The Company's Bylaws provide  that no person  may be elected  to serve as  a
director of the Company if such person has attained the age of 75 at the time of
election. Under a directors emeritus program adopted in 1985, however, the Board
of  Directors may  designate as  directors emeritus  distinguished directors who
have attained  the  specified senior  age  and who  will  not be  nominated  for
reelection  as  directors.  The  Board of  Directors  has  designated  Victor H.
deLiniere, Dr. James W. Kapp, and  Dr. E.D. Suggett as directors emeritus.  Drs.
Kapp and Suggett served as directors from 1966 to 1986, and Mr. deLiniere served
as  a director from 1971 to 1986. In addition, the Board of Directors designated
Phillip E. Allen as a Director Emeritus  of the Company when he retired as  Vice
Chairman  of the  Board at  age 62  in May  1993. Directors  emeritus may attend
meetings of the  Board of  Directors but have  none of  the responsibilities  or
obligations of directors.

                            RATIFICATION OF AUDITORS

                                (PROPOSAL NO. 3)

    A  proposal to ratify  the selection of  Coopers & Lybrand  as the Company's
independent auditors for 1994 will be offered at the Annual Meeting by the Board
of Directors for the consideration of the stockholders. The affirmative vote  of
a majority of the outstanding shares of Common Stock and Series 1984-A Preferred
Stock  represented at the Annual Meeting, voting  together as a single class, is
required to  approve this  proposal. Abstentions  by shares  represented at  the
Annual  Meeting will not decrease  the number of votes  required to approve this
proposal, and therefore,  while not recorded  as a vote  against, will have  the
effect of a vote against this proposal.

    Coopers  & Lybrand  has served as  the Company's  independent auditors since
1976. The Board of Directors  is of the opinion that  Coopers & Lybrand is  well
qualified  to continue in such service and recommends that the stockholders vote
for  ratification  of  the  selection  of   Coopers  &  Lybrand.  One  or   more
representatives  of Coopers & Lybrand  are expected to be  present at the Annual
Meeting, to have the opportunity  to make a statement if  they desire to do  so,
and to be available to respond to appropriate questions.

                                       7
<PAGE>
                                 OTHER BUSINESS

                                (PROPOSAL NO. 4)

    The  Board of Directors of the Company  currently is unaware of any proposal
to be presented at the  Annual Meeting other than  the matters specified in  the
Notice  of Annual  Meeting accompanying this  Proxy Statement.  Should any other
proposal properly  come before  the Annual  Meeting, the  persons named  in  the
enclosed  proxy card will  vote on each  such proposal in  accordance with their
discretion.

                               PERFORMANCE GRAPH

   
    The following graph illustrates, for each of the past five years, the yearly
change in the cumulative total stockholder return on the Company's Common Stock,
in accordance  with  the measurement  criteria  imposed by  the  Securities  and
Exchange  Commission, assuming an initial $100 investment. Under these criteria,
cumulative total  shareholder  return  for  a given  year  is  measured  by  the
dividends  paid, assuming  dividend reinvestment,  and the  change in  the share
price during that year; the sum of these two factors is then divided by the  per
share  price at  the beginning  of that  year. Because  the Company  has paid no
dividends on its Common Stock during the past five years, stockholder return  on
the Company's Common Stock during the past five years is based on trading price.
    

    For  comparison purposes, the graph also  shows the yearly percentage change
in the cumulative stockholder return, assuming reinvestment of dividends, of (1)
the AMEX  Market Value  Index prepared  by the  American Stock  Exchange,  which
includes companies whose equity securities are traded, like the Company's Common
Stock,  on the American Stock  Exchange, and (2) the  Financial Sub-Index of the
AMEX Market Value  Index prepared by  the American Stock  Exchange, which is  an
index  of insurance companies and  other financial institutions whose securities
are traded on the American Stock Exchange.

<TABLE>
<CAPTION>
                                                                                      FINANCIAL
                                                                            AMEX      SUB-INDEX      ICH
                                                                          ---------  -----------  ---------
<S>                                                                       <C>        <C>          <C>
1988....................................................................     100          100        100
1989....................................................................     123.53       107.65     123.79
1990....................................................................     100.69        92.82      68.42
1991....................................................................     129.1        118.06      63.16
1992....................................................................     130.46       132.28      85.47
1993....................................................................     155.93       142.14     108
</TABLE>

                        REPORT ON EXECUTIVE COMPENSATION

    The Compensation  Committee  of  the  Board  of  Directors  establishes  the
policies  governing,  and  makes  recommendations  to  the  Board  of  Directors
concerning, executive  compensation.  All of  the  members of  the  Compensation
Committee  are non-employee directors and also serve as the members of the Stock
Option Committee of the Board.

    The Compensation  Committee  believes  that the  compensation  of  executive
management should reward individual performance; provide an incentive to improve
Company  performance, and the Company's  progress in accomplishing its strategic
goals; and be competitive, in comparison to the levels of executive compensation
paid  by   the  Company's   peers,   to  attract   and  retain   top   executive

                                       8
<PAGE>
management.   The  Compensation  Committee  reviews  the  results  of  executive
compensation studies prepared for distribution by independent consulting  firms,
and,  with respect  to the  compensation of  executive employees  other than the
Chairman of the Board  and Chief Executive  Officer, the Compensation  Committee
relies  heavily on  the recommendations of  the Chairman and  CEO. The Committee
believes the  Chairman and  CEO  is generally  better  positioned to  judge  the
contributions made by individual executive employees. In developing compensation
recommendations  for individual officers, the Chairman and CEO considers factors
such as  position,  responsibility and  tenure  with the  Company,  any  planned
changes  in  functional responsibility,  and  subjective factors,  including his
perception of individual performance and the importance of the individual to the
successful operation of the management team.

    The basic components of compensation awarded executive employees during 1993
consisted of  salary  and  bonuses. Historically,  executive  bonuses  have  not
functioned  as a form of incentive compensation, but were viewed as a complement
to salary to achieve targeted levels of cash compensation. While the goal of the
Compensation Committee is to ultimately  achieve an appropriate balance so  that
executive  bonuses can serve as a reward for individual and Company performance,
significant changes in executive compensation were not introduced in 1993.

    The dominant  strategic  goals  of  the Company  throughout  1993  were  the
development  and implementation of a program  to rebalance the Company's capital
structure,  the  restructuring  of  the  Company's  insurance  holding   company
organization,  and  the  completion  of a  reorganization  and  consolidation of
administrative operations,  to  reduce  costs  and  increase  efficiencies.  The
actions  taken to  accomplish these  goals targeted  fundamental changes  in the
financial  condition  and  results  of   operations  of  the  Company  and   its
subsidiaries,  and numerical  tests, designed  to measure  the results  of these
actions, were  not  adopted to  determine  executive compensation.  Neither  the
profitability  of the Company nor  the market value of  the Company's stock were
considered in setting executive officer  compensation during 1993. Instead,  the
cash  compensation paid  executive employees in  the form of  salary and bonuses
generally was not increased, except in specific cases where individual executive
officers assumed  increased  responsibilities  as  a  result  of  the  Company's
operational reorganization and consolidation.

    During  1993, there was  no increase in the  compensation paid the Company's
Chairman and  CEO. The  cash  compensation paid  to Mr.  Beisenherz,  consisting
solely  of salary, has remained constant at $500,000. This level of compensation
for the employee who serves as the Company's CEO was first fixed in 1989 as to a
predecessor of Mr. Beisenherz, and it  has not been specifically related to  the
performance of the Company.

    With  the recommendation of the  Compensation Committee, the Company, during
1993, entered into a retirement/retainer agreement with an executive officer, in
connection with his  retirement from  the Company, and  agreements with  certain
employees,  including two executive officers,  to provide supplemental severance
and bonuses in the event of  the future voluntary or involuntary termination  of
their  employment. The individuals  were selected based on  years of service and
position, and  the  special  contribution  these individuals  had  made  to  the
Company; the Committee believes the compensation provided by these agreements is
reasonable, especially because the Company had no long term compensation plan.

    During 1993, Consolidated National Corporation and its affiliates, Robert T.
Shaw  and  C. Fred  Rice,  provided management  and  consulting services  to the
Company pursuant to the Management and Consulting Agreement between CNC and  the
Company  that was effective  January 1985 and  was terminated effective February
11, 1994.  As fixed  by that  agreement,  the cash  compensation paid  CNC,  and
through CNC, Messrs. Shaw and Rice, was $2 million during 1993.

<TABLE>
<S>                 <C>                     <C>
Charles L. Duncan   Robert P. Ewing         C. Fred Rice
S. Leroy Stegner    Vernon K. Zimmerman
</TABLE>

                                       9
<PAGE>
                             EXECUTIVE COMPENSATION

COMPENSATION SUMMARY

    The  following table sets  forth information about  the compensation paid or
accrued by the Company and its  subsidiaries during the last three fiscal  years
to  or for the benefit of (i)  the Company's Chief Executive Officer ("CEO"), as
of year-end 1993, and (ii) the four executive officers of the Company  receiving
the highest total salary and bonus during 1993, other than the CEO. In addition,
information  is  presented  with  respect  to  one  executive  officer  who  was
compensated indirectly,  pursuant to  the  Management and  Consulting  Agreement
between  the Company and  CNC. These six  executive officers of  the Company are
referred to, from time to time,  collectively as the "named executive  officers"
and  their principal positions with the Company as of year-end 1993 are shown in
the table.

                           SUMMARY COMPENSATION TABLE

   
<TABLE>
<CAPTION>

                                                  Annual Compensation        Other        Long-Term
    Name and Principal Position                  ----------------------     Annual      Compensation      All Other
          with the Company              Year     Salary(1)   Bonus(1)    Compensation    Options(#)    Compensation(2)
- ------------------------------------  ---------  ---------  -----------  -------------  -------------  ----------------
<S>                                   <C>        <C>        <C>          <C>            <C>            <C>
Robert L. Beisenherz,                      1993  $ 500,016                                                $    3,240
  Chairman of the Board, Chief             1992    500,016(3)                               400,000            3,240
  Executive Officer and President          1991    500,016(3)                                                  3,240
C. Fred Rice, Senior Executive             1993                                                           $  700,476
  Vice President and                       1992                                                              700,476
  a Director                               1991                                                              700,476
Edward R. Mekeel, Jr.,                     1993  $ 300,000                 $  52,510(4)                   $   86,156
  Executive Vice President                 1992     93,269                    11,852(4)     100,000           38,123
  and Chief Financial Officer              1991
Sheryl G. Snyder, Executive                1993  $ 242,000   $  70,000                                    $    3,816
  Vice President and General               1992    240,000      70,000                      125,000            2,765
  Counsel                                  1991    230,000      70,000                                         1,490
H. Don Rutherford, Senior                  1993  $ 200,000   $  75,000                                    $    3,095
  Vice President Individual                1992    162,620      85,000                       75,000            3,304
  Marketing                                1991    152,250      85,000                                         3,034
John T. Hull, Executive Vice               1993  $ 206,500   $  25,000     $  70,199(5)                   $  552,373
  President, Treasurer and Chief           1992    202,667      79,400                      100,000            3,495
  Accounting Officer                       1991    180,000      40,000                                         3,307
<FN>
- ------------------------------
(1)   "Salary" and  "Bonus" in  the  above table  includes salary  deferred  and
      bonuses  awarded under the I.C.H.  Corporation Deferred Compensation Plan.
      There were no deferred bonus awards  made in 1993. "Salary" also  includes
      salary  deferred  under the  ICH  Companies Savings  Investment  Plan (the
      "Savings Plan"),  which  is a  voluntary,  contributory plan  under  which
      employees of the Company and its affiliates may, among other things, elect
      to defer compensation for federal income tax purposes under Section 401(k)
      of the Internal Revenue Code of 1986.
(2)   The column "All Other Compensation" in the above table includes:
      For  Mr.  Beisenherz, the  dollar value  of insurance  premiums paid  to a
      wholly-owned subsidiary by  or on behalf  of the Company  with respect  to
      term life insurance for his benefit.
      For Mr. Snyder, contributions or other allocations made by the Company and
      its  subsidiaries for his account pursuant  to the Savings Plan ($2,248 in
      1993 and $1,210 in 1992) and  the dollar value of insurance premiums  paid
      to  a wholly-owned subsidiary by or on  behalf of the Company with respect
      to term life insurance for his benefit ($1,568 in 1993, $1,555 in 1992 and
      $1,490 in 1991).
      For Mr. Rutherford, contributions or other allocations made by the Company
      and its subsidiaries for his account pursuant to the Savings Plan  ($1,799
      in  1993, $2,248  in 1992,  and $2,022  in 1991)  and the  dollar value of
      insurance premiums paid to  a wholly-owned subsidiary by  or on behalf  of
      the Company with respect to term life insurance for his benefit ($1,296 in
      1993, $1,056 in 1992 and $1,012 in 1991).
      For  Mr. Hull, contributions or other  allocations made by the Company and
      its subsidiaries for his account pursuant  to the Savings Plan ($2,315  in
      1993,  $2,182 in 1992, and $2,119 in  1991); the dollar value of insurance
      premiums paid to a wholly-owned subsidiary by or on behalf of the  Company
      with  respect  to term  life insurance  for his  benefit ($1,338  in 1993,
      $1,313
</TABLE>
    

                                       10
<PAGE>

<TABLE>
<S>   <C>
      in 1992  and $1,188  in 1991)  and, in  1993, the  amount accrued  by  the
      Company   for  supplemental  severance  and   bonus  benefits  payable  in
      connection with a voluntary or  involuntary termination of his  employment
      pursuant  to  an  agreement  between  the Company  and  Mr.  Hull.  In its
      financial statements for  the year  ended December 31,  1993, the  Company
      accrued $548,720 severance benefits with respect to Mr. Hull, which amount
      includes  $137,720  accrued with  respect to  the supplemental  bonus that
      might be payable upon termination of  employment to the extent the  market
      value of shares of the Company's Common Stock is below $5.875.
      For  Mr.  Mekeel,  moving  and relocation  expenses  paid  by  the Company
      ($84,212 in 1993 and  $37,637 in 1992) and  the dollar value of  insurance
      premiums  paid to a wholly-owned subsidiary by or on behalf of the Company
      with respect to term  life insurance for his  benefit ($1,944 in 1993  and
      $486 in 1992).
     For Mr. Rice, the portion of the $2,000,000 of fees paid or accrued in each
     of  1993, 1992  and 1991  to CNC  by a  subsidiary of  the Company  under a
     management and consulting agreement. For  purposes of the above table,  Mr.
     Rice  has  been allocated  a portion  of  such fees  based solely  upon his
     percentage  ownership  of  CNC.   See  "CERTAIN  TRANSACTIONS"  below   for
     additional  information regarding  the management  and consulting agreement
     with CNC.
     Robert T. Shaw is the President, a director and 55% stockholder of CNC, and
     throughout 1993, he provided services  to the Company under the  Management
     and  Consulting  Agreement  CNC has  with  the  Company. If  Mr.  Shaw were
     allocated a portion of the fees paid or accrued to CNC by the Company under
     that agreement based on his percentage ownership of CNC, his share of those
     fees would have been $1,096,666 for each of the past three years.
(3)  The compensation  of Mr.  Beisenherz includes  compensation for  which  the
     Company  was  reimbursed  as  a result  of  services  rendered Consolidated
     Fidelity Life  Insurance  Company  and Marquette  National  Life  Insurance
     Company,  subsidiaries of  CNC. The amount  of Mr.  Beisenherz's salary for
     which the Company and its subsidiaries were reimbursed totaled $125,000  in
     1992 and $200,006 in 1991.
(4)  Amounts  reimbursed for the payment of  taxes attributable to the Company's
     payment of moving and relocation expenses.
(5)  Represents the difference between the exercise price paid upon the exercise
     of stock options and the market value of the stock acquired on the date  of
     exercise.
(6)  The  above table excludes noncash benefits received by certain of the named
     executive officers  of the  Company,  which the  Company believes  did  not
     exceed, in the aggregate during any year, $50,000 or an amount equal to 10%
     of the total annual salary and bonuses for such executive officers named in
     the table.
</TABLE>

STOCK OPTIONS

   
    The following table provides information about options exercised during 1993
and  the unexercised options  held at December  31, 1993 by  the named executive
officers. The  value of  the  unexercised options  is  calculated based  on  the
difference between the exercise price and mean of the high and low trading price
of  Common  Stock as  of  December 31,  1993, as  quoted  by the  American Stock
Exchange.
    

   
<TABLE>
<CAPTION>
                                                                                          Value of Unexercised
                                                             Number of Unexercised            In-the-Money
                                     Shares                 Options at Year End 1993    Options at Year End 1993
                                    Acquired      Value    --------------------------  --------------------------
Name                               On Exercise  Realized   Exercisable  Unexercisable  Exercisable  Unexercisable
- ---------------------------------  -----------  ---------  -----------  -------------  -----------  -------------
<S>                                <C>          <C>        <C>          <C>            <C>          <C>
Robert L. Beisenherz.............                             100,000        400,000   $   128,125   $   425,000
Edward R. Mekeel, Jr.............                                            100,000                     106,250
Sheryl G. Snyder.................                              50,000        125,000        79,713       132,813
H. Don Rutherford................                              20,000         75,000        38,125        79,688
John T. Hull.....................      22,110   $  70,199     120,000                      144,375
</TABLE>
    

COMPENSATION OF DIRECTORS

    Each director  who is  not an  officer or  employee of  the Company  or  its
subsidiaries receives a fee of $2,000 per month and $500 for each meeting of the
Board  or Board Committee  attended by him  in person and  $250 for each meeting
attended by telephone conference.

                                       11
<PAGE>
TERMINATION OF EMPLOYMENT ARRANGEMENTS

    DEFERRED  COMPENSATION PLAN.  Messrs. Rutherford and Hull participate in the
I.C.H. Corporation Deferred  Compensation Plan (the  "Compensation Plan")  under
which  each is permitted to defer all or part  of his or her salary, but no less
than $2,000 per year. In addition, the Company and its affiliates may make bonus
awards to  participants  in the  Deferred  Compensation Plan  based  upon  their
performance.  Deferred salary amounts and bonus  awards accrue interest at rates
determined quarterly by  the committee administering  the Plan. Each  employee's
deferred  salary amounts and interest thereon are  100% vested at all times, and
bonus awards and interest  thereon vest in  increments of 20%  for each year  of
employment  by  the Company  or its  affiliates  or in  full upon  disability or
retirement. Upon an employee's disability,  retirement, or other termination  of
service  other than by reason of death, the employee may elect to receive his or
her vested benefits in a  lump sum or periodically over  no more than 15  years,
except  that  bonus awards  and interest  thereon are  forfeited by  an employee
discharged for  gross  misconduct.  The beneficiaries  of  a  deceased  eligible
employee  are entitled to a death benefit as specified in writing at the time of
the employee's enrollment in the Compensation Plan.

    SEVERANCE COMPENSATION ARRANGEMENTS.   Messrs.  Beisenherz, Mekeel,  Snyder,
Rutherford  and  Hull participate  in  the I.C.H.  Companies  Salaried Employees
Severance Pay Plan. This plan generally provides an employee of the Company  and
certain  of its subsidiaries the  equivalent of a week  of pay at the employee's
base rate for each full year of the employee's term of service if his employment
is terminated  involuntarily  through  no  fault  of  the  employee.  Management
employees  are entitled to minimum payments of from four to 26 weeks of pay. The
maximum amount of severance pay for any  employee is the equivalent of 52  weeks
of pay. Mr. Rice, who is not an employee, is not eligible for benefits under the
plan.

    Mr.  Hull also  participates in the  Supplemental Severance  and Bonus Plan,
which the Company adopted during 1993 for certain specified employees and  which
is  evidenced by  agreements between the  Company and each  of the participating
employees. Under the terms  of agreement between the  Company and Mr. Hull,  Mr.
Hull  is entitled to receive supplemental  severance benefits and a supplemental
bonus if his  employment with the  Company and its  affiliates or successors  is
voluntarily  or involuntarily  terminated for  any reason  other than  his gross
misconduct. The amount  of the supplemental  severance benefits to  which he  is
entitled  is equal  to 200%  of his  salary during  the 12  months preceding the
termination of his employment, less any amounts received by him under the I.C.H.
Companies Salaried  Employees  Severance Pay  Plan.  The supplemental  bonus  is
designed  to compensate  Mr. Hull to  the extent  shares of Common  Stock of the
Company acquired by  him in connection  with his employment  are sold through  a
stock exchange at prevailing prices which are less than $5.875 per share. Shares
covered by the agreement, as amended, include shares acquired by him pursuant to
the  Restricted Stock Purchase Agreement, dated March 12, 1982, between Mr. Hull
and a predecessor  of FMI,  as amended, and  shares acquired  pursuant to  stock
options  granted him  prior to  the date  of the  agreement. To  give rise  to a
supplemental bonus payment, sales of such  shares must occur only on  designated
dates  occurring during the term  of the agreement, or  within 90 days after his
death, if his employment is terminated as a result of his death.

CERTAIN TRANSACTIONS

    COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION IN  COMPENSATION
DECISIONS

   
    The  members  of  the Compensation  Committee  during 1993  were  Charles L.
Duncan, S. Leroy Stegner, Robert P. Ewing, C. Fred Rice and Vernon K. Zimmerman.
    

    All of the members of  the Compensation Committee are independent  directors
with  the exception of Mr. Rice. Mr. Rice  serves as an executive officer of the
Company and certain of its subsidiaries.  During 1993, Mr. Rice was  compensated
for  his services to the Company by CNC, in which Mr. Rice is a 35% stockholder,
and of which he is an officer  and director. Mr. Rice, directly and through  his
affiliation   with  CNC  and  its  subsidiaries,  had  an  interest  in  certain
transactions and business relationships  with the Company. Mr.  Shaw is also  an
officer and director and he is a 55% stockholder of CNC.

                                       12
<PAGE>
    TRANSACTIONS  INVOLVING CNC, TORCHMARK  AND STEPHENS.   On January 15, 1994,
the  Company  entered  into  a  series  of  agreements  pursuant  to  which,  at
simultaneous closings on February 11, 1994, (1) the Company repurchased from CNC
100,000  shares of Class B Common Stock for $500,000 ($5 per share); (2) CNC and
its subsidiary,  Consolidated Fidelity,  sold  a total  of 4,677,243  shares  of
Common  Stock  of  the Company  at  a price  of  $23,386,215 ($5  per  share) to
Torchmark; and  (3) CNC  and Consolidated  Fidelity sold  a total  of  4,456,820
shares  of Common Stock of the Company at  a price of $22,284,100 ($5 per share)
to Stephens. In conjunction with these agreements, the Company also granted  Mr.
Shaw an option to purchase, at depreciated book value, either or both of the two
aircraft  owned by the Company and agreed  to maintain certain operations of the
Company in Louisville, Kentucky, so long as they are continued.

   
    To satisfy conditions to  the closing of the  transactions, Jon E.M.  Jacoby
and  Keith A.  Tucker, designees of  Stephens and  Torchmark, respectively, were
appointed as directors to fill existing vacancies on the Board of Directors; the
Company amended  its  Bylaws  to  delete the  requirement  that  the  number  of
directors  be divisible by  four; the Company and  CNC terminated the Management
and Consulting  Agreement pursuant  to  which CNC  has rendered  management  and
consulting  services to the Company since 1985; and the Company entered into ten
year Independent Contractor and  Services Agreements with  each of Messrs.  Shaw
and  Rice. Under these  services agreements, which cannot  be terminated for any
reason, each  of  Messrs.  Shaw  and Rice  will  attempt  to  identify  business
opportunities  in the insurance  industry and will be  available to consult with
the Company during the term of his agreement. The consulting fees payable to Mr.
Shaw pursuant to his agreement with the Company consist of $1,222,000, which was
payable at  the time  of execution  in consideration  of past  services, and  an
annual  fee  of $800,000  for each  of the  first five  years of  the agreement,
$575,000 for  the sixth  year of  the agreement,  and $75,000  for each  of  the
seventh through tenth years of the agreement. The consulting fees payable to Mr.
Rice  pursuant to his agreement with the  Company consist of $778,000, which was
payable at  the time  of execution  in consideration  of past  services, and  an
annual  fee  of $600,000  for each  of the  first five  years of  the agreement,
$500,000 for  the sixth  year of  the agreement,  and $50,000  for each  of  the
seventh  through  tenth years  of  the agreement.  The  Company has  accrued the
present value of the  consulting fees payable  to Messrs. Shaw  and Rice in  its
financial statements as of and for the year ended December 31, 1993. The Company
also  has  agreed  to  reimburse  Messrs.  Shaw  and  Rice  for  the  reasonable
out-of-pocket expenses incurred by them in the performance of their services, to
provide Messrs. Shaw and Rice with employee benefits available from time to time
to the  Company's  senior executive  officers  of  the Company,  to  the  extent
permitted  by law, and,  subject to reimbursement  by Messrs. Shaw  and Rice, to
provide  certain  benefits  to  their  dependents,  certain  benefits  upon  the
termination  of the agreements  and certain support services  during the term of
the agreement. The Company and CNC  and its stockholders, Messrs. Shaw and  Rice
and  Edward  J. Carlisle,  also executed  a Mutual  Release, pursuant  to which,
subject  to   certain  exceptions,   including  the   continuation  of   certain
indemnification  and  contractual rights,  they  released one  another  from any
claims or liabilities.
    

    The Company  joined  in  the stock  purchase  agreements  CNC,  Consolidated
Fidelity and Messrs. Shaw and Rice executed with each of Torchmark and Stephens.
In  addition  to  making  certain representations  and  warranties,  the Company
granted each of Torchmark and Stephens the right to require the Company to  file
a  registration statement  under federal  and applicable  state securities laws,
pursuant to which  it can sell  the shares purchased  from CNC and  Consolidated
Fidelity  (or any securities issued in respect of such shares). The Company also
granted each  of Torchmark  and Stephens  piggy-back registration  rights  that,
subject  to  certain customary  exceptions, will  enable  them to  publicly sell
shares as a part of a public offering of Common Stock by the Company.

    The Company further agreed with each  of Torchmark and Stephens to  exercise
its  best efforts to nominate and secure  the election to the Company's Board of
Directors of one person designated by it, so long as it owns at least 5% of  the
outstanding  Common Stock of  the Company or  any successor of  the Company. The
Company agreed  to  exercise  its  best efforts  to  amend  its  Certificate  of
Incorporation

                                       13
<PAGE>
to  eliminate all references to the Class  B Common Stock, which the Company has
accomplished by the Board of Directors'  retirement of the Class B Common  Stock
in accordance with the General Corporation Law of the State of Delaware.

   
    Because  of its expertise in investment  banking matters, the Company may in
the future  engage  Stephens  to  render  services  to  the  Company.  Any  such
arrangement  will be  subject to  agreement by the  parties and  approval by the
disinterested directors of the Company. The Company currently expects to  engage
Stephens,  prior to the Meeting, to conduct a  review of the Company in order to
provide  advice  and  recommendations  to  the  Company's  Board  of   Directors
concerning the Company's strategic plans.
    

   
    MANAGEMENT  AND  SERVICES AGREEMENTS.    During 1993,  CNC  provided certain
executive services  and advice  to  the Company  and  its subsidiaries  under  a
management  and consulting agreement  entered into in 1985  with the approval of
disinterested directors of the  Company. This agreement  required CNC to  devote
substantially  all its time  and effort on  a non-exclusive basis  to advise and
consult with the Company and its subsidiaries in connection with all  management
and  policy decisions  with respect  to their  management, operations, insurance
programs, and acquisition programs. CNC  provided the required services  through
its  employees, including primarily Messrs. Shaw  and Rice. Under the agreement,
CNC was paid  or accrued  a fixed  fee of  $2,000,000 during  1993. The  Summary
Compensation  Table on  page 10  shows amounts from  this fee  attributed to Mr.
Rice,  in  lieu  of  other  compensation  to  him.  CNC  was  also  entitled  to
reimbursement for all reasonable travel, entertainment, promotional, and similar
expenses  and  to adequate  office space,  equipment,  and support  personnel in
connection with performance of its obligations to the Company.
    

    As in effect during  1993, the Management  and Consulting Agreement  between
ICH  and CNC renewed automatically for successive one year terms until its final
expiration date in January  1995. On February 11,  1994, the Company  terminated
the   Management  and  Consulting  Agreement,  other  than  the  indemnification
provisions contained  therein,  and  entered  into  Independent  Contractor  and
Services Agreements with each of Messrs. Shaw and Rice.

    REINSURANCE  AND  SERVICE TRANSACTIONS  INVOLVING  CNC'S SUBSIDIARIES.   The
Company's subsidiary, Southwestern Life Insurance Company ("Southwestern"),  and
former  subsidiary, Bankers Life and Casualty Company ("Bankers") are parties to
reinsurance  agreements  with  Employers  Reassurance  Corporation  ("ERC"),  an
independent third party reinsurer that in turn retroceded the reinsured business
to  a subsidiary  of CNC, currently,  Consolidated Fidelity.  Southwestern is an
indirect wholly-owned subsidiary  of the  Company, and Bankers  was an  indirect
wholly  owned subsidiary of  the Company until  November 1992. These reinsurance
and retrocession arrangements were established in connection with Bankers'  sale
of  Marquette National Life Insurance Company ("Marquette") to CNC and its three
stockholders, Robert T. Shaw, C. Fred Rice and Edward J. Carlisle, in 1990. They
were amended during the  first quarter of 1994  to, among other things,  conform
the investment criteria applicable to the business reinsured by Southwestern and
to clarify the manner in which the experience refund was calculated. The Company
has  agreed  with  ERC,  and,  separately,  CNC,  to  compensate  ERC  if assets
supporting the reserve liabilities of the reinsured business do not meet certain
investment criteria and  to guarantee  the collectability of  certain risk  fees
payable to ERC.

    The  Southwestern reinsurance and retrocession  arrangement provides for the
payment to Southwestern of an  experience refund of 95%  of the amount by  which
actual  future profits on  the reinsured business and  related assets exceed the
$25 million  projected  value of  the  business. The  fees  paid or  accrued  by
Southwestern to ERC as compensation for its obligation as reinsurer in 1993 were
$65,000. Southwestern's experience refund under the reinsurance and retrocession
arrangement was $4,851,000 for 1993.

    In   connection   with  the   reinsurance  and   retrocession  arrangements,
Southwestern provided investment management, administrative, data processing and
general supervisory services related to

                                       14
<PAGE>
the reinsured,  retroceded business.  Fees earned  by Southwestern  during  1993
totaled  $1,531,915.  In addition,  another subsidiary  of the  Company provided
administrative services to Marquette under a separate service agreement for fees
totaling $449,000 during 1993.

    On June 15, 1993, the Company, CNC and Consolidated Fidelity entered into an
agreement that gives the Company the right, and under which the Company has  the
obligation,  to negotiate the  termination of these  reinsurance agreements. The
agreement requires that the termination of the agreements be structured so  that
Consolidated  Fidelity  will  retain  specified assets  upon  completion  of the
transactions contemplated  by  the agreement.  As  part of  the  agreement,  the
Company  acquired  $63  million  of  Consolidated  Fidelity  preferred  stock in
exchange for its ownership in certain  investments with an estimated fair  value
as  of June 15, 1993,  of $63 million, including  its ownership in a partnership
(HMC/Life Partners,  L.P.), which  has since  been liquidated,  and 83%  of  the
Company's  ownership interest in I.C.H. Funding Corporation ("ICH Funding"). ICH
Funding is  a  special purpose  entity  that was  formed  in 1992  to  hold  the
Company's  residual interest  in a  pool of  mortgage-backed securities acquired
from Bankers. The purpose of the preferred stock acquisition was (i) to increase
Consolidated Fidelity's risk-based capital until termination of the  reinsurance
treaties  is complete,  and (ii)  to facilitate  the ultimate  retirement of the
Company's debt and preferred  stock currently held  by Consolidated Fidelity  as
discussed below.

   
    As  currently under negotiation, the  termination of Consolidated Fidelity's
reinsurance agreements  will  be  accomplished  by ERC,  and  then  Bankers  and
Southwestern,  respectively, recapturing  the reserve liabilities  that each has
reinsured. Concurrently with  the transfer  of the  reserve liabilities,  assets
with  a fair  value, as of  the date of  the recaptures, equal  to those reserve
liabilities,  less  agreed  upon  ceding   commissions,  will  be  conveyed   by
Consolidated  Fidelity.  The  assets  to  be  transferred  to  Southwestern upon
termination of the reinsurance arrangements with Consolidated Fidelity have  not
been  finally  determined pending  the completion  of negotiations  with Bankers
relative to  the  recapture of  its  business from  Consolidated  Fidelity,  the
completion  of negotiations with ERC, and obtaining requisite approvals from the
Texas Department of  Insurance. Moreover,  the amount of  the ceding  commission
payable,  as well as the fair value of a substantial portion of the assets to be
conveyed in the recaptures,  are sensitive to changes  in market interest  rates
and  other factors, and therefore the exact  terms of the recaptures are subject
to change until the effective date of recaptures.
    

    As of December 31,  1993, the amount  of Southwestern's reserve  liabilities
reinsured  by Consolidated Fidelity  was approximately $330.0  million. Based on
market conditions existing  at that time,  the Company's management  anticipated
that,  after  deduction of  a ceding  fee  to be  paid by  Southwestern totaling
approximately  $18.1  million,  assets  valued   at  $311.9  million  would   be
transferred  to Southwestern  in the transaction.  The assets  anticipated to be
transferred  to  Southwestern  consist  of  cash,  short-term  investments   and
marketable  fixed maturity investments (year-end  fair value of $225.3 million),
Consolidated Fidelity's investment  in Marquette (year-end  fair value of  $32.7
million), Consolidated Fidelity's investment in ICH Funding (year-end fair value
of  $16.1 million), collateral loans due from James M. Fail and CFSB Corporation
totaling $23.4  million, a  loan  collateralized by  a real  estate  development
totaling $3.6 million, mortgage loans totaling $4.8 million, a residual interest
in  a collateralized mortgage obligation totaling $1.9 million, and real estate,
consisting of a 300 room income-producing  hotel in Fort Worth, Texas,  totaling
$4.1 million.

    An  independent  actuarial  firm was  retained  prior to  entering  into the
agreements with CNC  and Consolidated  Fidelity to develop  the assumptions  and
methodology to be used in determining the ceding fee to be paid by Southwestern.
The Company's in-house actuarial staff has subsequently estimated the ceding fee
to  be paid  utilizing the  methodology developed  by the  independent actuarial
firm, with appropriate adjustments in  assumptions to reflect changes in  market
interest  rates and other factors. The  fair values of marketable fixed maturity
investments are to be determined based on the quoted market prices as  published
by  nationally recognized pricing services. The  fair value of Marquette will be
based on the  fair value of  its assets  and liabilities, and  adjusted for  the
value  of its  charter and licenses.  The fair value  of Consolidated Fidelity's
investment in ICH  Funding is  to be  based on  an appraisal  of its  underlying
assets    by    an   investment    banking    firm.   The    remaining   assets,

                                       15
<PAGE>
totaling $37.8 million,  are to  be transferred at  their book  value, which  in
management's   opinion  approximates  fair  value.  If  not  sold  or  otherwise
liquidated prior to June  15, 1995, CNC  has agreed to  purchase certain of  the
assets  which will be transferred to Southwestern, including the real estate and
the loan collateralized by  a real estate development,  at their remaining  book
value.

   
    Upon   completion  of   both  the   Bankers  and   Southwestern  recaptures,
Consolidated Fidelity is obligated to redeem its preferred stock by transferring
its ownership  in certain  of the  Company's securities  to the  Company.  These
securities   include  the  $30,000,000  principal  balance  outstanding  on  the
Company's senior secured loan, $22,242,000 stated value of the Company's  Series
1984-A  Preferred Stock,  and $7,000,000  stated value  of the  Company's Series
1987-B Preferred Stock.  The aggregate  book value of  these securities,  totals
$59,242,000,  and  exceeds  the  $54,000,000  carrying  value  of  the Company's
investment in the Consolidated Fidelity preferred stock at December 31, 1993  by
$5,242,000. The Company is also entitled to receive any remaining cash and other
assets  of Consolidated Fidelity, other than the specified assets to be retained
by Consolidated  Fidelity,  and is  obligated  to assume  certain  miscellaneous
liabilities.  The amount of such excess cash  and assets, if any, will depend on
the exact terms negotiated  for the recaptures.  Based on management's  year-end
analysis,  under the terms of  the agreement, at December  31, 1993, the Company
would  have  received   additional  net  assets,   principally  cash,   totaling
approximately $1.5 million, and the 620,423 shares of the Company's Common Stock
held by Consolidated Fidelity. The Company has also agreed that it will bear the
federal income tax consequences, if any, directly resulting from the recaptures.
Based on effecting the recapture of Southwestern's annuity business as described
above,  management of the Company has estimated that Consolidated Fidelity could
incur additional income tax expense of approximately $6.0 million, which  amount
would be reimbursable by the Company.
    

   
    As  part of the transactions involving CNC, Torchmark and Stephens described
above, the Company, CNC and Consolidated Fidelity agreed with each of  Torchmark
and  Stephens  that  Consolidated  Fidelity's  reinsurance  agreements  will  be
terminated by May 30, 1994,  on substantially the same terms  as set out in  the
June  15, 1993 agreement, and the Company agreed that, if the recaptures had not
been completed  by March  31,  1994 CNC  will have  the  right to  transfer  its
ownership  interest in Consolidated Fidelity to the Company, in exchange for the
specified  assets  to  be  retained  by  Consolidated  Fidelity  following   the
transactions.  The transfer of CNC's ownership interest in Consolidated Fidelity
would be subject to regulatory approvals  and would be required to be  completed
within sixty days following date of notification. The Company, CNC, Consolidated
Fidelity  and  Messrs. Shaw  and Rice  also  agreed with  each of  Torchmark and
Stephens that CNC, Consolidated Fidelity and Messrs. Shaw and Rice would own  no
more than 1,000,000 shares of the Common Stock of the Company upon completion of
the   pending  transaction.  In  conjunction  with  entering  into  the  various
agreements, in January 1994, the Company advanced to CNC a cash payment totaling
$875,000, representing the net after-tax earnings on the specified assets to  be
retained  by Consolidated Fidelity  for the six month  period ended December 31,
1993 and agreed to  continue to advance such  after-tax net earnings  quarterly,
until  completion of  the recaptures.  On the  basis of  accounting practices as
prescribed by regulatory authorities, Consolidated Fidelity had assets  totaling
$834.2  million,  policy  and  other liabilities  totaling  $741.7  million, and
capital and surplus totaling  $92.5 million at  December 31, 1993.  Consolidated
Fidelity's  carrying value of the specified  assets that would be distributed to
CNC as consideration for such transfer of its ownership in Consolidated Fidelity
totaled $66.4  million. In  the  opinion of  the  Company's management,  such  a
transfer  of CNC's ownership in Consolidated Fidelity would not produce economic
effects materially  different than  those  that would  result from  the  pending
transactions among the Company, CNC and Consolidated Fidelity. As of the date of
this Proxy Statement, the Company had not received notification from CNC that it
intends  to exercise such  right, and the  Company cannot predict  if such right
will be exercised.
    

    INDEBTEDNESS OF THE  COMPANY.  CNC's  subsidiary, Consolidated Fidelity,  as
assignee,  holds the senior secured  loans that were extended  to the Company by
financial institution lenders  pursuant to a  Credit Agreement, dated  September
28,  1990,  among  the  Company,  certain banks  and  The  Chase  Manhattan Bank
(National Association), as  agent for the  banks. The loans  bear interest at  a
variable

                                       16
<PAGE>
rate  equal to 7 1/4% (prime plus 1%) as  of April 4, 1994, and are secured by a
pledge of the outstanding stock  of the Company's subsidiaries, Modern  American
Life  Insurance Company ("Modern American"), Facilities Management Installation,
Inc., and, as  a result  of the substitution  of collateral  resulting from  the
restructuring  of  the  Company's  insurance  holding  company  organization  in
September 1993,  SWL Holding  Corporation.  During 1993,  Consolidated  Fidelity
waived  certain  covenants  in  the  Credit  Agreement  in  connection  with the
Company's restructuring  of its  insurance  organization. Throughout  1993,  the
senior  secured loans had an outstanding principal balance of $30 million, which
is payable in full on December 31, 1994.

    OPTIONS RELATING TO COMMON STOCK.   The Company holds an option to  purchase
500,000  shares of Common Stock (the  "Shares") held by Consolidated Fidelity on
or before December 31, 1996, for a purchase price per share equal to the greater
of (a) $4.00  plus interest  thereon for the  period of  time that  Consolidated
Fidelity owns the Shares at the simple rate of 10% per annum, or (b) the average
closing  sale  price of  the Common  Stock,  as reported  by the  American Stock
Exchange, for  the five  trading  days immediately  preceding the  date  written
notice  of exercise  is delivered. Under  the terms of  the option, Consolidated
Fidelity also has the right  to require the Company  to purchase the Shares,  on
December  31, 1996, at a  price equal to $4.00  per share, plus interest thereon
for the period of time that Consolidated Fidelity owns the Shares at the  simple
rate of 10% per annum.

    OTHER  INVESTMENT TRANSACTIONS.   Under the June  15, 1993 agreement between
the Company,  CNC  and  Consolidated  Fidelity,  described  above,  Consolidated
Fidelity  is required to use the services of the Company and its subsidiaries in
the management of its investment portfolios.

   
    On July  30,  1993,  subsidiaries  of  both  the  Company  and  CNC  sold  a
substantial  portion of their interest-only and residual collateralized mortgage
obligations ("CMOs") to  Fund America  Investors Corporation II,  which in  turn
deposited the purchased securities, together with other purchased securities, in
trust.  Each  selling  subsidiary  received net  cash  proceeds  and  a residual
participation interest in  the trust, based  on the relative  fair value of  the
CMOs  sold by that  subsidiary. In the transaction,  subsidiaries of the Company
received net cash proceeds of $57,904,000 and participation certificates with  a
fair  value of $65,559,000; Consolidated Fidelity  received net cash proceeds of
$11,574,000 and participation certificates with a fair value of $10,928,000; and
ICH Funding,  which  was owned  83%  by Consolidated  Fidelity  and 17%  by  the
Company,   received  net   cash  proceeds   of  $20,871,000   and  participation
certificates with a fair value of $14,890,000.
    

   
    Subsidiaries  of  both  the  Company   and  CNC  participated,  as   selling
stockholders,  in an underwritten  public offering registered  by CCP Insurance,
Inc. ("CCP Insurance"). The subsidiaries had acquired the shares as a result  of
their  respective investments  in predecessors of  CCP Insurance,  and they were
parties to  a  Stockholders'  Agreement  with  CCP  Insurance  and  its  initial
stockholders,  pursuant  to which  they  had registration  rights.  The proceeds
derived from the sale of CCP Insurance stock, net of expenses, were  $47,272,289
for   the  Company's  subsidiaries  and   $13,198,654  for  CNC's  subsidiaries,
Consolidated Fidelity and Marquette.
    

    TRANSACTIONS ARISING FROM RELATIONSHIPS WITH JAMES M. FAIL.  CNC has  agreed
to  share with the Company certain economic  benefits it receives in relation to
CFSB Corporation  ("CFSB"),  the holding  company  James M.  Fail  organized  to
acquire  Bluebonnet  Savings Bank,  FSB  ("Bluebonnet"). As  memorialized  in an
agreement dated January  25, 1993, among  CNC, Mr.  Fail and CFSB,  CNC has  the
right  to receive, up to 50% of the  dividends paid with respect to common stock
of Bluebonnet held by CFSB and up to 50% of any profits derived by CFSB from the
sale of  that  stock (in  each  case computed  after  the deduction  of  certain
amounts).  In accordance with a separate  agreement between CNC and the Company,
the Company is  entitled to  receive 27.7% of  the payments  CNC receives  under
CNC's  agreement with CFSB and Mr. Fail, entitling the Company to share in up to
13.8% of the common stock dividends paid by and of the net proceeds derived from
the sale of Bluebonnet. During 1993, the Company received cash payments totaling
$1,086,000 under this agreement.

    During 1993, a subsidiary of the Company  held a 10% promissory note of  CNC
in  the principal amount of  $2,000,000, which had a  scheduled maturity date of
December 20, 1995. The amount of the

                                       17
<PAGE>
promissory note represented a portion of the contingent interest payable to  CNC
under  a  loan CNC  made in  1989 in  connection with  Mr. Fail's  investment in
Bluebonnet and CFSB; a subsidiary of the Company had also previously extended  a
loan  to finance, in  part, Mr. Fail's  acquisition of CFSB.  The largest amount
outstanding under the CNC note during 1993 was $2,050,000. The note was paid  in
full on February 11, 1994.

   
    Subsidiaries  of both the Company and CNC  had loans outstanding to Mr. Fail
and CFSB at year end 1992 which were extended and restructured in January  1993.
With  respect to the loans  extended by a subsidiary of  the Company to Mr. Fail
and CFSB, the  largest amount outstanding  during 1993 was  $29,513,777 and  the
aggregate  principal balance was $21,753,712 at  December 31, 1993. With respect
to the loans extended  by CNC's subsidiary, Consolidated  Fidelity, to Mr.  Fail
and  CFSB, the largest  amount outstanding during 1993  was $77,476,877, and the
aggregate principal balance was  $56,694,524 at December  31, 1993. As  lenders,
these subsidiaries are parties to an Intercreditor Agreement designed to protect
their respective rights in the collateral securing the loans.
    

    LEASE  OF PROPERTY.   FMI, a wholly-owned subsidiary  of the Company, leased
office space in Englewood, Colorado from a partnership owned equally by C.  Fred
Rice  and Robert T. Shaw, pursuant to a  lease that was entered into in 1983 and
that expired in June 1993. During 1993,  until the expiration of the lease,  FMI
subleased  approximately 96,000 square feet  of the approximately 111,000 square
feet of office space under  this lease, on terms identical  to the terms of  the
lease from Messrs. Rice and Shaw. During 1993, FMI paid or accrued total rentals
and  expenses of approximately  $157,900 under the lease.  Messrs. Shaw and Rice
also have received certain tax  benefits as a result  of their ownership of  the
office building.

    OTHER  TRANSACTIONS.  In March, 1982,  restricted shares of stock of certain
subsidiaries of  the Company  were  purchased by  employees who,  in  subsequent
years,  were  elected officers  of the  Company. Each  employee paid  the entire
purchase price for the shares with his note, which bears interest at 9% per year
and on  which principal  and accrued  interest are  payable at  maturity or,  if
earlier,  upon notice  given after the  employee's employment  terminates or the
restrictions on  transfer  of  the  shares  lapse.  The  purchased  shares  were
converted  into  shares  of  Common  Stock  in  connection  with  the  Company's
acquisition of the minority interests in its publicly-held subsidiaries in 1982.
By virtue  of a  1985 affiliate  merger transaction,  the Company  acquired  the
participating  employees'  notes, which  were scheduled  to mature  during 1992.
During 1992, the Company agreed  to amend and extend  the notes of employees  it
held  that were secured by Common Stock  to extend their term until December 31,
1996, to prohibit the sale of the purchased and pledged shares prior to December
31, 1993, and to enable the employee to  apply the pledged stock to pay in  full
the  notes upon  termination of employment  or at maturity.  The following table
summarizes certain information regarding the stock purchases and indebtedness of
Mr. Allen, who served as an executive officer and director of the Company  until
his retirement in May 1993, and Messrs. Hull and Lay, executive officers.

<TABLE>
<CAPTION>
                                                                                                         Debt
                                  Number of      Original                                             Outstanding
           Name and               Shares of      Purchase                             Largest Amount   at March
        Officer Since            Common Stock      Price          Note Matures         Owed in 1993    31, 1994
- ------------------------------  --------------  -----------  -----------------------  --------------  -----------
<S>                             <C>             <C>          <C>                      <C>             <C>
Phillip E. Allen (1983).......       155,412    $   292,800  December 31, 1996         $    593,501       --
John T. Hull (1983)...........        38,850    $    73,200  December 31, 1996         $    150,975    $ 157,563
W. Sherman Lay (1986).........        93,246    $   175,680  December 31, 1996         $    362,339    $ 378,150
</TABLE>

    In  connection with Mr. Allen's retirement  from his positions as a director
and officer of the Company  in May 1993, the  Company agreed to repurchase  from
Mr.  Allen  the 155,412  shares of  the  Company's common  stock that  Mr. Allen
acquired under his restricted purchase agreement at $6.00 per share, and  agreed
to  amend his  agreement to permit  him to  sell those shares.  The Company also
entered into a  Retirement and  Retainer Agreement  with Mr.  Allen pursuant  to
which,  among other  things, Mr. Allen  will receive lifetime  retirement pay of
$80,000 annually;  Mr.  Allen  is  guaranteed  continued  participation  in  the
Company's   insurance   plans;  the   Company  paid   Mr.   Allen  a   lump  sum

                                       18
<PAGE>
payment of $1,260,000, in cancellation of Mr. Allen's stock options and in  lieu
of severance pay; the Company retained Mr. Allen's legal advisory and consulting
services  (up to 50%  of his time over  the next ten  years, provided he remains
able), for compensation of $105,000 the first year, $95,000 the second year, and
$80,000 years three  through ten; and  the Company agreed  to provide Mr.  Allen
office space for one year and grant him the right to buy his office furniture at
20% of cost.

                             STOCKHOLDER PROPOSALS

    Any  proposal that a  stockholder of the  Company intends to  present at the
1995 Annual Meeting  of Stockholders must  be received by  the Secretary at  the
Company's  principal executive  offices by  December    ,  1994, in  order to be
considered by the Board  of Directors for inclusion  in the Board of  Directors'
proxy solicitation materials for that meeting.

                                 ANNUAL REPORT

    The  Company's  1993 Annual  Report to  Stockholders accompanies  this Proxy
Statement. The Annual  Report does not  form any  part of the  material for  the
solicitation of proxies.

                                       19
<PAGE>
                                                                PRELIMINARY COPY
                          PROXY SOLICITED ON BEHALF OF
                           THE BOARD OF DIRECTORS OF
                               I.C.H. CORPORATION

   
    The  undersigned hereby constitutes  and appoints Robert  L. Beisenherz, and
Sheryl G. Snyder, and  each of them  (acting by a majority  of them present  and
voting,  or if only one of  them is present and voting,  then by that one), with
full power of substitution  in each of  them, the attorneys  and proxies of  the
undersigned to vote as designated below at the Annual Meeting of Stockholders of
I.C.H.  Corporation ("ICH") to be held on May 26, 1994, or at any adjournment or
adjournments thereof  (the  "Meeting"),  all shares  which  the  undersigned  is
entitled to vote at the Meeting.
    

<TABLE>
<S>               <C>
Proposal No. 1:   Amendment of Article One of the Certificate of Incorporation of the Company to change the name of
                  the Company to Southwestern Life Corporation.
                  / / FOR  / / AGAINST  / / ABSTAIN
Proposal No. 2:   Election of Directors:
                  Nominees: Robert L. Beisenherz, Charles L. Duncan, Robert P. Ewing, Jon E.M. Jacoby, C. Fred Rice,
                  Stanley L. Stegner, Keith A. Tucker and Vernon K. Zimmerman
             / /  VOTE FOR NOMINEES LISTED ABOVE, EXCEPT VOTE WITHHELD FROM FOLLOWING NOMINEE (IF ANY):
                  --------------------------------------------------------------------------------------------------
             / /  VOTE WITHHELD FROM ALL NOMINEES.
                                                       (over)
</TABLE>
<PAGE>
<TABLE>
<S>               <C>
Proposal No. 3:   Ratification of the selection of Coopers & Lybrand as independent auditors for 1994.
                  / / FOR  / / AGAINST  / / ABSTAIN
Proposal No. 4:   In their discretion, upon such other matters as may be brought properly before the Meeting.
</TABLE>

   
    THIS PROXY, IF IN PROPER FORM AND NOT REVOKED, WILL BE VOTED AS SPECIFIED BY
THE  STOCKHOLDER. IF NO  CHOICE IS SPECIFIED,  THIS PROXY WILL  BE VOTED FOR THE
APPROVAL OF PROPOSALS NOS. 1 AND 3 AND FOR THE ELECTION OF THE NOMINEES NAMED IN
PROPOSAL NO.  2. This  proxy is  revocable at  any time  before it  is voted  as
indicated  in the accompanying Proxy Statement. The accompanying Proxy Statement
describes the discretionary authority  of the proxies to  vote for a  substitute
nominee  if any of the  nominees named above fails to  stand for election at the
Meeting.
    

    PLEASE VOTE, DATE, SIGN,  AND PROMPTLY RETURN THIS  PROXY. Please sign  your
name  legibly exactly  as it  appears hereon. Each  joint owner  should sign. If
executed by a corporation, please sign full corporate name by a duly  authorized
officer. Attorneys, executors, administrators, trustees, guardians, etc., should
give full title as such.
                                               DATE: ____________________ , 1994
                                               _________________________________
                                               _________________________________
                                               _________________________________
                                                  Signature of Stockholder(s)
- -


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