CARDINAL HEALTH INC
PRE 14A, 1998-09-18
DRUGS, PROPRIETARIES & DRUGGISTS' SUNDRIES
Previous: NOBEL EDUCATION DYNAMICS INC, PRE 14A, 1998-09-18
Next: MNI GROUP INC, 10-Q, 1998-09-18



<PAGE>   1
 
================================================================================
 
                                  SCHEDULE 14A
                                   (RULE 14a)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            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:
 
<TABLE>
<S>                                             <C>
[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 sec.240.14a-11(c) or sec.240.14a-12
</TABLE>
 
                             Cardinal Health, Inc.
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
 
    (NAME OF PERSON(S) FILING PROXY STATEMENT, IF OTHER THAN THE REGISTRANT)
 
Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
 
     (1) Title of each class of securities to which transaction applies: .......
 
     (2) Aggregate number of securities to which transaction applies: ..........
 
     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined): ............
 
     (4) Proposed maximum aggregate value of transaction: ......................
 
     (5) Total fee paid: .......................................................
 
[ ]  Fee paid previously with preliminary materials.
 
[ ]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2) and identify the filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.
 
     (1) Amount Previously Paid: ...............................................
 
     (2) Form, Schedule or Registration Statement No.: .........................
 
     (3) Filing Party: .........................................................
 
     (4) Date Filed: ...........................................................
 
================================================================================
<PAGE>   2
                                                              PRELIMINARY FILING


                                     [LOGO]
                                     
                              ---------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD NOVEMBER 23, 1998

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

         Notice is hereby given that the Annual Meeting of Shareholders of
Cardinal Health, Inc., an Ohio corporation (the "Company"), will be held at the
Company's corporate offices at 5555 Glendon Court, Dublin, Ohio, on Monday,
November 23, 1998, at 10:00 a.m., local time, for the following purposes:

                  1.  To elect four Directors, each to serve for a term of three
                      years and until his successor is duly elected and
                      qualified;

                  2.  To vote on a proposal to adopt an amendment to the
                      Company's Articles of Incorporation increasing the number
                      of authorized Company Common Shares, without par value,
                      from three hundred million to five hundred million;

                  3.  To vote on a proposal to amend and restate the Company's
                      Code of Regulations as described in this Proxy Statement;

                  4.  To vote on a proposal to amend the Company's Equity
                      Incentive Plan as described in this Proxy Statement;

                  5.  To vote on a proposal to amend the Company's
                      Performance-Based Incentive Compensation Plan as described
                      in this Proxy Statement; and

                  6.  To transact such other business as may properly come
                      before the meeting or any adjournment or postponement
                      thereof.

         Only shareholders of record on September 25, 1998, are entitled to
notice of and to vote at the meeting or any adjournment or postponement thereof.

                  By Order of the Board of Directors.

                                              GEORGE H. BENNETT, JR., Secretary

September 28, 1998


         SHAREHOLDERS, WHETHER OR NOT THEY EXPECT TO ATTEND THE MEETING IN
PERSON, ARE URGED TO COMPLETE, DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT IN
THE ENCLOSED POSTAGE-PAID ENVELOPE.


<PAGE>   3
                                                              PRELIMINARY FILING


                                 PROXY STATEMENT

         This proxy statement is being furnished in connection with the
solicitation of proxies on behalf of the Board of Directors of Cardinal Health,
Inc., an Ohio corporation (the "Company"), for use at the annual meeting of the
shareholders of the Company (the "Annual Meeting") to be held on Monday,
November 23, 1998, at the offices of the Company, located at 5555 Glendon Court,
Dublin, Ohio 43016 at 10:00 a.m. local time and at any adjournment or
postponement thereof. This proxy statement and the accompanying proxy, together
with the Company's Annual Report to Shareholders for the fiscal year ended June
30, 1998, are first being sent to shareholders on or about September 28, 1998.

         The close of business on September 25, 1998, has been fixed as the
record date for the determination of shareholders of the Company entitled to
notice of and to vote at the Annual Meeting. At that date, the Company had
outstanding __________ common shares, without par value ("Common Shares").
Except as set forth below, holders of Common Shares at the record date are
entitled to one vote per share for the election of Directors and upon all
matters on which shareholders are entitled to vote.

         The address of the Company's principal executive office is 5555 Glendon
Court, Dublin, Ohio 43016.

                              ELECTION OF DIRECTORS

         The Company's Board of Directors currently consists of thirteen
members, divided into two classes of four members each and one class of five
members. The Company's Restated Code of Regulations, as amended (the "Code of
Regulations"), currently provides that the number of Directors may be increased
or decreased by action of the Board of Directors upon the majority vote of the
Board, but in no case may the number of Directors be fewer than nine or more
than fourteen without an amendment approved by the affirmative vote of the
holders of not less than 75% of the shares having voting power with respect to
the proposed amendment. The Board of Directors has proposed amendments to the
Code of Regulations to, among other matters, increase the maximum number of
Directors from fourteen to sixteen. Shareholder authorization of the proposed
amendments to the Code of Regulations is being sought at the Annual Meeting, as
described under PROPOSAL 3 below.

         At the Annual Meeting, the Company's shareholders will be asked to vote
for the election of the four nominees hereinafter named, each to serve for a
term of three years and until his successor is duly elected and qualified. (See
PROPOSAL 1 below.) Common shares represented by proxies unless otherwise
specified will be voted for such named nominees. If, by reason of death or other
unexpected occurrence, any one or more of the nominees should not be available
for election, the proxies will be voted for the election of such substitute
nominee(s) as the Board of Directors may propose. Proxies may not be voted at
the Annual Meeting for more than four nominees.

         Under Ohio law, if notice in writing is given by any shareholder
entitled to vote at the Annual Meeting to the President, a Vice President or the
Secretary of the Company not less than 48 hours before the time fixed for
holding the meeting that such shareholder desires that the voting for election
of Directors be cumulative, and if an announcement of the giving of such notice
is made upon the convening of such meeting by the Chairman or Secretary, or by
or on behalf of the shareholder giving such notice, each shareholder entitled to
vote at the Annual Meeting shall have the right to cumulate such voting power as
he possesses at such election and to give one nominee a number of votes equal to
the number of Directors to be elected multiplied by the number of shares he


<PAGE>   4





holds, or to distribute his votes on the same basis among two or more nominees,
as he sees fit. If voting for the election of Directors is cumulative, the
persons named in the enclosed proxy will vote the shares represented thereby and
by other proxies held by them so as to elect as many of the four nominees named
below as possible. Under Ohio law and the Company's Articles of Incorporation,
broker non-votes will not be counted in favor of or against election of any
nominee. The four nominees receiving the greatest number of votes will be
elected Directors.

               Listed below are the names of those persons nominated for
election as Directors of the Company (each is currently a Director of the
Company), and of the Directors of the Company whose terms of office will
continue after the meeting, their principal occupations, other public companies
of which they are directors (which are shown parenthetically), ages as of
September 25, 1998, the year in which they first became a Director of the
Company or the Company's predecessor in interest, and the year in which their
term as a Director is scheduled to expire:

                   NOMINEES FOR ELECTION AT THE ANNUAL MEETING

<TABLE>
<CAPTION>
NAME                          AGE     PRINCIPAL OCCUPATION(1)                          DIRECTOR       TERM
- ----                          ---     -----------------------                          --------       ----
                                                                                         SINCE       EXPIRES
                                                                                         -----       -------
<S>                            <C>   <C>                                                 <C>           <C> 
Robert L. Gerbig......         53     Chairman and Chief Executive Officer of            1975          1998
                                      Gerbig, Snell/Weisheimer & Associates,
                                      Inc., an advertising agency.

George R. Manser......         67     Chairman of Uniglobe Travel (Capital               1977          1998
                                      Cities) Inc. and Director of Corporate
                                      Finance of Uniglobe Travel (U.S.A.) LLC,
                                      travel planning services companies; and
                                      Advisory Director to Corporate Finance
                                      Dept. of J.C. Bradford & Co., a financial
                                      services company (AmeriLink Corporation,
                                      Checkfree Corporation, Hallmark Financial
                                      Services, Inc., and State Auto Financial
                                      Corporation).

Jerry E. Robertson....         64     Retired Executive Vice President of the            1991          1998
                                      Life Sciences Sector and Corporate Services
                                      of Minnesota Mining & Manufacturing
                                      Company, a manufacturer of industrial
                                      commercial, health care and consumer
                                      products (Manor Care, Inc., Coherent,
                                      Inc., Haemonetics Corporation, Steris
                                      Corporation, Medwave, Inc., and Choice
                                      Hotels International, Inc.).

Melburn G. Whitmire....        58     Vice Chairman of the Company. (2)                  1994          1998
</TABLE>

                                       2

<PAGE>   5


          DIRECTORS WHOSE TERMS WILL CONTINUE AFTER THE ANNUAL MEETING

<TABLE>
<CAPTION>
NAME                          AGE     PRINCIPAL OCCUPATION (1)                         DIRECTOR        TERM
- ----                          ---     ------------------------                         --------        ----
                                                                                        SINCE         EXPIRES
                                                                                        -----         -------

<S>                           <C>    <C>                                                <C>           <C> 
Aleksander Erdeljan......      48     Former Chairman, R.P. Scherer Corporation,         1998          1999
                                      a subsidiary of the Company and a developer
                                      and manufacturer of drug delivery systems.

Regina E. Herzlinger.....      54     Professor, Harvard University Graduate             1995          1999
                                      School of Business Administration (C.R.
                                      Bard, Inc., Deere & Company, Manor Care,
                                      Inc., Schering-Plough Corporation, and
                                      Total Renal Care Holdings, Inc.).

J. Michael Losh.........       52     Executive Vice President and Chief                 1996          1999
                                      Financial Officer of General Motors
                                      Corporation, an automobile manufacturing
                                      company.

John C. Kane............       58     President and Chief Operating Officer of           1993          1999
                                      the Company (Connetics Corporation and LXR
                                      Biotechnology Inc.). (2)

John B. McCoy...........       55     Chairman and Chief Executive Officer of            1987          1999
                                      Banc One Corporation, a bank holding
                                      company (Banc One Corporation, Federal Home
                                      Loan Mortgage Corporation, Paymentech,
                                      Inc., and Ameritech Corporation).

John F. Finn............       50     Chairman and Chief Executive Officer of            1994          2000
                                      Gardner, Inc., an outdoor power equipment 
                                      distributor.                        
                                      

John F. Havens..........       71     Retired Chairman and Director Emeritus of          1979          2000
                                      Banc One Corporation, a bank holding      
                                      company (Worthington Industries, Inc.).   
                                      
L. Jack Van Fossen......       61     Retired President and Chief Executive              1983          2000
                                      Officer of Red Roof Inns, Inc., a lodging
                                      company (The Scotts Company).

Robert D. Walter...........    53     Chairman and Chief Executive Officer of the        1971          2000
                                      Company  (Banc One Corporation, Karrington
                                      Health, Inc., and CBS, Inc.). (2)
</TABLE>


  (1)    Each of the above Directors, except Messrs. Manser, Van Fossen,
         Whitmire and Erdeljan, either has had the positions shown or has had
         other executive positions with the same employer for more than five
         years. Mr. Manser, prior to his retirement in June 1994, was a director
         and Chairman of the Board of North American National Corporation, an
         insurance holding company. Mr. Van Fossen retired from Red Roof 


                                       3

<PAGE>   6



         Inns in June 1995. Prior to the Company's merger transaction in
         February 1994 with Whitmire Distribution Corporation ("Whitmire"), Mr.
         Whitmire was Chairman, President and Chief Executive Officer of
         Whitmire. Prior to the Company's merger transaction in August 1998 with
         R.P. Scherer Corporation ("Scherer"), Mr. Erdeljan was Chairman and
         Chief Executive Officer of Scherer from 1996 until August 1998, and
         prior to that served as President and Co-Chief Executive Officer of
         Scherer.

  (2)    Messrs. Kane and Walter are officers and directors of various
         subsidiaries of the Company; Mr. Whitmire is an officer of Whitmire.

         Four regular meetings and four special meetings of the Company's Board
of Directors were held during the fiscal year ended June 30, 1998. Each
Director, except Mr. McCoy, attended 75% or more of the meetings of the Board
and Board committees on which he or she served.

         Messrs. Manser, McCoy, Walter, and Whitmire are the current members of
the Board's Executive Committee, which is empowered to exercise all powers and
perform all duties of the Board of Directors when the Board is not in session
other than the authority to fill vacancies among the Directors or in any
committee of the Directors. The Executive Committee met two times during the
last fiscal year, and, pursuant to Ohio law, acted numerous times by written
action without a meeting.

         Messrs. Finn and Gerbig, Mrs. Herzlinger, and Dr. Robertson are the
current members of the Board's Audit Committee, which is empowered to exercise
all powers and authority of the Board of Directors with respect to the Company's
annual audit, accounting policies, financial reporting, and internal controls.
The Audit Committee met five times during the last fiscal year.

         Messrs. Losh, Manser, and Van Fossen are the current members of the
Board's Compensation and Personnel Committee, which is empowered to exercise all
powers and authority of the Board of Directors with respect to compensation of
the employees of the Company, sales to employees of stock in the Company, and
grants to employees of options to purchase stock in the Company. The
Compensation and Personnel Committee met four times during the last fiscal year
and, pursuant to Ohio law, acted several times by written action without a
meeting.

         Messrs. Losh and McCoy and Dr. Robertson are the current members of the
Board's Nominating Committee, which is empowered to exercise all powers and
authority of the Board of Directors with respect to selection of nominees to
serve on the Board and its various committees. The Nominating Committee will
consider nominees recommended by shareholders upon submission in writing to the
Secretary of the Company of the names of such nominees, together with their
qualifications for service as a Director of the Company. The Nominating
Committee did not meet during the fiscal year ended June 30, 1998.





                                       4
<PAGE>   7






                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

             A property which includes parts of the Company's former Columbus
food distribution center is leased by the Company from a limited partnership in
which the general partner is Mr. Walter and the limited partners include Mr.
Walter. The Company has subleased this property to third parties at rentals
substantially in excess of the rentals it is required to pay to the limited
partnership. The initial term of the Company's lease expired February 29, 1984,
and the lease is currently in its second ten-year renewal term. The Company has
options to renew the lease for two additional ten-year terms. The rent payable
by the Company is $92,000 per annum during each of the first two renewal terms,
and the fair rental value of the premises during each of the last two renewal
terms. The Company has a first-refusal option to purchase the premises in the
event the limited partnership proposes to sell the premises to a third party.

         In connection with the Company's August 7, 1998 merger transaction with
Scherer, Mr. Erdeljan, the Company and Scherer entered into an amendment to an
employment agreement previously in effect between Scherer and Mr. Erdeljan (such
employment agreement, as amended, hereinafter described as the "Erdeljan
Employment Agreement"), the performance of which is guaranteed by the Company.
The Erdeljan Employment Agreement provides for an initial employment term of one
year, automatically renewable thereafter for successive one-year periods, unless
terminated by either party to the agreement. Mr. Erdeljan's current base salary
under the Erdeljan Employment Agreement is $596,024. If Mr. Erdeljan's
employment is terminated by Scherer without Cause or by Mr. Erdeljan for Good
Reason (as those terms are defined in the Erdeljan Employment Agreement) or if
Scherer expresses its intention to not renew the employment term, then Mr.
Erdeljan is eligible to receive (i) salary continuation for a period of three
years at a rate per year equal to Mr. Erdeljan's actual salary for the year
prior to termination, (ii) an annual bonus, for each of the next three years
following termination, equal to Mr. Erdeljan's annual bonus actually received
immediately prior to his termination, and (iii) continuation of welfare plan
benefits for five years following termination. Notwithstanding the foregoing, if
Mr. Erdeljan terminates his employment with Scherer on or prior to November 7,
1998, then such termination shall not be deemed to be for Good Reason and he
shall not be entitled to any further payments or welfare plan benefits. The
Erdeljan Employment Agreement also contains a noncompete covenant effective
throughout the term of Mr. Erdeljan's employment and for a period of five years
thereafter.



SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         All executive officers and Directors of the Company timely filed all
reports required under Section 16(a) of the Securities Exchange Act of 1934, as
amended, during the fiscal year ended June 30, 1998.



                                       5
<PAGE>   8




                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

          The following table sets forth certain information regarding the
beneficial ownership of the Company's Common Shares as of September 25, 1998,
by: (a) the Company's Directors; (b) each other person who is known by the
Company to own beneficially more than 5% of the outstanding Common Shares; (c)
the Company's Chief Executive Officer and the other executive officers named in
the Summary Compensation Table; and (d) the Company's executive officers and
Directors as a group. Except as otherwise described in the notes below, the
following beneficial owners have sole voting power and sole investment power
with respect to all Common Shares set forth opposite their names:

<TABLE>
<CAPTION>
                                                           Number of
                                                       Common Shares
Name of Beneficial Owner                          Beneficially Owned       Percent of Class
- ------------------------                          ------------------       ----------------

<S>                                                  <C>                     <C>      
Fidelity Management & Research Co. (1)                     5,743,507
Robert D. Walter (2) (3)                                   4,193,675
Melburn G. Whitmire (4) (6)                                1,037,631
Aleksander Erdeljan (5) (6)                                  967,321
John C. Kane (3)                                             297,793
James F. Millar (3)                                           98,177
David Bearman (3)                                             87,685
George R. Manser (6) (7)                                      82,551
Robert L. Gerbig (6)                                          63,278
John B. McCoy (6) (8)                                         47,174
Daniel F. Gerner (3)                                          44,493
L. Jack Van Fossen (6)                                        44,360
John F. Havens (6) (9)                                        20,284
Robert J. Zollars (2) (3)                                     18,000
John F. Finn (6) (10)                                         15,785
Jerry E. Robertson (6)                                        14,699
Regina E. Herzlinger (6)                                       4,178
J. Michael Losh (6)                                            3,821
All Executive Officers and Directors as a                  7,266,206
   Group (11) (22 Persons)
</TABLE>

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

       (1) Based on information obtained from a Schedule 13G filed by Fidelity
           Management & Research Co. with the Securities and Exchange Commission
           on or about February 14, 1998. The address of Fidelity Management &
           Research Co. is 82 Devonshire Street, Boston, Massachusetts 02109.
           The Schedule 13G indicates that Fidelity Management & Research Co.
           has sole voting power with respect to 566,057 Common Shares and sole
           dispositive power with respect to all 5,743,507 shares.

       (2) Includes 1,911,152 Common Shares held in Mr. Walter's grantor
           retained annuity trusts. Mr. Walter, Edward D. Esping and members of
           his family (the "Espings"), and Michael E. Moritz are parties to a
           Shareholders Agreement dated July 13, 1984, as amended (the
           "Shareholders Agreement"), pursuant to which they have agreed to act
           jointly in voting certain Common Shares (the "Pooled Shares") owned
           by each of them in a manner determined desirable by the holders of a
           majority of the Pooled Shares. The Pooled Shares are owned as
           follows: Mr. Walter - 1,143,601 shares; the Espings - 122,754 shares;
           and Mr. Moritz - 703,913 shares. Since Mr. Walter owns a majority of
           the Pooled Shares, he controls the voting of the Pooled Shares. The
           Pooled Shares are subject to a right of first refusal in favor of the
           owners of the remaining Pooled Shares. The terms of the Shareholders
           Agreement continue through September 14, 1999, unless earlier
           terminated by, among other things, the decision by then-holders of a
           majority of the Pooled Shares, any event which results in Mr. Walter
           not owning a majority of the Pooled Shares, or 



                                       6
<PAGE>   9


         the release from the Shareholders Agreement of more than 50% of the
         original Pooled Shares. Mr. Walter has sole investment power with
         respect to the 1,143,601 Pooled Shares he owns of record and, as a
         result of the Shareholders Agreement, he has shared voting power with
         respect to all the Pooled Shares (which include such 1,143,601 shares).

     (3) Common Shares and the percent of class listed as being beneficially
         owned by the Company's named executive officers include outstanding
         options to purchase Common Shares which are exercisable within 60 days
         of September 25, 1998, as follows: Mr. Walter - 249,581 shares; Mr.
         Kane - 220,463 shares; Mr. Zollars - -0- shares; Mr. Millar - 63,451
         shares; Mr. Gerner - 37,800 shares; and Mr. Bearman - 73,335 shares.

     (4) Includes 7,556 Common Shares held by Mr. Whitmire and his wife as
         custodian for the benefit of their minor daughter.

     (5) Includes 111,284 Common Shares which are held in a corporation owned
         and controlled by Mr. Erdeljan.

     (6) Common Shares and the percent of class listed as being beneficially
         owned by the listed Company Directors (except for Messrs. Kane and
         Walter) include outstanding options to purchase Common Shares which are
         exercisable under the Company's Directors' Stock Option Plan and Equity
         Incentive Plan (and, in the case of Mr. Erdeljan, Scherer stock option
         plans) as follows: Mr. Erdeljan - 856,037 shares; Mr. Finn - 6,583
         shares; Mrs. Herzlinger - 4,178 shares; Mr. Losh - 2,321 shares; Dr.
         Robertson - 5,315 shares; Mr. Whitmire - 20,025 shares; and each other
         listed Director (except for Messrs. Kane and Walter) - 8,413 shares.

     (7) Includes 30,000 Common Shares which are held in a Manser family
         partnership.

     (8) Includes 2,861 Common Shares which are held by Mr. McCoy in trust for
         the benefit of his children, but does not include Common Shares owned
         by Banc One Corporation or its subsidiaries.

     (9) Includes 11,871 Common Shares held in trust for the benefit of Mr.
         Havens' spouse and children.

    (10) Includes 8,427 Common Shares held jointly by Mr. Finn and his wife,
         459 Common Shares held in his wife's individual retirement account, and
         93 Common Shares held for the benefit of each of Mr. Finn's two minor
         children.

    (11) Common Shares and percent of class listed as being beneficially owned
         by all executive officers and Directors as a group include: (a) all
         Pooled Shares, including those Pooled Shares owned by the Espings and
         Mr. Moritz; and (b) outstanding options to purchase Common Shares which
         are exercisable within 60 days of September 25, 1998, but do not
         include any Common Shares beneficially owned by Banc One Corporation or
         its subsidiaries.




                                       7
<PAGE>   10



                             EXECUTIVE COMPENSATION

COMPENSATION COMMITTEE REPORT

       The Company's executive compensation program is administered by the
Compensation and Personnel Committee (the "Compensation Committee") of the
Company's Board of Directors, which has responsibility for reviewing all aspects
of the compensation program for the Company's executive officers. The
Compensation Committee is comprised of Messrs. Losh, Manser and Van Fossen. The
Compensation Committee's primary objective with respect to executive
compensation is to establish programs which attract and retain key managers and
align their compensation with the Company's overall business strategies, values
and performance. To this end, the Compensation Committee has established, and
the Board of Directors has endorsed, an executive compensation philosophy which
includes the following considerations:

         *    A "pay-for-performance" orientation that differentiates
              compensation results based upon corporate, business unit, and
              individual performance;

         *    An emphasis on stock incentives as a significant component of
              total compensation in order to more closely align the interests of
              Company executives with the long-term interests of shareholders;

         *    An emphasis on total compensation vs. cash compensation, rewarding
              Company executives with total compensation (including cash and
              stock incentive programs) at or above competitive levels, if
              performance is superior;

         *    Recognition that as an executive's level of responsibility
              increases, a greater portion of the total compensation opportunity
              should be based upon stock and other performance incentives; and

         *    An appropriate mix of short-term and long-term compensation which
              facilitates retention of talented executives and encourages
              Company stock ownership and capital accumulation.

         The primary components of the Company's executive compensation program
are: (a) base salaries; (b) annual cash incentive opportunities; and (c)
long-term incentive opportunities in the form of stock options and restricted
shares. Each primary component of executive pay is discussed below.

         Base Salaries. Base salaries for Company executives are generally
subject to annual review and adjustment on the basis of individual and company
performance, level of responsibility, and competitive, inflationary, and
internal equity considerations. Historically, the Company generally attempted to
set base salaries of executive officers at a level below the "market" rate, as
determined from information gathered by the Company from independent
compensation surveys. However, the Compensation Committee recently adopted a
more market-rate focused philosophy, in recognition of the Company's aggressive
performance expectations and to more effectively recruit independent
compensation surveys for companies which include, but are not the same as, those
in the Value Line Health Care Index utilized in the Shareholder Performance
Graph set forth on page ___, and which represent a broader spectrum of
wholesale, retail and manufacturing companies which the Compensation Committee
believes to be a more representative measure of the market for competitive
executive talent. With respect to the $825,000 base salary established for Mr.
Walter effective July 1, 1998, the Compensation Committee took into account the
factors described above for other executive officers, weighting most heavily
competitive compensation considerations and Company performance.

         Annual Cash Incentives. Company executives are eligible to receive
annual cash incentive awards to focus attention on achieving key goals, pursuant
to the Company's Management Incentive Plan ("MIP"). Targeted MIP incentive
amounts are established each year on an individualized basis, with such amounts
varying as a percentage of base salary depending upon each executive's level of
responsibility and function. Performance objectives are established for the
Company and for each significant business unit within the Company at the
beginning of each fiscal year, and are designed to provide competitive incentive
pay only for superior performance. 



                                       8
<PAGE>   11


These objectives include a specific target for Company earnings growth, which
target was met for the fiscal year ended June 30, 1998. In addition, individual
performance objectives are established for each executive which include both
specific performance goals and other, more qualitative and developmental,
criteria. For managers with primary staff or corporate responsibilities, 60% of
the MIP amount is weighted to achievement of the Company's corporate performance
objectives and 40% to achievement of individual performance objectives. For
managers with primary operating unit responsibilities, 50% of the MIP amount is
weighted to performance of the relevant business unit, 30% to achievement of
individual performance objectives, and 20% to achievement of the Company's
performance objectives. Incentive awards for the fiscal year ended June 30,
1998, for the Company's named executive officers other than Mr. Walter were
approved by the Compensation Committee based upon these corporate, business unit
and individual performance criteria.

         Mr. Walter's annual incentive award was not paid under the MIP, but
instead was paid pursuant to the Cardinal Health, Inc. Performance-Based
Incentive Compensation Plan (the "Performance-Based Plan"). The Budget
Reconciliation Act of 1993 (the "Act") amended the Internal Revenue Code of
1986, as amended (the "Code"), to add Section 162(m), which prohibits a
deduction to any publicly held corporation for compensation paid to a "covered
employee" in excess of $1 million per year (the "Dollar Limitation"). A covered
employee is an employee who, on the last day of the Company's taxable year, is
the chief executive officer of the Company or an employee who appears in the
Summary Compensation Table by reason of being one of the four most highly
compensated executive officers for the taxable year (other than the chief
executive officer). In anticipation that the deductibility of compensation paid
to Mr. Walter and other executive officers could be affected by the Act, in
August 1996, the Company's Board of Directors adopted the Performance-Based
Plan, the material terms of the performance goals of which were approved by the
Company's shareholders in October 1996. Compensation paid in accordance with
the Performance-Based Plan generally will not be applied toward the Dollar
Limitation. The performance goals established by the Compensation Committee
under the Performance-Based Plan for Mr. Walter for the fiscal year ended June
30, 1998, were fully satisfied, resulting in payment to Mr. Walter of an annual
incentive award of $800,000. Mr. Walter was the only executive officer
participating in the Performance-Based Plan for the fiscal year ended June 30,
1998.

         Long-Term Stock Incentives. The Company's Stock Incentive Plan (the
"Stock Incentive Plan"), which was approved by the Company's shareholders in
1987, and the Company's Equity Incentive Plan (the "Equity Incentive Plan"),
which was approved by the Company's shareholders in November 1995 and which
replaced the Stock Incentive Plan as to ongoing grants, are designed to align a
significant portion of the executive compensation package with the long-term
interests of the Company's shareholders by providing an incentive that focuses
attention on managing the Company from the perspective of an owner with an
equity stake in the business. The Stock Incentive Plan provided and the Equity
Incentive Plan provide, for the grant of several types of equity-based awards,
including both stock options and restricted shares.

         The Company makes annual grants of stock options to its management
personnel, including its executive officers. This annual grant program is
designed to provide Company managers, over a number of years, with multiple
stock options, each granted with an exercise price equal to the market price for
Common Shares on the date of the grant. Individual option grants are determined
by the Compensation Committee based on a manager's current performance,
potential for future responsibility, and salary multiples designed to increase
the portion of the total compensation opportunity represented by stock
incentives as a manager's level of responsibility increases. Because a primary
purpose of granting stock options is to encourage positive future performance,
when granting options the Compensation Committee does not consider the number of
options granted to an individual in previous years. The Company's standard stock
option agreement contains provisions providing for forfeiture of the option or
option value received in the event the option holder engages in certain behavior
in competition with or contrary to the interests of the Company. The
Compensation Committee places a relatively heavy emphasis on stock options as a
percentage of total compensation, consistent with its philosophy that stock
incentives more closely align the interests of Company managers with the
long-term interests of shareholders.

         Grants of restricted shares are generally limited to the Company's
executive officers and other senior management personnel to reward exceptional
performance with a long-term benefit in lieu of cash, to facilitate stock
ownership, and to deter recruitment of key Company managers by competitors and
others. Unlike the 




                                       9
<PAGE>   12



Company's stock option program, restricted share grants are not made on an
annual or other regularly established basis. Recipients of restricted share
grants are subject to restrictions on the disposition of the stock during a
period determined by the Compensation Committee at the time of grant. Restricted
stock awards are forfeited by their terms if the recipient terminates employment
with the Company prior to the expiration of the restricted period. Restricted
stock awards are, in most instances, also forfeited by their terms if the
recipient engages in certain behavior in competition with or contrary to the
interests of the Company.

         Consistent with the Company's philosophy of linking total compensation
to stock performance for all of its executive officers, a significant portion of
Mr. Walter's overall compensation package is comprised of stock incentives. In
March 1998, the Compensation Committee granted Mr. Walter options to purchase
42,845 Common Shares with an exercise price of $81.69 per share (the market
price on the date of grant) as part of the annual option grant normally made to
Company executives. In making this grant, the Compensation Committee considered
the target range established for the Company's most senior officers, the
improvement in the Company's strategic positioning, and Mr. Walter's progress in
accomplishing personal objectives. Mr. Walter also received 20,000 options in
July 1997, reflecting the Committee's intent to provide a non-cash award
designed to reward Mr. Walter's superior performance and to more closely align
Mr. Walter's non-cash compensation with that of the market for chief executive
officers. The exercise price of these options is $61.063 (the market price on
the date of grant). Mr. Walter's options vest on the third anniversary of the
grant date and are generally exercisable for a period of seven years following
the vesting date consistent with grants made to other option recipients. All of
the options granted to Mr. Walter during the fiscal year also contain provisions
providing for forfeiture of the option or option value received in the event Mr.
Walter engages in certain behavior in competition with or contrary to the
interests of the Company.

         Impact of 1993 Tax Act Changes. As discussed above, Section 162(m) of
the Code prohibits a deduction to any publicly held corporation for compensation
paid to a covered employee in excess of the Dollar Limitation. As a result of
the amount of the Dollar Limitation, exclusions of certain compensation under
the Stock Incentive Plan, Equity Incentive Plan and the Performance-Based Plan,
and salary deferral elections made by Mr. Walter, the deductibility of
compensation paid in fiscal year 1998 was not affected by the Act.

         Conclusion. As described above, the Company's executive compensation
program provides a significant link between total compensation and the Company's
performance and long-term stock price appreciation consistent with the
compensation philosophies set forth above. This program is believed to be a
significant factor in the Company's growth and profitability and the resulting
gains achieved by the Company's shareholders.


                            J. Michael Losh, Chairman
                            George R. Manser
                            L. Jack Van Fossen




                                       10
<PAGE>   13



         The following information is set forth with respect to the Company's
Chief Executive Officer and each of the Company's five other most highly
compensated executive officers:


                          I. SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
- -----------------------------------------------------------------------------------------------------------------------------
                                                 ANNUAL COMPENSATION             LONG-TERM COMPENSATION
                                                                                         AWARDS
                                        ------------------------------------------------------------------
                                                                    OTHER                                         ALL
                                                                    ANNUAL      RESTRICTED     SECURITIES        OTHER
                               FY -                                COMPEN-         STOCK       UNDERLYING       COMPEN-
NAME AND                      ENDED       SALARY       BONUS        SATION        AWARDS        OPTIONS          SATION
PRINCIPAL POSITION                         ($)          ($)          ($)         ($)(1)(2)       (#)(2)          ($)(3)
- -----------------------------------------------------------------------------------------------------------------------------
<S>                            <C>      <C>          <C>              <C>            <C>         <C>            <C>      
Robert D. Walter               1998     $724,231     $800,000        -0-            -0-          62,845         $196,552 (5)
Chairman & Chief            ------------------------------------------------------------------------------------------------
Executive Officer              1997      582,494      700,000     $72,217(4)     $650,286        44,626          190,518
                            ------------------------------------------------------------------------------------------------
                               1996      531,456      399,000        -0-            -0-          39,647          184,800
                            ------------------------------------------------------------------------------------------------

John C. Kane                   1998     $488,462     $489,945        -0-            -0-          38,014          $29,717
President & Chief           ------------------------------------------------------------------------------------------------
Operating Officer              1997      440,096      440,069        -0-         $216,762        28,263           28,583
                            ------------------------------------------------------------------------------------------------
                               1996      420,732      283,982        -0-            -0-          26,156           27,565
                            ------------------------------------------------------------------------------------------------

Robert J. Zollars              1998     $310,759     $245,178        -0-        $1,050,563       40,000          $29,717
Executive Vice President    ------------------------------------------------------------------------------------------------
& Group President -            1997      133,731       82,760        -0-           287,500       38,577           -0-
Pharmacy Automation and        (6)
Management                  ------------------------------------------------------------------------------------------------

James F. Millar                1998     $310,501     $221,810        -0-          $527,100       15,000          $29,717
Executive Vice President    ------------------------------------------------------------------------------------------------
& Group President -            1997      290,762      218,084        -0-            50,022       16,569           28,583
Cardinal Distribution       ------------------------------------------------------------------------------------------------
                               1996      262,241      118,115        -0-            -0-          19,685           27,565
                            ------------------------------------------------------------------------------------------------

Daniel F. Gerner               1998     $326,006     $192,676        -0-            -0-           6,931          414,984 (8)
Executive Vice President    ------------------------------------------------------------------------------------------------
& President - PCI              1997      236,250       94,500        -0-          $348,576         -0-           510,454
Services, Inc. (7)          ------------------------------------------------------------------------------------------------

David Bearman                  1998     $292,343     $181,720        -0-            -0-           9,178          $29,717
Executive Vice President    -------------------------------------------------------------------------------------------------
& Chief Financial Officer      1997      275,420      165,246        -0-           $83,370       11,841           28,583
(9)                         ------------------------------------------------------------------------------------------------
                               1996      261,555      116,652        -0-            -0-          15,072           27,565
- -----------------------------------------------------------------------------------------------------------------------------
</TABLE>


 (1)  Aggregate restricted share holdings and values at June 30, 1998 (based
      upon the closing price of the Common Shares on such date), for the named
      executive officers are as follows: (i) Mr. Walter - 62,674 shares,
      $5,875,688; (ii) Mr. Kane - 35,025 shares, $3,283,594; (iii) Mr. Zollars -
      17,000 shares, $1,593,750; (iv) Mr. Millar - 7,905 shares, $741,094; (v)
      Mr. Gerner - 4,252 shares, $398,625; and (vi) Mr. Bearman - 3,093 shares,
      $289,969. Dividends are paid on restricted shares at the same rate as all
      Common Shares of record.

(2)   All numbers have been adjusted to reflect the 3-for-2 split of the
      Company's Common Shares in December 1996, but for consistency purposes do
      not reflect the Company's most recently announced 3-for-2 stock split
      payable on October 30, 1998 to holders of record as of October 9, 1998.



                                       11
<PAGE>   14


(3)  Amounts shown represent Company contributions to the executive's account
     under the Company's Profit Sharing and Retirement Savings Plan and the
     Company's Incentive Deferred Compensation Plan for fiscal 1998 as follows:
     Mr. Walter - $29,717, Mr. Kane - $29,717, Mr. Zollars - $29,717, Mr. Millar
     - $29,717, Mr. Gerner - $0, and Mr. Bearman - $29,717. Mr. Gerner's account
     under the PCI Profit Sharing Plan & Money Purchase Plan includes a Company
     contribution of $14,984 for fiscal year 1998.

(4)  Includes $56,037 relating to personal use of a Company airplane.

(5)  Includes $166,835 for premiums paid by the Company on a split-dollar life
     insurance arrangement among the Company, Mr. Walter, and a trust for Mr.
     Walter's family. The Company will recover all such premiums paid by it,
     plus interest at the rate of 3% per annum, upon the earlier to occur of
     January 12, 2003, or the death of the survivor of Mr. Walter and his
     spouse.

(6)  Amounts shown for fiscal 1997 are for January through June 1997. Mr.
     Zollars joined the Company in January 1997.

(7)  Mr. Gerner joined the Company in October 1996 following the acquisition by
     the Company of PCI Services, Inc. (the "PCI Acquisition"). Compensation
     included in the Summary Compensation Table for Mr. Gerner excludes all
     compensation paid by PCI Services, Inc. prior to the PCI Acquisition.

(8)  Includes $400,000 paid to Mr. Gerner in consideration for noncompete
     covenants contained in Mr. Gerner's Employment Agreement (as described
     below under "Employment Agreements and Other Arrangements").

(9)  In August 1998 Mr. Bearman announced that he had accepted a position with
     another company. He resigned as an executive officer of the Company in
     September 1998.


                                       12
<PAGE>   15



                    II. OPTION/SAR GRANTS IN LAST FISCAL YEAR




<TABLE>
<CAPTION>
- --------------------------------------------------------------------------------------------------------------------------

                                          INDIVIDUAL   GRANTS
- ----------------------------------------------------------------------------------
                                          PERCENT OF
                             NUMBER OF       TOTAL                                      POTENTIAL REALIZABLE VALUE
                             SECURITIES     OPTIONS                                      AT ASSUMED ANNUAL RATES
                             UNDERLYING   GRANTED TO                                   OF STOCK PRICE APPRECIATION
                              OPTIONS      EMPLOYEES     EXERCISE                           FOR OPTION TERM(4)
                              GRANTED      IN FISCAL      PRICE      EXPIRATION
           NAME                (#)(1)       YEAR(2)     ($/SH)(3)       DATE          0% ($)     5% ($)      10% ($)
==========================================================================================================================
<S>                            <C>           <C>         <C>           <C>         <C>      <C>              <C>
Robert D. Walter               20,000        2.50        $61.063       7/21/07       $-0-     $  768,044     $1,946,374
                               42,845        5.35         81.690       3/2/08         -0-      2,201,136      5,578,111
- --------------------------------------------------------------------------------------------------------------------------

- --------------------------------------------------------------------------------------------------------------------------
John C. Kane                   15,000        1.87        $61.063       7/21/07        -0-     $  576,033     $1,459,780
                               23,014        2.87         81.690       3/2/08         -0-      1,182,330      2,996,258
- --------------------------------------------------------------------------------------------------------------------------

- --------------------------------------------------------------------------------------------------------------------------
Robert J. Zollars              25,000        3.12        $80.8125      2/10/08        -0-     $1,270,563     $3,219,858
                               15,000        1.87           81.69      3/2/08         -0-        770,616      1,952,892
- --------------------------------------------------------------------------------------------------------------------------

- --------------------------------------------------------------------------------------------------------------------------
James F. Millar                15,000        1.87          $81.69      3/2/08         -0-       $770,616     $1,952,892
- --------------------------------------------------------------------------------------------------------------------------

- --------------------------------------------------------------------------------------------------------------------------
Daniel F. Gerner                6,931        0.87          $81.69      3/2/08         -0-       $356,076       $902,366
- --------------------------------------------------------------------------------------------------------------------------

- --------------------------------------------------------------------------------------------------------------------------
David Bearman                   9,178        1.15          $81.69      3/2/08         -0-       $471,514     $1,194,910
- --------------------------------------------------------------------------------------------------------------------------
</TABLE>

(1)  All options granted during the fiscal year to the named executives are
     nonqualified stock options and are exercisable on and after the third
     anniversary from the date of grant.

(2)  Based on 800,974 options granted to all employees during the fiscal year
     ended June 30, 1998 under the Company's Equity Incentive Plan.

(3)  Market price on date of grant.

(4)  These amounts are based on hypothetical appreciation rates of 0%, 5% and
     10% and are not intended to forecast the actual future appreciation of the
     Company's stock price. No gain to optionees is possible without an actual
     increase in the price of the Company's Common Shares, which increase
     benefits all of the Company's shareholders.



                                       13
<PAGE>   16



              III. AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                            AND FY-END OPTION VALUES
<TABLE>
<CAPTION>
- -----------------------------------------------------------------------------------------------------------------
                                                                         NUMBER OF             VALUE OF
                                                                        UNEXERCISED           UNEXERCISED
                                                                          OPTIONS            IN-THE-MONEY
                                                                         AT FY-END              OPTIONS
                                                                            (#)            AT FY-END ($) (2)
                                                                     --------------------------------------------
                                      SHARES            VALUE
                                    ACQUIRED ON       REALIZED         EXERCISABLE/          EXERCISABLE/
NAME                               EXERCISE (#)        ($) (1)         UNEXERCISABLE         UNEXERCISABLE
=================================================================================================================
<S>                                   <C>              <C>            <C>               <C>        
Robert D. Walter                      29,297         $2,300,049      249,581/147,118    $17,607,788/$4,771,728
- -----------------------------------------------------------------------------------------------------------------
John C. Kane                            -0-              -0-          220,463/92,433    $16,024,271/$3,104,977
- -----------------------------------------------------------------------------------------------------------------
Robert J. Zollars                       -0-              -0-             0/78,577            $0/$1,856,931
- -----------------------------------------------------------------------------------------------------------------
James F. Millar                        8,367          $512,019         70,483/51,254     $4,954,375/$1,785,249
- -----------------------------------------------------------------------------------------------------------------
Daniel F. Gerner                        -0-              -0-           37,800/6,931       $2,793,798/$83,588
- -----------------------------------------------------------------------------------------------------------------
David Bearman                          7,200          $504,558         73,335/36,091     $5,101,633/$1,311,285
- -----------------------------------------------------------------------------------------------------------------
</TABLE>

(1)  Value calculated as the difference between the fair market value of the
     Common Shares on the date of exercise and the option exercise price.

(2)  Value calculated as the difference between the fair market value of the
     Common Shares on June 30, 1998 and the option exercise price.


                                       14
<PAGE>   17

SHAREHOLDER PERFORMANCE GRAPH

         Set forth below is a line graph comparing the cumulative total return
of Common Shares with the cumulative total return of the Standard & Poor's
Composite - 500 Stock Index and the Value Line Health Care Sector Index, an
independently prepared index which includes more than 70 companies in the health
care industry (the "Value Line Health Care Index"). The graph assumes, in each
case, an initial investment of $100 as of June 30, 1993 based on the market
prices at the end of each fiscal year through and including June 30, 1998, with
the Value Line Health Care Index investment weighted on the basis of market
capitalization at the beginning of each such fiscal year, and assuming
reinvestment of dividends (and taking into account all stock splits during such
periods).

<TABLE>
<CAPTION>
=====================================================================================================
         Fiscal Year              1993         1994        1995         1996       1997       1998
- -----------------------------------------------------------------------------------------------------
<S>                              <C>          <C>         <C>          <C>        <C>        <C>   
S&P 500                          100.00       101.60      128.14       161.61     217.77     282.62
- -----------------------------------------------------------------------------------------------------
Cardinal Health, Inc.            100.00       172.41      208.36       318.68     380.07     623.24
- -----------------------------------------------------------------------------------------------------
Value Line Health Care Index     100.00       102.19      145.97       199.44     291.62     396.32
=====================================================================================================
</TABLE>



                                       15
<PAGE>   18




EMPLOYMENT AGREEMENTS AND OTHER ARRANGEMENTS

         Messrs. Zollars and Millar (each sometimes hereinafter referred to as
the "Executive") have entered into employment agreements (the "Employment
Agreements") with the Company. The Employment Agreements for Messrs. Zollars and
Millar provide for an employment term of three years commencing on February 10
and May 12, 1998, respectively (the "Commencement Dates"). In addition to a base
salary, the Employment Agreements provide for stock incentive awards as
described in the Summary Compensation Table contained in this Proxy Statement,
and an annual cash incentive payable under the standard terms of the Company's
Management Incentive Plan or any successor to such plan in which other Company
executives participate from time to time. The Employment Agreements provide that
each of Messrs. Zollars and Millar will also be entitled to participate in the
Company's group health, life, disability insurance and retirement savings plans.
In addition, the Employment Agreements contain noncompete covenants effective
throughout the term of the Executive's employment with the Company and for a
period of one year thereafter. Under the Employment Agreements, if the
Executive's employment is terminated without Cause by the Company or for Good
Reason by the Executive (as those terms are defined in the Employment
Agreements) (i) prior to the second anniversary of the applicable Commencement
Date, then the Executive shall receive his base salary at the rate in effect on
the date of termination through the end of the term of his Employment Agreement,
plus an annual amount equal to his most recent annual bonus actually paid, at
the same time and in the same manner as his bonus would have been paid during
the remaining term of his Employment Agreement; or (ii) on or after the second
anniversary of the applicable Commencement Date, then the Executive shall
receive his base salary at the rate in effect on the date of termination for a
period of one year from the date of such termination, plus an amount equal to
his most recent annual bonus actually paid, at the same time and in the same
manner as such annual bonus would have been paid had the Executive continued to
be employed by the Company during such one year period. In addition, Mr.
Zollars' Employment Agreement provides that if his employment is terminated
without Cause by the Company or for Good Reason by the Executive, then,
irrespective of when such termination occurs during the term of the Employment
Agreement, the Company shall either accelerate the vesting of each stock option
and restricted share granted to Mr. Zollars and which remains outstanding but
has not vested as of the date of such termination in accordance with its terms,
or arrange for Mr. Zollars to enjoy a status such that such options and
restricted shares continue to vest in accordance with their terms in the same
manner as would have occurred if Mr. Zollars had remained employed under the
Employment Agreement.

         In connection with the PCI Acquisition, Mr. Gerner entered into an
employment agreement (the "Gerner Employment Agreement") with PCI Services, Inc.
("PCI"), the performance of which is guaranteed by the Company. The Gerner
Employment Agreement provides for an employment term of three years commencing
on October 11, 1996. In addition to a base salary, cash bonus, use of a Company
car and other fringe benefits applicable to other PCI executives, the Gerner
Employment Agreement also provides for (i) stock incentive awards, as described
in the Summary Compensation Table contained in this Proxy Statement, (ii) a fee
(the "Noncompete/Incentive Fee") in the aggregate amount of $1.7 million payable
in installments over a three-year period commencing October 11, 1996 in
recognition of a covenant not to compete (effective throughout the term of Mr.
Gerner's employment and for a period of three years thereafter) and services in
connection with the PCI Acquisition, and (iii) annual payments (the "Retirement
Payments") after retirement, death or disability of $240,000 per year until the
death of both Mr. Gerner and his spouse. The Gerner Employment Agreement also
provides that for seven years beginning on October 11, 1999, Mr. Gerner will
serve as a consultant to PCI Services for an annual fee (the "Consulting Fee")
of $225,000. If Mr. Gerner's employment is terminated without Cause by PCI or
for Good Reason by Mr. Gerner (as those terms are defined in the Gerner
Employment Agreement) during the term of such agreement, then Mr. Gerner shall
receive (in addition to continuation of the Noncompete/Incentive Fee, the
Retirement Payments and the Consulting Fee) his base salary at the rate in
effect on the date of termination through the end of the term of such agreement,
plus an annual amount equal to 50% of his most recent annual bonus actually
paid at the same time and in the same manner as such annual bonus would have
been paid during the remaining term of such agreement, plus continuation of
group health benefits through the end of the term of such agreement.




                                       16
<PAGE>   19


         The Company's Stock Incentive Plan and Equity Incentive Plan each
provide for acceleration of the vesting of stock options and restricted share
awards based upon the occurrence of a change of control of the Company. A change
of control is defined generally as acquisition by an individual or group of 25%
or more of the Common Shares, an involuntary change in the composition of at
least a majority of the members of the Board of Directors, or approval by the
Company's shareholders of a merger, reorganization, consolidation, liquidation,
or sale of substantially all of the assets of the Company.


COMPENSATION OF DIRECTORS

         The Company's non-employee Directors ("Outside Directors") are paid
$5,000 per quarter plus $1,750 for each Board meeting attended in person and
$900 for each Board meeting attended telephonically. Outside Directors are also
entitled to receive $900 for each Committee meeting attended (in person or
telephonically). The Company also reimburses Outside Directors for out-of-pocket
travel expenses incurred in connection with attendance at Board and Committee
meetings. Employee Directors do not receive additional compensation in their
capacity as a Director.

         Pursuant to the Company's Equity Incentive Plan (the "Plan") as
currently in effect, options to purchase that number of Common Shares having a
fair market value of $100,000 on the date of grant are automatically granted on
an annual basis to each Outside Director who has served as such for three
consecutive annual meetings. The exercise price of these options is the fair
market value of the Common Shares on the date of grant. In addition, options to
purchase that number of Common Shares having a fair market value of $150,000 on
the date of grant are automatically made to each Outside Director subsequently
added to the Board. The exercise price of these options is the fair market value
of Common Shares on the date of grant. All grants to Outside Directors under the
Plan vest immediately, are exercisable for ten years from the date of grant, and
are subject to adjustment for subsequent stock dividends, splits, and other
changes in the Company's capital structure. If an Outside Director ceases to
serve as such, then options previously granted under the Plan lapse unless
exercised within six months (one year in the case of an Outside Director's
death). Options granted under the Plan are treated as "nonqualified options"
under the Code. On November 5, 1997, Messrs. Finn, Gerbig, Havens, Manser,
McCoy, and Van Fossen, Mrs. Herzlinger and Dr. Robertson each were granted an
option to purchase 1,335 Common Shares in accordance with the provisions of the
Plan.

PROPOSAL 1 - ELECTION OF NOMINEES FOR DIRECTORS OF THE COMPANY AT THE ANNUAL
MEETING

         The Company's Board of Directors has nominated Robert L. Gerbig, George
R. Manser, Jerry E. Robertson and Melburn G. Whitmire to serve as a Director of
the Company for a term of three years and until his successor is duly elected
and qualified. Each of Messrs. Gerbig, Manser, Robertson and Whitmire currently
serve as a Director of the Company. The Board of Directors recommends that the
Company's shareholders elect these nominees to serve as more fully described
under "Election of Directors" in this Proxy Statement.


PROPOSAL 2 - AMENDMENT OF THE COMPANY'S ARTICLES OF INCORPORATION TO INCREASE
THE NUMBER OF AUTHORIZED COMMON SHARES

         The Company's Board of Directors has authorized an amendment to Section
1 of Article Fourth of the Company's Articles of Incorporation to increase the
authorized number of Common Shares from three hundred million to five hundred
million, and recommends that the Company's shareholders approve and adopt the
amendment. The full text of Section 1 of Article Fourth reflecting this
amendment is attached to this Proxy Statement as Annex A.

         As of September 25, 1998, __________ Common Shares were outstanding,
________ were held in treasury, and _________ Common Shares were reserved for
issuance under stock incentive plans or outstanding stock option awards. The
additional Common Shares for which authorization is sought would have the same
rights 

                                       17
<PAGE>   20


and privileges as the Common Shares presently outstanding. Holders of Common
Shares have no preemptive rights to subscribe to or for any additional shares of
the Company.

         On August 12, 1998, the Company's Board of Directors authorized a
three-for-two stock split of the Company's Common Shares payable on October 30,
1998, to shareholders of record at the close of business on October 9, 1998. The
Company has reserved an additional ______ Common Shares to effect this stock
split, and has an adequate number of authorized but unissued Common Shares
available to complete the stock split without taking into account the increase
in authorized Common Shares described in this proposal. As of September 25,
1998, taking into account Common Shares already reserved as described above, a
balance of _________ authorized Common Shares would have been available for
issuance without shareholder action. The Board of Directors believes that absent
the proposed increase and after the stock split, there could be an insufficient
number of authorized shares available to meet the future needs of the Company.

         Although the Company has no present plan, agreement or commitment for
the issuance of additional Common Shares other than those described above or
below as of the date of this Proxy Statement, the Company's Board of Directors
believes that the number of Common Shares available for issuance could be
insufficient to meet the Company's future share requirements. The Company's
Board of Directors believes that it is desirable to have additional authorized
but unissued Common Shares available for possible future share dividends or
splits, employee benefit programs, financing and acquisition transactions, and
other general corporate purposes. For example, the Company issued 6,969,836
Common Shares pursuant to a 25% stock split in June 1994 and 33,410,962 Common
Shares pursuant to a three-for-two stock split in December 1996; 1,866,949
Common Shares in a registered public offering in September 1994; and
approximately 67,376,000 Common Shares and options to purchase Common Shares in
connection with acquisition transactions completed since February 1994.
Although there can be no assurance that similar transactions will occur in the
future, the Board believes that it is in the Company's best interests to have
Common Shares available for such purposes if conditions warrant. The additional
Common Shares would be available for issuance without further action by the
Company's shareholders, unless such action is required by applicable law or the
rules of the New York Stock Exchange on which the Common Shares are currently
listed or any other stock exchange on which the Company's securities may be
listed in the future. The authorization of additional Common Shares may enable
the Company, as the need arises, to take timely advantage of market conditions
and the availability of acquisition and other opportunities without the
potential delay and expense associated with the holding of a special meeting of
its shareholders, where the issuance of such Common Shares would not otherwise
require shareholder action. Although the Company continually evaluates possible
candidates for acquisitions and intends to seek additional acquisitions in the
health care field, as of the date of this Proxy Statement no material
acquisition has been agreed upon or become the subject of a letter of intent or
agreement-in-principle. Such acquisitions often involve the issuance of common
shares.

         Although any proposal to increase the authorized capital stock of a
company may be construed as having an anti-takeover effect, neither management
of the Company nor its Board of Directors views this proposal in that
perspective. The proposal has not been prompted by any effort by anyone to gain
control of the Company and the Company is not aware of any such effort as of the
date of this Proxy Statement. However, the authorized and unissued Common Shares
could be issued for the purpose of discouraging an attempt by another person or
entity, through the acquisition of a substantial number of Common Shares, to
acquire control of the Company with a view to effecting a merger, sale of the
Company's assets, or similar transaction, since the issuance by the Company of
Common Shares could be used to dilute the share ownership or voting rights of
such a person or entity. Further, any of such authorized but unissued Common
Shares could be privately placed with purchasers who might support incumbent
management, making a change in control of the Company more difficult.

         Under Ohio law and the Company's Articles of Incorporation, the
affirmative vote of the holders of a majority of the outstanding Common Shares
is required for approval of this proposal. Broker non-votes and abstentions will
have the same effect as votes against the proposal.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.



                                       18
<PAGE>   21

PROPOSAL 3 - AMENDMENT AND RESTATEMENT OF THE COMPANY'S CODE OF REGULATIONS

         The Board of Directors has authorized an amendment and restatement of
the Company's Code of Regulations. The form of the Restated Code of Regulations,
as proposed to be amended, is attached to this Proxy Statement as Annex B. The
proposed amendments to the Code of Regulations relate primarily to (i) an
increase to the maximum number of members of the Cardinal Board of Directors
from fourteen to sixteen; and (ii) the addition of a new section to the Code of
Regulations requiring advance notice by a shareholder in order to nominate one
or more persons for election to the Board of Directors or to submit a proposal
for consideration at any meeting of shareholders. There are other non-material
proposed amendments to the Code of Regulations which are set forth in Annex B.
Shareholders are urged to carefully read Annex B in its entirety.

         Section 2.2 of the Company's Code of Regulations presently provides
that the number of Directors may be increased or decreased by action of the
Board of Directors upon the majority vote of the Board, but in no case shall the
number of Directors be fewer than nine or more than fourteen without shareholder
approval. The Company currently has thirteen Directors, divided into two classes
of four members each and one class of five members. Although the Company has no
present plan, agreement or commitment for the expansion of the Board of
Directors as of the date of this Proxy Statement, the Board of Directors
believes that increasing the potential maximum number of directors from fourteen
to sixteen would provide additional flexibility to accommodate additional
qualified nominees, whether in connection with future acquisition transactions
or otherwise. The Code of Regulations currently requires, and would continue to
provide, that (a) any proposal to either remove a Director during his or her
term of office or to further amend the Code of Regulations relating to the
classification, number, or removal of Directors be approved by the affirmative
vote of the holders of not less than 75% of the shares having voting power with
respect to such proposal; and (b) the Board of Directors may fill any vacancy
with a person who shall serve until the Company's shareholders hold an election
to fill the vacancy. The proposed expansion of the maximum number of members of
the Board of Directors is contained in Section 2.2 of the proposed Restated Code
of Regulations, which is attached to this Proxy Statement as Annex B.

         A new Section 1.5 to the Code of Regulations has been proposed by the
Board of Directors in light of recent amendments to Rule 14a-4 of the Securities
Exchange Act of 1934 and to provide for a more orderly conduct of shareholder
meetings, so that all shareholders may have adequate notice of nominations and
business to be conducted. The amendments to Rule 14a-4 provide that a company
generally may exercise discretionary voting authority with respect to
shareholder proposals unless the company had notice of the matter (a) more than
45 days prior to the first anniversary of the mailing of the prior year's proxy
material, or (b) in the case of an overriding advance notice provision in the
company's articles of incorporation or code of regulations, the date provided by
such provision, whether earlier or later. The proposed Section 1.5 (included in
the proposed Restated Code of Regulations attached to this Proxy Statement as
Annex B) is intended to be such an overriding advance notice provision and
provides that to be timely with respect to an annual meeting, a shareholder's
notice must be given to the Company not later than the close of business on the
90th day nor earlier than the close of business on the 120th day prior to the
first anniversary of the preceding year's annual meeting; provided, that in the
event that the annual meeting is more than 30 days before or more than 60 days
after such anniversary date, notice by the shareholder to be timely must be so
delivered not earlier than the close of business on the 120th day prior to such
annual meeting and not later than the close of business on the later of the 90th
day prior to such annual meeting or the 10th day following the day on which
public announcement of the date of such meeting is first made. With respect to a
special shareholders meeting at which directors are to be elected pursuant to
the Company's notice of meeting, proposed Section 1.5 provides that to be
timely, a shareholder's notice must be given to the Company not earlier than the
close of business on the 120th day prior to such special meeting and not later
than the close of business on the later of the 90th day prior to such special
meeting or the 10th day following the day on which public announcement is first
made of the special meeting and of the nominees by the Board of Directors to be
elected at such meeting. The Company's Board of Directors believes that this
advance notice requirement provides adequate notice consistent with the proxy
mailing schedules of most companies, and is valid and appropriate under Ohio
law. The full text of proposed Section 1.5 is included in Annex B and
shareholders are urged to read it carefully in its entirety.



                                       19
<PAGE>   22



         Because of the proposed amendment to Section 2.2 of the Code of
Regulations, under Ohio law and the Company's Code of Regulations, the
affirmative vote of the holders of 75% of the Company's outstanding Common
Shares is required for the approval of this proposal. Broker non-votes and
abstentions will have the same effect as votes against the proposal.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.

PROPOSAL 4 - AMENDMENT OF THE COMPANY'S EQUITY INCENTIVE PLAN TO AUTHORIZE
ADDITIONAL COMMON SHARES AVAILABLE FOR GRANT

GENERAL

         The Company's Board of Directors adopted the Cardinal Health, Inc.
Equity Incentive Plan (the "Equity Incentive Plan") in August 1995, and it was
approved by the Company's shareholders at the 1995 Annual Meeting of
Shareholders. The Board of Directors has approved the amendments to the Equity
Incentive Plan described below and directed that such amendments be submitted to
the Company's shareholders for approval. Such amendments will not be effective
absent shareholder approval.

DESCRIPTION OF THE AMENDMENTS

         Under the Equity Incentive Plan, as presently in effect, awards of
options to purchase Common Shares, restricted shares, performance shares,
performance share units and incentive compensation restricted shares
(collectively, "Equity Incentives") may be made to officers and other key
employees of the Company or its subsidiaries, and option awards ("Outside
Director Options") are automatically made to outside Directors of the Company
under the Equity Incentive Plan pursuant to an established formula. Currently,
the aggregate number of Common Shares with respect to which awards may be made
under the Equity Incentive Plan is 3,000,000, subject to appropriate adjustment
upon the occurrence of certain events, including stock dividends, stock splits,
share combinations, corporate separations or divisions or other capital
adjustments. If any Equity Incentive or Outside Director Option granted under
the Equity Incentive Plan expires, terminates or is surrendered or canceled
without having been exercised in full, the Common Shares subject thereto are
again available under the Equity Incentive Plan. Since its adoption in 1995 and
through September 25, 1998, awards covering an aggregate of ______________
Common Shares have been granted under the Equity Incentive Plan and
_____________ Common Shares remained available for future grant under the Equity
Incentive Plan.

         As proposed to be amended, the total number of Common Shares available
for grant of awards under the Equity Incentive Plan would be an amount equal to
the sum of (a) 1.5% of the total outstanding Common Shares as of the last day of
the Company's immediately preceding fiscal year, plus (b) the number of Common
Shares available for grant under the Equity Incentive Plan as of November 23,
1998, plus (c) any Common Shares related to awards that expire or are
unexercised, forfeited, terminated, cancelled, settled in such a manner that all
or some of the Common Shares covered by an award are not issued to a
participant, or returned to the Company in payment of the exercise price or tax
withholding obligations in connection with outstanding awards, plus (d) any
unused portion of the Common Shares available under clause (a) above for the
previous two fiscal years as a result of not being used in such previous two
fiscal years (but not prior to the Company's fiscal year ending June 30, 1999).
Notwithstanding the foregoing, if PROPOSAL 4 is adopted by shareholders, then
for the Company's fiscal year ending June 30, 1999, the number of total
outstanding Common Shares in section (a), above, will be calculated as of
November 23, 1998, rather than June 30, 1998 (the last day of the immediately
preceding fiscal year). If such calculation were made as of September 25, 1998,
assuming PROPOSAL 4 is adopted by shareholders, the maximum additional number of
Common Shares available for grant in fiscal 1999 under section (a) above would
be _____. In addition, under the proposed amendment, the total number of Common
Shares available for grant under the Equity Incentive Plan as "incentive stock
options" (as defined in the Code) would be _____. The limit on the number of
Common Shares that may be made subject to awards to any one individual during
any single fiscal year of the Company will remain at 375,000.



                                       20
<PAGE>   23



         As described under the heading, "Compensation Committee Report" of this
Proxy Statement, the Company makes annual grants of stock options to its
management personnel, including its executive officers. During the fiscal year
ended June 30, 1998, the Company granted awards under the Equity Incentive Plan
covering an aggregate of approximately 846,200 Common Shares. As the Company
continues to grow and add employees, it anticipates an increase in the aggregate
number of Common Shares subject to grants under the Equity Incentive Plan each
year. For example, the Company acquired Scherer in August 1998, and anticipates
including eligible Scherer managers in the Company's annual option grant
effective in fiscal 1999. Without authorizing additional Common Shares available
for grant under the Equity Incentive Plan, the Company would be unable to
continue its annual grant program, and could be disadvantaged in attracting and
retaining key management personnel. The formula described above for increasing
the authorized Common Shares eligible for grant under the Company's Equity
Incentive Plan will also correlate, on an annual basis, with the growth in the
Company's outstanding Common Shares and facilitate future awards without the
potential delay and expense associated with the holding of a meeting of the
Company's shareholders. A full text of Section 4 to the Equity Incentive Plan
reflecting this amendment is attached to this Proxy Statement as Annex C.

         Under applicable law and the New York Stock Exchange Rules, the
affirmative vote of the holders of a majority of the Common Shares entitled to
vote and present or represented by proxy at the Annual Meeting will be required
for approval of this proposal. Broker non-votes and abstentions will have the
same effect as votes against the proposal.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.


PROPOSAL 5 - AMENDMENT OF THE COMPANY'S PERFORMANCE-BASED INCENTIVE COMPENSATION
PLAN


GENERAL

         On August 14, 1996, the Company's Board of Directors adopted the
Cardinal Health, Inc. Performance-Based Incentive Compensation Plan (the
"Performance-Based Plan"). The material terms of the performance goals under the
Performance-Based Plan were approved by the Company's shareholders at the 1996
Annual Meeting of Shareholders. The purpose of the Performance-Based Plan is to
give the Company a competitive advantage in attracting, retaining and motivating
executives and to provide the Company with the ability to provide incentive
compensation that is linked to the profitability of the Company's businesses and
increases in shareholder value, which incentive compensation is not subject to
the deduction limitation rules of ss.162(m) of the Code (See "Compensation
Committee Report" in this Proxy Statement). On September 3, 1998, the Board of
Directors approved the proposed amendment to the Performance-Based Plan
described below, and directed that such amendment be submitted to the Company's
shareholders for approval. Such amendment will not be effective absent
shareholder approval.

DESCRIPTION OF THE AMENDMENTS

         Under the Company's Performance-Based Plan, the performance goals for
awards are based upon the achievement of targeted measures of return on equity,
earnings per share, earnings from operations, and/or such other objective
business criteria as the Company's shareholders may approve from time to time.
The Company's Compensation Committee approved an award under the
Performance-Based Plan to one Company executive in fiscal 1998 (see
"Compensation Committee Report"), and anticipates awards under the
Performance-Based Plan to two Company executives in fiscal 1999. Currently, the
maximum award that may be paid to a participant for any performance period is $1
million times the number of twelve-month periods contained within the
performance period. Under the proposed amendments to the Performance-Based Plan,
the maximum award that may be paid to a participant for any performance period
would be increased to $3 million times the number of twelve-month periods
contained within the performance period.




                                       21
<PAGE>   24



         As more fully described in the "Compensation Committee Report" in this
Proxy Statement, the Company's Board of Directors has endorsed an executive
compensation philosophy that differentiates compensation results based upon
corporate, business unit and individual performance and that rewards Company
executives with incentive compensation at or above competitive levels if
performance is superior. In connection with implementing this philosophy with
performance-based incentives in a manner that is not subject to the Dollar
Limitation rules of ss.162(m) of the Code, the Board of Directors has determined
that the maximum award potential for any individual under the Performance-Based
Plan should be increased from $1 million in any twelve-month period to $3
million. This proposed change is consistent with the Company's executive
compensation philosophy, and considered necessary by the Board of Directors in
order to have the ability to attract, retain and compensate senior executive
talent in a tax efficient manner as the Company continues to grow. In making
this determination, the Board considered information gathered from independent
compensation surveys for companies which include, but are not the same as, those
in the Value Line Health Care Index utilized in the Shareholder Performance
Graph set forth on page __. In order to effect such an amendment to the
Performance-Based Plan, shareholder approval is required. Therefore, the
shareholders are being asked to approve PROPOSAL 5 to amend the
Performance-Based Plan to allow for a maximum award potential for a participant
in any performance period of $3 million times the number of twelve-month periods
in the performance period.

         In connection with implementation of the Company's compensation
philosophy, the Compensation Committee approved a target award under the
Performance-Based Plan for Mr. Walter for the fiscal year ending June 30, 1999,
of $1.2 million. Eligibility for payment of the portion of the target award in
excess of $1 million is contingent upon shareholder approval of the proposed
amendment to the Performance-Based Plan.

         Under applicable law, (i) the affirmative vote of the holders of a
majority of the Common Shares entitled to vote on this matter and present or
represented by proxy at the Annual Meeting will be required for approval of this
proposal; (ii) broker non-votes are not considered shares entitled to vote on
this matter and therefore will have no effect on this proposal; and (iii)
abstentions will have the same effect as votes against the proposal.


         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.


                              SHAREHOLDER PROPOSALS

         Any shareholder who intends to present a proposal for the Company's
1999 Annual Meeting of Shareholders for inclusion in the proxy statement and
form of proxy relating to that meeting is advised that the proposal must be
received by the Company at its principal executive offices not later than May
31, 1999. The Company will not be required to include in its proxy statement a
form of proxy or shareholder proposal which is received after that date or which
otherwise fails to meet the requirements for shareholder proposals established
by regulations of the Securities and Exchange Commission. If PROPOSAL 3 is
adopted at the 1998 Annual Meeting, the Company may generally exercise
discretionary voting authority at the 1999 Annual Meeting with respect to any
shareholder proposal for which notice has not been given between July 26 and
August 25, 1999. In addition, if PROPOSAL 3 is adopted, to be considered at the
1999 Annual Meeting of Shareholders, shareholder nominations and shareholder
proposals generally must be received by the Company between July 26 and August
25, 1999.


                        SELECTION OF INDEPENDENT AUDITORS

         On August 12, 1998, the Company's Board of Directors selected Deloitte
& Touche LLP to serve as the independent auditors for the Company and its
subsidiaries for the fiscal year ending June 30, 1999. The selection of Deloitte
& Touche LLP as the auditors for the Company was recommended to the Company's
Board of Directors by the Audit Committee of the Board. Representatives of
Deloitte & Touche LLP are expected to be present at the Annual Meeting, with the
opportunity to make a statement about the Company's financial condition, if they
desire to do so, and to respond to appropriate questions.




                                       22
<PAGE>   25


                                  OTHER MATTERS

         This solicitation of proxies is made by and on behalf of the Board of
Directors. The cost of the solicitation will be borne by the Company. In
addition to solicitation by mail, proxies may be solicited by Directors,
officers and employees of the Company in person or by telephone, telegraph, or
other means of communication. These persons will receive no additional
compensation for solicitation of proxies but may be reimbursed for reasonable
out-of-pocket expenses in connection with such solicitation. The Company has
retained Morrow & Co., Inc. at an estimated cost of $25,000, plus reimbursement
of expenses, to assist in its solicitation of proxies from brokers, nominees,
institutions and individuals. Arrangements will also be made by the Company with
custodians, nominees, and fiduciaries for forwarding of proxy solicitation
materials to beneficial owners of shares held of record by such custodians,
nominees and fiduciaries, and the Company will reimburse such custodians,
nominees and fiduciaries for reasonable expenses incurred in connection
therewith.

        If the enclosed proxy is executed and returned, the Common Shares
represented thereby will be voted in accordance with any specifications made by
the shareholder. In the absence of any such specification, such proxies will be
voted FOR adoption of the amendment to the Company's Articles of Incorporation,
FOR adoption of the amendment and restatement of the Company's Code of
Regulations, FOR adoption of the amendment to the Company's Equity Incentive
Plan and FOR adoption of the amendment to the Company's Performance-Based
Incentive Compensation Plan. With respect to the election of Directors, proxies
returned without specifications made by the shareholder will be voted to elect
four Directors as set forth under "Election of Directors" above. Although
management does not presently anticipate cumulating votes pursuant to proxies it
obtains as a result of this solicitation, it reserves the right to cumulate such
votes and vote for less than all of the Director nominees named herein.

         The presence of any shareholder at the Annual Meeting will not operate
to revoke his or her proxy. A proxy may be revoked at any time insofar as it has
not been exercised by giving written notice to the Company or in open meeting or
by executing and forwarding a later-dated proxy to the Company.

         If any other matters shall properly come before the Annual Meeting, the
persons named in the proxy, or their substitutes, will vote thereon in
accordance with their judgment. The Board of Directors does not know of any
other matters which will be presented for action at the Annual Meeting.

         By order of the Board of Directors.

                                               GEORGE H. BENNETT, JR., Secretary

September 28, 1998




                                       23
<PAGE>   26



                                                                         ANNEX A


                       AMENDED SECTION 1 TO ARTICLE FOURTH

         Resolved, that Section 1 of Article FOURTH of the Amended and Restated
Articles of Incorporation, as amended, of Cardinal Health, Inc. be, and the same
hereby is, deleted in its entirety and there is substituted therefor the
following:


         FOURTH: Section 1. Authorized Shares. The maximum aggregate number of
shares which the corporation is authorized to have outstanding is 505,500,000
consisting of 500,000,000 common shares, without par value ("Class A Common
Shares"), 5,000,000 Class B common shares, without par value ("Class B Common
Shares") (the Class A Common Shares and the Class B Common Shares are sometimes
referred to herein collectively as the "Common Shares"), and 500,000 nonvoting
preferred shares, without par value.




                                       24
<PAGE>   27
                                                                         ANNEX B



                          RESTATED CODE OF REGULATIONS


                                       OF


   
                              CARDINAL HEALTH, INC.
    
<PAGE>   28

                                TABLE OF CONTENTS
   
<TABLE>
<CAPTION>
                                                                                                                      Page
<S>     <C>                                                                                                           <C>
ARTICLE 1   MEETINGS OF SHAREHOLDERS....................................................................................3
         Section 1.1     ANNUAL MEETING.................................................................................3
         Section 1.2     SPECIAL MEETINGS...............................................................................3
         Section 1.3     PLACE OF MEETINGS..............................................................................3
         Section 1.4     NOTICE OF MEETINGS.............................................................................3
         Section 1.5     NOTICE OF SHAREHOLDER BUSINESS AND NOMINATIONS.................................................5
         Section 1.6     WAIVER OF NOTICE...............................................................................7
         Section 1.7     QUORUM.........................................................................................7
         Section 1.8     ORGANIZATION...................................................................................7
         Section 1.9     ORDER OF BUSINESS..............................................................................7
         Section 1.10    VOTING.........................................................................................7
         Section 1.11    PROXIES........................................................................................8
         Section 1.12    INSPECTORS OF ELECTIONS........................................................................8
         Section 1.13    RECORD DATE....................................................................................8
         Section 1.14    LIST OF SHAREHOLDERS AT MEETING................................................................8
         Section 1.15    ACTION IN WRITING IN LIEU OF MEETING...........................................................8
ARTICLE 2   BOARD OF DIRECTORS..........................................................................................8
         Section 2.1     GENERAL POWERS OF BOARD........................................................................9
         Section 2.2     NUMBER AND CLASSIFICATION......................................................................9
         Section 2.3     COMPENSATION AND EXPENSES......................................................................9
         Section 2.4     ELECTION OF DIRECTORS..........................................................................9
         Section 2.5     TERM OF OFFICE.................................................................................9
         Section 2.6     RESIGNATIONS...................................................................................9
         Section 2.7     REMOVAL OF DIRECTORS..........................................................................10
         Section 2.8     VACANCIES.....................................................................................10
         Section 2.9     ORGANIZATION OF MEETINGS......................................................................10
         Section 2.10    PLACE OF MEETINGS.............................................................................10
         Section 2.11    REGULAR MEETINGS..............................................................................10
         Section 2.12    SPECIAL MEETINGS..............................................................................10
         Section 2.13    NOTICES OF MEETINGS...........................................................................10
         Section 2.14    NOTICE OF ADJOURNMENT OF MEETING..............................................................11
         Section 2.15    QUORUM AND MANNER OF ACTING...................................................................11
         Section 2.16    ORDER OF BUSINESS.............................................................................11
         Section 2.17    ACTION IN WRITING IN LIEU OF MEETING..........................................................11
         Section 2.18    EXECUTIVE AND OTHER COMMITTEES................................................................12
ARTICLE 3   OFFICERS...................................................................................................12
         Section 3.1     NUMBER AND TITLES.............................................................................12
         Section 3.2     ELECTION, TERMS OF OFFICE, QUALIFICATIONS, AND COMPENSATION...................................12
         Section 3.3     ADDITIONAL OFFICERS, AGENTS, ETC..............................................................12
         Section 3.4     REMOVAL.......................................................................................13
         Section 3.5     RESIGNATIONS..................................................................................13
         Section 3.6     VACANCIES.....................................................................................13
         Section 3.7     POWERS, AUTHORITY, AND DUTIES OF OFFICERS.....................................................13
</TABLE>

    
<PAGE>   29




   
<TABLE>
<CAPTION>
<S>     <C>                                                                                                           <C> 
ARTICLE 4   SHARES AND THEIR TRANSFER..................................................................................13
         Section 4.1     CERTIFICATES FOR SHARES.......................................................................13
         Section 4.2     TRANSFER OF SHARES............................................................................14
         Section 4.3     REGULATIONS...................................................................................14
         Section 4.4     LOST, DESTROYED OR STOLEN CERTIFICATES........................................................14
ARTICLE 5   EXAMINATION OF BOOKS BY SHAREHOLDERS.......................................................................14
ARTICLE 6   INDEMNIFICATION AND INSURANCE..............................................................................15
         Section 6.1     COSTS INCURRED................................................................................15
         Section 6.2     INDEMNIFICATION PROCEDURE.....................................................................15
         Section 6.3     ADVANCE PAYMENT OF COSTS......................................................................16
         Section 6.4     NON-EXCLUSIVE.................................................................................16
         Section 6.5     INSURANCE.....................................................................................16
         Section 6.6     SURVIVAL......................................................................................16
         Section 6.7     SUCCESSORS....................................................................................16
ARTICLE 7   SEAL.......................................................................................................16
ARTICLE 8   FISCAL YEAR................................................................................................16
ARTICLE 9   CONTROL SHARE ACQUISITIONS.................................................................................17
ARTICLE 10  AMENDMENT OF REGULATIONS...................................................................................17
</TABLE>
    


                                    ARTICLE 1
                            Meetings of Shareholders


          Section 1.1 Annual Meeting. The annual meeting of the shareholders,
for the purpose of electing directors and transacting such other business as may
come before the meeting, shall be held on such date and at such time during the
first six months of each fiscal year of the Company as may be fixed by the board
of directors and stated in the notice of the meeting.

          Section 1.2 Special Meetings. A special meeting of the shareholders
may be called by the chairman of the board, or the president, or a majority of
the directors acting with or without a meeting, or the holders of shares
entitling them to exercise twenty-five percent of the voting power of the
Company entitled to be voted at the meeting. Upon delivery to the chairman,
president, or secretary of a request in writing for a shareholders' meeting by
any persons entitled to call such meeting, the officer to whom the request is
delivered shall give notice to the shareholders of such meeting. Any such
request shall specify the purposes and the date and hour for such meeting. The
date shall be at least 14 and not more than 65 days after delivery of the
request. If such officer does not call the meeting within five days after any
such request, the persons making the request may call the meeting by giving
notice as provided in Section 1.4 or by causing it to be given by their
designated representative.

          Section 1.3 Place of Meetings. All meetings of shareholders shall be
held at such place or places, within or without the State of Ohio, as may be
fixed by the board of directors or, if not so fixed, as shall be specified in
the notice of the meeting.

         Section 1.4 Notice of Meetings. Every shareholder shall furnish the
secretary of the Company with an address at which notices of meetings and all
other corporate notices may be 



                                       3

<PAGE>   30



   
served on or mailed to him. Except as otherwise expressly required by law,
notice of each shareholders' meeting, whether annual or special, shall, not more
than 60 days and at least 7 days before the date specified for the meeting, be
given by the chairman, president, or secretary or, in case of their refusal or
failure to do so, by the person or persons entitled to call such meeting, to
each shareholder entitled to notice of the meeting, by delivering a written or
printed notice personally or by mailing the notice in a postage-prepaid envelope
addressed to him or her at his or her address furnished by him or her as above
provided, or, if he or she shall not have furnished such address, at his or her
post office address last known to the sender. Except when expressly required by
law, no publication of any notice of a shareholders meeting shall be required.
If shares are transferred after notice has been given, notice need not be given
to the transferee. A record date may be fixed for determining the shareholders
entitled to notice of any meeting of shareholders, in accordance with the
provisions of Section 1.13. Every notice of a shareholders' meeting, besides
stating the time and place of the meeting, shall state briefly the purposes of
the meeting as may be specified by the person or persons requesting or calling
the meeting. Only the business provided for in such notice shall be considered
at the meeting. Notice of the adjournment of a meeting need not be given if the
time and place to which it is adjourned are fixed and announced at the meeting.
    


- --------------------------------------------------------------------------------
                                                                          Page 4
<PAGE>   31



   
         Section 1.5.  Notice of Shareholder Business and Nominations.

                  (A) Annual Meetings of Shareholders. (1) Nominations of
         persons for election to the board of directors of the Company and the
         proposal of business to be considered by the shareholders may be made
         at an annual meeting of shareholders (a) pursuant to the Company's
         notice of meeting, (b) by or at the direction of the board of directors
         or (c) by any shareholder of the Company who was a shareholder of
         record at the time of giving of notice provided for in this Section
         1.5, who is entitled to vote at the meeting and who complied with the
         notice procedures set forth in this Section 1.5.

                           (2) For nominations or other business to be properly
         brought before an annual meeting by a shareholder pursuant to clause
         (c) of paragraph (A)(1) of this Section 1.5, the shareholder must have
         given timely notice thereof in writing to the Secretary of the Company
         and such other business must be a proper matter for shareholder action.
         To be timely, a shareholder's notice shall be delivered to the
         Secretary at the principal executive offices of the Company not later
         than the close of business on the 90th day nor earlier than the close
         of business on the 120th day prior to the first anniversary of the
         preceding year's annual meeting; provided, however, that in the event
         that the date of the annual meeting is more than 30 days before or more
         than 60 days after such anniversary date, notice by the shareholder to
         be timely must be so delivered not earlier than the close of business
         on the 120th day prior to such annual meeting and not later than the
         close of business on the later of the 90th day prior to such annual
         meeting or the 10th day following the day on which public announcement
         of the date of such meeting is first made. In no event shall the public
         announcement of an adjournment of an annual meeting commence a new time
         period for the giving of a shareholder's notice as described above.
         Such shareholder's notice shall set forth: (a) as to each person whom
         the shareholder proposes to nominate for election or reelection as a
         director, all information relating to such person that is required to
         be disclosed in solicitations of proxies for election of directors in
         an election contest, or is otherwise required, in each case pursuant to
         Regulation 14A under the Securities Exchange Act of 1934, as amended
         (the "Exchange Act"), and Rule 14a-11 thereunder (including such
         person's written consent to being named in the proxy statement as a
         nominee and to serving as a director if elected); (b) as to any other
         business that the shareholder proposes to bring before the meeting, a
         brief description of the business desired to be brought before the
         meeting, the reasons for conducting such business at the meeting and
         any material interest in such business of such shareholder and the
         beneficial owner, if any, on whose behalf the proposal is made; and (c)
         as to the shareholder giving the notice and the beneficial owner, if
         any, on whose behalf the nomination or proposal is made (i) the name
         and address of such shareholder, as they appear on the Company's books,
         and of such beneficial owner and (ii) the class and number of shares of
         the Company which are owned beneficially and of record by such
         shareholder and such beneficial owner.
    


- --------------------------------------------------------------------------------
                                                                          Page 5
<PAGE>   32



   
                           (3) Notwithstanding anything in the second sentence
         of paragraph (A)(2) of this Section 1.5 to the contrary, in the event
         that the number of directors to be elected to the board of directors of
         the Company is increased and there is no public announcement naming all
         of the nominees for director or specifying the size of the increased
         board of directors made by the Company at least 100 days prior to the
         first anniversary of the preceding year's annual meeting, a
         shareholder's notice required by this Section 1.5 shall also be
         considered timely, but only with respect to nominees for any new
         positions created by such increase, if it shall be delivered to the
         Secretary at the principal executive offices of the Company not later
         than the close of business on the 10th day following the day on which
         such public announcement is first made by the Company.

                  (B) Special Meetings of Shareholders. Only such business shall
         be conducted at a special meeting of shareholders as shall have been
         brought before the meeting pursuant to a notice of meeting given
         pursuant to Section 1.3. Nominations of persons for election to the
         Board of Directors may be made at a special meeting of shareholders at
         which directors are to be elected pursuant to the Company's notice of
         meeting (1) by or at the direction of the Board of Directors or (2) by
         any shareholder of the Company who is a shareholder of record at the
         time of giving of notice provided for in this Section 1.5, who shall be
         entitled to vote at the meeting and who complies with the notice
         procedures set forth in this Section 1.5. In the event the Company
         calls a special meeting of shareholders for the purpose of electing one
         or more directors to the Board of Directors, any such shareholder may
         nominate a person or persons (as the case may be), for election to such
         position(s) as specified in the Company's notice of meeting, if the
         shareholder's notice required by paragraph (A)(2) of this Section 1.5
         shall be delivered to the Secretary at the principal executive offices
         of the Company not earlier than the close of business on the 120th day
         prior to such special meeting and not later than the close of business
         on the later of the 90th day prior to such special meeting or the 10th
         day following the day on which public announcement is first made of the
         date of the special meeting and of the nominees proposed by the Board
         of Directors to be elected at such meeting. In no event shall the
         public announcement of an adjournment of a special meeting commence a
         new time period for the giving of a shareholder's notice as described
         above.

                  (C) General. (1) Only such persons who are nominated in
         accordance with the procedures set forth in this Section 1.5 shall be
         eligible to serve as directors and only such business shall be
         conducted at a meeting of shareholders as shall have been brought
         before the meeting in accordance with the procedures set forth in this
         Section 1.5. Except as otherwise provided by law, the Articles of
         Incorporation of the Company or these Regulations, the chairman of the
         meeting shall have the power and duty to determine whether a nomination
         or any business proposed to be brought before the meeting was made, or
         proposed, as the case may be, in accordance with the procedures set
         forth in this Section 1.5 and, if any proposed nomination or business
         is not in compliance with this Section 1.5, to declare that such
         defective proposal or nomination shall be disregarded.
    

- --------------------------------------------------------------------------------
                                                                          Page 6
<PAGE>   33



   
                           (2) For purposes of this Section 1.5, "public
         announcement" shall mean disclosure in a press release reported by the
         Dow Jones News Service, Associated Press or comparable national news
         service or in a document publicly filed by the Company with the
         Securities and Exchange Commission pursuant to Section 13, 14 or 15(d)
         of the Exchange Act.

                           (3) Notwithstanding the foregoing provisions of this
         Section 1.5, a shareholder shall also comply with all applicable
         requirements of the Exchange Act and the rules and regulations
         thereunder with respect to the matters set forth in this Section 1.5.
         Nothing in this Section 1.5 shall be deemed to affect any rights of (i)
         shareholders to request inclusion of proposals in the Company's proxy
         statement pursuant to Rule 14a-8 under the Exchange Act or (ii) the
         holders of any series of preferred shares of the Company to elect
         directors under specified circumstances.

         Section 1.6 Waiver of Notice. Any shareholder, either before or after
any meeting, may waive any notice required by law, the articles, or these
regulations. Waivers must be in writing and filed with or entered upon the
records of the meeting. Notice of a meeting will be deemed to have been waived
by any shareholder who attends the meeting either in person or by proxy, and who
does not, before or at the commencement of the meeting, protest the lack of
proper notice.

         Section 1.7 Quorum. The holders of shares entitling them to exercise a
majority of the voting power of the Company entitled to vote at a meeting,
present in person or by proxy, shall constitute a quorum for the transaction of
business, except when a greater number is required by law, the articles of
incorporation, or these regulations. In the absence of a quorum at any meeting
or any adjournment of the meeting, the holders of shares entitling them to
exercise a majority of the voting power of the shareholders present in person or
by proxy and entitled to vote may adjourn the meeting from time to time. At any
adjourned meeting at which a quorum is present, any business may be transacted
which might have been transacted at the meeting as originally called.

         Section 1.8 Organization. At each shareholders meeting the chairman of
the board, or, in the chairman's absence, the president, or, in the absence of
both of them, any vice president, or, in the absence of any vice president, a
chairman chosen by the holders of shares entitling them to exercise a majority
of the voting power of the shareholders present in person or by proxy and
entitled to vote, shall act as chairman, and the secretary of the Company, or,
in the secretary's absence, any assistant secretary, or, in the absence of all
of them, any person whom the chairman of the meeting appoints, shall act as
secretary of the meeting.

         Section 1.9 Order of Business. The order of business at each
shareholders meeting shall be fixed by the chairman of the meeting at the
beginning of the meeting but may be changed by the vote of the holders of shares
entitling them to exercise a majority of the voting power of the shareholders
present in person or by proxy and entitled to vote.

         Section 1.10 Voting. Each holder of a share or shares of the class or
classes entitled to vote by law or the articles of incorporation shall be
entitled to one vote in person or by proxy for
    


- --------------------------------------------------------------------------------
                                                                          Page 7
<PAGE>   34



   
each such share registered in the holder's name on the books of the Company. As
provided in Section 1.12, a record date for determining which shareholders are
entitled to vote at any meeting may be fixed. Shares of its own stock belonging
to the Company shall not be voted directly or indirectly. Persons holding voting
shares in a fiduciary capacity shall be entitled to vote the shares so held. A
shareholder whose shares are pledged shall be entitled to vote the shares
standing in his or her name on the books of the Company. Upon a demand by any
shareholder present in person or by proxy at any meeting and entitled to vote,
any vote shall be by ballot. Each ballot shall be signed by the shareholder or
such shareholder's proxy and shall state the number of shares voted by such
shareholder. Otherwise, votes shall be made orally.

         Section 1.11 Proxies. Any shareholder who is entitled to attend or vote
at a shareholders meeting shall be entitled to exercise such right and any other
of his or her rights by proxy or proxies appointed by a writing signed by such
shareholder, which need not be witnessed or acknowledged. Except as otherwise
specifically provided in these regulations, actions taken by proxy shall be
governed by the provisions of Section 1701.48, Ohio Revised Code, or any future
statute of like tenor or effect, including the provisions relating to the
sufficiency of the writing, duration of the validity of the proxy, power of
substitution, revocation, and all other provisions.

         Section 1.12 Inspectors of Elections. Inspectors of elections may be
appointed and act as provided in Section 1701.50, Ohio Revised Code, or any
future statute of like tenor or effect.

         Section 1.13 Record Date. The board of directors may fix a record date
for any lawful purpose, including without limitation the determination of
shareholders entitled to: (a) receive notice of or to vote at any meeting, (b)
receive payment of any dividend or other distribution, (c) receive or exercise
rights of purchase of, subscription for, or exchange or conversion of, shares or
other securities, subject to any contract right with respect thereto, or (d)
participate in the execution of written consents, waivers, or releases. Any such
record date shall not be more than sixty days preceding the date of such
meeting, the date fixed for the payment of any dividend or other distribution,
or the date fixed for the receipt or the exercise of rights, as the case may be.

         Section 1.14 List of Shareholders at Meeting. Upon request of any
shareholder at any meeting of shareholders, there shall be produced at the
meeting an alphabetically arranged list, or classified lists, of the
shareholders of record as of the applicable record date who are entitled to
vote, showing their respective addresses and the number and classes of shares
held by them.

         Section 1.15 Action in Writing in Lieu of Meeting. Any action which may
be authorized or be taken at a meeting of the shareholders, may be authorized or
taken without a meeting with the affirmative vote or approval of, and in a
writing or writings signed by, all the shareholders who would be entitled to
notice of a meeting of the shareholders held for that purpose.
    


                                    ARTICLE 2
                               Board of Directors

- --------------------------------------------------------------------------------
                                                                          Page 8
<PAGE>   35



         Section 2.1 General Powers of Board. The powers of the Company shall be
exercised, its business and affairs shall be conducted, and its property shall
be controlled by the board of directors, except as otherwise provided by law of
Ohio, the articles, or these regulations.

   
         Section 2.2 Number and Classification. The number of directors of the
Corporation shall be thirteen (13). The number of directors may be increased or
decreased by action of the board of directors upon the vote of a majority of the
board; provided, however, that in no case shall the number of directors be fewer
than nine (9) or more than sixteen (16) without an amendment to this Section 2.2
approved in the manner specified in Article 10 of these regulations; and
provided further that no decrease in the number of directors shall have the
effect of removing any director prior to the expiration of his or her term of
office. The directors shall be divided into three classes. The term of office of
the first class shall expire at the 2000 annual meeting of shareholders, the
term of office of the second class shall expire at the 2001 annual meeting of
shareholders, and the term of office of the third class shall expire at the 2002
annual meeting of shareholders. At each annual meeting of shareholders,
directors elected to succeed those whose terms then expire shall be elected for
a term of office expiring at the annual meeting of shareholders during the third
year after their election. In case of any increase in the number of directors
(after a reduction below sixteen), the additional directors shall be distributed
among the several classes so as to make the classes as nearly equal in number as
possible.
    
         Section 2.3 Compensation and Expenses. The directors shall be entitled
to such compensation, on a monthly or annual basis, or on the basis of meetings
attended, or on both bases, as the board of directors may from time to time
determine and establish. No director shall be precluded from serving the Company
as an officer or in any other capacity, or from receiving compensation for so
serving. Directors may be reimbursed for their reasonable expenses incurred in
the performance of their duties, including the expense of traveling to and from
meetings of the board, if such reimbursement is authorized by the board of
directors.

   
         Section 2.4 Election of Directors. At each meeting of the shareholders
for the election of directors of a particular class at which a quorum is
present, the persons receiving the greatest number of votes shall be deemed
elected the directors of that class. Any shareholder may cumulate his or her
votes at an election of directors upon fulfillment of the conditions prescribed
in Section 1701.55, Ohio Revised Code, or any future statute of like tenor or
effect.

         Section 2.5 Term of Office. Each director shall hold office until the
annual meeting of shareholders in the year of the expiration of his or her term
of office, or, if the election of directors shall not be held at that annual
meeting, until a special meeting of the shareholders for the purpose of electing
directors is held as provided in Section 1.2, or the taking of action by all the
shareholders in writing in lieu of either such meetings, and in any case until
his or her successor is elected and qualified or until his or her earlier
resignation, removal from office, or death.
    


- --------------------------------------------------------------------------------
                                                                          Page 9
<PAGE>   36



         Section 2.6 Resignations. Any director may resign by giving written
notice to the chairman, the president, or the secretary of the Company. Such
resignation shall take effect at the time specified therein. Unless otherwise
specified therein, the acceptance of a resignation shall not be necessary to
make it effective.

   
         Section 2.7 Removal of Directors. All the directors, or all the
directors of a particular class, or any individual director may be removed from
office, without assigning any cause, by the affirmative vote of the holders of
record of not less than 75 percent of the shares having voting power of the
Company with respect to the election of directors, provided that unless all the
directors, or all the directors of a particular class, are removed, no
individual director shall be removed in case the votes of a sufficient number of
shares are cast against his or her removal which, if cumulatively voted at an
election of all the directors, or all the directors of a particular class, as
the case may be, would be sufficient to elect at least one director. In case of
any such removal, a new director may be elected at the same meeting for the
unexpired term of each director removed. Any director may also be removed by the
board of directors for any of the causes specified in Section 1701.58(B), Ohio
Revised Code, or any future statute of like tenor or effect.
    

         Section 2.8 Vacancies. A vacancy in the board of directors may be
filled by majority vote of the remaining directors, even though they are less
than a quorum, until the shareholders hold an election to fill the vacancy.
Shareholders entitled to elect directors may elect a director to fill any
vacancy in the board (whether or not the vacancy has previously been temporarily
filled by the remaining directors) at any shareholders meeting called for that
purpose.

   
         Section 2.9 Organization of Meetings. At each meeting of the board of
directors, the chairman of the board, or, in his or her absence, the president,
or, in his or her absence, a chairman chosen by a majority of the directors
present, shall act as chairman. The secretary of the Company, or, if the
secretary shall not be present, any person whom the chairman of the meeting
shall appoint, shall act as secretary of the meeting.
    

         Section 2.10 Place of Meetings. Meetings of the board shall be held at
such place or places, within or without the State of Ohio, as may from time to
time be fixed by the board of directors or as shall be specified or fixed in the
notice of the meeting.

         Section 2.11 Regular Meetings. Regular meetings of the board will not
be held unless this code of regulations shall be amended to provide therefor.

   
         Section 2.12 Special Meetings. Special meetings of the board of
directors shall be held whenever called by the chairman of the board, if any, or
by the president, or by a number of directors equal to one-third of the total
number of directors.

         Section 2.13 Notices of Meetings. Every director shall furnish the
secretary of the Company with an address at which notices of meetings and all
other corporate notices may be served on or mailed to him or her. Unless waived
before, at, or after the meeting as hereinafter provided, notice of each board
meeting shall be given by the chairman, the president, the secretary, an
    


- --------------------------------------------------------------------------------
                                                                         Page 10
<PAGE>   37



assistant secretary, or the persons calling such meeting, to each director in
any of the following ways:

   
                  (a) By orally informing him of the meeting in person or by
         telephone not later than twelve hours before the date and time of the
         meeting.

                  (b) By delivering written notice to him not later than one day
         before the date of the meeting.
    

                  (c) By mailing written notice to him, or by sending notice to
         him by telegram, cablegram, or radiogram, postage or other costs
         prepaid, addressed to him at the address furnished by him to the
         secretary of the Company, or to such other address as the person
         sending the notice shall know to be correct. Such notice shall be
         posted or dispatched a sufficient length of time before the meeting so
         that in the ordinary course of the mail or the transmission of
         telegrams, cablegrams, or radiograms, delivery would normally be made
         to him not later than two days before the date of the meeting.

   
Unless otherwise required by the articles of incorporation, this code of
regulations, or the laws of the State of Ohio, the notice of any meeting need
not specify the purposes of the meeting. Notice of any meeting of the board may
be waived by any director, either before, at, or after the meeting, in writing,
or by telegram, cablegram, or radiogram.
    

         Section 2.14 Notice of Adjournment of Meeting. Notice of adjournment of
a meeting need not be given if the time and place to which it is adjourned are
fixed and announced at the meeting.

         Section 2.15 Quorum and Manner of Acting. A majority of the number of
directors fixed or established pursuant to Section 2.2 as of the time of any
meeting of the board of directors must be present in person at such meeting in
order to constitute a quorum for the transaction of business, provided that
meetings of the directors may include participation by directors through any
communications equipment if all directors participating can hear each other, and
such participation in a meeting shall constitute presence at such meeting. The
act of a majority of the directors present at any meeting at which a quorum is
present shall be the act of the board of directors. In the absence of a quorum,
a majority of those present may adjourn a meeting from time to time until a
quorum is present. Notice of an adjourned meeting need not be given. The
directors shall act only as a board. Individual directors shall have no power as
such.

   
         Section 2.16 Order of Business. The order of business at meetings of
the board shall be such as the chairman of the meeting may prescribe or follow,
subject, however, to his or her being overruled with respect thereto by a
majority of the members of the board present.
    

         Section 2.17 Action in Writing in Lieu of Meeting. Any action which may
be authorized or taken at a meeting of the directors, may be authorized or taken
without a meeting with the affirmative vote or approval of, and in a writing or
writings signed by, all the directors.


- --------------------------------------------------------------------------------
                                                                         Page 11
<PAGE>   38



         Section 2.18 Executive and Other Committees. The directors may create
and from time to time abolish or reconstitute an executive committee and any
other committee or committees of directors each to consist of not less than
three directors, and may delegate to any such committee or committees any or all
of the authority of the directors, however conferred, other than that of filling
vacancies in the board of directors or in any committee of directors. Each such
committee shall serve at the pleasure of the directors, and shall act only in
the intervals between meetings of the board of directors, and shall be subject
to the control and direction of the board of directors. The directors may adopt
or authorize the committees to adopt provisions with respect to the government
of any such committee or committees which are not inconsistent with applicable
law, the articles of incorporation of the Company, or these regulations. An act
or authorization of any act by any such committee within the authority properly
delegated to it by the directors shall be as effective for all purposes as the
act or authorization of the directors. Any right, power, or authority conferred
in these regulations to the "directors" or to the "board of directors" shall
also be deemed conferred upon each committee or committees of directors to which
any such right, power, or authority is delegated (expressly, or by general
delegation, or by necessary implication) by the board of directors.


                                    ARTICLE 3
                                    Officers

   
         Section 3.1 Number and Titles. The officers of the Company shall be a
chairman of the board, a president, one or more vice presidents, if needed, a
secretary, one or more assistant secretaries, if needed, a treasurer, one or
more assistant treasurers, if needed, and such other officers and assistant
officers as the board may deem necessary. The board shall have the discretion to
determine from time to time the number of vice presidents, if any, the Company
shall have, whether or not assistant secretaries and assistant treasurers are
needed, and, if so, the number of assistant secretaries and assistant treasurers
the Company shall have. Furthermore, if there is more than one vice president,
the board may, in its discretion, establish designations for the vice
presidencies so as to distinguish among them as to their functions or their
order, or both. Any two or more offices may be held by the same person, but no
officer shall execute, acknowledge, or verify any instrument in more than one
capacity if such instrument is required by law, the articles, or these
regulations to be executed, acknowledged, or verified by two or more officers.

         Section 3.2 Election, Terms of Office, Qualifications, and
Compensation. The officers shall be elected by the board of directors. Each
shall be elected for an indeterminate term and shall hold office during the
pleasure of the board of directors. The board of directors may hold annual
elections of officers; in that event, each such officer shall hold office until
his or her successor is elected and qualified unless he or she is removed
earlier by the board of directors. The chairman of the board shall be a
director, but no other officer need be a director. The other qualifications of
all officers shall be such as the board of directors may establish. The board of
directors shall fix the compensation, if any, of each officer.
    

         Section 3.3 Additional Officers, Agents, Etc. In addition to the
officers mentioned in Section 3.1, the Company may have such other officers,
agents, and committees as the board of directors may




- --------------------------------------------------------------------------------
                                                                         Page 12
<PAGE>   39



deem necessary and may appoint, each of whom or each member of which shall hold
office for such period, have such authority, and perform such duties as may be
provided in these regulations or as may, from time to time, be determined by the
board. The board of directors may delegate to any officer or committee the power
to appoint any subordinate officer, agents, or committees. In the absence of any
officer, or for any other reason the board of directors may deem sufficient, the
board of directors may delegate, for the time being, the powers and duties, or
any of them, of such officer to any other officer, or to any director.

         Section 3.4 Removal. Any officer may be removed, either with or without
cause, at any time, by the board of directors at any meeting, the notices (or
waivers of notices) of which shall have specified that such removal action was
to be considered. Any officer appointed by an officer or committee to which the
board shall have delegated the power of appointment may be removed, either with
or without cause, by the committee or superior officer (including successors)
who made the appointment, or by any committee or officer upon whom such power of
removal may be conferred by the board of directors.
   

         Section 3.5 Resignations. Any officer may resign at any time by giving
written notice to the board of directors, the chairman, the president, or the
secretary. Any such resignation shall take effect at the time specified therein.
Unless otherwise specified therein, the acceptance of such resignation shall not
be necessary to make it effective.
    

         Section 3.6 Vacancies. A vacancy in any office because of death,
resignation, removal, disqualification, or otherwise, shall be filled in the
manner prescribed for regular appointments or elections to such office.

         Section 3.7 Powers, Authority, and Duties of Officers. Officers of the
Company shall have the powers and authority conferred and the duties prescribed
by law, in addition to those specified or provided for in these regulations and
such other powers, authority, and duties as may be determined by the board of
directors from time to time.

                                    ARTICLE 4
                            Shares and Their Transfer

   
         Section 4.1 Certificates for Shares. Every owner of one or more shares
in the Company shall be entitled to a certificate or certificates, which shall
be in such form as may be approved by the board of directors, certifying the
number and class of shares in the Company owned by him. The certificates for the
respective classes of such shares shall be numbered in the order in which they
are issued and shall be signed in the name of the Company by the chairman or the
president and the secretary; provided that, if such certificates are
countersigned by a transfer agent or registrar, the signatures of such officers
upon such certificates may be facsimiles, stamped, or printed. If an officer who
has signed or whose facsimile signature has been used, stamped, or printed on
any certificates ceases to be such officer because of death, resignation or
other reason before such certificates are delivered by the Company, such
certificates shall nevertheless be conclusively deemed to be valid if
countersigned by any such transfer agent or registrar. A record shall be kept of
the name of the owner or owners of the shares represented by each such
certificate and
    


- --------------------------------------------------------------------------------
                                                                         Page 13
<PAGE>   40



   
the number of shares represented thereby, the date thereof, and in case of
cancellation, the date of cancellation. Every certificate surrendered to the
Company for exchange or transfer shall be canceled and no new certificate or
certificates shall be issued in exchange for any existing certificates until
such existing certificates shall have been so cancelled, except in cases
provided for in Section 4.4.
    

         Section 4.2 Transfer of Shares. Any certificate for shares of the
Company shall be transferable in person or by attorney upon the surrender of the
certificate to the Company or any transfer agent for the Company (for the class
of shares represented by the certificate surrendered) properly endorsed for
transfer and accompanied by such assurances as the Company or its transfer agent
may require as to the genuineness and effectiveness of each necessary
endorsement. The person in whose name any shares stand on the books of the
Company shall, to the full extent permitted by law, be conclusively deemed to be
the unqualified owner and holder of the shares and entitled to exercise all
rights of ownership, for all purposes relating to the Company. Neither the
Company nor any transfer agent of the Company shall be required to recognize any
equitable interest in, or any claim to, any such shares on the part of any other
person, whether disclosed on the certificate or any other way, nor shall they be
required to see to the performance of any trust or other obligation.

         Section 4.3 Regulations. The board of directors may make such rules and
regulations as it may deem expedient or advisable, not inconsistent with these
regulations, concerning the issue, transfer, and registration of certificates
for shares. It may appoint one or more transfer agents or one or more
registrars, or both, and may require all certificates for shares to bear the
signature of either or both.
   
         Section 4.4 Lost, Destroyed or Stolen Certificates. A new share
certificate or certificates may be issued in place of any certificate
theretofore issued by the Company which is alleged to have been lost, destroyed,
or wrongfully taken upon: (a) the execution and delivery to the Company by the
person claiming the certificate to have been lost, destroyed, or wrongfully
taken of an affidavit of that fact in form satisfactory to the Company,
specifying whether or not the certificate was endorsed at the time of such
alleged loss, destruction or taking, and (b) the receipt by the Company of a
surety bond, indemnity agreement, or any other assurances satisfactory to the
Company and to all transfer agents and registrars of the class of shares
represented by the certificate against any and all losses, damages, costs,
expenses, liabilities or claims to which they or any of them may be subjected by
reason of the issue and delivery of such new certificate or certificates or with
respect to the original certificate.
    


                                    ARTICLE 5
                      Examination of Books by Shareholders

         The board of directors may make reasonable rules and regulations
prescribing under what conditions the books, records, accounts, and documents of
the Company, or any of them, shall be open to the inspection of the
shareholders. No shareholder shall be denied any right which is conferred by
Section 1701.37, Ohio Revised Code, or any other applicable law to inspect any
book, record, account, or document of the Company. An original or duplicate
stock ledger showing the 


- --------------------------------------------------------------------------------
                                                                         Page 14
<PAGE>   41



names and addresses of the shareholders and the number and class of shares
issued or transferred of record to or by them from time to time shall at all
times during the usual hours for business be open to the examination of every
shareholder at the principal office or place of business of the Company in the
State of Ohio.


                                    ARTICLE 6
                          Indemnification and Insurance

   
         Section 6.1 Costs Incurred. The Company shall indemnify any person who
was or is a party or is threatened to be made a party to any threatened,
pending, or completed action, suit, or proceeding, whether civil, criminal,
administrative, or investigative, by reason of the fact that he or she is or was
a director, officer, employee, or agent of the Company, or is or was serving at
the request of the Company as a director, trustee, officer, employee, or agent
of another corporation, domestic or foreign, nonprofit or for profit,
partnership, joint venture, trust, or other enterprise, against expenses,
including attorneys' fees, judgments, fines, and amounts paid in settlement
actually and reasonably incurred by him in connection with such action, suit, or
proceeding provided that: (a) he or she acted in good faith and in a manner he
or she reasonably believed to be in or not opposed to the best interests of the
Company; (b) with respect to any criminal action or proceeding, he or she had no
reasonable cause to believe his or her conduct was unlawful; and (c) in any
action or suit by or in the right of the Company, no indemnification shall be
made with respect to any amounts paid in settlement or with respect to any
claim, issue, or matter as to which such person shall have been adjudged to be
liable for negligence or misconduct in the performance of his or her duty to the
Company unless and only to the extent that the Court of Common Pleas or the
court in which such action or suit was brought shall determine upon application
that, despite the adjudication of liability but in view of all the circumstances
of the case, such person is fairly and reasonably entitled to indemnity for such
expenses as the court of common pleas or such other court shall deem proper. The
termination of any action, suit, or proceeding by judgment, order, settlement,
or conviction, or upon a plea of nolo contendere or its equivalent, shall not of
itself create a presumption that the person did not act in good faith and in a
manner which he or she reasonably believed to be in or not opposed to the best
interests of the Company, and with respect to any criminal action or proceeding,
that he or she had reasonable cause to believe that his or her conduct was
unlawful. 


         Section 6.2 Indemnification Procedure. Any indemnification under
Section 6.1 shall be made by the Company only if and as authorized in the
specific case upon a determination that indemnification of the director,
trustee, officer, employee, or agent is proper in the circumstances because he
or she has met the applicable standard of conduct set forth in Section 6.1. Such
determination shall be made by one of the following methods: (a) by a majority
vote of a quorum consisting of directors of the Company who were not and are not
parties to or threatened with any such action, suit, or proceeding; or (b) if
such a quorum is not obtainable or if a majority vote of a quorum of
disinterested directors so directs, in a written opinion by independent legal
counsel retained by the Company, other than an attorney, or a firm having
associated with it an attorney, who has been retained by or who has performed
services for the Company or any person to be indemnified within the past five
years; or (c) by the shareholders; or (d) by the Court of Common
    


- --------------------------------------------------------------------------------
                                                                         Page 15
<PAGE>   42



Pleas of Franklin County, Ohio, or the court in which such action, suit, or
proceeding was brought.

   
         Section 6.3 Advance Payment of Costs. Expenses, including attorneys'
fees, incurred in defending any action, suit, or proceeding referred to in
Section 6.1 may be paid by the Company in advance of the final disposition of
such action, suit, or proceeding as authorized by the directors in the specific
case upon receipt of an undertaking by or on behalf of the director, trustee,
officer, employee, or agent to repay such amount unless it shall ultimately be
determined that he or she is entitled to be indemnified by the Company as
authorized in this Article.

         Section 6.4 Non-Exclusive. The indemnification authorized in this
Article shall not be deemed exclusive of any other rights to which persons
seeking indemnification may be entitled under any agreement, vote of
shareholders or disinterested directors, or otherwise, both as to action in his
or her official capacity and as to action in another capacity while holding such
office.

         Section 6.5 Insurance. The Company may purchase and maintain insurance
on behalf of any person who is or was a director, officer, employee, or agent of
the Company, or is or was serving at the request of the Company as a director,
trustee, officer, employee, or agent of another corporation, domestic or
foreign, nonprofit or for profit, partnership, joint venture, trust, or other
enterprise against any liability asserted against him or her and incurred by him
or her in any such capacity or arising out of his or her status as such, whether
or not the Company would have the power to indemnify him or her against such
liability under this Article or under Chapter 1701, Ohio Revised Code.
    

         Section 6.6 Survival. The indemnification authorized in this Article
shall continue as to a person who has ceased to be a director, trustee, officer,
employee, or agent.

         Section 6.7 Successors. The indemnification authorized in this Article
shall inure to the benefit of the heirs, executors, and administrators of any
person entitled to indemnification under this Article.


                                    ARTICLE 7
                                      Seal

         The board of directors may adopt and alter a corporate seal and use the
same or a facsimile thereof, but failure to affix the corporate seal, if any,
shall not affect the validity of any instrument.


                                    ARTICLE 8
                                   Fiscal Year


         The fiscal year of the Company shall be fixed and may be changed from
time to time by the board of directors.


- --------------------------------------------------------------------------------
                                                                         Page 16
<PAGE>   43



                                    ARTICLE 9
                           Control Share Acquisitions


         Section 1701.831, Ohio Revised Code, shall not apply to control share
acquisitions of shares of the Company.


                                   ARTICLE 10
                            Amendment of Regulations


   
         These regulations may be amended or new regulations may be adopted: (a)
at any meeting of the shareholders held for such purpose by the affirmative vote
of the holders of record of shares entitling them to exercise a majority of the
voting power on such proposal, except that the affirmative vote of the holders
of record of not less than 75% of the shares having voting power with respect to
any such proposal shall be required to amend, change, adopt any provision
inconsistent with, or repeal Sections 1.5, 2.2, 2.5, or 2.7 or to amend, change,
or repeal the provisions of this Article 10 establishing the voting requirements
for amending, changing, adopting any provision inconsistent with, or repealing
Sections 1.5, 2.2, 2.5, or 2.7; or (b) without a meeting of the shareholders, by
the written consent of the holders of record of shares entitling them to
exercise a majority of the voting power on such proposal, except that the
written consent of the holders of record of not less than 75 percent of the
shares having voting power with respect to any such proposal shall be required
to amend, change, adopt any provision inconsistent with, or repeal Sections 1,5,
2.2, 2.5, or 2.7 or to amend, change, or repeal the provisions of this Article
10 establishing the consent requirements for amending, changing, adopting any
provisions inconsistent with, or repealing Sections 1.5, 2.2, 2.5, or 2.7. If
any amendment or new regulations are adopted without a meeting of the
shareholders, the secretary shall mail a copy of the amendment or new
regulations to each shareholder who would have been entitled to vote on the
proposal but who did not participate in the adoption of the amendment or new
regulations. [As amended September 14, 1984.] 
    


- --------------------------------------------------------------------------------
                                                                         Page 17
<PAGE>   44

                                                                         ANNEX C

                   AMENDED SECTION 4 TO EQUITY INCENTIVE PLAN

         Resolved that Section 4 of the Cardinal Health, Inc. Equity Incentive
Plan be, and the same hereby is, deleted in its entirety and there is
substituted therefor the following:

SECTION 4.  SHARES SUBJECT TO PLAN.

         The total number of the Company's common shares, without par value
("Shares"), reserved and available for distribution pursuant to awards
(including without limitation Outside Director Options) hereunder ("Available
Shares") shall be an amount equal to the sum of (a) 1.5% of the total
outstanding Shares as of the last day of the Company's immediately preceding
fiscal year, plus (b) the number of Shares available for grant under the Plan as
of November 23, 1998, plus (c) any Shares related to awards that, in whole or in
part, expire or are unexercised, forfeited, terminated, surrendered, canceled,
settled in such a manner that all or some of the Shares covered by an award are
not issued to a participant, or returned to the Company in payment of the
exercise price or tax withholding obligations in connection with outstanding
awards, plus (d) any unused portion of the Shares available under section (a)
above for the immediately preceding two fiscal years (but not prior to the
Company's fiscal year ending June 30, 1999) as a result of not being made
subject to a grant or award in such preceding two fiscal years. Notwithstanding
the foregoing, for the Company's fiscal year ending June 30, 1999, the number of
total outstanding Shares in section (a), above, shall be calculated as of
November 23, 1998, rather than June 30, 1998 (the last day of the immediately
preceding fiscal year). No more than 50% of the Available Shares shall be
granted in the form of Restricted Shares, Incentive Compensation Restricted
Shares, Performance Shares and Performance Share Units. The Available Shares may
consist, in whole or in part, of authorized but unissued Shares, treasury
Shares, or previously issued Shares re-acquired by the Company, including Shares
purchased on the open market. The maximum number of Shares with respect to which
Stock Options, Performance Shares and Performance Share Units may be granted to
any single participant during any single fiscal year of the Company shall be
375,000 Shares. The number of Shares with respect to which ISOs may be granted
shall not exceed 3,000,000. Any of the Shares delivered upon the assumption of
or in substitution for outstanding grants made by a company or division acquired
by the Company shall not decrease the number of Shares available for grant under
the Plan, except to the extent otherwise provided by applicable law or
regulation.

         In the event of any stock dividend, stock split, share combination,
corporate separation or division (including, but not limited to, split-up,
spin-off, split-off or distribution to CAH shareholders other than a normal cash
dividend), or partial or complete liquidation, or any other corporate
transaction or event having any effect similar to any of the foregoing, then the
aggregate number of Shares reserved for issuance under the Plan, the limitation
on the number of Shares available under the Plan for issuance of Restricted
Shares, Incentive Compensation Restricted Shares, Performance Shares and
Performance Share Units, the limitation on the number of Shares subject to ISOs,
the limitations on the number of Shares subject to Stock Options or Performance
Shares or Performance Share Units granted to any single participant, the number
and exercise price of Shares subject to outstanding Stock Options, the purchase
price for Restricted Shares, the financial Performance Goals, if any, of the
Shares the subject of a Performance Share or Performance Share Unit award, the
number of Shares subject to a Performance Share or Performance Share Unit award
or granted by a Restricted Share or Incentive Compensation Restricted Share
award, and any other characteristics or terms of the awards or Plan limitations
as the Committee shall deem necessary or appropriate to reflect equitably the
effects of such changes, shall be appropriately substituted for new shares or
adjusted, as determined by the Committee in its discretion. Any such adjustments
made to NQSOs shall also be made to Outside Director Options.

         If any recapitalization, reorganization, reclassification,
consolidation, merger of CAH or the Company or any sale of all or substantially
all of CAH's or the Company's assets to another person or entity or other
transaction which is effected in such a way that holders of Shares are entitled
to receive (either directly or upon subsequent liquidation) stock, securities,
or assets with respect to or in exchange for Shares (each an "Organic Change")
shall occur, in lieu of the Shares issuable upon exercise of a Stock Option or
Outside Director Option or pursuant to any 




                                       26

<PAGE>   45




other award under the Plan, the Stock Option or Outside Director Option shall
thereafter be exercisable for and other awards shall be issuable in such shares
of stock, securities or assets (including cash) as may be issued or payable with
respect to or in exchange for the number of Shares immediately theretofore
acquirable pursuant to such award had such Organic Change not taken place
(whether or not such Stock Option or Outside Director Option is then exercisable
or other awards are then vested) after giving effect to any adjustments
otherwise required or permitted under this Plan.




                                       27
<PAGE>   46

CARDINAL HEALTH, INC.
PROXY
5555 GLENDON COURT
DUBLIN, OHIO 43016



           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints Robert D. Walter and George H. Bennett, Jr., and
each of them, the attorneys and proxies of the undersigned with full power of
substitution to vote as indicated herein, all the common shares, without par
value, of Cardinal Health, Inc. held of record by the undersigned on September
25, 1998, at the annual meeting of shareholders to be held on November 23, 1998,
or any postponements or adjournments thereof, with all the powers the
undersigned would possess if then and there personally present.

1.   [ ] FOR all nominees listed (except as marked to the contrary) or 
     [ ] WITHHOLD AUTHORITY (to vote for all nominees listed):

   Robert L. Gerbig, George R. Manser, Jerry E. Robertson, Melburn G. Whitmire

(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, WRITE
THAT NOMINEE'S NAME ON THE SPACE PROVIDED BELOW.)

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


2.   [ ] FOR or [ ] AGAINST or [ ] ABSTAIN -- Proposal to amend the Articles of
     Incorporation of Cardinal Health, Inc. to increase the authorized number of
     common shares, without par value.

3.   [ ] FOR or [ ] AGAINST or [ ] ABSTAIN -- Proposal to amend and restate the
     Company's Code of Regulations as described in the Company's Proxy
     Statement.

4.   [ ] FOR or [ ] AGAINST or [ ] ABSTAIN -- Proposal to amend the Company's
     Equity Incentive Plan as described in the Company's Proxy Statement.

5.   [ ] FOR or [ ] AGAINST or [ ] ABSTAIN -- Proposal to amend the Company's
     Performance-Based Incentive Compensation Plan as described in the Company's
     Proxy Statement.

6.   In their discretion, to vote upon such other business as may properly come
     before the meeting.


THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS SPECIFIED BY THE SHAREHOLDER.
IF NO SPECIFICATIONS ARE MADE, THE PROXY WILL BE VOTED TO ELECT THE NOMINEES
DESCRIBED IN ITEM 1 ABOVE, FOR PROPOSALS 2, 3, 4 AND 5 AND WITH DISCRETIONARY
AUTHORITY ON ALL OTHER MATTERS THAT MAY PROPERLY COME BEFORE THE ANNUAL MEETING
OR ANY POSTPONEMENTS OR ADJOURNMENTS THEREOF.


<PAGE>   47


Receipt of Notice of Annual Meeting of Shareholders and the related Proxy
Statement is hereby acknowledged.

                                         Dated                           , 1998
                                              ----------------------------------

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

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

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

                                              ----------------------------------
                                               Signature(s) of Shareholder(s)

                                                                            
                                              Please sign as your name appears
                                              hereon. If shares are held
                                              jointly, all holders must sign.
                                              When signing as attorney,
                                              executor, administrator, trustee
                                              or guardian, please give your full
                                              title. If a corporation, please
                                              sign in full corporate name by
                                              president or other authorized
                                              officer. If a partnership, please
                                              sign in partnership name by
                                              authorized person, indicating
                                              where proper, official position or
                                              representative capacity.



                                       2


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