STANDARD MANAGEMENT CORP
DEF 14A, 2000-04-27
LIFE INSURANCE
Previous: APPLEBEES INTERNATIONAL INC, 10-Q, 2000-04-27
Next: ACTV INC /DE/, SC 13G/A, 2000-04-27






                      SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF
1934



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

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted by Rule 14a-
     6(e)(2))
[x]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to '240.14a-11(c) or '240.14a-12

                    STANDARD MANAGEMENT CORPORATION
           (Name of Registrant as Specified in Its Charter)

Payment of Filing Fee (Check the appropriate box):

[x]  No fee required
[ ]  $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.
[ ]  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:

[ ]  Fee paid previously by written 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:







TO THE STOCKHOLDERS OF
     STANDARD MANAGEMENT CORPORATION


You   are  cordially  invited  to  attend  the  2000  Annual  Meeting  of
Stockholders  of Standard Management Corporation to be held at 9:30 a.m.,
local time, on  Wednesday,  June  7,  2000  at  the Indianapolis Marriott
North, 3645 River Crossing Parkway, Indianapolis, Indiana 46240.

The  matters  to  be  considered  at  the  meeting are described  in  the
accompanying  Notice  of  Annual Meeting of Stockholders  and  the  Proxy
Statement.

Regardless of your plans for  attending  in  person, it is important that
your shares be represented at the meeting.  Therefore,  please  complete,
sign,  date and return the enclosed proxy card in the enclosed, post-paid
envelope or vote by telephone.    This  will  enable you  to vote  on the
business to be transacted whether or not you attend the meeting.

We look forward to seeing you at the 2000 Annual Meeting.



Sincerely,





Ronald D. Hunter
CHAIRMAN, PRESIDENT AND
CHIEF EXECUTIVE OFFICER




May 4, 2000




<PAGE>





                        STANDARD MANAGEMENT CORPORATION

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON JUNE 7, 2000

                            TO THE STOCKHOLDERS OF
                         STANDARD MANAGEMENT CORPORATION:

The  Annual  Meeting   of  Stockholders  (the  "Annual  Meeting")  of  Standard
Management Corporation ("SMC"  or  "the  Company")  will  be held at 9:30 a.m.,
local  time,  on Wednesday, June 7, 2000, at the Indianapolis  Marriott  North,
3645 River Crossing  Parkway, Indianapolis, Indiana 46240, to consider and vote
on the following matters:

Proposal 1.To elect three  Class  II directors to the Board of Directors of SMC
for a term of three years.

This item is more fully described in  the  accompanying  Proxy  Statement.   In
addition,  the  stockholders  will transact such other business as may properly
come before the Annual Meeting  or  any  adjournments or postponements thereof.
Only stockholders of record at the close of  business  on  April  26, 2000 (the
"Record  Date") are entitled to notice of , and to vote at, the Annual  Meeting
or any adjournments thereof.

Your attention  is directed to the accompanying Proxy Statement, proxy card and
the Shareholders  Annual  Report.  Whether or not you plan to attend the Annual
Meeting in person, you are  urged  to  complete,  sign,  date  and  return  the
enclosed   proxy  card  in  the   enclosed,  post-paid  envelope  or  vote   by
telephone. If you attend the Annual Meeting and wish to vote in person, you may
withdraw your proxy and vote your shares personally.

By order of the Board of Directors



Stephen M. Coons
EXECUTIVE VICE PRESIDENT AND SECRETARY

May 4, 2000
Indianapolis, Indiana




<PAGE>





                       STANDARD MANAGEMENT CORPORATION
                                 PROXY STATEMENT
                      FOR ANNUAL MEETING OF STOCKHOLDERS
                                 JUNE 7, 2000

                              GENERAL INFORMATION

This Proxy Statement is being  furnished to stockholders in connection with the
solicitation of proxies by the Board of Directors (the "Board of Directors") of
Standard Management Corporation  ("SMC"  or  the "Company") for use at its 2000
Annual Meeting of Stockholders (the "Annual Meeting") to be held at 9:30, a. m.
local time, on Wednesday, June 7, 2000 at the Indianapolis Marriott North, 3645
River Crossing Parkway, Indianapolis, Indiana 46240.

Each stockholder of record of Common Stock of  the Company (the "Common Stock")
on April 26, 2000 (the "Record Date") is entitled to vote at the Annual Meeting
and will have one vote for each share of Common  Stock  held  at  the  close of
business  on  the Record Date.  A majority of the shares entitled to vote  will
constitute a quorum  for  purposes  of  the  Annual Meeting.  On March 31, 2000
there were 7,785,156 shares of Common Stock outstanding and entitled to vote.

A list of the stockholders of record entitled  to  vote  at  the Annual Meeting
will be available for inspection by any stockholder for any purpose  germane to
the  meeting,  during normal business hours, for a period of ten days prior  to
the meeting at the  principal  executive offices of the Company located at 9100
Keystone Crossing, Indianapolis,  Indiana  46240.   The telephone number at the
address is (317) 574-6224.

If  you are unable to attend the Annual Meeting you may  vote  by  proxy.   The
proxies  will vote your shares according to your instructions.  If you return a
properly signed  and  dated  proxy card but do not mark a choice on one or more
items, your shares will be voted  in accordance with the recommendations of the
Board of Directors as set forth in  this Proxy Statement.  The proxy card gives
authority to the proxies to vote your  shares  in their discretion on any other
matter presented at the Annual Meeting.  A proxy  may  indicate  that  all or a
portion  of  the  shares  represented  thereby  are  not  being  voted  by  the
stockholder  with  respect  to  a particular matter.  Any such non-voted shares
will be considered present for the  purpose  of  determining  the presence of a
quorum.

You may revoke your proxy at any time prior to voting at the Annual  Meeting by
delivering written notice to Stephen M. Coons, the Secretary of the Company, by
submitting  a  subsequently dated proxy or by attending the Annual Meeting  and
voting in person at the Annual Meeting.

The Company will  bear  the  cost  of preparing, handling, printing and mailing
this Proxy Statement, the accompanying  proxy  card and any additional material
which  may be furnished to stockholders, and the  actual  expense  incurred  by
brokerage  houses,  fiduciaries  and custodians in forwarding such materials to
beneficial owners of Common Stock  held  in  their  names.  The solicitation of
proxies will be made by the use of the mails and through  direct  communication
with  certain  stockholders or their representatives by officers, directors  or
employees of the  Company  who will receive no additional compensation for such
solicitation.  This Proxy Statement and the enclosed proxy card were first sent
or given to stockholders on or about May 4, 2000.




<PAGE>





                      PROPOSAL 1.  ELECTION OF DIRECTORS

Under the Company's Bylaws, the Board of Directors consists of nine persons and
is divided into three classes,  each  of  whose members serves for a three-year
term.  At the Annual Meeting, stockholders will elect three Class II directors.
The terms of the current Class II Directors  expire with this Annual Meeting of
stockholders. Stephen M. Coons, Martial R. Knieser and Paul ("Pete") B. Pheffer
are presently directors of the Company. The nominees for Class II Directors, if
elected, will serve three years  until  the 2003 Annual Meeting of stockholders
and until their successors have been elected  and  qualified. The current Class
III  and  Class I directors will continue in office until  the  2001  and  2002
Annual Meetings, respectively.

Unless otherwise  instructed,  the proxy holders will vote the proxies received
by them FOR the three nominees recommended  by the Board of Directors and named
below.  Stockholders do not have the right to cumulate votes in the election of
directors.  Directors are elected by a plurality  of  the  votes  cast  at  the
Annual  Meeting.   Thus,  assuming  a  quorum  is  present,  the  three persons
receiving the greatest number of votes will be elected to serve as  members  of
the Board of Directors.  Accordingly, non-votes with respect to the election of
directors  will  not  affect  the outcome of the election of directors.  In the
event that any nominee for the  Board  of  Directors  is  unable or declines to
serve  as  a director at the time of the Annual Meeting, the  proxies  will  be
voted for any nominee who shall be designated by the Board of Directors to fill
the vacancy,  or  the  number  of  directors  constituting  the  full  Board of
Directors  may  be reduced.  It is not expected that any nominee will be unable
or will decline to serve as a director.

A stockholder of the Company may nominate a person for election to the Board of
Directors.  To do  so,  such  stockholder  must  give  written  notice thereof,
containing  the information required by the Company's Bylaws, to the  Secretary
of the Company.   Any  such  notice must be received at the principal executive
office of the Company not later than the close of business on May 25, 2000.  In
the event that additional persons  are nominated for election as directors, the
proxy holders intend to vote all proxies  received  by  them  FOR  the nominees
recommended by the Board of Directors.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ELECTION OF THE FOLLOWING NOMINEES
AS DIRECTORS OF THE COMPANY.

NOMINEES FOR DIRECTORS

CLASS II - SERVING UNTIL 2003 ANNUAL MEETING

STEPHEN  M.  COONS,  age  59,  has been a director of the Company since August,
1989.  Mr. Coons has been General  Counsel  and Executive Vice President of the
Company since March 1993 and has been Secretary  of  the  Company  since  March
1994.   He was of counsel to the law firm of Coons, Maddox & Koeller from March
1993 to December  31,  1995.  Prior to March 1993, Mr. Coons was a partner with
the law firm of Coons &  Saint.   He has been practicing law for 29 years.  Mr.
Coons served as Indiana Securities Commissioner from 1978 to 1983.

MARTIAL R. KNIESER, age 57, has been  a director of the Company since May 1990.
He was Director of Labortories of Community Hospital Indianapolis from 1978 to
1991 and was Medical Director of Stat Laboratory Services from  1989  to  1999.
Dr.  Knieser  also  has  been  Medical Director of Standard Life since December
1987. Dr. Knieser currently serves as Director of Laboratories  of St.  Vincent
Mercy Hospital, Elwood, Indiana.

PAUL ("PETE") B. PHEFFER, age 49,  has  been Executive Vice President and Chief
Financial Officer of  the Company since May  1997  and  director of the Company
since  June 1997.  Prior to joining the Company, Mr. Pheffer  was  Senior  Vice
President  -  Chief  Financial  Officer  and Treasurer of Jackson National Life
Insurance Company from 1994 to 1996 and prior to that was Senior Vice President
- - Chief Financial Officer at Kemper Life Insurance Companies from 1992 to 1994.
Mr. Pheffer, a CPA, received his MBA from the University of Chicago in 1988.


MEMBERS OF BOARD OF DIRECTORS CONTINUING IN OFFICE

CLASS III - SERVING UNTIL 2001 ANNUAL MEETING:

JOHN J. DILLON, age 40, has been a director  of  the  Company since March 1998.
Mr.  Dillon  has been with Analytical Surveys, Inc. since  January  1997,  most
recently serving  as  Chief  Administrative Officer.  Prior to that, Mr. Dillon
served in various positions for the State of Indiana, including director of the
Hoosier Lottery from July 1993  to January 1997 and Insurance Commissioner from
July 1989 to July 1991.

RONALD D. HUNTER, age 48, has been  the  Chairman of the Board, Chief Executive
Officer and President of the Company since  its  formation in June 1989 and the
Chairman of the Board and Chief Executive Officer  of  Standard  Life Insurance
Company  of  Indiana  ("Standard  Life") since December 1987.  Previously,  Mr.
Hunter  held several management and  sales  positions  in  the  life  insurance
industry  with  a  number of companies including Conseco, Inc. (1981-1986), and
Aetna Life & Casualty Company (1978-1981).

EDWARD T. STAHL, age 53, has been Executive Vice President of the Company since
its formation, a Director  of  the  Company  since  July 1989 and has served as
Director  of  Corporate Development since June 1993.  He  was  appointed  Chief
Administrative  Officer  in  November  1998.   Mr.  Stahl  was Secretary of the
Company  from  June  1989  to  March 1994.  Mr. Stahl was President  and  Chief
Operations Officer of Standard Life  from May 1988 to June 1993.  He has been a
Director of Standard Life since December 1987, and Executive Vice President and
Secretary since June 1993.  Mr. Stahl  has  served in various capacities in the
insurance  industry  since  1966  and  is  a  member   of   several   insurance
associations.

CLASS I - SERVING UNTIL 2002 ANNUAL MEETING

ROBERT A. BORNS, age 64, has been a director of the Company since 1996.  He has
served  as  Chairman  of  Borns Management Corporation (real estate owners  and
managers), Indianapolis, Indiana  since  1962  and  as Chairman of Correctional
Management Company, L.L.C. (privatized correctional facilities),  Indianapolis,
Indiana  since  1996.   Mr.  Borns serves on numerous boards, including  IPALCO
Enterprises, Inc., Indianapolis  Power  &  Light  Company,  and  Artistic Media
Partners,  Inc.   He  is also a member of the Board of Trustees of Indianapolis
Museum of Art, Indianapolis  Symphony  Orchestra, Indiana University Foundation
and St. Vincent Hospital Advisory Board.

JERRY E. FRANCIS, age 50, has been a director  of the Company since March 1998.
He is currently President of Savers Marketing Corporation.   He was Senior Vice
President  of Savers Life Insurance Company ("Savers") from 1991  to 1998 .  He
was Director of Operations of Savers from 1982 to 1998 and a director of Savers
from 1991 to 1998.  Mr. Francis received his MBA from Wake Forest University in
1982.

RAYMOND J. OHLSON, age 49, has served as Executive Vice President and  director
of the Company since December 1993.  He has served a President and director  of
Standard Marketing Corporation ("Standard Marketing") since August 1991.  Since
June  1993,  Mr.  Ohlson  has served as President of Standard Life.  Mr. Ohlson
entered the life insurance business in 1971 and is a life member of the Million
Dollar Round Table. He earned his CLU designation in 1980.




<PAGE>





MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

The Board of Directors met two times in 1999, each time pursuant to a regularly
scheduled meeting. Directors  attended  100%  of  the  meetings of the Board of
Directors or committees on which they served.  It is the primary responsibility
of  the  Board of Directors to oversee the management of the  business  of  the
Company.   To  assist  in  carrying  out  its  responsibilities,  the  Board of
Directors  has  established four standing committees:  the Executive Committee,
the Audit Committee,  the Compensation Committee and the Incentive Stock Option
Plan Committee.  The latter  is  a  committee  of  the  whole.   The  Executive
Committee serves as the Nominating Committee.


 EXECUTIVE          AUDIT          COMPENSATION

R. Hunter*        J. Dillon*       M. Knieser*
S. Coons          R. Borns         R. Borns
R. Ohlson         M. Knieser       J. Dillon
P. Pheffer
E. Stahl
___________________
* Chairman

The  principal  function of the Executive Committee is acting for the Board  of
Directors in the  management  of business when action is required between Board
of Directors meetings.  The committee  meets  as  necessary, and all actions by
the  committee  are  reported  at  the  next Board of Directors  meeting.   The
Executive Committee met four times during 1999.

The  Audit Committee reviews the results and  scope  of  the  audit  and  other
services  provided  by  the  Company's  independent auditors and recommends the
appointment of independent auditors to the  Board  of  Directors.  In addition,
the committee also monitors the effectiveness of the audit effort and financial
reporting  and  the  adequacy of financial and operating controls.   The  Audit
Committee met once during 1999.

The Compensation Committee  approves compensation objectives and policy for all
employees and is responsible  for  developing and making recommendations to the
Board  of  Directors  with  respect  to the  Company's  executive  compensation
policies.  In addition, the Compensation  Committee determines periodically and
recommends to the Board of Directors the base  cash  compensation for the Chief
Executive Officer and other executive officers of the  Company.   The committee
reports  to  stockholders  on executive compensation items as required  by  the
Securities and Exchange Commission.  The Compensation Committee met once during
1999.

The Incentive Stock Option Committee  has  responsibility  for  granting  stock
options to eligible members of management under, and otherwise administers  the
Amended  and  Restated  1992  Stock Option Plan (the "Stock Option Plan").  The
Incentive Stock Option Plan Committee met once during 1999.




<PAGE>





COMPENSATION OF DIRECTORS

Each non-employee director of the  Company  receives an annual cash retainer of
$10,000.  Non-employee directors of the Company  receive  $1,000  per  Board of
Directors or Board of Directors Committee meeting attended in person.  All non-
employee  directors  are  reimbursed  for  expenses incurred in connection with
their services as directors.  Pursuant to the  Stock  Option  Plan,  each  non-
employee  director  is entitled to receive, on the date of each Annual Meeting,
an immediately exercisable  option  to purchase 500 shares of Common Stock at a
purchase price equal to the fair market  value  of  Common Stock on the date of
the grant. The Board of Directors may vary, from year  to  year,  the number of
shares subject to options granted to each non-employee director, provided  that
such number may not be less than 500.  Each such option will be exercisable for
ten   years  and  may  terminate  earlier  upon  termination  of  directorship.
Effective  June  10,  1999,  the Board of Directors granted options to its non-
employee directors as follows:  Mr.  Borns  -  500,  Mr.  Dillon  - 500 and Dr.
Knieser  -  500.   The  Stock  Option Plan also provides that each non-employee
director is entitled to receive  an  option  to  purchase  500 shares of Common
Stock upon commencement of service as a director. Officers of  the  Company  do
not  receive  an annual retainer, meeting fees, shares of Common Stock or other
compensation for  service  as  directors  of  the  Company  or  for  service on
Committees of the Board of Directors.






<PAGE>





                 EXECUTIVE COMPENSATION AND OTHER INFORMATION

Report of the Compensation Committee of the Board of Directors

The  Compensation  Committee  of  the  Board of Directors approves compensation
objectives and policy for all employees  and  is responsible for developing and
making recommendations to the Board of Directors  with respect to the Company's
executive  compensation  policies.   In  addition, the  Compensation  Committee
determines periodically and recommends to  the Board of Directors the base cash
compensation for the Chief Executive Officer  and  other  executive officers of
the Company.


EXECUTIVE COMPENSATION PHILOSOPHY.

The objectives of the Company's executive compensation program are to:

Support the achievement of desired Company performance.
Provide compensation that will attract and retain superior  talent  and  reward
performance, which is critical to both the short-term and long-term success  of
the Company.
Align  the  executive  officers'  interests  with the success of the Company by
placing  a  portion  of  pay  at  risk  with  payout dependent  upon  corporate
performance.


The executive compensation program provides an  overall  level  of compensation
opportunity believed to be competitive within the life insurance  industry,  as
well  as  with  a broader group of companies of comparable size and complexity.
Actual compensation  levels  may  be  greater  or less than average competitive
levels in surveyed companies based upon annual and long-term performance of the
Company as well as individual performance.  The Compensation Committee uses its
discretion to set executive compensation at levels warranted in its judgment by
external, internal or individual circumstances.

EXECUTIVE OFFICER COMPENSATION PROGRAM.

The  Company's executive officer compensation program  is  comprised  of  three
major  components,  all  of  which are intended to attract, retain and motivate
highly effective executives.

1.  BASE SALARY.  Base salary  levels  for the Company's executive officers are
competitively set relative to companies  in  the  insurance  industry and other
comparable companies.  In determining salaries, the Committee  also  takes into
account individual experience and performance and specific issues particular to
the  Company.   These salaries are embodied in employment agreements negotiated
with  the Company's  executive  officers.   See  "-  Executive  Compensation  -
Employment Agreements."

2.  CASH  INCENTIVE  COMPENSATION.   Cash incentive compensation is designed to
motivate executives to attain short-term and long-term corporate goals.  Annual
cash  bonuses  depend  upon  attainment  of   specified  business  goals.   The
Compensation  Committee's  policy  is  to  have  a significant  portion  of  an
executive's total potential cash compensation tied  to  the  Company's  overall
expected performance.

3.   LONG-TERM  INCENTIVE  COMPENSATION.   Long-term  incentive compensation is
provided to executives and other employees through the  Stock Option Plan.  The
objectives  of  the  Stock Option Plan are to align executive  and  stockholder
long-term interests by  creating a strong and direct link between executive pay
and stockholder return, and  to  enable  executives  to  develop and maintain a
significant, long-term ownership position in Common Stock.
The  Stock Option Plan authorizes a grant of stock options,  within  the  total
number of shares authorized, to eligible officers and other key employees.  The
amount of Common Stock subject to any award made under the Stock Option Plan is
a function of salary and position in the Company.  As with the determination of
base salaries  and cash incentive compensation, the Incentive Stock Option Plan
Committee exercises  subjective  judgment and discretion in view of its general
policies.    The   Company's  long-term   performance   ultimately   determines
compensation from stock  options,  since  gains  from stock option exercise are
entirely  dependent  on  the  long-term growth of the  Company's  stock  price.
Awards  are  made at a level calculated  to  be  competitive  within  the  life
insurance industry  as  well as a broader group of companies of comparable size
and complexity.

Section 162(m) of the Internal  Revenue  Code  of 1986, as amended, disallows a
public  company's  compensation  deduction  with  respect  to  certain  highly-
compensated executives in excess of $1,000,000 unless  certain  conditions  are
satisfied.   The  Company presently believes that this provision is unlikely to
become applicable in  the near future to the Company because the levels of base
salary  and annual cash  incentive  compensation  of  the  Company's  executive
officers  are  substantially  less  than  $1,000,000 per annum.  Therefore, the
Company has not taken any action to adjust  its  compensation plans or policies
in response to Section 162(m).

OTHER EXECUTIVE COMPENSATION.

The  Company  provides programs to the executive officers  that  are  generally
available to all  employees  of the Company including a 401(k) plan and medical
benefits.

CHIEF EXECUTIVE OFFICER COMPENSATION.

Mr. Hunter was appointed to the  position  of  Chairman  of  the  Board,  Chief
Executive Officer and President during 1989.  The compensation of Mr. Hunter is
established  by  the  terms  of his employment contract.  Under  his employment
contact,  a portion of   his   cash   compensation  is  tied  directly  to  the
Company's financial performance,  because  his annual cash   bonus  is  a fixed
percentage   (3 percent)  of  the  Company's  annual  gross  operating  income.
During 1999, Mr. Hunter's annual base salary rate was increased  from  $332,755
to  $337,746.   Mr.  Hunter's   incentive   bonus  in  1999  was  $356,968   in
accordance with his employment agreement.


Martial R. Knieser, Chairman
Robert A. Borns
John J. Dillon

Members of the Compensation Committee





<PAGE>





SUMMARY COMPENSATION TABLE

The following table sets forth the annual  and  certain other components of the
compensation  paid  to  Mr.  Hunter,  Chairman,  Chief  Executive  Officer  and
President of the Company, and the four other highest-paid executive officers of
the Company during fiscal year 1999 (the "Named Executive  Officers")  for  the
Company's last three fiscal years:

<TABLE>
<CAPTION>
                                                                      LONG TERM
                                        ANNUAL COMPENSATION          COMPENSATION
                                                                        AWARDS
                             FISCAL                                  SECURITIES      ALL OTHER
NAME AND PRINCIPAL POSITION   YEAR   SALARY     BONUS  OTHER (1) UNDERLYING OPTIONS  COMPENSATION (2)
<S>                           <C>   <C>       <C>       <C>             <C>             <C>
Ronald D. Hunter              1999  $337,746  $356,968  $45,570         180,000         $30,892
 Chairman of the Board        1998   332,755   306,221   45,579              --          29,045
 CEO and President            1997   325,911   184,724    9,997         105,000          40,042

Raymond J. Ohlson             1999   231,243   178,484       --          67,500          22,993
 Executive Vice President and 1998   227,826   153,111       --              --          21,240
 Chief Marketing Officer      1997   223,140    92,362       --          65,000          18,130

Paul B. Pheffer               1999   231,243   178,484       --         142,500          19,874
 Executive Vice President and 1998   204,200   153,111       --              --          15,658
 Chief Financial Officer      1997   133,333        --       --         150,000           4,500

Stephen M. Coons              1999   203,000   178,484       --          67,500          13,191
 Executive Vice President,    1998   200,000   153,111       --              --          10,897
 General Counsel and Secretary1997   167,355    92,362       --          60,000              --

Edward T. Stahl               1999   157,325   178,484       --          67,500          12,400
 Executive Vice President and 1998   128,219   153,111       --              --          10,856
 Chief Administrative Officer 1997   125,582    92,362       --          60,000           6,000

</TABLE>
_____________________
(1)Amounts include imputed interest on an interest-free loan made to Mr. Hunter
in 1997.  The balance of the loan at December 31, 1999 is $778,000.

(2)Amounts  reported  for  fiscal  year  1999  were  as  follows:  (i) matching
contributions by the Company to the 401(k) plan (Mr. Hunter  $6,400, Mr. Ohlson
$6,400, Mr. Pheffer $6,400, Mr. Coons $6,400, Mr. Stahl $6,400);   (ii) key man
life  insurance  premiums  paid  by the Company (Mr. Hunter $5,537, Mr.  Ohlson
$5,138, Mr. Pheffer $930); (iii) disability  income  insurance premiums paid by
the  Company  (Mr. Hunter $6,955, Mr. Ohlson $5,455, Mr.  Pheffer  $6,544,  Mr.
Coons $791); and (iv) travel allowance paid by the Company (Mr. Hunter $12,000,
Mr. Ohlson $6,000, Mr. Pheffer $6,000, Mr. Coons $6,000, Mr. Stahl $6,000).





<PAGE>





OPTION GRANTS IN 1999

The following table  provides  information  on  stock options granted under the
Stock Option Plan in 1999 to the Named Executive Officers.  All options granted
in 1999 were non-qualified stock options, and the  Company  has  not issued any
Stock Appreciation Rights ("SARs").

<TABLE>
<CAPTION>
                                        PERCENT OF TOTAL     PER
                  NUMBER OF SECURITIES OPTIONS GRANTED TO   SHARE
                   UNDERLYING OPTIONS     EMPLOYEES IN    EXERCISE        EXPIRATION            GRANT DATE
                       GRANTED(1)          FISCAL YEAR      PRICE            DATE                PRESENT
VALUE (2)
<S>                    <C>                   <C>           <C>              <C>                  <C>

Ronald D. Hunter       180,000               28.56%        $  6.06          6/10/09              $702,000

Raymond J. Ohlson       67,500               10.71            6.06          6/10/09               263,250

Paul B. Pheffer        142,500               22.61            6.06          6/10/09               555,570

Stephen M. Coons        67,500               10.71            6.06          6/10/09               263,250

Edward T. Stahl         67,500               10.71            6.06          6/10/09               263,250
</TABLE>
________________

(1)Options  are  exercisable  with respect to the first third of the  aggregate
number of shares subject thereto  on  their  grant  date  (June 10, 1999); will
become exercisable with respect to the second third of the  aggregate number of
shares  subject  thereto  on  June  10,  2000 and will become exercisable  with
respect to all the remaining shares subject thereto on June 10, 2001.

(2)In accordance with Securities and Exchange  Commission   rules, there values
were established using the Black-Scholes stock option valuation  model that was
adapted  for  use  in  valuing  executive  stock  options. Assumptions used  to
calculate the Grant Date Present Value were:  Stock  price  volatility .583 and
interest   rate  5.76%.   The  valuation  model  was  not  adjusted  for   non-
transferability, risk of forfeiture or the vesting restrictions of the options.
The Company  does not believe that the Black-Scholes model, whether modified or
not modified,  or  any other valuation model, is a reliable method of computing
the  present  value  of  the  Company's  employee  stock  options.   The  value
ultimately realized, if any, will depend on the amount that the market price of
the stock exceeds the exercise price on the date of exercise.


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

No stock options were  exercised by Named Executive Officers during fiscal year
1999.   The following table  sets  forth  information  with  respect  to  Named
Executive  Officers concerning unexercised options held as of the end of fiscal
year 1999.

                       NUMBER OF SECURITIES        VALUE OF UNEXERCISED
                      UNDERLYING UNEXERCISED             IN-THE MONEY
                        OPTIONS AT FY-END (#)         OPTIONS AT FY-END($)
NAME                 EXERCISABLE  UNEXERCISABLE   EXERCISABLE  UNEXERCISABLE
Ronald D. Hunter       568,095      120,000          31,668            --
Raymond J. Ohlson      304,955       45,000          19,488            --
Paul B. Pheffer        257,500       95,000              --            --
Stephen M. Coons       220,260       45,000          15,834            --
Edward T. Stahl        152,070       45,000          15,834            --




<PAGE>

EMPLOYMENT AGREEMENTS

The  Company  has  employment  agreements with Messrs. Hunter, Ohlson, Pheffer,
Coons and Stahl, which provide that,  if  their employment is terminated due to
certain acts, for a period of one year thereafter,  each  shall not (i) sell or
attempt to sell, within Indiana, any type of products marketed  by the Company,
(ii) sell or attempt to sell any types of products marketed by the  Company  to
any  customer  of the Company and (iii) within Indiana, own, be employed by, or
be connected in any manner with any business similar to the type of business of
the Company.  Messrs.  Hunter, Ohlson, Pheffer, Coons and Stahl also agree that
during the employment term and for a period of six months thereafter, each will
assign to SMC or its nominees  all  of  his right, title and interest in and to
all technical information that each makes, develops or conceives.

Mr. Hunter's employment agreement terminates on July 1, 2004.  His salary under
his employment agreement for 1999 was $337,746  per  year and is increased each
year by the percent change of the Consumer Price Index  ("CPI").   In addition,
Mr. Hunter receives a bonus equal to 3% of the annual gross operating income of
the  Company,  but  not  less  than  10%  of  his  annual salary.  Following  a
termination of his employment with the Company in the  event  of  a  change-in-
control,  Mr. Hunter will also be entitled to receive a lump sum payment  equal
to the amount  determined  by  multiplying the number of shares of Common Stock
subject to unexercised stock options previously granted by the Company and held
by Mr. Hunter on the date of termination,  whether or not such options are then
exercisable, and the highest per share fair market value of the Common Stock on
any day during the six-month period ending on  the  date  of termination.  Upon
payment of such amount, such unexercised stock options will  be  deemed  to  be
surrendered  and  canceled.  In the event of a change-in-control of the Company
whereby Mr. Hunter's employment is terminated, Mr. Hunter is entitled to a lump
sum payment equal to his average annual compensation times 299%.

Mr. Ohlson's employment agreement terminates on July 1, 2002.  His salary under
his employment agreement  for 1999 was $231,243 per year, and is increased each
year by the percent change  of  the  CPI.   In  addition, Mr. Ohlson receives a
bonus equal to 1  1/2 % of the annual gross operating income of the Company but
not  less  than  10%  of his annual salary.  Following  a  termination  of  his
employment with the Company  in  the  event  of a change-in-control, Mr. Ohlson
will  also  be  entitled  to receive a lump sum payment  equal  to  the  amount
determined by multiplying the  number  of  shares  of  Common  Stock subject to
unexercised  stock options previously granted by the Company and  held  by  Mr.
Ohlson on the  date  of  termination,  whether  or  not  such  options are then
exercisable, and the highest per share fair market value of the Common Stock on
any  day  during the six month period ending on the date of termination.   Upon
payment of  such  amount,  such  unexercised stock options will be deemed to be
surrendered and canceled.  In the  event  of a change-in-control of the Company
whereby Mr. Ohlson's employment is terminated, Mr. Ohlson is entitled to a lump
sum payment equal to his average annual compensation times 299%.

Mr. Pheffer's employment agreement terminates  on  July  1,  2002.   His salary
under  this  employment  agreement for 1999 was $231,243 and is increased  each
year by the percent change  of  the  CPI.   Mr. Pheffer received an increase in
salary of $23,626 in 1999 in connection with  his initial employment agreement.
In addition, Mr. Pheffer receives a bonus equal to 1  1/2 % of the annual gross
operating income of the Company, but not less than  10%  of  his annual salary.
Following a termination of his employment with the Company in  the  event  of a
change-in-control,  Mr.  Pheffer  will  also  be entitled to receive a lump sum
payment equal to the amount determined by multiplying  the  number of shares of
Common  Stock subject to unexercised stock options previously  granted  by  the
Company and held by Mr. Pheffer on the date of termination, whether or not such
options are  then  exercisable,  and the highest per share fair market value of
the Common Stock on any day during  the  six month period ending on the date of
termination.  Upon payment of such amount,  such unexercised stock options will
be deemed to be surrendered and canceled.  In  the event of a change-in-control
of the Company whereby Mr. Pheffer's employment  is  terminated, Mr. Pheffer is
entitled to a lump sum payment equal to his average annual  compensation  times
299%.


Mr.  Coons'  employment agreement terminates on July 1, 2002.  His salary under
his employment  agreement for 1999 was $203,000 per year, and is increased each
year by the percent change of the CPI.  In addition, Mr. Coons receives a bonus
equal to 1  1/2 %  of  the annual gross operating income of the Company but not
less than 10% of his annual  salary.  Following a termination of his employment
with the Company in the event  of  a  change-in-control, Mr. Coons will also be
entitled  to receive a lump sum payment  equal  to  the  amount  determined  by
multiplying  the  number of shares of Common Stock subject to unexercised stock
options previously  granted by the Company and held by Mr. Coons on the date of
termination, whether  or not such options are then exercisable, and the highest
per share fair market value of the Common Stock on any day during the six month
period ending on the date  of  termination.   Upon payment of such amount, such
unexercised stock options will be deemed to be  surrendered  and  canceled.  In
the  event of a change-in-control of the Company whereby Mr. Coons'  employment
is terminated, Mr. Coons is entitled to a lump sum payment equal to his average
annual compensation times 299%.

Mr. Stahl's  employment agreement terminates on July 1, 2002.  His salary under
this employment  agreement  for 1999 was $157,325 and is increased each year by
the percent change of the CPI.   Mr.  Stahl  received  an increase in salary of
$27,183 in 1999 in connection with additional responsibilities assumed as Chief
Administrative Officer of the Company.  In addition, Mr. Stahl receives a bonus
equal to 1  1/2 % of the annual gross operating income of  the Company, but not
less than 10% of his annual salary.  Following a termination  of his employment
with the Company in the event of a change-in-control, Mr. Stahl  will  also  be
entitled  to  receive  a  lump  sum  payment  equal to the amount determined by
multiplying the number of shares of Common Stock  subject  to unexercised stock
options previously granted by the Company and held by Mr. Stahl  on the date of
termination, whether or not such options are then exercisable, and  the highest
per share fair market value of the Common Stock on any day during the six month
period  ending  on the date of termination.  Upon payment of such amount,  such
unexercised stock  options  will  be deemed to be surrendered and canceled.  In
the event of a change-in-control of  the Company whereby Mr. Stahl's employment
is terminated, Mr. Stahl is entitled to a lump sum payment equal to his average
annual compensation times 299%.







<PAGE>


TEN-YEAR OPTION REPRICING


The following table sets forth certain  information concerning the repricing of
stock options held by any executive officer  during  the  five completed fiscal
years since the Company became a reporting company under the Exchange Act.  The
Company has not issued any SARs.


<TABLE>
<CAPTION>
                                                                                                           LENGTH OF
                                                    NUMBER OF                                              ORIGINAL
                                                   SECURITIES        MARKET        EXERCISE               OPTION TERM
                                                   UNDERLYING         PRICE        PRICE AT                REMAINING
                                                    OPTIONS/       OF STOCK AT      TIME OF                   AT
                                                      SARS           TIME OF       REPRICING   NEW          DATE OF
                                                   REPRICED OR     REPRICING OR       OR     EXERCISE     REPRICING OR
                                   DATE              AMENDED         AMENDMENT     AMENDMENT  PRICE        AMENDMENT

<S>                               <C>                <C>             <C>            <C>      <C>           <C>
Ronald D. Hunter                  5/1/96             105,000         $4.375         $9.41    $7.238        86 months
  Chairman of the Board                               99,645          4.375          7.62     7.238        91 months
  CEO and President

Raymond J. Ohlson                 5/1/96              26,250          4.375         12.38     7.238        82 months
  Executive Vice President and                        39,375          4.375          9.41     7.238        86 months
  Chief Marketing Officer                             37,380          4.375          7.62     7.238        91 months

Stephen M. Coons                  5/1/96              26,250          4.375          9.41     7.238        86 months
  Executive Vice President,                           24,885          4.375          7.62     7.238        91 months
  General Counsel and Secretary

Edward T. Stahl                   5/1/96              22,050          4.375          9.41     7.238        86 months
  Executive Vice President and                        20,895          4.375          7.62     7.238        91 months
  Chief Administrative Officer
</TABLE>





<PAGE>





PERFORMANCE GRAPH


The following performance graph reflects a five-year comparison  of  cumulative
total  shareholder  return on the assumption that $100 was invested on December
31, 1994 in each of i)  the  Company's common stock, ii) the Russell 2000 index
and iii) the NASDAQ Insurance Stock Index.




<PAGE>





                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The Company Charter and Bylaws  provide for indemnification of its officers and
directors  to  the  maximum  extent  permitted   under   the  Indiana  Business
Corporation Law ("IBCL").  In addition, the Company has entered  into  separate
indemnification  agreements  with  some of its directors which may require  the
Company, among other things, to indemnify them against certain liabilities that
may arise by reason of their status  or  service  as  directors  to the maximum
extent permitted under the IBCL.

On  October  28,  1997,  the Company made an interest free loan to Mr.  Hunter,
Chairman of the Board of the  Company,  in the amount of $778,000.  The loan is
repayable within 10 days of Mr. Hunter's  voluntary  termination or resignation
as  Chairman  and  CEO of the Company.  In the event of a  termination  of  Mr.
Hunter's employment with the Company following a change in control, the loan is
deemed to be forgiven.

SMC issued Series A convertible redeemable preferred stock ("Series A Preferred
Stock") during 1998.  Certain officers and directors purchased 26,000 shares of
the Series A Preferred Stock.  Purchases were financed by personal loans to the
participants from a  bank.   Such  loans  were  collateralized  by the Series A
Preferred Stock purchased.  The Company guaranteed the loans, but  has recourse
to  the  participants if it incurs a loss under the guarantee.  A total  of  10
directors  and officers of the Company and its subsidiaries elected to purchase
Series A Preferred  Stock.   At December 31, 1999, the bank loans guaranteed by
the  Company  totaled  $2,600,000.   At  December  31,  1999,  the  outstanding
principal balances of the  bank loans to the directors and named officers which
are guaranteed by the Company  were  as  follows:   Mr.  Hunter,  $500,000; Mr.
Ohlson,  $500,000;  Mr.  Pheffer,  $100,000;  Mr.  Coons,  $200,000; Mr. Stahl,
$100,000; Mr. Borns, $500,000; and Mr. Francis, $100,000.





<PAGE>





COMMON STOCK OWNERSHIP OF DIRECTORS, DIRECTOR NOMINEES, EXECUTIVE OFFICERS AND
                            PRINCIPAL STOCKHOLDERS

The  following  table sets forth certain information regarding  the  beneficial
ownership of Common  Stock; (i) by each stockholder known by the Company to own
beneficially more than  five percent (5%) of the outstanding Common Stock; (ii)
by each of the Company's  directors;  (iii)  by  each  of  the  Company's Named
Executive  Officers and (iv) by all directors and Named Executive  Officers  of
the Company  as  a  group.  This information is as of March 31, 2000 based upon
Schedules 13-G filed with the Securities and Exchange Commission.

                                               NUMBER OF SHARES
NAME                                OWNED (1)                    PERCENT (2)

Ronald D. Hunter                   840,805(3)                     10.00%
   9100 Keystone Crossing
   Indianapolis, Indiana 46240

Martial R. Knieser                 393,778(4)                      4.99

Raymond J. Ohlson                  389,075                         4.77

Stephen M. Coons                   270,939(5)                      3.37

Edward T. Stahl                    260,995                         3.26

Paul B. Pheffer                    187,729                         2.36

Robert A. Borns                    137,823                         1.75

Jerry E. Francis                    59,058                           __*

John J. Dillon                      16,000                           __*

All directors and Named
Executive Officers as a group
  (nine persons)                 2,556,202                        26.53

Conseco Group                    1,740,038(6)                     18.27
  11815 N. Pennsylvania Street
  Carmel, Indiana 46032

Dimensional Fund Advisors, Inc.   450,185(7)                      5.47
1299 Ocean Avenue, 11th Floor
Santa Monica, California 90401
_____________________________
* Less than one percent





<PAGE>





(1)Except as otherwise  noted  below,  each person named in the table possesses
sole voting and sole investment power with  respect  to  all  shares  of common
stock  listed in the table as owned by such person.  Shares beneficially  owned
include  shares  that  may  be acquired pursuant to the exercise of outstanding
options, warrants or convertible securities that are exercisable within 60 days
of March 31, 2000 as follows:  Mr. Hunter - 626,918, Dr. Knieser - 102,423, Mr.
Ohlson - 363,778, Mr. Coons -  243,789,  Mr.  Stahl  -  223,834,  Mr. Pheffer -
184,264,  Mr.  Borns  -  80,323,  Mr.  Francis  -  14,264, Mr. Dillon - 11,000,
directors and Named Executive Officers as a group -1,850,593.

(2)Percentage  of total outstanding shares is calculated  separately  for  each
person on the basis  of the actual number of outstanding shares as of March 31,
2000 and assumes, for  purposes  of  the calculation, that shares issuable upon
exercise of options or warrants exercisable  and  securities convertible within
60 days held by such person (but no other stockholders)  had  been issued as of
such date.  Percentages less than 1% are not indicated.

(3) Includes 336 shares beneficially owned by Mr. Hunter's   child, as to which
Mr. Hunter disclaims beneficial ownership.

(4)Includes  8,043  shares  beneficially  owned  by  Dr.  Knieser's spouse  and
children, as to which shares Dr. Knieser disclaims beneficial ownership.

(5)Includes 2,100 shares beneficially owned by Mr. Coons' child,  as  to  which
shares Mr. Coons disclaims beneficial ownership.

(6)Includes 760,670 shares issuable upon conversion of a $4,371,573 convertible
note  with  Conseco  Variable  Insurance  Company, 631,360 shares issuable upon
conversion  of  a $3,628,427 convertible note  with  Conseco  Health  Insurance
Company,  and  348,008   shares   issuable  upon  conversion  of  a  $2,000,000
convertible note with Conseco Senior Health Insurance Company, all of which are
convertible at any time. Information with respect to Conseco Variable Insurance
Company, Conseco Health Insurance Company  and  Conseco Senior Health Insurance
Company ("Conseco Group") is based solely on a review of statements on Schedule
13G filed by such entities with the Securities and Exchange Commission.  All of
these entities are beneficially owned by Conseco,  Inc. All of the shares, when
issued, will be subject to a Voting Trust Agreement  by  and  among the Conseco
Group,  the  Company and two voting trustees appointed by the Company  and  the
Conseco Group.  It is anticipated that Mr. Hunter will be the Company Trustee.

(7) Information with respect to Dimensional Fund Advisors, Inc. is based solely
on a review of statements on  Schedule  13G  filed  by  such  entity  with  the
Securities and Exchange Commission.


<PAGE>





                    RELATIONSHIP WITH INDEPENDENT AUDITORS

Subject  to its discretion  to  appoint  alternative  auditors,  the  Board  of
Directors has retained Ernst and Young, LLP as auditors for the current  fiscal
year.  This firm has been employed by the Company in that capacity continuously
since the Company's formation in 1989. Representatives of Ernst & Young LLP are
expected  to   be  present  at the Annual Meeting, will be given an opportunity
to make a statement if they so  desire and  will  be  available  to  respond to
appropriate  questions relating to the audit of the Company's 1999 consolidated
financial statements.

                             STOCKHOLDER PROPOSALS

A stockholder of  the Company may bring business before the Annual Meeting.  To
do so, such stockholder  must  give  written  notice  thereof,  containing  the
information  required by the Company's Bylaws, to the Secretary of the Company.
Any such notice  must  be  received  at  the  principal executive office of the
Company not later than the close of business on May 25, 2000.

The Company's 2001 Annual Meeting is expected to  be  held  on or about May 16,
2001.  In order to be considered for inclusion in the Company's Proxy Statement
for its 2001 Annual Meeting, a stockholder's proposal must be  received  by the
Company  within  a  reasonable  time  before  solicitation  of proxies for such
meeting is made. Such proposals may be included in next year's  Proxy Statement
if they comply with certain rules and regulations promulgated by the Securities
and Exchange Commission.

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

Section  16(a)  of  the Securities Exchange Act of 1934 requires the  Company's
executive officers and  directors,  and  persons  who own more than ten percent
(10%) of the Common Stock ("Reporting Persons"), to  file  reports of ownership
and   changes  in  ownership  with  the  Securities  and  Exchange  Commission.
Reporting  Persons  are  required  by  the  Securities  and Exchange Commission
regulations  to  furnish the Company with copies of all Section  16(a)  reports
they file.  Based  solely on its review of the copies of such forms received by
it and written representations  from  certain  Reporting  Persons,  the Company
believes that during fiscal 1999 its Reporting Persons complied with all filing
requirements applicable to them.

                                 ANNUAL REPORT

The  Company's Annual Report and Form 10K for 1999 is being mailed to the
stockholders with this Proxy Statement, but is not part of the proxy
solicitation material.





<PAGE>





                           OTHER BUSINESS

The Board  of  Directors  knows  of  no  other matters, other than those stated
above, to be presented at the Annual Meeting,  but  if any other matters should
properly come before the meeting, it is intended that  the persons named in the
accompanying proxy card will vote on such matters in accordance with their best
judgment.

By Order of the Board of Directors




Stephen M. Coons
Executive Vice President and Secretary







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