INDEPENDENCE HOLDING CO
DEF 14A, 1995-04-27
LIFE INSURANCE
Previous: SEI TAX EXEMPT TRUST, NSAR-A, 1995-04-27
Next: LIMITED INC, 10-K, 1995-04-27



<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:

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

                            INDEPENDENCE HOLDING COMPANY
          .................................................................
                   (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>
                          INDEPENDENCE HOLDING COMPANY
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 6, 1995
                            ------------------------
 
To the Stockholders of
INDEPENDENCE HOLDING COMPANY:
 
     NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting  of  Stockholders  of
INDEPENDENCE HOLDING COMPANY  (the 'Company') will  be held on  June 6, 1995  at
9:30  A.M., local time, at the Meeting  Room, Greenwich Public Library, 101 West
Putnam Avenue, Greenwich, Connecticut for the following purposes:
 
          1. To elect eight directors of the Company;
 
          2. To vote  upon a  proposal to  ratify the  selection of  independent
     auditors; and
 
          3.  To transact  such other business  as may properly  come before the
     meeting and any adjournment thereof.
 
     Only stockholders of record at the close of business on April 18, 1995  are
entitled to notice of, and to vote at, the Annual Meeting of Stockholders.
 
     Your  attention  is directed  to the  Proxy  Statement submitted  with this
notice. WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON, PLEASE DATE AND
SIGN THE ENCLOSED FORM OF PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.
IN THE EVENT A STOCKHOLDER DECIDES  TO ATTEND THE MEETING, SUCH STOCKHOLDER  MAY
REVOKE  SUCH PROXY AND VOTE SUCH SHARES IN PERSON. No postage need be affixed to
the enclosed envelope if mailed in the United States.
 
                                          By Order of the Board of Directors

                                          DAVID T. KETTIG
                                          Secretary
 
April 27, 1995

<PAGE>
                          INDEPENDENCE HOLDING COMPANY
                             96 CUMMINGS POINT ROAD
                          STAMFORD, CONNECTICUT 06902
                                  203-358-8000
 
                           --------------------------
                                PROXY STATEMENT
                           --------------------------
 
     This  Proxy Statement is  furnished in connection  with the solicitation by
the Board  of  Directors of  Independence  Holding Company  (the  'Company')  of
Proxies  to be  used at  the Annual Meeting  of Stockholders  to be  held at the
Meeting Room,  Greenwich  Public Library,  101  West Putnam  Avenue,  Greenwich,
Connecticut  on  June  6,  1995  at  9:30  A.M.,  local  time.  In  addition  to
solicitation of Proxies by  mail, the directors, officers  and employees of  the
Company  may solicit Proxies personally, by  telephone, telefax or telegram. The
expense of all such solicitation, including the cost of preparing, printing  and
mailing  this Proxy Statement, will  be borne by the  Company. The Company will,
upon request, reimburse  brokers, banks  or other persons  for their  reasonable
out-of-pocket  expenses in forwarding proxy material to beneficial owners of the
Company's shares.  This  Proxy Statement  and  the accompanying  Proxy  and  the
Company's Annual Report to Stockholders, which contains financial statements for
the  year ended December 31,  1994, will first be  mailed to stockholders of the
Company on or about April 27, 1995.
 
     If the enclosed form of Proxy is executed and returned, it will be voted as
directed by the stockholder. If no  directions are given, Proxies will be  voted
for  election as directors of all of  the nominees specified therein and for the
ratification of  the selection  of KPMG  Peat Marwick  LLP ('Peat  Marwick')  as
independent  auditors for the calendar year 1995.  A Proxy may be revoked at any
time, insofar as  the authority granted  thereby has not  been exercised at  the
Annual  Meeting of Stockholders, by  filing with the Secretary  of the Company a
written  revocation  or  a  duly  executed  Proxy  bearing  a  later  date.  Any
stockholder  present at the  meeting may vote personally  on all matters brought
before the meeting and, in that event, such stockholder's Proxy will not be used
at the meeting by holders of the Proxy.
 
     Only stockholders of record as of the  close of business on April 18,  1995
will  be  entitled  to  vote at  the  meeting.  On that  date,  the  Company had
outstanding and entitled  to one  vote per  share, 15,421,730  shares of  Common
Stock,  par value $1 per share  ('Common Stock'). An additional 4,377,900 shares
of Common Stock are held by subsidiaries of the Company and are not entitled  to
vote.  A majority  of the  outstanding shares  will constitute  a quorum  at the
meeting.  Abstentions  and  broker  non-votes   are  counted  for  purposes   of
determining the presence or absence of a quorum for the transaction of business.
Abstentions  are counted in tabulations of the votes cast on proposals presented
to stockholders,  whereas  broker non-votes  are  not counted  for  purposes  of
determining whether a proposal has been approved.
 
     If  no contrary  instruction is  indicated, shares  represented by properly
executed Proxies in the accompanying form of proxy will be voted by the  persons
designated in the printed portion thereof FOR the election of the nominees named
below  to serve as directors for a one-year term and FOR the ratification of the
selection of Peat Marwick  as independent auditors for  the calendar year  1995.
Each  director must  be elected by  the affirmative  vote of a  plurality of the
votes cast at the meeting by the  holders of shares of Common Stock  represented
in person or by Proxy. Approval of Peat Marwick as
 
<PAGE>
independent  auditors requires the affirmative vote  of a majority of the shares
of Common Stock present or represented at the meeting.
 
     Management does not  know of  any other matters  to be  brought before  the
meeting  at this  time; however,  if any  other matters  are brought  before the
meeting, the  proxy holder  shall vote  in his  discretion with  respect to  the
matter.  In the event a  stockholder specifies a different  choice on the Proxy,
such stockholder's  shares will  be voted  or withheld  in accordance  with  the
specifications  so made.  Should any  nominee for  director named  herein become
unable or unwilling to  accept nomination or election,  it is intended that  the
persons  acting under proxy will  vote for the election  of such other person as
the Board  of  Directors of  the  Company may  recommend  unless the  number  of
directors  is reduced by  the Board of  Directors. The Company  has no reason to
believe that any  nominee will be  unable or  unwilling to serve  if elected  to
office.
 
                             PRINCIPAL STOCKHOLDERS
 
     Listed below are the number of shares of Common Stock beneficially owned as
of  April 18, 1995  by the holders  of more than  5% of the  Common Stock of the
Company.
 
<TABLE>
<CAPTION>
                                                                                 COMMON STOCK
                                                                                 ------------
 
<S>                                                                              <C>
Geneve Holdings, Inc.(1) .....................................................     8,185,815
  96 Cummings Point Road                                                             (53.08%)
  Stamford, Connecticut 06902
</TABLE>
 
- ------------
 
(1) According to (i) information disclosed in  Amendment No. 33 to Schedule  13D
    dated  May 13, 1993  of Geneve Holdings, Inc.  (together with its affiliates
    also referred  to  herein  as 'Geneve')  supplemented  by  (ii)  information
    provided  to the Company by Geneve in response to a Company questionnaire, a
    group consisting of Geneve and certain of its affiliates are the  beneficial
    owners  of 8,185,815 shares of Common Stock. As of December 31, 1994, Geneve
    did not own any of the  Company's share purchase warrants (the  'Warrants').
    Edward  Netter, Chairman and  Chief Executive Officer and  a director of the
    Company, is an executive officer and a director of Geneve. Donald T. Netter,
    an executive officer and a director of the Company, is an executive  officer
    of  Geneve. Edward  Netter and  members of  his family  (including Donald T.
    Netter) own more than 50% of the  voting stock of Geneve. Edward Netter  and
    Donald  T. Netter disclaim  beneficial ownership as to  the shares of Common
    Stock owned by Geneve.
 
                            ------------------------
 
     To the best knowledge of the Company, Geneve has sole investment and voting
power with respect to the  shares listed above, and  no other person or  persons
acting in concert own beneficially more than 5% of the Common Stock.
 
     The  following table sets forth for each director of the Company, the Chief
Executive Officer and the four other most highly compensated executive  officers
of  the Company for the year ended December 31, 1994 (the 'Named Officers'), and
for all directors and executive officers of the Company as a group,  information
regarding  beneficial ownership of  Common Stock as  of April 18,  1995. None of
 
                                       2
 
<PAGE>
the directors, Named  Officers or directors  and executive officers  as a  group
owns beneficially any Warrants.
 
<TABLE>
<CAPTION>
                                                                        NUMBER             PERCENT OF
                                                                          OF                 CLASS
                                NAME                                    SHARES          ENTITLED TO VOTE
- ---------------------------------------------------------------------   -------         ----------------
 
<S>                                                                     <C>             <C>
Harold E. Johnson....................................................    20,000(1)          *
Allan C. Kirkman.....................................................     7,000(1)          *
Steven B. Lapin......................................................     1,000(2)          *
Donald T. Netter.....................................................     - 0 -(3)          --
Edward Netter........................................................     - 0 -(3)          --
Edward J. Scheider...................................................   150,473(1)(4)       *
Roy T.K. Thung.......................................................     2,500(5)          *
F. Peter Zoch, III...................................................     1,000(6)          *
David T. Kettig......................................................     - 0 -(7)          --
Teresa A. Herbert....................................................     6,100(8)          *
All directors and executive officers as a group (11 persons).........   189,073(1)(2)(3)    1.23   %
                                                                               (5)(6)(7)(8)
</TABLE>
 
- ------------
 
(1) Constitutes  or includes  7,000 shares  of Common  Stock subject  to options
    granted to  each  such director  of  which, in  each  case, all  shares  are
    presently exercisable.
 
(2) Does  not include 137,500 shares of  Common Stock subject to options granted
    to Mr.  Lapin  in April  1995,  which will  vest  ratably over  three  years
    commencing in April 1996.
 
(3) Edward  Netter and  Donald T.  Netter disclaim  beneficial ownership  of the
    shares of Common Stock  shown as owned  by Geneve in  the table relating  to
    Principal  Stockholders.  Reference is  also made  to  footnote (1)  to such
    table.
 
(4) Includes 67,000 shares of Common Stock  owned by Mr. Scheider's wife, as  to
    which shares Mr. Scheider disclaims beneficial ownership.
 
(5) Does  not include 112,500 shares of  Common Stock subject to options granted
    to Mr.  Thung  in April  1995,  which will  vest  ratably over  three  years
    commencing in April 1996.
 
(6) Constitutes  1,000 shares of Common Stock  subject to options granted to Mr.
    Zoch, all of which shares are presently exercisable.
 
(7) Does not include 25,000 shares of Common Stock subject to options granted to
    Mr. Kettig  in  April  1995,  which  will  vest  ratably  over  three  years
    commencing in April 1996.
 
(8) Includes  5,000 shares  of Common  Stock subject  to options  granted to Ms.
    Herbert, all of  which shares  are presently exercisable.  Does not  include
    25,000  shares of Common Stock subject to  options granted to Ms. Herbert in
    April 1995, which  will vest ratably  over three years  commencing in  April
    1996.
 
*  Represents less than 1% of the outstanding Common Stock.
 
                                       3
 
<PAGE>
                                   PROPOSAL 1
                       NOMINEES FOR ELECTION AS DIRECTORS
 
     Eight  directors will be elected at the  meeting, each to hold office until
the next  Annual Meeting  of Stockholders  and until  such director's  successor
shall be elected and shall qualify.
 
     It  is intended that  shares represented by  Proxies will be  voted for the
election of the nominees named below. If at  the time of the meeting any of  the
nominees  should be  unwilling or unable  to serve,  the discretionary authority
provided in the Proxy will be exercised to vote for a substitute or substitutes,
as the Board of Directors  recommends. The Board has  no reason to believe  that
any of the nominees will be unwilling or unable to serve as a director.
 
     The  persons named below have been nominated for election as directors. All
of such nominees presently serve as directors of the Company.
 
HAROLD E. JOHNSON, age 76
Director
 
     Since November 1987,  director of  the Company;  for more  than five  years
prior  to  retirement  in  1983, Executive  Vice  President  of  The Continental
Corporation,  a  diversified  insurance  and  financial  holding  company   with
principal offices in New York, New York; since November 1993, director of Queens
County Bancorp, Inc., a banking holding company with principal offices in Queens
County, New York.
 
ALLAN C. KIRKMAN, age 51
Director
 
     Since  December 1980, director of the Company;  for more than the past five
years, Executive  Vice President  of Mellon  Bank, N.A.,  a national  bank  with
principal offices in Pittsburgh, Pennsylvania.
 
STEVEN B. LAPIN, age 49
President and Chief Operating Officer
Director
 
     Since  July 1991, director  of the Company;  since November 1993, President
and Chief Operating Officer of the Company;  for more than three years prior  to
November  1993, Executive  Vice President  -- Operations  of the  Company; since
October 1993, President  and Chief  Operating Officer of  Geneve Corporation,  a
private   diversified  holding  company  with  principal  offices  in  Stamford,
Connecticut, which is  an affiliate  of the  Company ('Geneve');  for more  than
three  years prior to October 1993, Executive Vice President and Chief Operating
Officer of Geneve; for more than the past five years, director of Geneve.
 
DONALD T. NETTER, age 33
Senior Vice President -- Investments
Director
 
     Since November 1993, director  of the Company;  since January 1995,  Senior
Vice  President -- Investments of the  Company; since February 1994, Senior Vice
President -- Investments of  Geneve; from February 1992  to August 1993,  Senior
Vice  President  and Treasurer  of Damon  Corp.,  a clinical  laboratory testing
company with principal offices in Needham Heights, Massachusetts ('Damon');  for
 
                                       4
 
<PAGE>
more  than two years prior  to February 1992, Vice  President of Damon; for more
than four years prior to August 1993, a director of Damon. Mr. Donald T.  Netter
is the son of Mr. Edward Netter.
 
EDWARD NETTER, age 62
Chairman and Chief Executive Officer
Director
 
     Since December 1980, director of the Company; since July 1990, Chairman and
Chief  Executive Officer  of the Company;  from December 1990  to November 1993,
President of the Company; from May 1990  to July 1990, Co-Chairman of the  Board
and  Co-Chief Executive  Officer of  the Company;  for more  than the  past five
years, Chairman, Chief Executive Officer and director of Geneve.
 
EDWARD J. SCHEIDER, age 78
Director
 
     Since November 1987,  director of  the Company  and Chairman  of the  Audit
Committee;  for more  than five  years prior to  retirement in  March 1995, Vice
President of Kidder, Peabody  & Co., Inc., an  investment banking and  brokerage
firm with principal offices in New York, New York.
 
ROY T.K. THUNG, age 51
Executive Vice President,
Chief Financial Officer and Treasurer
Director
 
     Since  December  1990,  director  of  the  Company;  since  November  1993,
Executive Vice President, Chief Financial Officer and Treasurer of the  Company;
from  May 1990 to November 1993,  Senior Vice President, Chief Financial Officer
and Treasurer of the Company; from June  1983 to December 1986, director of  the
Company;  since  November 1993,  Executive  Vice President  and  Chief Financial
Officer of Geneve, for more than five years prior to November 1993, Senior  Vice
President and Chief Financial Officer of Geneve.
 
F. PETER ZOCH, III, age 52
Director
 
     Since  December 1980, director  of the Company; from  December 1990 to June
1993, Vice Chairman of  the Board of  the Company; for more  than the past  five
years,  Chairman of the Executive  Committee of the Company;  for more than five
years prior to July 1992, President and director of Geneve.
 
                            ------------------------
 
     Between January 1, 1994  and December 31, 1994,  the Board of Directors  of
the  Company met  three times.  In addition, the  Audit Committee  of the Board,
which exercises responsibility in respect of the recommendation of the Company's
independent  public  auditors,   the  review   of  such   auditor's  audit   and
recommendations  concerning internal  controls, met  twice. The  Audit Committee
currently consists of Messrs. Scheider and  Johnson. Each director who has  been
nominated for election as a director attended at least 75% of the Board meetings
and  meetings of Committees on  which such director served,  other than Mr. Zoch
who attended one-third of such meetings.
 
                                       5
 
<PAGE>
     Directors of the Company who are not also officers of the Company receive a
monthly fee of  $500 plus  $400 for each  Board or  Committee meeting  attended.
Directors  who  are officers  of  the Company  do  not receive  compensation for
serving as directors of the Company.
 
     Pursuant to  the Company's  1988  Stock Incentive  Plan, directors  of  the
Company  who are not also employees of the Company or a subsidiary ('Independent
Directors') are each granted non-qualified  stock options with respect to  1,000
shares  of Common Stock at the first meeting of the Board of Directors following
each Annual Meeting of Stockholders of the Company, which stock options vest six
months after  date of  grant. Outstanding  options granted  at such  1994  Board
meeting  fully vested on January 19, 1995, and have an exercise price of $3.1875
per share.
 
                               EXECUTIVE OFFICERS
 
     In addition to Messrs.  Lapin, Donald T. Netter,  Edward Netter and  Thung,
listed  above, who also serve  as directors of the  Company, set forth below are
each executive officer's  name, age,  all positions  and offices  held with  the
Company,  principal  occupations and  business experience  during the  past five
years. Officers are elected by the Board  of Directors, each to serve until  his
successor  is  elected  and has  qualified,  or until  his  earlier resignation,
removal from office or death.
 
TERESA A. HERBERT, age 33
Vice President and Controller
 
     Since October 1991, Vice President and Controller of the Company; for  more
than three years prior thereto, Assistant Controller of the Company.
 
DAVID T. KETTIG, age 36
Vice President -- Legal and Secretary
 
     Since  March 1992,  Vice President --  Legal and Secretary  of the Company;
since March 1992, Vice President -- Legal and Secretary of Geneve; for more than
four years  prior  thereto,  associate  attorney  practicing  in  the  areas  of
corporate and securities law with Battle Fowler, a law firm located in New York,
New York.
 
BRIAN R. SCHLIER, age 40
Vice President -- Taxation
 
     Since  May 1991, Vice President  -- Taxation of the  Company; for more than
the past five years, Director of Taxation of Geneve.
 
                                       6
 
<PAGE>
                             EXECUTIVE COMPENSATION
 
SUMMARY COMPENSATION TABLE
 
     The following table  sets forth compensation  paid by the  Company and  its
subsidiaries  to  those  persons  who  were, at  December  31,  1994,  the Named
Officers.
 
<TABLE>
<CAPTION>
                                                                           LONG TERM COMPENSATION
                                                                      ---------------------------------
                                         ANNUAL COMPENSATION                  AWARDS            PAYOUTS
                                   --------------------------------   -----------------------   -------
           (A)              (B)      (C)       (D)         (E)           (F)          (G)         (H)           (I)
                                                                                   SECURITIES
                                                       OTHER ANNUAL   RESTRICTED   UNDERLYING    LTIP        ALL OTHER
NAME AND PRINCIPAL                 SALARY     BONUS    COMPENSATION     STOCK       OPTIONS     PAYOUTS   COMPENSATION(1)
POSITION                    YEAR     ($)       ($)         ($)        AWARDS ($)      (#)         ($)           ($)
- --------------------------  ----   -------   -------   ------------   ----------   ----------   -------   ---------------
 
<S>                         <C>    <C>       <C>       <C>            <C>          <C>          <C>       <C>
Edward Netter ............  1994   251,040    50,000      --             --           --          --            2,653
  Chairman and Chief        1993   291,000    50,000      --             --           --          --            2,538
  Executive Officer         1992   291,000    50,000      --             --           --          --            2,527
 
Steven B. Lapin ..........  1994   249,990   150,000      --             --           --          --          113,108
  President and Chief       1993   225,000   150,000      --             --           --          --           90,260
  Operating Officer         1992   200,000   150,000      --             --           --          --           87,849
 
Roy T.K. Thung ...........  1994   200,000   120,000      --             --           --          --           98,953
  Executive Vice            1993   180,000   120,000      --             --           --          --           78,965
  President, Chief          1992   115,000   120,000      --             --           --          --           76,861
  Financial Officer, and
  Treasurer
 
David T. Kettig(2) .......  1994    99,455    23,332      --             --           --          --           (7,095)
  Vice President -- Legal   1993   102,000    23,331      --             --           --          --           10,152
  and Secretary             1992    74,616    15,667      --             --           --          --           12,364
 
Teresa A. Herbert ........  1994    88,259    20,500      --             --           --          --           (6,848)
  Vice President and        1993    84,864    20,500      --             --           --          --           10,228
  Controller                1992    81,600    20,500      --             --           --          --           12,677
</TABLE>
 
- ------------
 
(1) Amounts shown for 1992, 1993 and 1994  for Mr. Netter consist of the  dollar
    value  of premiums paid  by the Company  and its subsidiaries  for term life
    insurance. Amounts shown for Messrs. Lapin  and Thung consist of the  dollar
    value of premiums paid by the Company for term life insurance and of amounts
    accrued  during 1992, 1993 and 1994 under Retirement Benefit Agreements with
    the  Company  (described  below   under  the  heading  'Retirement   Benefit
    Agreements').  Amounts shown for  Mr. Kettig and Ms.  Herbert consist of the
    dollar value of premiums paid by the Company for term life insurance and  of
    the value of incentive units based on the increase or decrease in book value
    per  share of the  Company's Common Stock  for each of  calendar years 1992,
    1993 and 1994. Certain of the Named Officers also received compensation  and
    benefits during 1992, 1993 and 1994 from Geneve and/or its affiliates (other
    than the Company) for services rendered to such companies, which amounts are
    not included in this table.
 
(2) Mr. Kettig became an executive officer of the Company in March 1992.
 
                                       7
 
<PAGE>
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION
VALUES
 
     The  following  table  sets forth  the  number  of shares  of  Common Stock
underlying unexercised options at  December 31, 1994 of  the Named Officers.  No
options were exercised in 1994 by the Named Officers. Ms. Herbert's options were
not in-the-money at December 31, 1994.
 
<TABLE>
<CAPTION>
                           (A)                                  (B)            (C)             (D)              (E)
                                                                                            NUMBER OF
                                                                                           SECURITIES        VALUE OF
                                                                                           UNDERLYING       UNEXERCISED
                                                                                           UNEXERCISED     IN-THE-MONEY
                                                                                           OPTIONS AT       OPTIONS AT
                                                              SHARES                        FY-END(#)        FY-END($)
                                                            ACQUIRED ON       VALUE       EXERCISABLE/     EXERCISABLE/
                           NAME                             EXERCISE(#)    REALIZED($)    UNEXERCISABLE    UNEXERCISABLE
- ----------------------------------------------------------  -----------    -----------    -------------    -------------
 
<S>                                                         <C>            <C>            <C>              <C>
Teresa A. Herbert.........................................    0              0               5,000/0             0
</TABLE>
 
PENSION PLAN
 
     Standard  Security  Life  Insurance Company  of  New York,  a  wholly owned
subsidiary of the Company, terminated its qualified defined benefit pension plan
effective March 31, 1991. In August 1992, Mr. Netter received a lump sum payment
of approximately  $158,000, representing  his accrued  benefit under  such  plan
based  upon his 14 years of credited service. This amount is not included in the
Summary Compensation Table set forth above.
 
RETIREMENT BENEFIT AGREEMENTS
 
     In 1991,  the  Company  entered into  retirement  benefit  agreements  with
Messrs.  Lapin and  Thung pursuant  to which they  are entitled  to receive cash
payments, based upon their  salaries, at such time  as they retire or  otherwise
terminate  their employment  with the  Company. No  monies are  owed under these
respective agreements unless the individual remains continuously employed by the
Company until April 30, 1995 or unless certain accelerated vesting events occur.
Assuming that such individuals' employment with the Company had terminated,  and
vesting  had occurred, on December 31, 1994,  Messrs. Lapin and Thung would have
been entitled  to receive  approximately  $383,000 and  $334,000,  respectively,
which  amounts increase each year they remain employed by the Company until they
attain age 62. Of such amounts, $111,000 and $96,000, respectively, were accrued
in 1994 for Messrs. Lapin and Thung.
 
BOARD OF DIRECTORS REPORT ON EXECUTIVE COMPENSATION
 
     Management's recommendations as to  the form and  level of compensation  of
the  Company's executive officers are overseen by and subject to the approval of
the Company's Board of Directors.
 
     The  Company's  compensation  policies  seek  to  attract  and  retain  key
executives  necessary  to  the  long-term  success  of  the  Company,  to  align
compensation with both  annual and long-term  strategic plans and  goals and  to
reward performance in the continued growth and success of the Company and in the
enhancement  of shareholder values.  In furtherance of  these goals, the Company
has employed a  combination of  annual base salaries,  which are  set at  levels
which  management  believes to  be competitive  with  industry and  regional pay
practices  and  economic  conditions,  and  annual  and  longer  term  incentive
compensation,  including  an  incentive  unit plan  based  on  increases  in the
Company's book value per share, and options to purchase Common Stock.
 
     Management recommends annually  a bonus  pool for  the Company's  employees
(including  the executive officers) to be  voted upon by the independent members
of the Board. For example,  in determining the bonus  pool for the 1992  through
1994 calendar years, the Board based its decision, in
 
                                       8
 
<PAGE>
major  part, on  management's accomplishments in  successfully restructuring its
insurance group through cost savings and other measures, enhancing the insurance
group's capital position, strategically planning the direction of the  insurance
group, improving the Company's profitability and increasing shareholder values.
 
     Specifically  regarding the  chief executive  officer, Edward  Netter, base
salary has been  determined by considering  Company and individual  performance.
Mr.  Netter's annual bonus  payments are subject to  approval by the independent
members of the Board of Directors. Although  Mr. Netter's bonus is based on  his
individual  performance as chief executive  officer, in determining such amount,
the Board at the same time  recognizes Mr. Netter's significant interest in  the
Company through his controlling ownership of Geneve.
 
MEMBERS OF THE BOARD OF DIRECTORS:
 
<TABLE>
<S>                                             <C>
HAROLD E. JOHNSON                               EDWARD NETTER
ALLAN C. KIRKMAN                                EDWARD J. SCHEIDER
STEVEN B. LAPIN                                 ROY T.K. THUNG
DONALD T. NETTER                                F. PETER ZOCH, III
</TABLE>
 
PERFORMANCE GRAPH
 
     Set  forth below is a  line graph comparing the  five year cumulative total
return of the Common Stock with that  of the Nasdaq Stock Market (US) Index  and
the Nasdaq Stock Market Insurance Index.
 
                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
      AMONG INDEPENDENCE HOLDING COMPANY, NASDAQ STOCK MARKET (U.S.) INDEX
                       AND NASDAQ INSURANCE STOCKS INDEX

                             [PERFORMANCE GRAPH]
<TABLE>
<CAPTION>
                                       12/31/89     12/31/90     12/31/91     12/31/92     12/31/93     12/31/94
<S>                                    <C>          <C>          <C>          <C>          <C>          <C>
NASDAQ STOCK MARKET (U.S.) INDEX          100          85           136          158          181          177
NASDAQ INSURANCE STOCKS INDEX             100          85           119          162          173          163
INDEPENDENCE HOLDING COMPANY              100          36            33           66           95           80
</TABLE>


 
* Assumes  that dividends were reinvested  and is based on  a $100 investment on
  December 31, 1989; indices data obtained from Center for Research in  Security
  Prices (CRSP)
 
                                       9
 
<PAGE>
                           RELATED PARTY TRANSACTIONS
 
     The  Company and Geneve operate under cost-sharing arrangements pursuant to
which certain items are  allocated between the companies.  From January 1,  1994
through  March  31, 1995,  the Company  paid  to Geneve  or accrued  for payment
thereto approximately $192,000 under such arrangements. Geneve also provides the
Company the  use  of office  space  as  its corporate  headquarters  for  annual
consideration  of $262,500.  In addition,  certain current  or former directors,
officers and/or  employees of  the Company  or its  subsidiaries, who  are  also
current  or  former directors,  officers  and/or employees  of  Geneve, received
compensation and  benefits  from  Geneve for  services  rendered  thereto  since
January  1, 1994. All of the foregoing are  subject to the approval of the Audit
Committee of the  Board of Directors  at least annually,  and management of  the
Company  believes that  the terms  thereof are no  less favorable  than could be
obtained by the Company from unrelated parties on an arm's length basis.
 
     At various times since January  1, 1994, certain securities transfers  were
made  between the Company and/or  certain of its subsidiaries,  on the one hand,
and Geneve, on the other hand, at fair market value.
 
                                   PROPOSAL 2
                    RATIFICATION OF APPOINTMENT OF AUDITORS
 
     The Board of  Directors has selected  Peat Marwick as  the auditors of  the
Company  for  the year  1995.  It is  anticipated  that representatives  of Peat
Marwick, who also served as the Company's auditors for 1994, will be present  at
the  Annual  Meeting of  Stockholders and  will  have an  opportunity to  make a
statement if they so desire and to answer any appropriate questions.
 
           THE BOARD OF DIRECTORS RECOMMENDS A VOTE 'FOR' PROPOSAL 2.
 
                             STOCKHOLDER PROPOSALS
 
     Any proposal which a stockholder intends  to present at the Annual  Meeting
of  Stockholders to be held in 1996  must be received at the Company's principal
executive office not later than December 31,  1995 in order to be includable  in
the proxy material for such meeting.
 
                                 OTHER MATTERS
 
     As  of the date of this Proxy Statement, the Board of Directors knows of no
other business to be  presented for action  at the meeting.  As to any  business
which  would properly come before the  meeting, the Proxies confer discretionary
authority in the persons  named therein and  those persons will  vote or act  in
accordance with their best judgment with respect thereto.
 
                                          By Order of the Board of Directors
 
                                          DAVID T. KETTIG
                                          Secretary
 
April 27, 1995
 
                                       10

<PAGE>
                                APPENDIX 1
                                PROXY CARD

                          INDEPENDENCE HOLDING COMPANY
              96 CUMMINGS POINT ROAD, STAMFORD, CONNECTICUT 06902
                  PROXY -- SOLICITED BY THE BOARD OF DIRECTORS
 
   The  undersigned stockholder of Independence  Holding Company (the 'Company')
hereby appoints Steven B. Lapin and David T. Kettig, and each or either of them,
the true and lawful proxies, agents and attorneys of the undersigned, each  with
full  power to act without the other and with full power of substitution to vote
all shares of the  Company which the  undersigned would be  entitled to vote  if
personally  present at the Annual  Meeting of Stockholders of  the Company to be
held on  Tuesday, June  6,  1995 at  9:30 A.M.,  E.D.T.,  at the  Meeting  Room,
Greenwich Public Library, 101 West Putnam Avenue, Greenwich, Connecticut, and at
any adjournment or postponement thereof.
 
THE BOARD OF DIRECTORS RECOMMENDS A VOTE 'FOR' ALL PROPOSALS.
 
(1) To elect eight directors.
<TABLE>
<S>                                                              <C>
[ ] FOR all nominees listed below (except as instructed below)   [ ] WITHHOLD AUTHORITY to vote for all nominees listed below
</TABLE>
    Harold E. Johnson, Allan C. Kirkman, Steven B. Lapin, Donald T. Netter,
    Edward Netter, Edward J. Scheider, Roy T.K. Thung, F. Peter Zoch, III
  INSTRUCTION: To withhold authority to vote for any individual nominee, write
                           that nominee's name here:
 
 ...............................................................................
 
<TABLE>
<S>                                                                            <C>
(2) To ratify the appointment of KPMG Peat Marwick LLP                         [ ] FOR      [ ] AGAINST      [ ] ABSTAIN
   as independent auditors for the fiscal year ending December 31, 1995
 
(3) To transact any other business that may properly come before the Annual Meeting and any adjournment or postponement
    thereof.
</TABLE>
 
The shares represented by this proxy card will be voted as directed above. IF NO
DIRECTION  IS GIVEN AND THE  PROXY CARD IS VALIDLY  EXECUTED, THE SHARES WILL BE
VOTED FOR ALL LISTED PROPOSALS.
 
                                                                   (see reverse)
 
<PAGE>
   The undersigned hereby ratifies  and confirms all  that said proxies,  agents
and  attorneys, or  any of  them or  their substitutes,  lawfully may  do at the
meeting and hereby revokes  all proxies heretofore given  by the undersigned  to
vote at said meeting or any adjournment or postponement thereof.
 
<TABLE>
<S>                                               <C>
PLEASE  SIGN THE  PROXY EXACTLY  AS YOUR NAME(S)  Dated ................................... , 1995
APPEARS HEREON.  JOINT OWNERS  SHOULD EACH  SIGN                                            (L.S.)
PERSONALLY.   TRUSTEES  AND   OTHER  FIDUCIARIES  ................................................
SHOULD INDICATE THE CAPACITY IN WHICH THEY SIGN,                                            (L.S.)
AND WHERE MORE THAN ONE NAME APPEARS, A MAJORITY  ................................................
MUST  SIGN.  IF  A  CORPORATION,  THE  SIGNATURE
SHOULD  BE  THAT  OF AN  AUTHORIZED  OFFICER WHO
SHOULD STATE HIS TITLE.
</TABLE>
 
    PLEASE DATE, SIGN AND RETURN. YOUR PROMPT ATTENTION WILL BE APPRECIATED.



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