MERCHANTS GROUP INC
DEF 14A, 2000-03-30
FIRE, MARINE & CASUALTY INSURANCE
Previous: MERCHANTS GROUP INC, 10-K405, 2000-03-30
Next: CHOICEONE FINANCIAL SERVICES INC, 10KSB, 2000-03-30



<PAGE>   1

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

                                  SCHEDULE 14A
                                 (RULE 14A-101)
                    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>
[ ]  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.
</TABLE>

                             MERCHANTS GROUP, INC.
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

                                XXXXXXXXXXXXXXXX
    (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

                             MERCHANTS GROUP, INC.
                                250 Main Street
                            Buffalo, New York 14202

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MAY 3, 2000

To the Stockholders:

     NOTICE IS HEREBY GIVEN that the 2000 Annual Meeting of Stockholders of
Merchants Group, Inc. (the "Company") will be held at the Company's offices at
250 Main Street, Buffalo, New York, on Wednesday, May 3, 2000 at 9:00 a.m.,
Buffalo time, for the following purposes:

     1. To elect three directors for a term of three years.

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

     The prompt return of your proxy will avoid delay and save the expense
involved in further communication. You may revoke the proxy any time prior to
its exercise, and the giving of your proxy will not affect your right to vote in
person at the meeting.

                                          By Order of the Board of Directors

                                          ROBERT M. ZAK
                                          Senior Vice President and
                                          Chief Operating Officer

     Date: March 31, 2000

   STOCKHOLDERS ARE URGED TO VOTE BY SIGNING, DATING AND RETURNING THE
   ENCLOSED PROXY IN THE ENCLOSED ENVELOPE, TO WHICH NO POSTAGE NEED BE
   AFFIXED IF MAILED IN THE UNITED STATES.
<PAGE>   3

                                                                  March 31, 2000

                             MERCHANTS GROUP, INC.
                                250 Main Street
                            Buffalo, New York 14202

                                PROXY STATEMENT
                                      FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 3, 2000

     The following information is furnished in connection with the Annual
Meeting of Stockholders of Merchants Group, Inc. (the "Company") to be held at
the Company's offices at 250 Main Street, Buffalo, New York, on May 3, 2000 at
9:00 a.m., Buffalo time (the "Meeting"). A copy of the Company's Annual Report
to Stockholders for the fiscal year ended December 31, 1999 accompanies this
Proxy Statement. Additional copies of the Annual Report, Notice, Proxy Statement
and form of proxy may be obtained from the Company's Secretary, 250 Main Street,
Buffalo, New York 14202. This Proxy Statement will first be sent to stockholders
on or about March 31, 2000.

                    SOLICITATION AND REVOCABILITY OF PROXIES

     The enclosed proxy for the Meeting is being solicited by the directors of
the Company. The proxy may be revoked by a stockholder at any time prior to the
exercise thereof by filing with the Secretary of the Company a written
revocation or a duly executed proxy bearing a later date. The proxy may also be
revoked by a stockholder attending the Meeting, withdrawing such proxy and
voting in person.

     The cost of soliciting the proxies on the enclosed form will be paid by the
Company. In addition to the use of the mails, proxies may be solicited by the
directors and their agents (who will receive no additional compensation
therefor) by means of personal interview or telephone, and it is anticipated
that banks, brokerage houses and other institutions, nominees or fiduciaries
will be requested to forward the soliciting material to their principals and to
obtain authorization for the execution of proxies. The Company may, upon
request, reimburse banks, brokerage houses and other institutions, nominees and
fiduciaries for their expenses in forwarding proxy material to their principals.

                VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     The record date for determining shares of Common Stock, $.01 par value
("Shares"), entitled to vote at the Meeting has been fixed at the close of
business on March 13, 2000. On that date there were 2,542,452 Shares
outstanding, entitled to one vote each. A majority of the outstanding Shares,
present in person or by proxy, will constitute a quorum at the Meeting
regardless of whether a broker with discretionary voting authority fails to
exercise its discretionary voting authority with respect to any particular
matter. Abstentions, broker non-votes and withheld votes will be considered as
being present at the Meeting. The vote of a plurality of Shares present at the

                                        1
<PAGE>   4

Meeting is required for election of directors, which is the only matter
scheduled to be voted on at the Meeting. For voting purposes, all votes cast
"for," "against," or "withhold authority" will be counted in accordance with the
instructions as to each item. Broker non-votes will not be counted for any item.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The Company believes that the following persons and groups were the
beneficial owners of more than 5% of the outstanding Shares as of March 13,
2000.

<TABLE>
<CAPTION>
                   NAME AND ADDRESS OF                       NUMBER OF SHARES      PERCENT
                    BENEFICIAL OWNER                       BENEFICIALLY OWNED(1)   OF CLASS
                   -------------------                     ---------------------   --------
<S>                                                        <C>                     <C>
Marvin C. Schwartz.......................................          289,200(2)        11.4%
  605 Third Avenue
  New York, New York 10158

Franklin Resources, Inc..................................          257,800(3)        10.1%
  777 Mariners Island Blvd
  San Mateo, California 94404

Merchants Mutual Insurance Company.......................          255,000(4)        10.0%
  250 Main Street
  Buffalo, New York 14202

Brent D. Baird and others................................          254,000(5)        10.0%
  1350 One M&T Plaza
  Buffalo, New York 14203

John D. Weil.............................................          243,000(6)         9.6%
  200 N. Broadway
  St. Louis, Missouri 63102

Kahn Brothers & Co., Inc.................................          155,050(7)         6.1%
  555 Madison Avenue
  New York, New York 10022

Tweedy, Browne Company L.P...............................          142,688(8)         5.6%
  52 Vanderbilt Avenue
  New York, New York 10017
</TABLE>

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

(1) The beneficial ownership information presented is based upon information
    furnished by each person or contained in filings made with the Securities
    and Exchange Commission. Except as otherwise indicated, each person has sole
    voting and investment power with respect to the Shares indicated.

(2) Based on a Schedule 13D most recently amended on May 6, 1996, which
    indicated Mr. Schwartz had sole voting and dispositive power with respect to
    211,700 Shares and shared dispositive power with respect to 77,500 Shares.

(3) Based on a Schedule 13G dated January 26, 2000, which indicated Franklin
    Resources, Inc. through its advisory subsidiary, Franklin Advisory Services,
    LLC, has sole voting and dispositive power with respect to the 257,800
    Shares.

                                        2
<PAGE>   5

(4) Merchants Mutual Insurance Company ("Mutual") operates its business in
    conjunction with the Company and Merchants Insurance Company of New
    Hampshire, Inc. ("MNH"), the Company's wholly-owned subsidiary. See
    "Management Agreement."

(5) Based on information provided by Brent D. Baird, which updated an amended
    Schedule 13D filed on July 14, 1999 by Mr. Baird, members of the Baird
    family, persons with personal relationships with members of the Baird
    family, and entities owned or controlled by the Baird family which indicated
    sole voting and dispositive power with respect to certain of these Shares.

(6) These Shares are owned by Woodbourne Partners, LP, an investment partnership
    of which Clayton Management Company is the sole general partner. Clayton
    Management has sole voting and investment power over these Shares. John D.
    Weil owns 100% of the outstanding stock of Clayton Management.

(7) Based on a Schedule 13G dated February 5, 1997, which indicated Kahn
    Brothers & Co., Inc. had shared dispositive power but no voting power with
    respect to these Shares.

(8) Based on a Schedule 13D most recently amended on March 10, 2000, which
    indicated Tweedy, Browne Company L.P. ("TBC") had sole voting power with
    respect to 138,538 Shares held in TBC accounts and shared dispositive power
    with respect to all these Shares. Does not include a total of 8,600 Shares
    beneficially owned by partnerships in which certain partners of TBC are also
    partners, in which TBC disclaims beneficial ownership.

     The Company is subject to statutes governing insurance holding company
systems. Under the terms of the applicable New Hampshire statute, any person or
entity desiring to effect an acquisition of the Company's securities that would
result in that person or entity owning 10% or more of the Company's outstanding
voting securities would be required to obtain the approval of the New Hampshire
Insurance Department prior to the acquisition.

SECURITY OWNERSHIP OF MANAGEMENT

     The following table sets forth the Shares beneficially owned as of March
13, 2000 (unless otherwise indicated) by each director and nominee for election
as director and each executive officer listed in the Summary Compensation Table.
Unless otherwise stated, each person has sole voting and investment power with
respect to the Shares set forth in the table.

<TABLE>
<CAPTION>
                                                           NUMBER OF SHARES        PERCENT
                         NAME                            BENEFICIALLY OWNED(1)   OF CLASS(2)
                         ----                            ---------------------   -----------
<S>                                                      <C>                     <C>
Andrew A. Alberti......................................               0                --
Brent D. Baird.........................................         254,000(3)           10.0%
Frank J. Colantuono....................................           1,000                 *
Richard E. Garman......................................          92,000(4)            3.6%
Thomas E. Kahn.........................................               0(5)             --
Henry P. Semmelhack....................................           1,700                 *
Robert M. Zak..........................................          23,210(6)              *
Edward M. Murphy.......................................          10,350(7)              *
Kenneth J. Wilson......................................           1,000                 *
Directors and officers as a group......................         383,260              15.1%
</TABLE>

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

 *  Less than 1% of the amount outstanding.

                                        3
<PAGE>   6

(1) The beneficial ownership information presented is based upon information
    furnished by each person or contained in filings made with the Securities
    and Exchange Commission. Except as otherwise indicated, each person has sole
    voting and investment power with respect to the Shares indicated.

(2) Percentage calculations for each individual and group in the table are based
    on 2,542,452 Shares outstanding plus any Shares such person or the persons
    in such group has the right to acquire within 60 days of the date of this
    Proxy Statement under the Merchants Group, Inc. 1986 Stock Option Plan, as
    amended (the "Option Plan").

(3) See note 5 to table under "Security Ownership of Certain Beneficial Owners."

(4) Includes 80,000 Shares owned by a corporation of which Mr. Garman is chief
    executive officer and majority shareholder.

(5) See note 6 to table under "Security Ownership of Certain Beneficial Owners."
    Mr. Kahn is a Vice President and the Secretary of Clayton Management.

(6) Includes 12,500 Shares that Mr. Zak has the right to acquire under the
    Option Plan within 60 days of the date of this Proxy Statement and 1,110
    Shares held by the Merchants Mutual Supplemental Executive Retirement Plan
    for the benefit of Mr. Zak.

(7) Includes 7,000 Shares that Mr. Murphy has the right to acquire under the
    Option Plan within 60 days of the date of this Proxy Statement and 250
    Shares held by his spouse, in which he disclaims beneficial ownership.

                             ELECTION OF DIRECTORS

INFORMATION CONCERNING DIRECTORS AND NOMINEES

     The Company's Certificate of Incorporation provides that the number of
directors of the Company shall be not less than five and not more than fifteen
and that the directors shall be divided into three classes, each class
containing as nearly equal a number of directors as possible, with one class
standing for election each year. The Board has set the number of directors at
seven.

     The directors recommend a vote FOR the three directors standing for
election listed below. Except where authority to do so has been withheld, it is
the intention of the persons named in the accompanying form of proxy to vote at
the Meeting FOR these nominees. Although the directors do not contemplate that
any nominee will be unable to serve, if such a situation arises prior to the
Meeting, the enclosed proxy will be voted in accordance with the best judgment
of the person or persons voting the proxy.

                                        4
<PAGE>   7

     The following table sets forth information regarding directors standing for
election and directors whose terms continue beyond the Meeting:

<TABLE>
<CAPTION>
        NAME, POSITION AND                              PRINCIPAL OCCUPATION AND BUSINESS
     TENURE WITH THE COMPANY          AGE                 EXPERIENCE FOR PAST FIVE YEARS
     -----------------------          ---               ---------------------------------
<S>                                   <C>    <C>
               DIRECTORS AND NOMINEE STANDING FOR ELECTION FOR A TERM EXPIRING IN 2003

Thomas E. Kahn                         47    Vice President and Secretary, Clayton Management
  Nominee                                    Company, an investment management company, since 1993.

Henry P. Semmelhack                    63    President, Chief Executive Officer and Chairman of
  Director since 1987                        BISPoint Technologies (formerly Barrister Information
                                             Systems Corporation), a computer software and services
                                             company, since 1982.

Robert M. Zak                          42    President and Chief Executive Officer of MNH and Mutual
  Chief Operating Officer                    since November 1, 1995; Senior Vice President of MNH and
  since July 1, 1995,                        Mutual from 1992 to 1995; Chief Financial Officer of the
  Senior Vice President                      Company, MNH and Mutual from 1991 through 1996; Vice
  since 1992, Secretary                      President -- Financial Services of MNH and Mutual from
  since 1990 and Director                    1989 through 1996; Secretary of MNH and Mutual from 1990
  since 1994                                 through November 1, 1995.

                                DIRECTORS WHOSE TERMS EXPIRE IN 2001

Brent D. Baird                         61    Private investor since 1991; limited partner of Trubee,
  Director since 1995 and                    Collins & Co. (member firm of New York Stock Exchange,
  President and Chief                        Inc.) from 1983 to 1991.
  Executive Officer since
  July 1, 1995

Richard E. Garman                      69    President and Chief Executive Officer of A.B.C. Paving
  Director since 1987 and                    Co., Inc., a general construction contractor, since
  Chairman of the Board                      1965, and of Buffalo Crushed Stone, Inc., an operator of
  since July 1, 1995                         quarries and asphalt production facilities, since 1978.

                                DIRECTORS WHOSE TERMS EXPIRE IN 2002

Andrew A. Alberti                      53    President of Cross River International, Inc., an
  Director since 1998                        insurance management consulting firm, since 1993;
                                             President of Hanover Management Services Inc., an
                                             insurance management consulting firm, from 1989 to 1993;
                                             various positions in the New York Insurance Department
                                             Liquidation Bureau from 1973 to 1988.

Frank J. Colantuono                    51    President and Chief Executive Officer of Independent
  Director since 1994                        Health Association, Inc., a health maintenance
                                             organization, since 1984.
</TABLE>

                                        5
<PAGE>   8

OTHER DIRECTORSHIPS

     The nominees to and members of the Company's Board of Directors who will
continue to serve as directors after the Meeting serve on the Boards of
Directors of the following publicly-held companies:

<TABLE>
<CAPTION>
     DIRECTOR                            COMPANY
     --------                            -------
<S>                  <C>
Brent D. Baird       Allied Healthcare Products, Inc.
                     Exolon-ESK, Inc.
                     Ecology and Environment, Inc.
                     First Carolina Investors, Inc.
                     Marine Transport Corporation
                     M&T Bank Corporation
                     Todd Shipyards Corporation

Richard E. Garman    M&T Bank Corporation

Henry P. Semmelhack  BISPoint Technologies
                     Comptek Research, Inc.
</TABLE>

COMMITTEES

     The Audit Committee of the Board of Directors consists of Messrs.
Semmelhack (Chairman), Colantuono and Garman. The functions performed by the
Audit Committee consist principally of conferring with and reviewing the reports
of the Company's independent accountants and independent actuaries and bringing
to the entire Board of Directors for review those items which the Audit
Committee believes merit such review. The Audit Committee met three times during
1999.

     The Nominating Committee consists of Messrs. Garman (Chairman), Baird and
Semmelhack. The Nominating Committee's function is to seek out, screen,
interview and present to the entire Board of Directors qualified director
candidates. Suggestions of stockholders for nominees will be considered if they
are forwarded to the Nominating Committee in writing with information regarding,
and a written consent of, the person suggested, in accordance with procedures
set forth in the Company's By-Laws. The Nominating Committee met once during
1999 in conjunction with the full Board of Directors.

     The Compensation Committee consists of Messrs. Baird and Colantuono. The
function of the Compensation Committee is to evaluate, in conjunction with the
Compensation Committee of Mutual's Board of Directors, the performance of the
officers of the Company and key employees of the Company's affiliates. The
Compensation Committee met once during 1999 in conjunction with the full Board
of Directors.

     During the fiscal year ended December 31, 1999, the full Board of Directors
met six times. Each of the directors attended at least 75% of the total number
of meetings of the Board and of all committees of the Board on which he served.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and officers, and persons who own more than 10% of the Company's
Common Stock (collectively, "Insiders") to file reports with the Securities and
Exchange Commission ("SEC") and the American Stock Exchange within ten days
after the end of any month in which they engaged in a transaction in the
Company's securities. Under rules promulgated by the SEC, Insiders are required
to furnish to the Company copies of all Section 16(a) reports they file, and the

                                        6
<PAGE>   9

Company is required to disclose any failures to file or late filings by
Insiders. Based solely on the reports furnished to the Company and written
representations that no other filings were required, the Company believes that
all Section 16(a) reporting requirements applicable to Insiders were complied
with in 1999.

MANAGEMENT AGREEMENT

     The Company is a holding company which offers property and casualty
insurance through MNH. The Company and MNH operate and manage their business in
conjunction with Mutual under a management agreement which was entered into in
1986 (the "Management Agreement"). The Company has operated under the Management
Agreement since it commenced doing business. The Company and MNH do not have any
significant operating assets and have no employees. Under the Management
Agreement, Mutual provides the Company and MNH with the facilities, management
and personnel required to operate their day-to-day business, including
investment management. All costs incurred by Mutual with respect to underwriting
expenses are shared pro rata between Mutual and MNH based upon their annual
direct premiums written, and unallocated loss adjustment expenses are allocated
on the basis of the number of claims outstanding each month that are
attributable to each company. All of Mutual's, the Company's and MNH's common
investment expenses are shared pro rata based upon the average book value of the
invested assets of each company. MNH also pays Mutual an annual management fee
of $50,000. The Management Agreement requires the Company and MNH to pay Mutual
110% of Mutual's costs of providing them with non-insurance related services,
and requires the Company to pay Mutual an annual fee of one half of one percent
(.5%) of the average book value of the Company's invested assets exclusive of
the Company's shares of MNH. Since the inception of the Management Agreement,
Mutual has not provided the Company or MNH with any non-insurance related
services. For the year ended December 31, 1999, approximately 65.4% of the
aggregate expenses of the combined businesses of Mutual, MNH and the Company
were allocated to MNH and the Company.

     The Management Agreement contains the following provisions that are
intended to limit conflicts of interest or to resolve them on an equitable basis
should they occur:

          (A) In the event that its officers submit and recommend to the Board
     of any company (Mutual, the Company or MNH) any business opportunity, the
     officers of that company shall cause the same opportunity to be presented
     to the Boards of each of the other companies. If two or more of the
     companies determine to participate, the provisions of subparagraph (B) will
     govern. Notwithstanding the foregoing provisions, a company need not
     present a business opportunity to another company in the following
     instances: (a) the purchase or sale on the open market of marketable
     securities at the market price for that issue or comparable issues; or (b)
     if a company proposes to purchase securities issued by it; or (c) if in the
     good faith judgment of the common officers such opportunity does not meet
     the investment policies or objectives or the underwriting or claims
     guidelines of the other companies or is inconsistent with the cash flow or
     tax situation of the other companies; or (d) if the opportunity involves
     property in which the investing company has an existing interest and the
     latter company has none.

          (B) If required by subparagraph (A), whenever two or more of the
     companies shall concurrently engage in a common opportunity under
     circumstances in which it appears likely that the price or other
     consideration to be paid or received will not be equal for all property to
     be acquired or disposed of in a single transaction, the property will be
     acquired or disposed of in such a manner that, as nearly as feasible, each
     company will participate in each transaction in proportion to the total
     amount of such property which its Board has determined to acquire or
     dispose of until each company has acquired or disposed of the total amount
     of that property which its Board had determined to acquire or dispose of.
     In the event that the Boards have not determined in advance the total
     amount to be acquired or disposed of or the participating companies desire
                                        7
<PAGE>   10

     in the aggregate to acquire more than is available, the participation of
     each company in each transaction will be proportionate to its total assets
     as shown on its balance sheet as at the close of its quarterly fiscal
     period ended on or prior to the date of that transaction, or if that
     balance sheet is not available, as at the close of the latest quarterly
     fiscal period for which a balance sheet is available. The provisions of
     this subparagraph may be modified with respect to a particular transaction
     by the Board of each company if it appears that such modification is
     required in the interests of fairness, but the modification must be
     approved by majorities of the directors of each company participating in
     the transaction, including a majority of the directors of each
     participating company who are not officers, directors or controlling
     persons of any other company participating in the transaction
     ("disinterested directors") or, in the absence of such disinterested
     directors, by a vote of the shareholders or policyholders of each company.

          (C) No company will sell any property or security to, or purchase any
     property or security from, any other company, if in the good faith judgment
     of the common officers the sale or purchase is a material transaction to
     any company a party to the sale or purchase, unless that sale or purchase
     is approved and determined to be fair to each company in the transaction by
     majorities of the directors of each company participating in the
     transaction, including a majority of the disinterested directors of each
     company or, in the absence of disinterested directors, by a vote of the
     shareholders or policyholders of each company.

     Any change or amendment to, or modification of, the Management Agreement
must be approved by the New York Insurance Department. The Management Agreement
provides that it may be terminated by any party upon five years' written notice
to all of the other parties. On July 23, 1998, the Company and MNH gave written
notice of termination to Mutual.

     Mutual and MNH have jointly developed and paid for all accounting, computer
and insurance marketing systems used in their businesses. In the event of
termination of the Management Agreement, each company has the right, at no cost,
to obtain copies of all these systems, together with the right to use these
systems in perpetuity.

     Mutual controls (as that term is used in the New Hampshire Insurance Law)
the Company by reason of the combination of Mutual's ownership of Shares of the
Company, the presence of one director of Mutual on the Company's seven-person
Board of Directors, and the management of the day-to-day business of the Company
and MNH under the Management Agreement by officers who are also officers of
Mutual.

COMPENSATION OF DIRECTORS

     Mr. Zak, who is a director and officer of the Company and MNH, is not
separately compensated for his services as a director. All other directors of
the Company receive an annual director's fee of $9,000, plus $1,000 for each
meeting of the full Board of Directors and any committee meeting attended.

                                        8
<PAGE>   11

EXECUTIVE OFFICERS

     The following is a listing of the Company's executive officers.

<TABLE>
<CAPTION>
                                                                      PRINCIPAL OCCUPATION
               NAME, POSITION AND                                    AND BUSINESS EXPERIENCE
            TENURE WITH THE COMPANY                 AGE                FOR PAST FIVE YEARS
            -----------------------                 ---              -----------------------
<S>                                                 <C>    <C>
Richard E. Garman                                    69    See table under "Information Concerning
  Chairman of the Board                                    Directors and Nominees."
  since July 1, 1995

Brent D. Baird                                       61    See table under "Information Concerning
  Director since 1995 and                                  Directors and Nominees."
  President and Chief Executive
  Officer since July 1, 1995

Robert M. Zak                                        42    See table under "Information Concerning
  Chief Operating Officer                                  Directors and Nominees."
  since July 1, 1995,
  Senior Vice President since 1992,
  Secretary since 1990
  and Director since 1994

Edward M. Murphy                                     49    Vice President and Chief Investment Officer
  Vice President,                                          of the Company, Mutual and MNH since 1991;
  Chief Investment Officer and                             Assistant Vice President of Mutual and MNH
  Assistant Secretary since 1991                           from 1989 to 1991.

Kenneth J. Wilson                                    52    Vice President, Treasurer and Chief
  Vice President, Treasurer and                            Financial Officer of the Company, Mutual
  Chief Financial Officer                                  and MNH since December 30, 1996; President
  since December 30, 1996                                  and Chief Executive Officer of Carbadon
                                                           Corp. and its operating subsidiary, Empire
                                                           of America Realty Credit Corp., from
                                                           December 1995 to December 1996 and Chief
                                                           Financial Officer from November 1992 to
                                                           December 1996.
</TABLE>

     There are no family relationships between any of the directors or executive
officers of the Company.

                                        9
<PAGE>   12

                             EXECUTIVE COMPENSATION

     Certain of the executive officers of the Company and its wholly-owned
subsidiary, MNH, also serve as executive officers of Mutual as described above
under "Management Agreement." Mutual pays the salaries and other benefits of
these executive officers, and the Company and MNH are allocated a portion of
those salaries and other benefits in accordance with the Management Agreement.

SUMMARY COMPENSATION TABLE

     The following table summarizes the Company's and MNH's share of
compensation paid during the years ended December 31, 1999, 1998 and 1997 to the
Company's Chief Executive Officer and all other executive officers whose total
base salary and bonus from Mutual for 1999 exceeded $100,000 (the "Named
Officers").

<TABLE>
<CAPTION>
                                                                        LONG TERM
                                                                      COMPENSATION
                                       ANNUAL COMPENSATION(2)            AWARDS
                                       -----------------------    ---------------------
          NAME AND                                                SECURITIES UNDERLYING       ALL OTHER
    PRINCIPAL POSITION(1)      YEAR      SALARY        BONUS        OPTIONS/SARS (#)       COMPENSATION(3)
    ---------------------      ----    ----------    ---------    ---------------------    ---------------
<S>                            <C>     <C>           <C>          <C>                      <C>
Robert M. Zak                  1999     $170,894      $37,826               -0-                $10,746
  Chief Operating              1998     $155,603          -0-               -0-                $11,785
  Officer                      1997     $131,622          -0-               -0-                $11,894

Edward M. Murphy               1999     $ 88,841      $16,446               -0-                $10,746
  Chief Investment             1998     $ 87,712      $ 5,079               -0-                $10,402
  Officer                      1997     $ 77,905          -0-               -0-                $ 9,083

Kenneth J. Wilson              1999     $ 97,047      $18,551               -0-                $10,746
  Chief Financial              1998     $ 95,952          -0-               -0-                $11,021
  Officer                      1997     $ 85,712          -0-               -0-                $   120
</TABLE>

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

(1) Mr. Zak became Chief Operating Officer on July 1, 1995. Richard E. Garman
    was appointed Chairman of the Board, and Brent D. Baird was appointed
    President and Chief Executive Officer, effective July 1, 1995. Neither Mr.
    Garman nor Mr. Baird receives any compensation for serving in these
    capacities.

(2) The total compensation (the sum of all columns in the summary compensation
    table except Options/SARs) paid to Mr. Zak by Mutual was $347,041 for 1999,
    $284,971 for 1998 and $226,045 for 1997. For Mr. Murphy, total compensation
    from Mutual was $182,834 for 1999, $164,298 for 1998 and $145,010 for 1997.
    For Mr. Wilson, total compensation from Mutual was $199,294 for 1999,
    $177,569 for 1998 and $135,188 for 1997. The Company and MNH paid 65.4% of
    1999 compensation, 65.2% of 1998 compensation and 63.5% of 1997 compensation
    pursuant to the expense allocation provisions of the Management Agreement.

(3) Represents the Company's and MNH's share of Mutual's contributions for the
    Named Officer's benefit to the Merchants Mutual Insurance Company Capital
    Accumulation Plan.

OPTION GRANTS, EXERCISES AND YEAR END VALUE

     The Option Plan expired by its terms in 1996, and, therefore, there were no
options granted in 1999. The following table summarizes information with respect
to option exercises and exercisable options held by the

                                       10
<PAGE>   13

Named Officers as of December 31, 1999. Valuations are based upon the closing
price of the Company's Shares on the American Stock Exchange on December 31,
1999 ($19.50).

  AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND YEAR END OPTION/SAR
                                     VALUES

<TABLE>
<CAPTION>
                                                              NUMBER OF SECURITIES         VALUE OF UNEXERCISED
                                                             UNDERLYING UNEXERCISED            IN-THE-MONEY
                                                                  OPTIONS/SARS                 OPTIONS/SARS
                         SHARES ACQUIRED       VALUE              AT FY-END (#)                AT FY-END ($)
         NAME              ON EXERCISE      REALIZED ($)    EXERCISABLE/UNEXERCISABLE    EXERCISABLE/UNEXERCISABLE
         ----            ---------------    ------------    -------------------------    -------------------------
<S>                      <C>                <C>             <C>                          <C>
Robert M. Zak..........       4,000           $49,000               12,500/0                     $25,625/0
Edward M. Murphy.......         -0-               -0-                7,000/0                     $15,375/0
</TABLE>

MUTUAL EMPLOYEE RETENTION AGREEMENTS

     As of March 1, 1999, Mutual entered into Employee Retention Agreements
("Retention Agreements") with a number of its employees, including Mr. Murphy
and Mr. Wilson, and on May 31, 1999 it entered into a Retention Agreement with
Mr. Zak. In addition to the benefits outlined below Mr. Zak's agreement provides
that he will receive a fixed annual salary of at least $260,000 which will be
reviewed annually by the Compensation Committee of the Board of Directors of
Mutual and cannot be reduced without his written consent. The Retention
Agreements provide for a "Protection Period" through December 31, 2003, and
provide benefits to the employee if there is a termination of the individual's
employment with Mutual during the Protection Period for any reason other than:
(1) death; (2) total disability; (3) voluntary termination by the employee; (4)
termination by Mutual for "good cause" (which term includes among other things,
dishonesty, fraud, breach of trust, substantial misconduct, or a material breach
of covenants of confidentiality and not to compete); or (5) repeated failure of
the employee to perform his or her duties or consistent failure to perform his
or her duties in a manner acceptable to Mutual (hereinafter, a "Covered
Termination").

     Mr. Zak's Retention Agreement provides that if a Covered Termination occurs
for Mr. Zak prior to June 1, 2000 that he will receive a severance benefit equal
to two times the aggregate annual compensation (consisting of base salary and
incentive compensation) paid to the Executive by Mutual during the calendar year
preceding the date of termination. The Retention Agreements provide that if a
Covered Termination occurs for Mr. Murphy or Mr. Wilson, or for Mr. Zak on or
after June 1, 2000, then during a salary continuation period after the
termination (which period will be 34 months in the case of Mr. Zak and 24 months
in the case of Mr. Murphy and Mr. Wilson) the employee will be paid his or her
salary, and Mutual will continue the life insurance, health and accident
insurance, and disability and medical reimbursement plans (collectively,
"Insurance Plans") that applied to the employee. During the salary continuation
period the employee will not be considered an employee for purposes of
retirement and bonus plans.

     The Retention Agreements also provide that if there is a "change in
control" during the Protection Period, and within two years thereafter (1) the
employee's employment is terminated by Mutual for other than "good cause,"
death, or total disability, or (2) the employee's employment is terminated by
the employee based upon the occurrence of any of a list of material changes in
the terms and conditions of his or her employment, then the employee shall be
entitled to a severance benefit and continuation of his or her Insurance Plans
for a number of months (34 months in the case Mr. Zak and 24 months in the case
of Mr. Murphy and Mr. Wilson). The severance payment is equal to the employee's
current annual base salary and three-year average incentive compensation
multiplied by a factor (2.9 in the case of Mr. Zak and 2.0 in the case of Mr.
Murphy and Mr. Wilson).
                                       11
<PAGE>   14

     Generally, a "change of control" is defined to include a change of control
of any of Mutual, the Company or MNH (a "Merchants Company"), and includes: (1)
any person or group (other than a Merchants Company) obtaining 25% or more of
the voting power for the election of the directors of a Merchants Company; (2)
any merger or consolidation of a Merchants Company, or any sale, lease or
exchange of a substantial part of the assets of a Merchants Company (other than
to a Merchants Company) which does not result in the holders of voting stock of
a Merchants Company immediately prior to a merger or consolidation holding
greater than 50% of the voting stock of the survivor, or in the case of a sale,
lease or exchange, none of the Merchants Companies owning greater than 50% of
the voting stock of the other person; or (3) during any period of two
consecutive years the entire Board of Directors of any Merchants Company shall
cease to constitute a majority of that Board, unless the election or nomination
for election by that company's shareholders or policyholders was approved by at
least two-thirds of the directors then still in office who were directors at the
beginning of the period.

     The Retention Agreements also provide that the employee will not use or
disclose to any third party any confidential information or trade secrets of any
Merchants Company, and provide the employee will not compete with any Merchants
Company while employed by a Merchants Company or during the first 90 days of any
period in which he or she is receiving salary continuation payments.

     The Retention Agreements provide that severance payments made under them
shall be in lieu of any payments provided for in any prior severance agreement,
employment agreement or similar agreement (a "Severance Agreement"), and that
the Retention Agreements void any Severance Agreement.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     The Compensation Committee of the Board of Directors currently consists of
Messrs. Baird and Colantuono. The Compensation Committee evaluates the
performance of the Company's officers and key employees of the Company's
affiliates for the purpose of determining whether their compensation as set by
Mutual is appropriate. Because of the structure of the Management Agreement
under which Mutual provides the facilities and personnel necessary to manage the
Company's day-to-day business, and certain executive officers of the Company and
MNH are also executive officers of Mutual and are compensated by Mutual,
decisions with respect to the salary and benefits for the officers of the
Company during the past fiscal year were made by the compensation committee of
Mutual and the Board of Directors of Mutual.

     Generally, the Compensation Committee and the Board of Directors of Mutual
have conferred with the President of the Company prior to making their
determinations concerning compensation of their employees who are officers of
the Company.

     By letter dated October 26, 1998, the Chairman of the Compensation
Committee of Mutual advised the President of the Company that the Board of
Mutual had accepted the recommendation of Mutual's Compensation Committee to put
in place the Retention Agreements described above under "Mutual Employee
Retention Agreements", but asked for the benefit of the Company's review before
it proceeded. The President of the Company responded by letter dated October 30,
1998 that it was opposed to Mutual entering into the agreements, that the
benefits proposed were excessive both as to amounts and numbers of officers to
receive benefits, that Mutual and its Board were in a position of apparent
conflict of interest in seeking to take steps to make the Company and MNH less
attractive to other potential buyers while at the same time Mutual might be
seeking to purchase a larger stake in the Company, that Mutual should be on
notice that any costs associated with the Retention Agreements are not expenses
for which the Company and MNH have a proportionate responsibility under the
Management Agreement, and that the Company and MNH would not pay any of the
costs of the Retention Agreements.

                                       12
<PAGE>   15

     During the period from October 1998 through February 1999, the Compensation
Committee and the Board of Directors of Mutual exchanged a number of
communications with the President of the Company regarding the Retention
Agreements. Generally, the communications by the representatives of Mutual
maintained that the Retention Agreements were necessary to maintain an effective
group of employees in light of the five-year notice of termination of the
Management Agreement that had been given by the Company. Generally, the
communications by the President of the Company strongly opposed the imposition
of the Retention Agreements for the reasons described above, affirmed his belief
that the termination notice did not create a need for the Retention Agreements,
and stated that, if adopted, the Company and MNH would not be responsible for
expenses under the agreements. By letter dated February 26, 1999, the
representatives of Mutual advised the Company that they had adopted the
Retention Agreements.

     Submitted by the Compensation Committee of the Company's Board of
Directors:

                                            Brent D. Baird
                                            Frank J. Colantuono

     This Compensation Committee Report shall not be deemed incorporated by
reference by any general statement incorporating by reference this Proxy
Statement or portions thereof into any filing under the Securities Act of 1933,
as amended, or under the Securities Exchange Act of 1934, as amended, and shall
not otherwise be deemed filed under such Acts.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     During 1999, Brent D. Baird and Frank J. Colantuono served on the Company's
Compensation Committee. There are no "compensation committee interlocks" which
the SEC regulations would require to be disclosed in this Proxy Statement. As
stated in note (1) to the Summary Compensation Table above, Mr. Baird, who is a
member of the Compensation Committee, serves as the Company's President and
Chief Executive Officer but does not receive any compensation for serving in
those capacities. There is no other "insider participation" which the SEC
regulations would require to be disclosed in this Proxy Statement.

                                       13
<PAGE>   16

PERFORMANCE COMPARISON

     Set forth below is a line graph comparing the yearly percentage change in
cumulative total stockholder return on the Company's Shares with the cumulative
total return on the Standard & Poor's 500 and the NASDAQ Insurance Stock indices
for the five year period beginning January 1, 1995 and ending December 31, 1999.

<TABLE>
<CAPTION>
                                                       THE COMPANY                   S&P 500             NASDAQ INSURANCE STOCKS
                                                       -----------                   -------             -----------------------
<S>                                             <C>                         <C>                         <C>
1994                                                     100.00                      100.00                      100.00
1995                                                     118.76                      137.12                      142.08
1996                                                     125.12                      168.22                      165.49
1997                                                     145.27                      233.90                      209.56
1998                                                     141.86                      287.35                      214.15
1999                                                     133.69                      347.36                      231.08
</TABLE>

                              CERTAIN TRANSACTIONS

     Mutual provides facilities, employees and all services required to conduct
the business of the Company and MNH. See "Management Agreement."

     Effective January 1, 1993, Mutual and MNH entered into a quota share
reinsurance agreement under which MNH assumed 10% of Mutual's direct voluntary
written premiums and related losses in exchange for a reinsurance commission of
35%. The agreement also provides for MNH to pay a contingent commission to
Mutual equal to any underwriting profit on the premiums assumed. The agreement
may be terminated by either party effective as of any January 1, with the prior
approval of the New York Superintendent of Insurance, upon six months' notice to
the other party. In addition, the agreement may be terminated by MNH at any time
if any amount payable to MNH by Mutual becomes more than 90 days overdue or if
there is a change in control of Mutual approved by the New York Superintendent
of Insurance. The agreement allows Mutual to reduce its cessions to MNH for any
calendar year. Mutual did not cede any premiums to MNH in 1999 under this
agreement, and in December 1999, Mutual notified MNH that it was not terminating
the agreement but was exercising its right under the agreement to eliminate all
cessions of its voluntary direct written premium to MNH

                                       14
<PAGE>   17

for calendar year 2000, while retaining the right to resume such cessions, up to
the 10% level, for subsequent years.

     Independent Health Association, Inc. is a health maintenance organization
that provides benefits to employees of Mutual. Frank J. Colantuono, a director
of the Company, is the President and Chief Executive Officer of Independent
Health. For the year ended December 31, 1999, Mutual paid $237,721 in premiums
to Independent Health of which approximately 65.4%, or $155,470, was allocated
to the Company under the terms of the Management Agreement.

RELATIONSHIP WITH INDEPENDENT ACCOUNTANTS

     The Board of Directors has not yet appointed a firm to act as auditors for
the fiscal year ending December 31, 2000. PricewaterhouseCoopers LLP has audited
the accounts of the Company since the Company's formation in 1986. A
representative of PricewaterhouseCoopers LLP is expected to be present at the
Meeting and will have an opportunity to make a statement, if the representative
so desires, and will be available to respond to appropriate questions.

                             STOCKHOLDER PROPOSALS

     Stockholder proposals must be received at the Company's offices no later
than November 30, 2000 in order to be considered for inclusion in the Company's
proxy materials for the 2001 Annual Meeting.

                                 OTHER MATTERS

     So far as the Management is aware, no matters other than those outlined in
this Proxy Statement will be presented to the Meeting for action on the part of
the stockholders. If any other matters are properly brought before the Meeting,
it is the intention of the persons named in the accompanying proxy to vote
thereon the Shares to which the proxy relates in accordance with their best
judgment.

                                            BY ORDER OF THE BOARD OF DIRECTORS

                                            ROBERT M. ZAK
                                            Senior Vice President and
                                            Chief Operating Officer

Buffalo, New York

                                       15
<PAGE>   18

                             MERCHANTS GROUP, INC.
                                250 MAIN STREET
                            BUFFALO, NEW YORK 14202

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints BRENT D. BAIRD and ROBERT M. ZAK, and each or
either of them, Proxies for the undersigned, with full power of substitution, to
vote all shares of Common Stock, $.01 par value, of Merchants Group, Inc. which
the undersigned would be entitled to vote at the Annual Meeting of Stockholders
to be held on Wednesday, May 3, 2000, at 250 Main Street, Buffalo, New York, at
9:00 a.m., Buffalo time, or any adjournments thereof, and directs that the
shares represented by this Proxy shall be voted as indicated:

1.  ELECTION OF DIRECTORS

<TABLE>
      <S>                                                                  <C>
                                                                           WITHHOLD AUTHORITY
      FOR all nominees                                                     to vote for each nominee listed
      (except as marked to the contrary below)  [ ]                        below  [ ]
</TABLE>

             Thomas E. Kahn, Henry P. Semmelhack and Robert M. Zak

(INSTRUCTION: To withhold authority to vote for any individual nominee(s),
              strike a line through the nominee's name in the list above.)

2.  In their discretion, the Proxies are authorized to vote upon such other
    business as may properly come before the Meeting or any adjournments
    thereof.

    THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED BY THE
STOCKHOLDER. THE BOARD OF DIRECTORS FAVORS A VOTE FOR PROPOSAL 1. IF NO
DIRECTION IS MADE, THE PROXY WILL BE VOTED FOR PROPOSAL 1.

                                                    Dated................., 2000

                                                    ............................

                                                    ............................

                                                     (Signature of Stockholder)

                                                    Please date and sign name
                                                    exactly as name appears and
                                                    return this Proxy promptly
                                                    in the enclosed envelope,
                                                    which requires no postage if
                                                    mailed in the United States.


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