INACOM CORP
DEF 14A, 1995-03-17
PATENT OWNERS & LESSORS
Previous: ML MEDIA OPPORTUNITY PARTNERS L P ET AL, 10-K, 1995-03-17
Next: ALBANY INTERNATIONAL CORP /DE/, 10-K405, 1995-03-17



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
                      the Securities Exchange Act of 1934

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

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12

                                             INACOM CORP.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                                   NOTICE OF
                                 ANNUAL MEETING
                                OF STOCKHOLDERS

                                PROXY STATEMENT

                                  INACOM CORP.

                            FARNAM EXECUTIVE CENTER
                               10810 FARNAM DRIVE
                             OMAHA, NEBRASKA 68154
                                 (402) 392-3900

                                     [LOGO]
<PAGE>
                                     [LOGO]

                               NOTICE OF MEETING

To InaCom Corp. Stockholders:

  The  annual meeting of stockholders of InaCom  Corp. will be held on April 20,
1995 at  9:00  A.M.  local  time, at  InaCom's  administrative  offices,  Farnam
Executive Center, 10810 Farnam Drive, Omaha, Nebraska 68154.

  We  hope you will be able to  attend this year's Stockholders' Meeting. If you
do not expect to be present and wish  your stock to be voted, please sign,  date
and mail the enclosed proxy form. If you later decide to attend the meeting, you
may withdraw your proxy at that time and vote your shares in person.

  Matters to be considered by the stockholders:

      Item 1. Election of Directors.

      Item  2. Approval of the appointment of independent accountants for fiscal
year 1995.

  Stockholders of  record as  of the  close of  business on  March 3,  1995  are
eligible to vote at the annual Stockholders' Meeting.

                                          By order of the Board of Directors.

<TABLE>
<S>                                             <C>
                                                MICHAEL A. STEFFAN
March 20, 1995                                  Secretary
</TABLE>
<PAGE>
                                PROXY STATEMENT
            ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 20, 1995

To our Stockholders:

  The  Board of Directors of InaCom  Corp. ("InaCom" or "Company") solicits your
proxy in the form enclosed for use  at the Annual Meeting of Stockholders to  be
held on Thursday, April 20, 1995.

  Stockholders  of record at the close of business on March 3, 1995 are entitled
to vote at the meeting. The Company at March 3, 1995 had issued and  outstanding
9,918,818  shares of common stock.  All holders of common  stock are entitled to
one vote for each share of stock held by them. The presence of a majority of the
outstanding shares of  common stock, represented  in person or  by proxy at  the
meeting, will constitute a quorum. Shares represented by proxies that are marked
"abstain"  will be  counted as  shares present  for purposes  of determining the
presence of a quorum. Proxies relating to "street name" shares that are voted by
brokers on  some matters  will be  treated  as shares  present for  purposes  of
determining the presence of a quorum, but will not be treated as shares entitled
to  vote at the annual meeting on those matters as to which authority to vote is
withheld by the broker ("broker non-votes").

  The seven  nominees receiving  the  highest vote  totals  will be  elected  as
directors  of  InaCom. Accordingly,  abstentions and  broker non-votes  will not
affect the outcome of the election of  directors. All other matters to be  voted
on  will be decided by the affirmative vote  of a majority of the shares present
or represented at  the meeting  and entitled  to vote.  On any  such matter,  an
abstention  will have the same effect as a negative vote. A broker non-vote will
not be counted as an affirmative vote or a negative vote because shares held  by
brokers  will not  be considered  entitled to  vote on  matters as  to which the
brokers withhold authority.

  A stockholder giving a  proxy may revoke  it before the  meeting by mailing  a
signed  instrument  revoking  the  proxy  to:  Secretary,  InaCom  Corp., Farnam
Executive Center, 10810 Farnam  Drive, Omaha, Nebraska  68154. To be  effective,
the revocation must be received by the Secretary before the date of the meeting.
A stockholder may attend the meeting in person, and at that time withdraw his or
her  proxy  and  vote  in  person.  This  proxy  statement  is  being  mailed to
stockholders on or about March 20, 1995.

  The cost of solicitation of proxies,  including the cost of reimbursing  banks
and  brokers for  forwarding proxies and  proxy statements  to their principals,
will be borne by the Company.

                                     - 1 -
<PAGE>
                              CERTAIN STOCKHOLDERS

  The  following  table  sets  forth  information  relating  to  the  beneficial
ownership  of the Company's common stock by  each person known to the Company to
be the beneficial  owner of more  than 5%  of the outstanding  shares of  common
stock,  by each director, by each of the executive officers named in the Summary
Compensation Table, and by all directors and executive officers as a group.

<TABLE>
<CAPTION>
                                                     BENEFICIAL
                                                     OWNERSHIP         PERCENT
NAME OF BENEFICIAL OWNER                        AS OF MARCH 3, 1995    OF CLASS
- ----------------------------------------------  --------------------   --------
<S>                                             <C>                    <C>
Franklin Resources, Inc. .....................       786,400(1)            7.9%
777 Mariners Island Blvd.
San Mateo, California 94404
Legg Mason, Inc. .............................       785,000(2)            7.9%
111 South Calvert Street
Baltimore, Maryland 21202
FMR Corp. ....................................       586,400(3)            5.9%
82 Devonshire Street
Boston, Massachusetts 02109
Rick Inatome .................................     638,058(4)(5)           6.4%
1800 West Maple Road
Troy, Michigan 48084
Joseph Inatome ...............................     638,058(4)(5)           6.4%
4957 Mt. Pleasant Lane
Las Vegas, Nevada 89113
Bill Fairfield................................       242,975(5)            2.4%
David Guenthner...............................       59,835(5)            *
Robert Schultz................................       15,725(5)            *
Michael Steffan...............................       44,761(5)            *
Gary Goldsberry...............................       15,200(5)            *
All Executive Officers and Directors as a           1,037,054(5)          10.1%
Group ........................................
(11 persons)

<FN>

    *   Less than  1% of outstanding common  stock. See "Election of  Directors"
for stock ownership information on certain other directors.
    (1)  Based on  a Schedule  13G, dated February  14, 1995,  filed by Franklin
Resources, Inc. with the Securities and Exchange Commission.
    (2) Based on a Schedule  13G, dated February 13,  1995 filed by Legg  Mason,
Inc. with the Securities and Exchange Commission.
    (3)  Based on a  Schedule 13G, dated  February 13, 1995,  filed by FMR Corp.
with the Securities and Exchange Commission.
    (4) Beneficial  ownership  for  each  of Rick  Inatome  and  Joseph  Inatome
includes  551,899 shares which Rick Inatome and Joseph Inatome, acting together,
are empowered to vote pursuant to the terms of a September 1993 voting agreement
(the "1993 Voting Agreement"), as reported on Schedule 13D dated March 16,  1994
filed  with the  Securities and  Exchange Commission.  The following  shares are
subject to the  1993 Voting  Agreement: 269,734  shares owned  directly by  Rick
Inatome,  1,122 shares  owned by  Rick Inatome  and Joyce  Inatome, 1,122 shares
owned by Joyce Inatome under Uniform  Gifts to Minors Act, 114,068 shares  owned
directly  by Joseph  Inatome, 78,353 shares  owned directly by  Nan Inatome, and
87,500 shares owned  jointly by Rick  Inatome and Nan  Inatome. The 1993  Voting
Agreement  terminates on September 30, 2003.  Joseph Inatome and Nan Inatome are
the parents of Rick Inatome.
    (5) Beneficial ownership includes shares  which the persons indicated  have,
or  within sixty days of  March 3, 1995 will have,  the right to acquire through
the exercise of stock  options as follows: Rick  Inatome, 81,451 shares;  Joseph
Inatome,  4,246  shares; Bill  Fairfield 76,850  shares; David  Guenthner 47,900
shares;  Robert  Schultz  11,600  shares;  Mike  Steffan  27,700  shares;   Gary
Goldsberry 4,000 shares; and all executive officers as a group, 168,050 shares.
</TABLE>

                                     - 2 -
<PAGE>
                             ELECTION OF DIRECTORS

  The  Company's Board of Directors  is composed of seven  members elected on an
annual basis.

  The following  table  sets forth  the  Company's  nominees for  the  Board  of
Directors. Each nominee is a member of the present Board of Directors.

<TABLE>
<CAPTION>
                                                                                                  COMMON STOCK OWNED
                                                                                                  BENEFICIALLY AS OF
                                                                                                    MARCH 3, 1995
                                                                                                 --------------------
                                                                                       DIRECTOR  NUMBER OF   PERCENT
NOMINEE FOR DIRECTOR AND PRINCIPAL OCCUPATION OR EMPLOYMENT                             SINCE     SHARES     OF CLASS
- -------------------------------------------------------------------------------------  --------  ---------   --------
<S>                                                                                    <C>       <C>         <C>
Joseph Auerbach, Age 78..............................................................   9/14/87      9,900     *
Professor of Business Administration, Emeritus, at the Harvard Business School;
Counsel to the firm of Sullivan & Worcester, Boston.
Bill L. Fairfield, Age 48............................................................    3/1/85    242,975(1)   2.4%
President and Chief Executive Officer of the Company since March 1985; Director,
Norwest Bank Nebraska, N.A.
W. Grant Gregory, Age 54.............................................................  12/17/92        700     *
Chairman, Gregory & Hoenemeyer, Inc., New York; Director, Bozell Inc., Ambac, Inc.
and Ambac Indemnity Group.
Rick Inatome, Age 41.................................................................    8/6/91    638,058(2)   6.4%
Chairman of the Board of Directors; Co-founder Inacomp Computer Centers, Inc. in 1976
and its Chief Executive Officer from 1979 to August 1991; Director, Atlantic
Beverage, American Speedy Print and Liberty BIDCO.
Joseph Inatome Age 69................................................................    8/6/91    638,058(2)   6.4%
Co-founder Inacomp Computer Centers, Inc., and an executive officer until July 1989,
and director until August 1991; Director, American Speedy Print.
Gary Schwendiman, Age 54.............................................................    7/8/87      3,900     *
Professor of International Studies in the College of Business at the University of
Nebraska-Lincoln; Dean of the College of Business Administration for the University
of Nebraska-Lincoln from 1977 to 1994; Director, The Gallup Organization, Inc. and
Security Mutual Life Insurance Co.
Durward B. Varner, Age 78............................................................    7/8/87      6,000     *
Chairman of the University of Nebraska Foundation from 1977 until 1987.

<FN>

    *   Less than 1% of outstanding common stock.

    (1)  Beneficial ownership for Mr. Fairfield  includes 76,850 shares which he
has, or will have within 60 days of March 3, 1995, the right to acquire  through
the exercise of stock options.

    (2) See notes (4) and (5) under Certain Stockholders.
</TABLE>

  It  is intended that proxies will be voted for the election of these nominees.
In the event any nominee should become unavailable, which the Board of Directors
has no  reason  to  believe will  be  the  case, the  proxy  holders  will  have
discretionary authority in that instance to vote the proxies for a substitute.

                                     - 3 -
<PAGE>
                      DIRECTORS MEETINGS AND COMPENSATION

  The  Board of  Directors meets  on a regularly  scheduled basis.  The Board of
Directors met nine times during 1994.

  The Board of  Directors has assigned  certain responsibilities to  committees.
The   Audit  Committee,  which  met  six  times  in  1994,  is  responsible  for
recommending to the  Board of  Directors, subject to  stockholder approval,  the
independent certified public accounting firm to be retained each year. The Audit
Committee   meets  periodically  with  the   certified  public  accountants  and
management to  review performance.  Members of  the Audit  Committee are  Joseph
Auerbach (Chairman), Joseph Inatome, Gary Schwendiman and Durward Varner.

  The  Compensation  Committee, which  met five  times  in 1994,  determines the
amounts and types of remuneration to be paid to management employees. Members of
the Compensation Committee are Durward  Varner (Chairman), Gary Schwendiman,  W.
Grant  Gregory  and  Joseph  Auerbach.  The Company  does  not  have  a standing
Nominating Committee.

  Directors who are not  employees of InaCom receive  fees of $12,000 per  annum
plus $1,000 per meeting attended and the right to designate a charity to receive
up  to  $5,000 of  computer equipment  annually.  Committee chairmen  receive an
additional fee of  $500 per committee  meeting attended. Directors  who are  not
employees  of InaCom receive 100 shares of  common stock of the Company for each
regular Board meeting attended  by the director subsequent  to the prior  annual
stockholders'  meeting  (other than  meetings  by written  consent  or telephone
communications). Directors Auerbach, Joseph Inatome, Schwendiman and Varner each
received 700 shares of common stock and W. Grant Gregory received 600 shares  of
common  stock  on April  21,  1994. On  April  20, 1995,  for  meetings attended
subsequent to  the April  21, 1994  stockholders' meeting,  directors  Auerbach,
Joseph  Inatome, Schwendiman and  Varner will each receive  900 shares of common
stock and W. Grant Gregory will receive 800 shares of common stock.

                                     - 4 -
<PAGE>
                           SUMMARY COMPENSATION TABLE

  The following  Summary  Compensation  Table shows  compensation  paid  by  the
Company  for services rendered during  fiscal years 1994, 1993  and 1992 for the
Chief Executive Officer  and the  other four most  highly compensated  executive
officers of the Company whose salary and bonus exceeded $100,000 in 1994.

<TABLE>
<CAPTION>
                                                                              LONG-TERM COMPENSATION
                                                                         ---------------------------------
                                            ANNUAL                       RESTRICTED
                                         COMPENSATION                      STOCK
                                      ------------------  OTHER ANNUAL     AWARDS       NUMBER      LTIP        ALL OTHER
 NAME AND PRINCIPAL POSITION    YEAR   SALARY    BONUS    COMPENSATION   AMOUNT(1)    OF OPTIONS   PAYOUTS   COMPENSATION(2)
- ------------------------------  ----  --------  --------  ------------   ----------   ----------   -------   ---------------
<S>                             <C>   <C>       <C>       <C>            <C>          <C>          <C>       <C>
Bill Fairfield                  1994  $296,151  $175,000         0               0       20,000        0         $27,081
President, Chief Executive      1993  $275,000  $190,000         0        $475,000      150,000        0         $41,342
Officer and Director            1992  $250,000  $300,000         0        $163,270       31,250        0         $13,500
David Guenthner                 1994  $171,154  $ 50,000         0               0       10,000        0         $15,815
Executive Vice President        1993  $149,038  $ 61,102         0               0            0        0         $16,482
and Chief Financial Officer     1992  $125,000  $145,984         0        $ 81,635       15,600        0         $ 7,819
Robert Schultz                  1994  $144,231  $ 72,000         0               0       10,000        0         $13,379
President and General           1993  $100,000  $ 61,578         0               0            0        0         $19,168
Manager, Client Services        1992  $100,000  $114,702         0        $ 54,448       13,600        0         $ 7,820
Division and Direct Operations
Michael Steffan                 1994  $121,154  $ 63,000         0               0       10,000        0         $ 8,746
President and General           1993  $ 96,923  $ 83,420         0               0            0        0         $ 8,856
Manager, Reseller Division      1992  $ 70,000  $ 83,420         0        $ 25,230       10,800        0         $ 4,735
and Distribution/Operations
Gary Goldsberry                 1994  $ 69,192  $ 35,850         0               0        2,000        0         $ 4,264
Vice President and Corporate    1993  $ 61,654  $ 44,104         0               0            0        0         $ 6,745
Treasurer                       1992  $ 59,500  $ 38,000         0        $ 17,050        3,500        0         $ 7,855
Rick Inatome                    1994  $350,226         0         0               0        7,500        0         $ 8,917
Chairman of the Board           1993  $275,000  $ 75,000         0               0            0        0         $12,156
of Directors(3)                 1992  $250,000  $145,984         0        $163,270       21,250        0         $ 7,855
William Lenahan                 1994  $219,215         0         0        $161,250            0        0         $13,202
Former President & General      1993  $194,615  $ 75,000         0               0            0        0         $13,228
Manager of Direct Operations
 (3)                            1992        --        --        --              --           --       --              --

<FN>

    (1)  Mr. Fairfield received restricted stock awards of 25,000 shares in 1993
and 11,260 shares  in 1992. Mr.  Guenthner received restricted  stock awards  of
5,630  shares in  1992. Mr.  Schultz received  restricted stock  awards of 3,755
shares in 1992. Mr. Inatome received restricted stock awards of 11,260 shares in
1992. Mr. Lenahan  received restricted  stock awards  of 7,500  shares in  1994.
Vesting for the restricted stock awards received by Mr. Fairfield in 1993 occurs
in  installments of 20% annually  beginning on August 19,  1994. Vesting for all
other restricted shares occurs two years from  the date of grant. At the end  of
fiscal  1994, Mr.  Fairfield was the  only executive  officer holding restricted
shares; the aggregate value of his  restricted stock (20,000 shares), valued  at
the  closing price of  the Company's Common  Stock at December  31, 1994 without
giving effect to  the diminution of  value attributable to  the restrictions  on
such stock, was $140,000.

    (2)  All amounts reported in this column for 1992 represent contributions by
the Company to the Company's 401  (k) savings plan and the related  supplemental
savings   plan.  Company  contributions  to  such   plans  for  1994  and  1993,
respectively for the named executive  officers were: Mr. Fairfield, $16,735  and
$28,750; Mr. Guenthner, $10,554 and $9,342; Mr. Schultz, $6,719 and $10,899; Mr.
Steffan,  $7,121 and  $6,745; Mr.  Goldsberry, $4,264  and $6,745;  Mr. Inatome,
$4,821 and $6,746; and Mr. Lenahan, $6,643 and $4,950. This column also includes
the amount of the premium paid by the Company in 1994 and 1993, respectively for
split-dollar insurance  on  the named  executive  officers under  the  Company's
Executive Death Benefit Plan as follows: Mr. Fairfield, $10,346 and $12,592; Mr.
Guenthner,  $5,261  and $7,140;  Mr. Schultz,  $6,660  and $8,269;  Mr. Steffan,
$1,625 and $2,111; Mr. Inatome, $4,096  and $5,410; and Mr. Lenahan, $6,559  and
$8,278.

    (3)  Rick Inatome's employment agreement terminated pursuant to its terms on
August 5, 1994  at which  time his  consulting agreement  became effective;  see
"Employment,  Consulting  and Other  Agreements". On  May  1, 1994,  Mr. Lenahan
terminated his  employment with  the Company;  Mr. Lenahan  became an  executive
officer in February 1993.
</TABLE>

                                     - 5 -
<PAGE>
                       OPTION GRANTS IN FISCAL YEAR 1994

  The following table sets forth information on grants of stock options pursuant
to the InaCom 1994 Stock Plan during the fiscal year ended December 31, 1994, to
the  executive  officers  named  in the  Summary  Compensation  Table.  No stock
appreciation rights were granted during fiscal 1994.

<TABLE>
<CAPTION>
                                                                                           POTENTIAL
                                                                                       REALIZABLE VALUE
                                                                                       AT ASSUMED ANNUAL
                                                                                        RATES OF STOCK
                                         PERCENT OF                                          PRICE
                                       TOTAL OPTIONS                                   APPRECIATION FOR
                           NUMBER OF     GRANTED TO     PER SHARE                       OPTION TERM(2)
                            OPTIONS     EMPLOYEES IN    EXERCISE                       -----------------
          NAME             GRANTED(1)   FISCAL 1994       PRICE      EXPIRATION DATE     5%       10%
- -------------------------  ---------   --------------   ---------   -----------------  -------  --------
<S>                        <C>         <C>              <C>         <C>                <C>      <C>
Bill Fairfield              10,000          5.2%         $12.00        April 27, 2004  $75,467  $191,249
                            10,000          5.2%         $ 8.00     December 16, 2004  $46,239  $121,015
David Guenthner              5,000          2.6%         $12.00        April 27, 2004  $37,734  $ 95,625
                             5,000          2.6%         $ 8.00     December 16, 2004  $23,120  $ 60,508
Robert Schultz               5,000          2.6%         $12.00        April 27, 2004  $37,734  $ 95,625
                             5,000          2.6%         $ 8.00     December 16, 2004  $23,120  $ 60,508
Mike Steffan                 5,000          2.6%         $12.00        April 27, 2004  $37,734  $ 95,625
                             5,000          2.6%         $ 8.00     December 16, 2004  $23,120  $ 60,508
Gary Goldsberry              1,000          .5%          $12.00        April 27, 2004  $ 7,547  $ 19,125
                             1,000          .5%          $ 8.00     December 16, 2004  $ 4,624  $ 12,102
Rick Inatome                 7,500          3.9%         $12.00        April 27, 2004  $56,501  $143,437

<FN>

    (1) The options  granted with an  exercise price of  $12.00 were granted  on
April  27, 1994  and the options  granted with  an exercise price  of $8.00 were
granted on December  16, 1994,  in each  case at the  fair market  price of  the
Company's  common stock on the date of  the grants. Fifty percent of the options
issued on April  27, 1994  become exercisable  on May  1, 1995  and the  balance
becomes  excercisable on  May 1,  1996. Fifty percent  of the  options issued on
December 16, 1994 become excercisable on January 1, 1996 and the balance becomes
excercisable on January 1, 1997.

    (2) Potential realizable value  is based on the  assumption that the  common
stock  price appreciates at the annual rate shown (compounded annually) from the
date of  grant until  the  end of  the ten-year  option  term. The  numbers  are
calculated  based on the requirements promulgated by the Securities and Exchange
Commission. The actual value,  if any, an executive  may realize will depend  on
the  excess of the stock price over the exercise price on the date the option is
exercised (if the executive were to sell the shares on the date of exercise), so
there is no assurance that the value  realized will be at or near the  potential
realizable value as calculated in this table.
</TABLE>

                                     - 6 -
<PAGE>
           OPTION EXERCISES IN FISCAL 1994 AND FISCAL YEAR-END VALUES

  The  following table sets  forth information on  aggregate option exercises in
the last fiscal year  and information with respect  to the value of  unexercised
options  to purchase the Company's Common Stock for the executive officers named
in the Summary Compensation Table.

<TABLE>
<CAPTION>
                           NUMBER OF                 NUMBER OF UNEXERCISED         VALUE OF UNEXERCISED
                            SHARES                      OPTIONS HELD AT          IN-THE-MONEY OPTIONS HELD
                           ACQUIRED                    DECEMBER 31, 1994          AT DECEMBER 31, 1994(1)
                              ON        VALUE     ---------------------------   ---------------------------
          NAME             EXERCISE    REALIZED   EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- -------------------------  ---------   --------   -----------   -------------   -----------   -------------
<S>                        <C>         <C>        <C>           <C>             <C>           <C>
Bill Fairfield                 0          0          76,850         160,000          $0             $0

David Guenthner                0          0          47,900          12,500          $0             $0

Robert Schultz                 0          0          11,600          12,000          $0             $0

Mike Steffan                   0          0          27,700          12,000          $0             $0

Gary Goldsberry                0          0           4,000           2,500          $0             $0

Rick Inatome                   0          0          81,451          34,804          $0             $0

William Lenahan                0          0               0               0          $0             $0

<FN>

    (1) Value is common stock  closing price at 1994  fiscal year end, less  the
option exercise price, multiplied by the number of shares.
</TABLE>

                  EMPLOYMENT, CONSULTING AND OTHER AGREEMENTS

  Rick  Inatome's  employment  with the  Company  terminated on  August  5, 1994
pursuant to the terms of an employment  agreement which was entered into at  the
time  of  the Company's  1991 merger  with Inacomp  Computer Centers,  Inc. Upon
termination of the  employment agreement,  a consulting  agreement between  Rick
Inatome  and  Inacomp Computer  Centers, Inc.,  which was  assumed by  InaCom in
connection with  the 1991  merger, became  effective. The  consulting  agreement
requires payments to Mr. Inatome for a period of five years beginning with a fee
equal to 110% of base salary as of August 5, 1994 and increasing annually by 10%
of such base salary during the term thereafter. InaCom paid Mr. Inatome $137,500
under  the consulting agreement  for the period August  6, 1994 through December
31, 1994 which amount is included in salary in the Summary Compensation Table.

  The Company  paid  Joseph Inatome  $51,458  during  1994 pursuant  to  a  1984
consulting  agreement assumed by InaCom in  connection with the 1991 merger. The
consulting agreement terminated pursuant to its terms on July 10, 1994.

  The Company leases certain office and warehouse space in Troy, Michigan to  an
entity controlled by Rick Inatome. The lease commenced February 1, 1995, extends
through  January 31,  2002, and provides  certain renewal options,  an option to
terminate the lease after two years,  and a purchase option. The lease  requires
rental  payments of $17,235  per month with the  lessee paying applicable taxes,
utilities and insurance.

  The Company has  long-term cash incentive  agreements with Messrs.  Fairfield,
Guenthner  and Steffan.  The agreements  were entered  into in  1987. Under each
agreement, the executive will receive a  cash incentive bonus to be  established
and  paid  as  follows:  the incentive  bonus  will  be an  amount  equal  to $7
multiplied by the number  of shares acquired by  the executive upon exercise  of
stock  options  granted to  such  executive under  the  1987 Stock  Option Plan;
provided, however, that  the $7 amount  will be reduced  on a  dollar-for-dollar
basis  if the  fair market value  of the Company's  common stock on  the date of
payment is less than $12 and will be further reduced on a proportionate basis if
the Company's return  on stockholders' equity  is less than  20% for the  fiscal
year preceding the payment date.

  The  Company  loaned $100,000  to David  Guenthner,  an executive  officer, in
January 1994 pursuant to  a demand promissory note  which bears interest at  the
prime  rate. As of March 3, 1995, $100,000, including accrued interest, remained
outstanding under the promissory note.

  The Company entered  into change-in-control agreements  (the "Agreements")  in
1994  with seven of its senior officers, including Messrs. Fairfield, Guenthner,
Steffan   and   Schultz.   The    Agreements   provide   generally   that,    if

                                     - 7 -
<PAGE>
the  officer is terminated (excluding  a termination on account  of death or for
cause, but  including a  termination by  the  officer for  good reason,  all  as
defined in the Agreements) within twelve months following a change-in-control of
the  Company (as  defined in the  Agreements), the officer  will receive certain
severance benefits including (i) payment of a lump sum equal to a multiple  (3.0
for  Mr. Fairfield, 1.5 for Messrs. Guenthner and Steffan, and 1.0 for the other
officers) of the  sum of  (A) the  annual rate  of base  salary on  the date  of
termination  and (B) the average annual  incentive bonus received by the officer
for  the  three   fiscal  years  preceding   the  fiscal  year   in  which   the
change-in-control  occurred, and (ii) certain reasonable legal fees and expenses
incurred as a result of termination.

            COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

  The  Company's  executive   compensation  program  is   administered  by   the
Compensation  Committee  of  the  Board  of  Directors  (the  "Committee").  The
Committee is  composed  of  nonemployee  directors.  The  Committee's  executive
compensation policies are designed to provide competitive levels of compensation
that  integrate pay with  the Company's annual  and long-term performance goals,
reward  above-average  corporate   performance,  encourage  constant   strategic
analysis,  recognize  individual  initiative and  achievements,  and  assist the
Company in attracting, motivating and retaining qualified executives.

  The Committee  believes  that  the Company's  current  executive  compensation
program  has been designed and is administered in a manner consistent with these
objectives. The program for  fiscal 1994 was designed  so that the  compensation
paid  to  the  named executives  for  fiscal  1994 met  the  requirements  to be
deductible under the Internal Revenue Code's $1 million compensation limit.

  The program consists of three components: base salary, annual incentives,  and
long-term  incentives. The  Committee recommended  or established  the executive
compensation within  each  of  these  components  during  1994.  In  determining
competitive   levels  of  compensation,  the   Committee  obtains  and  utilizes
information from  outside compensation  consultants and  other sources  such  as
executive  compensation surveys and comparative analyses of compensation data in
proxy statements of others. The Committee specifically reviews compensation data
for those companies  included in the  Peer Group Index  used in the  performance
graph.

  BASE  SALARY.   The Committee  targets base salary  for executives  at a level
somewhat below  the  competitive  median for  the  Company's  peer  competitors,
intending  that the  Company rely  to a larger  degree on  annual incentives and
long-term compensation to  achieve its  compensation goals. For  the purpose  of
establishing   these  levels,  the   Committee  reviews  available  compensation
information of competitive companies and is periodically advised by  independent
compensation consultants concerning salary competitiveness.

  The  Committee  approves  all  salary  changes  for  the  Company's  executive
officers, and  bases individual  salary  changes on  a combination  of  factors,
including  the  performance  of  the executive,  salary  level  relative  to the
competitive market, and  the recommendations  of the  Company's chief  executive
officer.

  The Committee reviewed the base salary of the Chief Executive Officer in March
1994.  The  Committee increased  the Chief  Executive  Officer's base  salary by
$25,000 following  a  review of  chief  executive officer  compensation  in  the
computer  reseller industry and the recommendations of the Company's independent
compensation consultants.

  ANNUAL INCENTIVES.  The Committee believes that an executive's contribution to
operating profit before tax should form the primary basis for annual incentives,
since such results maximize earnings in  the best interests of the  corporation.
The  Committee also believes that bonuses are  a necessary part of the Company's
compensation structure since  base compensation  is maintained  at levels  below
competitive medians.

  The  Committee considered in January 1995  the payment of bonuses to executive
officers for  services during  1994. The  Committee noted  that while  operating
profit  before  tax  was  substantially down  in  1994,  the  Company's earnings
increased significantly in the fourth quarter of 1994 over the third quarter  of
1994.  The  Committee  also  noted the  difficult  environment  in  the computer
reseller industry during  1994, and that  the reduction in  the Company's  stock
price  during 1994 was less than the  reduction experienced by the Company's two
primary competitors.  The  Committee  also  considered  its  desire  to  promote
employment stability, and noted that four persons who were executive officers of
the  Company during  1994 were  not employed by  the Company  at the  end of the
fiscal year.

                                     - 8 -
<PAGE>
  Based on  these factors,  the  Committee determined  to pay  bonuses  totaling
$537,000  to eight senior  officers. The bonus payments  for the named executive
officers  are  reflected  in  the  Summary  Compensation  Table.  The  Committee
established  the Chief Executive  Officer's bonus at a  level slightly below his
1993 bonus based on the factors described above relating to the Company's entire
bonus payout for 1994 services.

  LONG-TERM INCENTIVES.    The  Company's  long-term  incentives  for  executive
officers  are provided through  restricted stock awards  and stock option grants
under InaCom's 1990 and 1994 Stock Plans.

  The Committee utilizes restricted stock awards in order to provide  additional
incentive  related to specific corporate  objectives. The only executive officer
who received a restricted stock grant during 1994 was Mr. Lenahan who received a
grant of 7,500 shares in January 1994.

  The Committee  also provides  long-term incentives  through annual  grants  of
stock  options. Stock options are granted at  the prevailing market price of the
Company's common stock  and therefore  have value  only if  the Company's  stock
price increases. Option grants generally vest over a period of one to two years,
and  the executives must  be employed by the  Company at the  time of vesting in
order to exercise  the options.  The size  of the  option grants  is based  upon
competitive  practice  and position  level,  the expected  contribution  of each
member of the executive officer group to the Company's strategic and operational
goals, and the  Committee's desire  to provide  the executive  officers with  an
opportunity  to build a  meaningful stake in  the Company with  the objective of
aligning the executive officers' long-range interests with those of the  Company
stockholders.  Past stock option grants are  not considered when determining the
number of stock options to grant in a given year.

  The Committee intends to grant options for  an aggregate of 1% to 1.5% of  the
Company's  outstanding common stock on an  annual basis. The Committee generally
considers option  grants  in December  of  each  year. However,  in  order  more
properly to evaluate 1993 results, option grants normally considered in December
1993 were delayed until April 1994, which resulted in the option grants for both
1993  and 1994 being reflected as 1994  grants. The Committee granted options to
52 employees in April 1994 for an  aggregate of 106,500 shares of the  Company's
common stock, which options vest fifty percent on May 1, 1995 and the balance on
May 1, 1996. The Committee also granted options to 46 employees in December 1994
for  an aggregate of 87,000 shares of  the Company's common stock, which options
vest fifty percent on January  1, 1996 and the balance  on January 1, 1997.  The
options granted to the Chief Executive Officer are included in the Option Grants
Table  and reflect  the Committee's  practice of  granting options  to the Chief
Executive Officer at  a level  approximately twice the  level of  the next  most
senior executive.

                                          InaCom Compensation Committee

                                          Durward B. Varner, Chairman
                                          Joseph Auerbach
                                          W. Grant Gregory
                                          Gary Schwendiman

                                     - 9 -
<PAGE>
                         STOCK PRICE PERFORMANCE GRAPH

  The  following  performance graph  compares the  performance of  the Company's
common stock to the Total Return Index for the NASDAQ Stock Market-United States
Companies (Broad Market Index) and a Peer Group Index developed by the  Company.
The  Peer  Group  Index  consists  of  Intelligent  Electronics,  Inc., CompuCom
Systems, Inc. MicroAge,  Inc. and  Dataflex Corporation.  The performance  graph
shows  cumulative, five-year  stockholder returns with  the returns  of the Peer
Group weighted according to each such company's stock market capitalization. The
graph assumes that the value of the investment in the Company's common stock and
each Index was $100 at December 31, 1989 and that any dividends were reinvested.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
            INACOM CORP.     NASDAQ STOCK MARKET (US COMPANIES)     SELF-DETERMINED PEER GROUP
<S>        <C>             <C>                                     <C>
1989                  100                                     100                           100
1990                111.6                                    84.3                           139
1991                 90.7                                   131.5                           233
1992                132.6                                     156                         169.5
1993                120.9                                   176.4                         419.5
1994                 65.1                                   176.9                         172.8
</TABLE>

                                     - 10 -
<PAGE>
          COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT

  Section 16(a)  of  the Securities  Exchange  Act of  1934  requires  executive
officers  and  directors to  file reports  of changes  in ownership  of InaCom's
common stock with the Securities and Exchange Commission. Executive officers and
directors are required by SEC regulations  to furnish InaCom with copies of  all
Section  16 (a) forms they file. Based solely  on a review of the copies of such
forms furnished to  InaCom and written  representations from InaCom's  executive
officers  and  directors,  InaCom believes  that  all persons  subject  to these
reporting requirements filed the required reports on a timely basis during 1994,
except that Durward Varner,  a director, did not  timely report one purchase  of
common stock.

                         INDEPENDENT PUBLIC ACCOUNTANTS

  The firm of KPMG Peat Marwick LLP has been appointed by the Board of Directors
to  conduct the 1995 audit of the  Company's financial statements. The same firm
conducted the 1994 audit. The  Board of Directors requests stockholder  approval
of  their  appointment. A  representative  from KPMG  Peat  Marwick LLP  will be
present at the  Stockholders' Meeting and  will have the  opportunity to make  a
statement and to respond to appropriate questions.

                             STOCKHOLDER PROPOSALS

  Stockholder   proposals  intended   to  be   presented  at   the  next  annual
stockholders' meeting must be received by the Company no later than November 20,
1995 in order for such proposals to be considered for inclusion in the Company's
proxy statement relating to such meeting.

  The Company's  bylaws set  forth certain  procedures which  stockholders  must
follow  in order  to nominate  a director  or present  any other  business at an
annual stockholders' meeting. Generally, a  stockholder must give timely  notice
to  the Secretary of the Company. To be  timely, such notice must be received by
the Company at 10810 Farnam Drive, Omaha, Nebraska, 68154, not less than  thirty
nor  more  than  sixty  days  prior  to  the  meeting.  The  bylaws  specify the
information which must  accompany any  such stockholder notice.  Details on  the
provision of the bylaws may be obtained by any stockholder from the Secretary of
the Company.

                                 OTHER MATTERS

  The Board of Directors does not know of any matter, other than those described
above,  that may be presented for action  at the annual meeting of stockholders.
If any other  matter or proposal  should be presented  and should properly  come
before  the meeting for action, the persons named in the accompanying proxy will
vote upon  such matter  and upon  such proposal  in accordance  with their  best
judgment.

                                          By Order of the Board of Directors

                                          MICHAEL A. STEFFAN
                                          Secretary
                                          InaCom Corp.

                                     - 11 -
<PAGE>
                   I   N   A   C   O   M       C   O   R   P.

PROXY FOR ANNUAL MEETING OF STOCKHOLDERS APRIL 20, 1995

The undersigned hereby constitutes and appoints Bill L. Fairfield and David C.
Guenthner, or either of them, with full power of substitution in each of them,
for and on behalf of the undersigned to vote as proxies, as directed and
permitted herein at the annual meeting of stockholders of the Company to be held
at the administrative offices of the Company, Farnam Executive Center, 10810
Farnam Drive, Omaha, Nebraska 68154, on April 20, 1995 at 9:00 a.m. and at any
adjournment thereof, upon matters set forth in the Proxy Statement, and, in
their judgment and discretion, upon such other business as may properly come
before the meeting.
ITEM 1.

Election of Directors - for the following nominees for Director:

Joseph Auerbach, Bill L. Fairfield, W. Grant Gregory, Joseph T. Inatome,
Rick Inatome, Gary Schwendiman, Durward B. Varner.

/ / Vote For All Nominees
/ / Withhold Vote For All Nominees
Withhold Vote For Only The Following Nominee(s) ________________________________
ITEM 2.
Approval of appointment of independent accountants KPMG Peat Marwick LLP for
fiscal 1995.

/ / For    / / Against    / / Abstain
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. This proxy, when
properly executed, will be voted in the manner directed herein by the
undersigned stockholder. If no direction is made, this proxy will be voted for
proposals 1 and 2.
Dated this ______ day of ________________________________________________, 1995.
Signature ______________________________________________________________________
Signature ______________________________________________________________________

         (When signing as attorney, executor, administrator, trustee, guardian
          or conservator, designate full title. All joint tenants must sign.)


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