CDW COMPUTER CENTERS INC
DEF 14A, 1998-03-25
CATALOG & MAIL-ORDER HOUSES
Previous: BLANCH E W HOLDINGS INC, DEF 14A, 1998-03-25
Next: CALYPTE BIOMEDICAL CORP, 10-K, 1998-03-25




<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:

     [ ] 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 
                           CDW Computer Centers, 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



                                    NOTICE OF

                                 ANNUAL MEETING

                                 OF SHAREHOLDERS

                                       AND

                                 PROXY STATEMENT


                                  MAY 19, 1998


                           CDW COMPUTER CENTERS, INC.
                           200 NORTH MILWAUKEE AVENUE
                          VERNON HILLS, ILLINOIS 60061




                           CDW COMPUTER CENTERS, INC.
                           --------------------------



<PAGE> 3


                           CDW COMPUTER CENTERS, INC.
                           200 NORTH MILWAUKEE AVENUE
                          VERNON HILLS, ILLINOIS 60061



                                 MARCH 25, 1998




Dear Fellow Shareholders:

         You are cordially  invited to attend the Annual Meeting of Shareholders
of CDW  Computer  Centers,  Inc.  (the  "Company")  scheduled  for 6:00 p.m.  on
Tuesday,  May 19,  1998,  at the  Company's  headquarters,  200 North  Milwaukee
Avenue, Vernon Hills, Illinois 60061.

         The matters  expected to be acted upon at the meeting are  described in
detail in the  attached  Notice  of Annual  Meeting  of  Shareholders  and Proxy
Statement.

         Members of the Board of  Directors,  management  and I look  forward to
personally  greeting  those  shareholders  who are  able to  attend  the  Annual
Meeting.

         Please be sure to sign and return the  enclosed  proxy card  whether or
not you plan to attend the meeting so that your  shares  will be voted.  You may
revoke your proxy by a later dated  proxy or vote in person at the  meeting,  if
you prefer.  The Board of Directors  joins me in thanking you for your continued
support and hoping that you will attend the meeting.

     Sincerely yours,



 
     Michael P. Krasny
     Chairman, Chief Executive Officer, Secretary and Treasurer




<PAGE> 4


                           CDW COMPUTER CENTERS, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  MAY 19, 1998
                                ----------------

         The Annual Meeting of Shareholders of CDW Computer  Centers,  Inc. (the
"Company")  will be held at 6:00 p.m. on Tuesday,  May 19, 1998 at the Company's
headquarters,  200 North Milwaukee Avenue,  Vernon Hills, Illinois 60061 for the
purpose of considering and voting on:

         1. The election of five directors.  Management's  nominees are named in
            the accompanying Proxy Statement.
         2. The  ratification  of the  selection  of  Coopers & Lybrand  L.L.P.,
            independent accountants, as auditors  for the  Company  for the year
            ending December 31, 1998.
         3. Such other  business as may properly come before the meeting and all
            adjournments thereof.

         The Board of Directors  has fixed March 24, 1998 as the record date for
determining the shareholders of the Company entitled to notice of and to vote at
the  meeting.  Only  holders  of record of the  Company's  stock at the close of
business on such date will be entitled to notice of and to vote at such  meeting
and all adjournments.

         Even if you plan to attend the  meeting,  please be sure to sign,  date
and return the proxy in the enclosed envelope to:

                     American Stock Transfer & Trust Company
                           40 Wall Street, 46th Floor
                            New York, New York 10005
                            Attention: Proxy Section




                                              Michael P. Krasny
                                              Chairman, Chief Executive Officer,
                                              Secretary and Treasurer
Vernon Hills, Illinois
March 25, 1998

                             YOUR VOTE IS IMPORTANT
YOU ARE URGED TO DATE,  SIGN AND PROMPTLY  RETURN YOUR PROXY SO THAT YOUR SHARES
MAY BE VOTED IN ACCORDANCE  WITH YOUR WISHES AND IN ORDER THAT THE PRESENCE OF A
QUORUM MAY BE ASSURED. THE PROMPT RETURN OF YOUR SIGNED PROXY, REGARDLESS OF THE
NUMBER OF SHARES YOU HOLD,  WILL AID THE  COMPANY  IN  REDUCING  THE  EXPENSE OF
ADDITIONAL  PROXY  SOLICITATION.  THE GIVING OF SUCH PROXY DOES NOT AFFECT  YOUR
RIGHT TO VOTE IN PERSON IN THE EVENT YOU ATTEND THE MEETING.


<PAGE> 5


                                                        

                           CDW COMPUTER CENTERS, INC.
                           200 NORTH MILWAUKEE AVENUE
                          VERNON HILLS, ILLINOIS 60061



                                 PROXY STATEMENT

                          ANNUAL MEETING - MAY 19, 1998



INFORMATION REGARDING PROXIES

         This Proxy Statement is furnished in connection  with the  solicitation
of  proxies  by the  Board of  Directors  of CDW  Computer  Centers,  Inc.  (the
"Company"),  to be voted at the Annual Meeting of Shareholders  on Tuesday,  May
19, 1998 and at any and all adjournments thereof.

         Solicitation  of proxies by mail is expected to commence March 25, 1998
and  the  cost  thereof  will be  borne  by the  Company.  In  addition  to such
solicitation by mail, some of the directors,  officers and regular  employees of
the Company may,  without  extra  compensation,  solicit  proxies by  telephone,
telegraph  and  personal  interview.  Arrangements  will be made with  brokerage
houses,  custodians,  nominees and other  fiduciaries  to send proxy material to
their  principals  and the Company will  reimburse them for postage and clerical
expense in doing so. The Company may retain at its expense a proxy  solicitation
firm to assist it in soliciting proxies.

         Votes cast by proxy or in person at the Annual Meeting of  Shareholders
will be tabulated by the election inspectors  appointed for the meeting and will
determine whether or not a quorum is present. The election inspectors will treat
abstentions  as shares  that are present  and  entitled to vote for  purposes of
determining  the  presence  of  a  quorum  but  as  not-voted  for  purposes  of
determining the approval of any matter submitted to the shareholders for a vote.
Shares as to which  proxies have been executed will be voted as specified in the
proxies.  If no specification is made in an otherwise  properly  executed proxy,
the  shares  will be voted  "FOR"  the  election  of  management's  nominees  as
directors  and "FOR" the other  proposal  listed.  If a broker  indicates on the
proxy that it does not have discretionary authority as to certain shares to vote
on a  particular  matter,  those  shares will not be  considered  as present and
entitled to vote with respect to that matter.

         Proxies  may be revoked at any time  prior to the  exercise  thereof by
filing with the Secretary of the Company,  at the Company's executive offices, a
written  revocation or a duly executed proxy bearing a later date. The executive
offices of the Company are located at 200 North Milwaukee Avenue,  Vernon Hills,
Illinois 60061.

                                       1

<PAGE> 6

            UNLESS OTHERWISE INDICATED, ALL INFORMATION PROVIDED HEREIN IS GIVEN
AS OF THE DATE HEREOF.

VOTING SECURITIES

         The  securities  of the  Company  entitled  to be voted at the  meeting
consist of shares of its Common Stock,  $0.01 par value ("Common  Stock").  Each
share of Common Stock is entitled to one vote on all matters.  On March 24, 1998
(the  "Record  Date"),  21,545,904  shares  of  Common  Stock  were  issued  and
outstanding.

         Only shareholders of record at the close of business on the Record Date
will be entitled to receive  notice of and to vote at the meeting.  There are no
cumulative voting rights.

         Assuming  a quorum is present  in person or by proxy,  the  affirmative
vote of a majority  of the votes  represented  is required  for  election of the
directors and the ratification of independent accountants.

SHAREHOLDER PROPOSALS

         Any  shareholder  desirous of including  any proposal in the  Company's
proxy  soliciting  material for the next regularly  scheduled  Annual Meeting of
Shareholders  (for the year  ending  December  31,  1998) must submit his or her
proposal, in writing, directed to the Company's executive offices not later than
November 25, 1998.  Any such  proposal must comply with Rule 14a-8 of Regulation
14A of the proxy rules of the  Securities  Exchange Act of 1934, as amended,  in
order for such proposal to be included in the 1999 Proxy Statement.

SECURITY OWNERSHIP

         The  following  table  sets forth  certain  information  regarding  the
beneficial  ownership of the Company's Common Stock at February 28, 1998 by: (i)
each person or group that is known by the Company to be the beneficial  owner of
more than five percent (5%) of the outstanding shares of Common Stock; (ii) each
director and director  nominee of the Company;  (iii) each of the Named Officers
(as  hereinafter  defined);  and  (iv)  all  directors,  director  nominees  and
executive  officers of the Company as a group.  All information  with respect to
beneficial  ownership has been furnished by the respective  shareholders  to the
Company.

<TABLE>
<CAPTION>
                                                                            COMMON STOCK
                                                                     --------------------------
                                                                     AMOUNT AND
                                                                     NATURE OF         PERCENT
                                                                     BENEFICIAL       OF COMMON
NAME OF BENEFICIAL OWNER                                             OWNERSHIP          STOCK
- ------------------------                                             ----------       ---------
<S>                                                                  <C>                 <C>  
Michael  P. Krasny (1) (2)                                           12,032,729           55.9%
Gregory C. Zeman (1) (3)                                              2,433,199           11.3%
AIM Management Group (4)                                              1,981,200            9.2%
Pilgrim Baxter & Associates, Ltd. (5)                                 1,211,169            5.6%
Daniel B. Kass (6)                                                      516,134            2.4%
Paul A. Kozak                                                               150               *
Harry J. Harczak, Jr.                                                       750               *
Joseph Levy, Jr.                                                         25,500               *
Michelle L. Collins                                                         500               *
All directors and officers as a group (12 persons) (7)               12,060,379           56.0%
</TABLE>

                                       2

<PAGE> 7

*        Less than 1%
(1)      The  address  for Messrs.  Krasny and Zeman is the  executive office of
         the Company.
(2)      Includes  3,207,401  shares  remaining  subject to the MPK Stock Option
         Plan (of which  2,949,333  shares are also  included in the holdings of
         Messrs. Zeman and Kass above),  410,103 shares remaining subject to the
         MPK Restricted  Stock Plan and 8,956 shares owned by Mr. Krasny's minor
         stepson.  Mr. Krasny disclaims beneficial ownership with respect to the
         shares  subject  to the MPK Stock  Option  Plan and the MPK  Restricted
         Stock Plan.
(3)      Reflects 2,433,199 shares issuable pursuant to non-forfeitable  options
         granted under the MPK Stock Option Plan out of Mr. Krasny's own shares.
         The options are  exercisable  at the rate of 390,087  on  December  31,
         1997 and 471,488 on each December 31 thereafter  until all  options are
         exercisable.  Additional  shares  may be exercised  proportionately  to
         any shares sold by Mr.  Krasny  from his  holdings.  These  shares  are
         also  reported as being beneficially owned by Mr. Krasny.
(4)      The  address of AIM  Management Group is 11 Greenway Plaza, Suite 1919,
         Houston,  Texas,  77046.  The number of shares held was  obtained  from
         the  holder's  Schedule  13G  filing   with  the   Securities  Exchange
         Commission as of December 31, 1997. 
(5)      The address of Pilgrim Baxter & Associates, Ltd. is 825 Duportail Road,
         Wayne, Pennsylvania, 19087-5525. The number of shares held was obtained
         from the  holder's Schedule  13G  filing with the  Securities  Exchange
         Commission as  of  December 31, 1997.
(6)      Reflects 516,134 shares issuable  pursuant to options granted under the
         MPK Stock Option Plan out of Mr.  Krasny's own shares.  The options are
         exercisable  at the rate of 82,747 on December  31, 1997 and 100,013 on
         each  December  31  thereafter   until  all  options  are  exercisable.
         Additional shares may be exercised  proportionately  to any shares sold
         by Mr.  Krasny from his  holdings.  These  shares are also  reported as
         being beneficially owned by Mr. Krasny.
(7)      For purposes of computing aggregate number of shares owned by directors
         and  officers  of the  Company  as a  group,  shares  of  Common  Stock
         beneficially  owned by more than one executive officer are counted only
         once.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Securities Exchange Act of 1934 and regulations of
the  Securities  and  Exchange  Commission   thereunder  require  the  Company's
executive  officers and  directors  and persons who own more than ten percent of
the Company's  stock,  as well as certain  affiliates  of such persons,  to file
initial  reports of ownership and changes in ownership  with the  Securities and
Exchange Commission and The Nasdaq Stock Market.  Executive officers,  directors
and persons owning more than ten percent of the Company's  stock are required by
the Securities and Exchange  Commission  regulations to furnish the Company with
copies of all Section  16(a) forms they file.  Based solely on its review of the
copies of such forms  received by it and written  representations  that no other
reports were required for those persons,  the Company believes that,  during the
year ended  December  31,  1997,  all persons  subject to Section  16(a) were in
compliance with all Section 16(a) filing requirements,  except that Ms. Collins,
a director of the Company, inadvertently filed late a Form 4 reflecting the open
market purchase of shares of Common Stock.

ANNUAL REPORT AND FORM 10-K

         The  1997  Annual  Report  of  the  Company  which  includes  financial
statements for the years ended December 31, 1997,  1996 and 1995 has been mailed
with this Proxy  Statement to  shareholders  of record on the Record  Date.  The
Annual Report does not  constitute a part of the proxy  material.  A copy of the
Company's  Report on Form 10-K for the year ended  December 31, 1997,  including
the financial statements and the financial statement schedule, as filed with the
Securities  and Exchange  Commission,  is available to  shareholders  and may be
obtained by writing to the Secretary at the Company's executive offices.

                                       3

<PAGE> 8


                                   PROPOSAL 1
ELECTION OF DIRECTORS

         The Board of Directors has the  responsibility  for establishing  broad
corporate policies and for the overall  performance of the Company,  although it
is not involved in  day-to-day  operating  activities.  Members of the Board are
kept informed of the Company's business by various reports and documents sent to
them on a regular basis, including operating and financial reports made at Board
and Committee meetings by the Chairman and other officers.

         Five  directors,  all of whom  are  members  of the  present  Board  of
Directors,  are recommended  for election at the Annual  Meeting.  All directors
serve until the annual  meeting next  following  their  election and until their
successors have been elected. There are no family relationships between or among
any directors of the Company.

         All of the nominees have consented to serve if elected, and at the date
of this Proxy  Statement,  the Company has no reason to believe  that any of the
named  nominees  will be unable  to serve.  Correspondence  may be  directed  to
nominees at the Company's  executive  offices.  Unless otherwise  directed,  the
persons  named  as  proxies  intend  to vote in  favor  of the  election  of all
nominees.

         The  information  presented  as to principal  occupation  and shares of
stock  beneficially  owned  as of  February  28,  1998,  is  based  in  part  on
information received from the respective persons and in part from the records of
the Company. All directors and officers as a group were the beneficial owners of
12,060,379 shares of Common Stock representing approximately 56.0% of the class.

NOMINEES FOR ELECTION TO BOARD OF DIRECTORS

         Set forth below is certain  information  concerning  the  nominees  for
election to the Board of Directors of the Company.
<TABLE>
<CAPTION>


                   NAME                     AGE               POSITION(S) WITH THE COMPANY
- ------------------------------------------  ---    --------------------------------------------------   
<S>                                         <C>    <C>                                                                  
Michael P. Krasny.........................  44     Chairman of the Board,  Chief  Executive  Officer,
                                                   Secretary  and Treasurer
Gregory C. Zeman..........................  39     President and Director
Daniel B. Kass ...........................  41     Vice President-Sales and Director
Joseph Levy, Jr ..........................  71     Director
Michelle L. Collins ......................  38     Director
</TABLE>


         Michael P.  Krasny is the  founder of the Company  and currently serves
as Chairman of the Board,  Chief  Executive  Officer,  Secretary  and Treasurer.
Mr. Krasny has had  similar  positions  and  responsibilities  with  the Company
since the  Company's  inception.  Mr. Krasny served as the  Company's  President
from its  incorporation through  December,  1990. Mr. Krasny's  responsibilities
with the Company  include the overall supervision of its operations and focus on
finance,  human  resources,  operations  and   management   information  systems
functions.  Mr. Krasny is a 1975 graduate of the University of Illinois where he
earned a Bachelor of Science degree in Finance.

         Gregory C. Zeman is President and a director of the Company.  Mr. Zeman
has been an employee and officer of the Company,  serving in varying capacities,
since March, 1987. Prior to  becoming  President  in January,  1991,  Mr.  Zeman
served as an  account  executive,  Sales  Manager,  Purchasing  Manager and Vice
President  of Sales, Purchasing   and   Marketing.   Mr. Zeman became a director
of  the  Company  in  June,   1990.   Mr.  Zeman's  responsibilities  with  the 
Company  focus on the sales,  purchasing  and  marketing  functions.  Mr.  Zeman
is a 1983 graduate of Marquette University where he earned a Bachelor of Science
degree in Computational Math.

         Daniel B. Kass is Vice  President-Sales  and a director of the Company.
Mr.  Kass joined the Company in November,  1987 as a  sales  representative.  He
served as Sales Manager from January,  1989 through  December,  1990.  Mr.  Kass
became Vice President-Operations  in  January,  1991,  a director of the Company
in   March,  1993  and  Vice  President-Sales  in   January,  1996.  Mr.   Kass'
responsibilities  with  the  Company  focus  on  sales, sales  recruiting, sales
training and customer service.  Mr. Kass is a 1981 graduate of Southern Illinois
University where he earned a Bachelor of Science degree in Journalism.

                                       4

<PAGE> 9

         Joseph Levy, Jr. is a director of the Company. Mr. Levy is the founder,
and for more than the  past five  years  has  been  chairman,  of  Levy  Venture
Management,  Inc.,  a real estate  rental and  development  group  that  assists
auto manufacturers  in  establishing new dealerships.  Levy Venture  Management,
Inc. currently has holdings in  Illinois, Texas and  Minnesota.  Mr. Levy became
a director of the Company in  November,  1993.  Mr. Levy is a 1947  graduate  of
Northwestern  University,  where he earned a  Bachelor  of  Science in  Business
Administration.

         Michelle L. Collins is a director of  the  Company.  Ms. Collins  is  a
partner in Svoboda,  Collins,  L.L.C., a  venture  capital  firm  since January,
1998.  Previously,  Ms. Collins was  a  principal  at  William  Blair & Company,
L.L.C.  since 1992 and,  prior  to  that time,  she  served as  an  associate at
William Blair & Company since 1986. Ms. Collins became a director of the Company
in April,  1996.  Ms. Collins is a member of the Board of Directors of McWhorter
Technologies,  Inc., and has been since 1995. Ms.  Collins is a 1982 graduate of
Yale  University  where she earned an  undergraduate  degree in Economics  and a
1986  graduate of Harvard  University,  where  she earned a  Masters  Degree  in
Business Administration.

BOARD MEETINGS AND COMMITTEES

         Regular meetings of the Board of Directors of the Company are conducted
quarterly.  From time to time,  special  meetings of the Board of Directors  are
conducted as required.  The Board of Directors had four regular  meetings during
the calendar year ended December 31, 1997.  Each director  attended all meetings
of the Board of Directors and the committees of which they were members.

         The Audit Committee is currently  comprised of Messrs.  Krasny and Levy
and Ms. Collins.  The Audit Committee reviews and approves the general nature of
audit services by the independent accountants; monitors and reviews the internal
control system of the Company; monitors the integrity of the Company's financial
systems,  reports and financial  statements;  reviews  procedures to communicate
conflicts of interest and related party transactions;  and reviews matters where
independence  from management is indicated.  The Audit Committee met once during
the year ended December 31, 1997.

         The Compensation  and Stock Option Committee is currently  comprised of
Mr. Levy and Ms. Collins.  The functions performed by the Compensation and Stock
Option  Committee  include  approval of Chief  Executive  Officer  compensation;
review and approval of the terms of performance-based  compensation programs for
officers;  review  and  certification  of  amounts  due under  performance-based
compensation  programs  for officers and  allocation  of the Employee  Incentive
Bonus Pool; review and approval of compensation  and/or adjustments  thereto for
other  officers  and  employees to the extent  requested by the Chief  Executive
Officer or otherwise  required by the terms of existing  employment  agreements;
review  and  approval  of the  terms  of  incentive  stock  option  grants.  The
Compensation  and Stock Option Committee met once during the year ended December
31, 1997. The  Compensation and Stock Option Committee met in January of 1998 in
connection  with stock  option  grants,  review  and  approval  of 1997  officer
compensation,  ratification  of the CDW 1997 Officer and Manager Bonus Plan, the
allocation of the 1997 Employee  Incentive Bonus Pool and the  establishment  of
officer base  compensation  levels for the 1998 fiscal year.  See "Report of the
Compensation and Stock Option Committee."

         The Nominating  Committee is currently comprised of Messrs.  Krasny and
Levy and Ms.  Collins.  The  functions  performed  by the  Nominating  Committee
include the review of the Board of  Directors  present  and future  composition;
recruitment of new directors;  the  recommendation  and placing in nomination at
annual  meetings of a slate of directors;  and the review and  determination  of
director  compensation.  The Nominating  Committee  will also consider  nominees
recommended by shareholders,  in writing, provided such candidates demonstrate a
serious interest in serving as directors.  The Nominating Committee did not meet
during the year ended December 31, 1997. The Nominating Committee acted pursuant
to Unanimous  Written Consent in March,  1998, for the purpose of nominating the
persons presented herein for election as directors.

                                       5

<PAGE> 10

MANAGEMENT

         Set  forth  below are the  names,  ages and  titles  of each  executive
officer  of the  Company.  Executive  officers  are  elected by and serve at the
discretion of the Board of Directors until their  successors are duly chosen and
qualified.

<TABLE>
<CAPTION>

                NAME                        AGE                       POSITION(S) WITH THE COMPANY
- ------------------------------------        ---    -----------------------------------------------------------------
<S>                                         <C>    <C>                                                                  
Michael P. Krasny...................        44     Chairman of the Board,  Chief  Executive  Officer,  Secretary  and
                                                   Treasurer
Gregory C. Zeman....................        39     President and Director
Daniel B. Kass......................        41     Vice President-Sales and Director
Harry J. Harczak, Jr. ..............        41     Chief Financial Officer
Mary C. Gerlits.....................        39     Vice President-Corporate and Community Relations
Daniel F. Callen....................        40     Vice President-Finance, Controller and Chief Accounting Officer
Paul A. Kozak.......................        33     Vice President-Purchasing
Donald M. Gordon....................        57     Vice President-Advertising
James R. Shanks.....................        33     Vice President-Information Technology
Joseph K. Kremer ...................        33     Vice President-Marketing
</TABLE>

         See "Election of Directors-Nominees for Election to Board of Directors"
for the  discussion of Messrs. Krasny, Zeman and Kass.

         Harry J.  Harczak,  Jr.  became Chief Financial  Officer of the Company
on May 1, 1994.  Prior to joining the Company,  Mr. Harczak was an audit partner
in the accounting  firm of Coopers & Lybrand L.L.P.  where he worked since 1978.
Mr. Harczak's responsibilities at the Company include the  finance,  accounting,
SEC  reporting, investor  relations and human resource  functions.  He is a 1978
graduate of Depaul  University,  where he earned a Bachelor of Science degree in
Accounting, and a 1995 graduate of the  University of Chicago Executive Program,
where he earned a Masters of Business Administration. Mr. Harczak is a certified
public accountant.

         Mary C. Gerlits is Vice  President-Corporate and Community Relations of
the Company and has served in that capacity  since May, 1997. Ms. Gerlits joined
the Company in March,  1986 and has previously  served in varying  capacities as
Personnel  Director,  Human Resources  Manager,  Director of Human Resources and
Vice  President-Human  Resources.  Ms.  Gerlits is a 1980  graduate of Hampshire
College where she earned a Bachelor of Arts degree in Humanities and Languages.

         Daniel  F. Callen  is  Vice  President-Finance,  Controlle  and   Chief
Accounting Officer of the Company.  Mr. Callen  became Vice President  - Finance
and Chief  Accounting  Officer in  January,  1992.  Mr. Callen became Controller
in May,  1989.  Prior to joining the  Company,  Mr.  Callen was employed by Rand
McNally & Company from February,  1987 to April, 1989 as Group  Controller.  Mr.
Callen  is a 1979  graduate of Northern Illinois  University  where he  earned a
Bachelor of Science  degree in  Accounting.  Mr. Callen is also a 1986  graduate
of  Northwestern University's J.L. Kellogg's Graduate School of Management where
he  earned a Masters  in  Management,  Marketing and Finance.  Mr. Callen  is  a
certified public accountant.

         Paul A. Kozak is Vice  President-Purchasing  of the Company.  Mr. Kozak
joined the  Company  in August of  1987  and since  that time  has served  as an
Account  Executive,  Sales  Manager and Director of  Purchasing.  He  is  a 1986
graduate of the University of Iowa where he earned a Bachelor of Science  degree
in Business Administration.

         Donald M.  Gordon  is Vice  President-Advertising of the  Company.  Mr.
Gordon  joined  the  Company as Director of Marketing in February of 1993. Prior
to joining the  Company,  Mr.  Gordon was  employed  by Spiegel as  Director  of
Customer  Acquisition.  He  is a 1961  graduate  of Bryant  University  where he
earned a Bachelor  of Business Administration degree in Business Management.

                                       6

<PAGE> 11

         James  R.  Shanks  is  Vice  President-Information  Technology  of  the
Company.  Mr. Shanks joined the Company as  Director of  Information  Systems in
August of 1993.  Prior  to  joining the Company,  Mr.  Shanks  was  employed  by
American  Hotel  Register  from  January,  1985  to August,  1993  as Manager of
Information  Systems.  Mr. Shanks is a 1991 graduate of Barat  College  where he
earned a Bachelor of Science degree in Computer Information Systems,  and a 1996
graduate  of  Northwestern  University's   J.L.  Kellogg's  Graduate  School  of
Management.

         Joseph K.  Kremer  became  Vice  President-Marketing  of the Company on
February 16, 1998.  Prior to joining the Company,  Mr.  Kremer was U.S.  Manager
Channel Marketing  Programs at IBM Corporation,  where he worked since 1987. Mr.
Kremer is a 1987 graduate of Virginia Polytechnic Institute and State University
where he earned a Bachelor of Science  degree in Accounting  and a 1989 graduate
of University of Scranton,  where he earned a Masters of Business Administration
Degree in Finance.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Investment Banking Relationship

         Michelle L. Collins, a director of the Company,  was a principal in the
investment  banking firm of William Blair & Company,  L.L.C.  ("Blair")  through
December 31, 1997. Blair served as the sole underwriter of the Company's initial
public  offering of Common Stock in May,  1993 and the  Company's  second public
offering  in June,  1994 and the lead  underwriter  of the  Company's  third and
fourth public offerings in August, 1995 and February, 1997, respectively.  Blair
also acts as a market maker for the Company's  Common Stock.  In connection with
the Company's  secondary  offering in February,  1997,  William Blair & Company,
L.L.C. received  underwriting  discounts and commissions in the aggregate amount
of $640,000 from the management selling shareholders.

Repurchase of Stock from Former Executive Officer

         In July,  1990, the Company redeemed all shares of the Company's Common
Stock then held by Mr. John Marks,  a former  executive  officer,  director  and
shareholder  who has since  terminated  any  association  with the Company.  The
purchase price of such redeemed shares was $506,113,  of which $124,085 was paid
in cash and $382,028 was payable by a promissory note. The note bore interest at
a rate of 10% per  annum,  and  principal  and  interest  was  payable  in equal
quarterly  installments  of  $31,835,  which began in July,  1991 and  continued
through  April 1, 1994,  at which  time the note was paid in full.  The note was
personally guaranteed by Mr. Krasny.

         In June,  1993,  Mr. Marks filed a three-count  Complaint in the United
States District Court for the Northern  District of Illinois,  Eastern Division,
alleging  violations  of the  federal  securities  laws,  fraud  and  breach  of
fiduciary  duty in  connection  with the July,  1990  acquisition  of his common
stock.  Count I  alleged  violations  of  Section  10(b) of the  Securities  and
Exchange Act of 1934 and Rule 10b-5 promulgated  thereunder  against the Company
and Mr.  Krasny.  Count II alleged fraud and deceit  against the Company and Mr.
Krasny.  Count III alleged a breach of fiduciary  duty against only Mr.  Krasny.
Mr.  Marks  sought to rescind  the 1990 sale and have  himself  restored  to the
position  he was in prior to the  purchase of his shares or,  alternatively,  be
awarded sufficient damages to compensate him for the damages allegedly sustained
including  pre-judgment  interest.  In addition, in Counts II and III, Mr. Marks
seeks to recover punitive damages in an unspecified amount.

                                       7

<PAGE> 12

         In July, 1993, the Company and Mr. Krasny filed a motion to dismiss the
Complaint.  In their motion to dismiss,  the Company and Mr.  Krasny argued that
Mr. Marks' claims for the alleged violation of Section 10(b) and Rule 10b-5 were
barred because the statute of limitations for such claims had expired.  Further,
Mr. Krasny and the Company denied making any  misrepresentations  and argued, in
the  alternative,  that if any  misrepresentations  were  made,  they  were  not
material,  nor did they cause Mr. Marks' purported damages.  The Company and Mr.
Krasny also asserted that certain portions of Mr. Marks' Complaint do not comply
with Federal Rule of Civil Procedure  9(b),  which requires that fraud claims be
plead with  particularity.  In addition,  the Company and Mr. Krasny argued that
since the sole basis for federal  jurisdiction  was Count I, if it is dismissed,
Counts  II and  III  should  also  be  dismissed  for  lack  of  subject  matter
jurisdiction.

         In September,  1995, the District Court granted, without prejudice, the
Company's  and  Mr.  Krasny's  motion  to  dismiss.  In its  Memorandum  Opinion
dismissing the Complaint, the Court held Mr. Marks' allegations established that
he had inquiry  notice of the purported  securities law violations no later than
July 27,  1990,  the date the Company  purchased  his shares.  Because Mr. Marks
brought his action in June 1993,  beyond the  applicable  statute of limitations
period,  and because no facts alleged in the Complaint  provided a basis to toll
that  period,  the  District  Court  dismissed  the  federal  securities  claims
contained in Count I. The District  Court then dismissed the state law claims in
Counts II and III for lack of federal jurisdiction.  The District Court provided
Mr.  Marks with leave to file an Amended  Complaint if he could plead facts that
enabled him to surmount  the statute of  limitations  obstacles to his claims of
violation of federal securities laws.

         In October,  1995, Marks filed an Amended  Complaint  alleging the same
three  causes  of  action  contained  in his  original  Complaint.  The  factual
allegations of the Amended Complaint are, in management's  opinion,  essentially
the same as those of the original  Complaint.  The Amended  Complaint,  however,
includes  allegations  which  endeavor  to avoid  application  of the statute of
limitations by alleging Mr. Marks' lack of notice of his purported  claims.  The
Company and Mr.  Krasny in November,  1995 filed a motion to dismiss the Amended
Complaint,  arguing  that it  contained  the same  deficiencies  relative to the
statute of limitations and other defects as the original Complaint.

     On June 14,  1996,  the  District  Court  granted the motion to dismiss the
Amended  Complaint,  with prejudice on the grounds that the securities law claim
alleged in Count I was barred by the statute of limitations  and it did not have
jurisdiction  over the state law claims  alleged in Counts II and III. Mr. Marks
appealed the District  Court  decision to the United States Court of Appeals for
the  Seventh  Circuit.  On July 28,  1997,  the Court of  Appeals  reversed  the
District  Court's  ruling and remanded the matter back to the District Court for
further  proceedings.  The Court of Appeals held,  among other things,  that the
District Court  improperly  granted the motion to dismiss the Amended  Complaint
because it based its decision on inferences of fact  inappropriate at this stage
of the proceedings.  The case is currently proceeding in the District Court. The
Company and Mr.  Krasny have  answered  the Amended  Complaint.  They denied any
wrongdoing  or  liability  on their part and  asserted  a number of  affirmative
defenses.

         On  June  10,  1997,  Mr.  Marks  filed  in the  Circuit  Court  of the
Nineteenth  Judicial  Circuit,   Lake  County,   Illinois,  a  lawsuit  alleging
essentially  the same fraud and breach of fiduciary duty claims  asserted in the
previously  dismissed federal lawsuit.  The Company and Mr. Krasny have answered
the  complaint  and moved to strike a portion  of the  relief  requested  by Mr.
Marks.  In their answer to the Complaint,  the Company and Mr. Krasny denied any
wrongdoing  or  liability.  The Company  anticipates  this action will likely be
dismissed  or stayed in light of the  subsequent  ruling by the Court of Appeals
discussed above.

         The Company and Mr.  Krasny  believe  that their  actions  were  honest
and proper and that the suit by Mr. Marks is without merit.  The Company and Mr.
Krasny are committed to vigorously defending the litigation.

         Mr.  Krasny has agreed that in the event that the Company is ordered to
pay damages to Mr. Marks on account of the purchase by the Company of Mr. Marks'
shares,  Mr.  Krasny will  indemnify  and reimburse the Company for all damages,
including  amounts,  net of tax benefits received by the Company,  ordered to be
paid and legal fees and costs  incurred  by the Company in  connection  with the
defense of the litigation  and any appeals.  In the event the matter is settled,
Mr. Krasny has agreed to indemnify and reimburse the Company for any amount paid
to Mr. Marks in settlement of this matter,  net of tax benefits  received by the
Company.  No agreement of settlement may be entered into by the Company  without
the consent of Mr. Krasny. The Company and Mr. Krasny incurred legal expenses of
approximately  $379,000,  $133,000 and $140,000 for the years ended December 31,
1997, 1996 and 1995,  respectively,  which have been assumed, net of tax, by Mr.
Krasny.  These legal  expenses  are  recorded  as a selling  and  administrative
expense  and the  reimbursement  by Mr.  Krasny,  net of tax,  is recorded as an
increase to paid-in-capital.

                                       8

<PAGE> 13

EXECUTIVE COMPENSATION

         Information  concerning  the  annual  and  long-term  compensation  for
services in all capacities to the Company for the years ended December 31, 1997,
1996 and 1995,  of those  persons who were,  at December  31, 1997 (i) the chief
executive  officer  and (ii) the other four most  highly  compensated  executive
officers of the Company whose total annual salary and bonus exceeded $100,000 in
1997 (the "Named Officers") is shown below:


                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                                                                   LONG TERM COMPENSATION
                                                       ANNUAL COMPENSATION                                 AWARDS
                                          ---------------------------------------------         ----------------------------
                                                                                                SECURITIES
                                                                          OTHER ANNUAL          UNDERLYING       ALL OTHER
                                                         BONUS            COMPENSATION           OPTIONS/       COMPENSATION
   NAME AND PRINCIPAL POSITION     YEAR   SALARY($)      ($)(1)                 ($)               SARS(#)          ($)(2)
   ---------------------------     ----   ---------    -----------        -------------         -----------     ------------
<S>                                <C>     <C>         <C>          <C>   <C>            <C>        <C>         <C>
Michael P. Krasny                  1997   $ 223,574    $ 1,774,134  (3)   $       2,407  (4)            ---     $      5,207
   Chairman of the Board, Chief    1996   $ 216,430    $ 1,781,276  (3)             ---                 ---     $      4,918
   Executive Officer, Secretary    1995   $ 210,946    $   833,424  (3)             ---                 ---     $      4,284
   Treasurer

Gregory C. Zeman                   1997   $ 195,624    $ 1,498,630  (3)   $       2,407  (4)            ---     $      5,207
   President and Director          1996   $ 189,377    $ 1,373,747  (3)             ---                 ---     $      4,918
                                   1995   $ 184,578    $   632,599  (3)   $       1,616  (4)            ---     $      4,284

Daniel B. Kass                     1997   $ 195,624    $ 1,079,563  (3)   $       3,739  (4)            ---     $      5,207
   Vice President-Sales and        1996   $ 189,377    $   989,602  (3)             ---                 ---     $      4,918
   Director                        1995   $ 184,578    $   431,774  (3)   $       1,287  (4)            ---     $      4,284

Paul  A. Kozak                     1997   $ 184,447    $   350,280        $       2,407              15,596     $      5,207
   Vice President-Purchasing       1996   $ 178,555    $   265,413                  ---               8,331     $      4,918
                                   1995   $ 165,000    $   141,996        $       1,616  (4)          6,000     $      4,284

Harry J. Harczak, Jr.              1997   $ 136,059    $   297,468        $       2,407  (4)          8,595     $      5,207
   Chief Financial Officer         1996   $ 131,713    $   203,995        $      13,050  (4)         32,827     $      4,918
                                   1995   $ 125,000    $   130,108                  ---               3,000     $      4,284
</TABLE>


 (1)     Amounts  reflected  for Messrs.  Kozak and  Harczak  for  all  periods,
         are attributable to a non-contractual bonus.
 (2)     Reflects the Company's contributions to the CDW Computer Centers,  Inc.
         Employees'  Profit Sharing Plan. 
 (3)     The 1997,  1996 and 1995 bonus amounts for  Messrs. Krasny,  Zeman  and
         Kass are pursuant to the terms of employment  agreements  which provide
         for allocations from the Employee Incentive  Bonus  Pool, the  total of
         which will  not exceed  twenty percent of  the  Company's  increase  in
         income  from  operations  as  defined  in  accordance  with   generally
         accepted accounting  principles  consistently applied over the previous
         year.  See "Executive Compensation -- Employment Related Agreements."
 (4)     Amounts represent travel incentive awards and a company-wide bonus plan
         paid in 1997 relating to goals achieved in 1996,  and travel  incentive
         awards for the years preceding 1997.

                                       9

<PAGE> 14


DIRECTOR COMPENSATION; CDW DIRECTOR STOCK OPTION PLAN

         Directors  who are not  also  employees  of the  Company  ("Independent
Directors")  are paid an annual fee of  $20,000.  Additionally,  the Company has
established  the CDW Director Stock Option Plan for  Independent  Directors (the
"Director  Option Plan").  A maximum of 1,050,000 shares of Common Stock, in the
aggregate,  reduced on a share for share basis for options outstanding under the
CDW  Incentive  Stock  Option  Plan  (the  "Stock  Option  Plan"),   subject  to
adjustment,  have been  authorized  for the granting of stock  options under the
Director  Option Plan.  Except as stated  herein,  the  Director  Option Plan is
identical in terms to the CDW Incentive  Stock Option Plan available to officers
and employee  directors and other employees of the Company or its  subsidiaries.
In November,  1993, the Board of Directors  granted,  effective as of January 3,
1994  and on the  first  trading  day of each  calendar  year  thereafter,  each
Independent  Director  options to purchase shares of Common Stock of the Company
at a price  based on the  closing  price of the  Company's  shares  on the first
trading day of such calendar  year,  subject to the terms and  conditions of the
Director Option Plan and pending  modification by the Board of Directors  (which
shall not be made more than once each six  months  other  than to  comport  with
changes in the  Internal  Revenue  Code of 1986,  as amended,  and the  Employee
Retirement Income Security Act). The number of options  authorized to be granted
to each Independent Director was initially 3,000 shares and each year thereafter
beginning  January  1, 1995  shall be 3,000  shares,  plus the  product of 3,000
shares  multiplied  by the  percentage  increase  in the  Company's  immediately
preceding  year's net income over the second  immediately  preceding  year's net
income, in each case calculated in accordance with generally accepted accounting
principles,  applied on a consistent  basis. The options shall vest on the third
anniversary  of the date of grant and shall expire on the tenth  anniversary  of
the date of grant. If an Independent Director ceases to be a member of the Board
of Directors,  all options granted to such  Independent  Director which have not
vested   shall  expire  by  their  terms.   The  Company  received  no  monetary
consideration for the grants.

Pursuant to the  Director  Option  Plan,  options  that were  granted and remain
outstanding, as of February 28, 1998 are as follows:

<TABLE>
<CAPTION>

                                                   # of Options
                                          -------------------------------
                    Grant Date            Exercisable      Unexercisable      Exercise Price
                  ---------------         -----------      -------------      --------------    
<S>               <C>                        <C>                                  <C>   
Mr. Levy          January 3, 1995            4,920                                $22.83
                  January 2, 1996                               4,980             $27.00
                  January 2, 1997                               5,160             $53.75
                  January 2, 1998                               4,449             $51.25

Ms. Collins       January 2, 1997                               5,160             $53.75
                  January 2, 1998                               4,449             $51.25
</TABLE>


On January 28, 1998,  Mr. Levy exercised  3,000  options,  which were granted on
January 2, 1994, and became exercisable on January 2, 1997, at an exercise price
of $9.33.

EMPLOYMENT RELATED AGREEMENTS

         Mr.   Krasny.   The  Company  has  entered  into  an   Employment   and
Non-Competition  Agreement  with  Mr.  Krasny  that  became  effective  upon the
consummation  of the initial  public  offering in 1993. In  accordance  with the
terms of the Agreement,  Mr.  Krasny's  employment is terminable with or without
cause and the  Company  will pay Mr.  Krasny an initial  annual  base  salary of
$200,000,  to be adjusted  annually in accordance with the Consumer Price Index.
Additionally,  the  Agreement  provides  that Mr.  Krasny  shall be  eligible to
receive an annual  bonus to be paid out of the  Employee  Incentive  Bonus Pool,
which pool shall be  calculated  not to exceed  twenty  percent of the Company's
increase  in  income  from  operations  over the  prior  year as  determined  in
accordance with generally accepted accounting  principles  consistently applied.
This  bonus  will be awarded in the  discretion  of the  Compensation  and Stock
Option  Committee.   In  addition,  the  Agreement  contains  a  non-competition
restriction   prohibiting  Mr.  Krasny  from  undertaking   certain  competitive
activities for a two year period after the date Mr. Krasny ceases his employment
with the Company.

                                       10

<PAGE> 15

         Mr.   Zeman.   The  Company  has  entered   into  an   Employment   and
Non-Competition  Agreement  with  Mr.  Zeman  which  became  effective  upon the
consummation  of the initial  public  offering in 1993. In  accordance  with the
terms of the  Agreement,  Mr. Zeman's  employment is terminable  with or without
cause and the  Company  will pay Mr.  Zeman an  initial  annual  base  salary of
$175,000,  to be adjusted  annually in accordance with the Consumer Price Index.
Additionally, the Agreement provides that Mr. Zeman shall be eligible to receive
an annual bonus to be paid out of the Employee  Incentive Bonus Pool, which pool
shall be calculated  not to exceed twenty  percent of the Company's  increase in
income from  operations  over the prior year as determined  in  accordance  with
generally accepted accounting  principles  consistently applied. This bonus will
be awarded in the discretion of the Compensation and Stock Option Committee.  In
addition, the Agreement contains a non-competition  restriction  prohibiting Mr.
Zeman from  undertaking  certain  competitive  activities  for a two year period
after the date Mr. Zeman ceases his employment with the Company.

         Mr.   Kass.   The   Company  has  entered   into  an   Employment   and
Non-Competition  Agreement  with  Mr.  Kass  which  became  effective  upon  the
consummation  of the initial  public  offering in 1993. In  accordance  with the
terms of the  Agreement,  Mr. Kass's  employment  is terminable  with or without
cause  and the  Company  will pay Mr.  Kass an  initial  annual  base  salary of
$175,000,  to be adjusted  annually in accordance with the Consumer Price Index.
Additionally,  the Agreement provides that Mr. Kass shall be eligible to receive
an annual bonus to be paid out of the Employee  Incentive Bonus Pool, which pool
shall be calculated  not to exceed twenty  percent of the Company's  increase in
income from  operations  over the prior year as determined  in  accordance  with
generally accepted accounting  principles  consistently applied. This bonus will
be awarded in the discretion of the Compensation and Stock Option Committee.  In
addition, the Agreement contains a non-competition  restriction  prohibiting Mr.
Kass from undertaking certain competitive activities for a two year period after
the date Mr. Kass ceases his employment with the Company.

OPTION GRANTS

         Information  with  respect to grants of stock options to Named Officers
during 1997 is set forth below.  See "Incentive Stock Option Plans".

<TABLE>
<CAPTION>

                                                                                        Potential  Realizable Value at
                                                                                           Assumed Annual Rates of
                                                                                        Stock  Price  Appreciation for
                                   Individual Grants                                              Option Term
- --------------------------------------------------------------------------------------------------------------------------
(a)                       (b)             (c)            (d)           (e)                          (f)           (g)
                                      % of Total       Exercise
                                    Options Granted    or Base
                        Options       to Employees      Price       Expiration
Named Officers(1)       Granted     in Fiscal Year      ($/Sh)         Date            0% ($)      5% ($)        10% ($)
- ----------------------  -------     ---------------    --------     ----------       ---------    ---------    -----------
<S>                      <C>    <C>      <C>           <C>          <C>              <C>          <C>          <C>
Paul A. Kozak            6,250  (2)      0.73%         $ 52.125     12/31/2017       $       0    $ 538,594    $ 1,865,906
                         3,095  (3)      0.36%         $   0.01     12/31/2017       $ 161,296    $ 428,008    $ 1,085,293
                         6,251  (4)      0.73%         $  59.00     12/31/2017       $       0    $ 495,704    $ 1,823,229

Harry J. Harczak, Jr.    6,250  (2)      0.73%         $ 52.125     12/31/2017       $       0    $ 538,594    $ 1,865,906
                         2,345  (3)      0.27%         $   0.01     12/31/2017       $ 122,210    $ 324,290    $   822,298
</TABLE>


(1)    No other Named Officers received grants of stock options in 1997.
(2)    Options are exercisable at the rate of 12.5% per year, beginning 
       December 31, 2001.  
(3)    Options  are exercisable in full on January 1, 2002. 
(4)    Options are exercisable at the rate of 25% per year, beginning  
       December 31, 2000.

                                       11

<PAGE> 16

OPTION EXERCISES AND FISCAL YEAR-END VALUES

         Information  with respect to options  exercised and  restricted  shares
sold during 1997,  unexercised  options to purchase the  Company's  Common Stock
granted under the MPK Stock Option Plan and the Company's Incentive Stock Option
Plans (as  hereinafter  defined) and  restricted  shares  granted  under the MPK
Restricted  Stock Plan to the Named  Officers  and held by them at December  31,
1997 is set forth below.

<TABLE>
<CAPTION>


                                                               NUMBER OF
                                                         SECURITIES UNDERLYING                VALUE OF UNEXERCISED
                          SHARES          VALUE          UNEXERCISED OPTIONS AT              IN-THE-MONEY OPTIONS AT
                        ACQUIRED ON      REALIZED         DECEMBER 31, 1997(#)               DECEMBER 31, 1997($) (1)
                        -----------     ----------       ---------------------------       -----------------------------
NAME                    EXERCISE(#)      ($)           EXERCISABLE   UNEXERCISABLE         EXERCISABLE     UNEXERCISABLE
- ----                    -----------    -----------     -----------   -------------         ------------    -------------
<S>                         <C>        <C>                 <C>           <C>           <C> <C>             <C>
Michael P. Krasny               ---           ---              ---             ---                  ---              ---
Gregory C. Zeman            103,504    $ 6,105,007         390,087       2,043,112     (2) $ 20,323,533    $ 106,446,135
Daniel B. Kass               21,955    $ 1,294,978          82,747         433,387     (2) $  4,311,119    $  22,579,463
Paul A. Kozak                 6,251    $   368,809             750          50,928     (3) $     22,031    $   1,463,987
Harry J. Harczak, Jr.           ---            ---             500          50,922         $     14,684    $     803,009

</TABLE>



(1)      Based on the closing  price as reported  by The Nasdaq  Stock Market of
         the Company's Common  Stock on December  31, 1997  ($52.125),  less the
         respective exercise  prices.  
(2)      Pursuant to the  provisions of the MPK Stock Option  Plan, the  options
         become fully exercisable upon termination of employment.
(3)      Includes 18,751 shares of restricted stock allocated to Mr. Kozak under
         the MPK  Restricted  Stock  Plan which  vest in equal  installments  on
         January 1, 2000, 2001, 2002 and 2003. See MPK Restricted Stock Plan.

MPK STOCK OPTION PLAN

         At the  time of the  Company's  initial  public  offering,  Mr.  Krasny
established  the MPK  Stock  Option  Plan  pursuant  to which he  granted  as of
December 31, 1992 to Messrs. Zeman and Kass and Ms. Gerlits, options to purchase
in the aggregate  4,143,375  shares of Common Stock owned by him. As of the date
hereof,  options to acquire an  aggregate  of  3,207,401  shares of common stock
remain  outstanding.  These options are  non-forfeitable  and become exercisable
during the employment of such individual at the rate of 5% per year upon each of
the  first  four  anniversaries  of the  grant  and an  additional  15% on  each
anniversary date thereafter until all options are exercisable. Additional shares
may be  exercised  proportionately  to any shares  sold by Mr.  Krasny  from his
holdings. The options may be exercised at a price of $.0167 per share. If any of
these three individuals  terminates his or her employment with the Company,  all
options become  exercisable and such individual will be required to exercise his
or her  options at the option  exercise  price  within six months of the date of
termination.  Mr.  Krasny will, in such event,  have a right to  repurchase  the
shares  relating  to  the  terminating   employee's  exercised  options  at  the
prevailing  market rate,  less costs and  expenses  attendant to the sale of the
stock.  Mr.  Krasny's  acquisition may be made pursuant to a note payable over a
ten-year  period with interest at the applicable  federal rate as defined in the
Internal  Revenue Code of 1986, as amended.  Upon the death or disability of any
of these individuals,  their options shall become immediately  exercisable,  and
said option  privileges  shall expire unless exercised within one year after the
date of death or disability.  The MPK Stock Option Plan,  which is wholly funded
from  shares of Common  Stock  owned by Mr.  Krasny,  does not  result in a cash
payment  from  plan  participants  to the  Company  or  increase  the  number of
outstanding shares of Common Stock.

         In connection with the Company's  secondary public  offerings,  Messrs.
Zeman and Kass and Ms. Gerlits exercised options to acquire 349,895,  74,220 and
37,109 shares,  respectively,  in June, 1994, 256,653, 54,441 and 27,221 shares,
respectively,   in  August,  1995,  and  103,504,  21,955,  and  10,978  shares,
respectively,  in  February,  1997.  These shares were  immediately  sold in the
respective secondary public offerings.

                                       12

<PAGE> 17

INCENTIVE STOCK OPTION PLANS

         The Company has  established  the CDW Incentive  Stock Option Plan, the
CDW 1996  Incentive  Stock Option Plan,  the CDW 1996 Officer and Manager  Bonus
Plan,  the CDW 1997  Officer  and Manager  Bonus Plan and certain  non-statutory
stock option agreements  (hereafter  collectively  referred to as the "Incentive
Stock  Option  Plans"),  as  described  below,  to advance the  interests of the
Company and  shareholders  by providing  Company  employees  with an  additional
incentive  to continue  their  efforts on behalf of the  Company,  as well as to
attract to the Company  people of experience  and ability.  The Incentive  Stock
Option Plans are intended to comply with Rule 16b-3 of the  Securities  Exchange
Act of 1934, as amended.

CDW Incentive Stock Option Plan

         The Company  established  the CDW Incentive Stock Option Plan effective
as of May 18,  1993.  A maximum  of  1,050,000  shares  of  Common  Stock in the
aggregate,  subject to  adjustment,  were  authorized  for the granting of stock
options under both the CDW Incentive  Stock Option Plan and the Director  Option
Plan. See "Director  Compensation;  CDW Director Stock Option Plan." In 1997, no
options were granted  pursuant to the CDW  Incentive  Stock Option Plan,  except
those granted under the CDW Director Option Plan discussed herein.

CDW 1996 Incentive Stock Option Plan

         The  Board  of  Directors  of the  Company  established  the  CDW  1996
Incentive Stock Option effective as of November 14, 1996. A maximum of 3,000,000
shares of Common Stock in the aggregate,  subject to adjustment, were authorized
for the  granting  of  stock  options  to  directors,  officers,  employees  and
consultants.  On February 21, 1997, in connection  with the  modification to the
MPK  Restricted  Stock Plan more fully  described  below,  the  Company  granted
132,064  options under the CDW 1996  Incentive  Stock Option Plan at an exercise
price of $59.00, the fair market value at the Company's Common Stock on the date
of grant.  See "MPK  Restricted  Stock Plan." During 1997,  702,958 options were
granted  pursuant to the CDW  Incentive  Stock Option Plan, of which 31,250 were
granted to executive  officers.  All of these options have an exercise  price of
$52.125,  the fair market  value of the  Company's  Common  Stock on the date of
grant.

         It is  expected  that all  officers,  directors,  other  employees  and
consultants of the Company or its  subsidiaries  will be eligible to participate
under the CDW Incentive  Stock Option Plan and/or the CDW 1996  Incentive  Stock
Option  Plan  as  deemed  appropriate  by  the  Compensation  and  Stock  Option
Committee.  Participants  will not pay any cash  consideration to the Company to
receive  the  options.  These stock  option  plans will be  administered  by the
Compensation and Stock Option  Committee.  The options will have exercise prices
at least equal to 100% of the fair market  value of the Common Stock at the date
of grant.  Options will expire no later than the  twentieth  anniversary  of the
date of grant.  An option  holder will be able to exercise  options from time to
time,  subject to the vesting schedule  applicable to the options.  Options will
not vest  prior to the  third  anniversary  of the date of  grant,  except  that
options  will vest  immediately  upon the  earlier of death or  disability  of a
participant.  Upon termination for cause by the Company, all vested and unvested
options will be forfeited.  Upon  termination  of  employment  with the Company,
other than for cause by the Company or upon death or  disability,  all  unvested
options shall be forfeited and vested options shall be  exercisable  only during
the ninety (90) day period following  termination of employment.  Subject to the
above  conditions,  the  exercise  price,  duration  of the  options and vesting
provisions  will be set by the  Compensation  and Stock Option  Committee in its
discretion.

                                       13

<PAGE> 18

CDW 1997 Officer and Manager Bonus Plan

         The Compensation and Stock Option Committee of the Company approved the
CDW 1997 Officer and Manager  Bonus Plan in January,  1998,  pursuant to which a
portion of the 1997 annual bonus for certain executive  officers and managers of
the Company would be paid by a grant of stock options with an exercise  price of
$0.01 per share.  The number of options  granted was determined by the amount of
the bonus due to each individual, which was formula-based,  and the market value
of the Company's common stock as of December 31, 1997. There were 14,417 options
granted pursuant to the CDW 1997 Officer and Manager Bonus Plan, of which 10,716
were granted to executive  officers.  All options under the CDW 1997 Officer and
Manager Bonus Plan vest on January 1, 2002.

Federal Tax Consequences

           The  Incentive   Stock  Option  Plans  are  neither  subject  to  the
provisions of the Employee  Retirement  Income Security Act of 1974, as amended,
nor are they qualified plans under the Internal Revenue Code of 1986, as amended
(the "Code").  The granting of an option under the Incentive  Stock Option Plans
will not result in any taxable  income to the  participant  or  deduction to the
Company at the time of grant. Generally,  the holder of an option will recognize
ordinary  income for federal  income tax  purposes at the time such  participant
exercises  the options and  receives  Common  Stock.  The amount of such taxable
income will be  measured  by the excess of the fair  market  value of the Common
Stock at the time of  exercise  over such  option  price and such excess will be
treated for tax purposes as compensation expense of the Company.

MPK RESTRICTED STOCK PLAN

         Effective upon the closing of the initial public  offering,  Mr. Krasny
transferred  668,604 shares of his Common Stock to the MPK Restricted Stock Plan
(the "MPK Plan  Shares"),  to be held in escrow for the benefit of those persons
employed by the Company on December 31, 1992.  Shares  contributed  on behalf of
participating  employees were calculated on the basis of their months of service
and average salary.  During such time as the MPK Plan Shares are held in escrow,
Mr.  Krasny will  retain the right to vote the MPK Plan  Shares,  and  dividends
thereon, if any, will inure to the benefit of Mr. Krasny. The purpose of the MPK
Restricted Stock Plan was to provide participants with additional  incentives to
remain in the Company's  employ,  to build upon employee  loyalty and to provide
such employees with an opportunity to share in the Company's profits and growth.

         In accordance with the original terms of the MPK Restricted Stock Plan,
all of the MPK Plan Shares were  scheduled  to fully vest upon  January 1, 2000,
provided that a participant has remained  continually  employed with the Company
or its  subsidiaries  during  such  period.  Participants  who  do not  complete
continuous employment through such date will forfeit their right to the MPK Plan
Shares and such shares  will revert to Mr.  Krasny.  As of  December  31,  1997,
124,836 shares have been  forfeited and reverted to Mr. Krasny.  MPK Plan Shares
will  immediately  vest upon the death or total  disability  of a  participating
employee.  The MPK Restricted  Stock Plan, which is wholly funded from shares of
Common  Stock owned by Mr.  Krasny,  does not result in a cash payment from Plan
participants  to the Company or  increase  the number of  outstanding  shares of
Common Stock.

         On January 31, 1997, the Company filed a Registration Statement on Form
S-3,  which was declared  effective on February 7, 1997,  to modify the terms of
the MPK Restricted Stock Plan and provide  participants the option to accelerate
the vesting on 25% of their shares in exchange for the  extension of the vesting
period  on  their  remaining  shares  through  2003.  Under  the  terms  of this
modification,  participants who elected the acceleration were granted options by
the Company equal to the number of shares that became  vested,  with an exercise
price  equal  to the fair  market  value of the  Company's  Common  Stock on the
acceleration  date.   Pursuant  to  this  modification,   participants   elected
accelerated  vesting for an aggregate of 132,064  shares,  which vested and were
sold in a secondary public offering on February 21, 1997, the acceleration date.
Participants  who elected  accelerated  vesting  were  granted an  aggregate  of
132,064 options from the 1996 CDW Incentive Stock Option Plan. The newly granted
options  have an  exercise  price  of  $59.00  per  share  and vest 25% per year
beginning January 1, 2001.

                                       14

<PAGE> 19

REPORT OF THE COMPENSATION AND STOCK OPTION COMMITTEE

         The  Compensation   and  Stock  Option  Committee  (the   "Compensation
Committee") is currently comprised of Mr. Levy and Ms. Collins. The Compensation
Committee  met in  February  1997 to review and approve  bonus and stock  option
allocations  to employees of the Company  relative to their  performance in 1996
and to establish, as necessary, the 1997 base compensation and performance-based
compensation programs for executive officers.  The Compensation Committee met in
January  1998 to  review  and  approve  bonus and stock  option  allocations  to
employees of the Company relative to their  performance in 1997,  ratify the CDW
1998 Officer and Manager  Bonus Plan and to establish,  as  necessary,  the 1998
base compensation programs for certain executive officers.

         As previously described in the Proxy Statement,  Messrs.  Krasny, Zeman
and Kass are each party to an Employment and Non-Competition  Agreement with the
Company (each an "Employment Agreement"). With respect to compensation for these
officers,  each Employment Agreement provides for: (i) a specific base salary to
be adjusted  annually  based upon changes in the United  States  Consumer  Price
Index, and (ii) an opportunity for each of these executives to participate in an
Employee  Incentive  Bonus Pool ("the Bonus  Pool") as  established  pursuant to
Article VIII of the Company's By-laws.  Pursuant to the By-laws,  the Bonus Pool
shall be  established,  on an annual  basis,  in an amount up to twenty  percent
(20%) of the increase in the  Company's  income from  operations,  as defined in
accordance with generally accepted accounting principles,  over the prior fiscal
year.  At the January 1998 meeting,  the  Compensation  Committee  discussed the
Employment Agreements and confirmed the relevant cost of living increases in the
base salaries based upon the increase in the United States  Consumer Price Index
for 1997.  Additionally,  the Compensation Committee reviewed the Company's 1997
financial  performance  for the purpose of  determining  allocations  to be made
under the Bonus Pool.

         As a result of the increase in the Company's  income from operations in
1997 over the Company's 1996 income from operations,  an aggregate of $5,438,371
would be available for distribution  pursuant to the Bonus Pool. Of this amount,
the  Committee  determined  that  $4,352,327  should be  distributed  to Messrs.
Krasny,  Zeman and Kass,  $1,086,045  would be  distributed to a number of other
Company employees.  Of the $4,352,327,  the Compensation Committee directed that
$1,774,134,  $1,498,630 and $1,079,563 should be distributed to Messrs.  Krasny,
Zeman and Kass,  respectively,  based on each person's perceived contribution to
the Company's  1997  results.  Included  among the other  Company  employees who
received the $1,086,045 were Mr. Harczak, who received $89,624 in recognition of
his efforts on behalf of the Company in connection  with the  development of the
Company's  finance and accounting  organization,  and Mr. Kozak,  who received a
$75,926 bonus for his efforts in developing and maintaining  efficient inventory
purchasing methods and controls. The remaining $920,495 was distributed to other
officers  and  employees  of the Company  based upon the  recommendation  of Mr.
Krasny and as approved by the Compensation Committee.

         As of the date hereof,  no Named  Officers  other than Messrs.  Krasny,
Zeman  and  Kass  are  employed  pursuant  to  employment  agreements.  The base
compensation  for Named  Officers  not  subject  to  employment  agreements  was
established  by Mr.  Krasny  and Mr.  Zeman at the time  each of the  respective
officers  assumed their  positions  based upon their level of  experience,  past
performance and expected future  performance.  At the January 1998 meeting,  the
Compensation  Committee  reviewed  the base  compensation  of such  officers and
approved an increase based upon the increase in the United States Consumer Price
Index for 1997. In addition to this base  compensation,  each of the  respective
officers  received a bonus out of the CDW 1997  Officer and  Manager  Bonus Plan
which was payable part in cash and part in stock  options of the Company with an
exercise  price of $0.01  per  share.  The  aggregate  amount  of the  bonus was
determined  based upon the  recommendation  of Mr. Krasny and as approved by the
Compensation Committee.  Messrs. Kozak and Harczak were granted options pursuant
to the CDW 1997  Officer  and  Manager  Bonus  Plan of 3,095 and  2,345  shares,
respectively.

                                       15

<PAGE> 20

         The 6,250  options  granted to each of to Messrs.  Kozak and Harczak in
1997, as reflected in the Option Grants table,  were granted pursuant to the CDW
Incentive Stock Option Plan and were determined  based on a formula for officers
of the Company  that was reviewed  and  approved by the  Compensation  and Stock
Option  Committee.  The 6,251 options  granted to Mr. Kozak in 1997 were granted
pursuant  to the  CDW  1996  Incentive  Stock  Option  Plan as a  result  of the
modification to the terms of the MPK Restricted  Stock Plan (see "MPK Restricted
Stock  Plan").  No options were granted to the three Named  Officers  subject to
employment contracts.

         Section 162(m) of the Internal Revenue Code, enacted in 1993, generally
disallows a federal  income tax deduction to public  companies for  compensation
over $1,000,000 paid to the corporation's chief executive officer and four other
most  highly  compensated  executive  officers.   Qualifying   performance-based
compensation will not be subject to the deduction limit if certain  requirements
are met.  The Company  currently  intends to  structure  the  performance  based
portion of the compensation of its executive  officers in a manner that complies
with this provision so that such amounts will be deductible to the Company.

COMPENSATION AND STOCK OPTION COMMITTEE
Joseph Levy, Jr.                                     Michelle L. Collins

                                       16

<PAGE> 21

SHAREHOLDER RETURN PERFORMANCE PRESENTATION

                          STOCK PRICE PERFORMANCE GRAPH

         The  Stock   Price   Performance   Graph  below  shall  not  be  deemed
incorporated by reference by any general  statement  incorporating  by reference
this Proxy  Statement  into any filing under the Securities Act of 1933 or under
the  Securities  Exchange  Act  of  1934,  except  to  the  extent  the  Company
specifically incorporates this information by reference, and shall not otherwise
be deemed filed under such Acts.

         Set forth below is a line graph comparing the yearly  percentage change
in the cumulative  total  shareholder  return on the Company's Common Stock with
the cumulative  total return of the Nasdaq Composite Index and the Nasdaq Retail
Trade Index for the period  commencing May 27, 1993 and ending December 31, 1997
where $100 was invested on May 27, 1993.

         Historical  stock  price   performance   shown  on  the  graph  is  not
necessarily indicative of the future price performance.

<TABLE>
<CAPTION>


                                 5/27/93     12/31/93     12/31/94     12/31/95     12/31/96     12/31/97
                                 -------     --------     --------     --------     --------     --------
<S>                              <C>         <C>          <C>          <C>          <C>          <C>
CDW Computer Centers, Inc.       $   100     $    224     $    546     $    648     $  1,423     $  1,251
Nasdaq Stock Market (US)         $   100     $    111     $    109     $    153     $    189     $    232
Nasdaq Retail                    $   100     $    113     $    103     $    114     $    136     $    160

</TABLE>

                                       17

<PAGE> 22

                                   PROPOSAL 2

                          RATIFICATION OF SELECTION OF
                             INDEPENDENT ACCOUNTANTS

         Subject to ratification  by  shareholders  at the Annual  Meeting,  the
Audit  Committee has  recommended  to the Board of  Directors,  and the Board of
Directors has  approved,  the selection of the  independent  accounting  firm of
Coopers & Lybrand  L.L.P.  to audit the Company's  financial  statements for the
1998  year.  Coopers  & Lybrand  L.L.P.  has  audited  the  Company's  financial
statements since March 31, 1993. It is expected that  representatives of Coopers
&  Lybrand  L.L.P.  will  be  present  at the  Annual  Meeting,  will  have  the
opportunity  to make a  statement  if they so desire  and will be  available  to
respond to appropriate questions.

         If the  foregoing  recommendation  is  rejected or if Coopers & Lybrand
L.L.P.  declines to act or  otherwise  becomes  incapable  of acting or if their
appointment is otherwise discontinued, the Board of Directors will appoint other
independent  accountants whose appointment for any period subsequent to the 1998
Annual  Meeting of  Shareholders  shall be subject  to the  ratification  by the
shareholders at that meeting.


OTHER MATTERS THAT MAY COME BEFORE THE MEETING

         As of this date,  the  Company is not aware that any  matters are to be
presented for action at the meeting  other than those  referred to in the Notice
of Annual Meeting,  but the proxy form sent herewith,  if executed and returned,
gives  discretionary  authority  with respect to any other matters that may come
before the meeting.


                                             By Order of the Board of Directors,





                                             Michael P. Krasny
                                             Chairman, Chief Executive Officer,
                                             Secretary and Treasurer
Vernon Hills, Illinois
March 25, 1998

                                       18




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