CHICOS FAS INC
DEF 14A, 1997-05-09
WOMEN'S CLOTHING STORES
Previous: VAN KAMPEN AMERICAN CAPITAL INSURED INCOME TRUST SER 67, S-6, 1997-05-09
Next: INCO HOMES CORP, NT 10-Q, 1997-05-09



<PAGE>   1
 
                                  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 (AMENDMENT NO.   )
 
Filed by the Registrant [X]
 
Filed by a Party other than the Registrant [ ]
 
Check the appropriate box:
 
<TABLE>
<S>                                            <C>
[ ]  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
</TABLE>
 
                               CHICO'S FAS, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
[X]  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 transaction:
 
          ----------------------------------------------------------------------
     (5)  Total fee paid:

          ----------------------------------------------------------------------
[ ]  Fee paid previously with preliminary materials:
 
     ---------------------------------------------------------------------------
[ ]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2) and identify the filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.
 
     (1)  Amount Previously Paid:
 
          ----------------------------------------------------------------------
     (2)  Form, Schedule or Registration Statement No.:
 
          ----------------------------------------------------------------------
     (3)  Filing Party:
 
          ----------------------------------------------------------------------
     (4)  Date Filed:

          ----------------------------------------------------------------------
<PAGE>   2
 
   
                                 [CHICO'S LOGO]
    
 
                               CHICO'S FAS, INC.
                              11215 METRO PARKWAY
                            FT. MYERS, FLORIDA 33912
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 17, 1997
 
To the Stockholders of
Chico's FAS, Inc.:
 
     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of Chico's
FAS, Inc., will be held on Tuesday, the 17th day of June, 1997, at 2:00 P.M.,
Local Time, at the Company's World Headquarters, 11215 Metro Parkway, Ft. Myers,
Florida for the following purposes:
 
          1. To authorize and approve an increase in the number of members of
     the Board of Directors from five members to six members through the
     creation of one additional Class III director position;
 
          2. To elect two Class I directors to each serve for a three-year term
     and one Class III director to fill the newly created position and to serve
     for an initial two year term;
 
          3. To ratify the appointment of Arthur Andersen LLP as the Company's
     independent certified public accountants for fiscal year 1998; and
 
          4. To transact such other business as may properly come before the
     meeting or any adjournments thereof.
 
     The close of business on April 20, 1997 has been fixed by the Board of
Directors as the record date for the determination of the stockholders entitled
to notice of and to vote at the meeting or any adjournments thereof.
Stockholders are requested to date, sign and mail the enclosed proxy promptly in
the enclosed addressed envelope. If you should be present at the meeting and
desire to vote in person, you may withdraw your proxy.
 
                                          By Order of the Board of Directors,
 
                                                 /s/ CHARLES J. KLEMAN
                                          --------------------------------------
                                          CHARLES J. KLEMAN, Secretary
 
   
May 1, 1997
    
<PAGE>   3
 
   
                                 [CHICO'S LOGO]
    
 
                               CHICO'S FAS, INC.
                              11215 METRO PARKWAY
                            FT. MYERS, FLORIDA 33912
 
                                PROXY STATEMENT
 
                         ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 17, 1997
 
   
To the Stockholders of                                               May 1, 1997
    
Chico's FAS, Inc.:
 
     This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of Chico's FAS, Inc. ("Chico's" or the
"Company"), from the holders of the Company's common stock for use at the Annual
Meeting of Stockholders and at any adjournments thereof. This meeting will be
held at 2:00 P.M., Local Time, on Tuesday, June 17, 1997 at the Company's World
Headquarters, 11215 Metro Parkway, Ft. Myers, Florida.
 
     Any proxy given pursuant to this solicitation may be revoked by notice in
writing to the Secretary prior to the voting, by delivering a proxy bearing a
later date or by attending the Annual Meeting and voting the shares in person.
No such notice of revocation or later-dated proxy, however, will be effective
until received by the Company at or prior to the Annual Meeting. Unless the
proxy is revoked, the shares represented thereby will be voted at the Annual
Meeting or any adjournment thereof. The giving of the proxy does not affect the
right to vote in person should the stockholder attend the meeting.
 
     The entire cost of preparing and mailing the proxy material will be borne
by the Company. Solicitation of proxies will be made by mail, personally, or by
telephone or telegraph, by officers, directors and regular employees of the
Company. The Company will request brokerage houses and other custodians,
nominees and fiduciaries to forward soliciting material to the stockholders and
the Company will reimburse such institutions for their out-of-pocket expenses
incurred thereby.
 
     It is important that proxies be returned promptly to avoid unnecessary
expense. Therefore, whether you plan to attend or not, you are urged, regardless
of the number of shares of stock owned, to date, sign and return the enclosed
proxy promptly.
 
   
     The approximate date on which this proxy is to be mailed to stockholders is
May 9, 1997.
    
 
     Shares of common stock, par value $.01 per share (the "Common Stock") are
the only outstanding voting securities of the Company.
 
     The Board of Directors in accordance with the By-Laws has fixed the close
of business on April 20, 1997, as the record date for determining the
stockholders entitled to notice of and to vote at the Annual Meeting of
Stockholders and adjournments thereof. At the close of business on such date,
the outstanding number of voting securities of the Company was 7,884,118 shares
of Common Stock, each of which is entitled to one vote. All votes will be
tabulated by employees of Chase Mellon Shareholder Services, the Company's
transfer agent for the Common Stock, whose representatives will serve as
inspectors of election. Abstentions and broker non-votes are each included in
the determination of the number of shares present but are not counted on any
matters brought before the meeting.
<PAGE>   4
 
                               SECURITY OWNERSHIP
 
     The following table sets forth, as of April 20, 1997, the number of shares
of the Company's Common Stock beneficially owned by 1)each person known to the
Company as having beneficial ownership of more than 5% of the Company's Common
Stock together with such person's address, each of its directors and nominees to
become a director, each named executive officer as defined under applicable
Securities and Exchange Commission rules and all directors and executive
officers as a group.
 
<TABLE>
<CAPTION>
                                                              AMOUNT AND NATURE
                  NAME OF BENEFICIAL OWNER                      OF BENEFICIAL     PERCENT
                     OR NUMBER IN GROUP                         OWNERSHIP(1)      OF CLASS
                  ------------------------                    -----------------   --------
<S>                                                           <C>                 <C>
Marvin J. Gralnick..........................................      1,725,128(2)      21.8%
  c/o Chico's FAS, Inc.
  11215 Metro Parkway
  Ft. Myers, Florida 33912
Helene B. Gralnick..........................................      1,725,128(2)      21.8%
  c/o Chico's FAS, Inc.
  11215 Metro Parkway
  Ft. Myers, Florida 33912
Rodin, Ltd..................................................      1,705,128(2)      21.7%
  301 Congress, Suite 1900
  Austin, Texas 78701
Quest Advisory Group........................................        484,000(3)       6.1%
  1414 Avenue of the Americas
  New York, New York 10019
Merrill Lynch & Co., Inc....................................        709,133(4)       9.0%
  World Financial Center, North Tower
  250 Vesey Street
  New York, New York 10281
The Kaufman Fund, Inc.......................................        425,000(5)      5.38%
  140 E. 45th Street, 43rd Floor
  New York, New York 10017
Heartland Advisors, Inc.....................................        400,000(6)       5.1%
  790 North Milwaukee Street
  Milwaukee, Wisconsin 53202
Brinson Partners, Inc.......................................        489,800(7)       6.0%
  209 South LaSalle
  Chicago, Illinois 60604-1295
Charles J. Kleman...........................................        344,960(8)       4.2%
Melissa J. Payner...........................................         25,000(9)      *
Scott A. Edmonds............................................         24,600(10)     *
Verna K. Gibson.............................................         38,000(11)     *
W. Keith Schilit............................................         61,000(12)     *
Ross E. Roeder..............................................             --           --
John W. Burden..............................................             --           --
All Directors and Executive Officers as a Group (7
  persons)..................................................      2,218,688(13)     27.0%
</TABLE>
 
- ---------------
 
* Less than one percent
 
 (1) Beneficial ownership of shares, as determined in accordance with applicable
     Securities and Exchange Commission rules, includes shares as to which a
     person has or shares voting power and/or investment
 
                                        2
<PAGE>   5
 
     power. Except as otherwise indicated, all shares are held of record with
     sole voting and investment power.
 
 (2) Marvin J. Gralnick and Helene B. Gralnick are husband and wife. The number
     of shares shown for Marvin J. Gralnick and the number of shares shown for
     Helene B. Gralnick each represent the aggregate of all shares held by
     Rodin, Ltd., a Texas Limited Partnership. A limited liability company
     established by Mr. Gralnick and Ms. Gralnick and of which Mr. Gralnick and
     Ms. Gralnick are the sole members and managing members, is the sole general
     partner of Rodin, Ltd., owning an aggregate of 1% of the partnership
     interests. An irrevocable intervivos trust established by Mr. Gralnick is
     one of two limited partners and owns 49.5% of the partnership interests and
     a separate irrevocable intervivos trust established by Ms. Gralnick is the
     other limited partner and owns the remaining 49.5% of the partnership
     interests. Also includes 10,000 shares for each of Mr. Gralnick and Ms.
     Gralnick which are deemed to be beneficially owned by each of them by
     virtue of certain stock options that are currently exercisable or become
     exercisable within 60 days.
 
 (3) This information is derived from a Schedule 13G dated February 3, 1997
     filed jointly by Quest Advisory Corp. ("Quest") and Charles M. Royce. Quest
     has sole voting power and sole dispositive power with respect to all of the
     shares shown. Mr. Royce may be deemed to be a controlling person of Quest
     and as such may be deemed to beneficially own the shares shown. The address
     for Mr. Royce is 1414 Avenue of the Americas, New York, New York 10019.
 
 (4) This information is derived from a Schedule 13G dated February 14, 1997
     filed jointly by Merrill Lynch & Co., Inc. ("Merrill Lynch"), Merrill Lynch
     Group, Inc. ("ML Group"), Princeton Services, Inc. ("Princeton"), Fund
     Asset Management, L.P. ("FAM"), and Merrill Lynch Special Value Fund, Inc.
     ("MLSVF"). ML Group, may be deemed the beneficial owner of 704,400 (8.9%)
     of the shares shown. Princeton may be deemed the beneficial owner of
     706,400 (8.9%) of the shares shown. FAM may be deemed the beneficial owner
     of 661,900 (8.4%) of the shares shown. MLSVF may be deemed the beneficial
     owner of 661,900 (8.4%) of the shares shown. Merrill Lynch, ML Group,
     Princeton, FAM and MLSVF have shared voting and dispositive power with
     respect to the shares beneficially owned by each of them. The address for
     ML Group is World Financial Center, North Tower, 250 Vesey Street New York,
     New York 10281 and the address for each of Princeton, FAM and MLSVF is 800
     Scudders Mill Road, Plainsboro, New Jersey 08536.
 
 (5) This information is derived from a Schedule 13G dated December 31, 1996.
 
 (6) This information is derived from a Schedule 13G dated February 12, 1997.
 
 (7) This information is derived from a Schedule 13G dated February 12, 1997
     filed jointly by Brinson Partners, Inc. ("BPI"), Brinson Trust Company
     ("BTC"), Brinson Holdings, Inc. ("BHI"), SBC Holding (USA), Inc. ("SBCUSA")
     and Swiss Bank Corporation ("SBC"). BTC may be deemed to be the beneficial
     owner with respect to 137,695 (1.7%) of the shares shown. BHI, SBCUSA and
     SBC may be deemed the beneficial owners with respect to 489,800 (6.0%) of
     the shares shown. BPI, BTC, BHI, SBCUSA and SBC have shared voting and
     dispositive power with respect to the shares beneficially owned by each of
     them. The address of BTC and BHI is 209 South LaSalle, Chicago, Illinois
     60604-1295. The address of SBC and SBCUSA is Aeschenplatz 6 CH-4002, Basel,
     Switzerland.
 
(8) Includes 1,900 shares owned by Mr. Kleman's son and 1,900 shares owned by
    his daughter. In addition, includes 286,160 shares, 20,000 shares and 15,000
    shares deemed to be beneficially owned by Mr. Kleman by virtue of stock
    options that are currently exercisable. Also includes 20,000 shares deemed
    to be beneficially owned by Mr. Kleman by virtue of certain stock options
    that are currently exercisable or become exercisable within 60 days.
 
(9) Ms. Payner was President and General Merchandise Manager of Chico's until
    March 24, 1997 at which time she resigned from these positions in accordance
    with the terms of a separation agreement. Of the shares shown for Ms.
    Payner, 25,000 shares are deemed to be beneficially owned by Ms. Payner by
    virtue of stock options that are currently exercisable. These options expire
    on June 24, 1997 as a result of Ms. Payner's separation arrangement.
 
                                        3
<PAGE>   6
 
(10) Includes 6,000 shares, 10,000 shares and 8,000 shares deemed to be
     beneficially owned by Mr. Edmonds by virtue of certain stock options that
     are currently exercisable or become exercisable within 60 days.
 
(11) Includes 8,000 shares, 3,000 shares, 10,000 shares and 10,000 shares deemed
     to be beneficially owned by Ms. Gibson by virtue of certain stock options
     that are currently exercisable.
 
(12) Includes 8,000 shares, 3,000 shares, 40,000 shares and 10,000 shares deemed
     to be beneficially owned by Mr. Schilit by virtue of certain stock options
     that are currently exercisable. These options expire January 17, 1998 as a
     result of the expiration in June 1997 of Mr. Schilit's term as a director.
 
(13) Pursuant to applicable Securities and Exchange Commission rules, the
     1,725,128 shares of Common Stock deemed to be beneficially owned by each of
     Marvin J. Gralnick and Helene B. Gralnick, are counted only once for
     purposes of this calculation.
 
1. INCREASE IN THE SIZE OF THE BOARD OF DIRECTORS
 
     The Company's Amended and Restated Articles of Incorporation provide that
the size of the Board of Directors shall consist of three to nine members, the
exact number of directors to be fixed from time to time as provided in the
Bylaws of the Company. The Bylaws of the Company provide that the number of
directors shall be fixed by the stockholders at any annual or special meeting.
The stockholders have previously fixed the number of directors at five, of which
two are Class I directors and, two are Class II directors and one is a Class III
director.
 
     The Board of Directors believes it to be in the best interest of the
Company and the stockholders to increase the number of members of the Board of
Directors from five members to six members. In this respect, the Board of
Directors recommends that an additional Class III director seat be created
thereby increasing the size of the Board of Directors from five members to six
members (two Class I directors, two Class II directors and two Class III
directors). It is the intention of the persons named in the enclosed form of
proxy, unless otherwise directed, to vote such proxy in "FOR" the increase in
the number of members of the Board of Directors from five members to six
members.
 
2. ELECTION OF DIRECTORS
 
     The current terms of the three classes of directors expire in 1997 (Class I
directors), 1998 (Class II directors) and 1999 (Class III directors). Directors
are generally elected for three-year terms.
 
     Three directors (two Class II directors and one Class III director) are to
be elected at the 1997 Annual Meeting. The Board of Directors has nominated the
following persons to stand for election at the 1997 Annual Meeting for the three
director seats:
 
<TABLE>
<S>                                           <C>
Charles J. Kleman...........................  (Class I director -- term expiring in 2000)
Ross E. Roeder..............................  (Class I director -- term expiring in 2000)
                                              (Class III director -- term expiring in
John W. Burden..............................  1999)
</TABLE>
 
     It is the intention of the persons named in the enclosed form of proxy,
unless otherwise directed, to vote such proxy "FOR" the election of Charles J.
Kleman and Ross E. Roeder as the Class I directors of the Company and "FOR" John
W. Burden as a Class III director of the Company, each to serve for the term
described above. See "Management -- Directors and Executive Officers" for
further information on such nominees. The nominees that receive a plurality of
the votes cast by the shares entitled to vote at the Annual Meeting shall be
elected as the directors.
 
     The proposed nominees for election as directors are willing to be elected
as such. If, as a result of circumstances not now known or foreseen, the
nominees shall be unavailable or unwilling to serve as a director, proxies may
be voted for the election of such other persons as the Board of Directors may
select. The Board of Directors has no reason to believe that the nominees will
be unable or unwilling to serve.
 
                                        4
<PAGE>   7
 
                                   MANAGEMENT
 
     The following table sets forth certain information regarding the Company's
continuing executive officers, continuing directors, nominees for director and
certain other key employees.
 
<TABLE>
<CAPTION>
                                                                                   HAS SERVED
                                                                                   AS DIRECTOR
AGE                                                     POSITION                      SINCE
- ---                                                     --------                   -----------
<S>                                    <C>                                         <C>
DIRECTORS AND EXECUTIVE OFFICERS
Marvin J. Gralnick, 62...............  Chief Executive Officer, President,
                                       Chairman of the Board and Director (term
                                       expiring in 1999)                              1983
Helene B. Gralnick, 49...............  Senior Vice President -- Design and
                                       Concept and Director (term expiring in
                                       1998)                                          1983
Charles J. Kleman, 46................  Executive Vice President -- Finance, Chief
                                       Financial Officer, Secretary/Treasurer and
                                       Director (term expiring in 1997)               1993
Scott A. Edmonds, 39.................  Senior Vice President -- Operations and
                                       Assistant Secretary
Verna K. Gibson, 52..................  Director (term expiring in 1998)               1993
Ross E. Roeder, 59...................  Nominee for Director (term expiring in
                                       2000)
John W. Burden, 60...................  Nominee for Director (term expiring in
                                       1999)
 
CERTAIN KEY EMPLOYEES
Mori C. MacKenzie, 47................  Director of Stores
Richard Ransom, 51...................  Controller
</TABLE>
 
DIRECTORS AND EXECUTIVE OFFICERS
 
     Marvin J. Gralnick, together with his wife, Helene B. Gralnick, founded
Chico's in December 1983. He served the Company as its Chief Executive Officer
until September 1, 1993, at which time Jeffrey J. Zwick succeeded Mr. Gralnick
in this position. In connection with the November 7, 1994 resignation of Jeffrey
J. Zwick as Chief Executive Officer, President and a director of the Company,
Mr. Gralnick and Ms. Gralnick returned to the Company on a full time basis to
head up merchandise design, marketing and image for the Company. In February
1995, Mr. Gralnick reassumed the role of Chief Executive Officer and in March
1997 reassumed the position of President following the departure of Melissa
Payner. In addition, Mr. Gralnick continues to serve as Chairman of the Board
and as a director. Mr. Gralnick served as President from the Company's founding
until 1990 when he became Chairman of the Board and was given the official title
of Chief Executive Officer. Mr. and Ms. Gralnick's vision and creative talents
led the development and evolution of the Company's philosophy and the design and
feel of Chico's merchandise and Chico's stores through September 1, 1993 and
since November 1994 again are leading the Company in this regard. Mr. Gralnick
also served as Chief Executive Officer and director of Chico's International,
Inc. from 1988 until it was merged into the Company in 1992 and as Chief
Executive Officer and director of Parrot Products, Inc. from 1990 until it was
dissolved in 1992.
 
     Helene B. Gralnick was a co-founder of Chico's, together with her husband,
Marvin J. Gralnick, and has served the Company in various senior executive
capacities throughout its history. She was first elected Vice
President/Secretary in 1983. Ms. Gralnick was elected as Senior Vice
President -- Merchandise Concept in 1992. In September 1993, Ms. Gralnick
stepped down from all officer positions with the Company. In connection with the
November 7, 1994 resignation of Jeffrey J. Zwick as Chief Executive Officer,
President and a director of the Company, Ms. Gralnick, together with Mr.
Gralnick, returned to the Company on a full time basis to head up merchandise
design, marketing and image for the Company. In February 1995, Ms. Gralnick was
elected as Senior Vice President -- Design and Concept. In addition, she
continues to serve as a director of the Company. Ms. Gralnick also served as a
Vice President and director of Chico's
 
                                        5
<PAGE>   8
 
International, Inc. from 1988 until it was merged into the Company in 1992 and
as Vice President/Secretary and director of Parrot Products, Inc. from 1990
until it was dissolved in 1992.
 
     Charles J. Kleman has been employed by Chico's since January 1989, when he
was hired as the Company's Controller. In 1991, he was elected as Vice
President/Assistant Secretary. In 1992, Mr. Kleman was designated as the
Company's Chief Financial Officer. On September 1, 1993, he was elected to the
additional position of Secretary/Treasurer, served as Senior Vice
President -- Finance from January 1, 1996 through November 1996 and effective
December 3, 1996, was promoted to the position of Executive Vice
President -- Finance. Prior to joining Chico's, Mr. Kleman was an independent
accounting consultant in 1988, and from 1986 to 1988 Mr. Kleman was employed by
Electronic Monitoring & Controls, Inc., a manufacturer and distributor of energy
management systems, as its Vice President/Controller. Prior to 1986, Mr. Kleman
was employed by various independent certified public accounting firms, spending
over four years of that time with Arthur Andersen & Co. Mr. Kleman is
responsible for accounting, financial reporting, management information systems
and personnel administration and, on an interim basis, merchandise purchasing
and planning. Mr. Kleman also served as Vice President/Assistant Secretary of
Chico's International, Inc. from 1991 until it was merged into the Company in
1992 and as Vice President/Assistant Secretary of Parrot Products, Inc. from
1991 until it was dissolved in 1992.
 
     Scott A. Edmonds has been employed by Chico's since September 1993, when he
was hired as Operations Manager. In February 1994, he was elected to the
position of Vice President -- Operations and effective January 1, 1996 he was
promoted to the position of Senior Vice President -- Operations. Mr. Edmonds is
responsible for store development, leasing and maintenance, franchise
operations, and management of the headquarters, woodshop, distribution center
and field operations. From March 1985 until September 1993, he was
President/General Manager of the Ft. Myers branch of Ferguson Enterprises, Inc.
and electric and plumbing wholesaler.
 
     Verna K. Gibson presently is, a consultant and a partner of Retail
Operations, Inc., a business advisory firm founded in June 1993. From January
1991 through 1995 she was President of Outlook Consulting, Int., Inc. from
December 1994 to July 1996, Ms. Gibson was the Chairman of the Board of Petrie
Retail, Inc. On October 12, 1995, Petrie Retail, Inc. filed a voluntary petition
for bankruptcy protection under Chapter 11 of the Federal Bankruptcy Code. She
has over 30 years of experience in women's apparel retailing including having
served from 1985 to 1991 as President of Limited Stores, Inc., Cacique, Inc. and
Limited Too, Inc., all of which were subsidiaries of The Limited, Inc., a retail
apparel specialty chain. Ms. Gibson also serves as a director of The Caldor
Corporation, Today's Man, Inc., Mothers Work, Inc. and the National Retail
Federation.
 
   
     Ross E. Roeder is Chairman of the Board and Chief Executive Officer of MDR,
Inc., International Consulting Group. He is also currently Chairman of the Board
of Morgan-Kaufman Publishers, Inc., where he has been a director since 1986. He
has also been a director of HTI Technologies, Inc. a manufacturer of medical and
remote sensing equipment since 1987. From 1986 until February 1993, Mr. Roeder
was President and Chief Executive Officer of Federal Construction Company. Mr.
Roeder also serves as a director of Smart and Final, Inc. Prior to 1986, he was
President, Chief Executive Officer and Chief Operating Officer of Fotomat Corp.
    
 
     John W. Burden has been a consultant and partner in Retail Operations, Inc.
since November 1993. From December, 1990 to March 1993, Mr. Burden's principal
occupation was as an officer in Pelican Palms Realty Company, a real estate
sales company he owned. In 1990, he retired as the Chairman of both Federated
Department Stores, Inc., and Allied Department Stores, Inc., following a 19 year
career in various merchandising positions in the Federated organization,
including as President of Burdines and Chairman of the Abraham and Strauss
Division. Prior to that time, he spent 12 years with Macy's. Mr. Burden is also
director of Danskin, Inc., Hills Stores Co. and Carson Pirie Scott, Inc.
 
     Marvin J. Gralnick and Helene B. Gralnick are husband and wife. None of the
other executive officers or directors are related to one another. Executive
officers are elected by and serve at the discretion of the Board of Directors.
 
                                        6
<PAGE>   9
 
CERTAIN KEY EMPLOYEES
 
     Mori C. MacKenzie has been with the Company since October 1995, when she
was hired as the Director of Stores. Ms. MacKenzie is responsible for store and
field operations management, hiring and training. From January 1995 until
October 1995, Ms. MacKenzie was the Vice President of Store Operations for
Canadians Corporation. From August 1994 until December 1994, she was the Vice
President of Store Development for Goody's Family Clothing. From April 1992,
until August 1994, Ms. MacKenzie was the Vice President of Stores for United
Retail Group ("URG") and from August 1991 until April 1992 she was employed by
Conston Corp., a predecessor of URG. In addition, Ms. MacKenzie was Vice
President -- Stores for Park Lane from November 1987 until July 1991, and was
Regional Director of Stores for the Limited, Inc. from June 1976 until October
1987. The current term of Ms. MacKenzie's Employment Agreement with the Company
expires in October, 1997.
 
     Richard Ransom has been with the Company since March 1995, when he was
hired as the Controller. Mr. Ransom is responsible for accounting and payroll
administration. From July 1994 until November 1994, Mr. Ransom was Controller
for Lurias and from March 1992 until July 1994 was Assistant Controller for
Office Depot. From 1988 until 1992, he was Assistant Vice President, Store and
General Accounting for T.J. Maxx and from 1973 until 1988 he was Assistant Vice
President, Assistant Controller and in charge of Merchandise Accounting for
Zaire Corporation.
 
MEETINGS OF THE BOARD OF DIRECTORS AND STANDING COMMITTEES
 
     The Board of Directors held four meetings during fiscal 1997. In fiscal
1997, each incumbent Director attended at least 75% of the total number of Board
and Committee meetings.
 
     The Board of Directors has a standing Audit Committee and Compensation and
Benefits Committee but does not have a Nominating Committee. The Board of
Directors functions as a Nominating Committee, and the Board will consider
written recommendations from stockholders for positions on the Board of
Directors in accordance with the procedures set forth in the Amended and
Restated Articles of Incorporation of the Company. See -- "Stockholder Proposals
for Presentation at the 1998 Annual Meeting" for further information.
 
     The current members of the Audit Committee are Ms. Gibson and Mr. Schilit.
It is anticipated that Ross E. Roeder and John W. Burden, if elected as a
Director will be appointed to the Audit Committee. The Audit Committee held
three meetings during fiscal 1997. The Audit Committee's principal
responsibilities are to recommend annually a firm of independent auditors to the
Board of Directors, to review the annual audit of the Company's financial
statements and to meet with the independent auditors of the Company from time to
time in order to review the Company's internal controls and financial management
practices.
 
     The current members of the Compensation and Benefits Committee are Ms.
Gibson and Mr. Schilit. It is anticipated that Ross E. Roeder and John W.
Burden, if elected as directors, will be appointed to the Compensation and
Benefits Committee. The Compensation and Benefits Committee held three meetings
during fiscal 1997. The principal responsibilities of the Compensation and
Benefits Committee are to review and make recommendations to the Board of
Directors concerning the compensation of all officers of the Company; to review
and make recommendations with respect to the Company's existing and proposed
compensation plans, to serve as the committee responsible for administering the
Company's 1992 Stock Option Plan, the Company's 1993 Stock Option Plan and the
Company's 1993 Employee Stock Purchase Plan.
 
COMPENSATION OF DIRECTORS
 
     Non-employee directors receive $10,000 per year plus $500 for each Board
meeting attended and $500 for each committee meeting physically attended that
does not otherwise coincide with a Board meeting. All directors receive
reimbursement of reasonable out-of-pocket expenses incurred in connection with
meetings of the Board of Directors or committees thereof.
 
                                        7
<PAGE>   10
 
     On April 5, 1993 and April 1, 1994, Ms. Gibson and Mr. Schilit were each
granted options to acquire 8,000 and 3,000 shares of Common Stock, respectively,
at $8.38 per share and $8.75 per share, respectively (the options for 8,000
shares are adjusted to reflect the effect of the Company's two for one stock
split declared in December 1993). In addition, on May 1, 1995 and May 1, 1996,
Ms. Gibson was granted options to acquire 10,000 shares and 10,000 shares of
Common Stock, respectively, at $5.50 and $7.00, respectively, and Mr. Schilit
was granted options to acquire 40,000 shares and 10,000 shares of Common Stock,
respectively, at $5.50 and $7.00, respectively. All of the options are fully
exercisable. The options for Mr. Schilit will expire on January 17, 1998 as a
result of the expiration in June 1997 of Mr. Schilit's term as a director.
 
                                        8
<PAGE>   11
 
                         COMPENSATION COMMITTEE REPORT
 
To: The Board of Directors
 
OVERVIEW AND PHILOSOPHY
 
     The Compensation Committee of the Board of Directors (the "Compensation
Committee") is composed of two members, each of whom is an outside director of
the Company. The Compensation Committee provides overall guidance on the
Company's compensation and benefits philosophy. In addition, the Committee
approves and monitors the Company's
 
     - executive compensation and benefits programs
     - executive employment agreements
     - stock option plan
     - profit sharing plan
     - stock purchase plan
 
     The primary objectives of the Compensation Committee are to assure that the
Company's executive compensation and benefits program
 
     - reflects the Company's unique, entrepreneurial, customer-focused,
      orientation
   
     - is competitive with other profitable, growing specialty retail companies
    
   
     - safeguards the interests of the company and its Stockholders
    
     - is effective in driving performance to achieve financial goals and create
       Stockholder value
     - fosters teamwork on the part of management
     - is cost-effective and fair to employees, management, and stockholders
     - is well communicated and understood by program participants
 
     The Company's executive compensation policies are designated to attract,
motivate, and retain highly qualified executive officers who can enhance
Stockholder value, and to support a performance-oriented environment that
rewards achievement of the Company's planned financial goals. The Compensation
Committee meets periodically during each fiscal year to review the Company's
existing compensation and benefits programs and to consider modifications that
seek to provide a direct relationship between executive compensation and
sustained corporate performance.
 
     The Company compensates its executive officers through three principal
types of compensation: annual base salary, annual incentive bonuses and
long-term incentive award through stock options. The Company, as a matter of
policy, places substantial emphasis on incentive bonuses and long-term stock
options since these two forms of compensation are viewed as very effective at
correlating executive officer compensation with corporate performance and
increases in stockholder value.
 
     In addition to the three types of compensation just mentioned, certain
executive officers are eligible to participate in the Company's Employee Stock
Purchase Plan.
 
BASE SALARY
 
     The annual base salary of each executive officer is based on the scope of
his or her responsibility and accountability within the Company, as well as on
performance and experience criteria. In addition, the Compensation Committee
considers salary and other compensation arrangements of other speciality
retailers of similar size and similar growth to determine appropriate levels
required to attract, motivate, and retain the most qualified management
personnel.
 
     The Compensation Committee believes that the Company's most direct
competitors for executive talent are not necessarily all of the companies that
would be included in a peer group established to compare Stockholder returns.
Thus, the compensation Peer Group is not the same as the peer group index in the
"Comparison of Cumulative Total Return for Initial Period" graph included in
this proxy statement.
 
                                        9
<PAGE>   12
 
     The Compensation Committee, upon the recommendation by the Chief Executive
Officer, determines and makes final decisions regarding base salary of
executives on an annual basis. The Compensation Committee recognizes that, to
some degree, the determination of an executive officer's base salary involves
subjective considerations.
 
INCENTIVE BONUSES
 
     A significant component of an executive officer's total cash compensation
consists of an incentive bonus, which is intended to make the executive
compensation dependent on the Company's performance and to provide executive
officers with incentives to achieve Company goals, increase Stockholder value,
and work as a team. The bonuses are based on the Company's achievement of its
targeted pre-tax income goal, which is part of the Company's overall plan. The
pre-tax income goal, as well as the overall plan, is reviewed and approved by
the Compensation Committee prior to the start of each bi-annual period. To
encourage high levels of performance, the targeted pre-tax income goal is
established at a level which builds in, among other things, a conservatively
aggressive growth in sales and comparable store sales.
 
     Bonuses are awarded to the executive team based on the Company's attainment
of specific pre-determined pre-tax income levels relative to the targeted
pre-tax income goal established in the Company's overall plan. If the Company
does not match its minimum pre-tax income goal level, then no bonuses are
awarded. Through the end of 1995, bonuses were awarded on a quarterly basis.
Beginning in 1996, bonuses have been awarded on a bi-annual basis. The executive
team received a total of approximately $274,000 in fiscal 1997 ended February 1,
1997.
 
LONG TERM STOCK OPTION COMPENSATION
 
     The Compensation Committee believes that providing key employees, including
executive officers, with the opportunity to acquire stock ownership over time is
the most desirable way to align their interests with those of the Company's
Stockholders. Stock options, awarded under the Company's 1992 and 1993 Stock
Option Plans and in some limited cases outside of the plans pursuant to separate
individual stock option agreements, provide an incentive that focuses the
attention of executive officers on managing the Company from the perspective of
an owner with an equity interest in the business. In addition, stock options are
a key part of the Company's program for motivating and rewarding managers over
the long term. Stock options granted to key employees are tied to future
performance of the Company's stock and will provide value only when the price of
the Company's stock exceeds the option grant price.
 
     The Compensation Committee, upon the recommendation by the Chief Executive
Officer, determines and makes final decisions regarding stock option awards made
under the Company's plan. Such factors as performance and responsibilities of
individual managers and the management team as a whole as well as general
industry practices play an integral role in the determination of the number of
options awarded to a particular senior executive. In determining the size of the
individual award of options, the Compensation Committee also considers the
amounts of options outstanding and previously granted, the amount of options
remaining available for grant under the Stock Option Plans, the aggregate amount
of current awards, and the amount necessary to retain qualified manager.
 
     In accordance with its business strategy and compensation philosophy, the
Company has granted stock options to a significant number of employees in
managerial positions to afford them an opportunity to participate in the
Company's future growth and to focus them on the contributions which are
necessary for the financial success and business growth of the Company and,
thereby, the creation of value for its Stockholders. In fiscal 1997 ended
February 1, 1997, a total of 329,300 options were granted, including 221,000
options which were awarded to senior executives.
 
     Stock options are typically awarded each year based on an assessment of
each recipient's ongoing contribution to overall corporate performance. As a
means to encourage a stock option recipient to remain in service with the
company, stock option awards vest over time, in equal amounts over a period of
three years from the date of grant. All stock options have exercise prices at
least equal to the market value of the Company's stock on the date of grant.
 
                                       10
<PAGE>   13
 
PROFIT SHARING PLAN AND STOCK PURCHASE PLAN FOR EMPLOYEES
 
     In 1992, the Company adopted a profit sharing plan to provide a means for
all eligible employees at all levels of the Company to share in the Company's
profits and accumulate retirement savings. The Company's contribution to the
profit sharing plan for each year is determined by the discretion of the
Company's Board of Directors. Contributions to the profit sharing plan are made
out of the Company's profits to reward employees for their collective efforts in
producing profits, based on the amount it deemed appropriate in light of the
results of the Company's operations for the year. In fiscal 1997, the Company
accrued a contribution of $175,000 to its profit sharing plan, which amounted to
5.4% of its pre-tax profits for fiscal 1997.
 
     In 1993, the Company adopted a stock purchase plan to provide all eligible
employees at all levels an opportunity to become Stockholders of the Company.
This plan is viewed as an effective way to help align the interest of all
employees with those of the Company's Stockholders. As an inducement, eligible
employees may purchase shares of stock in the Company at a 15% discount to the
value of the stock established during the exercise period.
 
FISCAL 1997 COMPENSATION FOR THE CHIEF EXECUTIVE OFFICER
 
     The general policies described above for the compensation of the executive
officers also apply to the compensation approved by the Compensation Committee
with respect to the fiscal 1997 compensation for Mr. Gralnick, the Company's
Chairman of the Board and Chief Executive Officer, who re-joined the Company in
an active capacity in November, 1994, following the resignation of Jeffrey J.
Zwick, the former President and Chief Executive Officer. Mr. Gralnick, a
cofounder of the Company, had been the Chief Executive Officer of the Company
until September 1, 1993, at which time he resigned his position as Chief
Executive Officer, but continued to serve as Chairman of the Board. He assumed
the position of Chief Executive Officer again on April 1, 1995, while continuing
on as Chairman of the board.
 
     Mr. Gralnick's base salary was $200,000 in fiscal 1997, which was the same
as his base salary has been since April 1995. In fiscal, 1997, Mr. Gralnick also
received a bonus of $56,000 in fiscal 1997, as a result of the Company having
reached certain targeted performance incentive goals. Although the other members
of the senior management team were awarded stock options in fiscal 1997, due to
Mr. Gralnick's substantial ownership position in the Company, it was agreed that
it was not necessary to award him any additional options to purchase shares of
stock in the Company.
 
     Mr. Gralnick's compensation was based on industry comparisons as well as on
the Company's performance over the most recent years, as reflected in the
Company's Annual Report to Stockholders which accompanies this proxy statement.
In addition, the Company engaged the services of an independent executive
compensation firm to assess the compensation package of Mr. Gralnick and of the
other members of the senior management team. The compensation firm considered
the nature and scope of each manager's responsibilities relative to comparable
companies in analyzing management compensation.
 
     Under the leadership of Mr. Gralnick and the rest of the management team,
total revenues for Chico's increased from approximately $16 million in 1990 to
approximately $64 million in fiscal 1997. Between 1990 and fiscal 1997, pre-tax
income grew from a loss of approximately $289,000 to a profit of $3.2 million,
and net income grew from a loss of $186,000 to a profit of $1.9 million, or $.24
per share. Although over the long term, the Company's growth in revenues and net
income has been strong, Chico's like several other retailers, has had periodic
setbacks in its performance, which have necessitated that the Company take steps
aimed at restoring a stronger performance. Recently, the Company has experienced
such a setback and has, consequently, developed an appropriate plan to realign
management responsibilities and to reorient the Company. The Board of Directors
monitors the implementation of these plans and attempts to incorporate such
information into compensation packages awarded to senior management.
 
     This report has been provided by the Compensation Committee.
 
                                        COMPENSATION AND BENEFITS COMMITTEE:
 
                                        VERNA K. GIBSON
 
                                        W. KEITH SCHILIT
 
                                       11
<PAGE>   14
 
PERFORMANCE GRAPH
 
     The following graph compares the cumulative total return on the Company's
Common Stock with the cumulative total return of the companies in the Standard &
Poor's 500 Index and the S&P 500 Retail Stores-Specialty-Apparel Industry Index.
Cumulative total return for each of the periods shown in the Performance Graph
is measured assuming an initial investment of $100 on March 24, 1993, the date
of the Company's initial public offering, and the reinvestment of dividends. The
performance graph reflects the change in the Company's year end from the Sunday
closest to December 31 to the Saturday closest to January 31.
 
                     COMPARISON OF CUMULATIVE TOTAL RETURN
 
<TABLE>
<CAPTION>
                                                                               RETAIL
        MEASUREMENT PERIOD            CHICO'S FAS,                           (SPECIALTY-
      (FISCAL YEAR COVERED)               INC.           S&P 500 INDEX        APPAREL)
<S>                                 <C>                <C>                <C>
3/24/93                                       $100.00            $100.00            $100.00
1/29/94                                       $226.79            $109.35            $ 97.70
1/28/95                                       $100.00            $110.45            $ 80.25
2/3/96                                        $ 58.93            $152.54            $ 95.36
2/1/97                                        $ 57.14            $192.33            $119.01
</TABLE>
 
                                       12
<PAGE>   15
 
                             EXECUTIVE COMPENSATION
 
SUMMARY COMPENSATION TABLE
 
     The following table provides information concerning the annual compensation
of each of the named executive officers of the Company, as defined under
applicable Securities and Exchange Commission Rule, for services rendered to the
Company in each of the Company's last three fiscal years.
 
   
<TABLE>
<CAPTION>
                                                                                             LONG TERM
                                                                         ANNUAL             COMPENSATION
                                                                     COMPENSATION(1)           AWARDS
                                                                -------------------------   ------------      ALL
                                                                                             SECURITIES      OTHER
                                                                                             UNDERLYING     COMPEN-
                 NAME AND                       FISCAL YEAR       SALARY       BONUS(3)       OPTIONS       SATION
            PRINCIPAL POSITION                   ENDED(2)          ($)           ($)            (#)         ($)(4)
            ------------------               -----------------  ----------   ------------   ------------   ---------
<S>                                          <C>                <C>          <C>            <C>            <C>
Marvin J. Gralnick.........................  February 1, 1997    203,846        56,000             (5)       2,794
  Chairman of the Board,                     December 31, 1995   200,000        -0-            15,000        1,306
  Chief Executive Officer                    January 1, 1995     109,239        -0-                (5)       2,379
Melissa J. Payner..........................  February 1, 1997    265,575       102,500        125,000        3,396
  President/General Merchandise              December 31, 1995    95,192        -0-            75,000        -0-
  Manager(6)                                 January 1, 1995       --           --             --            --
Helene B. Gralnick.........................  February 1, 1997     44,231        13,020             (5)         602
  Senior Vice President --                   December 31, 1995   100,000        -0-            15,000          653
  Design and Concept                         January 1, 1995      11,538        63,750             (5)       -0-
Charles J. Kleman..........................  February 1, 1997    191,106        39,375         30,000        3,396
  Executive Vice President --                December 31, 1995   150,000        -0-            15,000        1,958
  Finance and Chief Financial                January 1, 1995     149,037        25,000         15,000        3,199
  Officer
Scott A. Edmonds...........................  February 1, 1997    152,885        31,500         24,000        3,396
  Senior Vice President --                   December 31, 1995   114,904        -0-            15,000        1,500
  Operations                                 January 1, 1995     107,423        -0-             6,000        2,419
</TABLE>
    
 
- ---------------
 
(1) Other Annual Compensation, other than salary and bonuses, does not exceed
    the minimum amounts required to be reported pursuant to Securities and
    Exchange Commission Rules.
 
(2) For the year ended February 1, 1997, reflects the change in the Company's
    fiscal year from the Sunday closest to December 31 to the Saturday closest
    to January 31. Compensation paid for the interim period January 1, 1996 to
    January 28, 1996, which was created as a result of the change in fiscal
    year, is not shown in the table. Such compensation was primarily salary and
    was paid on a basis consistent with compensation paid for prior fiscal
    years.
 
(3) Amounts in this column consist of certain bonuses including bonuses earned
    under the annual management incentive plan which is keyed to the Company's
    performance and a one time special bonus awarded in June, 1996. Amounts
    earned with respect to a particular fiscal year are accrued as expenses in
    such fiscal year.
 
(4) This category includes the Company's matching contributions to the Profit
    Sharing Plan.
 
(5) Not applicable. No compensation of this type received.
 
(6) Ms. Payner was employed by the Company beginning in July 1995. On March 24,
    1997, Ms. Payner resigned as President/General Merchandise Manager. In
    connection with Ms. Payner's resignation, Mr. Gralnick has reassumed the
    role of President.
 
                                       13
<PAGE>   16
 
OPTION/SAR GRANTS TABLE
 
     The following table shows information concerning stock options granted
during fiscal 1997 for the individuals shown in the Summary Compensation Table.
 
                       OPTION GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                                                         POTENTIAL REALIZABLE
                                                                                               VALUE AT
                                                                                            ASSUMED ANNUAL
                                                                                            RATES OF STOCK
                                                                                                 PRICE
                                                                                           APPRECIATION FOR
                                       INDIVIDUAL GRANTS                                      OPTION TERM
                                 -----------------------------                           ---------------------
                                   NUMBER OF       % OF TOTAL
                                   SECURITIES       OPTIONS      EXERCISE
                                   UNDERLYING      GRANTED TO    OR BASE
                                    OPTIONS       EMPLOYEES IN    PRICE     EXPIRATION
             NAME                GRANTED (#)(1)   FISCAL YEAR     ($/SH)       DATE       5% ($)     10% ($)
             ----                --------------   ------------   --------   ----------   --------   ----------
<S>                              <C>              <C>            <C>        <C>          <C>        <C>
Marvin J. Gralnick.............           --            --           --            --          --           --
Melissa J. Payner..............      125,000          38.0%        7.00      5/1/2006     550,283    1,394,525
Helene B. Gralnick.............           --            --           --            --          --           --
Charles J. Kleman..............       30,000           9.1%        7.00      5/1/2006     132,068      334,686
Scott A. Edmonds...............       24,000           7.3%        7.00      5/1/2006     105,654      267,749
</TABLE>
 
- ---------------
 
(1) The grants of options above were made in May 1996. All of the options vest
    annually at a rate of 33 1/3% on each anniversary date of the grant
    beginning on the first anniversary.
 
OPTION/SAR EXERCISES AND YEAR-END VALUE TABLE
 
     No stock options were exercised by any of the Company's executive officers
during fiscal 1997. The following table shows information concerning stock
option values as of the end of fiscal 1997.
 
                    AGGREGATED FISCAL YEAR-END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                  NUMBER OF SECURITIES             VALUE OF UNEXERCISED
                                                 UNDERLYING UNEXERCISED            IN-THE-MONEY OPTIONS
                                              OPTIONS AT FISCAL YEAR-END(#)       AT FISCAL YEAR-END ($)
                   NAME                         EXERCISABLE/UNEXERCISABLE      EXERCISABLE/UNEXERCISABLE(1)
                   ----                      -------------------------------   ----------------------------
<S>                                          <C>                               <C>
Marvin J. Gralnick.........................             5,000/10,000                     -0-/-0-
Melissa Payner(2)..........................           25,000/175,000                     -0-/-0-
Helene B. Gralnick.........................             5,000/10,000                     -0-/-0-
Charles J. Kleman..........................           326,160/40,000                     -0-/-0-
Scott A. Edmonds...........................             2,000/19,000                     -0-/-0-
</TABLE>
 
- ---------------
 
(1) This represents the excess of the fair market value of the Company's Common
    Stock of $4.00 per share as of February 1, 1997, above the exercise price of
    the options.
 
(2) Under the terms of Ms. Payner's Separation Agreement with the Company
    entered into as of March 24, 1997, the 175,000 unexercisable options will
    not vest and the 25,000 exercisable options will expire on June 24, 1997 if
    not exercised before that date.
 
EMPLOYMENT AGREEMENTS
 
     Effective February 15, 1995, the Company entered into new employment
agreements with Mr. Gralnick and Ms. Gralnick which each provide for an annual
base salary and certain other benefits. Pursuant to the employment agreements,
the 1995 annualized base salaries of Mr. Gralnick and Ms. Gralnick were $200,000
and $100,000, respectively, subject in each case to annual increases as agreed
upon between the executive and the Board of Directors (currently $200,000 and
$100,000, respectively). Under the terms of the employment
 
                                       14
<PAGE>   17
 
agreements, the Company contracted to employ Mr. Gralnick and Ms. Gralnick for a
period which currently extends through December 31, 1997, and which period, by
the terms of the agreement is automatically extended for additional one year
periods until the respective employment agreement is terminated by the Company
or the executive.
 
     Effective April 1, 1993, the Company entered into an employment agreement
with Mr. Kleman which provides for an annual base salary and certain other
benefits. Pursuant to the employment agreement and certain further actions of
the Board of Directors, the 1996 base salary of Mr. Kleman was $150,000 subject
to annual increases thereafter as agreed upon between Mr. Kleman and the Board
of Directors (currently $187,500). Under the terms of the employment agreement,
the Company contracted to employ Mr. Kleman for a period which currently extends
through December 31, 1997, and which period, by the terms of the agreement is
automatically extended for additional one year periods until the employment
agreement is terminated by the Company or Mr. Kleman.
 
     Effective, June 28, 1995, the Company entered into an employment agreement
with Mr. Edmonds which provides for an annual base salary and certain other
benefits. Pursuant to the employment agreement, the initial base salary of Mr.
Edmonds was $125,000 subject to annual increases thereafter as agreed upon
between Mr. Edmonds and the Board of Directors (currently $150,000). Under the
terms of Mr. Edmonds employment agreement, the Company contracted to employ Mr.
Edmonds for a period which currently extends through December 31, 1997, and
which period, by the terms of the agreement, is automatically extended for
additional one year periods until the employment agreement is terminated by the
Company or Mr. Edmonds.
 
     The employment agreements provide that Messrs. Gralnick, Kleman and Edmonds
and Mrs. Gralnick are entitled to certain severance benefits in the event that
their employment is terminated by the Company "without cause" or by such
executive following a "change of control" (both as defined in the employment
agreements). In such cases, the executive would receive his or her salary for
the remainder of the then effective employment term (or, if longer, for 6
months, if the termination is without cause, and for 12 months, if the
termination follows a change in control). Each employment agreement is also
subject to termination in the event of disability, death or voluntary retirement
by the individual or his or her termination for cause. Each employment agreement
provides for a covenant not to compete which is to continue for two years
following any termination.
 
     On March 24, 1997, Melissa Payner resigned as President and General
Merchandise Manager. In connection with her resignation, Ms. Payner entered into
a Separation Agreement with the Company. Under the terms of the Separation
Agreement, Ms. Payner, as severance pay and in consideration of consulting
services to be provided to the Company through June 24, 1997, received
approximately $239,000. In addition, Ms. Payner's Separation Agreement provided
for the Company to pay the premium cost for COBRA coverage with respect to
health and dental insurance coverage through the earlier of the date Ms. Payner
becomes employed by another business or December 31, 1997. The Separation
Agreement also provides that all unvested options are forfeited and with respect
to those options currently exercisable, the period for exercise shall expire on
June 24, 1997. The Separation Agreement also relieved Ms. Payner of the
noncompetition restrictions contained in her Employment Agreement but retains
for a two year nonsolicitation with respect to the employees of the Company.
 
     The Company has entered into substantially identical indemnification
agreements with each of the Company's executive officers and directors in which
the Company has agreed to indemnify each executive officer and director (the
"Indemnified Party") against all losses, costs and expenses that an Indemnified
Party may incur as a result of or arising out of service as an officer or
director of the Company. Among its provisions, each indemnity agreement affords
the Indemnified Party the right to counsel of his or her choosing and obligates
the Company to advance the reasonable fees and expenses of such counsel on
behalf of the Indemnified Party. The indemnification agreements provide there is
to be no indemnification and require the repayment to the Company of any
advanced funds in situations where indemnification is not permitted by
applicable law.
 
                                       15
<PAGE>   18
 
          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     The current members of the Company's Compensation and Benefits Committee
which was created in June 1993, are Verna K. Gibson and W. Keith Schilit.
Neither Ms. Gibson nor Mr. Schilit has at any time been an officer or employee
of the Company. It is anticipated that Ross E. Roeder and John W. Burden, if
elected as directors, will be appointed to the Company's Compensation and
Benefits Committee.
 
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
S CORPORATION MATTERS
 
     On February 10, 1993, the Company and Marvin J. Gralnick, Barry E.
Szumlanski, Lynn D. Mann, Jeffrey J. Zwick and Helene B. Gralnick (the "S
Corporation Stockholders") entered into an S Corporation Tax Allocation and
Indemnification Agreement (the "Tax Agreement") relating to their respective
income tax liabilities. Because the Company became fully subject to corporate
income taxation after the consummation of the Company's initial public offering,
any reallocation of income and deductions between the period during which the
Company was treated as an S Corporation and the period during which the Company
is subject to corporate income taxation may increase the taxable income of one
party while decreasing that of another party. Accordingly, the Tax Agreement is
intended to assure that taxes are borne by the Company and the S Corporation
Stockholders to the extent that such parties were required to report the related
income for tax purposes. Subject to certain limitations, the Tax Agreement
generally provides that the S Corporation Stockholders will be indemnified by
the Company with respect to federal and state income taxes (plus interest and
penalties) shifted from a Company taxable year subsequent to the consummation of
the Company's initial public offering to a taxable year in which the Company was
an S Corporation, and the Company will be indemnified by the S Corporation
Stockholders with respect to federal and state income taxes shifted from an S
Corporation taxable year to a Company taxable year subsequent to the
consummation of the Company's initial public offering. Any payment made by the
Company to the S Corporation Stockholders pursuant to the Tax Agreement may be
considered by the Internal Revenue Service or the state taxing authorities to be
nondeductible by the Company for income tax purposes. No payments were made
under the Tax Agreement during fiscal 1997.
 
LEASES OF DISTRIBUTION CENTER AND STORAGE FACILITIES
 
     Prior to the completion and opening of the Company's World Headquarters in
September 1994, the Company utilized certain leased property and facilities as
its distribution center and for storage purposes. The property and facilities
that the Company utilized as its prior distribution center (the "Distribution
Facilities") were leased until August, 1996, from a Florida general partnership
(GS&M #1) in which Marvin J. Gralnick and Barry E. Szumlanski are each equal
partners with Lynn D. Mann. An existing facility that the Company used for
storage is currently leased from a separate Florida general partnership (GS&M
#2) in which Marvin J. Gralnick, Helene B. Gralnick and Barry E. Szumlanski are
equal partners with Lynn D. Mann.
 
     In June 1996, GS&M#1 entered into a separate lease agreement with an
unrelated third party (the "New Lease") to lease the Distribution Facilities and
as a result released the Company from its existing lease with GS&M#1 pursuant to
the terms of a Lease Termination and Settlement Agreement. The terms of the
Lease Termination and Settlement Agreement provide that the Company will pay to
GS&M#1, (a) until the date January 31, 1998, (the date on which the lease with
the Company was scheduled to expire) the difference between the lease payments
due under the GS&M#1 lease and the New Lease, (b) the real estate broker
commissions payable by GS&M#1 as a result of entering into the New Lease, (c)
all real estate taxes imposed against the Distribution Facilities until January
31, 1998 and (d) the cost of certain inspections and repairs required under the
New Lease. In addition, under the Lease and Termination Agreement, the Company
has agreed until January 31, 1998 to unconditionally guarantee the payments due
by the unrelated third party tenant under the New Lease. Because of expense
accruals previously reflected, no additional expense is anticipated to be
recognized by the Company.
 
                                       16
<PAGE>   19
 
     Under the GS&M#1 lease the Company was obligated until August, 1996, and
under the GS&M#2 lease the Company continues to be obligated, to pay all of the
rent and costs associated with owning and operating the respective facility,
including utilities, taxes and insurance. The Company continues to pay these
same costs with respect to GS&M#2 even though the facility is no longer being
actively utilized by the Company. Although believed to be at fair market rental
at the time the leases were entered into, the rent paid under these leases in
fiscal 1997, and currently being paid under the GS&M#2 lease, is at a rate which
is significantly above market rates for similar property. In fiscal 1997, the
Company paid as rent under the GS&M #1 lease (exclusive of the passed-through
costs) and under the terms of the Lease Termination and Settlement Agreement an
aggregate of approximately $117,000 and paid as rent to GS&M#2 (exclusive of the
passed-through costs) approximately $55,000. The GS&M#2 lease has a ten year
term which commenced December 1, 1988. As a result of the completion and
operation of its new World Headquarters (which provides combined corporate
headquarters, distribution center and woodshop facilities), the Company no
longer has a need for the facility leased under GS&M#2. The Company has
continued to explore alternative courses of action with respect to the GS&M#2
lease, focusing on subleasing the property to an unrelated third party. Although
attempts have been made to negotiate a sublease for the GS&M#2 lease with
several potential subtenants, such negotiations have not led to any a final
lease agreement.
 
COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT
 
     To the Company's knowledge, based solely on a review of the forms, reports
and certificates filed with the Company by the Company's directors and officers
and the holders of more than 10% of the Company's Common Stock, all Section
16(a) filing requirements were complied with by such persons in fiscal 1996
except that a report on Form 3 was filed late by each of Klee & Company, L.L.C.,
Camus & Company, L.L.C., and Rodin, Ltd., and reports on Form 4 were filed late
by each of Marvin J. Gralnick, Helene B. Gralnick, Klee & Company, L.L.C., Camus
& Company, L.L.C., Captiva, Ltd., and Sartre Partners, Ltd.
 
3. PROPOSAL TO RATIFY THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS
   INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS.
 
     The firm of Arthur Andersen LLP has been the Company's independent
certified public accountants since September 1991. Arthur Andersen LLP has been
recommended by the Audit Committee and approved by the Board of Directors as the
Company's independent certified public accountants for the year ending January
31, 1998, subject to ratification of such appointment by the stockholders.
Representatives of Arthur Andersen LLP are expected to be present at the Annual
Meeting of Stockholders with the opportunity to make a statement if they desire
to do so and such representatives are expected to be available to respond to
appropriate questions by stockholders. Ratification of the Company's independent
certified public accountants is not required by the Company's By-Laws or
otherwise, but the Board of Directors has decided to seek such ratification as a
matter of good corporate practice.
 
     The Board recommends that you vote "FOR" ratification of the appointment of
Arthur Andersen LLP as independent certified public accountants for the period
specified. If the stockholders do not ratify this appointment, other certified
public accountants will be considered by the directors upon recommendations of
the Audit Committee.
 
                                 OTHER BUSINESS
 
     It is not expected that any other matters are likely to be brought before
the meeting. However, if any other matters are presented, it is the intention of
the persons named in the proxy to vote the proxy in accordance with their best
judgment.
 
                                       17
<PAGE>   20
 
       STOCKHOLDER PROPOSALS FOR PRESENTATIONS AT THE 1998 ANNUAL MEETING
 
   
     Pursuant to the General Rules under the Securities Exchange Act of 1934,
proposals of stockholders intended to be presented at the 1998 Annual Meeting of
Stockholders must be received by management of the Company at its executive
offices on or before January 1, 1998.
    
 
     The Company's Amended and Restated Articles of Incorporation also require
certain advance notice to the Company of any stockholder proposal and of any
nominations by stockholders of persons to stand for election as directors at a
stockholders' meeting. Notice of stockholder proposals and of director
nominations must be timely given in writing to the Secretary of the Company
prior to the meeting at which the directors are to be elected. To be timely,
notice must be received at the principal executive offices of the Company not
less than 60 days prior to the meeting of stockholders; provided, however, that
in the event that less than 70 days' notice prior to public disclosure of the
date of the meeting is given or made to the stockholders, notice by the
stockholder, in order to be timely, must be so delivered or received not later
than the close of business on the tenth day following the day on which such
notice of the date of the annual meeting was mailed or public disclosure of the
date of the annual meeting was made, whichever first occurs.
 
     A stockholder's notice with respect to a proposal to be brought before the
annual meeting must set forth in addition to the mattes required to be set forth
by the General Rules under the Securities Exchange Act of 1934; (a) a brief
description of the proposal and the reasons for conducting such business at the
annual meeting, (b) the name and address, as they appear on the Company's books,
of the stockholder proposing such business and any other stockholders known by
such stockholder to be supporting such proposal, (c) the class and number of
shares of the Company which are beneficially owned by such stockholder on the
date of such stockholder notice and by any other stockholders known by such
stockholder to be supporting such proposal on the date of such stockholder
notice, and (d) any financial interest of the stockholder in such proposal.
 
     A stockholder's notice with respect to a director nomination must set 1)
the name, age, business address and residence address of the person, 2) the
principal occupation or employment of the person, 3) the class and number of
shares of the Company which are beneficially owned by such person, 4) all
information that would be required to be included in a proxy statement
soliciting proxies for the election of the nominee director (including such
person's written consent to serve as a director if so elected) and (b) as to the
stockholder providing such notice (i) the name and address, as they appear on
the Company's books, of the stockholder and (ii) the class and number of shares
of the Company which are beneficially owned by such stockholder on the date of
such stockholder notice.
 
     The complete Amended and Restated Articles of Incorporation provisions
governing these requirements are available to any stockholder without charge
upon request from the Secretary of the Company.
 
                                          By Order of the Board of Directors,
 
                                                 /s/ CHARLES J. KLEMAN
                                          --------------------------------------
                                               CHARLES J. KLEMAN, Secretary
 
   
Dated: May 1, 1997
    
 
                                       18
<PAGE>   21
 
                                                                        APPENDIX
 
                               CHICO'S FAS, INC.
 
          PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE
           ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON JUNE 17, 1997
 
   
    The undersigned, a stockholder of CHICO'S FAS, INC. (the "Company"), does
hereby appoint Marvin J. Gralnick, Charles J. Kleman and Verna K. Gibson and
each of them acting individually, as the attorneys and proxies of the
undersigned, with power of substitution, for and on behalf of the undersigned,
to attend the Annual Meeting of Stockholders of the Company to be held at the
Company's World Headquarters, 11215 Metro Parkway, Ft. Myers, Florida at 2:00
P.M., local time, on June 17, 1997 and any adjournment or adjournments thereof
(the "Annual Meeting"), to represent the undersigned at the Annual Meeting, and
there to vote all the shares of Common Stock of the Company which the
undersigned is entitled to vote at the Annual Meeting, in any manner and with
the same effect as if the undersigned were personally present at the Annual
Meeting, all as described in the Company's Proxy Statement dated May 1, 1997
relating to the Annual Meeting, and the undersigned hereby authorizes and
instructs the above named proxies to vote as specified on the reverse side:
    
 
    The shares represented by this Proxy will be voted only if this Proxy is
properly executed and timely returned. In that event, such shares will be voted
in the manner directed herein. IF NO DIRECTION IS MADE, THE SHARES WILL BE VOTED
FOR THE INCREASE IN THE NUMBER OF MEMBERS OF THE BOARD OF DIRECTORS, FOR THE
NOMINEES FOR DIRECTOR LISTED BELOW, FOR THE PROPOSAL TO RATIFY THE APPOINTMENT
OF THE INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS AND IN THE DISCRETION OF THE
PROXIES FOR OTHER MATTERS WHICH MAY PROPERLY COME BEFORE THE ANNUAL MEETING.
 
                  (Continued and to be signed on reverse side)
 
- -------------------------------------------------------------------------------
 
                              FOLD AND DETACH HERE
 
    The Board of Directors recommends voting FOR the following proposals:
 
1.  TO AUTHORIZE AND APPROVE AN INCREASE IN THE NUMBER OF MEMBERS OF THE BOARD
    OF DIRECTORS FROM FIVE MEMBERS TO SIX MEMBERS THROUGH THE CREATION OF ONE
    ADDITIONAL CLASS III DIRECTOR POSITION.
 
             [ ]  FOR            [ ]  AGAINST            [ ]  ABSTAIN
 
2.  ELECTION OF DIRECTORS.
 
    Nominees for Class I Directors: Ross E. Roeder and Charles J. Kleman
    Nominee for Class III Director: John W. Burden
 
   
    (INSTRUCTION:  To withhold authority to vote for any individual nominee(s),
                   print the name of such nominee(s) below.)

    ----------------------------------------------------------------------------
    
   
<TABLE>
    <S>   <C>                                           <C>   <C>
    [ ]   FOR the nominees listed above                 [ ]   WITHHOLD AUTHORITY To
          (except as marked to the contrary)                  vote for all the nominees listed above
</TABLE>
    
 
3.  PROPOSAL TO RATIFY THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS THE COMPANY'S
    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR FISCAL YEAR 1998.
 
             [ ]  FOR            [ ]  AGAINST            [ ]  ABSTAIN
 
4.  OTHER MATTERS. Unless a line is stricken through this sentence, the proxies
    herein named may in their discretion vote the shares represented by this
    Proxy upon such other matters as may properly come before the Annual 
    Meeting.
 
   
    The undersigned acknowledges receipt of (1) the Company's 1997 Annual Report
to Stockholders and (2) the Company's Notice of Annual Meeting and Proxy
Statement dated May 1, 1997 relating to the Annual Meeting. The undersigned does
hereby revoke any proxy previously given with respect to the shares represented
by this Proxy.
    
 
                                               Date
 
                                              ---------------------------------,
                                               1997
 
                                               ---------------------------------
                                                           Signature
 
                                               ---------------------------------
                                                   Signature if held jointly
 
                                               NOTE: Your signature should
                                               appear as your name appears
                                               hereon. As to shares held in
                                               joint names, each joint owner
                                               should sign. If the signer is a
                                               corporation, please sign full
                                               corporate name by a duly
                                               authorized officer. If a
                                               partnership, please sign in
                                               partnership name by an authorized
                                               person. If signing as attorney,
                                               executor, administrator, trustee,
                                               guardian, or in other
                                               representative capacity, please
                                               give full title as such.
 
  PLEASE MARK, SIGN AND DATE THIS PROXY CARD AND PROMPTLY RETURN IT USING THE
                               ENCLOSED ENVELOPE.
 
- -------------------------------------------------------------------------------
 
                              FOLD AND DETACH HERE


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