BMC SOFTWARE INC
DEF 14A, 1995-07-25
PREPACKAGED SOFTWARE
Previous: DREYFUS STRATEGIC GOVERNMENTS INCOME INC, NSAR-A, 1995-07-25
Next: SMITH BARNEY PRINCIPAL RETURN FUND, NSAR-A, 1995-07-25



<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

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

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

Payment of Filing Fee (Check the appropriate box):

/X/  $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>
                                     [LOGO]
                               BMC SOFTWARE, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD AUGUST 28, 1995

To the Stockholders of
 BMC Software, Inc.:

    The  annual  meeting  of  stockholders of  BMC  Software,  Inc.,  a Delaware
corporation (the "Company"), will be held at 2101 CityWest Boulevard.,  Houston,
Texas,  on Monday, August 28, 1995 at 10:00 a.m., Central Daylight Savings Time,
for the following purposes:

        1.  To elect six directors of the Company, each to serve until the  next
    annual  meeting or until their respective  successors have been duly elected
    and qualified;

        2.  To ratify the Board  of Directors' appointment of Arthur Andersen  &
    Co. as the Company's independent accountants; and

        3.   To consider and  act upon such other  business as may properly come
    before the meeting or any adjournments thereof.

    A record of stockholders has been taken as of the close of business on  July
5,  1995, and only those stockholders of record on that date will be entitled to
notice of and to  vote at the  meeting. A stockholders'  list will be  available
commencing July 10, 1995 and may be inspected during normal business hours prior
to  the annual meeting at  the offices of the  Company, 2101 CityWest Boulevard,
Houston, Texas 77042-2827 and at the time and place of the annual meeting.

                                            By Order of the Board of Directors

                                                       [SIGNATURE]

                                                    M. Brinkley Morse
                                                        SECRETARY

Houston, Texas
July 27, 1995

    IT IS IMPORTANT THAT YOUR STOCK BE REPRESENTED AT THE MEETING REGARDLESS  OF
THE  NUMBER OF SHARES YOU HOLD. THIS WILL ENSURE THE PRESENCE OF A QUORUM AT THE
MEETING. PLEASE COMPLETE, SIGN AND MAIL  THE ENCLOSED PROXY IN THE  ACCOMPANYING
ENVELOPE  EVEN IF YOU INTEND  TO BE PRESENT AT  THE MEETING. RETURNING THE PROXY
WILL NOT LIMIT YOUR RIGHT TO VOTE IN PERSON OR TO ATTEND THE ANNUAL MEETING, BUT
WILL ENSURE YOUR REPRESENTATION IF YOU CANNOT ATTEND. THE PROXY IS REVOCABLE  AT
ANY TIME PRIOR TO ITS USE.
<PAGE>
                               BMC SOFTWARE, INC.

                            2101 CITYWEST BOULEVARD
                           HOUSTON, TEXAS 77042-2827

                                 JULY 27, 1995
                                PROXY STATEMENT

                              GENERAL INFORMATION

PROXY SOLICITATION

    This proxy statement is furnished to the stockholders of BMC Software, Inc.,
a  Delaware corporation (the "Company"), in  connection with the solicitation of
proxies by the Board of Directors of the Company (the "Board"). The proxies  are
to  be voted  at the  1995 Annual  Meeting of  Stockholders to  be held  at 2101
CityWest Boulevard., Houston, Texas 77042-2827, at 10:00 a.m., Central  Daylight
Savings Time, on August 28, 1995, and any adjournments thereof, for the purposes
set  forth  in the  accompanying notice.  The Board  is not  aware of  any other
matters to be presented at the meeting. If any other matter should be  presented
at  the meeting upon which  a vote properly may  be taken, shares represented by
all duly executed  proxies received by  the Company will  be voted with  respect
thereto  in accordance with the  best judgment of the  persons designated as the
proxies. This  proxy statement  and the  accompanying form  of proxy  have  been
mailed to stockholders on or about July 27, 1995.

RECORD DATE AND VOTING RIGHTS

    As  of July 5,  1995 the record  date for the  determination of stockholders
entitled to notice of  and to vote  at the meeting,  there were outstanding  and
entitled  to vote 25,238,290 shares of the  common stock, $.01 par value, of the
Company (the "Common Stock"). Each share of Common Stock entitles the holder  to
one  vote on each matter presented at the meeting. A majority of the outstanding
shares will constitute a quorum at the meeting. Abstentions and broker non-votes
are counted for purposes of determining the presence or absence of a quorum  for
the transaction of business. Abstentions are counted in tabulations of the votes
cast  on proposals presented  to stockholders, whereas  broker non-votes are not
counted for purposes of determining whether a proposal has been approved.

VOTING OF PROXY; REVOCABILITY

    Proxies will be voted  in accordance with  the directions specified  thereon
and  otherwise  in accordance  with the  judgment of  the persons  designated as
proxies. Any proxy  on which no  direction is  specified will be  voted FOR  the
election  of the nominees named herein to  the Board and FOR the ratification of
the  appointment  of  Arthur  Andersen  &  Co.  as  the  Company's   independent
accountants.  Any proxy  may be  revoked at  any time  prior to  its exercise by
delivery to the Secretary of  the Company of written  notice of revocation or  a
duly executed proxy bearing a later date, or by voting in person at the meeting.

ANNUAL REPORT

    An  Annual Report to  Stockholders, containing financial  statements for the
fiscal year ended March 31, 1995, accompanies this Proxy Statement.

    Stockholders are referred to that report for financial and other information
about the activities of  the Company. The Annual  Report is not incorporated  by
reference into this Proxy Statement and is not deemed to be a part hereof.
<PAGE>
                        ITEM ONE: ELECTION OF DIRECTORS

NOMINEES

    Each  of  the persons  named  below has  been  nominated for  election  as a
director of the Company until the  1996 Annual Meeting of Stockholders or  until
his  successor has been duly elected and  qualified. Each of the nominees listed
below was  elected  by  the stockholders  at  the  last annual  meeting  and  is
currently  a director. All directors serve one year terms. No proxy may be voted
for more persons than the number of nominees listed below. Shares represented by
all duly executed  proxies received by  the Company and  not marked to  withhold
authority to vote for any individual director or for all directors will be voted
FOR  the election of all the nominees named  below. The Board knows of no reason
why any such nominee should be unable or unwilling to serve, but if such  should
be  the case, the  shares represented by  duly executed proxies  received by the
Company will be voted for the election  of a substitute nominee selected by  the
Board.  The nominees receiving a majority of  the votes cast at the meeting will
be elected  as directors.  Stockholders  may not  cumulate  their votes  in  the
election of directors.

    Certain information concerning the nominees is set forth below:

<TABLE>
<CAPTION>
                                                                  POSITION AND OFFICES              DIRECTOR
NAME                                           AGE                   OF THE COMPANY                   SINCE
- -----------------------------------------      ---      -----------------------------------------  -----------
<S>                                        <C>          <C>                                        <C>
Max P. Watson Jr. .......................          49   Chairman of the Board, President and             1990
                                                        Chief Executive Officer
John W. Barter...........................          48   Director                                         1988
B. Garland Cupp..........................          54   Director                                         1989
Meldon K. Gafner.........................          47   Director                                         1987
L. W. Gray...............................          58   Director                                         1991
George F. Raymond........................          58   Director                                         1987
</TABLE>

    Mr.  Watson joined the Company  in October 1985 and  has served as President
and Chief Executive Officer since April 1990 and as Chairman of the Board  since
January  1992. He served as Executive Vice President and Chief Operating Officer
from January 1989  to April 1990  and as Senior  Vice President, North  American
Sales and Marketing from February 1987 to December 1988.

    Mr.  Barter has been employed since  1977 with AlliedSignal, Inc. in various
financial and executive capacities and is currently an Executive Vice  President
of AlliedSignal, Inc., and President of AlliedSignal Automotive, Inc.

    Mr. Cupp was employed by the American Express Corporation from 1978 to 1995,
when he retired. From 1985 to 1995, he served as Executive Vice President -- TRS
Technologies  and  Chief  Information  Officer at  the  Travel  Related Services
subsidiary of American Express Corporation.

    Mr. Gafner has been Vice Chairman  of the Board of ComStream Corporation,  a
manufacturer of high speed satellite earth stations for data distribution, since
December 1992 and was its President from July 1988 to December 1992.

    Mr.  Gray is a  private investor. He was  employed from 1961  to 1987 by the
International  Business  Machines  Corporation  ("IBM")  in  various   executive
capacities  including President, National Marketing Division. He was appointed a
corporate vice president of IBM in 1983.

    Mr. Raymond is a private investor  and a director of several privately  held
software  companies.  He founded  Automatic  Business Centers,  Inc.,  a payroll
processing company ("ABC"), in  1972 and sold the  company to CIGNA  Corporation
("CIGNA") in 1983. Mr. Raymond and other members of ABC's management repurchased
ABC  in 1986 from CIGNA and sold ABC to Automatic Data Processing Corporation in
1989.

                                       2
<PAGE>
BOARD ORGANIZATION AND MEETINGS

    The Board met 10 times in fiscal  1995. No Board member attended fewer  than
75%  of the total number of  the meetings of the Board  and of the committees on
which he served.

    The Board has established an Audit Committee and a Compensation Committee to
act on behalf  of the Board  and to advise  the Board with  respect to  specific
matters.  The Board does not have a standing nominating committee or a committee
that performs a similar  function. The responsibilities  of the Audit  Committee
and Compensation Committee are as follows:

    AUDIT COMMITTEE.  The Audit Committee is comprised entirely of directors who
are  not officers of  the Company. The  Audit Committee has  been established to
discuss the scope and plan of the annual  audit of the books and records of  the
Company; to review, evaluate and advise the Board with respect to the engagement
of  independent public accounts;  to review the  adequacy of internal accounting
procedures, and to review audit results. Messrs. Barter and Raymond are  members
of the Audit Committee, which held one meeting in fiscal 1995.

    COMPENSATION COMMITTEE.  The Compensation Committee is comprised entirely of
directors  who are  not officers  of the  Company. The  Compensation Committee's
function is  to  review  the  compensation levels  of  the  Company's  executive
officers, to administer the Company's stock option and incentive stock plans and
to   authorize  bonuses,  awards  under  such   plans  and  any  other  form  of
remuneration. Messrs. Barter, Gafner  and Cupp are  members of the  Compensation
Committee, which held five meetings in fiscal 1995.

COMPENSATION OF DIRECTORS

    Board members other than those employed by the Company receive an annual fee
of $20,000 and receive an additional fee of $1,000 per meeting for each board or
committee  meeting attended in excess of five  meetings per year, with board and
committee meetings that are held on the  same day being counted as one  meeting.
Directors  are  reimbursed for  travel and  certain  other expenses  incurred in
connection with their duties as a director of the Company.

    In August 1994, the Company's  stockholders approved the BMC Software,  Inc.
1994  Nonemployee  Directors' Stock  Option Plan  (the "1994  Directors' Plan"),
which authorizes 200,000 shares of Common  Stock for issuance pursuant to  stock
options  granted to  nonemployee directors. Under  the 1994  Director Plan, each
director who  is  first appointed  subsequently  to  the adoption  of  the  1994
Directors'  Plan is granted a nontransferable, "nonqualified" option to purchase
20,000 shares  of Common  Stock, and  each director  receives a  grant of  5,000
shares  on each  annual re-election  to the Board.  In every  case, the exercise
price is  the fair  market value  on  the date  of grant  and the  option  vests
quarterly  in 6.25%  increments over  five years  from the  grant date.  The BMC
Software, Inc. 1990 Director Stock  Option Plan was terminated upon  stockholder
approval of the 1994 Plan.

THE BOARD RECOMMENDS A VOTE FOR EACH OF THE PROPOSED NOMINEES.

                 ITEM TWO: PROPOSAL TO RATIFY THE SELECTION OF
                              INDEPENDENT AUDITORS

APPOINTMENT OF ARTHUR ANDERSEN & CO.

    The  Board, upon recommendation of the Audit Committee, has appointed Arthur
Andersen &  Co.,  Certified Public  Accountants,  as the  Company's  independent
accountants for the fiscal year ended March 31, 1996, subject to ratification of
this  appointment  by the  stockholders of  the Company.  Arthur Andersen  & Co.
performed audit services  in connection  with the examination  of the  financial
statements  of the Company and its subsidiaries  for the fiscal year ended March
31, 1995 and is considered by management of the Company to be well qualified. If
this proposal does not receive  a majority vote at  the meeting, the Board  will
reconsider  the appointment.  Representatives of Arthur  Andersen &  Co. will be
present  at  the  1995  Annual  Meeting  of  Stockholders.  They  will  have  an
opportunity  to  make  a  statement  if  they desire  to  do  so  and  to answer
appropriate questions.

                   THE BOARD RECOMMENDS A VOTE FOR ITEM TWO.

                                       3
<PAGE>
                               OTHER INFORMATION

CERTAIN STOCKHOLDERS

    The following  table sets  forth  as of  July  5, 1995  certain  information
regarding  beneficial ownership of the Common Stock by each stockholder known by
the Company to be the beneficial owner of more than 5% of its Common Stock, each
director, the  Chief Executive  Officer,  each of  the  four other  most  highly
compensated executive officers and all directors and officers as a group. Unless
otherwise indicated, the stockholders have sole voting and investment power with
respect  to shares  beneficially owned  by them,  subject to  community property
laws, where applicable. All information with respect to beneficial ownership has
been furnished to the Company by the respective stockholders.

<TABLE>
<CAPTION>
                                                                                      COMMON
                                                                                       STOCK
NAME                                                                                   OWNED      PERCENT
- -----------------------------------------------------------------------------------  ---------  -----------
<S>                                                                                  <C>        <C>
Max P. Watson Jr.(1)...............................................................    233,019       *
Douglas J. Erwin(2)................................................................     27,055       *
James E. Juracek(3)................................................................     45,582       *
Richard P. Gardner(4)..............................................................     10,000       *
M. Brinkley Morse(5)...............................................................     19,837       *
John W. Barter(6)..................................................................     18,375       *
B. Garland Cupp(7).................................................................     23,750       *
Meldon K. Gafner(8)................................................................      7,500       *
L. W. Gray(9)......................................................................     17,500       *
George F. Raymond(10)..............................................................     16,751       *
All directors and officers as a group
 (13 persons)(14)..................................................................    498,160      2%
<FN>
- ------------------------
*    Represents less than 1%.

(1)  Includes 133,155 options exercisable within 60 days after July 5, 1995, and
     20,000 shares held by trusts for  the benefit of Mr. Watson's children,  of
     which  he is one of two trustees  and shares voting and investment power of
     which Mr. Watson disclaims beneficial ownership.

(2)  Includes  20,000   shares  of   restricted   stock  subject   to   transfer
     restrictions.

(3)  Includes   35,000   shares  of   restricted   stock  subject   to  transfer
     restrictions.

(4)  Includes  10,000   shares  of   restricted   stock  subject   to   transfer
     restrictions.

(5)  Includes  13,500 shares subject to stock options exercisable within 60 days
     after July 5, 1995.

(6)  Includes 15,375 shares subject to stock options exercisable within 60  days
     after July 5, 1995.

(7)  Includes  23,750 shares subject to stock options exercisable within 60 days
     after July 5, 1995.

(8)  Includes 7,500 shares subject to  stock options exercisable within 60  days
     after July 5, 1995.

(9)  Includes  17,500 shares subject to stock options exercisable within 60 days
     after July 5, 1995.

(10) Includes 12,689 shares subject to stock options exercisable within 60  days
     of July 5, 1995.

(11) Includes 226,189 shares subject to stock options exercisable within 60 days
     after  July  5,  1995 and  65,000  shares  of restricted  stock  subject to
     transfer restrictions.
</TABLE>

                                       4
<PAGE>
EXECUTIVE OFFICERS

    The  executive  officers  are  elected   to  serve  annual  terms.   Certain
information  concerning the Company's  executive officers as of  July 5, 1995 is
set forth below,  except that  information concerning  Mr. Watson  is set  forth
above under Item One: "Election of Directors."

<TABLE>
<CAPTION>
              NAME                     AGE                                 POSITION
- ---------------------------------      ---      --------------------------------------------------------------
<S>                                <C>          <C>
Douglas J. Erwin.................          42   Executive Vice President and Chief Operating Officer
Richard P. Gardner...............          41   Senior Vice President, North American Sales
James E. Juracek.................          49   Senior Vice President, Research Development
Gerd A. Ordelheide...............          52   Senior Vice President, European Operations
Theodore W. Van Duyn.............          46   Chief Technology Officer
M. Brinkley Morse................          37   Vice President, General Counsel and Secretary
Leland D. Putterman..............          36   Vice President, Worldwide Marketing
Stephen B. Solcher...............          34   Treasurer
</TABLE>

    Mr. Erwin joined the Company as Executive Vice President and Chief Operating
Officer  in April  1994. Prior  to joining the  Company, Mr.  Erwin was employed
since 1988 with Northern Telecom  in various senior operating positions,  lastly
Vice  President,  Network  Services  and Software  Applications.  Mr.  Erwin was
employed by IBM Corporation in various sales and marketing capacities from  1976
to 1988.

    Mr.  Gardner joined  the Company  as Senior  Vice President,  North American
Sales, in May 1994. He was employed by IBM Corporation from March, 1975 to  May,
1994  in  various sales  and general  management  capacities, lastly  as General
Manager of its Houston, Texas operations.

    Mr. Juracek  joined  the Company  as  Senior Vice  President,  Research  and
Development  in February  1993. From  June 1992  to February  1993, he  was Vice
President, MIS and  Chief Information  Officer of Frito-Lay,  Inc. From  October
1988  to June 1992, he was Vice President, Systems Engineering of SABRE Computer
Services, a division  of AMR Corporation.  From August 1968  to August 1987,  he
served in various information systems capacities for AT&T Corporation, lastly as
Division Manager, Network Design and Data Communications.

    Mr.  Ordelheide  joined  the  Company  as  Senior  Vice  President, European
Operations in January 1995. He was employed by DataSwitch Corporation from  1993
to 1995 and by Seimens Nixdorf USA from 1980 to 1992.

    Mr.  Van Duyn joined the Company in October 1985 as Director of Research and
served as Senior  Vice President,  Research and  Development from  July 1986  to
February 1993, when he became Chief Technology Officer.

    Mr.  Morse has served as General  Counsel and Secretary since November 1988,
when he joined the Company, and as Vice President since January 1991.

    Mr. Putterman joined the Company in September 1994 from Oracle  Corporation,
where he was employed since July 1985 in various sales and marketing capacities.
His last position was as a Vice President, Marketing.

    Mr.  Solcher joined the Company as Assistant Treasurer in September 1991 and
has served as  Treasurer since  April 1992. Prior  to joining  the Company,  Mr.
Solcher was employed as an audit manager by Arthur Andersen & Co., the Company's
independent auditors, from 1983 to 1991.

                                       5
<PAGE>
                             EXECUTIVE COMPENSATION

    The  following tables and  notes thereto present  information concerning the
cash compensation, restricted stock grants, stock option grants and stock option
exercises of Messrs. Watson,  Erwin, Juracek, Gardner  and Morse. The  Company's
compensation  policies are discussed in the Report of the Compensation Committee
of the Board.

                              SUMMARY COMPENSATION

<TABLE>
<CAPTION>
                                                                                         OTHER ANNUAL    RESTRICTED
                                                        FISCAL     SALARY      BONUS     COMPENSATION    STOCK AWARD
                                                         YEAR        ($)        ($)         ($)(2)         ($)(3)
                                                       ---------  ---------  ---------  ---------------  -----------
<S>                                                    <C>        <C>        <C>        <C>              <C>
Max P. Watson Jr.....................................       1995    240,000    512,360         5,000          0
 Chairman of the Board,                                     1994    240,000    560,000         5,000          0
 President and Chief                                        1993    240,000    621,575         5,000          0
 Executive Officer
Douglas A. Erwin.....................................       1995    180,000    420,000(1)        5,000     1,886,250
 Senior Vice President and Chief                            1994    N.A.       N.A.          N.A.           N.A.
 Operating Officer                                          1993    N.A.       N.A.          N.A.           N.A.
James E. Juracek.....................................       1995    140,000    290,936         5,000          0
 Senior Vice President                                      1994    140,000    354,611         5,000       3,087,500
 Research and Development                                   1993    N.A.       N.A.          N.A.           N.A.
Richard P. Gardner...................................       1995    124,108    288,001         5,000         725,625
 Vice President                                             1994    N.A.       N.A.          N.A.           N.A.
 N. American Sales and Marketing                            1993    N.A.       N.A.          N.A.           N.A.
M. Brinkley Morse....................................       1995    126,000    194,970         5,000          0
 Vice President and                                         1994    110,400    280,887         5,000          0
 General Counsel                                            1993    110,400    297,844         5,000          0
<FN>
- ------------------------
(1)  Includes a  payment  of $23,699  to  Mr.  Erwin to  fulfill  the  Company's
     agreement  to pay him a bonus in the  first year of his employment with the
     Company of not less than $420,000. There are no ongoing bonus minimums.

(2)  Represents nondiscriminatory Board authorized matching contributions  under
     the Company's 401(k) plan.

(3)  As of March 31, 1995, the named individuals held shares of restricted stock
     in  the following amounts  and having the following  dollar values based on
     the closing price  of the  Company's common stock  of $63.75  on March  31,
     1995:  Mr.  Watson, 50,000  shares, $3,187,500;  Mr. Erwin,  30,000 shares,
     $1,912,500; Mr.  Juracek, 47,791  shares, $3,046,676;  Mr. Gardner,  15,000
     shares,   $956,250;  and  Mr.  Morse,   16,500  shares,  $1,051,875.  These
     restricted shares all represent long-term incentive awards under which  the
     transfer  restrictions on the  restricted shares lapse in  a fiscal year if
     the Company's earnings per share meets or exceeds the targeted earnings per
     share amount for the fiscal year.  The restricted shares of Mr. Watson  and
     Mr.  Morse are  the last  installments of  long term  incentives granted in
     October 1990, on  which the  transfer restrictions  lapsed in  full if  the
     Company's  earnings per share in fiscal  1995 equaled or exceeded $3.93 per
     share. The restricted shares of Mr. Erwin, Mr. Juracek and Mr. Gardner were
     granted in connection with their employment with the Company and are valued
     in the above table  at the closing  price on the  grant date. The  transfer
     restrictions  on the shares of Mr. Juracek  lapse in increments of 18%, 35%
     and 47%, respectively, and the transfer  restrictions on the shares of  Mr.
     Erwin  and  Mr. Gardner  lapse in  one-third  increments, if  the Company's
     earnings per share meets or exceeds the prescribed targets in fiscal  1995,
     1996 and 1997. The Company's earnings per share in fiscal 1995 exceeded the
     fiscal  1995  target,  excluding  the one-time  charge  of  $29,260,000 for
     acquired
</TABLE>

                                       6
<PAGE>
<TABLE>
<S>  <C>
     research and  development  in  the  fourth  quarter  of  fiscal  1995.  The
     Compensation   Committee  excluded  the  charge  in  determining  that  the
     objectives were met in fiscal 1995  because of the extraordinary nature  of
     the  charge.  The  transfer  restrictions  thus  lapsed  on  the  shares of
     restricted stock held by the named  executive officers for fiscal 1995.  If
     the  Company fails  to achieve  the target in  a fiscal  year, the transfer
     restrictions on the  shares allocated  to that year  do not  lapse and  the
     shares  cannot be sold  or otherwise disposed of,  except that the transfer
     restrictions on all of  an employee's restricted shares  will lapse on  the
     tenth  anniversary of the  grant date if the  grantee's employment with the
     Company has not terminated.
</TABLE>

                       OPTION GRANTS IN LAST FISCAL YEAR

    The following  table sets  forth  certain information  on option  grants  in
fiscal 1995 to the named executive officers.

<TABLE>
<CAPTION>
                                                 INDIVIDUAL GRANTS                          POTENTIAL REALIZABLE
                             ----------------------------------------------------------       VALUE AT ASSUMED
                               NUMBER OF      PERCENT OF                                   ANNUAL RATES OF STOCK
                              SECURITIES     TOTAL OPTIONS                                 PRICE APPRECIATION FOR
                              UNDERLYING      GRANTED TO      EXERCISE                         OPTION TERM(2)
                                OPTIONS      EMPLOYEES IN       PRICE      EXPIRATION    --------------------------
                             GRANTED(#)(1)    FISCAL YEAR     ($/SHARE)       DATE          5%($)        10%($)
                             -------------  ---------------  -----------  -------------  -----------  -------------
<S>                          <C>            <C>              <C>          <C>            <C>          <C>
Max P. Watson Jr...........       330,000          13.4%          44.25      10/21/2004    9,183,434     23,272,624
Douglas J. Erwin...........       225,000           9.1%          44.25      10/21/2004    6,261,432     15,867,698
James J. Juracek...........       165,000           6.7%          44.25      10/21/2004    4,591,717     11,636,312
Richard P. Gardner.........       165,000           6.7%          44.25      10/21/2004    4,591,717     11,636,312
M. Brinkley Morse..........       125,000           5.0%          44.25      10/21/2004    3,478,573      8,815,388
<FN>
- ------------------------
(1)  All  options listed  were granted pursuant  to the  1994 Employee Incentive
     Plan. The  option exercise  price is  the market  price when  granted;  the
     options have a term of 10 years and vest over 60 months.

(2)  Potential  realizable values  are based on  assumed annual  rates of return
     specified by the Securities and Exchange Commission. By way of  comparison,
     using  the same assumed  annual rates of stock  price appreciation over the
     ten-year term of the  stock options set forth  above, all BMC  stockholders
     would  realize the following increases in  the market value of their stock:
     $702,381,611 (5%  annual  appreciation);  and  $1,779,882,550  (10%  annual
     appreciation).   Such  increases   in  values  are   based  on  speculative
     assumptions and should not inflate expectations of the future value of  the
     Company's market value.
</TABLE>

                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                       AND FISCAL YEAR-END OPTION VALUES

    The  following table provides information on option exercises in fiscal 1995
by the named  executive officers  and the  value of  such officers'  unexercised
options at June 30, 1995.

<TABLE>
<CAPTION>
                                                                         NUMBER OF SECURITIES
                                                                        UNDERLYING UNEXERCISED       VALUE OF UNEXERCISED
                                                                              OPTIONS AT           IN-THE-MONEY OPTIONS AT
                                                                          FISCAL YEAR-END(#)          FISCAL YEAR-END($)
                                     SHARES ACQUIRED       VALUE      --------------------------  --------------------------
                                      ON EXERCISE #     REALIZED $    EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
                                    -----------------  -------------  -----------  -------------  -----------  -------------
<S>                                 <C>                <C>            <C>          <C>            <C>          <C>
Max P. Watson Jr..................              0                0       133,155        330,000     7,669,125     10,890,000
Douglas J. Erwin..................              0                0             0        225,000             0      7,425,000
James J. Juracek..................              0                0             0        165,000             0      5,445,000
Richard P. Gardner................              0                0             0        165,000             0      5,445,000
M. Brinkley Morse.................              0                0        13,500        125,000       960,750      4,125,000
</TABLE>

                                       7
<PAGE>
REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD

    The  compensation  program for  executive  officers is  administered  by the
Compensation Committee of the Board (the "Committee"), which is composed only of
independent directors. With  the assistance  of internal  staff and  independent
compensation   consultants,  the  Committee,  at  least  annually,  reviews  and
evaluates the Company's compensation programs to determine its effectiveness  in
attracting, motivating and retaining executive officers.

    COMPENSATION  PHILOSOPHY.    The  Company's  compensation  programs  for its
executive officers are  designed to  preserve and enhance  stockholder value  by
heavily  emphasizing performance-based  compensation. The  programs are directed
towards motivating executives to achieve  the Company's business objectives,  to
reward  them for their achievement and  to attract and retain executive officers
who contribute to the Company's long-term success.

    COMPENSATION COMPONENTS.  The BMC  executive compensation program has  three
primary components: base salary, annual incentives and long-term incentives. The
tables  above entitled  "Summary Compensation" and  "Stock Option  Grants in the
Last Fiscal Year" set forth these components of the compensation program for the
1993, 1994 and 1995 fiscal years for the Company's Chief Executive Officer,  Mr.
Watson,  and  the  next four  most  highly compensated  executive  officers. The
factors and criteria used for the 1995 fiscal year for Mr. Watson and the  named
executive officers for each of the three components are described below.

    BASE  SALARY.   The  level  of base  salary  paid to  executive  officers is
determined on the basis of performance, experience and such other factors as may
be appropriately considered by the Committee. The salaries are set at the low to
middle end of the competitive market based upon compensation surveys of industry
peers  by  Godwins  Booke  &   Dickenson,  Inc.,  an  independent   compensation
consultant.  As reflected in  the Summary Compensation table,  none of the named
executive officers has received a salary  increase during the three most  recent
fiscal years other than Mr. Morse.

    ANNUAL  INCENTIVES.   The  objectives of  the annual  incentive compensation
program are  to focus  executive officers'  efforts on  the Company's  financial
performance  and business  objectives by directly  tying bonus  payments to year
over year growth in pretax earnings.  The program is designed to heavily  weight
the  variable  component  of an  executive's  total annual  compensation  and to
generate 90th  percentile or  higher awards  compared  to a  peer group  if  the
Company   achieves  expected   levels  of  performance.   The  annual  incentive
compensation plan was implemented in mid-fiscal year 1990 and has been in effect
since then, with minor variations.

    Awards  for  the   participating  executive  officers   are  determined   by
allocating,  as a percentage  of pay, 10%  of the amount  by which the Company's
pretax income (excluding extraordinary  items) in a  quarter exceeds its  pretax
income  in  the  same quarter  one  year  earlier. These  quarterly  bonuses are
adjusted at the end of the fiscal year to equal the recipient's allocated  share
of  10% of the amount  by which the Company's pretax  income for the fiscal year
exceeded its  pretax income  in  the preceding  year. The  individual  executive
officer  percentage allocations are determined by the relationship of individual
salaries to the total salaries of all executive officer participants. Other than
for the Chief Executive Officer,  these percentages are then adjusted  quarterly
by  the  Compensation Committee  at the  recommendation  of the  Chief Executive
Officer for various individual  contributions. There is  no such adjustment  for
the Chief Executive Officer.

    LONG   TERM  INCENTIVES.    The  key  purpose  of  the  long-term  incentive
compensation program is to focus executive officers' efforts on performance that
increases the value of the Company for its stockholders. It is also intended  to
align  the  interests  of  executive  officers  with  those  of  stockholders by
encouraging share ownership  while providing a  significant retention  incentive
for executive officers.

                                       8
<PAGE>
    In  fiscal 1995, the Company  granted the shares of  restricted stock to Mr.
Erwin and Mr. Gardner described in the Summary Compensation table in  connection
with  their recruitment to and initial employment by the Company. The lapsing of
the transfer restrictions on such shares  is based upon the Company's  achieving
specified earnings per share targets in fiscal 1995, 1996 and 1997.

    The Compensation Committee approved in October 1994 new long term incentives
for  the Company's executive officers, including the Chief Executive Officer and
the four other executives named in the Summary Compensation table. The long term
incentives are  nonstatutory stock  options  vesting over  five years,  with  an
exercise  price equal  to the  fair market  value on  the grant  date. The stock
option grants  are  intended to  promote  success  of the  Company  by  aligning
employee  financial interests  with long-term  stockholder value.  The number of
shares granted  to the  Chief Executive  Officer and  the four  named  executive
officers  is set forth  in the table  above entitled "Option  Grants in the Last
Fiscal Year."  The  design  of the  long  term  incentives was  based  upon  the
recommendation  of  Godwins,  Booke &  Dickenson  and on  factors  including the
responsibilities of  the individual  executive officers,  their expected  future
contributions and long term incentives granted by competitors and peer companies
within  the computer software  industry. The Committee  intends that these stock
option grants will be the primary  grants to the covered executive officers  for
the five year vesting period.

    COMPENSATION  OF  THE  CHIEF EXECUTIVE  OFFICER.   As  described  above, the
Company determines total  compensation for all  executives, including the  Chief
Executive  Officer, considering both a pay-for-performance philosophy and market
rates of  compensation.  The  Chief  Executive Officer's  base  salary  has  not
increased over the last five fiscal years, reflecting the emphasis on the annual
incentive  bonus opportunity in  the total mix of  annual cash compensation. The
Chief Executive Officer's  annual incentive was  based on an  allocation of  the
annual  incentive pool described  above based on the  relative percentage of his
salary to the salaries  of the five other  participants in the annual  incentive
program.  The Chief Executive Officer received  the stock option grant described
above in fiscal 1995 under the BMC Software, Inc. 1994 Employee Incentive  Plan,
which is intended to cover the Chief Executive Officer for the five year vesting
period of such option.

    DEDUCTIBILITY.    Internal Revenue  Code  Section 162(m),  enacted  in 1993,
precludes a public  corporation from taking  a deduction in  1994 or  subsequent
years  for compensation in excess of $1  million for its chief executive officer
or any of its four  other highest-paid officers. Performance-based  compensation
meeting  criteria in  Section 162(m), however,  is specifically  exempt from the
deduction limit.  The  Internal  Revenue  Service  issued  proposed  regulations
implementing  this  legislation  in  December  1993  and  amended  the  proposed
regulations in December 1994. The regulations will not become final until  after
a period for public comment and possibly public hearings thereafter.

    Based  on  Section 162(m)  and  the proposed  regulations,  any compensation
derived from  all grants  of stock  options and  restricted stock  prior to  the
effective  date of Section 162(m) is exempt  from the limit on the corporate tax
deduction. The stock option grants to the Company's executive officers described
above have been designed  so that compensation expense  deductions taken by  the
Company  in connection with the  exercise of such options  will be excluded from
the deduction limit. The  Company does not  currently anticipate taking  actions
necessary  to qualify the Company's annual cash incentive plan for the exclusion
to Section 162(m), and believes that it is unlikely that any executive officer's
annual cash compensation, including bonuses  awarded under the annual  incentive
plan described above, will exceed the $1,000,000 limit.

    Respectfully  submitted  by  the  Compensation  Committee  of  the  Board of
Directors of the Company:

                                          John W. Barter
                                          B. Garland Cupp
                                          Meldon K. Gafner

                                       9
<PAGE>
PERFORMANCE GRAPH

    The following  indexed graph  indicates the  Company's total  return to  its
stockholders  for the five year period ended  March 31, 1995, as compared to the
total return over such period for the Standard & Poor's 500 Composite Index  and
the  Standard & Poor's Computer Software  & Services Composite Index. This graph
assumes a $100 investment at the  beginning of such period and the  reinvestment
of all dividends.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
                                                          1991       1992       1993       1994       1995
<S>                                          <C>        <C>        <C>        <C>        <C>        <C>
BMC Software, Inc.                                 100    $174.23    $248.45    $201.55    $254.64    $262.89
S&P 500 Composite                                  100    $114.41    $127.05    $146.39    $148.55    $171.68
S&P Computer Software & Services Composite         100     $91.23    $118.11    $156.05    $175.09    $236.18
</TABLE>

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

    The  Company believes that, during the fiscal year ended March 31, 1993, all
Section  16(a)  filing  requirements  applicable  to  the  Company's  directors,
executive  officers and greater than ten-percent beneficial owners were complied
with, except  that  Mr.  Morse  reported  one month  late  on  Form  4  the  tax
withholding  of shares  of restricted  stock in  connection with  the lapsing of
transfer restrictions on such shares in May 1994 and that Gerd A. Ordelheide and
Leland D.  Putterman  reported  on  Form  5  their  holdings  in  the  Company's
securities  upon joining  the Company,  which were  none, that  should have been
reported earlier on Form 3.

RELATED TRANSACTIONS

    John S. Watson, the brother of Max P. Watson Jr., the Company's Chairman  of
the  Board, President and Chief Executive Officer,  is a partner in the law firm
of Vinson & Elkins,  L.L.P., which is the  Company's principal outside  counsel.
The Company paid $450,508.14 in legal fees to Vinson & Elkins for legal services
rendered in fiscal 1995.

    In  connection  with  Douglas  J.  Erwin's  employment  by  the  Company and
relocation to Houston, Texas, the Company  has guaranteed a $360,000 portion  of
the mortgage loan on Mr. Erwin's Houston residence.

                             STOCKHOLDER PROPOSALS

    Any stockholder who wishes to submit a proposal for presentation at the 1996
Annual  Meeting of Stockholders  must forward such proposal  to the Secretary of
the Company, at the address indicated on page 1 of this proxy statement so  that
the Secretary receives it no later than March 29, 1996.

                                       10
<PAGE>
                                   FORM 10-K

    The  Company will furnish without charge to each person whose proxy is being
solicited, upon written  request of  any such person,  a copy  of the  Company's
annual  report on Form 10-K for the fiscal  year ended March 31, 1995 (the "1995
10-K"), as  filed with  the Securities  and Exchange  Commission, including  the
financial  statements and the financial statement schedules thereto. The Company
will furnish to any such person  any exhibit described in the list  accompanying
the  1995 10-K, upon the  payment, in advance, of  the specified reasonable fees
related to the Company's furnishing of  such exhibit(s). Requests for copies  of
such  report  and/or exhibit(s)  should be  directed to  Mr. M.  Brinkley Morse,
Secretary for the Company, at the Company's principal address as shown on page 1
hereof.

                                 OTHER MATTERS

    The Annual Report to Stockholders for  the fiscal year ended March 31,  1995
has been mailed to each stockholder entitled to vote at the annual meeting.

    The cost of soliciting proxies in the accompanying form will be borne by the
Company.  In addition to solicitations by  mail, a number of officers, directors
and regular employees of the Company may, if necessary to ensure the presence of
a quorum and at no additional expense to the Company, solicit proxies in  person
or  by  telephone or  telegraph. The  Company also  will make  arrangements with
brokerage firms,  banks  and  other  nominees  to  forward  proxy  materials  to
beneficial  owners  of  shares  and  will  reimburse  such  nominees  for  their
reasonable costs. In addition,  the Company has  retained Kissel-Blake, Inc.  to
assist in soliciting proxies for a fee of approximately $10,000, plus reasonable
out-of-pocket expenses.

    The  persons designated to vote shares covered by proxies intend to exercise
their judgment in voting such shares on  other matters that may come before  the
meeting  adjourns. Management does  not expect, however,  that any matters other
than those referred to in this proxy  statement will be presented for action  at
the Meeting.

                                            By Order of the Board of Directors

                                                       [SIGNATURE]

                                                    M. Brinkley Morse
                                                        SECRETARY

Houston, Texas
July 27, 1995

                                       11

<PAGE>

                             BMC SOFTWARE, INC.
P                         2101 CITY WEST BOULEVARD
R                             HOUSTON, TX 77042
O
X       THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
Y

     The undersigned hereby appoints Max P. Watson Jr. and M. Brinkley Morse
as Proxies, each with the power to appoint his or her substitute, and hereby
authorizes them to represent and to vote as designated on the reverse side,
all the shares of common stock of BMC Software, Inc. held of record by the
undersigned on July 5, 1995, at the annual meeting of stockholders to be held
on August 28, 1995 or any adjournment thereof.

     THE UNDERSIGNED ACKNOWLEDGES THAT THIS PROXY WHEN PROPERLY EXECUTED WILL
BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER AND
THAT IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR ALL NOMINEES
LISTED IN PROPOSAL 1 AND IN FAVOR OF PROPOSAL 2.

            (Continued and to be signed on the other side)      /SEE REVERSE/
                                                               /   SIDE    /



<PAGE>

/X/ Please mark
    votes as in
    this example.

1. ELECTION OF DIRECTORS

NOMINEES: J. BARTER, G. CUPP, M. GAFNER, L. GRAY,
G. RAYMOND AND M. WATSON


FOR ALL NOMINEES  |  |   |  |  WITHHOLD AUTHORITY
LISTED (EXCEPT    |  |   |  |     TO VOTE FOR
AS MARKED IN      |  |   |  |     ALL NOMINEES
THE CONTRARY)     |  |   |  |        LISTED


_____________________________________________________
INSTRUCTION: TO WITHHOLD AUTHORITY FOR ANY INDIVIDUAL
NOMINEE, WRITE THE NOMINEE'S NAME ON THE LINE ABOVE.

                                       FOR    AGAINST    ABSTAIN
    2. PROPOSAL TO RATIFY THE         |   |  |       |  |       |
       APPOINTMENT OF ARTHUR          |   |  |       |  |       |
       ANDERSEN LLP AS THE            |   |  |       |  |       |
       INDEPENDENT PUBLIC
       ACCOUNTANTS OF THE COMPANY.

                                     MARK HERE
                                    FOR ADDRESS  |   |
                                     CHANGE AND  |   |
                                    NOTE AT LEFT

        PLEASE SIGN EXACTLY AS YOUR NAME APPEARS ON THE COMPANY'S STOCK
        TRANSFER RECORDS. WHEN SHARES ARE HELD BY JOINT TENANTS, BOTH
        SHOULD SIGN. WHEN SIGNING AS ATTORNEY, AS EXECUTOR, ADMINISTRATOR,
        TRUSTEE OR GUARDIAN, PLEASE GIVE FULL TITLE AS SUCH. IF A CORPORATION,
        PLEASE SIGN IN FULL CORPORATE NAME BY PRESIDENT OR OTHER AUTHORIZED
        OFFICER. IF A PARTNERSHIP, PLEASE SIGN IN PARTNERSHIP NAME BY
        AUTHORIZED PERSON.

PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY
CARD PROMPTLY.

        SIGNATURE:______________________________________DATE_______________

        SIGNATURE:______________________________________DATE_______________







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