CARETENDERS HEALTH CORP
DEF 14A, 1998-11-20
HOME HEALTH CARE SERVICES
Previous: U S JET INC, 10QSB, 1998-11-20
Next: AM PAC INTERNATIONAL INC, 10KSB, 1998-11-20



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

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


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

                               Caretenders Health Corp.

                  (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)(4) and 0-11.

            1. 
               Title of each  class of  securities to  which transaction
               applies.  _______________________________________________
               
            2. 
               Aggregate  number  of  securities  to  which  transaction
               applies:_________________________________________________
               
            3. 
               Per unit price or  other underlying value  of transaction
               computed pursuant to  Exchange Act  Rule 0-11  (Set forth
               the amount  on which  the filing  fee  is calculated  and
               state how it was determined):____________________________
               
            4. 
               Proposed maximum aggregate value of
               transaction:_____________________________________________
                                                                        
               
            5. 
               Total fee paid:__________________________________________


            / / Fee paid previously with preliminary materials.
            / / Check box  if any part of the fee  is offset as provided
                by Exchange  Act Rule 0-11(a)(2) and identify the filing
                for  which  the  offsetting  fee  was  paid  previously.
                Identify  the previous filing by  registration statement
                number,  or the  Form or  Schedule and  the date  of its
                filing.
                 
            1.   Amount Previously Paid:
                 ______________________________________________________
                 
            2.   Form, Schedule or Registration Statement No.
                 ______________________________________________________
                 
            3.   Filing Party:
                 ______________________________________________________
                 
            4.   Date Filed:
                 ______________________________________________________
                         

<PAGE>

                        CARETENDERS HEALTH CORP.
                   100 Mallard Creek Road, Suite 400
                      Louisville, Kentucky  40207

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


To the Stockholders:

The  Annual Meeting of  Stockholders (the _Annual  Meeting_) of Caretenders
Health  Corp.  (the _Company_),  will  be  held at  the  Holiday  Inn, 1325
Hurstbourne Lane, Louisville, Kentucky 40222, on Monday, December 14, 1998,
at 10:30 a.m. local time for the following purposes:

(1)  To  elect a Board  of seven directors  to serve until  the next annual
meeting of stockholders;

(2)  To  ratify the  appointment of  Arthur Andersen  LLP as  the Company's
   independent auditor for the fiscal year ending March 31, 1999; and

(3)  To transact such other business as may properly come before the meeting 
   or any adjournments thereof.

A Proxy Statement describing matters to be considered at the Annual Meeting
is  attached to this Notice.   Only stockholders of record  at the close of
business on November 13, 1998 are entitled to receive notice of and to vote
at the meeting.

                                 By Order of the Board of Directors


                                 C. Steven Guenthner
                                 Secretary
Louisville, Kentucky
November 20, 1998

                          IMPORTANT

WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE MARK, DATE AND
SIGN  THE  ENCLOSED PROXY  AND RETURN  IT IN  THE  ENVELOPE WHICH  HAS BEEN
PROVIDED.  IN THE EVENT YOU ATTEND THE MEETING, YOU MAY REVOKE YOUR PROXY AND
VOTE YOUR SHARES IN PERSON.

<PAGE>


                        CARETENDERS HEALTH CORP.
                   100 Mallard Creek Road, Suite 400
                      Louisville, Kentucky  40207

                            PROXY STATEMENT

                     ANNUAL MEETING OF STOCKHOLDERS
                      TO BE HELD DECEMBER 14, 1998

                          GENERAL INFORMATION

This Proxy Statement and accompanying proxy are being furnished in connection 
with the solicitation of proxies by the Board of Directors (the _Board_) of
Caretenders Health Corp., a Delaware corporation (the _Company_), to be voted
at  the  Annual Meeting  of  Stockholders (the  _Annual  Meeting_)  and any
adjournments thereof.   The Annual Meeting will be held at the Holiday Inn,
1325 Hurstbourne  Lane, Louisville, Kentucky 40222, on Monday, December 14,
1998,  at 10:30 a.m. local  time for the  purposes set forth  in this Proxy
Statement  and  the accompanying  Notice  of Annual  Meeting.    This Proxy
Statement and accompanying proxy are first being mailed to stockholders on or
about November 20, 1998.

A stockholer signing and returning a proxy has the power to revoke it at any
time before the shares subject to it are voted by (i) notifying the Secretary
of  the Company in writing of such  revocation, (ii) filing a duly executed
proxy bearing a later date or (iii) attending the Annual Meeting and voting
in person.  If the proxy is properly signed and returned to the Company and
not revoked, it will be voted in accordance with the instructions contained
therein.  Unless contrary instructions are given, the proxy will be voted FOR
the nominees for director named in the Proxy Statement, FOR ratification of
the appointment of the independent auditor as described herein and in the
discretion  of proxy holders  on such other  business as  may properly come
before the Annual Meeting.

The original soliciation of proxies by mail may be supplemented by telephone 
and  other  means of  communication  and through  personal  solicitation by
officers, directors and other employees of the Company, at no compensation.
Proxy  materials will also be distributed  through brokers, custodians and
other like  parties to the beneficial owners of the Company's common stock,
par value $.10 per share (the _Common Stock_), and the Company will reimburse
such  parties  for  their reasonable  out-of-pocket  and  clerical expenses
incurred in connection therewith.

              RECORD DATE AND VOTING SECURITIES

The  Board has  fixed the record  date (the  _Record Date_)  for the Annual
Meeting as the close of business on November 13, 1998.  At the Record Date,
there  were outstanding 3,130,413 shares of Common  Stock (each of which is
entitled to one vote per share on all matters to be considered at the Annual
Meeting).  No shares of the Company's Series  A Convertible Preferred Stock
(_Preferred Stock_) were outstanding on the Record Date.  A majority of the
total number  of shares of outstanding Common Stock present in person or by
proxy is required to constitute a quorum to transact business at the Annual
Meeting.   Abstentions and _withheld_ votes will  be counted as present for
purposes  of determining  whether a  quorum exists,  but  as not  voted for
purposes  of  determining  the approval  of  any  matter  submitted  to the
stockholders for a vote.  Because Delaware law treats only those shares voted
_for_ a matter as affirmative votes, abstentions and withheld votes will have
the same effect as negative votes or votes _against_ a particular matter.  If 
a  broker indicates  that it does  not have  discretionary authority  as to
certain  shares to  vote on a  particular matter,  such shares  will not be
considered as present and entitled to vote with respect to that matter.
                              
                              1
<PAGE>


    SECURITY OWNERSHIP OF PRINCIPAL HOLDERS AND MANAGEMENT

Common Stock

The following  table sets forth as of November 1, 1998, certain information
with respect to the beneficial ownership of the Company's Common Stock of (i)
each executive officer of the Company named in the Summary Compensation Table
set  forth herein  under _Executive  Compensation,_  (ii) each  director or
nominee  for director  of the  Company, (iii)  all directors  and executive
officers  as a group and  (iv) each person known  to the Company  to be the
beneficial owner of more than 5% of the outstanding Common Stock.

<TABLE>

                                       Shares of Common Stock
                                      Beneficially Owned (1)(2)
                                     ---------------------------
                                      Amount and    
                                      Nature of        Percent
                                      Beneficial         of
Directors and Executive Officers      Ownership         Class
- ---------------------------------------------------------------
<S>                                  <C>             <C>
William B. Yarmuth                    406,133   (3)     12.19%
100 Mallard Creek Road, Suite 400
Louisville, KY  40207

Mary A. Yarmuth                       406,133   (4)     12.19%

C. Steven Guenthner                    50,812   (5)      1.61%

Steven B. Bing                         11,840   (6)        * 

Patrick B. McGinnis                    17,000   (7)        *

Donald G. McClinton                    21,000   (7)        *

Tyree G. Wilburn                       17,500   (8)        *

Jonathan D. Goldberg                    9,000   (9)        *

Wayne T. Smith                         83,900   (9)      2.68%

T. Ric Pritchard                        5,000   (9)       *


Patrick T. Lyles                      16,064   (10)       *


Directors and Executive Officers as    638,249 (11)     18.59%
a Group (11 persons)

Additional Five Percent Beneficial Owners
- -----------------------------------------

HEALTHSOUTH Rehabilitation           1,015,101 (12)     32.43%
Corporation
Two Perimeter Park South
Birmingham, AL  35243

Heartland Fund Advisors               520,700           16.63%
790 North Milwaukee St.
Milwaukee, WI  53202

Robert N. Yarmuth                     157,723           5.04%
100 Mallard Creek Road, Suite 400
Louisville, KY  40207

</TABLE>

*  Represents less than 1% of class.
 
 
                              2
<PAGE>

(1) Based upon  information furnished to the Company by the named persons,
    and information  contained in filings with the Securities and Exchange
    Commission  (the _Commission_).  Under the rules  of the Commission, a
    person is deemed to beneficially own shares over which the person has or
    shares coting or investment power or has the right to acquire beneficial
    ownership within 60 days.  Unless otherwise indicated, the named person
    has  sole voting and  investment power with  respect to  the number of
    shares of Common Stock set forth opposite such person's name.

(2) Assumes inclusion of the shares of Common Stock issuable upon exercise
    of  outstanding redeemable  warrants; assumes  conversion of  Series A
    Convertible Preferred Stock into Common Stock.
 
(3) Includes  8,886  shares as  to  which Mr.  Yarmuth  shares  voting and
    investment power  pursuant to a family trust and an option for 143,750
    shares vested and exercisable, and 58,500 exercisable options owned by
    Mrs.  Yarmuth  in addition  to 12,927  shares owned  directly  by Mrs.
    Yarmuth.

(4) Includes the same ownership components as stated for Mr. Yarmuth.
 
(5) Includes 35,000 shares subject to currently exercisable options.

(6) Includes 11,500 shares subject to currently exercisable options.

(7) Includes 11,000 shares subject to currently exercisable options.

(8) Includes 7,500 shares subject to currently exercisable options.

(9) Includes 5,000 shares subject to currently exercisable options.

(10)Includes 10,000 shares subject to currently exercisable options.

(11)Includes  currently  exercisable  options held  by  all  directors and
    executive  officers as a  group to  purchase 303,250  shares of Common
    Stock.

(12)Includes  currently exercisable warrants  for the  purchase of 200,000
    shares  of  Common  Stock.   In  addition,  HEALTHSOUTH Rehabilitation
    Corporation  (_HEALTHSOUTH_) owns  warrants  for an  additional 66,600
    Series A Convertible Preferred Shares.

Preferred Stock

The Company has no shares of Preferred Stock outstanding.  HEALTHSOUTH holds
currently exercisable warrants to purchase 66,600 shares of Preferred Stock.
See _Security Ownership of Principal Holders and Managment -- Relationship
with HEALTHSOUTH Rehabilitation Corporation._  Each share of Preferred Stock
is convertible into one share of Common Stock and entitled to one vote on all
matters  submitted to  the holders of  Common Stock.   The  warrants may be
transferred by HEALTHSOUTH only to its affiliates.

Relationship with HEALTHSOUTH Rehabilitation Corporation

The  Company  has an  agreement  with HEALTHSOUTH  under  which HEALTHSOUTH
purchases  certain durable  medical  equipment  and prosthetic and orthotic
appliances (to fill HEALTHSOUTH's normal business requirements of such items)
from the Company.  During each of the years ended March 31, 1998, 1997 and,
1996, the Company realized sales of less than $85,000 to HEALTHSOUTH at terms
the  Company  normally offers  its customers.  


                                 3
<PAGE>


                            ITEM 1

                    ELECTION OF DIRECTORS

At the Annual Meeting, seven directors are to be elected to serve until the
next annual meeting of stockholders.  The persons named in the accompanying
proxy have advised the Company that they intend to vote the shares covered by
the proxies FOR the election of the nominees named below.  Proxies cannot be
voted for  a greater number of persons than are  named.  Although it is not
anticipated that any of the nominees will decline or be unable to serve, if
that  should occur, the  proxy holders may,  in their  discretion, vote for
substitute nominees.  Directors are elected by a plurality of votes cast.


Nominees for Election as Directors

Set forth below is a list of Board members who will stand for re-election at
the  Annual Meeting, together  with their  ages, all  Company positions and
offices currently held by them and the year in which each person joined the
Board of Directors.

<TABLE>
Name                  Age   Position or Office      Director Since
- --------------------------------------------------------------------
<S>                  <C>   <C>                     <C>
William B. Yarmuth    46    Chairman of the Board,       1991 
                            President and Chief
                            Executive Officer

Steven B. Bing        51    Director                     1992 

Donald G. McClinton   65    Director                     1994

Patrick B. McGinnis   51    Director                     1994

Tyree G. Wilburn      46    Director                     1996

Jonathan D. Goldberg  47    Director                     1997

Wayne T. Smith        52    Director                     1997

</TABLE>

William B. Yarmuth.    Mr. Yarmuth has been a director of the Company since
1991,  when the Company  acquired National  Health Industries (_National_),
where Mr. Yarmuth was Chairman, President and Chief Executive Officer.  After
the acquisition, Mr. Yarmuth becaome the President and Chief Operating Officer
of  the Company.   Mr. Yarmuth  became Chairman  and CEO  in 1992.   He was
Chairman of the Board, President and Chief Executive Officer of National from
1981 to 1991.

Steven B. Bing.  Mr. Bing was elected a director in January 1992.  Mr. Bing
is  a vice president of  R. Gene Smith, Inc.,  a private investment company
located  in Louisville, Kentucky.   From 1989  to March 1992,  Mr. Bing was
President  of ICH Corporation, an insurance holding  company.  From 1984 to
1989, he served as  Senior Vice President of ICH Corporation.  He is also a
trustee of  the University of Louisville and a director of various closely-
held business entities.

Donald G. McClinton.  Mr. McClinton was elected a director in October 1994.
Mr. McClinton is President and part owner of Skylight Thoroughbred Training
Center, Inc., a thoroughbred course training center.  He is also a director
of  Mid-America Bancorp and Jewish  Hospital Health Systems.   From 1986 to

                                 4
<PAGE>


1994, Mr. McClinton was co-chairman of Interlock Industries, a privately held
conglomerate in the metals and transportation industries.

Patrick B.  McGinnis.  Mr. McGinnis was elected a director in October 1994.
Mr. McGinnis is the co-founder of Healthcare Recoveries, Inc. and serves as
its Chairman and Chief Executive Officer.  Healthcare Recoveries, Inc. is a
provider of subrogation and other claims recovery services to the healthcare
industry.   From 1979 to 1988, Mr.  McGinnis was Vice President-Finance and
Planning for Humana Inc.

Tyree G. Wilburn.  Mr. Wilburn was elected a director in January 1996.  Mr.
Wilburn is a private investor and a director of Health Directions, Inc.  From
1992 to 1996, Mr. Wilburn was Chief Development Officer of Community Health
Systems,  Inc.,  and  most recently,  Executive  Vice  President  and Chief
Financial and Development Officer.  From 1974 to 1992, Mr. Wilburn was with
Humana  Inc. where he  held senior and  executive positions  in mergers and
acquisitions,  finance, planning,  hospital operations, audit  and investor
relations.

Jonathan D. Goldberg.  Mr. Goldberg was elected a director in February 1997.
Mr. Goldberg is the managing partner of the law firm of Goldberg and Simpson
in  Louisville, Kentucky and has served in  that capacity for the last five
years.

Wayne T. Smith.  Mr. Smith was elected a director in March 1997.  Mr. Smith
is President  and Chief Executive Officer of Community Health Systems, Inc.
Mr. Smith was President and Chief Operating Officer of Humana, Inc. from 1993
to 1996 and served with Humana, Inc. from 1973 to 1993 in various capacities,
including numerous positions as vice president and divisional president.

Meetings of the Board of Directors

The Board met on four occasions during the 1998 fiscal year.  Each incumbent
director attened at least 75% of the aggregate of the meetings of the Board
and  its committees  on which  such director  served  during his  period of
service, except Mr. McClinton who was present for 75% of the Board meetings,
but was unable to attend the Compensation Committee Meeting.

Committees of the Board of Directors

The Board of Directors has an Audit Committee and a Compensation Committee.
The Board  does not have an executive committee or a nominating committee;
executive  committee and nominating  functions are performed  by the entire
Board.

The  functions of the  Audit Committee include  reviewing the  scope of the
audit,  reviewing the corporate accounting practices  and policies with the
independent  auditors, reviewing with the  independent auditors their final
report, reviewing with independent auditors overall accounting and financial
controls and  consulting with the independent auditors.  The members of the
Audit  Committee are  the six  outside members  of  the Company's  Board of
Directors, Messrs.  Bing, Goldberg, McClinton, McGinnis, Smith and Wilburn.
The Audit Committee met once during the 1998 fiscal year.

The  principal  duties of  the  Compensation Committee  are  to  review the
compensation  of  directors and  officers  of the  Company  and  to prepare
recommendations and  periodic reports to the Board concerning such matters.
The  Compensation Committee also administers  the Company's employee stock
                         
                                    5
<PAGE>                                     

option plans.   The members of the Compensation Committee are Messrs. Bing,
Goldberg, McClinton, McGinnis, Smith and Wilburn.  The Compensation Committee
met once during the 1998 fiscal year.

Compensation of Directors

Directors  who  are not  also  employees  of the  Company  are  entitled to
compensation at a rate of $1,250 for each Board of Direcots meeting attended
and $250 for each committee meeting attended that is scheduled independently.
In addition,  non-employee directors are eligible to receive stock options
under the  Caretenders Health Corp. 1993 Stock Option Plan for Non-Employee
Directors (the _Directors' Plan_) adopted by the Board on February 17, 1993,
and  subsequently approved by stockholders.   During the  1998 fiscal year,
pursuant to the terms of the Directors's Plan, Messrs. McGinnis and McClinton
were each  granted options to purchase 2,000 shares of the Company's Common
Stock at $8.125 per share.  The Directors' options vest 25% the day following
six months after the date of grant, and 25% on each of the first, second, and 
third anniversary dates of the grant.

William Yarmuth Employment Agreement

On January 1, 1996, the Company enterend into a new employment agreement with
William B. Yarmuth, its Chairman of the Board, President and Chief Executive 
Officer.   The initial term of the agreement is three years with subsequent
automatic one-year renewals.  This agreement replaced Mr. Yarmuth's previous
agreement which was not scheduled to expire until 1998.  Under the terms of
the new  agreement, Mr. Yarmuth will earn an annual base salary of $190,000
and be eligible for a performance based cash inventivce of 35% of annual base
salary.  The agreement includes a covenant not to compete for a period of two
years  and potential termination payments  to Mr. Yarmuth of  two times his
annual salary.

Upon entering into this new agreement, Mr. Yarmuth received a one-time cash
payment of $60,000 and was awarded an option to purchase 25,000 shares of the 
Company's Common Stock pursuant to the 1987 Nonqualified Stock Option Plan at
fair value at the date of grant, January 1, 1996 ($5.88).

Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers, and persons who own more than ten percent
of a  registered class of the Company's equity securities, to file with the
Securities  and Exchange Commission initial reports  of stock ownership and
reports of changes in stock ownership and to provide the Company with copies
of  all such filed  forms.  Based  solely on its  review of  such copies or
written representations from reporting persons, the Company believes that all
reports were filed on a timely basis during fiscal 1998.

Recommendation

Assuming the presence of a quorum, directors shall be elected by a plurailty
of the votes cast at the Annual Meeting by holders of Common Stock voting for
the election of directors.

THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE _FOR_ THE ELECTION
OF EACH OF THE SEVEN NOMINEES FOR DIRECTOR OF THE COMPANY.
               
                                   6
<PAGE>

                    EXECUTIVE COMPENSATION

The following  table sets forth information concerning compensation paid by
the  Company for services rendered in all  capacities during the last three
fiscal years to the Chief Executive Officer and the most highly compensated
executive officers.


<TABLE>
                      Summary Compensation Table
                     ---------------------------    
                                                  Long-Term   
                                                 Compensation  
                                                ---------------  
                                                  Securities
                           Annual Compensation    Underlying
    Name and               -------------------      Options
Principal Position    Year   Salary    Bonus    (No. of Shares)
- --------------------- ---- --------- ---------  ---------------
<S>                  <C>   <C>      <C>         <C>
William B. Yarmuth    1998  $190,000 $ 75,596           -
Chairman of the       1997   190,000      -             -
Board, President      1996   229,413  126,500(1)     50,000
and Chief Executive
Officer     
Mary A. Yarmuth       1998   129,854   36,904           -
Senior Vice President 1997   126,058      -             -
- - Operations          1996   125,000   31,250        15,000

C. Steven Guenthner   1998   129,854   36,904           - 
Senior Vice President,1997   126,058      -             - 
Secretary/Treasurer   1996   125,000   31,250        15,000
and Chief Financial 
Officer

T. Ric Pritchard      1998     9,615(2) 2,733        20,000
Senior Vice President 1997      N/A      N/A           N/A  
- -Operations           1996      N/A      N/A           N/A  



Patrick T. Lyles      1998    43,386(3)12,330        20,000
Senior Vice President 1997      N/A      N/A           N/A
- - Planning and        1996      N/A      N/A           N/A
Development      

</TABLE>

 (1) On  January 1, 1996,  Mr. Yarmuth  entered into  a new employment
     agreement with the Company. Of the bonus amount shoun.  $60,000 was paid
     in  connection with Mr.  Yarmuth entering  into the  new agreement and
     making  certain  concessions  in compensation  and  other  benefits as
     compared  to his previous agreement.   See _William Yarmuth Employment
     Agreement_ for more information.

 (2) Mr. Pritchard was employed by the Company on February 16, 1998.

 (3) Mr. Lyles was employed by the Company on October 6, 1997.


                                 7
<PAGE>


                 OPTION GRANTS IN FISCAL 1998

Mr. Pritchard was awarded options to purchase 20,000 shares of the Company's
common stock at $7.75 per share.  Mr. Lyles was awarded options to purchase
20,000 shares  of the Company's common stock at  $8.50 per share.  No other
stock  options  or stock  appreciation  rights were  awarded  to  the named
executive officers during the 1998 fiscal year.

  OPTION EXERCISES IN FISCAL 1998 AND FISCAL YEAR-END VALUES

None  of the  executive officers  named in  the Summary  Compensation Table
exercised  stock options during the  1998 fiscal year.   Set forth below is
information with respect to the number and value of unexercised stock options
held by the named executive officers at the end of the 1998 fiscal year.

<TABLE>

                                        Number of Unexercised     Value of Unexercised
                     Shares               Options Held at        In-the-Money Options at
                    Acquired            1998 Fiscal Year-End     1998 Fiscal Year-End(1)
                       on      Value  ------------------------- -------------------------
       Name         Excercise Relized Exercisable Unexercisable Exercisable Unexercisable
- ------------------- --------- ------- ----------- ------------- ----------- -------------
<S>                <C>       <C>     <C>         <C>           <C>         <C>
William B. Yarmuth      -        -       122,280        27,720        -            -

Mary A. Yarmuth                  -        48,600         9,900     $71,760         -

C. Steven Guenthner     -        -        25,100         9,900        -            -

T. Ric Pritchard        -        -         5,000        15,000        -            -

Patrick T. Lyles        -        -         5,000        15,000        -            -

</TABLE>

 (1) These amounts represent the market value less the exercise price.
     The market value of the Common Stock was $7.75 based on closing bid
     price per share at March 31, 1998, on the NASDAQ National Market
     System.


   COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

Compensation Policies

The Compensation Committee of the Board of Directors is comprised of Messrs.
Bing, Goldberg, McClinton, McGinnis, Smith and Wilburn, each a non-employee
director  of the Company.   The  Compensation Committee  is responsible for
advising the  Board of Directors on matters relating to the compensation of
the Company's executive officers and administering the Company's stock option
plans.  Set forth below is a report submitted by the Compensation Committee
describing its compensation policies and the committee's decisions relating
to compensation of executive officers during the 1998 fiscal year.

                                8

<PAGE>

The  Compensation Committee's policies  concerning the  compensation of the
Company's executive officers are summarized as follows:

- -  Compensation awarded by the Company should be effective in attracting,
   motivating and retaining key executives;

- -  Executive officers of the Company should be compensated at a level which
   is   comparable   to  other   executives  with   similar   skills  and
   qualifications; and

- -  The  Company's compensation programs should  give executive officers a
   financial  interest in  the Company  similar to  the interests  of the
   Company's stockholders.

The  Company's executive officers are compensated  through a combination of
salary, annual bonuses (when appropriate) and grants of stock options under
the Company's options plans.  The annual salaries of the Company's executives
are  reviewed  from  time  to time  by  the  Compensation  Committee.   The
Compensation Committee recommends to the Board of Directors that adjustments
be  made where necessary in order for  the annual salaries of the Company's
executives to be competitive with the salaries in the health care field. To
establish such  executive salaries, the Compensation Committee compares the
Company's salaries with those of other home health care companies and public
companies with similar market capitalizations as selected by the Compensation
Committee.  Officers of the Company are eligible for performance based cash
incentives based on the Company's achievement of annual goals and objectives
established  by the Compensation Committee.  For  fiscal 1998 the goals and
objectives included  meeting earnings targets and accomplishing development
and expansion objectives.  Based on these goals and objectives, Mr. Yarmuth,
the Chief Executive Officer, received a bonus of $75,596 and the other four
executive officers named in the Summary Compensation Table received bonuses
in the aggregate amount of $88,871.

The  Compensation  Committee periodically  grants stock  options  under the
Company's  option plans in  order to  provide executive  officers and other
employees  with an additional  incentive to strive  for the  success of the
Company's business so as to increase the price of the Company's Common Stock.
The Compensation Committee believes that stock options are a valuable tool
in encouraging executive officers to align their interests with the interests
of  the stockholders  and to manage  the Company  for the  long term.   The
Compensation  Committee did not grant stock options  to the Chief Executive
Officer  during the  1998 fiscal  year.   The  only executive  officers who
received  options were Messrs. Pritchard  and Lyles, who  each were granted
options for  20,000 shares.  Messrs. Pritchard and Lyles joined the Company
during the 1998 fiscal year and the Compensation Committee believed that the
new  executive officers  should be  granted  options to  provide additional
incentive for performance.

Compensation of the Chief Executive Officer

William B.  Yarmuth, the Chairman, President and Chief Executive Officer of
the Company,  is eligible to participate in the same executive compensation
plans  available to the Company's other executive  officers.  Mr. Yarmuth's
salary of  $190,000 for the 1998 fiscal year was determined pursuant to his
employment agreement.  Mr. Yarmuth received a bonus of $75,596 in 1998.  See
discussion  regarding incentive compensation  under _Compensation Policies_
above.

                                   9
<PAGE>


OBRA Deductibility Limitation

Under  the Omnibus Budget Reconciliation  Act of 1993  (_OBRA_), subject to
certain  exceptions and transition provisions,  the allowable deduction for
compensation paid or accrued with respect to the chief executive officer and
each  of the four most highly compensated  executive officers of a publicly
held corporation, is limited to $1 million per year, per executive officer.
The Company has determined not to take any actions at this time with respect
to  its compensation plans which might be  necessary to exempt compensation
under such plans from the OBRA deductibility limitation.

                                      THE COMPENSATION COMMITTEE:
                                           Steven B. Bing
                                           Jonathan D. Goldberg
                                           Donald G. McClinton
                                           Patrick B. McGinnis
                                           Wayne T. Smith
                                           Tyree G. Wilburn




                                   10
<PAGE>                                   

    COMPARISON OF FIVE_YEAR CUMULATIVE STOCKHOLDER RETURN

The graph that follows compares the cumulative return experienced by holders
of the Company's Common Stock during the last five fiscal years to the returns
of the CRP Index for NASDAQ stock  market (U.S. Companies) and the returns of
a peer group index comprised  of other publicly-traded  companies within the 
home  health  care  industry.  The graph  assumes  the  investment of $100 on
March 31, 1993 in the Company's Common Stock and each of the indices, and the
reinvestment  of  all  dividends paid  during  the period  on the securities
comprising the indices.

  [CHART FILED VIA HARD COPY WITH SECURITIES AND EXCHANGE COMMISSION]


<TABLE>

                                    Fiscal Year-Ended March 31,
                         -------------------------------------------------                         
                            1993    1994    1995    1996    1997    1998
                         -------- ------- ------- ------- ------- --------
<S>                      <C>     <C>     <C>     <C>     <C>     <C>
Caretenders Health Corp.  $100.00  $87.50  $65.00  $73.70  $56.20  $77.50
CRP Index for Nasdaq Stock
 Market (US Companies)     100.00  107.90  120.10  163.00  181.20  274.90
Peer Group Index (1)       100.00   58.30   40.80   45.50   26.90   17.20
</TABLE>
- ---------------------------------
(1) In addition to the Company, the peer group includes the following home
   health  care companies:   Hospital  Staffing  Services, Inc.;  In Home
   Health, Inc.; and U.S. HomeCare Corporation.  The Peer Group Index for
   the 1998 fiscal year includes Hospital Staffing Services, Inc. through
   March 12, 1998, the last day on which such company's shares were traded
   on the New York Stock Exchange.

                                      11
                                      
<PAGE>

                            ITEM 2

             RATIFICATION OF INDEPENDENT AUDITOR

The Board of Directors has appointed Arthur Andersen LLP as its independent
auditor for the fiscal year ending March 31, 1999. Representatives of Arthur
Andersen  are expected to be present at  the Annual Meeting where they will
have  an opportunity to make a statement,  if they desire to  do so, and to
respond to appropriate questions.

Recommendation

THE  BOARD OF DIRECTORS RECOMMENDS A VOTE  _FOR_ THE RATIFICATION OF ARTHUR
ANDERSEN LLP AS THE COMPANY'S INDEPENDENT AUDITOR FOR THE 1999 FISCAL YEAR.

                    STOCKHOLDER PROPOSALS

Any stockholder proposal intended to be presented at the next annual meeting
of stockholders must be received by the Company by July 23, 1999 in order to
be  considered  for inclusion  in the  Company's proxy  materials  for such
meeting.  In addition, a stockholder proposal received by the Company. which
is  presented  otherwise  than in  accordance  with  Rule  14a-8  under the
Securities  Exchange Act of 1934,  will be considered  untimely if received
after October 6, 1999.


                        ANNUAL REPORT

The Company's  Annual Report to Stockholders and Annual Report on Form 10-K
for  the fiscal year ended March 31,  1998 accompany this Proxy Statement. 
Stockholders  may obtain copies of exhibits at  $0.25 per page to cover the
Company's costs in furnishing such copies by sending a written request to
C. Steven  Guenthner, Caretenders Health Corp., 100  Mallard Creek Road, Suite
400, Louisville, Kentucky  40207.

                        OTHER BUSINESS

The Board of Directors is not aware of any other matters to be presented at
the Annual Meeting other than tose set forth in the Notice of Annual Meeting
and routine  matters incident to the conduct of  the meeting.  If any other
matters should properly come before the Annual Meeting or any adjournment or
postponement thereof, the persons named in the proxy, or their substitutes,
intend to vote on such matters in accordance with their best judgment.


                            By Order of the Board of Directors

                            C. Steven Guenthner
                            Secretary

Louisville, Kentucky
November 20, 1998

                               12
<PAGE>


     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                       CARETENDERS HEALTH CORP.
    100 Mallard Creek Road, Suite 400, Louisville, Kentucky 40207
                PROXY--ANNUAL MEETING OF STOCKHOLDERS

   The undersigned,  a  stockholder of  CARETENDERS  HEALTH CORP.,  a  Delaware
corporation (the "Company"),  hereby appoints WILLIAM  B. YARMUTH and  C.
STEVEN GUENTHNER, and each of them, the true and lawful attorneys and proxies
with full power of substitution, for and in the name, place and stead of the
undersigned, to vote all of the shares of Commons Stock of the Company which
the undersigned would be entitled to vote if personally present at the Annual
Meeting of Stockholders to be held at the Holiday Inn, 1325 Hurstbourne Lane,
Louisville, Kentucky, on Monday,December 14, 1998, at 10:30 a.m. local time,
and at any adjournment thereof.

The undersigned hereby instructs said proxies or their substitutes:

1. ELECTION OF DIRECTORS:
   William B.  Yarmuth,  Steven B.  Bing, Donald  G.  McClinton, Patrick  B.
   McGinnis, Tyree G. Wilburn, Jonathan D. Goldberg and Wayne T. Smith.

 Vote FOR all nominees listed               WITHHOLD AUTHORITY to
(except as marked to the contrary below)    vote for all nominees listed above

 INSTRUCTION: To withhold authority to vote for any individual nominee, write
              that nominee's name in the space below.


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

 This Proxy is continued on the reverse side.  Please sign on the reverse side
 and return promptly.
<PAGE>


 2. PROPOSAL TO RATIFY  THE APPOINTMENT OF  ARTHUR ANDERSEN LLP  as independent
    auditors for the Company.

              For       Aginst       Abstain

 This proxy, when properly executed, will be voted in accordance with any
 directions hereinbefore given.  IF NO ELECTION IS MADE, THE PROXY WILL BE
 VOTED FOR PROPOSALS 1 AND 2.  MANAGEMENT RECOMMENDS A VOTE FOR THE ABOVE
 MATTERS.

 3. DISCRETIONARY AUTHORITY:  To vote with discretionary authority with respect
    to all other matters which may properly come before the Annual Meeting.  

                                 Please sign  exactly as  name appears  on
                                 label.   If  shares  are  held  by  joint
                                 tenants, all parties in the joint tenancy
                                 must sign.    When signing  as  attorney,
                                 executor,   administrator,   trustee   or
                                 guardian, please indicate the capacity in
                                 which signing.  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.

                                 
                                 --------------------------------  ----------
                                 Signature                         Date



                                 --------------------------------  ----------
                                 Signature, if held jointly        Date









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