BARNETT INC
DEF 14A, 1999-10-27
CATALOG & MAIL-ORDER HOUSES
Previous: INCO HOMES CORP, 8-K, 1999-10-27
Next: IMAGINON INC /DE/, POS AM, 1999-10-27




                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                            (Amendment No. ________)


Filed by the Registrant   [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]      Preliminary Proxy Statement

[X]      Definitive Proxy Statement

[ ]      Definitive Additional Materials

[ ]      Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                                  BARNETT INC.
                (Name of Registrant as Specified in its Charter)

                               ------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (check the appropriate box):

[X]      No fee required.

[ ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
         and 0-11.

         (1)      Title  of  each  class  of  securities  to  which  transaction
                  applies:

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

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

         (4)      Proposed maximum aggregate value of transaction:

         (5)      Total fee paid:

[ ]      Fee paid previously with preliminary materials.

[ ]      Check box if any part of the fee is offset as provided by Exchange  Act
         Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee
         was paid  previously.  Identify  the  previous  filing by  registration
         statement number, or the Form or Schedule and the date of its filing.

         (1)      Amount Previously Paid:

         (2)      Form, Schedule or Registration Statement No.:

         (3)      Filing Party:

         (4)      Date Filed:

<PAGE>

                                  BARNETT INC.
                                3333 Lenox Avenue
                           Jacksonville, Florida 32254


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                January 20, 2000

To Our Stockholders:

          The Annual Meeting of Stockholders  (the "Annual  Meeting") of Barnett
Inc. (the  "Company") will be held at the Company's  International  Call Center,
801 West Bay Street,  Jacksonville,  Florida,  on Thursday,  January 20, 2000 at
12:00 p.m., Eastern Standard time, to consider and act on the following matters.

          1. The election of two Class 1 directors of the Company to serve until
     the 2002 Annual  Meeting of  Stockholders  and until their  successors  are
     elected and qualified;

          2. The  ratification  of the appointment of Arthur Andersen LLP as the
     independent public accountants of the Company; and

          3. Such other  business as may properly come before the Annual Meeting
     and any adjournment thereof.

          The  foregoing  matters  are  described  in more  detail  in the Proxy
Statement which follows.

         The Board of  Directors  has fixed the close of business on December 3,
1999 as the record date for determining  stockholders entitled to notice of, and
to vote at, the Annual Meeting and any adjournments thereof.  Accordingly,  only
holders  of record of shares  of  Common  Stock of the  Company  at the close of
business  on such date will be entitled to notice of, and to vote at, the Annual
Meeting and any adjournments  thereof. A copy of the Company's Annual Report for
the fiscal year ended June 30, 1999 is enclosed herewith.

          YOUR VOTE IS IMPORTANT. WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL
MEETING,  PLEASE MARK, DATE, SIGN AND RETURN PROMPTLY THE ENCLOSED PROXY CARD IN
THE RETURN STAMPED ENVELOPE PROVIDED. PROXIES ARE REVOCABLE BY WRITTEN NOTICE TO
THE  SECRETARY  OF THE  COMPANY  AT ANY TIME  PRIOR TO THEIR  BEING  VOTED OR BY
APPEARANCE  AT THE ANNUAL  MEETING TO VOTE IN PERSON.  YOUR PROMPT RETURN OF THE
PROXY WILL BE OF GREAT  ASSISTANCE  IN PREPARING  FOR THE ANNUAL  MEETING AND IS
THEREFORE STRONGLY REQUESTED.


                                        By Order of the Board of Directors



                                        ALFRED C. POINDEXTER, Secretary

December 10, 1999

<PAGE>

                                  BARNETT INC.

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 20, 2000

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


                                  INTRODUCTION

          This Proxy  Statement is being  furnished to  stockholders  of Barnett
Inc. (the  "Company") in connection  with the Annual Meeting of  Stockholders of
the Company (the "Annual  Meeting") to be held at 12:00 p.m.,  Eastern  Standard
time, on Thursday, January 20, 2000, at the Company's International Call Center,
801 West  Bay  Street,  Jacksonville,  Florida,  32202.  The  enclosed  proxy is
solicited on behalf of the Board of Directors of the Company (the "Board"),  and
is  subject  to  revocation  at any time  prior to the  voting  of the  proxy as
provided below. Unless a contrary choice is indicated, all duly executed proxies
received by the Company  will be voted for (i) the  election of the two nominees
for Class 1 directors and (ii) the  ratification  of the  appointment  of Arthur
Andersen  LLP  as  the  independent  public  accountants  of  the  Company.  The
approximate  date on which this Proxy  Statement and the enclosed proxy card are
first being sent to stockholders is December 10, 1999.


                                     VOTING

          Stockholders  of record at the close of  business  on December 3, 1999
are  entitled  to  notice  of,  and to  vote  at,  the  Annual  Meeting  and any
adjournment  thereof. On that date, there were outstanding  16,247,444 shares of
common stock, $.01 par value, of the Company (the "Common Stock"). Each share of
Common  Stock is  entitled  to one vote on all matters to come before the Annual
Meeting.  Directors  will be elected by a  plurality  of the votes of the shares
present in person or  represented by proxy at the Annual Meeting and entitled to
vote on the election of directors. Action on the other matters scheduled to come
before the Annual  Meeting will be  authorized  by the  affirmative  vote of the
majority  of shares  present  in person or  represented  by proxy at the  Annual
Meeting  and  entitled to vote on such  matters.  For  purposes  of  determining
whether a matter has received a majority vote,  abstentions  will be included in
the vote  totals,  with the result that an  abstention  has the same effect as a
negative  vote.  In  instances  where  brokers are  prohibited  from  exercising
discretionary  authority  for  beneficial  owners who have not  returned a proxy
(so-called  "broker  non-votes"),  those shares will not be included in the vote
totals,  will only be counted for  purposes of  determining  whether a quorum is
present at the Annual Meeting and therefore will have no effect on the vote.

          Shares cannot be voted at the Annual Meeting unless the holder thereof
is present or represented by proxy.  When proxies in the  accompanying  form are
returned,  properly executed,  the shares  represented  thereby will be voted as
specified thereon.  Any stockholder giving a proxy has the right to revoke it at
any time prior to its exercise, either in writing, delivered to the Secretary of
the Company at its executive offices, or in person at the Annual Meeting.

<PAGE>

                             COMMON STOCK OWNERSHIP

Capital Stock

          The following  table sets forth,  as of September 30, 1999, the number
of shares of Common Stock  beneficially  owned by each  director  and  executive
officer,  by the directors and executive  officers of the Company as a group and
by each holder of at least five percent of outstanding Common Stock known to the
Company.

                                              Amount and Nature
                                               of Beneficial         Percent of
Name of Beneficial Owner                         Ownership             Stock
- ------------------------                         ---------             -----
Waxman USA Inc(1)                                7,186,530             44.3%
Melvin Waxman(2)(3)                              7,285,530             44.7%
Armond Waxman(2)(3)                              7,286,230             44.7%
GeoCapital LLC(4)                                1,521,730              9.4%
Wellington Management Company LLC(5)             1,279,500              7.9%
Sheldon Adelman(3)                                  28,750               *
Morry Weiss(3)                                      37,500               *
William R. Pray(6)                                 140,400               *
Andrea M. Luiga(6)                                  43,449               *
Alfred C. Poindexter(6)                             22,900               *
David R. Janosz                                          0              --
Directors and Executive Officers
  as a group (8 individuals)(2) (6)              7,658,229             46.0%

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

*    less than 1%

(1)  Waxman Industries, Inc. ("Waxman Industries"),  of which Waxman USA Inc. is
     a wholly owned subsidiary,  may be deemed to be the beneficial owner of the
     shares of Common Stock owned by Waxman USA Inc.

(2)  Includes  7,186,530 shares of Common Stock owned by Waxman USA Inc. Each of
     Messrs.  Melvin and Armond Waxman may be deemed to be the beneficial owners
     of such  shares  by  virtue  of  their  respective  positions  as  Co-Chief
     Executive Officers and Chairman of the Board and President, respectively of
     Waxman USA Inc. Messrs. Armond and Melvin Waxman have disclaimed beneficial
     ownership of such shares owned by Waxman USA Inc.

(3)  Includes for each of Mr. Melvin Waxman,  Mr. Armond Waxman, Mr. Adelman and
     Mr.  Weiss an  aggregate  of 75,000,  75,000,  18,750 and 22,500  shares of
     Common  Stock,  respectively,  which  may  be  acquired  by  each  of  such
     individuals  upon the exercise of stock options  issued under the Company's
     1996 Non-Employee Director Stock Option Plan.

(4)  The  information  set forth in the table with respect to GeoCapital LLC was
     obtained from a Schedule 13G filed on February 10, 1999 with the Securities
     and Exchange Commission  reflecting beneficial ownership as of December 31,
     1998.  The address of GeoCapital LLC is 767 Fifth Avenue,  45th Floor,  New
     York, New York 10153-4590.  GeoCapital LLC, an investment advisor, has sole
     dispositive power over the shares shown.

(5)  The  information  set  forth  in  the  table  with  respect  to  Wellington
     Management  Company LLC was obtained  from  Amendment No. 1 to Schedule 13G
     filed on  February  8, 1999 with the  Securities  and  Exchange  Commission
     reflecting  beneficial  ownership  as  of  December  31,  1998.  Wellington
     Management Company LLC's address is 75 State Street, Boston,  Massachusetts
     02109.  The  shares  shown in the table are owned of


                                       2
<PAGE>

     record by clients of Wellington  Management  Company LLC,  which has shared
     investment  power over all the shares  shown and shared  voting  power over
     1,069,000 of the shares shown.

(6)  Includes for each of Mr. Pray, Ms. Luiga and Mr. Poindexter an aggregate of
     140,000, 41,250 and 22,500 shares of Common Stock, respectively,  which may
     be acquired by each of such individuals upon the exercise of employee stock
     options.


                              ELECTION OF DIRECTORS

          Two Class 1  directors  are to be elected at the Annual  Meeting.  The
Board has  recommended  the persons  named in the table  below as  nominees  for
election as Class 1  directors.  The  nominees  are  presently  directors of the
Company.

          Unless otherwise directed, all proxies (unless revoked or suspended)
will be voted for the election of the nominees for director set forth below. If,
for any reason, the nominees are unable to accept such nomination or to serve as
directors,  an event not  currently  anticipated,  the persons  named as proxies
reserve the right to exercise their  discretionary  authority to substitute such
other  person or  persons,  as the case may be,  as a  management  nominee.  The
Company is not aware of any reason why the nominees  should  become  unavailable
for election, or, if elected, should be unable to serve as directors.  Set forth
below is certain information with respect to the nominees.

          The Board currently consists of five members and is divided into three
classes.  The following  information is derived from information supplied by the
directors  and is  presented  with  respect  to the  nominees  for  election  as
directors of the Company in Class 1 to serve for a term of three years and until
the election and  qualification  of their  successors,  and for the directors in
Classes  2 and 3 whose  terms  expire  at the  annual  meeting  of  stockholders
occurring  in  2000  and  2001,   respectively,   and  until  the  election  and
qualification of their respective successors.


                NOMINEES FOR DIRECTORS WHOSE TERM EXPIRES IN 2003

CLASS 1
                                                      Has Been A Director of the
Name of Director                                Age       Company Since
- ----------------                                ---       -------------

Melvin Waxman..................................  65           1984
Sheldon G. Adelman.............................  57           1996


                         DIRECTORS WHOSE TERM OF OFFICE
                     WILL CONTINUE AFTER THE ANNUAL MEETING

Directors Whose Term Expires in 2000 (CLASS 2)
                                                      Has Been A Director of the
Name of Director                                Age       Company Since
- ----------------                                ---       -------------

Armond Waxman..................................  60           1984
Morry Weiss....................................  59           1996


                                       3
<PAGE>

Director Whose Term Expires in 2001 (CLASS 3)
                                                      Has Been A Director of the
Name of Director                                Age       Company Since
- ----------------                                ---       -------------

William R. Pray................................  52           1993


          Mr. Melvin Waxman was elected  Chairman of the Board of the Company in
January  1996.  Mr.  Waxman  has  been a  director  of  the  Company  since  its
acquisition  by Waxman  Industries  in 1984.  Mr.  Waxman was  elected  Co-Chief
Executive Officer of Waxman Industries in May 1988,  Co-Chairman of the Board of
Waxman Industries in June 1995 and Chairman of the Board of Waxman Industries in
April 1996. Mr. Waxman has been the Chief Executive Officer of Waxman Industries
for over 20 years and has been a director of Waxman  Industries  since 1962. Mr.
Waxman has been either Chairman or Co-Chairman of the Board of Waxman Industries
since August 1976.  Mr. Waxman was a director of Ideal Plumbing  Group,  Inc., a
Canadian subsidiary of Waxman Industries,  that was involuntarily  liquidated in
1994. Mr. Melvin Waxman is the brother of Armond Waxman.

          Mr. Sheldon G. Adelman is the principal of Adelman Capital, a private
investment  firm.  From 1974 to 1997,  Mr. Adelman was the Chairman of the Board
and Chief Executive Officer of Blue Coral, Inc., a multi-divisional,  commercial
and  consumer  product  manufacturer.  Mr.  Adelman  also serves on the Board of
Directors of CCAI, a privately held service company  specializing in information
technology  consulting and  installation  (Cleveland,  OH). He is active in many
civic  organizations  and  serves  on  the  Board  of  Directors  of  University
Hospitals, Cleveland, Ohio.

          Mr. Armond Waxman was elected  Vice-Chairman  of the Board in December
1995.  Mr.  Waxman has been a director of the Company since its  acquisition  by
Waxman Industries in 1984. Mr. Waxman was elected Co-Chief  Executive Officer of
Waxman  Industries  in May  1988 and was  Co-Chairman  of the  Board  of  Waxman
Industries  from June 1995 until April 1996.  Mr.  Waxman had been the President
and  Treasurer of Waxman  Industries  from August 1976 until June 1995,  and was
reappointed  to the position of President in April 1996.  Mr.  Waxman has been a
director of Waxman  Industries since 1962 and was the Chief Operating Officer of
Waxman  Industries  from August 1966 to May 1988.  Mr.  Waxman was a director of
Ideal Plumbing Group, Inc., a Canadian subsidiary of Waxman Industries, that was
involuntarily  liquidated  in 1994.  Mr.  Armond Waxman is the brother of Melvin
Waxman.

          Mr.  Morry  Weiss is the  Chairman  of the Board  and Chief  Executive
Officer of American Greetings  Corporation.  Mr. Weiss joined American Greetings
Corporation in 1961. He was appointed  President and Chief Operating  Officer in
June 1978, Chief Executive Officer in February 1992 and Chairman of the Board in
February  1992. Mr. Weiss is a member of the Board of Directors of National City
Corporation,  the  Advisory  Board of Primus  Venture  Partners,  and the Listed
Company  Advisory  Committee to the New York Stock Exchange Board.  Mr. Weiss is
also active in various community affairs.

          Mr. William R. Pray was elected President, Chief Executive Officer and
a director of the Company in February 1993.  Mr. Pray was elected  President and
Chief  Operating  Officer of Waxman  Industries in June 1995, and resigned these
positions in April 1996 upon  consummation of the initial public offering of the
Company.  From  February  1991 to  February  1993,  Mr.  Pray  was  Senior  Vice
President--President  of Waxman  Industries' U.S.  Operations,  after serving as
President of the Mail  Order/Telesales  Group (which included the Company) since
1989.  He joined the  Company in 1978 as  Regional  Sales  Manager,  became Vice
President of Sales and  Marketing in 1984 and was promoted to President in 1987.
Mr. Pray is a director of Waxman Industries.


                                       4
<PAGE>


                        INFORMATION RELATING TO THE BOARD
                OF DIRECTORS AND CERTAIN COMMITTEES OF THE BOARD

          During the fiscal year ended June 30, 1999 ("fiscal 1999"),  the Board
of Directors held five meetings and acted numerous times by written consent. All
directors  attended  at  least  75%  of all  meetings  of the  Board  and  Board
committees on which they served during fiscal 1999.

          The Board has  established  three  standing  committees:  an Executive
Committee,  an Audit  Committee and a Compensation  and Stock Option  Committee.
Messrs.  Melvin  Waxman,  Armond  Waxman and William Pray serve on the Executive
Committee,  and  Messrs.  Sheldon  Adelman  and Morry  Weiss  serve on the Audit
Committee and the Compensation and Stock Option Committee.  The Company does not
have a nominating or similar committee.

Executive Committee

          The Executive Committee is authorized by the resolutions  establishing
the  committee to handle  ministerial  matters  requiring  Board  approval.  The
Executive  Committee  may  not  (i)  approve  or  adopt,  or  recommend  to  the
stockholders,  any action or matter  required by Delaware law to be submitted to
the  stockholders  for approval or (ii) adopt,  amend or repeal any bylaw of the
Company.

Audit Committee

          The principal functions of the Audit Committee are acting as a liaison
between the Company's independent auditors and the Board, reviewing the scope of
the annual audit and the associated  management letter,  reviewing the Company's
annual and quarterly  financial  statements and reviewing the sufficiency of the
Company's internal accounting controls.  The Audit Committee held one meeting in
fiscal 1999.

Compensation and Stock Option Committee

          The general  functions of the  Compensation and Stock Option Committee
(the "Compensation  Committee") include approving (or recommending to the Board)
the  compensation  arrangements for senior  management,  directors and other key
employees,  reviewing benefit plans in which officers and directors are eligible
to participate and periodically  reviewing the equity  compensation plans of the
Company and the grants under such plans. The Compensation  Committee administers
both the 1996 Omnibus Incentive Plan and the Employee Stock Purchase Plan of the
Company. During fiscal 1999, the Compensation Committee held no formal meetings,
but acted on several occasions by written consent.

Director Remuneration

          Directors who are employees of the Company receive no compensation, as
such,  for service as members of the Board.  Directors  who are not employees of
the  Company  receive  quarterly  compensation  of $4,000,  plus $1,000 for each
meeting of the Board or any committee of the Board  attended by them (other than
with  respect to any  meetings of a  committee  on a day on which the Board also
meets).  All Directors are reimbursed for expenses  incurred in connection  with
attendance at meetings.

          In addition to the foregoing  compensation,  the Company's  1996 Stock
Option Plan for Non-Employee  Directors provides that each non-employee director
may elect to receive,  in lieu of their annual  director cash  compensation,  an
option  exercisable to purchase 5,000 shares of Common Stock, at the fair market
value thereof on the date of grant.  Mr. Weiss elected to receive such an option
in lieu of the annual cash compensation to which he would have been entitled for
calendar 1999.


                                       5
<PAGE>

Executive Compensation

          The following table sets forth the cash compensation paid for services
rendered  during  the  three  fiscal  years  ended  June 30,  1999 to the  Chief
Executive  Officer and the three other  executive  officers of the Company whose
total annualized salary and bonus was at least $100,000 in fiscal 1999.

<TABLE>

                                                  SUMMARY COMPENSATION TABLE
<CAPTION>
                                                                                            Long-Term
                                                   Annual Compensation(1)                  Compensation
                                          --------------------------------------   ----------------------------
                                                                      Other          Restricted     Securities
                                                                      Annual           Stock        Underlying      All Other
    Name and                                             Bonus     Compensation       Award(s)       Options/      Compensation
  Principal Position             Year       Salary($)    ($)(2)       ($)(3)           ($)(4)        SARs(#)         ($)(5)
  ------------------             ----       ---------   -------    ------------      ----------     ----------     ------------
<S>                              <C>        <C>        <C>             <C>              <C>           <C>            <C>
William R. Pray                  1999       328,468     55,200            --               --             --         59,140
President and Chief Executive    1998       300,040     51,750         3,190            8,900         50,000         59,140
   Officer                       1997       278,942    171,327            --               --             --         58,870

Andrea M. Luiga                  1999       121,846     17,550            --               --             --             --
Vice President--Finance and      1998       114,885     15,900         3,190            8,900         15,000             --
Chief Financial Officer          1997       103,884     56,001            --               --             --             --

Alfred C. Poindexter             1999       117,076     16,800            --               --             --             --
Vice President--Operations       1998       110,461     15,300         3,190            8,900         15,000             --
                                 1997       101,231     26,549            --               --              -             --

Andrew S. Fournie(6)             1999         8,846         --            --               --             --             --
Vice President--Marketing        1998       114,998         --         3,190            8,900         15,000             --
                                 1997       109,615     28,738            --               --              -             --

David R. Janosz (7)              1999        65,868      9,548            --               --             --             --
Vice President--Marketing        1998            --         --            --               --             --             --
                                 1997            --         --            --               --             --             --

- --------------------------------------
</TABLE>
(1)       Certain executive officers received  compensation in fiscal 1997, 1998
          and 1999 in the form of  perquisites,  the  amount  of which  does not
          exceed reporting thresholds.

(2)       All  bonuses  were paid under the  Company's  Profit  Incentive  Plan,
          except $90,000  received by Mr. Pray and $30,000 received by Ms. Luiga
          as discretionary bonuses in fiscal 1997.

(3)       Other annual compensation represents amounts reimbursed for payment of
          taxes on restricted stock awards.

(4)      Restricted  stock  awards of 400 shares of the  Company's  Common Stock
         were made to each of the named  executives  in  fiscal  1998  under the
         Company's  Omnibus  Incentive  Plan. The value of the restricted  stock
         awards has been calculated  based upon $22.25,  per share,  the closing
         market price of the Common  Stock on the date of grant,  as reported by
         the Nasdaq  National  Market.  Awards became fully  transferable on the
         first  anniversary  date of grant.  The  executives  were  entitled  to
         dividends and voting rights on unvested shares.  On June 30, 1999, each
         share acquired  through  restricted  stock awards had a value of $7.50,
         based on the  closing  price of the  Common  Stock as  reported  by the
         Nasdaq National Market.


                                       6
<PAGE>

(5)       All  other  compensation  represents  premiums  on  split-dollar  life
          insurance policies.

(6)       Andrew Fournie's employment with the Company terminated effective July
          19, 1998.

(7)       David Janosz's  employment  with the Company  commenced on October 19,
          1998.

Employment Agreements

          William R. Pray, President and Chief Executive Officer of the Company,
entered into an employment  agreement (the  "Agreement")  with the Company which
became  effective  as of July 1,  1990,  was  amended  as of January 1, 1996 and
terminates on January 1, 2006. The Agreement  provides for an annual base salary
of $260,000  which will be increased  by eight  percent (8%) each year until the
base  salary  reaches  $300,000  per  year,  after  which  time the base  salary
increases  each year by  changes in the  applicable  Consumer  Price  Index (the
"CPI"),  or such  greater  amount  as may be  determined  by the  Board,  in its
discretion.  Mr. Pray's annual base salary was  increased  effective  January 1,
1999 to  $345,000.  Mr.  Pray is eligible  to receive  discretionary  bonuses as
determined  by the Board.  In addition  to certain  miscellaneous  benefits  and
perquisites,  the Company  maintains a $2,000,000  split  dollar life  insurance
policy for Mr.  Pray.  The Company and Mr. Pray also have  entered  into a money
purchase  deferred   compensation   agreement  pursuant  to  which  the  Company
established an account into which it deposits  approximately  $59,000  annually.
The balance in the account on termination of employment will be paid to Mr. Pray
or his beneficiaries.

          If Mr. Pray's  employment  is terminated  without Cause (as defined in
the  Agreement) or in the event he terminates his employment for Good Reason (as
defined  in the  Agreement),  he will  receive  a lump sum  amount  equal to the
present value of the product of (i) the sum of (x) the base salary (as such base
salary  would  have been  adjusted  for the  remainder  of the term) and (y) the
average of the bonus  compensation  paid to Mr.  Pray with  respect to the three
years preceding the termination of the Agreement and (ii) the greater of (a) the
remaining number of years (or portions thereof) in the term of the Agreement and
(b) two;  provided,  however,  that if any  portion of such  compensation  would
constitute  an "excess  parachute  payment"  under  Section 280G of the Internal
Revenue  Code of 1986,  as  amended,  the  amount of such  compensation  will be
reduced to the highest  amount  that would not  constitute  an excess  parachute
payment.  The Agreement  also contains  provisions  which restrict Mr. Pray from
competing  with the Company  during the term of the  Agreement and for two years
following termination.

          The  Company  has  entered  into  Executive  Employment  and Change of
Control  Agreements  with  Ms.  Luiga,  Mr.  Poindexter  and Mr.  Janosz.  These
agreements  generally provide that, if the executive's  employment is terminated
by the Company  without  cause within three years  following a Change of Control
(as defined in the  agreements) of the Company,  the Company will pay Ms. Luiga,
Mr.  Poindexter  or Mr.  Janosz,  as the case may be, a lump sum amount equal to
three times, two times and one time, respectively, his or her annual base salary
then in effect plus the prior year's  bonus  received by the  executive  and the
marginal  cost  to  the  Company  of  annual  fringe  benefits  received  by the
executive.


                                       7
<PAGE>

Stock Option and SAR Exercises

          The  following  table sets forth  information  with respect to (i) the
number of  options  exercised  by each of the  executive  officers  named in the
Summary  Compensation  Table in fiscal  1999,  (ii) the  numbers of  unexercised
options  held by the named  executive  officers  who held options as of June 30,
1999 and (iii)  the value of  unexercised  in-the-money  options  as of June 30,
1999.

<TABLE>
             Aggregated Option/SAR Exercises in Last Fiscal Year and
                        Fiscal Year-End Option/SAR Values
<CAPTION>

                                 Shares                           Number of              Value of Unexercised
                                Acquired                     Unexercised Options         In-the-Money Options
                                   on          Value        At Fiscal Year End(#)       At Fiscal Year End ($)
Name                           Exercise(#)  Realized ($)  Exercisable/Unexercisable  Exercisable/Unexercisable(1)
- ----                           -----------  ------------  -------------------------  -------------------------
<S>                                <C>           <C>           <C>                               <C>
William R. Pray............        --            --            140,000/80,000                    $0/$0
Andrea M. Luiga............        --            --             41,250/23,750                    $0/$0
David R. Janosz............        --            --               0/15,000                       $0/$0
Alfred C. Poindexter.......        --            --             22,500/17,500                    $0/$0

- --------------
(1)         Calculated on the basis of the closing share price ($7.50) of the Common Stock
            as of June 30,  1999,  as reported  by the Nasdaq  National  Market,  less the
            exercise price.
</TABLE>


             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

          The  Compensation  Committee of the Board of Directors is  responsible
for  establishing  and  reviewing the  Company's  arrangements  and programs for
compensating  executive officers,  including the executive officers named in the
Summary  Compensation Table. The Compensation  Committee is composed entirely of
non-employee Directors.

Philosophy and Policy

          The general objective of the Compensation  Committee is to assure that
the Company provides competitive compensation and benefits programs that attract
and retain  capable  executives  who are integral to the success of the Company,
reward them for the achievement of both  short-term and long-term  objectives of
the Company and provide them with an economic incentive to increase  stockholder
value.  The  Compensation  Committee  anticipates that the attainment of certain
targeted  operating  results  and other  short-term  goals  will be  compensated
through annual bonuses,  and long-term  incentives will be provided  through the
grant of stock options, SARs, and restricted stock grants under the Omnibus Plan
described  below.  The bonuses and stock  options are in addition to annual base
salaries,  which  are  intended  to be  competitive  with  companies  which  the
Compensation Committee believes are comparable to the Company.

          Historically, the Compensation Committee has not established the cash
compensation of the Company's executive officers, other than the Chief Executive
Officer.   The  Board  had  delegated  to  the  Chief   Executive   Officer  the
responsibility  for  determining  the  salaries  and  bonuses  payable  to these
individuals.

Annual Component

          Base Salaries.  The Compensation  Committee  reviews annually the base
salary of William Pray and Mr. Pray's  recommendations  for the base salaries of
the  other  executive  officers.  Adjustments  are made as the  Committee  deems


                                       8
<PAGE>

appropriate based upon  competitiveness with comparable  companies,  the current
financial  condition  and  resources of the Company,  and the  evaluation of the
individual's job responsibilities, contributions and prior experience.

          Profit  Incentive  Plan.  Annual bonus  payments  under the  Company's
existing  Profit  Incentive  Plan are based on attainment  of overall  corporate
earnings   targets.   The  earnings   targets  are  recommended  by  management,
established  by the Chief  Executive  Officer and  approved by the  Compensation
Committee.  Bonuses are granted to  participants if the target level of earnings
is achieved.  The size of the bonus  increases with the level of earnings growth
up to a  maximum  level of bonus.  The  percentage  of salary  earned as a bonus
varies depending on the employee's position with the Company.

Long-Term Component

          Omnibus Incentive Plan. The Compensation  Committee  believes that, in
addition  to  compensating  executives  for  the  long-term  performance  of the
Company,  the grant of stock options aligns the interest of the executives  with
those of the Company's  stockholders.  The Compensation Committee determines the
recipients  of stock option  grants and the size of the grants  consistent  with
these  principles,  based on the  employee's  performance  and position with the
Company.  Contemporaneous  with the Company's  initial public offering in April,
1996,  stock  options  were granted to  approximately  75  employees,  including
executive officers.  Stock options were granted to approximately 25 employees in
fiscal 1997,  49  employees  in fiscal 1998 and 42 employees in fiscal 1999.  In
fiscal  1998,  the Company  also  awarded  restricted  stock under the Plan to 7
employees. All stock options which have been granted under the Omnibus Incentive
Plan were not "incentive stock options" as defined in the Internal Revenue Code,
had an  exercise  price  equal to at least the  market  value of the  underlying
shares on the grant  date and  generally  vest over  four  years,  except  under
limited  circumstances.  The  amount of stock  options  previously  awarded  and
outstanding  for each executive  officer is reviewed by the Committee but is not
considered a critical  factor in  determining  the size of any  executive  stock
option award in any year.

Compensation of the Chief Executive Officer

          William R. Pray's  compensation  for fiscal 1999 largely is determined
by an  employment  agreement  amended  shortly  before  the  completion  of  the
Company's initial public offering in 1996. The overall compensation  included in
the agreement was principally a continuation of the compensation in effect under
Mr.  Pray's  prior  employment  agreement  with  Waxman  Industries.  Under this
Agreement,  the Board  increased  Mr.  Pray's base salary to $345,000 per annum,
effective January 1, 1999.

Deductibility of Executive Compensation

          Section  162(m) of the Internal  Revenue Code of 1986, as amended (the
"Code"),  generally limits the annual tax deduction for applicable  remuneration
paid  to  the  Company's  Chief  Executive  Officer  and  certain  other  highly
compensated  executive officers to $1,000,000.  The Compensation  Committee does
not believe that the compensation which is subject to this limitation to be paid
to the  Company's  executives  will  exceed the  deduction  limit set by Section
162(m).

                                     MEMBERS OF THE COMMITTEE


                                     Sheldon G. Adelman
                                     Morry Weiss

          The foregoing report of the Compensation Committee shall not be deemed
incorporated by reference by any general  statement  incorporating  by reference
the Proxy  Statement  into any  filing  under  the  Securities  Act of 1933,  as
amended,  or the  Securities  Exchange Act of 1934,  as amended  (the  "Exchange
Act"),  unless  the  Company  specifically   incorporates  this  information  by
reference, and shall not otherwise be deemed filed under such Acts.


                                       9
<PAGE>

                              CERTAIN RELATIONSHIPS

          The Company engages in business  transactions  with Waxman  Industries
and its  subsidiaries.  Waxman  Industries  is a  principal  shareholder  of the
Company.  Messrs. Melvin Waxman and Armond Waxman, directors of the Company, are
directors,  executive officers and shareholders of Waxman  Industries.  Products
purchased for resale by the Company from Waxman  Industries and its subsidiaries
totaled  approximately $18.2 million in fiscal 1999, and sales to these entities
totaled  approximately  $79,000 in fiscal 1999.  The Company also entered into a
five year rental agreement with Waxman Industries in fiscal 1998 for the leasing
of a warehouse  facility in the normal course of business.  The Company  prepaid
all rent totaling $500,000. This warehouse facility was purchased as part of the
U.S.  Lock  acquisition  discussed  below and any  unamortized  prepaid rent was
reduced from the purchase price of the acquisition.

          The Company and Waxman  Industries  provide to, and receive  from each
other  certain  selling,  general  and  administrative  services  ("S,G&A")  and
reimburse each other for out-of-pocket  disbursements related to those services.
The Company charged Waxman  Industries and was reimbursed for $293,000 for S,G&A
expenses in fiscal 1999,  and the Company was charged by and  reimbursed  Waxman
Industries $65,000 in fiscal 1999.

          On January 8, 1999, Barnett Inc. acquired the U.S. Lock ("U.S.  Lock")
division of WOC, Inc., an indirect wholly-owned  subsidiary of Waxman Industries
for a cash purchase price of  approximately  $33.0 million and the assumption of
liabilities  of  approximately  $2.0 million.  The purchase price was determined
through  negotiations  between the Company's  management and  representatives of
Waxman Industries,  based on, among other factors, the price/earnings  multiples
of similar  transactions,  and was approved by an  independent  committee of the
Company's  directors  consisting of Messrs.  Sheldon G. Adelman and Morry Weiss.
The effective date of the U.S. Lock acquisition was January 1, 1999.

          During  fiscal 1999,  the Company  entered into a 10-year  lease for a
warehouse  owned by a  partnership  in which  Messrs.  Melvin  Waxman and Armond
Waxman and members of their families own a controlling interest. Total rent paid
during  fiscal 1999 was  $126,300.  The lease  provides for total annual rent of
$151,560.  In addition,  the Company has entered  into 10-year  leases in fiscal
2000 for three  additional  warehouses  owned by  partnerships  in which Messrs.
Melvin Waxman and Armond Waxman and members of their  families own a controlling
interest. These additional leases provide for total annual rent of $642,400.

Performance Graph

          Set forth  below is a graph  comparing  the  percentage  change in the
cumulative  total  stockholder  return of the Company's Common Stock, the Nasdaq
Composite  Index and the  Standard  & Poor's  Building  Materials  Index for the
period since the Company's  Common Stock commenced  trading on March 29, 1996 to
the fiscal year ended June 30,  1999.  The graph  assumes  $100 was  invested on
March 29, 1996 in the Company and each of the other indices.


                                       10
<PAGE>

                COMPARISON OF 39 MONTHS CUMULATIVE TOTAL RETURN*
            AMONG BARNETT INC., THE NASDAQ STOCK MARKET (U.S.) INDEX
                      AND THE S&P BUILDING MATERIALS INDEX

                               [GRAPHIC OMITTED]


                                        Cumulative Total Return
                           --------------------------------------------------
                           3/29/1996      6/96      6/97      6/98      6/99

BARNETT INC.                  100.00    205.36    175.00    144.64     53.57
NASDAQ STOCK MARKET (U.S.)    100.00    108.51    131.97    173.76    248.30
S&P BUILDING MATERIALS        100.00    107.81    138.76    172.74    161.89

- ----------
*    $100  INVESTED  ON 3/29/96 IN STOCK OR INDEX -  INCLUDING  REINVESTMENT  OF
     DIVIDENDS. FISCAL YEAR ENDING JUNE 30.

             APPOINTMENT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

          At the Annual Meeting,  the  stockholders of the Company will be asked
to ratify the  appointment  of Arthur  Andersen  LLP as the  independent  public
accountants of the Company.

          The Company's financial  statements for the fiscal year ended June 30,
1999  have  been  examined  by the  firm of  Arthur  Andersen  LLP,  independent
certified  public  accountants.  Arthur  Andersen LLP have been the  independent
certified  public  accountants  of the Company  since 1984.  Representatives  of
Arthur  Andersen LLP are expected to be present at the Annual  Meeting to make a
statement  if they so desire and they are expected to be available to respond to
appropriate questions.

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

          Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended,
requires the  Company's  officers and  directors,  and persons who own more than
ten-percent of a registered  class of the Company's equity  securities,  to file
reports  of  securities  ownership  and  changes  in  such  ownership  with  the
Securities and Exchange Commission (the "Commission").  Officers,  directors and
greater than ten-percent  stockholders also are required by rules promulgated by
the  Commission  to furnish the Company  with copies of all Section  16(a) forms
they file.

          Based  solely upon a review of the copies of such forms  furnished  to
the Company, or written  representations  that no such forms were required,  the
Company believes that, during the fiscal year ended June 30, 1999, its officers,
directors  and greater than  ten-percent  beneficial  owners  complied  with all
applicable Section 16(a) filing requirements.


                                 OTHER BUSINESS

          Management  does not know of any  other  matters  to come  before  the
Annual Meeting.  If any other business properly comes before the meeting,  it is
the intention of the persons  designated  as proxies to vote in accordance  with
their best judgment on such matters.  If any other matter should come before the
meeting,  action on such matter will


                                       11
<PAGE>

be  approved  by the  affirmative  vote of a majority  of shares  present at the
meeting, in person or by proxy, and entitled to vote on the matter.


                     ANNUAL REPORTS AND FINANCIAL STATEMENTS

          The Annual Report to Stockholders of the Company for the year ended
June  30,  1999  accompanies  this  Proxy  Statement.  Stockholders  may  obtain
additional copies, free of charge, by writing to: Secretary,  Barnett Inc., 3333
Lenox Avenue, Jacksonville, Florida 32254.


                STOCKHOLDER PROPOSALS FOR THE 2000 ANNUAL MEETING

          The deadline for submission of stockholder  proposals pursuant to Rule
14a-8 under the  Securities  Exchange Act of 1934, as amended,  for inclusion in
the Company's  proxy  statement for its 2000 Annual Meeting of  Stockholders  is
June 27,  2000.  Notice  to the  Company  of a  stockholder  proposal  submitted
otherwise  other than pursuant to Rule 14a-8 will be  considered  timely only if
received by the Company during the 30-day period ending October 3, 2000.


                            EXPENSES OF SOLICITATION

          All expenses  relating to the  solicitation of proxies will be paid by
the Company.  Solicitation  will be made  principally  by mail, but officers and
regular  employees  may solicit  proxies by telephone  or personal  contact with
nominal  expense to the  Company.  The Company  will  request  brokers and other
nominees  who hold  Common  Stock in their  names to  solicit  proxies  from the
beneficial  owners  thereof  and  will pay the  standard  charges  and  expenses
associated therewith.

          THE BOARD OF DIRECTORS  RECOMMENDS THAT THE STOCKHOLDERS  VOTE FOR THE
NOMINEES TO THE BOARD OF DIRECTORS NAMED HEREIN, AND FOR THE RATIFICATION OF THE
APPOINTMENT  OF  ARTHUR  ANDERSEN  LLP  AS  THE  COMPANY'S   INDEPENDENT  PUBLIC
ACCOUNTANTS. PROXIES SOLICITED BY THE BOARD WILL BE SO VOTED UNLESS STOCKHOLDERS
SPECIFY IN THEIR PROXIES A CONTRARY CHOICE.

          Your vote is important, whether or not you expect to attend the Annual
Meeting,  please mark, date, sign and return promptly the enclosed proxy card in
the return stamped envelope provided. Proxies are revocable by written notice to
the  Secretary  of the  Company  at any time  prior to their  being  voted or by
appearance  at the Annual  Meeting to vote in person.  Your prompt return of the
proxy will be of great  assistance  in preparing  for the Annual  Meeting and is
therefore strongly requested.

                                     By Order of the Board of Directors


                                     ALFRED C. POINDEXTER, Secretary
December 10, 1999


                                       12

<PAGE>

PROXY                            BARNETT, INC.                             PROXY

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

                ANNUAL MEETING OF STOCKHOLDERS - JANUARY 20, 2000

          The  undersigned,  having  received  the Notice of Annual  Meeting and
accompanying  Proxy  Statement,  appoints  each of Melvin  Waxman and William R.
Pray,  each  with  the  power to  appoint  his  substitute,  as  proxies  of the
undersigned, and hereby authorizes them to represent and to vote, all the shares
of Common Stock of Barnett Inc. held of record by the undersigned on December 3,
1999,  at the Annual  Meeting of  Stockholders  of  Barnett  Inc.  to be held on
January 20, 2000.

                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)

<PAGE>

                         Please date, sign and mail your
                      proxy card back as soon as possible!

                         Annual Meeting of Stockholders
                                  BARNETT INC.


                                January 20, 2000



                 Please Detach and Mail in the Envelope Provided

/x/ Please mark your
    votes as in this
    example.

    FOR ALL NOMINEES       WITHHOLD FROM                      FOR    AGAINST
    (except as marked to   ALL NOMINEES      Proposal 2.     /  /     /  /
     the contrary below)                      Proposal  to   approve   Arthur
Proposal 1.    /  /           /  /            Andersen  LLP  as   independent
   Nominee for                                public accounts for the Company.
   Class 1                 NOMINEES:
   Directors:              Melvin Waxman        THE SHARES  REPRESENTED  BY THIS
                           Sheldon G. Adelman PROXY  WILL BE VOTED IN ACCORDANCE
                                              WITH  THE SPECIFICATIONS  MADE. IF
                                              THIS  PROXY  IS  EXECUTED  BUT  NO
(INSTRUCTION: To withhold authority to vote   SPECIFICATION IS MADE,  THE SHARES
for  any  individual  nominee,  write  that   REPRESENTED  BY THIS PROXY WILL BE
nominee(s)  name(s) on  the  line  provided   VOTED   "FOR"   PROPOSAL   1   AND
below:)                                       PROPOSAL 2.

                                                Should    any   other    matters
                                              requiring    a    vote   of    the
                                              shareholders   including   matters
                                              incident  to  the  conduct  of the
                                              meeting, the  above named  proxies
                                              are  authorized  to  vote the same
                                              in  accordance with  best judgment
                                              in  the  interest of  the Company.
                                              The  Board  of  Directors  is  not
                                              aware of  any matter  which  is to
                                              be  presented  for  action  at the
                                              meeting  other  than  the  matters
                                              set forth herein.


_____________________  ___________________________  DATED ______________________
SIGNATURE STOCKHOLDER  SIGNATURE IF HELD JOINTLY

NOTE:  Please sign  exactly as name or names  appear  hereon.  If the shares are
       held  jointly,  each  holder  should  sign.  When  signing  as  attorney,
       executor, administrator, trustee, guardian or as an officer signing for a
       corporation, please put full title under signature.


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