AVESIS INC
DEF 14A, 1998-11-02
BUSINESS SERVICES, NEC
Previous: TRANS WORLD ENTERTAINMENT CORP, 8-K, 1998-11-02
Next: PHOENIX HOME LIFE VARIABLE UNIVERSAL LIFE ACCOUNT /CT/, 497, 1998-11-02



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [  ]

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

                              AVESIS INCORPORATED
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

1) Title of each class of securities to which transaction applies:

- --------------------------------------------------------------------------------
2) Aggregate number of securities to which transaction applies:

- --------------------------------------------------------------------------------
3) Per unit price or other underlying value of transaction  computed pursuant to
   Exchange  Act Rule 0-11  (set  forth the  amount on which the  filing  fee is
   calculated and state how it was determined):

- --------------------------------------------------------------------------------
4) Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
5) Total fee paid:

- --------------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee is offset as provided by Exchange  Act Rule
    0-11(a)(2)  and  identify the filing for which the  offsetting  fee was paid
    previously.  Identify the previous filing by registration  statement number,
    or the form or schedule and the date of its filing.

    1) Amount previously paid:

    ----------------------------------------------------------------------------
    2) Form, Schedule or Registration No.

    ----------------------------------------------------------------------------
    3) Filing party:

    ----------------------------------------------------------------------------
    4) Date filed:

    ----------------------------------------------------------------------------
<PAGE>
                               AVESIS INCORPORATED
                       3724 NORTH THIRD STREET, SUITE 300
                             PHOENIX, ARIZONA 85012

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD DECEMBER 14, 1998

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

TO THE STOCKHOLDERS:

         The Annual Meeting of Stockholders of Avesis  Incorporated,  a Delaware
corporation (the "Company"),  will be held on Monday, December 14, 1998 at 11:00
a.m. local time, at 11460  Cronridge  Drive,  Suite 120, Owings Mills, MD 21117,
for the following purposes:

         1. To elect  seven  directors  for the  ensuing  year and  until  their
successors are elected and qualified; and

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

         The foregoing  items of business are more fully  described in the Proxy
Statement  accompanying  this Notice.  A copy of the Company's  Annual Report on
Form 10-KSB for the year ended May 31, 1998,  which includes  audited  financial
statements, also accompanies this Notice.

         Only  stockholders  of record at the close of  business  on October 22,
1998 are entitled to receive  notice of and to vote at the Annual Meeting or any
adjournment thereof. A list of stockholders entitled to vote at the meeting will
be open for inspection at the Company's  corporate  headquarters for any purpose
germane to the meeting during ordinary  business hours for ten days prior to the
meeting.

         All stockholders are cordially  invited to attend the Annual Meeting in
person.

                                   Sincerely,


                                   Alan S. Cohn
                                   President and Chief Executive Officer

Phoenix, Arizona
November 2, 1998

- --------------------------------------------------------------------------------
Please  complete,  date and sign the enclosed  proxy and mail it promptly in the
enclosed envelope to assure  representation  of your shares,  whether or not you
expect to attend the Annual Meeting.  If you attend the Annual Meeting,  you may
revoke the proxy and vote your shares in person.
- --------------------------------------------------------------------------------
<PAGE>
                               AVESIS INCORPORATED
                       3724 NORTH THIRD STREET, SUITE 300
                             PHOENIX, ARIZONA 85012

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

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD DECEMBER 14, 1998

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

                SOLICITATION, EXECUTION AND REVOCATION OF PROXIES

         Proxies in the  accompanying  form are solicited on behalf,  and at the
direction, of the Board of Directors of Avesis Incorporated (the "Company"). All
shares  represented  by properly  executed  proxies,  unless such  proxies  have
previously  been revoked,  will be voted in accordance with the direction on the
proxies.  If no  direction  is  indicated,  the  shares  will be  voted  for the
Company's nominees for election as directors at the Annual Meeting. The Board of
Directors is not aware of any other matter that may come before the meeting.  If
any other matters are properly presented at the meeting for action,  including a
question of adjourning  the meeting from time to time,  the persons named in the
proxies and acting  thereunder  will have  discretion to vote on such matters in
accordance with their best judgment.

         When stock is in the name of more than one  person,  the proxy is valid
if signed by any of such persons unless the Company  receives  written notice to
the  contrary.  If the  stockholder  is a  corporation,  an  executive  or other
authorized  officer  should sign the proxy in the name of such  corporation.  If
signed as attorney, executor,  administrator,  trustee, guardian or in any other
representative  capacity,  the  signer's  full title should be given and, if not
previously  furnished,  a certificate or other evidence of appointment should be
furnished.

         This Proxy  Statement  and the form of proxy that is enclosed are being
mailed to the Company's stockholders commencing on or about November 4, 1998.

         A  stockholder  executing and returning a proxy has the power to revoke
it at any time before it is voted.  A  stockholder  who wishes to revoke a proxy
can do so by  executing  a  later-dated  proxy  relating  to the same shares and
delivering  it to the  Secretary of the Company  prior to the vote at the Annual
Meeting,  by written notice of revocation received by the Secretary prior to the
vote at the Annual  Meeting  or by  appearing  in person at the Annual  Meeting,
filing a written  notice or revocation  and voting in person the shares to which
the proxy relates.

         In  addition  to the use of the  mails,  proxies  may be  solicited  by
personal  interview,  telephone  and  telegram by the  directors,  officers  and
regular  employees  of the Company.  Such  persons  will  receive no  additional
compensation  for such  services.  Arrangements  will also be made with  certain
brokerage firms and certain other  custodians,  nominees and fiduciaries for the
forwarding of  solicitation  materials to the beneficial  owners of Common Stock
held of record by such  persons,  and such  brokers,  custodians,  nominees  and
fiduciaries  will be  reimbursed  for their  reasonable  out-of-pocket  expenses
incurred in connection therewith.  All expenses incurred in connection with this
solicitation will be borne by the Company.

         The mailing address of the principal corporate office of the Company is
3724 North Third Street, Suite 300, Phoenix, Arizona 85012.

                                       2
<PAGE>
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

         Only  stockholders  of record at the close of  business  on October 22,
1998 (the "Record Date"), will be entitled to vote at the meeting. On the Record
Date, there were issued and outstanding  7,394,297 shares of Common Stock, 6,000
shares of $10 Class A Nonvoting Cumulative Convertible Preferred Stock, Series 2
("Series 2  Preferred")  and 306,460  shares of $3.75  Class A Senior  Nonvoting
Cumulative  Convertible  Preferred Stock, Series A ("Series A Preferred").  Each
holder of Common  Stock is  entitled  to one vote,  exercisable  in person or by
proxy, for each share of the Company's Common Stock held of record on the Record
Date. Shares of the Series 2 Preferred and Series A Preferred do not have voting
rights with respect to the matters  included on the Annual Meeting  agenda.  The
presence of a majority of the Common Stock,  in person or by proxy,  is required
to  constitute a quorum for the conduct of business at the Annual  Meeting.  The
Inspector of Election  appointed by the Board of Directors  shall  determine the
shares  represented at the meeting and the validity of proxies and ballots,  and
shall count all votes and ballots.  The  affirmative  vote of a majority of such
quorum is  required  with  respect to the  approval  of the  proposal  set forth
herein.  Abstentions and broker non-votes are each included in the determination
of the  number  of shares  present  for  quorum  purposes.  Because  abstentions
represent  shares entitled to vote, the effect of an abstention will be the same
as a vote cast against a proposal.  A broker  non-vote,  on the other hand, will
not be regarded as  representing  a share  entitled to vote on the proposal and,
accordingly, will have no effect on the voting for such proposal.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         As of October 22,  1998 there were  7,394,297  shares of Common  Stock,
6,000  shares of Series 2  Preferred  and  306,460  shares of Series A Preferred
outstanding.  The  table  below  sets  forth as of  October  22,  1998,  certain
information regarding the shares of stock beneficially owned by each director of
the Company and each named executive officer in the Summary  Compensation Table,
by all of the  Company's  executive  officers and  directors as a group,  and by
those persons known by the Company to have owned  beneficially 5% or more of the
outstanding shares of Common Stock, which information as to beneficial ownership
is based upon statements furnished to the Company by such persons.

                                       3
<PAGE>
<TABLE>
<CAPTION>
                                                            Common Issuable Upon Conversion or
                                                                      Exercise Of: (1)
                                                            ----------------------------------
                                                                                          Total Common
                              Common        % of      Series A       % of     Options     Beneficially      Percent of
Name and Address              Stock        Common   Preferred Stock  Pref.   or Warrants    Owned (1)        Common (2)
- ----------------              -----        ------   ---------------  -----   -----------    ---------        ----------
                                                   (actual shares)
<S>                          <C>            <C>       <C>            <C>     <C>           <C>                  <C>
Gerald L. Cohen*              253,359        3.4       22,274(7)      7.3         --        476,099              6.3

William R. Cohen*             161,117(4)     2.2       10,552         3.4         --        266,637              3.6

William L. Richter          1,194,620(3)    16.2       50,099        16.3         --      1,695,610(3)          21.5
c/o Richter & Co., Inc.
450 Park Ave., 28th Floor
New York, NY 10022

Sam Oolie*                    220,021(5)     3.0       24,023         7.8    100,000        560,251              7.2

Kenneth L. Blum, Sr           140,000(6)     1.9        2,000         0.7         --        160,000              2.2
17133 Ericarose Street
W. Boca Raton, FL
33496

Kenneth L. Blum, Jr.        1,814,750       24.5           --        --           --      1,814,750             24.5
11460 Cronridge Drive
Suite 120
Owings Mills, MD 21117

Alan S. Cohn                1,804,750       24.4           --        --           --      1,804,750             24.4
11460 Cronridge Drive
Suite 120
Owings Mills, MD 21117

Neal A. Kempler*                   --       --             --        --      255,000        255,000              3.3

Joel H. Alperstein*                --       --             --        --      150,000        150,000              2.0

All directors and           5,588,617       75.6      108,948        35.6    505,000      7,183,097             79.9
Executive officers as        (4)(5)
a group (9 persons)
</TABLE>

* Address: 3724 North Third Street, Suite 300, Phoenix, Arizona 85012.

                                       4
<PAGE>

(1)  Includes shares of Common Stock with respect to which the identified person
     had the right to acquire  beneficial  ownership on or within 60 days of the
     date of the above table  pursuant  to the Series A Preferred  or options or
     warrants, as indicated. Each share of Series A Preferred Stock indicated in
     the table is convertible  into 10 shares of Common Stock and such shares of
     Common Stock are included in the total Common beneficially owned.

(2)  The percentages shown include Common Stock actually owned as of the date of
     the above  table and  Common  Stock as to which the person had the right to
     acquire  beneficial  ownership  within 60 days of such date pursuant to the
     Series A Preferred,  options or warrants, as indicated.  In calculating the
     percentage  of ownership,  all shares of Common Stock which the  identified
     person  had the  right to  acquire  within 60 days of the date of the above
     table are deemed to be outstanding  when computing the percentage of Common
     Stock  owned by such  person  but are not  deemed  to be  outstanding  when
     computing the percentage of Common Stock owned by any other person.

(3)  Includes 462,500 shares of Common Stock and shares of Common Stock issuable
     upon  conversion  of  22,300  shares of  Series A  indirectly  owned via an
     affiliated  corporation,   Richter  &  Co.,  Inc.  ("RCI"),  which  thereby
     beneficially  owns in its own name 685,500  shares or 9.0% of the Company's
     Common Stock. Also includes shares of Common Stock issuable upon conversion
     of 3,883  and  4,530  shares  of  Series  A  Preferred  held via two  other
     corporations. Also includes shares of Common Stock issuable upon conversion
     of 2,500  shares of Series A Preferred  and 15,169  shares of Common  Stock
     held by  family  members,  as to which  Mr.  Richter  disclaims  beneficial
     ownership.

(4)  Includes  6.67% of the 6,337  shares of common  stock and 19,412  shares of
     Series A Preferred stock held by an affiliated corporation, with respect to
     which William R. Cohen owns 6.67% of the outstanding stock.

(5)  Includes  20% of the  6,337  shares of common  stock and  19,412  shares of
     Series A Preferred stock held by an affiliated corporation, with respect to
     which Mr. Oolie owns 20% of the  outstanding  stock.  Also  includes  8,679
     shares  owned  by  Mr.  Oolie's  wife,  as to  which  Mr.  Oolie  disclaims
     beneficial ownership.

(6)  Mr. Blum's spouse holds the indicated shares.

(7)  Includes  43.75% of the  4,530  shares  of  Series A  Preferred  held by an
     affiliated corporation.

                                       5
<PAGE>
                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

VOTE REQUIRED; NOMINEES

         The Company has nominated seven persons for election at the 1998 Annual
Meeting as  directors  for terms  expiring at the 1999 Annual  Meeting and until
their  successors  have been duly  elected and  qualified.  Each of the nominees
currently is a director of the Company.

         SHARES  REPRESENTED  BY THE  ENCLOSED  PROXY  WILL  BE  VOTED  FOR  THE
COMPANY'S  NOMINEES,  UNLESS  OTHERWISE  SPECIFIED  ON THE PROXY.  If any of the
nominees  shall be unable or  unwilling  to serve as a director,  it is intended
that the proxy will be voted for the election of such other person or persons as
the  Company's  management  may  recommend  in the  place of such  nominee.  The
management  has no  reason  to  believe  that  any of the  nominees  will not be
candidates or will be unable to serve.

         All  directors  will hold  office  until  the next  Annual  Meeting  of
Stockholders and the election and  qualification of their  successors.  Officers
are elected annually and serve at the pleasure of the Board of Directors.

         Set  forth  below  is  certain  biographical   information   (including
principal occupations) relating to the nominees.

         William  R.  Cohen,  67,  Co-Chairman  of the  Board,  has  served as a
Director  of the  Company  since April  1986.  Mr.  Cohen is the  Chairman of Go
Lightly  Candy  Company.  Mr.  Cohen has served as Chairman  of American  Mobile
Communications,  a cellular  communications  company,  and has also held various
positions  with  CFC  Associates,   a  venture  capital  partnership,   and  its
predecessor  organizations.  Mr.  Cohen  serves  as a  lifetime  trustee  of the
Hospital  Center,  Orange,  New  Jersey.  Mr.  Cohen is not related to Gerald L.
Cohen.

         William L. Richter,  55,  Co-Chairman of the Board, has been a director
of the Company  since August  1993.  Mr.  Richter has been  President of Richter
Investment  Corp.  and its  wholly-owned  subsidiary,  Richter  & Co.,  Inc.,  a
registered  broker-dealer  and  investment  banking  firm  (or  its  predecessor
organization) for the past nine years and has been a Senior Managing Director of
Cerberus Capital Management, L.P. (or its predecessor organizations) since their
founding in late 1992. Mr. Richter was  Co-Chairman of  Rent-A-Wreck of America,
Inc., a franchiser of  automobile  rental  agencies,  from November 1989 to June
1993 and has been Vice Chairman of that Company since June 1993.

         Kenneth L. Blum, Sr., 72, has served as a Director of the Company since
August 1993. Mr. Blum was acting  President and Chief  Executive  Officer of the
Company from September 1996 to May 1998. Mr. Blum has been Chairman of the Board
of Rent-A-Wreck of America,  Inc., an automobile rental  franchiser,  since June
1993,  President  from June 1993 to October 1994,  and Chief  Executive  Officer
since January 1994.  Mr. Blum has been the President of KAB,  Inc., a management
company,  since 1990. Mr. Blum co-founded United HealthCare,  Inc., a Baltimore,
Maryland-based healthcare company, in 1974 and served as its President and Chief
Executive  Officer  until  1990.  Since  1990,  Mr.

                                       6
<PAGE>
Blum has been a  management  consultant  to a variety  of  companies,  including
National Computer Services,  Inc., a computer service bureau;  American Business
Information Systems,  Inc., a high-volume laser printing company; and Mail-Rx, a
mail-order prescription drug company. Mr. Blum is the father of Kenneth L. Blum,
Jr. and the father-in-law of Alan S. Cohn. See "Management Agreement."

         Gerald L.  Cohen,  54, has served as a Director  of the  Company  since
March 1985.  Mr. Cohen is a managing  director of Greenley  Capital  Company,  a
limited partnership which is a New York-based investment banking firm. Mr. Cohen
is the sole  shareholder  of the general  partner  (Greenley  Corp.) of Greenley
Capital  Company.  From August 1982 through April 1989, Mr. Cohen was a managing
director of Richter,  Cohen & Co., a New York-based investment banking firm. Mr.
Cohen also serves as a Director of  Marketing  Systems of America.  Mr. Cohen is
not related to William R. Cohen.

         Sam Oolie,  62, has served as a Director  of the  Company  since  March
1985. Mr. Oolie has been Chairman of NoFire  Technologies,  Inc., a manufacturer
of fire retardant coatings and textiles, since August 1995 and has been Chairman
of Oolie Enterprises, an investment company, since July 1985. Mr. Oolie has held
various positions with CFC Associates,  a venture capital  partnership,  and its
predecessor  companies  since  January  1984.  He was Vice  Chairman of American
Mobile  Communications,  Inc. a cellular telephone  company,  from February 1986
until  July  1989  and  Chairman  of the  Nostalgia  Network,  a  24-hour  cable
television  program service,  from April 1987 until January 1990. Mr. Oolie also
serves as a Director  of Noise  Cancellation  Technologies,  Inc.  and  Comverse
Technology, Inc.

         Alan S. Cohn,  43,  became the  President  and CEO of the Company as of
June 1998 and a Director of the Company as of August 1998. Mr. Cohn is providing
management  services on behalf of the Company  through an arrangement  with NHE.
Mr. Cohn has been a management  consultant  for NHE and KAB, Inc. since 1993 and
1990,  respectively.  Since 1990,  Mr. Cohn has been a principal  or  management
consultant  to a variety of companies,  including  National  Computer  Services,
Inc., a computer service bureau;  American Business Information Systems, Inc., a
high-volume laser printing company; Rent-A-Wreck of America, Inc., an automobile
franchiser;  Allscripts,  Inc., formerly Physician  Dispensing Systems,  Inc., a
pharmaceutical dispensing company,  Lawphone, Inc., a prepaid legal fee company;
Medi-mail, Inc., a mail service pharmacy; and Mail-Rx, a mail-order prescription
drug company.  Mr. Cohn is the son-in-law of Kenneth L. Blum, Sr., the Company's
former acting  President and CEO, and a member of the Board of Directors.  See -
"Management Agreement."

         Kenneth L. Blum, Jr., 34, became a Director of the Company as of August
1998.  Mr.  Blum  is  the  President,  Chief  Executive  Officer  and  the  sole
stockholder of NHE. Mr. Blum is also President and Secretary of  Rent-A-Wreck of
America,  Inc., an automobile rental franchiser,  President of National Computer
Services,  Inc., a computer service bureau,  and President of American  Business
Information  Systems,  Inc., a high-volume  laser printing  company.  Kenneth L.
Blum,  Sr., the Company's  former acting  President and CEO, and a member of the
Board of  Directors,  is the father of Kenneth  L. Blum,  Jr. See -  "Management
Agreement."

                                       7
<PAGE>

EXECUTIVE OFFICERS; NHE

         Alan S. Cohn, 43, has been President and Chief Executive Officer of the
Company since June 1998. See "Vote Required; Nominees."

         Neal Kempler, 30, has been the Corporate Secretary of the Company since
June 1996.  Mr. Kempler has been the Vice President of Operations of the Company
since August 1996 and was the Assistant to the  President/Director  of Marketing
from January 1993 until August 1996. Mr. Kempler served as Account  Executive of
National Health Enterprises,  Inc., a management  company,  from June 1990 until
1993.

         Shannon R. Barnett,  30, has been Controller of the Company  (Principal
Accounting  Officer) since August 1996 and was Senior  Accountant of the Company
from November 1995 until August 1996.  Ms.  Barnett was Assistant  Controller of
Quality Hotel and Marlyn Nutraceuticals,  a vitamin manufacturer, from September
1994 until  November 1995 and Staff  Accountant of General  Atlantic  Resources,
Inc. an oil and gas company, from November 1992 until June 1994.

         Joel H.  Alperstein,  30, has been the  Treasurer of the Company  since
December  1997 and the Director of Finance of the Company  (Principal  Financial
Officer)  since January  1997.  Mr.  Alperstein  was a  self-employed  financial
consultant from September 1996 until December 1996. Mr. Alperstein was a Manager
at Stout,  Causey & Horning,  P.A., a full service public  accounting firm, from
September  1992 until August 1996, and a Senior  Accountant at Arthur  Andersen,
LLP,  from July 1990  until  September  1992.  Mr.  Alperstein  has a Masters of
Business  Administration  from  Loyola  College of  Maryland  and is a Certified
Public Accountant.

         Effective  March  18,  1993,  the  Company  entered  into a  Management
Agreement (the "Management Agreement") with National Health Enterprises, Inc., a
Maryland   corporation   ("NHE")   pursuant   to  which  NHE  agreed  to  manage
substantially  all  aspects  of  the  Company's  business,  subject  to  certain
limitations and the direction of the Company's  Board of Directors.  On December
12, 1997 the  Company's  Board of Directors  extended the term of the  Company's
Management Agreement with NHE to March 18, 2003. See "Certain Transactions."

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Under  the  securities  laws  of  the  United  States,   the  Company's
directors, its executive officers, and any persons holding more than ten percent
of the Company's Common and Preferred Stock are required to report their initial
ownership of the Company's Common and Preferred Stock and any subsequent changes
in that ownership to the Securities and Exchange Commission.  Specific due dates
for these reports have been  established and the Company is required to disclose
any  failure to file by these  dates.  The  Company  believes  that all of these
filing  requirements  were satisfied during the year ended May 31, 1998,  except
that Messrs.  Blum,  Sr., W. Cohen,  G. Cohen,  Oolie and Richter each  reported
transactions  from May 1998 on Forms 4 dated June 22, 1998, and that Mr. William
Cohen reported a transaction from December 1997 on a Form 4 dated March 4, 1998.
In making these  disclosures,  the Company has relied solely on  representations
obtained from certain of its former and current  directors,  executive  officers
and ten percent  holders  and/or copies of the reports that they have filed with
the Commission.

                                       8
<PAGE>

MEETINGS AND COMMITTEES

         The Audit Committee of the Board of Directors  consists of Gerald Cohen
and Sam Oolie. This committee recommends engagement of the Company's independent
public  accountants  and is primarily  responsible  for  approving  the services
performed by the Company's  independent public accountants and for reviewing and
evaluating  the  Company's  accounting  principles  and its  system of  internal
accounting  controls.  While no meeting of the Audit  Committee  was held during
fiscal  1998,  an Audit  Committee  meeting was held  subsequent  to year-end to
discuss the May 31, 1998 financial statements.

         Currently,  there is no nominating or  compensation  committee or other
committee performing similar functions.

         The Board of  Directors  of the  Company  held a total of six  meetings
(including  telephonic  meetings)  during  the fiscal  year ended May 31,  1998.
During the fiscal year ended May 31, 1998,  all directors  attended at least 75%
of the aggregate of all meetings of the Board of Directors  and the  committees,
if any, upon which such director served,  except for Sam Oolie who attended four
of the six meetings of the Board of Directors.

         On  July  30,  1998,  the  Company's  Board  of  Directors  approved  a
modification  providing  all  outstanding  stock option and warrant  holders the
opportunity  to exercise  any or all of their  vested  options and warrants at a
discounted  exercise  price from their  original  grant,  during the period from
August 1, 1998 to August 31,  1998.  The  modification  was deemed  necessary to
provide  incentive for the exercise of  outstanding  stock options and warrants,
thereby raising  capital to repurchase the outstanding  common stock held by the
founder of the Company and removing a significant  amount of the Company's stock
option and warrant overhang.  The discounted price was calculated by discounting
the stated  exercise price of each stock option or warrant by 10% per annum from
the expiration  date back to August 1998,  and rounding the calculated  price to
the nearest whole cent.  The  discounted  price was not less than the prevailing
market  price of the  Company's  common  stock at the  time of  exercise  of the
options,  defined as the high bid price,  and rounded to the nearest whole cent.
After August 31, 1998, the modification expired and all terms of the unexercised
stock options or warrants returned to the original exercise terms.

                                       9
<PAGE>

         Pursuant to the revised  terms,  the  following  individuals  exercised
their stock  options or  warrants,  in the  following  amounts at the  following
exercise prices per option or warrant:

                           Number of           Number of      Modified Exercise
Option/Warrant Holder       Options             Warrants            Price
- ---------------------       -------             --------      -----------------
Alan S. Cohn               1,054,750                                 $0.31
Alan S. Cohn                 700,000                                 $0.26
Kenneth L. Blum, Jr.       1,064,750                                 $0.31
Kenneth L. Blum, Jr.         700,000                                 $0.26
William L. Richter            50,000                                 $0.31
William L. Richter                              109,091              $0.31
William L. Richter                               50,909              $0.26
Richter & Co., Inc.           72,500                                 $0.31
Richter & Co., Inc.                             163,636              $0.31
Richter & Co., Inc.                              76,364              $0.26
William R. Cohen             100,000                                 $0.26
Gerald L. Cohen              100,000                                 $0.26

         The total cash  received by the Company  from the exercise of the above
stock  options  and  warrants  was   $1,228,656.   Of  the   preceding   amount,
approximately  $400,000  was  used  to  repurchase  all  931,888  shares  of the
Company's  common stock held by the founder of the Company,  at a price of $0.43
per share.  The excess funds  received from these  transactions  will be used as
working capital.

                           SUMMARY COMPENSATION TABLE

     The following table and related notes set forth  information  regarding the
     compensation awarded to, earned by or paid to the Company's Chief Executive
     Officer  during the year ended May 31, 1998.  No executive  officer who was
     serving as an executive  officer  during  fiscal 1998  received  salary and
     bonus which  aggregated  at least  $100,000  for  services  rendered to the
     Company during the year ended May 31, 1998.

                            Annual Compensation   Long Term Compensation Awards
                            -------------------   -----------------------------
    Name and                                           Securities Underlying
Principal Position     Year      Salary ($)              Options/SARS (#)
- ------------------     ----      ----------              ----------------

Kenneth L. Blum, Sr.,  1998          $0                          --
Acting CEO (1)         1997          $0                          --
                       1996          $0                          --

(1)  Mr. Blum became CEO of the Company during September 1996.

     See also Item 12 --  "Certain  Relationships  and  Related  Transactions  -
     Agreements with National Health Enterprises, Inc. -- Stock Option Grant."

                                       10
<PAGE>
                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                     AND FISCAL YEAR END OPTION VALUE TABLE

         The  following  table sets forth  information  with  respect to the one
executive officer named in the Summary  Compensation Table concerning the number
and  value of  options  outstanding  at the end of the  last  fiscal  year.  The
executive officer named in the Summary  Compensation  Table did not exercise any
options during the last fiscal year.

                                                     Value of Unexercised
                        Number of Unexercised        in-the-Money Options
                         Options at FY-End (#)           at FY-End ($)
Name                 Exercisable   Unexercisable   Exercisable  Unexercisable
- ----                 -----------   -------------   -----------  -------------
Kenneth L. Blum, Sr.     --             --              --            --

EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT, AND
CHANGE-IN-CONTROL ARRANGEMENTS

         In the  event  of  termination  of the  Management  Agreement  with NHE
without  cause,  all options  granted to NHE in connection  with the  Management
Agreement remain outstanding for the balance of their 10-year term. See "Certain
Relationships and Related Transactions -- Stock Option Grant."

DIRECTOR COMPENSATION

         Directors  are  reimbursed  for  out-of-pocket   expenses  incurred  in
connection with each Board of Directors or committee meeting attended. Directors
who also are  employees  of the  Company  are  eligible  to  participate  in the
Company's  Incentive  Stock Option Plan and the Company's  401(k) Plan,  and all
directors are eligible to  participate  in the Company's  1993 Stock Option Plan
(the "1993 Plan").  Pursuant to the 1993 Plan, options for 100,000 shares of the
Company's  Common  Stock  were  granted  on April 8,  1993 to each of  directors
William R. Cohen,  Gerald L. Cohen,  and Sam Oolie.  The exercise  price of such
options  is $.40 per  share,  which  was at least the fair  market  value of the
Company's Common Stock on the date of grant. Options for 25,000 shares of Common
Stock were  exercisable  by each of the optionees as of the date of grant,  with
the  balance  vesting  in equal  parts at the end of each of the 10  three-month
periods  following  the date of grant.  As of May 31,  1998  options for 100,000
shares of Common Stock were exercisable by each of the optionees.

         During August 1998, William R. Cohen and Gerald L. Cohen each exercised
their 100,000 stock options  pursuant to the reduced  pricing as approved by the
Board of Directors.

                                       11
<PAGE>

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         MANAGEMENT  AGREEMENT.  On  December  12, 1997 the  Company's  Board of
Directors agreed to extend the term of the Company's  Management  Agreement with
NHE to March 18, 2003.  Also,  effective  March 18, 1998, the Company's Board of
Directors  agreed  to  increase  the cash  compensation  paid to NHE  under  the
Management Agreement by $50,000 per year to $250,000 per year.

         STOCK OPTION GRANT. Pursuant to the Management Agreement,  on March 18,
1993, the Company  issued options (the  "Options") to NHE for the purchase of up
to  4,400,000  shares  of the  Company's  Common  Stock.  Also  pursuant  to the
Management  Agreement,  the Company entered into a Registration Rights Agreement
effective March 18, 1993 with NHE, Mr. Blum, Jr. and Mr. Cohn.

         The Options are  transferable  only to employees or  affiliates  of NHE
performing  substantial services for or on behalf of the Company or to employees
of the Company,  subject to compliance  with  applicable law. These options have
previously  been  transferred  to, among  others,  Messrs.  Blum,  Jr., Cohn and
Richter.  Effective January 27, 1997, NHE transferred 200,000 options, which had
automatically  reverted  to NHE  from a  former  officer,  to Neal  A.  Kempler.
Effective April 6, 1998, NHE transferred 100,000 options to Joel H. Alperstein.

         During August 1998,  Messrs.  Blum, Jr., Cohn and Richter exercised all
of their outstanding options from the March 18, 1993 Stock Option Grant.

         SUBORDINATED  PROMISSORY NOTES. On March 18, 1993, the Company obtained
loans in the amount of $80,000  from each of Mr.  Blum,  Jr. and Mr.  Cohn.  The
notes were due March 18, 1998 and accrued  interest at the rate of 6% per annum,
provided that the holders could  accelerate the notes if the Company  terminated
the Management  Agreement  without cause.  Interest was payable  semiannually in
arrears,   commencing   September  18,  1993.   The  notes  were  unsecured  and
subordinated  to  the  Company's   outstanding  9  1/2%  Debentures  and  future
indebtedness  of the Company for  borrowed  money.  The Company  paid $8,416 and
$10,442  in  interest  under the terms of these  notes in fiscal  1998 and 1997,
respectively.  On March 18, 1998 the Company paid Mr. Blum, Jr. and Mr. Cohn the
outstanding   principal  and  accrued   interest  amounts  on  the  subordinated
promissory notes.

         MARKETING  AGREEMENT.  Effective  March 18,  1993,  the Company and NHE
entered into a Marketing  Representation  Agreement (the "Marketing  Agreement")
pursuant to which NHE is entitled to receive a commission equal to 7 1/2% of the
enrollment  fees (as  defined)  from  Sponsor  contracts  generated  by NHE. The
Company  also agreed to pay NHE  commissions  equal to 2 1/2% of the  enrollment
fees  from  Sponsor  contracts  with  respect  to which NHE  provides  marketing
assistance in procuring the contract,  but does not itself  generate the initial
Sponsor contact. The term of the Marketing Agreement is coextensive with that of
the   Management   Agreement.   In  fiscal  1998  and  1997,  the  Company  paid
approximately  $211,000 and $65,000,  respectively,  to NHE under the  Marketing
Agreement.  In fiscal 1998 and 1997, the Company paid  approximately  $8,000 and
$14,000,  respectively,  in  reimbursable  marketing  expenses  to NHE under the
Marketing Agreement.

         INVESTMENT  BANKING  SERVICES.  On April 23, 1998, the Company  entered
into a Supplemental  Agreement  with Richter & Co., Inc.  ("RCI") for Investment
Banking  services  related  to the  Exchange

                                       12
<PAGE>

Offer  for  the  Company's  Series  2  Preferred   shares.   RCI  received  cash
consideration  of $50,000 and 250,000 shares of the Company's  Common Stock. RCI
assigned  100,000  shares of the  Company's  Common  Stock  received  under this
agreement to William L. Richter.

         SOFTWARE  DEVELOPMENT   SERVICES.   During  fiscal  1995,  the  Company
contracted with National  Computer  Services,  Inc.  ("NCS") to develop software
related to the Company's vision,  dental and hearing programs.  The Company paid
approximately  $0 and $76,000 to NCS for such  services  during  fiscal 1998 and
1997, respectively.  Additionally,  the Company has contracted with NCS to lease
its computer system for approximately $1,000 per month. The Company paid $12,000
and $15,502 of  computer  lease  charges in fiscal 1998 and 1997,  respectively.
Kenneth L. Blum, Jr., a Director,  is President and a stockholder of NCS and the
son of Kenneth L. Blum, Sr., the former Acting President and CEO, and a Director
of the Company.

         During fiscal 1997, the Company  decided to discontinue the programming
services  being  performed  related to portions of the  computer  system not yet
placed in service.  It was further  determined that all of the Company's current
systems, which to date have been running on three separate platforms,  should be
integrated through the use of the PC platform.  The Company has continued to use
the  completed   modules  developed  by  NCS  while  the  new  system  is  under
development. The capitalized costs related to modules not yet placed in service,
$286,069, were expensed in fiscal 1997.

                                       13
<PAGE>
                                  OTHER MATTERS

         At the date of this  Proxy  Statement,  the  Company  is unaware of any
other  matters  that are to be presented  for action at the meeting.  Should any
other matter come before the meeting, however, the persons named in the enclosed
proxy will have discretionary authority to vote all proxies with respect to such
matter in accordance with their judgment.

                         INDEPENDENT PUBLIC ACCOUNTANTS

         The  Company  has   selected   KPMG  Peat  Marwick  LLP  to  audit  the
consolidated  financial statements of the Company for the fiscal year ending May
31, 1998. KPMG Peat Marwick LLP's representatives are not expected to be present
at the Annual Meeting.

                              REPORT ON FORM 10-KSB

         A copy of the Company's Form 10-KSB without exhibits for the year ended
May 31,  1998 has been  enclosed  with this Proxy  Statement.  Stockholders  may
request a copy of the  exhibits to the Form 10-KSB,  free of charge,  by writing
to: Joel H. Alperstein,  Investor  Relations,  Avesis  Incorporated,  3724 North
Third Street, Suite 300, Phoenix, Arizona 85012.

                              STOCKHOLDER PROPOSALS

         Any stockholder  proposal  intended for inclusion in the proxy material
for the 1999 Annual Meeting of  Stockholders  must be received in writing by the
Company,  at the address set forth on the first page of the Proxy Statement,  on
or  before  July 7,  1999.  Any such  proposal  will be  subject  to Rule  14a-8
promulgated under the Securities Exchange Act of 1934.

         Notice of  Stockholder  proposals for  presentation  at the 1999 Annual
Meeting, but which are not going to be presented to the Company for inclusion in
the proxy materials, will be considered untimely after September 20, 1999.


                               AVESIS INCORPORATED


                               Alan S. Cohn
                               President and Chief Executive Officer


November 2, 1998

                                       14
<PAGE>
                               AVESIS INCORPORATED

               ANNUAL MEETING OF SHAREHOLDERS - DECEMBER 14, 1998
                                    P R O X Y
                                  COMMON STOCK
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

WILLIAM L. RICHTER AND ALAN S. COHN, and each of them, are hereby  authorized as
Proxies, with full power of substitution, to represent and vote the Common Stock
of the undersigned at the Annual Meeting of Shareholders of Avesis Incorporated,
a  Delaware  corporation,  to be held  on  Monday,  December  14,  1998,  or any
adjournment  thereof,  with like effect as if the  undersigned  were  personally
present and voting, upon the following matters:

1. Election of Directors [ ] FOR all nominees listed   [ ] WITHHOLD AUTHORITY
                             below (except as marked       to vote for all
                             to the contrary below)        nominees listed below

 KENNETH L. BLUM, JR., KENNETH L. BLUM, SR., GERALD L. COHEN, WILLIAM R. COHEN,
                   ALAN S. COHN, SAM OOLIE, WILLIAM L. RICHTER

(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  write
that nominee's name on the line provided below.)

2. In their  discretion,  upon such other business as may properly come before
   the Meeting or any adjournment thereof;

all as set out in the  Notice  and  Proxy  Statement  relating  to the  Meeting,
receipt of which is hereby acknowledged.

                           (Continued on reverse side)
- --------------------------------------------------------------------------------
                          (Continued from reverse side)

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER SPECIFIED HEREIN
BY THE UNDERSIGNED SHAREHOLDER.  IF NO SPECIFICATION IS MADE, THIS PROXY WILL BE
VOTED FOR THE ABOVE NOMINEES.

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

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

Check appropriate box                          ---------------------------------
Indicate changes below:                          Signature(s) of Shareholder(s)

Address Change? [ ] Name Change [ ]   PLEASE SIGN  PERSONALLY  AS NAME APPEARS
                                      AT  LEFT.   When  signing  as  attorney,
                                      executor,    administrator,     personal
                                      representative,   trustee  or  guardian,
                                      give full title as such.  If signer is a
                                      corporation, sign full corporate name by
                                      duly  authorized  officer.  If  stock is
                                      held in the name of two or more persons,
                                      all should sign.


PLEASE SIGN AND DATE THIS PROXY AND RETURN IN ENCLOSED PREPAID ENVELOPE - PLEASE
DO NOT FOLD


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