ANNIES HOMEGROWN INC
DEF 14A, 1997-09-26
MISCELLANEOUS FOOD PREPARATIONS & KINDRED PRODUCTS
Previous: ARBOR FUND, NSAR-A, 1997-09-26
Next: SEPARATE ACCOUNT II OF NATIONAL INTEGRITY LIFE INSURANCE CO, 497, 1997-09-26



                                  SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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 Rule 14a-11(c) or Rule 14a-12

                             Annie's Homegrown, 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):

Payment of Filing Fee (Check the appropriate box):

         /X/     No fee required
         / /     Fee computed on table below per Exchange Act Rules 14a-6 (i)
                 (1) and 0-11.
         (1)     Title of each class of securities to which transaction applies:

         ---------------------------------------------------------------

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

         ---------------------------------------------------------------

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

         ---------------------------------------------------------------

         (4) Proposed maximum aggregate value of the 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.:

                                  SCHEDULE 14A
          -------------------------------------------------------------


         (3)      Filing Party:

                             Annie's Homegrown, Inc.
          -------------------------------------------------------------

         (4)      Date Filed:

                               September 29, 1997









                             ANNIE'S HOMEGROWN, INC.
                          180 SECOND STREET, SUITE 202
                                CHELSEA, MA 02150

                                 ---------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON OCTOBER 27, 1997

                                 ---------------


Dear Stockholder:

         It is with great pleasure that the directors and I invite you to attend
the Annual Meeting of  Stockholders of Annie's  Homegrown,  Inc. (the "Company")
which will be held at 1:00 p.m.  (Pacific  Time) on Monday,  October 27, 1997 at
the offices of Farella Braun & Martel LLP, 17th Floor,  235  Montgomery  Street,
San Francisco, California, for the following purposes:

         1.       To elect a Board of Directors for the ensuing year.

         2. To ratify  the  selection  of the firm of KPMG Peat  Marwick  LLP as
auditors for the fiscal year ending March 31, 1998.

         3. To  transact  such other  business as may  properly  come before the
meeting and any postponements or adjournments thereof.

         Only  stockholders  of record at the close of business on September 22,
1997,  the record  date,  are  entitled to notice of, and to vote at, the Annual
Meeting.

                                       By Order of the Board of Directors


                                       Deborah Churchill Luster
                                       Secretary

Chelsea, Massachusetts
September 29, 1997


     YOUR  VOTE IS  IMPORTANT.  WHETHER  OR NOT YOU PLAN TO  ATTEND  THE  ANNUAL
MEETING,  PLEASE  COMPLETE,  DATE AND SIGN THE ENCLOSED PROXY CARD AND RETURN IT
PROMPTLY IN THE  ENCLOSED  STAMPED  ENVELOPE BY RETURN MAIL PRIOR TO THE MEETING
DATE IN ORDER TO ASSURE  REPRESENTATION OF YOUR SHARES. IF YOU ATTEND THE ANNUAL
MEETING,  YOU MAY VOTE YOUR SHARES IN PERSON BY  COMPLETING A BALLOT OR PROXY AT
THE  MEETING.  YOU MAY REVOKE  YOUR PROXY AT ANY TIME  BEFORE IT IS VOTED AT THE
ANNUAL MEETING.








                             ANNIE'S HOMEGROWN, INC.
                            180 2ND STREET, SUITE 202
                                CHELSEA, MA 02150
                                 (617) 889-2822
                                -----------------

                                 PROXY STATEMENT
                                -----------------

                               SEPTEMBER 29, 1997

         Proxies in the form enclosed with this Proxy Statement are solicited by
the Board of Directors of Annie's Homegrown,  Inc., a Delaware  corporation (the
"Company")  for use at the Annual Meeting of  Stockholders  of the Company to be
held on Monday,  October 27, 1997, at 1:00 p.m. (Pacific Time), at Farella Braun
& Martel LLP, 17th Floor, 235 Montgomery Street,  San Francisco,  California and
any adjournments thereof (the "Meeting").

         Only holders of the Company's  common stock,  $.001 par value per share
(the "Common  Stock"),  of record as of the close of business on  September  22,
1997,  the record  date fixed by the Board of  Directors,  will be  entitled  to
notice of, and to vote at, the Meeting. As of the record date,  4,316,895 shares
of Common  Stock of the Company were issued and  outstanding.  Holders of Common
Stock are  entitled  to cast one vote for each  share  held of record by them on
each  proposal  submitted  to a vote at the  Meeting.  Stockholders  may vote in
person  or by  proxy.  Execution  of a  proxy  will  not in  any  way  affect  a
stockholder's  right to attend the Meeting and vote in person.  Any  stockholder
giving a proxy has the right to revoke  that proxy by (i)  filing a  later-dated
proxy or a written notice of revocation with the Secretary of the Company at the
address set forth above at any time  before it is  exercised,  or (ii) voting in
person at the Meeting.

         The persons named as attorneys in the proxy,  Deborah  Churchill Luster
and Neil Raiff, were selected by the Board of Directors and are directors and/or
officers of the Company.  All properly  executed  proxies returned in time to be
counted at the Meeting will be voted as stated below under "Voting  Procedures."
Any stockholder  giving a proxy has the right to withhold  authority to vote for
any individual  nominee to the Board of Directors by so marking the proxy in the
space  provided  thereon.  Where a choice has been  specified  on the proxy with
respect to the  foregoing  matters,  including  the election of  directors,  the
shares   represented  by  the  proxy  will  be  voted  in  accordance  with  the
specifications  and will be voted FOR any such proposal if no  specification  is
indicated.

         In  addition  to the  election  of  directors,  the  stockholders  will
consider  and vote upon a proposal to ratify the  selection  of the firm of KPMG
Peat Marwick LLP as the auditors for the fiscal year ending March 31, 1998,  all
as further described in this Proxy Statement.

         The Board of Directors of the Company  knows of no 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,  including any proposal to adjourn the
Meeting,  shares  represented by all proxies  received by the Board of Directors
will be voted  with  respect  thereto in  accordance  with the  judgment  of the
persons named as attorneys in the proxies.

         An Annual Report to Stockholders,  containing  financial statements for
the  fiscal  year  ended  December  31,  1996,  was  mailed  previously  to  all
stockholders  entitled to vote.  This Proxy Statement and the form of proxy were
first mailed to stockholders on or about September 29, 1997.








                                VOTING PROCEDURES

         The  presence,  in person or by proxy,  of at least a  majority  of the
outstanding  shares of Common Stock entitled to vote at the Meeting is necessary
to establish a quorum for the  transaction  of business.  Shares  represented by
proxies  pursuant  to which  votes  have  been  withheld  from any  nominee  for
director,  or which contain one or more  abstentions  are counted as present for
purposes of determining the presence or absence of a quorum for the Meeting.

         All properly executed proxies  delivered  pursuant to this solicitation
and not  revoked  will be voted at the  Meeting as  specified  in such  proxies.
Directors  are elected by a plurality of the votes cast,  in person or by proxy,
at the Meeting.  The seven nominees  receiving the highest number of affirmative
votes of the  shares  present  or  represented  and  voting on the  election  of
directors  at the  Meeting  will be elected as  directors.  Only shares that are
voted in favor of a  particular  nominee will be counted  toward such  nominee's
achievement of a plurality. Shares present at the Meeting that are not voted for
a particular  nominee or shares present by proxy where the stockholder  properly
withheld  authority  to vote for such  nominee  will not be counted  toward such
nominee's achievement of a plurality.  Votes at the Meeting will be tabulated by
one or more independent inspector of elections appointed by the Company.

         For all other matters being  submitted to  stockholders at the Meeting,
the affirmative vote of the majority of shares present (in person or represented
by proxy) and voting on that matter is required  for  approval.  Shares voted to
abstain, since they are not affirmative votes for the matter, will have the same
effect as votes against the matter.


           SECURITY OWNERSHIP BY MANAGEMENT AND PRINCIPAL STOCKHOLDERS

         The  following  table  sets  forth  as of  September  1,  1997  certain
information  regarding the ownership of the Company's  voting  securities by (i)
each person who, to the knowledge of the Company,  beneficially  owned more than
5% of the  Company's  voting  securities  outstanding  at such  date,  (ii) each
director (or nominee for  director) of the Company,  (iii) each Named  Executive
Officer (as defined below under  "Compensation and Other Information  Concerning
Directors and  Officers--Executive  Compensation")  and (iv) all directors  (and
nominees for director) and executive officers as a group:

<TABLE>
<CAPTION>
                                              AMOUNT AND NATURE OF                 PERCENT OF
        NAME AND ADDRESS (1)               BENEFICIAL OWNERSHIP (2)(3)              CLASS (4)
        --------------------               ---------------------------             ----------

<S>                                                 <C>                              <C>   
Ann E. Withey (5)                                   1,704,209                        37.97%
c/o Annie's Homegrown, Inc.
180 Second Street, Suite 202
Chelsea, MA  02150

Andrew M. Martin (6)                                1,760,954                        38.40%
c/o Annie's Homegrown, Inc.
200 Gate Five Road, Suite 211
Sausalito, CA  94965

Deborah Churchill Luster (7)                          188,266                         4.21%

Brady Bevis (8)                                        11,000                          *

Patrick DeTemple                                         -                             *

Paul Geffner                                             -                             *

Kare Anderson (9)                                      25,438                          *

All directors and executive officers                3,901,086                        76.56%
   as a group (9 persons) (10)
</TABLE>

- ------------------

  *      Less than 1% of total voting securities.
(1)      Pursuant to rules of the  Securities and Exchange  Commission  ("SEC"),
         addresses are provided only for 5% beneficial owners.


                                        2






(2)      Except as otherwise  noted in the footnotes to this table,  each person
         or entity named in the table has sole voting and investment  power with
         respect to all shares shown as owned, based on information  provided to
         the Company by the persons and entities named in the table.
(3)      Shares of Common Stock subject to stock options  exercisable  within 60
         days of September 1, 1997,  are deemed  outstanding  for  computing the
         percentage of the person or group holding such securities.
(4)      Percentage  of  beneficial  ownership is calculated on the basis of the
         amount of outstanding securities at September 1, 1997 (4,316,895) plus,
         for each  person,  any  securities  that such  person  has the right to
         acquire within 60 days pursuant to stock options or other rights.
(5)      Includes  171,839  shares of Common  Stock  issuable  upon  exercise of
         certain stock options granted  pursuant to the Company's 1990 Incentive
         Stock Option Plan.
(6)      Includes  268,874  shares of Common  Stock  issuable  upon  exercise of
         certain stock options granted  pursuant to the Company's 1990 Incentive
         Stock Option Plan.
(7)      Includes  159,155  shares of Common  Stock  issuable  upon  exercise of
         certain stock options granted  pursuant to the Company's 1990 Incentive
         Stock  Option  Plan; 3,000 shares owned  beneficially for daughter, and
         600 shares owned jointly with husband.
(8)      Includes  10,000  shares of Common  Stock  issuable  upon  exercise  of
         certain stock options granted  pursuant to the directors'  compensation
         package.
(9)      Includes 9,948 shares of Common Stock issuable upon exercise of certain
         stock options  granted  pursuant to the Company's 1990 Incentive  Stock
         Option Plan.
(10)     Includes  778,812  shares of Common  Stock  issuable  upon  exercise of
         certain  stock  options  granted to directors  and  executive  officers
         pursuant to the Company's 1990 Incentive Stock Option Plan.


                              ELECTION OF DIRECTORS
                               (PROXY ITEM NO.1)

         The Board of  Directors  of the Company  has  nominated  the  following
persons  for   election  as  directors  of  the  Company  at  the  Meeting  (the
"Nominees").  All  Nominees  are  currently  members of the  Company's  Board of
Directors.  The  Nominees  and the year they first joined the Board of Directors
are:

                Nominee                           Year First Joined Board
                -------                           -----------------------

        Ann E. Withey                                      1989
        Andrew M. Martin                                   1989
        Deborah Churchill Luster                           1991
        Brady Bevis                                        1995
        Patrick DeTemple                                   1996
        Paul Geffner                                       1996
        Kare Anderson                                      1996

         The directors of the Company are elected annually and hold office until
the next Annual Meeting of  Stockholders  and until their  successors  have been
elected and qualified or until their earlier death,  resignation or removal. The
Board of  Directors  knows of no reason why any Nominee  should be  unwilling or
unable to serve,  but if such should be the case,  proxies will be voted for the
election of a  substitute  nominee  nominated  by the Board of  Directors or the
Board of Directors  may vote to fix the number of directors at a lesser  number,
but not less than  three (3). A  plurality  of the votes cast by the  holders of
Common Stock present or represented by proxy and entitled to vote at the Meeting
is required for the election of a Nominee. See "Voting Procedures" above.

    THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR ELECTION OF THE
                    NOMINEES AS DIRECTORS OF THE CORPORATION


                                       3







COMPENSATION OF DIRECTORS

         The Board of Directors has the authority to determine a fixed sum to be
paid to directors for attendance at each meeting of the Board or a stated salary
as a director.  Directors may be reimbursed  for certain  expenses in connection
with attendance at Board and committee meetings.  No such payment shall preclude
any  director  from  serving the  Company in any other  capacity  and  receiving
compensation  therefor.  Members of special or standing  committees of the Board
may be allowed like compensation for attending committee meetings. Except as set
forth  above,  no  director  is,  or will  be,  paid any  salary,  fees or other
compensation  for  services as a director,  except for shares and stock  options
which may be granted from time to time to  non-employee  members of the Board of
Directors pursuant to the 1996 Option Plan.

         Each  non-employee  director  elected  on or after  January  1, 1996 is
eligible to receive stock options to purchase 1,000 shares of Common Stock at an
exercise  price equal to the fair market  value of such Common Stock at the date
of grant  pursuant to the Company's  1996 Stock Plan.  All stock options  become
vested on the  first  anniversary  of the date of grant and would  expire if not
exercised within three years after becoming vested.

INFORMATION CONCERNING DIRECTORS

         The Board of Directors met two (2) times during the twelve months ended
December  31, 1996,  and three (3) times  during the fifteen  month period ended
March 31, 1997,  the  Company's  new fiscal year.  The Board of Directors has an
Audit  Committee  to review the  results  and scope of the  Company's  financial
statements and other services  provided by the Company's  independent  auditors.
The Audit  Committee  consists of Messrs.  Geffner,  DeTemple and the  Company's
Chief Financial Officer,  Mr. Raiff. The Audit Committee did not meet during the
fifteen  month  period ended March 31,  1997.  The Board of  Directors  does not
currently have a standing compensation  committee or nominating committee.  Each
of the  directors  attended at least 75% of the aggregate of all meetings of the
Board of  Directors  which were held during his or her period of service  during
calendar year 1996.

                 OCCUPATIONS OF DIRECTORS AND EXECUTIVE OFFICERS

         The  following  table sets forth the  Nominees  to be voted upon at the
Meeting and the executive officers of the Company, their ages, and the positions
currently held by such persons with the Company.

<TABLE>
<CAPTION>
                 NAME                   AGE                               POSITION
                 ----                   ---                               --------
     <S>                                 <C>         <C>
     Ann E. Withey                       34          Inspirational President and Director
     Andrew M. Martin                    42          Chairman, Chief Executive Officer and Director
     Deborah Churchill Luster            34          Vice Chairman, Corporate Secretary and Director
     Paul Nardone                        29          President and Chief Operating Officer
     Neil Raiff                          40          Chief Financial Officer and Treasurer
     Brady Bevis                         52          Director
     Patrick DeTemple                    45          Director
     Paul Geffner                        43          Director
     Kare Anderson                       47          Director
</TABLE>

         ANN E. WITHEY  co-founded the Company in 1989 and is a director and the
Company's  Inspirational  President.  Ms. Withey has served as a director of the
Company  since  1989.  Ms.   Withey's   responsibilities   include  new  product
development and consumer correspondence and relations.  Approximately 95% of Ms.
Withey's time is devoted to the Company's matters.  Ms. Withey was co-founder of
Smartfood,  Inc.  and  creator of the  original  recipe for  Smartfood  Popcorn.
Smartfood,  Inc. was sold to Frito-Lay a division of PepsiCo in 1989. Ms. Withey
and her husband own and operate a small organic produce farm in Connecticut. Ms.
Withey  actively  supports a variety of programs that benefit  women,  children,
education  and  the  environment.  Ms.  Withey  holds  a B.A.  degree  from  the
University of Connecticut.

                                        4








         ANDREW M. MARTIN  co-founded the Company and is the Company's  Chairman
and Chief  Executive  Officer.  Mr.  Martin  participates  in all aspects of the
Company's  development,   including  strategic  planning,  product  development,
finance, management, sales and marketing. Mr. Martin was a co-founder, President
and Chairman of Smartfood,  Inc. Mr. Martin spends approximately 90% of his time
on matters  relating to the Company.  Mr. Martin actively  supports a variety of
programs that benefit women, children,  education,  and the environment.  He has
also  created  several  successful  programs  to benefit  the  homeless  and the
environment  including  S.A.V.E.,  Be Green(R),  Bottle Bag,  and the  Company's
community programs.  Mr. Martin holds several national and international patents
and  has  received  various  awards  for  technology  excellence,  human  rights
advocacy, and philanthropy.

         PAUL NARDONE is the Company's  President and Chief  Operating  Officer.
Mr. Nardone is responsible for managing the Company's  strategic  national sales
plan.  In 1988,  Mr.  Nardone  founded  The Olde  Boston  Snacks  brand which is
distributed  by Galaxy Foods,  Inc.,  which he continues to serve in an advisory
capacity.  In 1990, Mr.  Nardone  founded New England  Snacks,  Inc., a regional
snack food distributorship. In March, 1992, New England Snacks, Inc. was sold to
Alternative  Distributors  where Mr.  Nardone was Vice  President of Sales until
joining  the  Company  in 1994.  Mr.  Nardone  holds a B.A.  degree  from  Tufts
University.

         DEBORAH  CHURCHILL LUSTER is the Company's Vice Chairman and Secretary.
She has been a director since 1991.  From January 1991 through October 1996, Ms.
Churchill Luster served as the Company's President.  Ms. Churchill Luster is the
Company's principal spokesperson.  She has been honored by many groups on behalf
of issues relating to women, business and the environment.  Ms. Churchill Luster
works  closely  with the  Company's  Chief  Operating  Officer and  Treasurer in
directing  Company  matters.  Prior to  joining  the  Company  in May 1990,  Ms.
Churchill  was a District  Loan  Officer,  in charge of all loan  operations  in
Northern  California,  with Glendale Federal Bank of San Mateo  California.  Ms.
Churchill  Luster holds a B.A. in Economics from the University of California at
Santa Barbara.

         NEIL RAIFF is the Company's Chief Financial Officer and Treasurer. From
1989 to September  1994,  Mr. Raiff  served in this  capacity as an  independent
contractor.  In October 1994, Mr. Raiff became a part-time employee,  and in May
1995 he joined the Company on a full-time  basis.  Mr. Raiff is responsible  for
all financial and  administrative  functions of the Company including  financial
forecasting and strategic planning, expense control, accounting, and banking and
insurance  relationships.  From  1991  to  May  1995,  Mr.  Raiff  was a  public
accountant  in private  practice.  Mr.  Raiff holds a B.S. in  Accountancy  from
Bentley College, and is a certified public accountant.

         BRADY  BEVIS has been a  director  since  1995.  Ms.  Bevis is a public
interest lawyer and businesswoman,  and currently is the Program Coordinator for
the Bay Area  Multimedia  Partnership.  Ms.  Bevis was  formerly on the Board of
Supervisors  for the  County of Marin,  California,  during  which she ended the
17-year  polarization over the conversion of Hamilton Air Force Base and started
a collaborative  process for planning its future.  Prior to elected office,  Ms.
Bevis was  Chair of the Marin  SANE/Freeze,  active  in the  nationwide  Lawyers
Alliance on Nuclear Policy,  and the Marin County Peace  Conversion  Commission.
Ms.  Bevis  was a  founding  member  of  Marin  Action,  Exodux  -  establishing
residential  treatment  facilities for autistic  children,  and the Marin County
Commission on Homelessness.  In addition,  Ms. Bevis has served on the Boards of
Directors  for  numerous  organizations  including  The  California  Council  on
Partnerships,  Marin  Conservation  League,  and the California  Elected Women's
Association for Education and Research.

         PATRICK  DETEMPLE  has been a director of the Company  since 1996.  Mr.
DeTemple is an  attorney  with a history of  commitment  to social  issues.  Mr.
DeTemple has extensive experience in community,  labor and political organizing,
negotiations,  and campaigns. As an attorney, Mr. DeTemple practiced immigration
law and has worked  with  labor  organizations  (United  Farm  Workers,  Service
Employees), community groups, and political organizations (California Democratic
Party and various  candidates).  In 1989 and 1990,  Mr.  DeTemple  served as the
National  Field  Director for Earth Day 1990.  He also has served as an attorney
for the City of Cambridge,  Massachusetts,  and as a senator's chief of staff in
the Massachusetts legislature. During the 1980's, Mr. DeTemple traveled, worked,
wrote and spoke  extensively on events in Central  America and the  Philippines.
Mr. DeTemple holds degrees from Brown,  Northeastern,  and Harvard Universities,
and is a member of the state bar associations of Massachusetts and California.


                                       5







         PAUL GEFFNER has been a director of the Company since 1996. Mr. Geffner
owns  Escape From New York Pizza,  Inc.,  which  operates a group of three pizza
restaurants in San  Francisco.  Mr.  Geffner  founded  Captain Video, a chain of
video  stores in Northern  California,  which he sold in 1988.  Mr.  Geffner has
assisted in the creation  and  development  of many  different  retail  ventures
including a juice and yogurt bar  (Fruitopia),  a women's clothing store, and an
event production company. Mr. Geffner has been a Big Brother for seventeen years
and wrote  and  produced  commercials  for Big  Brothers  of  California,  which
received an Emmy award in 1990.

         KARE  ANDERSON  has been a director  of the  Company  since  1996.  Ms.
Anderson  is an author  and  speaker  who  translates  research  on  instinctual
reactions  into  techniques  to  inspire  support  for an idea or  product.  Ms.
Anderson has served as a senator's chief of staff in the California legislature;
reporter for various newspapers, including The Wall Street Journal and Le Monde;
producer  for "Inside  Sacramento,"  a  syndicated  radio  feature,  and was the
Pacific Telephone  Company's first Cable TV and Wideband Division Director.  Ms.
Anderson received an Emmy award for television  political  commentaries,  and is
co-founder of nine women's political action committees.


                       COMPENSATION AND OTHER INFORMATION
                        CONCERNING DIRECTORS AND OFFICERS


EXECUTIVE COMPENSATION

         The following  table sets forth for the fiscal years ended December 31,
1994,  1995,  1996,  and March 31, 1997, a summary of  compensation  awarded to,
earned by or paid to the Company's Chief Executive  Officer and each of its four
other  most  highly   compensated   executive  officers  (the  "Named  Executive
Officers") at March 31, 1997.


                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                       SECURITIES
           NAME AND           YEAR                                     UNDERLYING         ALL OTHER
           PRINCIPAL                     SALARY(1)      BONUS(2)       OPTIONS(3)      COMPENSATION(4)
           POSITION
                                            ($)           ($)              (#)
   ------------------------------------------------------------------------------------------------------
   <S>                       <C>        <C>           <C>                <C>            <C>
   ANDREW M. MARTIN          1997       $   21,000    $    --              --           $   8,250
   Chief Executive Officer   ----
                             1996           75,000         --              --               --
                             ----
                             1995           84,000         --              --               --
                             ----
                             1994           84,000         --             37,302            --
                             ----

   ANN E. WITHEY             1997           21,000         --              --               --
   Inspirational President   ----
                             1996           75,000         --              --               --
                             ----
                             1995           84,000         --              --               --
                             ----
                             1994           84,000         --             15,667            --
                             ----

   PAUL NARDONE              1997           19,500      $  7,958           --               --
   President, Chief          ----
   Operating Officer         1996           61,000         --              --               --
                             ----
                             1995           56,250         --              --               --
                             ----
                             1994           13,750         --              9,699            --
                             ----

   NEIL RAIFF                1997           15,000         --              --               --
   Chief Financial           ----
   Officer, Treasurer        1996           60,000         --              --               --
                             ----
                             1995           68,000         --              --               --
                             ----
                             1994            9,000         --              5,409            --
                             ----

   DEBORAH CHURCHILL LUSTER  1997            6,250         --              --               --
   Secretary                 ----
                             1996           37,500         --              --               --
                             ----
                             1995           60,000         --              --               --
                             ----
                             1994           39,500         --             11,191            --
                             ----
</TABLE>


(1)      Amounts  shown do not  include  the  cost to the  Company  of  personal
         benefits, the value of which did not exceed 10 percent of the aggregate
         salary and bonus compensation for each Named Executive Officer.

                                       6






(2)      Pursuant to an Employment Agreement between Mr. Nardone and the Company
         dated November 26, 1996,  Mr.  Nardone  receives a quarterly cash bonus
         and a fixed  number of stock  options  based on the amount by which the
         Company's  actual  performance  exceeds  budget  during  the  preceding
         quarter.  Mr.  Nardone  has  earned,  and is owed,  for the three month
         period ended March 31, 1997, stock options to purchase 12,500 shares of
         Common Stock.  Such stock options have not been granted by the Board of
         Directors.  The Board of  Directors  anticipates  granting  these stock
         options  under the  Company's  stockholder-approved  1996  Stock  Plan,
         together with other stock  options  which Mr.  Nardone may have earned,
         during  1997.  Such stock  options  would be granted at the fair market
         value on the date of grant.

(3)      Mr.  Martin's and Ms.  Withey's  stock  options were granted  effective
         December 31, 1994 pursuant to the Company's  stockholder-approved  1990
         Incentive  Stock  Option  Plan at $5.90 per common share which,  on the
         date of grant,  was equal to or exceeded  110% of the fair market value
         of the Common Stock.  Messrs.  Nardone's and Raiff's, and Ms. Churchill
         Luster's  stock  options  were  granted  effective  December  31,  1994
         pursuant to the Company's  stockholder-approved  1990  Incentive  Stock
         Option Plan at $5.36 per common  share.  All of the  foregoing  options
         vested when granted and will expire on January 2, 1999.

(4)      Amount shown  includes  interest at the rate of 11% per annum on a note
         due to the Company from Mr. Martin in the amont of $75,000.

OPTION GRANTS IN LAST FISCAL YEAR

         No stock  options  were  granted  to the Named  Executive  Officers  in
calendar 1996 or during the fifteen month period ended March 31, 1997.

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

         The following  table sets forth  information  with respect to the Named
Executive  Officers  concerning the exercise of stock options during the fifteen
months ended March 31, 1997 and  unexercised  stock options held as of March 31,
1997.

<TABLE>
<CAPTION>
                                                                           NUMBER OF               VALUE OF
                                                                           SECURITIES             UNEXERCISED
                                                                           UNDERLYING            IN-THE-MONEY
                                                                          UNEXERCISED             OPTIONS AT
                                                                         OPTIONS AT FY-         FY-END ($) (1)
                                                    SHARES ACQUIRED     END EXERCISABLE/         EXERCISABLE/
NAME                                                  ON EXERCISE        UNEXERCISABLE           UNEXERCISABLE
- ----                                                  -----------        -------------           -------------
<S>                                                       <C>             <C>                   <C>
Andrew M. Martin, Chief Executive Officer                 --              268,874 / 0           $1,177,030 / $0

Ann E. Withey, Inspirational President                    --              171,839 / 0            $798,621 / $0
Paul Nardone, President, Chief Operating Officer          --               9,699 / 0              $6,207 / $0

Neil Raiff, Chief Financial Officer, Treasurer            --              149,297 / 0            $734,118 / $0

Deborah Churchill Luster, Secretary                       --              159,155 / 0            $758,558 / $0
</TABLE>

- -----------------------
(1)  Calculated  based on the initial  public  offering  price of the  Company's
Common Stock ($6.00), minus the exercise price of the option

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         Andrew M. Martin,  Chairman and Chief Executive Officer, of the Company
is a stockholder of Simple Packaging  Solutions,  Inc.  ("Simpak") with which he
previously  held  similar  offices.  Neil  Raiff,  Chief  Financial  Officer and
Treasurer of the Company also previously held similar offices for Simpak. Ann E.
Withey and  Deborah  Churchill  Luster are  stockholders  of Simpak.  Simpak has
borrowed from the Company for which loans it was charged interest at the rate of
11%. As of March 31, 1997, there was no outstanding balance due from Simpak.

 
                                        7







         Andrew M.  Martin  borrowed  $75,000  from the Company on June 30, 1995
pursuant to an  unsecured  demand  note  bearing  interest at 11% per anum.  The
Company does not  anticipate  making any future  material loans to Mr. Martin on
similar terms.


COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

         Not applicable.

           PROPOSAL TO RATIFY SELECTION OF AUDITORS (PROXY ITEM NO. 2)

         The Board of Directors, upon the recommendation of the Audit Committee,
has selected the firm of KPMG Peat Marwick  LLP,  independent  certified  public
accountants,  to serve as auditors  for the fiscal year ending  March 31,  1998.
KPMG Peat  Marwick LLP has served as the  Company's  auditors for the past three
(3) fiscal years.  Representatives  of KPMG Peat Marwick LLP are not expected to
be in attendance at the Meeting.

    THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR RATIFICATION OF
                        KPMG PEAT MARWICK LLP AS AUDITORS


                              STOCKHOLDER PROPOSALS

         It is contemplated that the next Annual Meeting of Stockholders will be
held on or about  October 26, 1998.  To be eligible  for  inclusion in the proxy
statement  to be  furnished  to all  stockholders  entitled  to vote at the next
Annual Meeting,  proposals must comply with  Securities and Exchange  Commission
rules and  regulations  and be received  at the  Company's  principal  executive
offices not later than May 25,  1998.  In order to avoid  controversy  as to the
date on which a proposal was received by the Company,  it is suggested  that any
stockholder  who wishes to submit a proposal  submit such  proposal by Certified
Mail, Return Receipt Requested.

                            EXPENSES AND SOLICITATION

         The costs of printing and mailing proxies will be borne by the Company.
In addition to soliciting  stockholders  by mail through its regular  employees,
the Company may  request  banks,  brokers  and other  custodians,  nominees  and
fiduciaries to solicit their customers who have stock of the Company  registered
in the names of a nominee  and, if so, will  reimburse  such banks,  brokers and
other  custodians,  nominees and fiduciaries for their reasonable  out-of-pocket
costs. Solicitation by officers and employees of the Company may also be made of
some stockholders following the original solicitation.

                                 OTHER BUSINESS

         The Board of  Directors  knows of no other  items that are likely to be
brought  before the  Meeting  except  those that are set forth in the  foregoing
Notice of Annual  Meeting of  Stockholders.  If any other matters  properly come
before the Meeting,  the persons  designated on the enclosed  proxy will vote in
accordance with their judgment on such matters.

                                            By Order of the Board of Directors




                                            Deborah Churchill Luster
                                            Secretary

Chelsea, Massachusetts
September 29, 1997

         ANNIE'S  HOMEGROWN,  INC. WILL FURNISH  WITHOUT CHARGE TO EACH PERSON A
COPY OF THIS PROXY  STATEMENT,  A COPY OF ITS ANNUAL  REPORT ON FORM 10-KSB,  AS
FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION,  UPON RECEIPT OF A WRITTEN
REQUEST SENT TO THE SECRETARY OF ANNIE'S  HOMEGROWN,  INC.,  180 SECOND  STREET,
SUITE 202, CHELSEA, MASSACHUSETTS, 02150.


                                        8








                            ANNIE'S HOMEGROWN, INC.
                          180 SECOND STREET, SUITE 202
                          CHELSEA, MASSACHUSETTS 02150
                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS

                                OCTOBER 27, 1997

        The undersigned hereby appoints Deborah Churchill Luster and Neil Raiff,
P    and each of them  singly,  true  and  lawful  agents  and  proxies  for the
     undersigned,  with full power of  attorney  and power of  substitution,  to
R    represent the undersigned and vote all shares of capital stock of any class
     which  the  undersigned  is  entitled  to vote  at the  Annual  Meeting  of
O    Stockholders (the "Meeting") of Annie's Homegrown,  Inc. (the "Company") to
     be held on Monday, October 27, 1997, at 1:00 p.m. at the offices of Farella
X    Braun & Martel LLP,  17th Floor,  235  Montgomery  Street,  San  Francisco,
     California,  and at any adjournment thereof,  upon the matters set forth in
Y    the  Notice  of Annual  Meeting  of  Stockholders  and  accompanying  Proxy
     Statement,  each  dated  September  29,  1997,  receipt  of which is hereby
     acknowledged.


                   CONTINUED AND TO BE SIGNED ON REVERSE SIDE






- --------------------------------------------------------------------------------
                                  DETACH HERE

[ X ] Please mark
      votes as in
      this example

     THIS PROXY IS  SOLICITED ON BEHALF OF THE BOARD OF  DIRECTORS.  THIS PROXY,
     WHEN PROPERLY  EXECUTED,  WILL BE VOTED AS SPECIFIED OR, WHERE NO DIRECTION
     IS GIVEN,  WILL BE VOTED FOR THE ELECTION OF ALL NOMINEE  DIRECTORS AND FOR
     THE  PROPOSAL IN ITEM 2. A VOTE TO TRANSACT  SUCH OTHER  BUSINESS AS MAY BE
     PROPERLY TAKEN UNDER ITEM 3 WILL BE VOTED IN ACCORDANCE  WITH THE JUDGEMENT
     OF THE PERSONS HEREINBEFORE NAMED AS ATTORNEYS.

     1. To elect a  Board  of  Directors     2. To ratify the  selection  of the
     for  the  ensuing  year,  NOMINEES:     firm of KPMG  Peat  Marwick  LLP as
     Anne  E.  Withey,   Andrew  Martin,     auditors  of the  Company  for  the
     Deborah  Churchill  Luster,   Brady     ficscal year ending March 31, 1998.
     Bovis,   Patrick   DeTemple,   Paul     
     Geffner and Kare Anderson.                FOR       AGAINST      ABSTAIN
                                              [   ]       [   ]        [   ]
      FOR   WITHHELD     MARK HERE  [   ]
     [   ]   [   ]       IF YOU PLAN
                         TO ATTEND           3. To transact such other  business
                         THE MEETING         as may  properly  come  before  the
                                             Meeting    and   any    adjournment
                         MARK HERE  [   ]    thereof.                           
                         FOR ADDRESS        
                         CHANGE AND          THIS  PROXY  GRANTS   DISCRETIONARY
[   ]__________________  NOTE BELOW          AUTHORITY  TO VOTE FOR A SUBSTITUTE
For all nominees except                      NOMINEE  OF THE BOARD OF  DIRECTORS
as noted above                               IF ANY NOMINEE FOR DIRECTOR  LISTED
                                             HEREIN IS  UNABLE TO SERVE,  OR FOR
                                             GOOD  CAUSE  WILL  NOT  SERVE  AS A
                                             DIRECTOR (UNLESS  AUTHORITY TO VOTE
                                             FOR   ALL   NOMINEES   OR  FOR  THE
                                             PARTICULAR NOMINEE WHO CEASED TO BE
                                             A CANDIDATE IS WITHHELD).          
                                             
                                             STOCKHOLDERS  WHO ATTEND THE ANNUAL
                                             MEETING OF STOCKHOLDES  MAY VOTE IN
                                             PERSON   EVEN   THOUGH   THEY  HAVE
                                             PREVIOUSLY   MAILED   THIS   PROXY.
                                             PLEASE  DATE,  SIGN AND RETURN THIS
                                             PROXY   PROMPTLY  IN  THE  ENCLOSED
                                             PRE-PAID, PRE-ADDRESSED ENVELOPE.  
                                             
                                             IMPORTANT:  Please  date this Proxy
                                             and  sign   exactly  as  your  name
                                             appear(s)  hereon. If stock is held
                                             jointly, each owner should sign. If
                                             signing  as   attorney,   executor,
                                             administrator, trustee, guardian or
                                             other  fiduciary  please  give your
                                             full title as such.                
                                                  
- --------------------------------------------------------------------------------



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