MICROAGE INC /DE/
DEF 14A, 2000-02-25
COMPUTERS & PERIPHERAL EQUIPMENT & SOFTWARE
Previous: CLEMENTE STRATEGIC VALUE FUND INC, NSAR-B, 2000-02-25
Next: QUADRAX CORP, 3, 2000-02-25



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

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

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

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

                                 MICROAGE, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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

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

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

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

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

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

    1)   Amount previously paid:
                                ------------------------------------------
    2)   Form, Schedule or Registration Statement No.:
                                                      --------------------
    3)   Filing Party:
                      ----------------------------------------------------
    4)   Date Filed:
                    ------------------------------------------------------
<PAGE>
                                 MICROAGE, INC.

                             2400 SOUTH MICROAGE WAY
                              TEMPE, AZ 85282-1896

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MARCH 28, 2000

TO THE STOCKHOLDERS:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of MicroAge,
Inc., a Delaware  corporation (the  "Company"),  will be held at the Fiesta Inn,
2100 S. Priest Drive, Tempe, AZ 85282, on Tuesday, March 28, 2000, at 4:00 p.m.,
Arizona time, for the following purposes:

     1.   to elect two Class II Directors to serve until the 2003 Annual Meeting
          of Stockholders  or until their  successors are elected and qualified;
          and

     2.   to  transact  such other  business  as may  properly  come  before the
          meeting.

     The  foregoing  items of  business  are more fully  described  in the Proxy
Statement accompanying this Notice.

     Only  stockholders  of record at the close of  business on February 3, 2000
are  entitled to notice of and to vote at the  meeting.  A complete  list of the
stockholders entitled to vote at the meeting will be open for examination by any
stockholder,  for any  purposes  germane to the  meeting,  at the offices of the
Company,  at 2400 South  MicroAge  Way,  Tempe,  AZ  85282-1896,  during  normal
business hours commencing March 15, 2000.

                             YOUR VOTE IS IMPORTANT!

                                        By order of the Board of Directors,



                                        James H. Domaz
                                        Secretary

Tempe, AZ
February 23, 2000
<PAGE>
                                TABLE OF CONTENTS


PROXY STATEMENT                                                                1
  ELECTION OF DIRECTORS                                                        2
    NOMINEES                                                                   2
    DIRECTORS CONTINUING IN OFFICE                                             3
  SECURITY OWNERSHIP OF MANAGEMENT AT DECEMBER 31, 1999                        4
  OTHER INFORMATION REGARDING THE BOARD OF DIRECTORS                           5
  PRINCIPAL STOCKHOLDERS                                                       7
  EXECUTIVE COMPENSATION                                                       8
    SUMMARY COMPENSATION TABLE                                                 8
    OPTION/SAR GRANTS IN LAST FISCAL YEAR                                     10
    AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
      AND FISCAL YEAR-END OPTION/SAR VALUES                                   11
    SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN PENSION BENEFITS                   12
    EMPLOYMENT CONTRACTS AND RELATED MATTERS                                  13
    REPORT OF THE COMPENSATION COMMITTEE
      ON EXECUTIVE COMPENSATION                                               14
  STOCK PERFORMANCE GRAPH                                                     17
  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS                              18
  SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE REQUIREMENTS        18
  AUDITORS                                                                    18
  STOCKHOLDER NOMINATIONS AND PROPOSALS                                       18
<PAGE>
                                 MICROAGE, INC.

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MARCH 28, 2000

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  on behalf of the Board of  Directors  of  MicroAge,  Inc.,  a  Delaware
corporation (the "Company"), for use at the Annual Meeting of Stockholders to be
held on Tuesday,  March 28, 2000,  at 4:00 p.m.,  Arizona time (the "2000 Annual
Meeting"),  and at any adjournment or adjournments thereof. Only stockholders of
record at the close of business on February 3, 2000 (the "Record  Date") will be
entitled  to notice  of and to vote at the  meeting.  On the  Record  Date,  the
Company had outstanding  21,727,611  shares of Common Stock,  par value $.01 per
share ("Common Stock"). There are no other voting securities outstanding.

     Each  stockholder  is  entitled  to one vote per share for the  election of
directors as well as on all other  matters that may be properly  brought  before
the  meeting.  If the  accompanying  proxy is signed  and  returned,  the shares
represented  thereby  will be voted in  accordance  with any  directions  on the
proxy. If a proxy does not specify how the shares represented  thereby are to be
voted in connection with the election of the director  nominees,  it is intended
that it will be voted for the director  nominees named herein. A stockholder may
revoke the proxy at any time prior to the voting thereof by giving due notice of
such  revocation to the Company,  by executing and duly  delivering a subsequent
proxy, or by attending the 2000 Annual Meeting and voting in person.  This Proxy
Statement and the enclosed  proxy are first being mailed to  stockholders  on or
about February 23, 2000.

     The  presence  in  person  or by  proxy of  holders  of a  majority  of the
outstanding shares of Common Stock entitled to vote will constitute a quorum for
the transaction of business at the 2000 Annual Meeting.  If a quorum is present,
a  plurality  of the votes cast at the 2000 Annual  Meeting is required  for the
election of directors. Each other matter being submitted to the stockholders for
approval  requires the affirmative vote of a majority of the aggregate number of
shares  present at the 2000 Annual  Meeting and entitled to vote on that matter.
Abstentions  are counted as "shares  present"  for purposes of  determining  the
presence  of a quorum on any matter and will not affect the  outcome of the vote
on such matter.  Broker  non-votes with respect to any matter are not considered
"shares present" and will not affect the outcome of the vote on such matter.

     In addition to the use of the mails, proxies may be solicited by directors,
officers,  or regular  associates  (employees)  of the  Company  in  person,  by
telegraph, telecopy, telephone, or other electronic means, including e-mail. The
Company has retained  American Stock Transfer and Trust Company to assist in the
distribution of proxy solicitation materials and the solicitation of proxies for
an  anticipated  fee of  $6,000.  The  Company  will  pay  all  expenses  of the
solicitation.

     As of the date of this Proxy Statement,  the Company knows of no matters to
be brought before the meeting other than those  referred to in the  accompanying
notice of annual meeting.  If, however,  any other matters  properly come before
the meeting,  it is intended that proxies in the accompanying form will be voted
thereon in accordance with the judgment of the persons voting such proxies.

                                       1
<PAGE>
                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

     The  Company's  Restated  Certificate  of  Incorporation  provides  for the
division of the Board of Directors  into three  classes:  Class I, Class II, and
Class III.  Each director is elected for three years and the terms are staggered
so that only one class is  elected  by the  stockholders  annually.  At the 2000
Annual  Meeting,  two Class II directors will be elected to serve until the 2003
Annual Meeting of  Stockholders  or until their  successors are duly elected and
qualified.

     It is the  intention of those  persons  named in the  accompanying  form of
proxy or their substitutes to vote for the election of the nominees listed below
unless instructed to the contrary.  However,  if any nominee named herein at the
time of the election  becomes  unavailable  to serve (which is not  anticipated)
and, as a consequence,  other nominees are designated,  the persons named in the
proxy or their  substitutes  will have the  discretion  or  authority to vote or
refrain from voting in accordance  with their judgment with respect to the other
nominees.

                   NOMINEES FOR ELECTION AS CLASS II DIRECTORS
                     (TERM TO EXPIRE AT 2003 ANNUAL MEETING)

     JEFFREY  D.  MCKEEVER,  57, has  served as Chief  Executive  Officer of the
Company since  February 1987 and as Chairman of the Board since October 1991. He
co-founded  the  Company  in August  1976 and has  served as a  director  of the
Company  since  October  1976.  He also  served as  President  from June 1995 to
January 1996,  January 1993 to February 1993, and February 1987 to October 1991,
Chairman of the Board and Secretary  from October 1976 to February  1987, and as
Treasurer  from October 1976 to February 1983 and from February 1987 to December
1988. Pursuant to his employment  agreement,  the Company has agreed to have the
Board of Directors  nominate Mr. McKeever for election to the Board of Directors
of the Company as long as he owns at least 80,000  shares of Common  Stock.  See
"Employment Contracts and Related Matters" for additional  information regarding
Mr. McKeever's employment agreement.

     STEVEN G. MIHAYLO, 56, was elected a director of the Company in 1988. Since
1969,  Mr.  Mihaylo  has  served as Chief  Executive  Officer  and since 1983 as
Chairman of the Board of Inter-Tel,  Incorporated,  a publicly-held company that
designs,  manufactures,  and services digital and analog  telephone  systems and
voice processing systems, and provides long distance services.

                                       2
<PAGE>
                         DIRECTORS CONTINUING IN OFFICE

                               CLASS III DIRECTORS
                     (TERM TO EXPIRE AT 2001 ANNUAL MEETING)


     CYRUS F.  FREIDHEIM,  JR.,  64,  was  elected  a  director  of the  Company
effective  January  29,  1998.  Since  1990,  Mr.  Freidheim  has served as Vice
Chairman of Booz,  Allen &  Hamilton,  Inc.,  an  international  management  and
technology  consulting  firm.  Mr.  Freidheim  is also a director  of  Household
International, Inc. and Security Capital Group.

     ROY A. HERBERGER,  JR., 57, was elected a director of the Company effective
January  18,  1996.  Since  1989,  Mr.  Herberger  has  served as  President  of
Thunderbird,  the American  Graduate  School of  International  Management.  Mr.
Herberger is also a director of Pinnacle West Capital Corporation.

                                CLASS I DIRECTORS
                     (TERM TO EXPIRE AT 2002 ANNUAL MEETING)

     LYNDA M.  APPLEGATE,  50, was elected a director  of the Company  effective
January 18, 1996.  Since 1986,  Ms.  Applegate  has served as a Professor at the
Harvard Business School.

     WILLIAM H.  MALLENDER,  64, was  elected a director of the Company in 1987.
Mr.  Mallender  is Chairman  of the Board of the IAP  Aerospace  Group,  Inc. of
Hartford,  CT, and IAP Aircraft,  Ltd. of London,  England, and Vice Chairman of
Alpha Engineering Associates, Inc. of Long Beach, CA. From 1983 until June 1997,
Mr.  Mallender  served as Chairman of the Board and Chief  Executive  Officer of
Talley Industries, Inc.

     DIANNE C. WALKER, 43, was elected a director of the Company effective April
3, 1998.  She is an  independent  consultant  on  electric  utility  mergers and
acquisitions and asset purchase  transactions.  Ms. Walker served as an electric
energy  consultant  for Bear  Stearns and Kidder  Peabody  from  January 1990 to
December 1994. Ms. Walker is also a director of Arizona Public Service  Company,
Comdial Corporation, and Microtest, Inc.

                                       3
<PAGE>
              SECURITY OWNERSHIP OF MANAGEMENT AT DECEMBER 31, 1999

                                           NUMBER OF SHARES       PERCENTAGE OF
                                            OF COMMON STOCK       COMMON STOCK
                                             BENEFICIALLY         BENEFICIALLY
NAME                                           OWNED (1)             OWNED
- ----                                           ---------             -----
Lynda M. Applegate                               6,517                 (2)
James R. Daniel                                155,904                 (2)
Cyrus F. Freidheim, Jr.                          8,850                 (2)
Alan P. Hald                                 169,393(3)                (2)
Roy A. Herberger, Jr.                            7,017                 (2)
Christopher J. Koziol                          118,447                 (2)
William H. Mallender                          16,017(4)                (2)
James G. Manton                                 47,419                 (2)
Jeffrey D. McKeever                          721,627(4)               3.4%
Steven G. Mihaylo                               14,517                 (2)
Robert G. O'Malley                            61,787(3)                (2)
Dianne C. Walker                                 5,184                 (2)
All executive officers and directors
as a group (17 persons) (5)                  1,472,316                6.8%

- ----------
(1)  Includes shares, if any, held by spouse; held in joint tenancy with spouse;
     held by or for the benefit of the listed  individual  (or group  member) or
     one or more  members of his  immediate  family;  with  respect to which the
     listed  individual  (or group  member) has or shares  voting or  investment
     powers  (including  shares  allocated to the listed  individual's (or group
     member's)  account  under the  MicroAge,  Inc.  Retirement  Savings  Plan);
     subject to stock  options  that were  exercisable  on December  31, 1999 or
     within 60 days  thereafter,  or in which the  listed  individual  (or group
     member)  otherwise  has a beneficial  interest.  At December 31, 1999,  all
     directors and executive officers as a group owned beneficially an aggregate
     of 1,472,316 shares (6.8%), of which 879,381 shares, including 2,517 shares
     for Ms.  Applegate,  110,269  shares for Mr.  Daniel,  3,350 shares for Mr.
     Freidheim,  122,679  shares for Mr. Hald,  2,517 shares for Mr.  Herberger,
     99,068 shares for Mr. Koziol, 3,517 shares for Mr. Mallender, 47,419 shares
     for Mr.  Manton,  353,100  shares for Mr.  McKeever,  3,517  shares for Mr.
     Mihaylo,  55,000 shares for Mr.  O'Malley,  and 1,184 shares for Ms. Walker
     are subject to stock options  granted by the Company that were  exercisable
     on December 31, 1999 or within 60 days thereafter.

(2)  Common  Stock  beneficially  owned does not exceed one percent  (1%) of the
     outstanding Common Stock at December 31, 1999.

(3)  Messrs. Hald and O'Malley's  beneficial  ownership figures are stated as of
     the date of their last day of employment with the Company, November 1, 1999
     and June 30, 1999, respectively.

(4)  Mr. McKeever disclaims  beneficial ownership in 11,925 of these shares held
     by family members. Mr. Mallender disclaims beneficial ownership in 1,000 of
     these shares held by his spouse.

(5)  Includes Messrs.  Daniel,  Hald, Manton,  and O'Malley,  each of whom is no
     longer employed by the Company.

                                       4
<PAGE>
               OTHER INFORMATION REGARDING THE BOARD OF DIRECTORS

     BOARD OF DIRECTORS' MEETINGS, AUDIT, COMPENSATION, AND CORPORATE GOVERNANCE
COMMITTEES.  The Company's  Board of Directors met in person or acted by written
consent  fifteen  times during the fiscal year ended  October 31, 1999  ("fiscal
year  1999").  The Board of  Directors  maintains  a standing  Audit  Committee,
Compensation  Committee,  and Corporate Governance Committee.  Directors who are
not officers or associates  (employees) of the Company receive an $18,000 annual
retainer fee and $1,500 for  attendance  at regular Board  meetings,  $1,000 for
attendance at special Board  meetings,  and $1,000 for attendance at meetings of
committees of which they are members.  Each  Committee  Chairperson  receives an
additional annual retainer fee of $3,000. Mr. Mallender, as lead director of the
Company,  receives an additional  annual  retainer fee of $3,000.  Directors are
reimbursed for reasonable  travel expenses incurred to attend Board or Committee
meetings.

     The Audit Committee is responsible for  recommending the appointment of the
Company's  independent  accountants  to the full  Board  and for  reviewing  and
evaluating  the  Company's  accounting   principles,   its  system  of  internal
accounting controls,  and its Code of Conduct. The Audit Committee met two times
during  fiscal  year 1999,  and  consisted  of Messrs.  Mihaylo  (Chairman)  and
Freidheim and Mss. Applegate and Walker.

     The Compensation  Committee acts on matters relating to the compensation of
directors,  senior  management,  and key associates  (employees) of the Company,
including  the  granting  of  stock  options  and  the  approval  of  employment
agreements. The Compensation Committee met in person or acted by written consent
ten  times  during  fiscal  year  1999,  and  consisted  of  Messrs.   Mallender
(Chairman), Herberger, and Freidheim and Ms. Applegate.

     The   Corporate    Governance   Committee   is   responsible   for   making
recommendations  to the  full  Board  of  Directors  with  respect  to  director
nominees, officer appointments,  and Board Committee members, and is responsible
for reviewing labor relations matters.  The Corporate  Governance  Committee met
two  times  during  fiscal  year  1999,  and  consisted  of  Messrs.   Herberger
(Chairman), Mallender, and Mihaylo and Ms. Walker.

     During  fiscal year 1999,  each Board  member  attended  75% or more of the
aggregate of the meetings of the Board and of the  committees on which he or she
served.

     1995 DIRECTOR  INCENTIVE PLAN. Under the Company's 1995 Director  Incentive
Plan, as amended (the "Director Plan"), on November 1 of each year, beginning in
1998 and ending in 2004, each person serving as a director of the Company who is
not also an associate  (employee)  of the Company is  automatically  granted (i)
1,000 shares of Common Stock, subject to certain restrictions as described below
("Director  Restricted  Stock"),  and (ii)  options to purchase  2,500 shares of
Common Stock ("Director  Options").  The Director Plan also provides that on the
date of the first Board meeting at which a non-employee director first serves on
the Company's Board of Directors that person will automatically be granted 1,000
shares of  Director  Restricted  Stock and 2,500  Director  Options.  Non-vested
Director  Restricted  Stock continues to vest for up to three years and Director
Options continue to vest following the cessation of an individual's service as a
director. The Company's Board of Directors or a committee of the Board may grant
Director  Options  and  Director  Restricted  Stock at its  discretion.  Messrs.
Freidheim,  Herberger,  Mallender and Mihaylo and Mss. Applegate and Walker were
each  granted  1,000  shares of  Director  Restricted  Stock and 2,500  Director
Options effective November 1, 1999.

     The  restrictions on the Director  Restricted Stock will lapse on the later
of (i) the date the director owns (for one year) shares of Common Stock, but the
restrictions  will lapse on one share of Director  Restricted Stock for each two

                                       5
<PAGE>
shares of unrestricted  stock the director owns; and (ii) the date the shares of
Director  Restricted Stock "vest." The Director Restricted Stock has two vesting
hurdles. First, the Director Restricted Stock vests in one-third increments over
the three years  following the date of grant.  Second,  the Director  Restricted
Stock  vests in  one-third  increments  following  the date of grant only if the
Common Stock  trades  above  certain  specified  prices after the first  vesting
hurdle occurs. In the case of the Director  Restricted Stock granted on November
1, 1999,  the Common Stock must trade at or above (i) $2.68 on or after November
1, 2000;  (ii) $2.95 on or after  November 1, 2001;  and (iii) $3.25 on or after
November 1, 2002.

     The exercise price of the Director  Options is the fair market value of the
Common Stock on the relevant grant date (i.e.,  each November 1). In the case of
the Director  Options granted on November 1, 1999, the exercise price is $2.4375
per share.  Each Director Option has two vesting  hurdles.  First,  the Director
Options vest in one-third  increments over the three-year  period  following the
date of grant.  Second,  the Director Options vest in one-third  increments over
the three years  following  the date of grant only if the Common Stock trades at
or above certain  specified prices after the first vesting hurdle occurs. In the
case of the Director  Options granted on November 1, 1999, the Common Stock must
trade at or above (i) $2.68 on or after November 1, 2000; (ii) $2.95 on or after
November 1, 2001; and (iii) $3.25 on or after November 1, 2002.

     1999  DIRECTORS'  FEE  WAIVERS.  Each  person  serving as a director of the
Company who is not also an associate  (employee)  of the Company was eligible to
waive fees otherwise  payable in fiscal 1999 in exchange for options to purchase
MicroAge  Common  Stock at an  exercise  price of $5.875  per  share,  with such
options  vesting in one-third  increments  over three years,  commencing  May 1,
2000. The directors participating, amounts waived, and number of options granted
are as follows: Ms. Applegate ($31,000/21,107);  Mr. Freidheim ($31,000/21,107);
Mr.  Herberger  ($10,000/6,809);  Mr.  Mallender  ($30,000/20,426);  Mr. Mihaylo
($17,000/11,575); and Ms. Walker ($10,000/6,809).

                                       6
<PAGE>
                             PRINCIPAL STOCKHOLDERS

         The following table sets forth certain  information with respect to the
beneficial  ownership of Common Stock by each person who is known to the Company
to own beneficially more than 5% of the outstanding Common Stock:

                                      NUMBER OF SHARES         PERCENTAGE OF
                                      OF COMMON STOCK          COMMON STOCK
NAME AND ADDRESS                        BENEFICIALLY           BENEFICIALLY
OF BENEFICIAL OWNER                       OWNED (1)               OWNED (2)
- -------------------                       ---------               ---------
Dimensional Fund Advisors Inc. (3)        1,412,600                6.78%
1299 Ocean Avenue, 11th Floor
Santa Monica, CA 90401

Thomson Horstmann & Bryant, Inc. (4)      1,197,500                5.75%
Park 80 West, Plaza Two
Saddle Brook, NJ 07663

- ----------
(1)  The  beneficial  ownership  information  regarding:  (i)  Dimensional  Fund
     Advisors  Inc.  is as of  February  3, 2000 and (ii)  Thomson  Horstmann  &
     Bryant, Inc. is as of January 25, 1999. For certain additional  information
     with respect to  beneficial  ownership of the Common  Stock,  see "Security
     Ownership of Management at December 31,  1999,"  "Executive  Compensation,"
     and "Certain Relationships and Related Transactions."

(2)  The percentage of Common Stock beneficially owned is based on the number of
     shares of Common Stock outstanding on December 31, 1999.

(3)  Dimensional  Fund Advisors Inc. is an investment  advisor  registered under
     Section  203 of the  Investment  Advisors  Act of  1940.  Dimensional  Fund
     Advisors Inc. has sole  dispositive  power with respect to 1,412,600 shares
     and sole voting  power with respect to 1,412,600  shares.  The  information
     contained in this section was obtained  from a Schedule 13G dated  February
     4, 2000 filed by  Dimensional  Fund Advisors Inc. with the SEC. The Company
     makes  no  representation  as  to  the  accuracy  or  completeness  of  the
     information reported.

(4)  Thomson Horstmann & Bryant,  Inc. is an investment advisor registered under
     Section 203 of the  Investment  Advisors Act of 1940.  Thomson  Horstmann &
     Bryant,  Inc. has sole dispositive  power with respect to 1,197,500 shares,
     sole voting power with respect to 751,900  shares,  and shared voting power
     with respect to 19,800 shares.  The  information  contained in this section
     was obtained from a Schedule 13G dated  January 25, 1999,  filed by Thomson
     Horstmann & Bryant,  Inc. with the SEC. The Company makes no representation
     as to the accuracy or completeness of the information reported.

                                       7
<PAGE>
                             EXECUTIVE COMPENSATION

     The following table sets forth for the fiscal years ended October 31, 1999,
November 1, 1998, and November 2, 1997,  compensation  awarded to or paid by the
Company and its  subsidiaries to the Company's  Chief Executive  Officer and its
four most highly  compensated  executive  officers at October 31, 1999,  and one
former  executive  officer who departed from the Company during fiscal year 1999
(the "Named Executive Officers"):

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                    LONG-TERM COMPENSATION
                                                                        -----------------------------------------------
                                           ANNUAL COMPENSATION                 AWARDS                 PAYOUTS
                                       ------------------------------   ----------------------   ----------------------
                                                                        RESTRICTED   SECURITIES
                                                         OTHER ANNUAL     STOCK      UNDERLYING    LTIP     ALL OTHER
                                       SALARY     BONUS  COMPENSATION    AWARD(S)   OPTIONS/SARS  PAYOUTS  COMPENSATION
NAME AND PRINCIPAL POSITION    YEAR    ($)(1)     ($)(1)     ($)           ($)           (2)        ($)       ($) (3)
- ---------------------------    ----    ------     ------     ---           ---           ---        ---       -------
<S>                            <C>     <C>        <C>         <C>          <C>         <C>           <C>      <C>
James R. Daniel (4)
  Executive Vice President     1999    236,000    18,010      0            0           117,873       0        31,595
  Chief Financial              1998    340,008    18,010      0            0           100,000       0        33,572
  Officer and Treasurer        1997    322,833   196,399      0            0            10,000       0        23,667

Alan P. Hald (4)               1999    325,008    13,831      0            0                 0       0     1,304,578(5)
  Secretary                    1998    325,008    13,831      0            0                 0       0        67,336
                               1997    318,500   105,880      0            0             5,000       0        73,454

Christopher J. Koziol (6)      1999    270,000     4,018      0            0           140,851       0        21,752
  Executive Vice President;    1998    262,506   120,000      0            0           125,000       0        25,188
  President, MicroAge          1997    208,833   159,200      0            0            10,000       0        20,747
  Technology Services, L.L.C.

James G. Manton (4)            1999    283,092    43,750      0            0           118,043       0        14,392
  President and Secretary,     1998    226,250    80,166      0            0            40,000       0        11,176
  Pinacor, Inc.                1997    192,500    60,250      0            0                 0       0         6,770

Jeffrey D. McKeever            1999    573,470    36,403      0            0           190,639       0       106,301
  Chairman of the Board and    1998    650,000    36,403      0            0           369,000(7)    0        96,123
  Chief Executive Officer      1997    587,500   371,321      0            0                 0       0        93,310

Robert G. O'Malley (4)         1999    246,923   117,385      0            0            42,681       0       114,693
  Former Chief Executive       1998    330,000   111,652      0            0            10,000       0        27,278
  Officer, Pinacor, Inc.       1997    300,000   129,021      0            0           155,035       0        24,127
</TABLE>

- ----------
(1)  See  footnote  2 below for a  discussion  of (a) the  MicroAge,  Inc.  1999
     Management  Equity Program (the "1999 MEP"),  under which each of the Named
     Executive Officers (other than Mr. Hald) received option grants by agreeing
     to reduce his compensation,  (b) the MicroAge,  Inc. 1997 Management Equity
     Program (the "1997 MEP"),  under which each of Mr.  O'Malley and Mr. Manton
     received  options  by  agreeing  to reduce  his  compensation,  and (c) the
     MicroAge, Inc. 1994 Management Equity Program (the "1994 MEP"), under which
     each of the  Named  Executive  Officers  (other  than  Messrs.  Manton  and
     O'Malley) received option grants by agreeing to reduce his compensation.

(2)  Under the 1994  MEP,  the 1997 MEP,  and the 1999 MEP,  executive  officers
     elected to restructure their compensation packages by reducing their salary
     and bonus for a period of one to four years in exchange for option grants.

                                       8
<PAGE>
     Under the 1994 MEP,  options were granted in 1994 and,  thus, do not appear
     in the  above  chart.  Mr.  O'Malley  and Mr.  Manton  were the only  Named
     Executive  Officer  participating in the 1997 MEP. The total number of 1997
     MEP options  granted to each of Mr.  O'Malley and Mr. Manton under the 1997
     MEP was as follows: Mr O'Malley (135,035);  Mr. Manton (59,574).  The total
     number of 1999  options  granted  to each of the Named  Executive  Officers
     (other  than  Mr.  Hald)  under  the 1999 MEP was as  follows:  Mr.  Daniel
     (57,873); Mr. Koziol (40,851); Mr. Manton (18,043); Mr. McKeever (110,639);
     Mr. O'Malley (32,681).

     During  the 1997  fiscal  year,  the  1994  MEP and  1997 MEP  compensation
     reductions for each of the Named  Executive  Officers were as follows:  Mr.
     McKeever ($12,500 salary  reduction);  Mr. Hald ($6,500 salary  reduction);
     Mr. Daniel ($2,167 salary reduction); Mr. Koziol ($1,167 salary reduction);
     Mr. Manton ($12,500 salary  reduction and $37,500 bonus  reduction) and Mr.
     O'Malley ($40,000 salary reduction and $70,000 bonus reduction). During the
     1998 fiscal year,  the 1997 MEP  compensation  reduction  for Mr.  O'Malley
     consisted of $40,000 in salary and $70,000 in bonus. During the 1999 fiscal
     year,  the 1997 MEP and 1999 MEP  compensation  reductions  for each of the
     Named Executive Officers (other than Mr. Hald) were as follows:  Mr. Daniel
     ($42,500 salary  reduction);  Mr. Koziol ($30,000  salary  reduction);  Mr.
     Manton ($19,500 salary reduction and $43,750 bonus reduction); Mr. McKeever
     ($76,530  salary  reduction);  Mr. O'Malley  ($34,667 salary  reduction and
     $53,333 bonus reduction).

(3)  The 1999  amounts  include,  as to each  named  individual,  the  following
     amounts for the indicated  purposes:  Mr. Daniel (life insurance  premiums:
     $13,925;  the  Company's  contribution  to  the  MicroAge,  Inc.  Executive
     Supplemental  Savings  Plan  (the  "ESSP"):  $7,690;  and the  above-market
     interest  credited to the Named Executive  Officer's account under the ESSP
     (the "Interest"):  $9,980);  Mr. Koziol (life insurance premiums:  $12,054;
     ESSP contribution: $9,285; and Interest as defined above: $413); Mr. Manton
     (life insurance premiums:  $8,394; ESSP contribution:  $5,571; and Interest
     as defined above:  $427); Mr. McKeever (life insurance  premiums:  $88,289;
     ESSP  contribution:  $9,344;  and Interest as defined above:  $8,668);  Mr.
     O'Malley  (life  insurance  premiums:  $14,007;  cash  surrender  value  of
     insurance policies: $60,722; Interest as defined above: $2,810; and accrued
     vacation pay: $37,154).

(4)  Mr. Daniel is no longer employed with the Company, effective as of February
     15, 2000. Mr. Hald is no longer employed with the Company,  effective as of
     November  1,  1999.  Mr.  Manton is no longer  employed  with the  Company,
     effective as of February 15, 2000. Mr.  O'Malley is no longer employed with
     the Company, effective as of June 30, 1999.

(5)  All Other  Compensation  for Mr.  Hald  consisted  of the  following:  life
     insurance  premiums:  $58,263;  ESSP  contribution:  $4,063;  and severance
     payment of  $1,242,252,  which  consisted  of three  times his base  salary
     immediately prior to termination,  his average annual bonus paid to him for
     the three prior fiscal years, and accrued vacation pay.

(6)  Mr.  Koziol  was  elected  President  and Chief  Operating  Officer  of the
     Company, effective February 15, 2000.

(7)  In addition to the options to purchase  Company Common Stock granted to Mr.
     McKeever  during fiscal year 1998, Mr.  McKeever was also granted an option
     to  purchase  sixty  (60)  shares  of  common  stock of  Pinacor,  Inc.,  a
     wholly-owned  subsidiary  of  the  Company  ("Pinacor"),  representing  six
     percent (6%) of Pinacor's outstanding common stock as of May 2, 1998, at an
     exercise  price of $150,000 per share (the "Pinacor  Option").  The Pinacor
     Option was subsequently canceled with the consent of Mr. McKeever.

                                       9
<PAGE>
                      OPTION/SAR GRANTS IN LAST FISCAL YEAR

     The  following  table sets  forth  information  concerning  grants of stock
options to the named  executive  officers of the Company  during the fiscal year
ended October 31, 1999:
<TABLE>
<CAPTION>
                                             INDIVIDUAL GRANTS
                                             -----------------
                                      PERCENT OF                                  POTENTIAL REALIZABLE
                        NUMBER OF        TOTAL                                   VALUE AT ASSUMED ANNUAL
                        SECURITIES    OPTIONS/SARS                              RATE OF STOCK APPRECIATION
                        UNDERLYING     GRANTED TO                                    FOR OPTION TERM
                         OPTIONS/     ASSOCIATES IN  EXERCISE PRICE  EXPIRATION --------------------------
NAME                   SARS GRANTED    FISCAL YEAR    (PER SHARE)       DATE         5%          10%
- ----                   ------------    -----------    -----------       ----         --          ---
<S>                       <C>             <C>           <C>           <C>          <C>         <C>
James R. Daniel           10,000          0.76%         $16.56        01/28/09     104,300     263,800
                          50,000          3.78%          $5.44        04/01/09     171,500     433,500
                          57,873          4.38%         $5.875        04/23/09     213,841     542,559

Alan P. Hald                   0             --             --           --             --          --

Christopher J.Koziol      50,000          3.78%         $16.56        01/28/09     521,500   1,319,000
                          50,000          3.78%          $5.44        04/01/09     171,500     433,500
                          40,851          3.09%         $5.875        04/23/09     150,944     382,978

James G. Manton           50,000          3.78%         $16.56        01/28/09     521,500   1,319,000
                          50,000          3.78%          $5.44        04/01/09     171,500     433,500
                          18,043          1.36%         $5.875        04/23/09      66,669     169,153

Jeffrey D. McKeever       80,000          6.05%          $5.44        04/01/09     274,400     693,600
                         110,639          8.37%         $5.875        04/23/09     408,811   1,037,241

Robert G. O'Malley        10,000          0.76%         $16.56        01/28/09     104,300     263,800
                          32,681          2.47%         $5.875        04/23/09     120,756     306,384

Total                    610,087
</TABLE>

                                       10
<PAGE>
     AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END
                               OPTION/SAR VALUES

     The following table sets forth  information  concerning option exercises by
the Named Executive Officers of the Company during the fiscal year ended October
31,  1999 and the value of such  officers'  unexercised  options at October  31,
1999. There were no outstanding SARs as of October 31, 1999.

<TABLE>
<CAPTION>

                                                      NUMBER OF SECURITIES
                                                     UNDERLYING UNEXERCISED       VALUE OF UNEXERCISED
                                                        OPTIONS/SARS AT           IN-THE-MONEY OPTIONS/
                          SHARES                        FISCAL YEAR-END         SARS AT FISCAL YEAR-END ($)
                         ACQUIRED      VALUE       ---------------------------  ---------------------------
NAME                   ON EXERCISE   REALIZED ($)  EXERCISABLE   UNEXERCISABLE  EXERCISABLE   UNEXERCISABLE
- ----                   -----------   ------------  -----------   -------------  -----------   -------------
<S>                          <C>        <C>           <C>           <C>              <C>           <C>
James R. Daniel              0           0            83,330        215,281          0              0
Alan P. Hald                 0           0            91,760         48,878          0              0
Christopher J. Koziol        0           0            77,649        269,394          0              0
James G. Manton              0           0            37,419        266,198          0              0
Jeffrey D. McKeever          0           0           296,409        569,841          0              0
Robert G. O'Malley           0           0            55,000        140,482          0              0
</TABLE>

                                       11
<PAGE>
             SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN PENSION BENEFITS

                                                 PENSION TABLE YEARS
                                             OF BENEFIT ACCRUAL SERVICE
                                           ------------------------------
FINAL AVERAGE PAY                              5         10         15
- -----------------                          --------   --------   --------
$250,000                                   $ 57,609   $115,218   $172,844
$300,000                                   $ 70,108   $140,215   $210,344
$350,000                                   $ 82,606   $165,213   $247,844
$400,000                                   $ 95,105   $190,210   $285,344
$450,000                                   $107,604   $215,208   $322,844
$500,000                                   $120,103   $240,205   $360,344
$550,000                                   $132,602   $265,202   $397,844
$600,000                                   $145,101   $290,199   $435,344
$650,000                                   $157,600   $315,196   $472,844
$700,000                                   $170,099   $340,193   $510,344

     The  Company  maintains  a  non-qualified  deferred  compensation  plan for
executives who are selected for participation by the Board and who have attained
age 50 and completed 10 years of service with the Company.  This plan,  which is
known as the  "Supplemental  Executive  Retirement  Plan" or "SERP,"  provides a
benefit to a participant  upon  retirement or  termination  of  employment.  The
annual benefit, payable in the form of a life annuity, equals 75% of the average
of the participant's compensation for the highest five calendar years out of the
fifteen  calendar  years  preceding  retirement or  termination,  reduced by the
participant's  "Other  Benefits."  The "Other  Benefits"  are the  participant's
annual Social Security benefit (based on the  participant's  compensation at the
time of termination of employment) and an annuity that is actuarially equivalent
to the sum of the  participant's  employer  contribution  accounts in the 401(k)
Plan and the MicroAge,  Inc. Executive  Supplemental Savings Plan ("ESSP").  The
annual  benefit  payable  under  the  SERP  is  reduced  proportionately  if the
participant  terminates  employment with less than 15 years of "Benefit  Accrual
Service" (service after age 50).  Compensation,  for purposes of calculating the
annual  benefit is generally  defined as amounts  considered to be "wages" under
Internal Revenue Code (the "Code") Section 3401(a), salaries or bonuses deferred
under any Company deferred  compensation plan, and any participant  contribution
to the 401(k) plan, but excluding a certain  Warrant  Restitution  and Founder's
Bonus paid to Mr. McKeever.

     Once calculated, the annual benefits are paid in the form of an actuarially
equivalent  lump sum. No benefits  will be paid under the SERP if a  participant
dies prior to his retirement or other termination from employment.

     The table above shows estimated  annual benefit  payments on a life-annuity
basis. The estimated  annual benefit  payments  included in the table reflect an
offset for the estimated  Social Security benefit  payments,  but the table does
not reflect an offset for the value of the participant's 401(k) or ESSP employer
account balances.

     Mr.  McKeever  currently is the only  participant in the SERP. Mr. McKeever
has seven years of Benefit  Accrual  Service and is expected to have 15 years of
Benefit  Accrual  Service at normal  retirement at age 65. A separate  trust has
been  established  and funded  that will serve as the  funding  vehicle  for the
benefits due to Mr.  McKeever.  The trust assets are available to pay the claims

                                       12
<PAGE>
of Company  creditors in certain  instances.  Initially,  the only assets of the
trusts will be the Company's  interests under various life insurance policies on
the life of Mr.  McKeever.  The imputed income for the death coverage under some
of these  policies is included in the  insurance  premiums paid on behalf of Mr.
McKeever and referenced in footnote 3 to the Summary Compensation Table.

     Mr.  Hald was a  participant  in the  SERP  when he was  employed  with the
Company.  Mr.  Hald will  receive a lump sum  payment in the amount of  $594,863
during  fiscal  year 2000 for his SERP lump sum payment in  connection  with his
separation from the Company.

                    EMPLOYMENT CONTRACTS AND RELATED MATTERS

     Messrs.  McKeever and Koziol are each  employed  pursuant to an  employment
agreement with the Company for a period of three years for Mr.  McKeever and two
years for Mr.  Koziol.  Each agreement is terminable by either party at any time
and  provides  for an  automatic  renewal  of  the  agreement  unless  otherwise
terminated so that the  remaining  term of the agreement is always the length of
each of the named  officer's  original term described  immediately  above.  Each
agreement includes restrictions and noncompetition  covenants during the term of
the agreement  and for a period of 24 months after  termination  of  employment.
Upon the  Company's  termination  of the  executive's  employment  without cause
following  a  change  of  control  or,  under  certain  circumstances,  upon the
executive's termination of employment following a change of control, the Company
must pay a lump sum severance pay benefit up to, for Mr.  McKeever:  three times
(i) his base salary for the prior fiscal year and (ii) his  incentive  bonus for
the prior fiscal year and for Mr. Koziol:  two times (i) his base salary for the
prior  fiscal  year and (ii) the  average of his  incentive  bonuses for the two
prior fiscal years. Upon the Company's termination of the executive's employment
without cause prior to a change of control or, under certain circumstances, upon
the  executive's  termination  of employment  prior to a change of control,  the
Company must pay a severance pay benefit equal to, for Mr. McKeever: three times
(i) his base  salary in effect  immediately  prior to  termination  and (ii) the
average of his  incentive  bonuses for the three prior  fiscal years and for Mr.
Koziol: two times (i) his base salary in effect immediately prior to termination
and (ii) the average of his incentive bonuses for the two prior fiscal years.

     In addition,  the Company may elect,  during the term of the noncompetition
covenant, to pay supplementary  severance pay to Mr. McKeever in an amount equal
to his monthly pay.  Also,  upon  termination of Mr.  McKeever's  employment for
specified   circumstances,   including  a  material  change  in  the  employment
relationship,  a change in control of the Company, or termination by the Company
without  cause,  Mr.  McKeever  has  certain  additional  rights  including  the
following:  (i) the right to sell to the Company all Common  Stock  beneficially
owned by him as of his termination  date, at the fair market value of the Common
Stock on the termination date, subject to certain  limitations;  and (ii) should
he hold  any  stock  options  which  have not  vested,  receive,  as  additional
severance  pay, a lump sum payment in an amount equal to the excess,  if any, of
the fair market value of the shares  subject to  outstanding  stock options over
the exercise price specified in all non-vested stock options, subject to certain
limitations.

     Mr.  O'Malley  was  employed as Chief  Executive  Officer of Pinacor,  Inc.
pursuant to an employment agreement,  until June 30, 1999. Upon the cessation of
his employment,  Mr. O'Malley received $37,154 in accrued vacation pay under the
terms of his employment  agreement.  Mr. O'Malley also received his split-dollar
insurance policies, with a cash surrender value of $60,722. Mr. O'Malley elected
to receive a lump sum  distribution  in the amount of  $110,371  under the ESSP,
which  was  paid  to him on  January  15,  2000.  Mr.  O'Malley  has  continuing
obligations under his employment agreement,  including a noncompetition covenant
until June 30, 2001.

                                       13
<PAGE>
     Mr.  Hald was  employed  by the  Company at the end of the 1999 fiscal year
under  an  employment  agreement,  but is no  longer  employed  by the  Company,
effective  November 1, 1999.  Under the terms of his employment  agreement,  Mr.
Hald received a lump sum payment in the amount of $1,066,002,  which is equal to
three  times the sum of (i) his base salary in effect  immediately  prior to his
cessation of employment, plus (ii) the average of the annual bonuses paid to him
for the three fiscal years immediately  preceding fiscal year 2000. In addition,
Mr. Hald received $176,250 in accrued vacation pay.

     The Company and Mr. Hald each have continuing  rights and obligations under
Mr. Hald's employment agreement.  The Company will continue to contribute to his
medical and dental insurance  premiums,  continue to pay Mr. Hald's fixed bonus,
and continue to make premium  payments on his split-dollar  insurance  policies.
Each of these  obligations  will  continue  until the first to occur of Mr. Hald
obtaining alternative  employment or November 1, 2001. The Company has agreed to
provide  Mr. Hald with a lump sum  distribution  under the SERP in the amount of
$594,863.  Mr. Hald elected to receive a lump sum  distribution in the amount of
$56,129,  which was paid to him on January 12, 2000.  Mr. Hald's  noncompetition
covenant  under his  employment  agreement will continue until November 1, 2001.
Under  certain  circumstances,  if  the  Company  defaults  in  certain  of  its
obligations  to Mr. Hald,  the Company will  transfer  Mr.  Hald's  split-dollar
policies to him and will release him from the  noncompetition  covenant and from
the obligation to reimburse the Company for the split-dollar premiums.

     Mr.  Daniel was  employed by the Company at the end of the 1999 fiscal year
under  an  employment  agreement,  but is no  longer  employed  by the  Company,
effective  February  15,  2000.  Mr.  Daniel  may  elect to  receive  a lump sum
distribution  under the ESSP.  Mr. Daniel has continuing  obligations  under his
employment  agreement,  including a  noncompetition  covenant until February 15,
2002.

     Mr. Manton was employed by Pinacor, Inc. at the end of the 1999 fiscal year
under an  employment  agreement,  but is no longer  employed by  Pinacor,  Inc.,
effective  February  15,  2000.  Mr.  Manton  may  elect to  receive  a lump sum
distribution  under the ESSP.  Mr. Manton has continuing  obligations  under his
employment  agreement,  including a  noncompetition  covenant until February 15,
2002.

         REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

     The  Company's  Executive  Compensation  program  is  administered  by  the
Compensation   Committee  of  the  Board  of  Directors.   The  members  of  the
Compensation  Committee  are not  employees  of the  Company.  The  Compensation
Committee  determines  the  compensation  of the Company's  executive  officers,
approves any employment agreements with the Company's officers,  and administers
the  Company's  stock option plans and certain of the  Company's  other  benefit
plans.

                                       14
<PAGE>
EXECUTIVE COMPENSATION POLICIES

     OVERVIEW.  Incentive  compensation  arrangements are the cornerstone of the
Compensation   Committee's  executive  compensation  policies.  These  incentive
compensation arrangements reward those executive officers who achieve individual
and Company objectives that increase stockholder value.

     The Company's executive  compensation package consists of three components:
base salary and related benefits; annual cash bonus incentives;  and stock-based
compensation  incentives.  The  Compensation  Committee  reviews  each of  these
components  and  develops  an  incentive  compensation  package  for each of the
Company's  executive officers based, in part, upon the recommendations of senior
management and, in part, upon the  Compensation  Committee's  assessment of each
executive officer's contribution to the Company. In addition, from time to time,
the Compensation  Committee reviews  competitive  information.  The Compensation
Committee strives to develop individual  compensation packages for the Company's
executive  officers that will encourage  superior  individual  and  Company-wide
performance,  serve to retain those  executive  officers that perform well,  and
lead to increased  stockholder value. Each component of the Company's  executive
compensation package is discussed in detail below.

     BASE SALARY AND BENEFITS.  The first  component of the Company's  executive
compensation package is base salary and related benefits. Each executive officer
receives a base salary and  benefits  based on his or her  responsibilities  and
performance.  The Compensation  Committee reviews each executive  officer's base
salary and benefits on at least an annual basis.

     ANNUAL INCENTIVE  BONUS.  The second  component of the Company's  executive
compensation package is an annual incentive bonus. With the exception of Messrs.
Manton and O'Malley,  none of the Company's  executive officers received bonuses
for fiscal year 1999. In light of Messrs. Manton and O'Malley's contributions to
Pinacor's  fiscal year 1999  financial  results  and based on a formula  tied to
Pinacor's  earnings,  the  Compensation  Committee  awarded  Messrs.  Manton and
O'Malley  cash  incentive  bonuses of $62,776  and  $113,333,  respectively.  In
addition,  Messrs.  Daniel, Hald, Koziol,  McKeever,  and O'Malley each received
fixed bonuses of $18,010,  $13,831,  $4,018, $36,403, and $4,052,  respectively,
pursuant  to  their  employment   agreements,   as  reflected  in  the  "Summary
Compensation Table" on page 8.

     STOCK-BASED COMPENSATION  INCENTIVES.  The third component of the Company's
executive   compensation   package  is  stock-based   compensation   incentives,
traditionally  stock  options.  This  compensation  component  is  an  important
incentive  tool  designed to more closely  align the  interests of the executive
officers  of  the  Company  with  the  long-term   interests  of  the  Company's
stockholders and to encourage its executive officers to remain with the Company.

     The Compensation  Committee  traditionally  grants options to the Company's
executive  officers  and key  associates  (employees)  on an  annual  basis.  In
selecting  recipients and the size of option grants during fiscal year 1999, the
Compensation  Committee  considered the  recommendations  of the Company's Chief
Executive  Officer and  Chairman of the Board,  Jeffrey D.  McKeever;  the other
components  of  the   recipients'   compensation   packages;   the   recipients'
responsibilities and performance; the Company's performance during the preceding
fiscal year; and prior option grants.  The  Compensation  Committee gave a great
deal of weight to Mr.  McKeever's  recommendations.  Mr.  McKeever  did not make
recommendations with respect to his own stock option grants.

                                       15
<PAGE>
COMPENSATION OF CHIEF EXECUTIVE OFFICER

     In fiscal year 1999, the Chief Executive Officer of the Company, Jeffrey D.
McKeever,  was  compensated  pursuant  to an  employment  agreement.  Under  the
agreement,  Mr.  McKeever  receives a base salary of $650,000  plus a fixed cash
bonus of $36,403.  Mr.  McKeever waived $76,530 of salary in fiscal year 1999 in
exchange  for  option  grants  as  described  in  footnote  2  to  the  "Summary
Compensation Table." The Compensation  Committee did not increase Mr. McKeever's
base salary during fiscal year 1999, nor did Mr.  McKeever  receive an incentive
bonus during fiscal year 1999.

     Consistent  with the  Compensation  Committee's  determination  to  provide
incentives to maximize  stockholder  value, the Compensation  Committee approved
the option  grants to Mr.  McKeever  described  in  "Options/SAR  Grants In Last
Fiscal Year" Table.

SECTION 162(M) OF THE INTERNAL REVENUE CODE

     Section 162(m) of the Code,  adopted as part of the Revenue  Reconciliation
Act of 1993, generally limits to $1 million the deduction that can be claimed by
any publicly-held corporation for compensation paid to any "covered employee" in
any  taxable  year.  The term  "covered  employee"  for this  purpose is defined
generally  as the  chief  executive  officer  and the four  other  highest  paid
employees  of the  corporation.  Performance-based  compensation  is outside the
scope of the $1 million  limitation and,  hence,  generally can be deducted by a
publicly-held  corporation without regard to amount;  provided that, among other
requirements, such compensation is approved by stockholders.

     It is the  general  policy of the  Company to make a  reasonable  effort to
satisfy  the  requirements  of  Section  162(m) in order to secure  the  maximum
possible  deductions.  At the same time,  the  Company  recognizes  that it must
appropriately  compensate  its key  executives  in order to enhance  stockholder
value. On occasion, certain considerations may necessitate the implementation of
a compensation  program pursuant to which some or all of the  compensation  paid
will not be deductible.

                         WILLIAM H. MALLENDER, CHAIRMAN
                               LYNDA M. APPLEGATE
                             CYRUS F. FREIDHEIM, JR.
                              ROY A. HERBERGER, JR.

                                       16
<PAGE>
                             STOCK PERFORMANCE GRAPH

     The following graph compares the total cumulative stockholder return on the
Company's  Common Stock for the period October 30, 1994 through October 31, 1999
with the  cumulative  total  return on the (a)  Nasdaq  Index,  (b) a peer group
consisting of CompuCom Systems, Inc., Inacom Corp., Ingram Micro, Inc., Merisel,
Inc.,  and Tech Data  Corporation,  and (c) the  Standard & Poor's  MidCap Index
(which includes 400 companies with a total capitalization of $922 billion).  The
Company  believes  that the  Standard  & Poor's  MidCap  Index is no  longer  an
adequate comparison.  Accordingly,  the Company has elected to compare its total
cumulative  stockholder  return with that of an industry peer group. The Company
has included the  Standard & Poor's  MidCap Index as required by SEC rules.  The
comparison  assumes that $100 was invested on October 30, 1994 in the  Company's
Common Stock and in each of the comparison indices.

                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
          AMONG MICROAGE, INC., THE NASDAQ STOCK MARKET (U.S.) INDEX,
                  THE S & P MIDCAP 400 INDEX AND A PEER GROUP.

                                      CUMULATIVE TOTAL RETURNS
                      ----------------------------------------------------------
                      10/30/94  10/29/95  11/3/96   11/2/97   11/1/98   10/31/99
                      --------  --------  -------   -------   -------   --------
MICROAGE, INC.         100.00     69.15    164.89    187.23    121.28     19.15
PEER GROUP             100.00     78.98    142.51    196.96    187.96     71.24
NASDAQ STOCK MARKET
(U.S.)                 100.00    134.65    158.93    209.16    234.09    390.84
S & P MIDCAP 400       100.00    121.21    142.23    188.70    193.45    234.20

- ----------
*    $100  INVESTED  ON  10/30/94  IN STOCK OR ON  10/31/94 IN INDEX - INCLUDING
     REINVESTMENT OF DIVIDENDS.

                                       17
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The Company has entered into employment  agreements with Messrs. Koziol and
McKeever.  See  "Executive  Compensation  --  Employment  Contracts  and Related
Matters." In addition,  in August 1999,  the Company loaned the principal sum of
$160,000 to Mr. Koziol,  the Company's  President and Chief  Operating  Officer.
Such loan  bears  interest  at the rate of 8% per year,  is due and  payable  on
February 10, 2001,  and is secured by a Deed of Trust on Mr.  Koziol's  personal
residence.

     On February 14, 2000,  MicroAge Computer  Centers,  Inc. sold to Inter-Tel,
Incorporated a used aircraft for $1.2 million.  Steven G. Mihaylo, a director of
the  Company,  is the  Chief  Executive  Officer  and  Chairman  of the Board of
Inter-Tel,  Incorporated.  The  price of the  aircraft  was  determined  through
negotiations with an unaffiliated third party.

      SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE REQUIREMENTS

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's  directors  and  officers,  and persons who own more than 10% of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes of ownership  with the SEC.  Based solely on its review of
the copies of such forms received by it, the Company believes that during fiscal
year 1999 all filing  requirements  applicable to its directors,  officers,  and
greater than 10% beneficial owners were complied with.

                                    AUDITORS

     The Board of Directors  has appointed  PricewaterhouseCoopers  LLP to audit
the consolidated  financial statements of the Company for the fiscal year ending
October 29, 2000.  Representatives of PricewaterhouseCoopers LLP are expected to
be present  at the  meeting  and will be  available  to  respond to  appropriate
questions and may make a statement if they so desire.

                      STOCKHOLDER NOMINATIONS AND PROPOSALS

     The  Company's  By-Laws  require  that there be  furnished  to the  Company
written  notice with  respect to the  nomination  of a person for  election as a
director  (other  than a  person  nominated  at the  direction  of the  Board of
Directors),  as well as the  submission  of a  proposal  (other  than a proposal
submitted  at  the  direction  of the  Board  of  Directors),  at a  meeting  of
stockholders.  In order for any such nomination or submission to be proper,  the
notice must contain certain  information  concerning the nominating or proposing
stockholder,  and the nominee or the  proposal,  as the case may be, and must be
furnished to the Company  generally not less than 60 nor more than 90 days prior
to the  first  anniversary  date of the  preceding  year's  annual  meeting.  To
properly  bring a director  nomination  or other  matter  before the 2001 Annual
Meeting of Stockholders,  the nomination or proposal must be received by January
26, 2001. A copy of the  applicable  By-Law  provision may be obtained,  without
charge,  upon written  request to the  Secretary of the Company at its principal
executive offices in Tempe, AZ.

     In addition to the foregoing,  in accordance with the rules of the SEC, any
proposal  that a  stockholder  intends to present at the 2001 Annual  Meeting of
Stockholders  must be received by the Company by October 26, 2000 to be eligible
for inclusion in the proxy statement and proxy form relating to such meeting.

                                       18


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