INACOM CORP
DEF 14A, 1996-03-15
PATENT OWNERS & LESSORS
Previous: BORG WARNER SECURITY CORP, DEF 14A, 1996-03-15
Next: DREYFUS STRATEGIC MUNICIPALS INC, DEF 14A, 1996-03-15



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
             the Securities Exchange Act of 1934 (Amendment No.   )
 
    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  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 18,
1996 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 1996.
 
  Stockholders of  record as  of the  close of  business on  March 1,  1996  are
eligible to vote at the annual Stockholders' Meeting.
 
                                          By order of the Board of Directors.
 
                                                         [LOGO]
 
                                                MICHAEL A. STEFFAN,
March 18, 1996                                  Secretary
<PAGE>
                                PROXY STATEMENT
            ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 18, 1996
 
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 18, 1996.
 
  Stockholders  of record at the close of business on March 1, 1996 are entitled
to vote at the meeting. The Company at March 1, 1996 had issued and  outstanding
10,024,211  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 the
proxy and vote in person. This  proxy statement is being mailed to  stockholders
on or about March 18, 1996.
 
  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 1, 1996   OF CLASS
- -----------------------------------------------  -------------------   --------
<S>                                              <C>                   <C>
FMR Corp. .....................................     1,299,300(1)          13.0%
82 Devonshire Street
Boston, Massachusetts 02109
Legg Mason, Inc.  .............................      807,400(2)            8.1%
111 South Calvert Street
Baltimore, Maryland 21202
Cumberland Associates .........................      650,000(3)            6.5%
1114 Avenue of the Americas
New York, New York 10036
Manley Fuller Asset Management ................      525,000(4)            5.2%
1185 Avenue of the Americas
New York, New York 10036
Rick Inatome ..................................     540,423(5)(6)          5.2%
1800 West Maple Road
Troy, Michigan 48084
Joseph Inatome ................................     540,423(5)(6)          5.2%
4957 Mt. Pleasant Lane
Las Vegas, Nevada 89113
Bill Fairfield.................................      271,775(6)            2.6%
Robert Schultz.................................       22,725(6)           *
George DeSola..................................       9,500(6)            *
Michael Steffan................................       51,761(6)           *
David Guenthner................................       67,335(6)           *
All Executive Officers and Directors as a           1,016,159(6)           9.8%
Group .........................................
(15 persons)
</TABLE>
 
    *    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 January 10, 1996, filed by FMR Corp. with
the Securities and Exchange Commission.
 
    (2) Based on a Schedule  13G, dated February 13,  1996 filed by Legg  Mason,
Inc. with the Securities and Exchange Commission.
 
    (3)  Based on  a Schedule  13D, dated  April 26,  1995, filed  by Cumberland
Associates with the Securities and Exchange Commission.
 
    (4) Based on a Schedule 13G, dated February 13, 1996, filed by Manley Fuller
Asset Management with the Securities and Exchange Commission.
 
    (5) Beneficial  ownership  for  each  of Rick  Inatome  and  Joseph  Inatome
includes  427,799 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, as amended,  filed
with the Securities and Exchange Commission. The following shares are subject to
the  1993 Voting Agreement: 214,734 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, 74,968  shares owned  directly by
Joseph Inatome, 48,353 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.
 
    (6) Beneficial ownership includes shares  which the persons indicated  have,
or  within sixty days of  March 1, 1996 will have,  the right to acquire through
the exercise of stock options as  follows: Rick Inatome, 107,916 shares;  Joseph
Inatome,  4,708  shares; Bill  Fairfield 106,850  shares; Robert  Schultz 18,600
shares; George DeSola 3,500 shares; Mike Steffan 34,700 shares; David  Guenthner
55,400  shares; and  all directors  and executive  officers as  a group, 341,674
shares.
 
                                     - 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 1, 1996
                                                                                                 --------------------
                                                                                       DIRECTOR  NUMBER OF   PERCENT
NOMINEE FOR DIRECTOR AND PRINCIPAL OCCUPATION OR EMPLOYMENT                             SINCE     SHARES     OF CLASS
- -------------------------------------------------------------------------------------  --------  ---------   --------
<S>                                                                                    <C>       <C>         <C>
Joseph Auerbach, Age 79..............................................................   9/14/87     10,800     *
Professor of Business Administration, Emeritus, at the Harvard Business School;
Counsel to the firm of Sullivan & Worcester, Boston.
Bill L. Fairfield, Age 49............................................................    3/1/85    271,775(1)   2.6%
President and Chief Executive Officer of the Company since March 1985; Director,
Norwest Bank Nebraska, N.A. and Sitel Corp.
W. Grant Gregory, Age 55.............................................................  12/17/92      1,500     *
Chairman, Gregory & Hoenemeyer, Inc., New York; Director, Bozell Inc., Ambac, Inc.,
Ambac Indemnity Group and HCIA Health Care Inc.
Rick Inatome, Age 42.................................................................    8/6/91    540,423(2)   5.2%
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, Liberty BIDCO, Action Technologies, Inc. and Saturn
Electronic and Engineering, Inc.
Joseph Inatome Age 70................................................................    8/6/91    540,423(2)   5.2%
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 55.............................................................    7/8/87      4,800     *
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 79............................................................    7/8/87      6,900     *
President Emeritus University of Nebraska, Chairman Emeritus University of Nebraska
Foundation
</TABLE>
 
    *   Less than 1% of outstanding common stock.
 
    (1) Beneficial ownership for Mr. Fairfield includes 106,850 shares which  he
has,  or will have within 60 days of March 1, 1996, the right to acquire through
the exercise of stock options.
 
    (2) See notes (5) and (6) under Certain Stockholders.
 
  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 1995.
 
  The  Board of Directors  has assigned certain  responsibilities to committees.
The  Audit  Committee,  which  met  six  times  in  1995,  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  four times  in 1995,  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 $15,000 per annum
plus $1,250 per meeting attended and the right to designate a charity to receive
up to  $20,000  of  computer  equipment  annually.  The  compensation  committee
chairman  receives an additional $250 per compensation committee meeting and the
audit committee  chairman  receives  an  additional  $750  per  audit  committee
meeting.  Directors  do  not  receive  fees  for  meetings  held  via  telephone
conference; during 1995,  two director meetings  and one compensation  committee
meeting  were held by  telephone conference. 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  conference).
Directors  Auerbach, Joseph  Inatome, Schwendiman  and Varner  each received 900
shares of common stock and W. Grant Gregory received 800 shares of common  stock
on  April 20, 1995. On  April 18, 1996, for  meetings attended subsequent to the
April 20,  1995  stockholders'  meeting,  directors  Auerbach,  Joseph  Inatome,
Schwendiman and Varner will each receive 700 shares of common stock and W. Grant
Gregory will receive 600 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 1995,  1994 and 1993 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 1995.
 
<TABLE>
<CAPTION>
                                                                                           LONG-TERM COMPENSATION
                                                                                           ----------------------
                                                                             ANNUAL        RESTRICTED
                                                                          COMPENSATION       STOCK
                                                                       ------------------   AWARDS       NUMBER        ALL OTHER
                  NAME AND PRINCIPAL POSITION                    YEAR   SALARY   BONUS(4)  AMOUNT(1)   OF OPTIONS   COMPENSATION(2)
- ---------------------------------------------------------------  ----  --------  --------  ---------   ----------   ---------------
<S>                                                              <C>   <C>       <C>       <C>         <C>          <C>
Bill Fairfield                                                   1995  $373,554  $729,261  $ 419,000     12,500         $43,986
President, Chief Executive                                       1994  $296,151  $175,000          0     20,000         $27,081
Officer and Director                                             1993  $275,000  $190,000  $ 475,000    150,000         $41,342
 
Robert Schultz                                                   1995  $162,500  $343,780          0      8,000         $17,733
President and General                                            1994  $144,231  $ 72,000          0     10,000         $13,379
Manager, Client Services                                         1993  $100,000  $ 61,578          0          0         $19,168
Division and Direct Operations
 
George DeSola (3)                                                1995  $181,731  $279,040          0      8,000         $20,923
President and General                                            1994  $136,634  $ 75,000  $  60,750      7,000         $ 5,140
Manager, Communications                                          1993        --        --         --         --              --
Division
 
Michael Steffan                                                  1995  $152,885  $292,914          0      8,000         $11,333
President and General                                            1994  $121,154  $ 63,000          0     10,000         $ 8,746
Manager,                                                         1993  $ 96,923  $ 83,420          0          0         $ 8,856
Distribution/Operations
 
David Guenthner                                                  1995  $175,000  $261,502          0      8,000         $15,370
Executive Vice President                                         1994  $171,154  $ 50,000          0     10,000         $15,815
and Chief Financial Officer                                      1993  $149,038  $ 61,102          0          0         $16,482
</TABLE>
 
    (1) Mr. Fairfield received restricted stock awards of 55,000 shares in  1995
and  25,000 shares in 1993. Vesting for  the restricted stock awards received by
Mr. Fairfield in 1995 and 1993 occurs in installments of 10% annually  beginning
on January 17, 1996 with respect to the 1995 award and 20% annually beginning on
August 10, 1994 with respect to the 1993 award. Mr. DeSola received a restricted
stock  award of 6,000 shares in 1994. Vesting for the restricted stock award for
Mr. DeSola occur in two  equal installments on March 16,  1995 and 1996. At  the
end  of  fiscal 1995,  Mr.  Fairfield and  Mr.  DeSola were  the  only executive
officers named above  holding restricted  shares; the aggregate  value of  their
unvested  restricted  stock (70,000  shares)  and (3,000  shares), respectively,
valued at the closing price of the  Company's Common Stock at December 30,  1995
without   giving  effect  to  the  diminution   of  value  attributable  to  the
restrictions on such stock, was $988,750 and $42,375, respectively.
 
    (2) Amounts reported in this  column 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 1995, 1994  and 1993, respectively for
the named executive officers were: Mr. Fairfield, $33,685, $16,735 and  $28,750;
Mr.  Schultz, $11,099, $6,719  and $10,899; Mr. DeSola,  $11,603 and $5,140; Mr.
Steffan, $9,715,  $7,121 and  $6,745; and  Mr. Guenthner,  $10,125, $10,554  and
$9,342. In addition, this column also includes the amount of the premium paid by
the  Company in 1995, 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,  $10,301, $10,346  and  $12,592; Mr.  Schultz,  $6,634,
$6,660  and $8,269; Mr. DeSola, $9,320 in  1995; Mr. Steffan, $1,618, $1,625 and
$2,111; and Mr. Guenthner, $5,245, $5,261 and $7,140.
 
    (3) Mr. DeSola became an executive officer of the Company in 1994.
 
    (4) Bonus  compensation  includes  all amounts  earned  for  1995  services;
payment of certain bonus amounts has been deferred.
 
                                     - 5 -
<PAGE>
                       OPTION GRANTS IN FISCAL YEAR 1995
 
  The following table sets forth information on grants of stock options pursuant
to the InaCom 1994 Stock Plan during the fiscal year ended December 30, 1995, to
the  executive  officers  named  in the  Summary  Compensation  Table.  No stock
appreciation rights were granted during fiscal 1995.
 
<TABLE>
<CAPTION>
                                                                                                                       POTENTIAL
                                                                                                                   REALIZABLE VALUE
                                                                                                                   AT ASSUMED ANNUAL
                                                                                                                    RATES OF STOCK
                                                                       PERCENT OF                                        PRICE
                                                                      TOTAL OPTIONS    PER                         APPRECIATION FOR
                                                          NUMBER OF    GRANTED TO     SHARE                         OPTION TERM(2)
                                                           OPTIONS    EMPLOYEES IN   EXERCISE                      -----------------
                          NAME                            GRANTED(1)   FISCAL 1995    PRICE      EXPIRATION DATE     5%       10%
- --------------------------------------------------------  ----------  -------------  --------   -----------------  -------  --------
<S>                                                       <C>         <C>            <C>        <C>                <C>      <C>
Bill Fairfield                                              12,500        8.0%        $    9.56  October 19, 2005  $75,153  $190,452
Robert Schultz                                              8,000         5.1%        $    9.56  October 19, 2005  $48,098  $121,889
George DeSola                                               8,000         5.1%        $    9.56  October 19, 2005  $48,098  $121,889
Mike Steffan                                                8,000         5.1%        $    9.56  October 19, 2005  $48,098  $121,889
David Guenthner                                             8,000         5.1%        $    9.56  October 19, 2005  $48,098  $121,889
</TABLE>
 
    (1) The options were granted on October 19, 1995 at the fair market price of
the Company's common stock on  the date of the grant.  Each option vests 50%  on
October 19, 1996 and 25% on each of the next two anniversary dates.
 
    (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.
 
           OPTION EXERCISES IN FISCAL 1995 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 30, 1995          AT DECEMBER 30, 1995(1)
                                                         ON      VALUE    ---------------------------   ---------------------------
                        NAME                          EXERCISE  REALIZED  EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- ----------------------------------------------------  --------  --------  -----------   -------------   -----------   -------------
<S>                                                   <C>       <C>       <C>           <C>             <C>           <C>
Bill Fairfield                                           0         0        101,850        147,500       $  112,464     $128,938
 
Robert Schultz                                           0         0         16,100         15,500       $    5,313     $ 72,458
 
George DeSola                                            0         0          1,750         13,250       $    3,719     $ 61,676
 
Mike Steffan                                             0         0         32,200         15,500       $   71,186     $ 72,458
 
David Guenthner                                          0         0         52,900         15,500       $  129,960     $ 72,458
</TABLE>
 
    (1)  Value is common stock  closing price at 1995  fiscal year end, less the
option exercise price, multiplied by the number of shares.
 
                                     - 6 -
<PAGE>
                  EMPLOYMENT, CONSULTING AND OTHER AGREEMENTS
 
  A  consulting  agreement between  Rick Inatome  and Inacomp  Computer Centers,
Inc., which was assumed by InaCom in connection with the 1991 merger between the
Company and Inacomp Computer Centers, Inc., became effective on August 5,  1994.
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.  The
Company paid Mr. Inatome $356,250 under the consulting agreement during 1995.
 
  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,  2000, and provides  certain renewal options,  an option  to
terminate  the lease after two years, and  a purchase option. The lease requires
base rental payments  of $10,050  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  $107,300 to Mr.  Guenthner in January  1994 pursuant to  a
promissory  note which bears interest  at the prime rate  and is payable in five
annual amortized installments  commencing April 1,  1996. As of  March 1,  1996,
$107,300, plus 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,  Schultz,
DeSola,  Steffan and  Guenthner. The Agreements  provide generally  that, if 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.  Compensation  paid  under  the  program  for  fiscal  1995  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  1995.  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
 
                                     - 7 -
<PAGE>
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
January  1995. The Committee increased the Chief Executive Officer's base salary
for 1995 to $375,000 following a review of chief executive officer  compensation
in  the computer reseller industry and the Chief Executive Officer's performance
during the difficult environment in the computer reseller industry during 1994.
 
  ANNUAL INCENTIVES.  The Committee believes that an executive's contribution to
the Company's profitability should form  the basis for annual incentives,  since
such  results  maximize  earnings in  the  best  interests of  the  Company. 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 established  during 1995  a program for  paying short-term  cash
bonuses  based on the  Company's annual "economic  value added" improvement (the
"Program"). The Program defines "economic  value added" as net operating  profit
after  tax minus a capital charge based on the Company's cost of equity and debt
capital. Bonuses are earned only if the Company's economic value added increases
over the prior year, with higher bonus  levels paid if the economic value  added
exceeds  targets established  by the Committee.  If the  performance targets are
exceeded, two-thirds of the  bonus attributable to such  excess is payable  only
over  the following  two years, subject  to reduction if  the Company's economic
value added drops below the prior year's performance.
 
  The Committee selected  eleven participants  for the Program  during 1995  and
established  the portion of the total  award allocable to each such participant,
the economic value added  performance for 1994 and  the improvement targets  for
1995.  The allocable  share of each  participant, including  the Chief Executive
Officer, was generally based on the relative relationship of each such  person's
base salary.
 
  Based  on these  factors, following a  review of the  Company's 1995 financial
statements, the Committee approved the payment of bonuses totaling approximately
$2,259,000 to  the eleven  senior officers.  The bonus  payments for  the  named
executive  officers are reflected  in the Summary  Compensation Table. Potential
bonus payments aggregating  approximately $4,068,000 were  deferred pursuant  to
the  terms of  the Program  and will  be earned  and paid  if the  Company meets
certain economic value added levels in 1996 and 1997.
 
  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 Committee granted 61,000
restricted shares to executive officers during 1995, including 55,000 restricted
shares to the Company's Chief Executive Officer.
 
  The  Committee determined to make a special long-term stock incentive grant to
the Chief  Executive Officer  in 1995  in order  to assist  the Chief  Executive
Officer  in building  a substantial financial  commitment in the  Company and to
ensure the services of the Chief Executive  Officer over a long period of  time.
The  Committee particularly desired  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 time  of the restricted  stock grant to the
Chief Executive  Officer. The  restricted  stock grant  to the  Chief  Executive
Officer  vests 10% per year beginning January 17, 1996 (the first anniversary of
the date of  grant). The vested  portions are forfeited  if the Chief  Executive
Officer's  employment  terminates  prior  to the  vesting  date,  and  the grant
immediately vests in the event of death, disability or change-of-control of  the
Company.  The value (on the date of  grant) of each annual vested installment of
the restricted  stock  grant  was  approximately  10%  of  the  Chief  Executive
Officer's base salary.
 
  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  two to  three
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
 
                                     - 8 -
<PAGE>
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 on an aggregate of  1% to 1.5% of  the
Company's  outstanding common  stock on an  annual basis.  The Committee granted
options to 55 employees in October and December 1995 for an aggregate of 157,000
shares of the Company's  common stock, which options  vest in installments  over
three  years. 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 1.5 to 2 times 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, 1990 and that any dividends were reinvested.
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
            INACOM CORP.    TOTAL RETURN INDEX FOR NASDAQ STOCK MARKET (US COMPANIES)     SELF-DETERMINED PEER GROUP
<S>        <C>             <C>                                                           <C>
1990                  100                                                           100                           100
1991                 83.3                                                         160.6                         173.6
1992                120.8                                                         186.9                         124.1
1993                112.5                                                         214.5                         316.1
1994                 58.3                                                         209.7                         126.0
1995                117.7                                                         296.3                         146.4
</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 1995,
except  that  Cris Freiwald,  an executive  officer, did  not timely  report one
transaction.
 
                         INDEPENDENT PUBLIC ACCOUNTANTS
 
  The firm of KPMG Peat Marwick LLP has been appointed by the Board of Directors
to conduct the 1996 audit of  the Company's financial statements. The same  firm
conducted  the 1995 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,
1996 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
 
                                                         [LOGO]
                                          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 18, 1996
 
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 18, 1996 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 1996.
 
/ / 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 ________________________________________________, 1996.


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