MERCURY AIR GROUP INC
PRE 14A, 1995-12-22
AIRPORTS, FLYING FIELDS & AIRPORT TERMINAL SERVICES
Previous: IDS STOCK FUND INC, 485BPOS, 1995-12-22
Next: RAYONIER INC, S-8, 1995-12-22



<PAGE>
                            SCHEDULE 14A INFORMATION

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

    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /

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

                                     MERCURY AIR GROUP, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                            MERCURY AIR GROUP, INC.

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            ------------------------

                          TO BE HELD FEBRUARY 5, 1996

To the Shareholders of Mercury Air Group, Inc.:

    NOTICE  IS  HEREBY GIVEN  that an  Annual Meeting  of the  Shareholders (the
"Meeting") of Mercury Air Group, Inc.  (the "Company") will be held on  February
5,  1996 at 10:00 o'clock a.m. Pacific  Standard Time at the principal office of
the Company located at 5456 McConnell Avenue, Suite 100, Los Angeles, California
90066, for the following purposes:

        1.  To elect  six directors to  serve until the  next Annual Meeting  of
    Shareholders and until their successors are elected and qualified.

        2.   To consider  and vote upon  an amendment to  the Company's Restated
    Certificate of Incorporation  to increase from  9,000,000 to 18,000,000  the
    number  of authorized  shares of  Mercury common  stock, par  value $.01 per
    share ("Mercury Common Stock").

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

    Only  holders  of record  of  the Company's  Common  Stock at  the  close of
business on December 26, 1995, which has  been fixed as the record date for  the
Meeting,  shall be  entitled to  notice of and  to vote  at the  Meeting and any
adjournment or postponement thereof.

    Shareholders are cordially invited to attend the Meeting in person.  Whether
or not you plan to attend the Meeting, please sign, date and return the enclosed
proxy  to ensure that  your shares are represented  at the Meeting. Shareholders
who attend the Meeting  may vote their shares  personally even though they  have
sent in their proxies.

                                          Randolph E. Ajer
                                          SECRETARY

Los Angeles, California
January 5, 1996
<PAGE>
                            MERCURY AIR GROUP, INC.
                             5456 MCCONNELL AVENUE
                                   SUITE 100
                         LOS ANGELES, CALIFORNIA 90066

                                PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS
                                FEBRUARY 5, 1996

    This  Proxy Statement  is furnished in  connection with  the solicitation of
proxies by  the Board  of  Directors of  Mercury Air  Group,  Inc., a  New  York
corporation  (the "Company"), to be voted  at the Annual Meeting of Shareholders
of the Company (the "Meeting") which will  be held on February 5, 1996 at  10:00
o'clock  a.m.  Pacific Standard  Time at  the principal  offices of  the Company
located at 5456 McConnell Avenue, Suite 100, Los Angeles, California 90066,  and
any  adjournment  or postponement  thereof, for  the purposes  set forth  in the
accompanying Notice  of  Annual  Meeting  of  Shareholders  and  in  this  Proxy
Statement.

    The  Company will bear the entire cost of solicitation of proxies, including
preparation, assembly, printing and mailing  of this Proxy Statement, the  proxy
and any additional information furnished to shareholders. Copies of solicitation
material   will  be  furnished  to  banks,  brokerage  houses,  fiduciaries  and
custodians holding in their names shares  of Common Stock beneficially owned  by
others  to forward  proxy materials to  such beneficial owners.  The Company may
reimburse persons representing beneficial owners of shares for their expenses in
forwarding solicitation  material  to  such  beneficial  owners.  The  Company's
original  solicitation  of proxies  by mail  may  be supplemented  by telephone,
telegram or  personal  solicitation  by directors,  officers  or  other  regular
employees  of the Company. No additional compensation will be paid to directors,
officers or other regular employees for such services.

    Proxies duly executed and received in time for the Meeting will be voted  at
the  Meeting  in  accordance  with  the  instructions  on  the  proxies.  Unless
previously revoked or unless other instructions  are on the proxy, proxies  will
be voted at the Meeting: (a) for the six director nominees named herein, (b) for
the amendment to the Company's Restated Certificate of Incorporation, and (c) as
determined  by the persons holding the proxies  with regard to all other matters
which come before the Meeting.

    The approximate date on  which this Proxy  Statement and accompanying  proxy
will first be sent or given to shareholders is January 5, 1996.

                               VOTING SECURITIES

    At  the record date for  the Meeting, the close  of business on December 26,
1995 (the "Record Date"), the Company had outstanding          shares of  common
stock,  par value  $0.01 ("Common Stock").  Each shareholder is  entitled to one
vote for every share of Common Stock standing in his name as of the Record Date.
A shareholder who  has given  a proxy may  revoke it  at any time  before it  is
exercised  at the Meeting by filing with  the Secretary of the Company a written
notice of revocation, by executing and  delivering a subsequent proxy bearing  a
later  date, or by attending  the Meeting and voting  in person. The presence at
the Meeting or any adjournments or postponements thereof, in person or by proxy,
of the  holders of  record  of one-third  of the  shares  of Common  Stock  will
constitute  a quorum for the transaction of business. Mr. Seymour Kahn, Chairman
of the Board and Chief Executive Officer of the company and the beneficial owner
of approximately      %  of the outstanding Common Stock, has indicated that  he
intends to vote for the six director nominees named herein and for the amendment
to the Company's Restated Certificate of Incorporation.
<PAGE>
                      PROPOSAL 1 -- ELECTION OF DIRECTORS

    The  Board of  Directors has nominated  six individuals for  election to the
Company's Board of Directors.  The solicited proxies may  be voted to fill  only
the six vacancies on the Board of Directors for which nominees are named in this
Proxy  Statement. Each director  elected will hold office  until the next annual
meeting of shareholders  and until  his successor  is elected  and qualified  or
until  the director's earlier death, resignation  or removal. With the exception
of Joseph A. Czyzyk, who  was appointed to the  Board of Directors in  November,
1994,  all of  the nominees  are currently  directors of  the Company previously
elected by the shareholders.

    Unless otherwise indicated thereon,  all proxies received  will be voted  in
favor  of the election of  the indicated six nominees  of the Board of Directors
named below as directors of the Company. Should any of the nominees not remain a
candidate for election on the date of the Meeting (which contingency is not  now
contemplated or foreseen by the Board of Directors), proxies solicited hereunder
may  be  voted  for substitute  nominees  selected  by the  Board  of Directors.
Directors shall be elected by a plurality of the votes cast by the Common  Stock
at the Meeting.

INFORMATION REGARDING NOMINEES

    Listed  below are the persons who have  been nominated to serve as directors
for the ensuing year, together with their ages and all Company positions held by
them.

<TABLE>
<CAPTION>
              NAME                     AGE                                      POSITIONS
- ---------------------------------      ---      -------------------------------------------------------------------------
<S>                                <C>          <C>
Seymour Kahn                               68   Chairman of the Board and Chief Executive Officer of Mercury

Joseph A. Czyzyk                           48   President, Chief Operating Officer and Director of Mercury and President
                                                 of Mercury Air Cargo

Philip J. Fagan, Jr., M.D.                 51   Director

Frederick H. Kopko, Jr.                    40   Director

William G. Langton                         49   Director

Robert L. List                             59   Director
</TABLE>

    SEYMOUR KAHN served  as President of  Mercury from 1969  until 1989 and  has
served as Chief Executive Officer and Director of Mercury since 1969.

    JOSEPH  A.  CZYZYK is  President, Chief  Operating  Officer and  Director of
Mercury and President of Mercury Air Cargo. Mr. Czyzyk also served as  President
of Mercury Service, a division of Mercury which sells aviation fuel and provides
refueling services for commercial aircraft, from August 1985 until January 1992.
Mr. Czyzyk was appointed an Executive Vice President of Mercury in November 1990
and  was appointed to  his current positions  in November 1994.  Pursuant to his
employment agreement,  the Board  of  Directors will  continue to  nominate  Mr.
Czyzyk  as a candidate for  election to the Board  of Directors while Mr. Czyzyk
remains employed by Mercury. See "-- Employment Agreements".

    PHILIP J. FAGAN, JR.,  M.D. has been a  director of Mercury since  September
1989.  Dr.  Fagan has  been the  Chief  Executive Officer  and President  of the
Emergency Department Physicians Medical Group,  Inc. in Culver City,  California
since  1978. Dr. Fagan has  also been President of  Fagan Emergency Room Medical
Group, III since its inception in 1989.

    FREDERICK H. KOPKO, JR. has been  a director of Mercury since October  1992.
Mr.  Kopko has been a partner in the  law firm of McBreen, McBreen & Kopko since
January 1990. Previously, Mr. Kopko served  as managing partner of the law  firm
of  D'Ancona &  Pflaum, a  firm which  he was  associated with  from August 1983
through December 1989. Mr. Kopko presently  serves on the board of directors  of
Butler International, Inc.

                                       2
<PAGE>
    WILLIAM  G. LANGTON has  been a director  of Mercury since  August 1993. Mr.
Langton  has  been  President  and  Chief  Operating  Officer  of  Southern  Air
Transport,  a  provider  of a  wide  range  of aviation  services  to commercial
airlines and the United States government, for over ten years.

    ROBERT L. LIST has been a director of Mercury since September 1989. Mr. List
is presently an independent financial  consultant. From December 1989 to  August
1992,  Mr. List  was President  of Yellowstone  Environmental Services,  Inc. of
Phoenix, Arizona, an environmental/engineering  consulting firm. Prior to  that,
Mr.  List owned and  operated Cimarron Research,  an investment consulting firm,
based in Durango, Colorado and Dallas, Texas since 1977. Mr. List serves on  the
board of directors of Pancho's Mexican Buffet, Inc.

    There  were seven  meetings of  the Board of  Directors of  the Company held
during fiscal 1995, the period from July 1, 1994 through June 30, 1995.

    The Audit Committee  reviews the internal  controls of the  Company and  the
objectivity  of  its  financial  reporting and  meets  with  appropriate Company
financial  personnel  and  the  Company's  independent  public  accountants   in
connection  with these reviews. During fiscal  1995, the Audit Committee met one
time.

    The Compensation Committee makes all  decisions regarding cash and  non-cash
compensation  (excluding standard employee benefits)  paid or given to executive
officers of the Company; administers  the Company's non-cash employee  incentive
plans, including stock purchase and stock option grants; negotiates and approves
all  employment agreements with executive  officers; and negotiates and approves
all transactions between the Company and its executive officers (whether or  not
the  primary purpose of such transactions are compensatory). During fiscal 1995,
the Compensation Committee consisted of Messrs. Kopko and List and Dr. Fagan.

    The Board  does not  have  a nominating  committee  or any  other  committee
performing a similar function.

    During  fiscal 1995, each member of the Board of Directors attended at least
75% of the Board meetings and committee meetings for the committees on which  he
served.

    During  fiscal 1995,  directors who were  not employees of  the Company were
paid $1,000 per meeting with an annual minimum of $7,500 in fees paid in advance
on the annual  meeting date. Directors  were also reimbursed  for their  travel,
meals,  lodging and out-of-pocket expenses incurred in connection with attending
Board meetings.

    THE MERCURY BOARD OF  DIRECTORS UNANIMOUSLY RECOMMENDS  THAT THE HOLDERS  OF
COMMON STOCK VOTE FOR THE ELECTION OF ALL NOMINEES.

                             PRINCIPAL SHAREHOLDERS

    The  following table sets forth certain information as of December 26, 1995,
with respect  to  the ownership  of  the Company's  Common  Stock by:  (a)  each
director or director nominee of the Company; (b) each executive officer named in
the  Summary Compensation  Table on  page     of  this Proxy  Statement; (c) the
directors, nominees and executive officers of  the Company, as a group; and  (d)
all  persons known to the Company to be  the beneficial owners of more than five
percent of its outstanding

                                       3
<PAGE>
Common Stock. As of  December 26, 1995, there  were            shares of  Common
Stock   outstanding.   The   stock   ownership   information   includes  current
shareholdings and shares  with respect  to which  the named  individual has  the
right to acquire beneficial ownership under options exercisable within 60 days.

<TABLE>
<CAPTION>
NAME AND ADDRESS (1)                                          SHARES OF COMMON   PERCENT
- ------------------------------------------------------------  ----------------   -------
<S>                                                           <C>                <C>
Seymour Kahn................................................   1,398,140(2)       25.5%

Joseph A. Czyzyk............................................     396,450(3)        7.3%

Randolph E. Ajer............................................     143,000(4)        2.7%

Kevin J. Walsh..............................................     132,000(5)        2.4%

William L. Silva............................................     137,500(6)        2.5%

Robert L. List..............................................      11,000(7)        *
 810 Duval Street
 Key West, FL 33040

Philip J. Fagan, Jr., M.D...................................      99,000(8)        1.8%
 624A South San Fernando Blvd.
 Burbank, CA 91502

Frederick H. Kopko, Jr......................................      33,000(9)        *
 20 North Wacker Drive, Suite 2520
 Chicago, IL 60606

William G. Langton..........................................      22,000(10)       *
 2255 Kimberly Parkway, East
 Columbus, OH 43232

Kennedy Capital Management, Inc.............................     395,000           7.4%
 425 N. New Ballas Road #181
 St. Louis, MO 63141-6821

All directors and executive officers as a group (9
 persons)...................................................   1,932,090(11)      33.9%
</TABLE>

- ------------------------
*   Less than one percent.

(1)  Unless  otherwise indicated  in  the table,  the  address for  each  of the
    individuals named in  the table  is 5456  McConnell Avenue,  Suite 100,  Los
    Angeles, California 90066.

(2)  Includes 829,660 shares held of record  by SK Acquisition, Inc., a Delaware
    corporation wholly-owned by Mr. Kahn ("SKAI"). Also includes 440,000  shares
    owned by four executive officers of Mercury which SKAI holds a proxy to vote
    and  which are  subject to  a security interest  held by  SKAI. See "Certain
    Transactions." Includes 110,000 shares issuable upon the exercise of options
    exercisable within 60 days from the date hereof. Also includes 8,800  shares
    held of record by Mr. Kahn's wife, as to which Mr. Kahn disclaims beneficial
    ownership.

(3)  Includes 22,800 shares issuable upon exercise of options exercisable within
    60 days from the date hereof. Includes 110,000 shares beneficially owned  by
    Mr.  Czyzyk for which Mr.  Czyzyk has granted a proxy  to SKAI and which are
    subject to pledges. See "Certain  Transactions." Includes 3,850 shares  held
    by  Mr. Czyzyk, as custodian for his  children, and 1,100 shares held by Mr.
    Czyzyk's spouse's IRA  account with  respect to which  Mr. Czyzyk  disclaims
    beneficial ownership.

(4)  Includes 22,000 shares issuable upon exercise of options exercisable within
    60 days from the date hereof. Includes 110,000 shares beneficially owned  by
    Mr.  Ajer for  which Mr.  Ajer has  granted a  proxy to  SKAI and  which are
    subject to pledges. See "Certain Transactions."

                                       4
<PAGE>
(5) Includes 22,000 shares issuable upon exercise of options exercisable  within
    60  days from the date hereof. Includes 110,000 shares beneficially owned by
    Mr. Walsh for  which Mr. Walsh  has granted a  proxy to SKAI  and which  are
    subjected to pledges. See "Certain Transactions."

(6)  Includes 27,500 shares issuable upon exercise of options exercisable within
    60 days from the date hereof. Includes 110,000 shares beneficially owned  by
    Mr.  Silva which Mr. Silva has granted a proxy to SKAI and which are subject
    to pledges. See "Certain Transactions."

(7) Consists  of 11,000  shares issuable  upon exercise  of options  exercisable
    within 60 days from the date hereof.

(8)  Includes 66,000 shares issuable upon exercise of options exercisable within
    60 days from the date hereof.

(9) Consists  of 33,000  shares issuable  upon exercise  of options  exercisable
    within 60 days from the date hereof.

(10)  Consists of  22,000 shares issuable  upon exercise  of options exercisable
    within 60 days from the date hereof.

(11) Includes  336,300  shares issuable  upon  exercise of  options  exercisable
    within 60 days from the date hereof.

             EXECUTIVE OFFICERS, COMPENSATION AND OTHER INFORMATION

EXECUTIVE OFFICERS

    Set  forth in the table below are the  names, ages and positions held by all
executive officers of the Company.

<TABLE>
<CAPTION>
        NAME           AGE                          POSITIONS
- ---------------------  --- ------------------------------------------------------------
<S>                    <C> <C>
Seymour Kahn           68  Chairman of the Board and Chief Executive Officer of Mercury

Joseph A. Czyzyk       48  President, Chief Operating Officer and Director of Mercury
                            and President of Mercury Air Cargo

Randolph E. Ajer       42  Executive Vice President, Chief Financial Officer, Secretary
                            and Treasurer of Mercury

William L. Silva       45  Executive Vice President of Mercury and Executive Vice
                            President of Maytag

Kevin J. Walsh         45  Executive Vice President and Senior Vice President of Maytag
</TABLE>

    Executive officers of the Company are elected and serve at the discretion of
the Board of Directors.  Set forth below is a brief description of the  business
experience  for  the  previous  five  years o f  all  executive  officers  other
than  Messrs.  Kahn  and  Czyzyk,  who  are also  directors  and  whose business
experiences  are  described  above  under  the  caption  "Information  Regarding
Nominees."

    RANDOLPH  E. AJER has been Chief Financial Officer of Mercury since 1987 and
Secretary and Treasurer  since 1985. Mr.  Ajer served as  a director of  Mercury
from  September 1989  until December  1990. He  was appointed  an Executive Vice
President of Mercury in November 1990.

    WILLIAM L. SILVA has been employed with Maytag since October 1982. Following
Mercury's purchase of Maytag in July 1984, Mr. Silva served as a Vice  President
of  Maytag until  June 1992  when he was  appointed Executive  Vice President of
Maytag. Maytag conducts Mercury's military refueling business. Mr. Silva  became
an Executive Vice President of Mercury in August 1993.

                                       5
<PAGE>
    KEVIN  J. WALSH served  as Vice President  of Maytag from  1987 to June 1992
when he was appointed Senior Vice  President of Maytag. Since January 1992,  Mr.
Walsh has been managing the Mercury Service division. Mr. Walsh was appointed an
Executive  Vice  President  of Mercury  in  November  1990. Mr.  Walsh  has been
employed by Mercury in various capacities since 1972.

EXECUTIVE COMPENSATION

    The following table sets forth the cash compensation paid or accrued by  the
Company  for the Chairman of the Board  and Chief Executive Officer and for each
of the four additional most highly compensated executive officers (collectively,
the "named executive officers"):

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                   LONG-TERM COMPENSATION
                                                                                 --------------------------
                                                                                       AWARDS PAYOUTS
                                                                                 --------------------------
                                                         ANNUAL COMPENSATION     SECURITIES     LONG-TERM
                                              FISCAL    ----------------------   UNDERLYING    COMPENSATION        ALL OTHER
        NAME AND PRINCIPAL POSITION          YEAR (1)   SALARY ($)   BONUS ($)   OPTIONS (#)   PAYOUTS ($)    COMPENSATION (2)($)
- -------------------------------------------  --------   ----------   ---------   -----------   ------------   -------------------
<S>                                          <C>        <C>          <C>         <C>           <C>            <C>
Seymour Kahn                                   1995        300,000     408,000         -0-         -0-              14,362
 Chairman of the Board                         1994        230,000     301,500         -0-         -0-               2,536
                                               1993        230,000     196,433     100,000         -0-               2,436

Joseph A. Czyzyk                               1995        271,000     136,000         -0-         -0-              56,030
 Executive Vice President                      1994        271,000         -0-         -0-         -0-              54,388
                                               1993        271,000         -0-      25,000         -0-                 288

Randolph E. Ajer                               1995        130,000     258,000         -0-         -0-              55,382
 Executive Vice President                      1994        126,500     198,500         -0-         -0-              54,388
                                               1993        126,500      71,092         -0-         -0-                 288

Kevin J. Walsh                                 1995        156,000      40,000         -0-         -0-              55,463
 Executive Vice President                      1994        144,375      75,000         -0-         -0-              54,188
                                               1993        137,500      10,000         -0-         -0-                 188

William L. Silva                               1995        102,917      37,000         -0-         -0-                 410
 Executive Vice President                      1994        100,000      50,000         -0-         -0-                 200
                                               1993         80,000      33,738         -0-         -0-                 100
</TABLE>

- ------------------------
(1) The period July 1, 1992 through June 30, 1993 is referred to as Fiscal  Year
    1993; the period July 1, 1993 through June 30, 1994 is referred to as Fiscal
    Year  1994; and the period July 1, 1994 through June 30, 1995 is referred to
    as Fiscal Year 1995.

(2) Amounts  reflected  include  Mercury's   contributions  to  a  401(k)   Plan
    maintained  for  the  benefit  of  all  employees,  premiums  paid  for life
    insurance policies to  the extent such  policies are for  the benefit of  an
    executive officer's designated beneficiary and loan forgiveness with respect
    to Mercury financed purchases of Common Stock. See "Certain Transactions."

                                       6
<PAGE>
    The following table sets forth information regarding option exercises during
fiscal  year 1995, as  well as the  number and total  of in-the-money options at
June 30, 1995,  for each  of the named  executive officers.  No named  executive
officers were granted options during fiscal year 1995.

            AGGREGATED OPTION EXERCISES IN THE LAST FISCAL YEAR AND
                       FISCAL YEAR-END OPTION VALUES (1)

<TABLE>
<CAPTION>
                                                                                                                VALUE OF
                                                                                    NUMBER OF           UNEXERCISED IN-THE- MONEY
                                                                             UNEXERCISED OPTIONS AT            OPTIONS AT
                                           SHARES                              FISCAL YEAR-END (#)       FISCAL YEAR-END ($)(4)
                                        ACQUIRED ON          VALUE          -------------------------   -------------------------
NAME                                    EXERCISE (#)   REALIZED ($)(2)(3)   EXERCISABLE/UNEXERCISABLE   EXERCISABLE/UNEXERCISABLE
- --------------------------------------  ------------   ------------------   -------------------------   -------------------------
<S>                                     <C>            <C>                  <C>                         <C>
Seymour Kahn..........................       -0-                -0-                110,000/-0-                 688,050/-0-
Joseph A. Czyzyk......................     4,200             31,500                 22,800/-0-                 146,946/-0-
Randolph E. Ajer......................     5,000             30,875                 22,000/-0-                 139,150/-0-
Kevin J. Walsh........................     5,000             32,500                 22,000/-0-                 139,150/-0-
William L. Silva......................       -0-                -0-                 27,500/-0-                 153,807/-0-
</TABLE>

- ------------------------
(1) As adjusted for 10% stock dividend, effective June 16, 1995.

(2) In  accordance with the rules of the Securities and Exchange Commission, the
    amounts set  forth  in  the  "Value  Realized"  column  of  this  table  are
    calculated  by subtracting the exercise price  from the fair market value of
    the underlying Common Stock on the exercise date. The amounts reported  thus
    reflect  the increase in the price of Mercury's common stock from the option
    grant date  to the  option exercise  date, but  do not  necessarily  reflect
    actual proceeds received upon option exercises.

(3) For purposes of this table, fair market value is deemed to be the average of
    the  high and low Common Stock price reported by the American Stock Exchange
    Composite Transactions on the date indicated.

(4) Based upon a fair market value of $8.375 per share at June 30, 1995.

EMPLOYMENT AGREEMENTS

    Mr. Kahn has an  employment agreement with Mercury  dated as of December  1,
1993  pursuant to  which Mercury will  employ him  as Chairman of  the Board and
Chief Executive  Officer  for  a  three year  period  with  automatic  one  year
extensions  at the end of each year unless either party terminates the agreement
in writing prior  to such renewal.  Under the employment  agreement, Mr.  Kahn's
annual  compensation was  $230,000 from  December 1,  1993 to  December 1, 1994.
Since December 1,  1994, Mr.  Kahn has  been paid  compensation at  the rate  of
$350,000 per year.

    If  Mr.  Kahn  is disabled  for  more  than six  weeks  while  employed, his
compensation will be  reduced by  50%. If  Mr. Kahn  is disabled  for more  than
twelve  months, Mercury  may terminate his  employment with  a severance payment
equal to his  salary for the  lesser of one  year or the  remaining term of  the
employment  agreement.  If Mr.  Kahn's employment  is terminated  without cause,
Mercury will be obligated to pay him  all amounts which would otherwise be  paid
to  him  over the  remaining  term of  the  employment agreement.  Mr.  Kahn may
voluntarily terminate the  employment agreement  and receive  all amounts  which
would  otherwise  be paid  to  him over  the  remaining term  of  the employment
agreement if  any of  the following  events occurs  without Mr.  Kahn's  written
consent,  including: (i)  any person  gains sufficient  control over  the voting
stock of Mercury so as to control Mercury  or the election of a majority of  the
Board  of Directors, (ii) Mercury is  acquired by another entity, either through
the purchase of  Mercury's assets or  stock or a  combination thereof, or  (iii)
Mercury  is  merged or  consolidated with  another entity  or reorganized,  in a
manner in which Mercury's  present status, business or  methods are changed.  If
Mr.  Kahn dies during the term of  the employment agreement, Mercury will pay to
Mr. Kahn's estate  the compensation which  would otherwise be  paid to Mr.  Kahn

                                       7
<PAGE>
through the end of the month in which he dies. In addition, Mercury will pay Mr.
Kahn's estate or other designated beneficiary $2,250,000 upon his death. Mercury
has  obtained a life  insurance policy on  Mr. Kahn's life  which designates Mr.
Kahn's wife as beneficiary to fund this payment.

    Mr. Kahn has agreed not to compete with Mercury within a radius of 300 miles
from Mercury's present place of business for five years after the termination of
the employment agreement. Mercury must  make the severance payments required  by
the employment agreement for this non-competition agreement to be effective.

    Mr.  Czyzyk has an  employment agreement with Mercury,  dated as of November
15, 1994,  pursuant to  which Mercury  will employ  him as  its  President/Chief
Operating Officer and as the president of Mercury Air Cargo for a term ending on
November  15,  1997, subject  to automatic  one-year extensions  each successive
November 15,  unless either  party gives  30 days'  notice of  non-renewal.  The
agreement provides that Mr. Czyzyk's tenure as President/Chief Operating Officer
shall  serve as  a period  of training and  evaluation for  appointment as Chief
Executive Officer of Mercury, when  and as such position  may be vacated by  Mr.
Kahn, subject to the sole discretion and judgment of the Board of Directors. The
agreement  further provides  for the continued  nomination of Mr.  Czyzyk to the
Board of Directors  of Mercury,  so long  as Mr.  Czyzyk continues  to serve  as
President/Chief Operating Officer.

    Mr. Czyzyk will receive an annual salary of $270,000 plus a bonus at the end
of  each fiscal year based  on the following: (i) for  fiscal 1995, in the event
Mercury's operating  income on  a  consolidated basis  minus sales  and  general
administrative  expense and depreciation  (EBIT) for that  year exceeds EBIT for
fiscal 1994,  then  Mr.  Czyzyk shall  be  paid  a  bonus of  25%  of  his  base
compensation,  under part I of the Bonus Plan  and 2 1/2% of the amount of which
fiscal 1995 EBIT exceeds fiscal 1994 EBIT, under part II of the Bonus Plan; (ii)
for fiscal 1996, part I  and part II of the  Bonus Plan remain in effect  except
that  the threshold  EBIT is based  on the average  of EBIT for  fiscal 1994 and
1995; and (iii) for fiscal years subsequent  to fiscal 1996, part I and part  II
of  the Bonus Plan remain in effect except that the threshold EBIT is based on a
trailing average of EBIT for the prior three (3) fiscal years.

    In the event  Mr. Czyzyk's employment  is terminated for  cause, Mr.  Czyzyk
will  not be entitled to receive  or be paid a bonus.  In the event Mr. Czyzyk's
employment is terminated  without cause, Mercury  will be obligated  to pay  Mr.
Czyzyk  the lesser of one year's base compensation or the base compensation that
would otherwise be paid to him over  the remaining term of the agreement, and  a
bonus  for the fiscal year of termination  in an amount which would otherwise be
paid to him prorated over the days Mr. Czyzyk was employed by Mercury during the
fiscal year of termination.  "Cause" is defined in  the employment agreement  as
misappropriation   of  corporate  funds,   negligence,  Mr.  Czyzyk's  voluntary
abandonment of his job (other than following a Change in Control) or a breach of
the employment  agreement. In  the event  of Mr.  Czyzyk's death,  Mr.  Czyzyk's
estate  or  beneficiary will  be entitled  to  receive the  death benefits  of a
$1,000,000 insurance  policy, but  all other  obligations under  his  employment
agreement will terminate and Mercury's only obligation will be to pay Mr. Czyzyk
or  his estate all accrued salary through the  end of the month of his death. In
the event  of Mr.  Czyzyk's disability  (as determined  by the  Chief  Executive
Officer  of Mercury), Mr. Czyzyk's base salary will be reduced by 50% during the
period of disability. If  Mr. Czyzyk is  disabled for a period  of more than  12
months  (as determined by the Chief  Executive Officer of Mercury), Mercury will
be obligated to pay Mr. Czyzyk the same amount that would have been paid to  Mr.
Czyzyk  if his employment was terminated  without cause, except that all amounts
paid to Mr. Czyzyk under any long-term disability insurance policy maintained by
Mercury will be credited as  if paid by Mercury to  Mr. Czyzyk and after  giving
effect  to any federal  or state income  tax savings resulting  from the payment
under a  disability  policy  (as  opposed to  taxable  salary).  The  employment
agreement  further  provides  that  Mr.  Czyzyk  may  terminate  his  employment
following a "Change in Control", in which  event Mr. Czyzyk will be entitled  to
be  paid the lesser of one year's base compensation or the entire balance of his
base compensation remaining to be paid to Mr. Czyzyk over the remaining term  of
the agreement.

                                       8
<PAGE>
    Mr.  Czyzyk also received a signing bonus in the amount of $100,000 upon the
execution of the employment  agreement. The agreement  provides for a  five-year
post-employment, non-competition covenant.

CERTAIN TRANSACTIONS

    In  November 1994, Mercury acquired from Mr. Czyzyk the outstanding minority
interest in Mercury's 80% owned  subsidiary, Mercury Air Cargo. The  transaction
included  a redemption of 5%  of the capital stock of  Mercury Air Cargo held by
Mr. Czyzyk in exchange for $450,000 in cash and acquisition of the remaining 15%
of the  capital stock  of  Mercury Air  Cargo held  by  Mr. Czyzyk  through  the
issuance of 225,000 common shares of Mercury's common stock valued at $1,406,000
($6.25  per share, the closing  price of Mercury's common  stock on the date the
Board approved  the  transaction)  for  a  total  consideration  of  $1,856,000,
$130,000  of which  was a repayment  of a  September 1994 loan  from Mercury. In
addition, concurrent with  the acquisition, Mercury  entered into an  employment
agreement with Mr. Czyzyk. See "-- Employment Agreements."

    Pursuant   to  a  Stock  Purchase   Agreement  (the  "First  Stock  Purchase
Agreement") dated December  10, 1990  between Mercury, SK  Acquisition, Inc.,  a
Delaware  corporation wholly-owned by Mr. Kahn ("SKAI"), Randolph E. Ajer, Kevin
J. Walsh,  Grant G.  Murray,  a former  full-time  employee and  Executive  Vice
President  of Mercury, and Joseph A.  Czyzyk (the "First Purchasers"), SKAI sold
110,000 shares  of Common  Stock to  each  of Messrs.  Ajer, Walsh,  Murray  and
Czyzyk,  at the price of $2.73 per  share, with each purchaser paying a purchase
price of $300,000,  or an  aggregate of $1,200,000.  On December  10, 1990,  the
closing  price of the Common Stock on  the American Stock Exchange was $2.73 per
share. Pursuant  to  a Stock  Purchase  Agreement (the  "Second  Stock  Purchase
Agreement",  collectively, the  First and  Second Stock  Purchase Agreements are
hereinafter referred to as the "Stock Purchase Agreement") dated August 9,  1993
between  Mercury, SKAI and William L. Silva,  SKAI sold 110,000 shares of Common
Stock to Mr. Silva at a price of $2.73 per share, with Mr. Silva paying a  total
purchase  price of $300,000. On August 9,  1993, the closing price of the Common
Stock on the  American Stock Exchange  was $2.84  per share. Each  of the  First
Purchasers  and Mr. Silva (collectively, the  "Purchasers") paid $30,000 cash at
the closing of his purchase, or an aggregate of $150,000, and agreed to pay  the
remaining  $270,000, or an aggregate of $1,350,000,  over a period of five years
from the date of purchase, together with  interest at the rate of 10% per  annum
on  the outstanding  balance. The purchase  price owed  to SKAI is  secured by a
first security interest in the Common Stock sold to each Purchaser and each such
loan is non-recourse. Each Purchaser has given SKAI an irrevocable proxy to vote
the Common Stock purchased by him for all purposes until the purchase price  for
his Common Stock has been paid in full.

    As  part of  the Stock  Purchase Agreement, Mercury  has agreed  to loan the
principal balance of the unpaid purchase price to each of the Purchasers  during
the  five-year payment period as each payment is required to be made on March 1,
June 1, September 1 and December 1 of each year until the principal amount  owed
by  each Purchaser is  paid in full,  which will occur  by the end  of 1995 with
respect to the First Purchasers and the  end of 1998 with respect to Mr.  Silva.
Such loans are non-recourse and are secured by a second security interest in the
purchased  stock. The Purchasers have  each agreed to pay  their own interest on
the balance of the  purchase price outstanding  from personal funds.  Commencing
March  1, 1994, and  annually thereafter, for  each of the  First Purchasers who
remain employed by  Mercury, one-fifth of  his loan will  be forgiven. For  each
First  Purchaser who remains employed by Mercury through March 1, 1998, his loan
will be forgiven in full, his shares  of Common Stock will be owned without  any
further  lien in  favor of Mercury  or SKAI and  the proxy granted  to SKAI will
expire by its terms.  Commencing January 1, 1997,  and annually thereafter,  for
Mr.  Silva if  he remains  employed by  Mercury, one-fifth  of his  loan will be
forgiven. If Mr. Silva remains employed by Mercury through January 1, 2001,  his
loans will be forgiven in full, his shares of Common Stock will be owned without
any  further lien in favor of Mercury or SKAI and the proxy granted to SKAI will
expire by its terms.

                                       9
<PAGE>
    During  fiscal 1995,  Mercury loaned an  aggregate of $337,500  to the First
Purchasers and Mr. Silva which was used to make the June 1, 1994 through June 1,
1995 payments to SKAI. Amounts outstanding as of June 30, 1995 were as  follows:
Mr. Ajer $162,000, Mr. Walsh $162,000, Mr. Murray $162,000, Mr. Czyzyk $162,000,
and Mr. Silva $270,000.

    During March 1994 and March 1995, Mercury loaned Mr. Ajer $19,274, Mr. Walsh
$19,143,  and  Mr.  Murray $22,491,  which  was  used to  pay  withholding taxes
associated with the loan forgiveness  under the First Stock Purchase  Agreement.
Such loans bore or bear no interest and were or are being repaid through ratable
payroll deductions over a one-year period.

    On  August 1, 1995,  Grant G. Murray  and Mercury entered  into an agreement
("Agreement") in connection with the termination of Mr. Murray's employment. The
Agreement provides  for the  payment to  Mr. Murray  by Mercury  of the  sum  of
$275,000,  payable $75,000 upon execution of the Agreement followed by quarterly
payments of $50,000  on November  1, 1995,  February 1,  1996, May  1, 1996  and
August 1, 1996.

    In  consideration for  the payment  of $275,000,  Mr. Murray  transferred to
Mercury 110,000 shares  acquired by  him pursuant  to the  First Stock  Purchase
Agreement  and  returned  all stock  options  held  by him.  The  Agreement also
provides (i) for the  forgiveness of all  debts or loans owed  by Mr. Murray  to
Mercury  ($178,000); (ii) for Mr. Murray to procure new business for Mercury and
to receive as  compensation a  percentage of net  margins realized  on such  new
business;  (iii) for Mr.  Murray not to  compete with Mercury  or its affiliates
until August 1,  1996; (iv) for  the continuation of  medical insurance for  Mr.
Murray  through December, 1995;  (v) for a  release by Mr.  Murray of all claims
against Mercury,  including  his claim  with  respect  to an  accrued  bonus  of
$60,000;  and (vi) for a release by Mercury of all claims against Mr. Murray. In
consideration for  SKAI's  facilitating  the  stock  repurchase  transaction  by
waiving  its  right to  restrict the  transfer  of Mr.  Murray's shares,  and as
payment in full of all interest and remaining amounts due to SKAI in  connection
with the purchase transaction, Mercury agreed to pay SKAI the amount of $100,000
in the form of options to purchase 30,000 shares of Mercury's Common Stock. Such
options  are to be granted at $3.33  below the closing price of Mercury's Common
Stock on the American Stock Exchange as  of August 24, 1995 (the date the  Board
approved  the transaction), and will, subject  to continued employment, vest and
become exercisable  six months  from the  date of  grant. Such  options will  be
granted  subject to: (1) an increase in  the authorized shares of Mercury at the
next annual meeting  of shareholders;  (2) acceptance of  the shares  underlying
such  options for listing on the American Stock Exchange; and (3) the ability of
Mercury to grant the options without  affecting earnings. If the conditions  for
the  issuance of the  options are not  met, Mercury will  reconsider the form of
payment of the $100,000 to SKAI.

    During  Fiscal  1995,  Mercury  sold  approximately  $211,000  in  fuel   to
Millionaire  of Long Beach, a company owned by  Mr. Murray. As part of the stock
repurchase arrangement, Mr.  Murray agreed  to let Mercury  off-set any  amounts
owed  to Mercury by Millionaire of Long Beach for such purchases against amounts
due under  the stock  repurchase arrangement.  No amounts  were owed  as of  the
closing of the transaction.

    Mercury  has Indemnity Agreements  with each of  its directors and executive
officers which require Mercury,  among other things,  to indemnify them  against
certain  liabilities that  may arise  by reason  of their  status or  service as
directors,  officers,  employees  or  agents  of  Mercury,  and,  under  certain
circumstances,  to advance  their expenses incurred  as a  result of proceedings
brought against them. In order to be entitled to indemnification, the  executive
officer or director must have acted in a manner reasonably believed to be in, or
not  opposed to, the best  interests of Mercury and,  with respect to a criminal
matter, in a manner which he had no reason to believe was illegal.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The Company's Compensation Committee consists of Messrs. List and Kopko  and
Dr.  Fagan.  During fiscal  1995, the  Company paid  $8,646 to  the law  firm of
McBreen, McBreen & Kopko, of which Mr. Kopko is a partner, for legal services.

                                       10
<PAGE>
                      REPORT OF THE COMPENSATION COMMITTEE
                           OF THE BOARD OF DIRECTORS

    This report of the Compensation  Committee shall not be deemed  incorporated
by  reference by  any general  statement incorporating  by reference  this Proxy
Statement into any filing made by the  Company under the Securities Act of  1933
or  under the  Securities Exchange Act  of 1934,  except to the  extent that the
Company specifically incorporates this information  by reference, and shall  not
otherwise be deemed filed under such acts.

    Under  the rules established by the  Securities and Exchange Commission, the
Company is  required  to provide  certain  data and  information  regarding  the
compensation  and benefits provided  to the Company's Chairman  of the board and
Chief Executive Officer, Mr.  Kahn, and the four  other most highly  compensated
executive  officers,  Messrs.  Czyzyk,  Ajer, Walsh  and  Silva.  The disclosure
requirements for the named  executive officers include the  use of tables and  a
report  explaining  the rationale  and  considerations that  led  to fundamental
executive compensation decisions affecting those individuals. In fulfillment  of
this  requirement, the Compensation Committee, at  the direction of the Board of
Directors, has  prepared  the  following  report for  inclusion  in  this  Proxy
Statement.

COMPENSATION PHILOSOPHY

    This  report reflects the  Company's compensation philosophy  as endorsed by
the Compensation Committee and  resulting actions taken by  the Company for  the
reporting  periods  shown in  the  various compensation  tables  supporting this
report. The Compensation  Committee determines salary  and bonus amounts,  other
award  levels  and  benefits  for  all executive  officers  of  the  Company. In
connection with its decisions, the Compensation Committee reviews and  considers
the  written recommendations  of the Company's  Chairman of the  Board and Chief
Executive Officer, Mr. Kahn. As described  below, a large portion of Mr.  Kahn's
compensation  is  based  on  the earnings  of  the  Company and  Mr.  Kahn  is a
significant shareholder of the Company. Accordingly, the Compensation  Committee
believes  that Mr. Kahn's  recommendations are consistent  with the Compensation
Committee's philosophy of encouraging earnings growth and encouraging  strategic
decisions designed to maximize shareholder return.

    The executive compensation programs of the Company have been designed to:

    - Embody  a  pay  for  performance  policy  where  compensation  amounts are
      affected by  corporate,  operating  unit  and  individual  performance  as
      measured by earnings;

    - Motivate  key senior executives to  achieve strategic business initiatives
      and reward them for their achievements;

    - Provide compensation opportunities which  are comparable to those  offered
      by  other leading companies, thus allowing  the Company to compete for and
      retain talented executives  who are  critical to  the Company's  long-term
      success; and

    - Align   the  interest  of  executives  with  long-term  interests  of  the
      shareholders through common stock ownership and stock option programs.

COMPENSATION MECHANISMS

    At present,  the  executive compensation  program  is comprised  of  salary,
annual  cash bonus  programs, long-term incentive  opportunities in  the form of
Company financed  stock  ownership opportunities  and  stock options  and  other
benefits typically provided to executives by major corporations.

    Executive  officer  salaries  are  determined  based  on  competitive  data,
individual performance, position tenure, salary history, internal  comparability
considerations and in some instances the results of arm's length negotiations in
connection  with  the  start-up of  a  new  operating unit.  For  each executive
officer, a significant  portion of total  compensation is a  bonus based on  the
earnings  of the Company or the specific  operating unit for which he has profit
and  loss  statement  responsibility.  As  a  result,  an  executive   officer's
compensation   can   vary   substantially  from   year-to-year   based   on  the

                                       11
<PAGE>
Company's or  a  specific  operating  unit's  earnings  performance.  Except  as
described below, for fiscal 1995 and 1996, the bonus for executive officers with
operating  unit responsibility was/will  be based on  an individual's success in
exceeding the budgeted earnings  for his operating  unit. The budgeted  earnings
for  each unit are based on a  comprehensive review of unit operations conducted
by Messrs. Kahn, Czyzyk, and Ajer  and the responsible executive officer at  the
start of each fiscal year and are subject to approval by the Board of Directors.
During  the budget process, Messrs. Kahn,  Czyzyk, and Ajer focus on challenging
each executive  officer  to attain  revenue  growth  and cost  savings  for  his
operating unit. As described below, the bonus plan for Messrs. Kahn, Czyzyk, and
Ajer  is based on exceeding  the Company's average earnings  for the prior three
years, encouraging  Messrs. Kahn,  Czyzyk,  and Ajer  to budget  for  aggressive
growth. The Compensation Committee also retains discretion to reward exceptional
achievement  through discretionary bonuses. During fiscal 1995, the Compensation
Committee awarded one executive  officer a bonus for  operating unit results  in
excess  of budget.  A second  executive officer  had met,  but not  exceeded his
budget. However, the Compensation Committee awarded the officer a  discretionary
bonus based on his strong efforts in laying the foundation for additional growth
in his unit.

    Each of the Company's executive officers is also compensated in part through
Company financed common stock ownership and stock options. The Company currently
has  in place the 1990 Long-Term Incentive  Plan which provides for stock option
grants to key employees (other than Mr.  Kahn) at the current fair market  value
on  the date of grant. Each of  the Company's executive officers currently holds
options granted under  the plan. Option  awards to each  executive officer  have
been  based on  the executive's  level of  responsibility, past  performance and
internal comparability  considerations. In  addition, the  Company is  currently
financing  the purchase of 110,000 shares of Common Stock at $2.73 per share for
each executive officer  (other than Mr.  Kahn). The shares  are being  purchased
from  SKAI,  a  corporation  wholly-owned  by  Mr.  Kahn.  Subject  to continued
employment, each executive officer will have fully-paid for the Common Stock and
all loans made by the Company to facilitate the stock purchase will be  forgiven
seven  years  from  the  date of  the  purchase.  In addition  to  serving  as a
compensation device,  the  stock purchase  program  was designed  to  insure  an
orderly transition in control of the Company, to avoid excessive dilution and to
some  degree to  maintain internal comparability  in officer  compensation. As a
result of the stock options and company financed stock purchases, each executive
officer has a strong incentive to continue his association with the Company  and
to enhance the value of the Company's equity securities in the long-term.

    During  fiscal 1995, the  executive officers requested  assistance in paying
taxes associated with the  annual forgiveness of the  stock purchase loans.  The
compensation  Committee  determined that  each  executive vice  president should
invest in  his  own future  and  the Company  by  personally bearing  the  taxes
associated  with  the  loan  forgiveness.  The  Compensation  Committee  agreed,
however, to somewhat mitigate the cash flow effects of the withholding for taxes
by providing annual, interest-free loans to  be paid back from bonus or  payroll
deductions. See "Certain Transactions."

FISCAL 1995 COMPENSATION DECISIONS FOR THE CHAIRMAN OF THE BOARD

    Mr.  Kahn has an employment agreement with  the Company dated as of December
1, 1993 pursuant to which Mercury will  employ him as Chairman of the Board  and
Chief  Executive  Officer  for  a  three year  period  with  automatic  one year
extensions at the end of each year unless either party terminates the  agreement
in  writing prior  to such renewal.  Under the employment  agreement, Mr. Kahn's
annual compensation was $230,000 from December 1, 1993 to December 1, 1994,  and
Mr.  Kahn will continue to be paid compensation at the rate of $350,000 per year
from December 1, 1994 to December 1, 1995.

    A cash bonus plan  for Mr. Kahn  was approved by the  Board of Directors  in
November 1990 (commencing fiscal 1991). The Compensation Committee continued the
bonus  plan during fiscal  1995 and will  continue the bonus  plan during fiscal
1996. The two-part  bonus plan is  based on earnings  before interest and  taxes
("EBIT")  of the Company  for the year  in which the  bonus is calculated. Under
Part I of the bonus plan, if the bonus year's EBIT meets or exceeds the trailing
three-year EBIT

                                       12
<PAGE>
average, Mr. Kahn is entitled to a bonus  equal to 25% of his salary. For  years
where  EBIT falls below the  trailing three-year average, any  bonus paid to Mr.
Kahn is solely at the discretion of the Compensation Committee. Under Part II of
the bonus plan, an additional  bonus is paid to Mr.  Kahn in an amount equal  to
6.67%  of  any  increase  in  the bonus  year's  EBIT  level  over  the trailing
three-year average EBIT level.

    For fiscal 1995, Mr. Kahn earned a bonus in the amount of $448,000 under the
bonus  plan.  At  Mr.  Kahn's  request,  the  Compensation  Committee,  however,
re-allocated  $40,000 of  Mr. Kahn's  earned bonus, as  a special  bonus for Mr.
Ajer, and paid Mr. Kahn a bonus of $408,000. Mr. Kahn made this request based on
his personal appreciation of  Mr. Ajer's over-all  contribution to the  Company.
The  Compensation  Committee felt  Mr.  Kahn's perceptions  regarding  merit and
personal generosity should be respected.

OTHER EXECUTIVE OFFICER COMPENSATION

    Mr. Czyzyk  is compensated  pursuant to  an employment  agreement  described
under  "Employment Agreements." A cash  bonus plan for Mr.  Ajer was approved by
the  Board  of  Directors  in  November  1990  (commencing  fiscal  1991).   The
Compensation  Committee continued  the bonus  plan during  fiscal 1995  and will
continue the bonus plan during fiscal 1996. As with Mr. Kahn, the two-part bonus
plan is  based on  EBIT  of the  Company for  the  year in  which the  bonus  is
calculated.  Under Part I of  the bonus plan, if the  bonus year's EBIT meets or
exceeds the trailing three-year  EBIT average, Mr. Ajer  is entitled to a  bonus
equal  to  25% of  his salary.  For years  where EBIT  falls below  the trailing
three-year average, any bonus paid  to Mr. Ajer is  solely at the discretion  of
the Compensation Committee. Under Part II of the bonus plan, an additional bonus
is  paid to Mr. Ajer  in an amount equal  to 3.33% of any  increase in the bonus
year's EBIT level over  the trailing three-year average  EBIT level. For  fiscal
1995,  Mr. Ajer earned a  bonus in the amount of  $218,000 under the bonus plan.
Due to the reallocation of $40,000 of Mr. Kahn's bonus, as described above,  Mr.
Ajer was paid a total bonus of $258,000.

COMPLIANCE WITH INTERNAL REVENUE CODE SECTION 162(M)

    Section  162(m)  of the  Internal Revenue  Code,  generally disallows  a tax
deduction to public companies for annual compensation over $1 million paid to  a
corporation's  chief executive  officer and  four other  most highly compensated
individuals. Qualifying performance-based  compensation will not  be subject  to
the  deduction  limit  if  certain requirements  are  met.  Because  the current
compensation levels of the  Company's executive officers are  well below the  $1
million  threshold, the Compensation Committee has not determined what steps are
required to structure qualifying  performance-based compensation and whether  or
not the required steps would be in the best interest of the Company.

                                          COMPENSATION COMMITTEE MEMBERS

                                          Robert L. List
                                          Frederick H. Kopko, Jr.
                                          Dr. Philip J. Fagan, Jr.

          PROPOSAL TO AMEND THE RESTATED CERTIFICATE OF INCORPORATION
          TO INCREASE THE AUTHORIZED NUMBER OF SHARES OF COMMON STOCK

    The  Board of Directors recommends that  the shareholders approve a proposal
to  amend  the  Restated  Certificate  of  Incorporation  of  the  Company  (the
"Certificate")  to increase the  authorized shares of  Mercury Common Stock from
9,000,000 shares to 18,000,000 shares.

    At December 26, 1995, there  were            shares of Mercury Common  Stock
outstanding  and an additional      were reserved for issuance, of which 288,750
shares of Common Stock were reserved  for issuance upon the exercise of  options
granted  or to be granted under the Company's 1990 Director's Stock Option Plan,
231,880 shares of Common Stock were  reserved for issuance upon the exercise  of
options  granted or to be granted under  the Company's 1990 Long- Term Incentive
Stock

                                       13
<PAGE>
Plan, 110,000  shares  of Common  Stock  were  reserved for  issuance  upon  the
exercise  of a Non-Qualified Stock Option  dated January 31, 1993, 18,335 shares
of Common Stock were reserved for issuance upon the exercise of a certain Common
Stock Purchase Warrant  dated January  20, 1994,  and 167,970  shares of  Common
Stock  were  reserved  for  issuance  upon conversion  of  a  debenture.  If the
amendment is adopted, approximately      shares of Mercury Common Stock would be
authorized and unissued.

    On December 15, 1995,  the Company filed a  registration statement with  the
Securities  and  Exchange  Commission on  Form  S-1 to  register  $25,000,000 of
convertible  suborindate  debentures  ("Debentures"),  with  provision  for   an
over-allotment  option of an additional $3,750,000.  The terms and conditions of
the Debentures have not yet been determined, with the result that the number  of
shares of Mercury Common Stock into which the Debentures may be converted cannot
now be determined. If this amendment is approved, there can be no assurance that
the Debentures will be registered and/or sold. However, if this amendment is not
approved  the Company may not have sufficient  authorized shares to enable it to
sell the full $28,750,000 of Debentures.

    There are no pre-emptive rights relating to the Mercury Common Stock. Except
to the extent  that the Company  may issue  the shares of  Mercury Common  Stock
reserved  therefor pursuant to its stock option plans, and, except to the extent
the Company may issue debt or equity securities in connection with the  offering
described   above,  the   Company  has  not   entered  into   any  agreement  or
understandings, and has no present plans, for the issuance of additional  shares
of  Mercury Common Stock,  but wishes to  have such shares  available for future
issuances as  the need  may  arise. No  further  shareholder approval  would  be
required  prior  to the  issuance of  the additional  shares authorized  by this
amendment.

    The Board's purpose in  proposing the increase in  the number of  authorized
shares  of Mercury Common Stock is to have shares available for future issuances
from time to time in connection  with the financing transaction described  above
or  in other instances as and when  the Board determines that such issuances may
be desirable. The  Securities and  Exchange Commission requires  the Company  to
discuss  how such  shares could be  used to make  it more difficult  to effect a
change in control of the Company. For example, the additional shares of  Mercury
Common  Stock could be used to dilute the stock ownership of a person seeking to
obtain control of the Company or  could be privately placed with purchasers  who
would support the Board in opposing a hostile takeover attempt. This proposal to
amend  the Certificate is not in response to  any effort of which the Company is
aware to accumulate Mercury Common Stock  or obtain control of the Company,  nor
is  it part of a plan by management  to recommend a series of similar amendments
to the  Board  of Directors  and  shareholders.  The Board  does  not  presently
contemplate recommending the adoption of any other amendments to the Certificate
which  could be construed to affect the ability of third parties to take over or
change control of the Company.

    In addition  to Mercury  Common Stock,  under the  current Certificate,  the
Company  is authorized to  issue 3,000,000 shares of  Preferred Stock, par value
$.01 per  share ("Preferred  Stock").  There are  currently  no shares  of  such
Preferred Stock outstanding.

    Approval  of  this  amendment  to the  Certificate  requires  approval  by a
majority of the shares of  Mercury Common Stock entitled  to vote thereon. As  a
result,  any  shares  not  voted  (whether  by  abstention,  broker  non-vote or
otherwise) will have the same effect as a vote against the proposal.

    Your Board of Directors recommends a  vote FOR the proposal to approve  this
Amendment.

                         STOCK PRICE PERFORMANCE GRAPH

    The  Stock  Price Performance  Graph  set forth  below  shall not  be deemed
incorporated by reference  by any general  statement incorporating by  reference
this Proxy Statement into any filing made

                                       14
<PAGE>
by the Company under the Securities Act of 1933 or under the Securities Exchange
Act  of 1934,  except to the  extent that the  Company specifically incorporates
this information by  reference, and shall  not otherwise be  deemed filed  under
such acts.

    The graph below compares cumulative total return of Mercury Air Group, Inc.,
the AMEX Market Value and the S & P Transportation Index.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
              AMONG MERCURY AIR GROUP, THE AMEX MARKET VALUE INDEX
                        AND THE S&P TRANSPORTATION INDEX

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
                            6/90       6/91       6/92       6/93       6/94       6/95
<S>                       <C>        <C>        <C>        <C>        <C>        <C>
MERCURY AIR GROUP               100        147         76        141        253        435
AMEX MARKET VALUE               100         99        105        120        117        138
S&P TRANSPORTATION              100        105        128        146        152        167
</TABLE>

* $100  Invested  on  06/30/90  in Stock  or  Index,  including  reinvestment of
  dividends. Fiscal year ending June 30.

                             SECTION 16 DISCLOSURE

    Section 16(a) of the Securities Exchange Act of 1934 requires the  Company's
officers  and directors, and persons who own more than ten percent of the Common
Stock, to file reports of ownership and changes in ownership with the Securities
and Exchange Commission  and the American  Stock Exchange. Based  solely on  its
review  of the copies of  such forms received by  it, or written representations
from certain reporting persons that  no annual corrective filings were  required
for  those persons, the Company believes that all filing requirements applicable
to its officers, directors and  greater than ten-percent beneficial owners  were
complied  with, except  that Messrs.  Kopko, Langton,  and List,  and Dr. Fagan,
failed to timely file reports with  respect to the issuance of options  pursuant
to the 1990 Directors Stock Option Plan, Mr. Ajer failed to timely file a report
with  respect  to  the sale  of  certain  stock acquired  upon  exercise  of the
Company's Common Stock Purchase Warrants, and  Mr. List failed to timely file  a
second report with respect to the exercise of options and sale of stock acquired
pursuant to the 1990 Directors Stock Option Plan.

             INFORMATION RELATING TO INDEPENDENT PUBLIC ACCOUNTANTS

    The  Company's  independent public  accountants  for fiscal  year  1995 were
Deloitte &  Touche  and the  Board  of Directors  of  the Company  has  selected
Deloitte & Touche as the Company's independent

                                       15
<PAGE>
public  accountants for fiscal  year 1996. Representatives  of Deloitte & Touche
are expected  to be  present at  the Meeting  and will  have an  opportunity  to
respond  to appropriate questions and  to make a statement  if they desire to do
so.

                     ANNUAL REPORT ON FORMS 10-K AND 10-K/A

    Any shareholder of record  on December 26,  1995 may request  at no cost  to
such shareholder a copy of the Annual Report on Forms 10-K and 10-K/A filed with
the  Securities and Exchange  Commission by mailing such  request to Randolph E.
Ajer, Secretary, Mercury Air Group, Inc., 5456 McConnell Avenue, Suite 100,  Los
Angeles,   California  90066.  Such  request  must  indicate  the  name  of  the
shareholder, the amount of shares held on  December 26, 1995 and the address  to
which the Forms 10-K and 10-K/A are to be sent.

                 SHAREHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

    Any  shareholder proposal  intended to  be presented  at the  Company's next
annual meeting  must be  received by  Randolph  E. Ajer,  the Secretary  of  the
Company,  at 5456 McConnell Avenue, Suite 100, Los Angeles, California 90066, no
later than September  7, 1996 in  order to  be considered for  inclusion in  the
proxy statement and form of proxy for such meeting.

                   [Balance of page intentionally left blank]

                                       16
<PAGE>
                                 OTHER MATTERS

    Management knows of no other matters to be presented at the Meeting which is
a  proper subject for action by the  shareholders. However, if any other matters
should properly come  before the  Meeting, it is  intended that  proxies in  the
accompanying  form will be voted thereon in  accordance with the judgment of the
person or persons voting such proxies.

    The Annual Report to Shareholders of  the Company for the fiscal year  ended
June  30,  1995 was  recently transmitted  to the  shareholders of  the Company.
Except to the extent that portions of such report are specifically referenced in
this Proxy Statement,  such report  is not to  be regarded  as proxy  soliciting
material and is not incorporated in this Proxy Statement.

                                          By Order of the Board of Directors

                                          Randolph E. Ajer
                                          SECRETARY

Los Angeles, California
January 5, 1996

                                       17


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