CORT BUSINESS SERVICES CORP
DEF 14A, 1998-03-31
EQUIPMENT RENTAL & LEASING, NEC
Previous: CORT BUSINESS SERVICES CORP, 10-K, 1998-03-31
Next: FOURTH SHIFT CORP, 10-K, 1998-03-31




                          [CORT BUSINESS SERVICES LOGO]


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             To be held May 12, 1998


To the Stockholders of CORT BUSINESS SERVICES CORPORATION:

         NOTICE IS HEREBY GIVEN that the 1998 Annual Meeting of the Stockholders
of CORT BUSINESS SERVICES CORPORATION will be held at the Holiday Inn Fair Oaks,
Fairfax,  Virginia,  on Tuesday, May 12, 1998, at 2:00 p.m., local time, for the
purpose of:

     (1)  Electing seven directors (Proposal No. 1);

     (2)  Approving  the   appointment   of   independent   accountants  of  the
          Corporation for the fiscal year ending December 31, 1998 (Proposal No.
          2); and

     (3)  Transacting  such  other  business  as may  properly  come  before the
          meeting.

         The Board of  Directors  has fixed the close of  business  on March 30,
1998 as the record date for the determination of stockholders entitled to notice
of and to vote at the  meeting and any  adjournments  thereof;  only  holders of
record of stock of the Corporation on that date are entitled to notice of and to
vote  at the  meeting  and any  adjournments.  A list  of  stockholders  will be
available at the time and place of the meeting and,  during the 10 days prior to
the meeting,  at the office of the Corporate  Secretary,  4401 Fair Lakes Court,
Suite 300, Fairfax, Virginia 22033.

         It is  important  that  your  shares  be  represented  at  the  meeting
regardless  of the number of shares that you own.  Please  complete and sign the
enclosed proxy card,  which is being  solicited by the Board of Directors of the
Corporation,  and return it in the enclosed postage pre-paid envelope as soon as
you can, whether or not you plan to attend the meeting in person.

                                             Respectfully,

                                             FRANCES ANN ZIEMNIAK
                                             Vice President of Finance, CFO
                                              & Secretary
Dated: March 31, 1998




            4401 FAIR LAKES COURT, SUITE 300, FAIRFAX, VIRGINIA 22033


<PAGE>

                          [CORT BUSINESS SERVICES LOGO]


                        4401 FAIR LAKES COURT, SUITE 300
                             FAIRFAX, VIRGINIA 22033


                                 PROXY STATEMENT

General Information

         This proxy statement is furnished in connection  with the  solicitation
of proxies to be used at the annual  meeting of  stockholders  of CORT  Business
Services  Corporation (the "Corporation" or the "Company") to be held on May 12,
1998 at 2:00 p.m., local time, and at any adjournment thereof. The form of proxy
and this proxy  statement are being mailed to stockholders on or about March 31,
1998.  The  Corporation's  annual report to  stockholders,  including  financial
statements, accompanies this notice and proxy statement, but is not incorporated
as part of the proxy  statement  and is not to be  regarded as part of the proxy
solicitation material.

         Proxies are solicited by the Board of Directors of the  Corporation  in
order  to  provide  every  stockholder  an  opportunity  to vote on all  matters
scheduled  to come  before the  meeting,  whether or not he or she  attends  the
meeting in person. When the enclosed proxy card is returned properly signed, the
shares represented  thereby will be voted by the proxy holders named on the card
in accordance with the stockholder's  directions.  You are urged to specify your
choices by marking the  appropriate  boxes on the  enclosed  proxy card.  If the
proxy is signed and  returned  without  specifying  choices,  the shares will be
voted as recommended by the Board of Directors. A stockholder giving a proxy may
revoke  it at any time  before  it is  voted at the  meeting  by  notifying  the
Corporate  Secretary in writing of such  revocation,  or by  submitting  another
proxy  bearing a later date.  If you do attend,  you may,  if you wish,  vote by
ballot at the meeting, thereby canceling any proxy vote previously given.

         If a  stockholder  wishes to give a proxy to  someone  other than those
designated  on the proxy card,  he or she may do so by crossing out the names of
the designated proxies and by then inserting the name of another person(s).  The
signed  proxy  card  should  be  presented  at  the  meeting  by  the  person(s)
representing the stockholder.

         On March 17, 1998, there were 12,998,546  shares of Common Stock issued
and outstanding, each of which is entitled to one vote.

         The holders of a majority of the outstanding  shares must be present in
person or by phone at the annual meeting in order to constitute a quorum for the
purpose of  transacting  business  at the  meeting.  Except for the  election of
directors,  the affirmative vote of the holders of a majority of the outstanding
shares of Common Stock present in person or by proxy at the meeting and entitled
to vote on the  proposals  is  required  to ratify and  approve  the  proposals.
Directors  are  elected by a  plurality  of the votes  cast by  written  ballot.
Abstentions  are counted in tabulations of the votes cast by stockholders on the
proposals and will have the effect of a negative  vote.  Brokers who hold shares
in street name for customers have the authority to vote only on certain  routine
matters in the  absence of  instruction  from the  beneficial  owners.  A broker
non-vote  occurs  when the  broker  does not  have  the  authority  to vote on a
particular proposal. Under applicable Delaware law, broker non-votes will not be
counted for purposes of determining whether any proposal has been approved.

         This  solicitation  of  proxies  is  made on  behalf  of the  Board  of
Directors of the Corporation, and the cost of preparing, assembling, and mailing
the notice of annual meeting,  proxy statement,  and form of proxy will be borne
by the Corporation. In addition to the use of the mail, proxies may be solicited
by  directors,  officers  and  regular  employees  of the  Corporation,  without
additional compensation, in person or by telephone or facsimile.



<PAGE>



                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

         The Corporation's Board of Directors consists of seven directors, whose
terms expire annually.

         Unless otherwise specified by the stockholders,  the shares represented
by the proxies will be voted for the seven nominees for directors  listed below.
Keith E. Alessi, Paul N. Arnold, Bruce C. Bruckmann, Michael A. Delaney, Charles
M. Egan, Gregory B. Maffei, and James A. Urry are nominated for terms which will
expire at the 1999 Annual Meeting of Stockholders. Each nominee for director has
consented  to his  nomination  as a  director  and,  so far  as  the  Board  and
Management  are  aware,  will  serve as a  director  if  elected.  The names and
biographical summaries of the seven persons who have been nominated to stand for
election at the 1998 Annual Meeting of Stockholders appear below.

     MR. KEITH E. ALESSI                             Director Since October 1993

     Mr. Alessi,  age 43, is currently  President,  Chief Executive  Officer and
     Chairman of the Board of  Directors  of  Telespectrum  Worldwide,  Inc. Mr.
     Alessi was President  and Chief  Executive  Officer of Jackson  Hewitt Inc.
     from June 1996 through March 1998. He was Vice Chairman and Chief Financial
     Officer of Farm Fresh, Inc. (which filed voluntary  bankruptcy as part of a
     sale of the company in January 1998 and emerged from bankruptcy in February
     1998) from June 1994 through June 1996. He had previously served in various
     executive  capacities,  including  President,  with Farm Fresh from 1988 to
     1992.  Mr.  Alessi was  Chairman  and Chief  Executive  Officer of Virginia
     Supermarkets, Inc., from 1992 to 1994. He is also a Director of Town Sports
     International, Inc.

     MR. PAUL N. ARNOLD                                Director Since March 1993

     Mr. Arnold,  age 51, has been the Chief Executive Officer and a Director of
     the  Company  since July 1992.  Mr.  Arnold has been with the  Company  and
     Mohasco Corporation, the Company's former parent, for 29 years and has held
     group  management  positions  within the Company  since 1976.  He is also a
     Director of Town Sports International, Inc.

     MR. BRUCE C. BRUCKMANN                            Director Since March 1993

     Mr. Bruckmann, age 44, is currently Managing Director of Bruckmann, Rosser,
     Sherrill & Co., Inc. Mr. Bruckmann was a Vice President of Citicorp Venture
     Capital  Ltd.,  which is an affiliate  of the  Company,  through 1993 and a
     Managing  Director  from 1993 through 1994. He is also a Director of Mohawk
     Industries,  Inc.,  AmeriSource Health  Corporation,  Chromcraft-Revington,
     Inc.,  Jitney-Jungle Stores of America, Inc., Anvil Knitwear, Inc. and Town
     Sports International, Inc.

     MR. MICHAEL A. DELANEY                              Director Since May 1995

     Mr. Delaney,  age 43, is currently a Managing  Director of Citicorp Venture
     Capital Ltd., which is an affiliate of the Company. From 1989 through 1997,
     he was a Vice  President  of Citicorp  Venture  Capital  Ltd. and from 1986
     through 1989 he was Vice  President of Citicorp  Mergers and  Acquisitions.
     Mr.  Delaney  is also a Director  of Aetna  Industries,  Inc.,  AmeriSource
     Health  Corporation,   CLARK  Material  Handling  Corporation,  Delco  Remy
     International, Inc., Enterprise Media Inc., GVC Holdings, JAC Holdings, IKS
     Corporation,   Palomar  Technologies,   Inc.,  SC  Processing,   Inc.,  MSX
     International and Triumph Group, Inc.

     MR. CHARLES M. EGAN                           Director Since September 1993

     Mr. Egan, age 61, has been the Chairman of the Company since 1994. Mr. Egan
     has been  with the  Company  since the  acquisition  of  General  Furniture
     Leasing  Company in  September  1993.  Mr.  Egan joined  General  Furniture
     Leasing  Company  in 1989 and  became  its  President  and Chief  Executive
     Officer in 1992.  From 1985 to 1989,  Mr. Egan was Executive Vice President
     of Mohasco  Corporation.  Mr. Egan was President of CORT  Furniture  Rental
     Corporation from 1980-1985.

                                       2
<PAGE>

     MR. GREGORY B. MAFFEI                          Director Since November 1995

     Mr.  Maffei,   age  37,  is  the  Chief  Financial   Officer  of  Microsoft
     Corporation.  He joined  Microsoft in April 1993,  served as Treasurer from
     1994 to 1996 and Vice President,  Corporate  Development from 1996 to 1997,
     and was promoted to Chief  Financial  Officer in July 1997.  Prior thereto,
     Mr. Maffei was a Vice President of Citicorp  Venture Capital Ltd., which is
     an  affiliate  of the  Company.  Mr.  Maffei is also a  Director  of Mobile
     Telecommunications Technologies Corporation (Mtel).

     MR. JAMES A. URRY                                 Director Since March 1993

     Mr. Urry, age 44, has been with Citibank, N.A. since 1981 serving as a Vice
     President  since 1986.  He has been a Vice  President  of Citicorp  Venture
     Capital Ltd., which is an affiliate of the Company,  since 1989. He is also
     a Director of Airxcel, Inc., AmeriSource Health Corporation, CLARK Material
     Handling Corporation, Hancor Holding Corporation, IKS Corporation,  Palomar
     Products Inc., and York International Corporation.

         Although the Board of Directors and Management do not contemplate  that
any of the  nominees  will be unable to serve,  in the event  that  prior to the
meeting  any  of  the  nominees  become  unable  to  serve  because  of  special
circumstances,  the shares of stock represented by the proxies will be voted for
the election of a nominee who shall be designated by the Board.

         The  Board  of  Directors  recommends  that  stockholders  vote FOR the
election of Messrs. Alessi, Arnold, Bruckmann, Delaney, Egan, Maffei and Urry.


                                 PROPOSAL NO. 2
            APPROVAL OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

         Unless  otherwise  specified by the  stockholders,  the shares of stock
represented by the proxies will be voted for the approval of the  appointment of
KPMG Peat Marwick LLP, a firm of  independent  accountants,  to audit and report
upon the financial  statements of the Corporation for the fiscal year 1998. KPMG
Peat Marwick LLP has been the independent  accountants of CORT Furniture  Rental
Corporation since 1972 and the Company since its formation in March 1993. In the
opinion of the Board of Directors and Management,  KPMG Peat Marwick LLP is well
qualified to act in this capacity.

         A representative  of KPMG Peat Marwick LLP is expected to be present at
the annual  meeting.  The  representative  will have the  opportunity  to make a
statement  if he or she  desires  to do so and will be  available  to respond to
appropriate questions. The Corporation has been advised by KPMG Peat Marwick LLP
that the firm has no financial interest, direct or indirect, in the Corporation,
other than serving as independent accountants during the period stated.

         The  Board  of  Directors  recommends  that  stockholders  vote FOR the
approval of the appointment of KPMG Peat Marwick LLP as independent accountants.

                                       3

<PAGE>

Security Ownership of Certain Beneficial Owners and Directors and Officers

         The  following  table sets forth  certain  information  with respect to
beneficial  ownership  of Common  Stock as of March 17,  1998 by (i) each of the
Company's directors and certain of its executive officers,  (ii) each person who
is known by the Company to own beneficially more than 5% of the Company's common
stock and (iii) by all of the Company's  directors  and executive  officers as a
group. The Company owns all of the issued and outstanding  capital stock of CORT
Furniture Rental Corporation (CFR).

                                                       Common Stock
                                           -------------------------------------
                                           Number of Shares  Percentage of Class
Directors:
         Paul N. Arnold..........................181,662(2)         1.4%
         Bruce C. Bruckmann......................161,239(2)         1.2%
         Keith E. Alessi......................... 47,993(2)          *
         Gregory B. Maffei....................... 38,526(2)          *
         Charles M. Egan......................... 24,265(2)          *
         James A. Urry........................... 10,267(2)          *
         Michael A. Delaney......................  4,334(2)          *
Certain Executive Officers:                                    
         Lloyd Lenson............................108,954(2)          *
         Kenneth W. Hemm......................... 81,716(2)          *
         Steven D. Jobes......................... 64,763(2)          *
         Frances Ann Ziemniak.................... 57,608(2)          *
Five Percent Stockholders:(3)                                  
         Citicorp Venture Capital, Ltd.(4)....... 5,778,518        44.5%
             399 Park Avenue, 14th Floor                       
             New York, New York 10043                          
         The Kaufmann Fund, Inc. ................   800,000         6.2%
             140 East 45th Street, 43rd Floor                  
             New York, New York 10017                          
         T. Rowe Price Associates, Inc.(5).......              
             100 E. Pratt Street                    745,400         5.7%
             Baltimore, MD  21202                              
All Directors and Executive Officers as a group                
               (16 persons)......................   887,995         6.6%
                                                               
*    Less than 1%.

(1)  The  Company  has two  authorized  classes of common  stock:  Common  Stock
     (voting) and Class B Common Stock (nonvoting); however, there are no shares
     of the Company's Class B Common Stock issued or outstanding.

(2)  Includes   shares  under  option  which  are  exercisable  or  will  become
     exercisable within 60 days of March 17, 1998 of 138,556; 4,334; 667; 5,001;
     8,951; 4,334; 4,334; 60,708;  42,817;  61,413;  35,631 for Messrs.  Arnold,
     Bruckman,  Alessi, Maffei, Egan, Urry, Delaney, Lenson, Hemm, Jobes and Ms.
     Ziemniak,  respectively,  and  448,727  in  total  for  all  Directors  and
     Executive Officers as a group.

(3)  The Board of Directors and  Management are not aware of any other person or
     entity who holds  beneficially more than 5% of the outstanding Common Stock
     of the Corporation.

(4)  Citicorp Venture Capital,  Ltd. ("CVC") is a party to an agreement with the
     Company,  dated March 30, 1993,  pursuant to which CVC is required by April
     1,  1999 (or such  later  date as the  Small  Business  Administration  may
     approve) to reduce (by conversion to non-voting stock or other disposition)
     its  ownership of the  Company's  Common Stock  (voting) to a percentage at
     which CVC will no longer be presumed to have  control of the Company  under
     regulations  of  the  Small  Business   Administration.   In  general,  the
     presumption  of control exists so long as a person holds 20% or more of the
     issuer's outstanding voting common stock.

(5)  These  securities  are  owned  by  various   individual  and  institutional
     investors  including T. Rowe Price Small Cap Value Fund,  Inc.  (which owns
     644,700 shares, representing 5.0% of the shares outstanding), which T. Rowe
     Price Associates, Inc. ("Price Associates") serves as an investment adviser
     with power to  directinvestments  and/or sole power to vote the securities.
     For the purposes of the reporting  requirements of the Securities  Exchange
     Act of 1934,  Price  Associates is deemed to be a beneficial  owner of such
     securities;  however,  Price Associates  expressly disclaims that it is, in
     fact, the beneficial owner of such securities.

                                       4

<PAGE>

Board of Directors

         The  Corporation's  Board of Directors held four meetings during fiscal
year 1997.  All of the  directors  attended more than 75% of the meetings of the
Board of Directors  and the  Committees  of the Board of Directors on which they
served, except Gregory B. Maffei and Michael A. Delaney.

         Directors who are not employees of the Company or CVC receive a monthly
payment of $1,000, $500 for attendance at each meeting of the Board of Directors
and $500 for attendance at each meeting of a committee of the Board of Directors
and are  reimbursed  for expenses  incurred in  connection  with  attendance  at
meetings of the Board of Directors or committees thereof. In addition, directors
not  employed by the Company are  entitled to receive  options for Common  Stock
pursuant to the 1997 Directors Stock Option Plan (the "Directors Plan").

         The Company adopted the Directors Plan, which provides for the granting
of stock options on a non-discretionary  basis to non-employee  directors of the
Company.  An aggregate of 50,000  shares of Common Stock have been  reserved for
issuance  under the Directors  Plan.  The Directors  Plan provides for automatic
grants of  options  to  purchase  2,000  shares  of Common  Stock to each of the
Company's  non-employee  directors on the business day immediately following the
Company's  annual meeting of  stockholders in calendar years 1997,  1998,  1999,
2000 and 2001, which options will become  exercisable over a three-year  period.
The  option  exercise  price is equal  to 100% of the fair  market  value of the
Common  Stock on the date of grant of the option.  Options  granted to directors
under the Directors Plan will be treated as nonstatutory stock options under the
Internal  Revenue Code, as amended.  The Company  granted 10,000 options in 1997
pursuant to the terms of the Directors Plan.

Committees of the Board

         The  standing  Committees  of the  Board of  Directors  are the  Audit,
Compensation and Directors Stock Option Committees.

         The Audit Committee  recommends the independent  accountants to conduct
the annual audit of the books and accounts of the  Corporation,  and reviews the
adequacy  of the  Corporation's  financial  reporting,  accounting  systems  and
controls.  The Audit  Committee  also evaluates the  Corporation's  internal and
external  auditing  procedures.  During fiscal year 1997,  the Audit  Committee,
which currently consists of Messrs.  Alessi,  Chairman;  Bruckmann,  and Maffei,
held two meetings.

         The  Compensation  Committee  reviews  and  approves  salary  and other
compensation of officers and administers certain benefit plans. The Compensation
Committee  also has the authority to  administer,  grant and award stock options
under the  Corporation's  stock option plans.  The Committee held three meetings
during fiscal year 1997.  Current  members of the  Committee  are Messrs.  Urry,
Chairman; Bruckmann, and Delaney.

         The Directors  Stock Option  Committee  administers the Directors Plan.
The Committee held no meetings  during fiscal year 1997.  Current members of the
committee are Messrs. Arnold and Egan.

Report of the  Compensation  Committee  of the Board of  Directors  on Executive
Compensation

         Role of Committee. The Compensation Committee of the Board of Directors
(the  "Committee")  establishes,  oversees and directs the  Company's  executive
compensation  programs and policies and  administers  the Company's stock option
plans.  The  Committee  seeks  to  align  executive  compensation  with  Company
objectives and strategies,  management programs,  business financial performance
and enhanced  stockholder value. The Committee  consists of independent  outside
directors, none of whom is or was an officer or employee of the Company or CFR.

         The  Committee's   objectives  include  (i)  attracting  and  retaining
exceptional  individuals as executive officers and (ii) providing key executives
with motivation to perform to the full extent of their abilities in an effort to
maximize  Company  performance  to  deliver  enhanced  value  to  the  Company's
stockholders.  The  Committee  believes  it is  important  to  place  a  greater
percentage  of  executive  officers'   compensation  at  risk,  as  compared  to
non-executives,  by  tying  compensation  directly  to  the  performance  of the
business  and  value  of  the  Common  Stock.  Executive  compensation  consists
primarily of an annual salary,  bonuses linked to the performance of the Company
and long-term equity-based compensation.

         Compensation.  The annual salaries of the Company's  executive officers
are set at levels  designed to attract  and retain  exceptional  individuals  by
rewarding them for individual and Company  achievements.  The Committee  reviews
the annual  salary of each  executive  officer  in  relation  to such  officer's
performance and previous salaries and general market and industry  conditions or
trends  and makes  appropriate  adjustments.  The  Committee  reviews  executive
officers'  salaries annually and to adjust such salaries based on each executive
officer's past performance,  expected future contributions, the scope and nature
of  responsibilities  of,  including  changes  in  such  responsibilities,   and
competitive compensation data relating to such executive officer.

                                       5

<PAGE>

         The Committee  believes that a portion of the executives'  compensation
should  be tied to the  financial  results  of the  Company  in order to  reward
individual performance and overall Company success. Each year, objective targets
are established for each offficer.  Such targets include the Company's financial
targets,  such as revenue,  earnings and return on assets, as well as individual
strategic and operating targets. Additionally, a portion of each officer's bonus
is  based  on  subjective  criteria  particular  to  each  officer's  individual
operating  responsibilities.  In 1997,  the Company and the  executive  officers
exceeded these goals.  Accordingly,  Messrs.  Arnold, Hemm, Jobes and Lenson and
Ms.  Ziemniak  earned bonuses  attributable  to the  aforementioned  targets and
objectives.

         The  Company  has  employee  stock  option  plans in order to offer key
employees the opportunity to acquire an equity interest in the Company,  thereby
aligning  the  interests  of these  employees  more  closely  with the long term
interests of stockholders. Awards under these employee stock option plans may be
in the form of options,  deferred stock,  restricted stock or stock appreciation
rights.  Options,  which have a fixed  exercise  price and vest over a five-year
period,  were granted to executive  officers and other key employees in 1994 and
1995. In 1995, 1996 and 1997, the Company granted options to executive  officers
which vest over a  three-year  period and have an  exercise  price  equal to the
market value of the Common Stock on the date of grant.

         1997 Chief Executive Officer Compensation. The Committee determined the
1997  compensation  of Mr. Arnold,  President and Chief  Executive  Officer,  in
accordance  with the above  discussion.  In addition,  the  Committee  based Mr.
Arnold's bonus on his overall leadership and management of the Company.

         Deductibility of  Compensation.  Section 162(m) of the Internal Revenue
Code imposes a $1 million limit on the  deductibility  of  compensation  paid to
executive  officers of public companies.  The Committee believes that all of the
compensation   awarded  to  the  Company's  executive  officers  will  be  fully
deductible in accordance with this limit.

                                       COMPENSATION COMMITTEE
                                       James A. Urry, Chairman
                                       Bruce C. Bruckmann
                                       Michael A. Delaney

                                       6

<PAGE>

Stockholder Return Performance Graph

         The following graph compares the percentage  change in cumulative total
stockholder  return on the Company's  Common Stock against the cumulative  total
return of the Standard & Poor's 500 Index and the Dow Jones Other Industrial and
Commercial Services Index from the initial public offering price on November 17,
1995 to December 31, 1997.  Cumulative  total return to stockholders is measured
by dividing (x) the sum of (i) total dividends for the period (assuming dividend
reinvestment)  plus (ii) per-share  price change for the period by (y) the share
price at the  beginning of the period.  The graph is based on an  investment  of
$100 at the initial  public  offering  price on November  17, 1995 in the Common
Stock and in each index.

                                [OBJECT OMITTED]


                                       7

<PAGE>

Executive Compensation

         The following table sets forth, for the fiscal years ended December 31,
1995, 1996, and 1997, certain  information  regarding the cash compensation paid
by the Company,  as well as certain other compensation paid or accrued for those
years,  to each of the five most highly  compensated  executive  officers of the
Company,      in     all      capacities      in     which     they      served:
<TABLE>
<CAPTION>
                           Summary Compensation Table
                                                                                       Long-Term
                                                                                     Compensation
                                                                                     ------------
                                          Annual Compensation                         Securities          All  
Name and                           --------------------------------   Other Annual    Underlying         Other   
Principal Position                 Year        Salary      Bonus(1)  Compensation(2)    Options      Compensation(3)     
- ------------------                 ----        ------      --------  ---------------    -------      ---------------     
<S>                                <C>        <C>          <C>         <C>               <C>            <C>    
Paul N. Arnold                     1997       $233,750     $233,750           --         4,500          $11,754
     President & Chief             1996        223,750      190,188           --         2,850           11,781
     Executive Officer             1995        210,000      145,593           --       128,467            8,983
Kenneth W. Hemm                    1997        142,625      100,716           --         3,500           23,939
     Group Vice President          1996        132,764       91,363           --         2,850           24,161
                                   1995        125,591       74,639           --        67,667           20,836
Steven D. Jobes                    1997        125,140       87,723           --         3,500               -- 
     Vice President, Marketing,    1996        119,287       82,427           --         2,850               --
     Merchandising, Sales and      1995        116,707       68,306           --        35,117               --
     National Accounts
Lloyd Lenson                       1997        136,125       69,301           --         3,500            5,504
     Group Vice President          1996        129,988       74,964           --         2,850            5,193
                                   1995        125,678       61,852           --        43,167            5,323
Frances Ann Ziemniak(4)            1997        125,268       87,813                     
     Vice President of Finance,    1996        120,400       83,196     $132,153         3,500           18,216
     Chief Financial Officer       1995         88,593       51,676           --         2,850           15,916
     and  Secretary                                                           --        43,430               --
</TABLE>

(1)  The  amounts  shown  consist  of cash  bonuses  earned in the  fiscal  year
     identified but paid in subsequent fiscal years.

(2)  In 1996, the Company made payments to reimburse  moving expenses  ($74,820)
     and to cover applicable taxes on reimbursed moving expenses ($57,333).

(3)  The Company maintains an investment and profit-sharing defined contribution
     retirement plan. All of the Company's employees are eligible to participate
     after one year of service.  The Company makes a matching  contribution as a
     percentage  of  the  employee  contributions.   The  Company  may,  at  its
     discretion,   make   additional   contributions   based  on  the  Company's
     performance.  The amounts shown include both the matching  contribution and
     the Company's  discretionary  payment on behalf of the named  executives in
     which all of the above, except Ms. Ziemniak, are fully vested. In addition,
     the  amounts  shown  include the amounts  allocated  to certain  management
     employees in the defined  contribution portion of the CORT Furniture Rental
     Supplemental  Executive  Retirement  Plan. The Company  contributes a fixed
     dollar amount per plan member with the total  contribution  allocated among
     all plan members on the basis of their age and years of service.

(4)  Ms. Ziemniak was hired in March 1995.

                                       8

<PAGE>

Stock Options

Options Granted

         The  following  table sets forth  information  regarding  stock options
granted under the 1995 Stock-Based Incentive Compensation Plan (the "1995 Plan")
during the fiscal year 1997 to the named executive officers of the Company:

                              Option Grants in 1997
<TABLE>
<CAPTION>
                                        Individual Grants
                         -----------------------------------------------              Potential Realizable
                                                                                        Value at Assumed  
                          Number of                                                  Annual Rates of Stock
                         Securities    Percent of Total                                Price Appreciation 
                         Underlying     Options Granted                                for Option Term(2)
                           Options      to Employees in   Exercise Price  Expiration   ------------------
Name                     Granted(1)       Fiscal Year      (per share)       Date         5%         10%
- ----                     ----------       -----------      -----------       ----        ---         ---
<S>                         <C>              <C>              <C>          <C>         <C>       <C>     
Paul N. Arnold              4,500           4.23%             $25.50       05/14/07   $72,166    $182,882
Kenneth W. Hemm             3,500            3.3%             $25.50       05/14/07    56,129     142,242
Steven D. Jobes             3,500            3.3%             $25.50       05/14/07    56,129     142,242
Lloyd Lenson                3,500            3.3%             $25.50       05/14/07    56,129     142,242
Frances Ann Ziemniak        3,500            3.3%             $25.50       05/14/07    56,129     142,242
</TABLE>

(1)  Options under the 1995 Plan are exercisable when vested.

(2)  Amounts  represent  hypothetical  gains  that  could  be  achieved  for the
     respective  options if exercised at the end of the option term. These gains
     are based on assumed rates of stock appreciation of 5% and 10%,  compounded
     annually  from  the date  the  respective  options  were  granted  to their
     expiration  date  and  are  not  presented  to  forecast   possible  future
     appreciation,  if any, in the Common Stock. The potential realizable values
     shown are net of the option exercise price,  but do not include  deductions
     for taxes or other expenses  associated with the exercise of the options or
     the sale of the underlying shares. The actual realizable values, if any, on
     the stock option  exercises  will depend on the future  performance  of the
     Common  Stock,  the  optionee's  continued  employment  through  applicable
     vesting periods and the date on which the options are exercised.

         The  following  table sets forth  information  regarding  1997 year-end
option values for the named executive officers of the Company:
<TABLE>
<CAPTION>
      Aggregated Options Exercised in 1997 and 1997 Year-End Option Values

                                                Number of Securities         Value of Unexercised
                       Shares                  Underlying Unexercised        In-the-Money Options
                      Acquired               Options at Fiscal Year End       at Fiscal Year End
                         on      Value       --------------------------   ---------------------------
Name                  Exercise  Realized     Exercisable  Unexercisable   Exercisable   Unexercisable
- ----                  --------  --------     -----------  -------------   -----------   -------------
<S>                     <C>      <C>           <C>            <C>         <C>            <C>       
Paul N. Arnold          3,000    $68,063       137,056        44,750      $4,525,022     $1,167,234
Kenneth W. Hemm            --         --        41,650        23,483       1,404,369        589,246
Steven D. Jobes         3,000    111,693        60,246        15,316       2,126,108        362,101
Lloyd Lenson               --         --        59,541        15,316       2,091,467        362,101
Frances Ann Ziemniak       --         --        34,464        15,316       1,099,357        362,101
</TABLE>


Supplemental Executive Retirement Plan

         The CORT Furniture Rental Supplemental  Executive  Retirement Plan (the
"SERP Plan")  provides a supplement to the retirement  benefits that certain key
management  employees  will  receive from the  Retirement  Plan for Salaried and
Sales  Employees  of  Mohasco  Corporation  (the  "Mohasco  Plan")  and the CORT
Furniture  Rental  Investment  Savings and Profit Sharing  Retirement  Plan (the
"401(k)  Plan").  The SERP Plan consists of a defined benefit plan and a defined
contribution plan.

                                       9

<PAGE>

         Certain key  management  employees  of the  Company  with at least five
years of service  (employment)  had been  selected by the Board of  Directors as
participants  in the defined  benefit  portion of the SERP Plan.  Such  officers
include Messrs.  Arnold,  Lenson and Jobes. The defined SERP Plan benefits are a
function of service  with the Company and Final  Average  Compensation  (average
monthly  compensation during the 36 consecutive months out of the last 60 months
of the participant's employment that produce the highest average).  Compensation
includes salary, bonuses and 401(k) Plan salary deferrals. Benefits are equal to
a targeted  percentage as determined by the Board of Directors upon selection of
the employee to participate in the SERP Plan--(55% in the case of Mr. Arnold and
50% in the case of Mr. Jobes and Mr.  Lenson) of the Final Average  Compensation
as of the date of the  participant's  retirement  or  termination  of employment
multiplied by the ratio of the  participant's  actual years of service as of the
applicable  event  to  the  participant's  years  of  service  projected  to the
participant's  Normal Retirement Date (first day of the month after the date the
participant  attains age 65). The benefits are reduced by (i) the annuity  value
of Company  contributions  made on behalf of the  participant to the 401(k) Plan
and (ii) the  annuity  benefit,  on a single  life  basis  only,  payable to the
participant under the Mohasco Plan.

         The estimated annual benefits  payable upon retirement,  expressed as a
straight life annuity, before reduction for the 401(k) Plan or the Mohasco Plan,
are as follows:
<TABLE>
<CAPTION>
                            TARGETED PERCENTAGE: 55%
                                                                         Years of Service
                                                   ------------------------------------------------------------------
        Remuneration                         15              20              25               30                35
          <S>                          <C>             <C>             <C>              <C>               <C>     
          $125,000                     $ 65,528        $ 65,528        $ 65,528         $ 65,528          $ 65,528
           150,000                       78,634          78,634          78,634           78,634            78,634
           175,000                       91,739          91,739          91,739           91,739            91,739
           200,000                      104,845         104,845         104,845          104,845           104,845
           225,000                      117,951         117,951         117,951          117,951           117,951
           250,000                      131,056         131,056         131,056          131,056           131,056
           300,000                      157,268         157,268         157,268          157,268           157,268
           400,000                      209,690         209,690         209,690          209,690           209,690
           450,000                      235,901         235,901         235,901          235,901           235,901
           500,000                      262,113         262,113         262,113          262,113           262,113


                            TARGETED PERCENTAGE: 50%
                                                                         Years of Service
                                                   ------------------------------------------------------------------
        Remuneration                         15              20              25               30                35
          $125,000                     $ 59,571        $ 59,571        $ 59,571         $ 59,571          $ 59,571
           150,000                       71,485          71,485          71,485           71,485            71,485
           175,000                       83,399          83,399          83,399           83,399            83,399
           200,000                       95,314          95,314          95,314           95,314            95,314
           225,000                      107,228         107,228         107,228          107,228           107,228
           250,000                      119,142         119,142         119,142          119,142           119,142
           300,000                      142,971         142,971         142,971          142,971           142,971
           400,000                      190,627         190,627         190,627          190,627           190,627
           450,000                      214,456         214,456         214,456          214,456           214,456
           500,000                      238,284         238,284         238,284          238,284           238,284
</TABLE>

         As of December  31,  1997,  Mr.  Arnold was  credited  with 29 years of
service,  Mr.  Jobes with 26 years of service  and Mr.  Lenson  with 19 years of
service.

         Other  key  management  employees  have been  selected  by the Board of
Directors as participants in the defined  contribution portion of the SERP Plan.
Such officers include Mr. Hemm and Ms. Ziemniak.  Defined contribution  benefits
are equal to the balance in an executive's SERP Account (the annual contribution
credited  to such  executive's  account,  adjusted to reflect  gains,  losses or
forfeitures incurred), as of the last day of the month in which the executive is
employed.

                                       10

<PAGE>


         A  participant  in either the defined  benefit or defined  contribution
portion of the SERP Plan whose employment with the Company is terminated without
Cause (i.e.,  other than as a result of willful gross  misconduct  materially or
demonstrably   injurious   to  the   Company  or  willful   refusal  to  perform
substantially  the  duties  reasonably   assigned  to  him/her)  or  who  has  a
substantial  reduction in duties and  responsibilities  or in compensation  will
vest  immediately  in his SERP Plan  benefit.  In addition,  such a  participant
(other than the Chief Executive  Officer) will be entitled to receive a lump sum
payment equal to the amount of compensation he/she received during the final six
or 12 months  based on  length  of  service  (12  months in the case of  Messrs.
Arnold, Hemm, Jobes and Lenson and six months in the case of Ms. Ziemniak) prior
to such event. The Chief Executive Officer is entitled to a severance payment of
twice this amount. Amounts paid by the Company under any employment agreement or
other  severance  arrangement  will reduce the severance  payment under the SERP
Plan. In addition,  the Company and Mr. Arnold have agreed that one-half of such
severance payment will be paid in a lump sum and the remaining half will be paid
in eighteen  equal monthly  installments  commencing one month after the date of
his  termination.  Each  participant  in the SERP Plan has agreed not to compete
with the Company for a period of 18 months  following the termination of his/her
employment with the Company unless such participant's  employment was terminated
without Cause.

Compliance With Section 16(a) of the Securities Exchange Act of 1934

         Based  solely  on review of the  copies of the forms  furnished  to the
Company, or written  representations  that no form was required to be filed, the
Company  believes  that  during the fiscal year ended  December  31,  1997,  all
Section 16(a) filing  requirements  applicable  to its  officers,  directors and
beneficial  owners of more than ten percent of the  Company's  Common Stock were
satisfied.

Employment Agreements

         The Company has entered into employment agreements with Paul N. Arnold,
dated  December  27,  1976,  as  amended on July 24,  1992 and August 18,  1993;
Kenneth W. Hemm, dated October 6, 1980; Steven D. Jobes dated August 1, 1984 and
Lloyd  Lenson,  dated April 27, 1987.  Each of these  agreements  provides for a
minimum base salary and prohibits the Company from  terminating the employee for
an initial  period of time  ranging  from one to two years from the date of such
agreement. Thereafter, the Company may terminate any of these employees upon two
to six  months'  written  notice or payment of two to six months'  base  salary.
However,  the Company may terminate any of these employees without regard to the
minimum period of employment or the notice of severance payment requirements for
certain acts or omissions by such employee. Each of the employees has agreed not
to compete  with the Company in a specified  territory  and not to disclose  any
confidential  information  for periods  ranging from one to two years  following
termination of his employment with the Company.

Equity Share Agreement

         Pursuant  to an  Equity  Share  Agreement  dated  April  20,  1994 (the
"Agreement") entered into in conjunction with the Company's relocation of one of
its Group Vice Presidents,  the Company loaned such officer,  Lloyd Lenson,  and
his wife Eileen S.  Lenson  (collectively,  "Lenson")  the  principal  amount of
$225,000  (the "Loan  Amount") to  facilitate  the  purchase of a single  family
dwelling in California.  The Agreement  provides that upon the occurrence of the
earliest of one of several specified events (a "Termination  Event") Lenson will
repay the Loan  Amount to the Company as  adjusted  pursuant  to the  Agreement.
Adjustment  will be made to reflect  the  Agreement's  grant to the Company of a
proportionate  interest in any change of value between the total  purchase price
of the house,  as defined in the  Agreement,  and the fair  market  value of the
house on the date of the Termination  Event. In December 1997, Lenson repaid the
Loan Amount pursuant to the terms of the Agreement.

1998 Stockholder Proposals

         In the event that a stockholder  desires to have a proposal included in
the  proxy  statement  for the 1999  Annual  Meeting  of the  Stockholders,  the
proposal must be received by the Corporation in writing on or before December 1,
1998,  by  certified  mail,  return  receipt  requested,  and must comply in all
respects with  applicable  rules and  regulations of the Securities and Exchange
Commission,  the laws of the state of  Delaware  and the  Corporation's  By-Laws
relating to such inclusion. Stockholder proposals may be mailed to the Corporate
Secretary, CORT Business Services Corporation, 4401 Fair Lakes Court, Suite 300,
Fairfax, Virginia 22033.

                                       11

<PAGE>

                                 OTHER BUSINESS

         The  Board  of  Directors  and  Management  know  of no  matters  to be
presented  at the  meeting  other than those set forth in this proxy  statement.
However,  if any other  business is properly  brought  before the meeting or any
adjournment  thereof, the proxy holders will vote in regard thereto according to
their discretion insofar as such proxies are not limited to the contrary.

         By order of the Board of Directors.

                                               FRANCES ANN ZIEMNIAK
                                               Secretary



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