KAYE GROUP INC
DEF 14A, 1998-04-27
FIRE, MARINE & CASUALTY INSURANCE
Previous: NEUBERGER & BERMAN EQUITY TRUST, NSAR-A, 1998-04-27
Next: APPAREL TECHNOLOGIES INC, DEF 14A, 1998-04-27




                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934
  
Filed by the Registrant
Filed by a Party other than the Registrant 
Check the appropriate box:
     |_| Preliminary Proxy Statement
     |X| Definitive Proxy Statement
     |_| Definitive Additional Materials
     |_| Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                                Kaye Group Inc.
________________________________________________________________________________
                (Name of Registrant as Specified In Its Charter)

________________________________________________________________________________
       (Name of Person(s) Filing Proxy Statement if other than 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)(4) and 0-11.

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

   _____________________________________________________________________________

2) Aggregate number of securities to which transaction applies:

   _____________________________________________________________________________

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

   _____________________________________________________________________________

4) Proposed maximum aggregate value of transaction:

   _____________________________________________________________________________

5) Total fee paid

|_| Fee paid previously with preliminary materials

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

    1) Amount previously paid: _________________________________________________

    2) Form, schedule or registration statement no. ____________________________

    3) Filing party: ___________________________________________________________

    4) Date filed: _____________________________________________________________


<PAGE>

                                KAYE GROUP INC.
                                     Index










     o  Proxy Statement

     o  Proxy Card

<PAGE>

                                   [GRAPHIC]


                                 KAYE GROUP INC.
                              122 East 42nd Street
                            New York, New York 10168

                    Notice of Annual Meeting of Stockholders
                           To Be Held on May 11, 1998



To the Stockholders of Kaye Group Inc.:

     The Annual Meeting of  Stockholders of Kaye Group Inc. (the "Company") will
be held at the 101 Club, 101 Park Avenue, New York, New York, on Monday, May 11,
1998, at 10:00 a.m., local time, for the following purposes:

     |_| To elect eight directors of the Company to serve for a term expiring at
the 1999 Annual Meeting of Stockholders;

     |_| To transact such other business as may properly come before the meeting
or any adjournment thereof.

     The Board of Directors has fixed the close of business on March 27, 1998 as
the record date for  determining the  stockholders  entitled to notice of and to
vote at the meeting or any adjournment thereof. An envelope is enclosed for your
convenience which, if mailed in the United States, requires no postage.

     A copy of the Company's  Annual Report for the year ended December 31, 1997
and a Proxy Statement  accompany this notice. The Company will provide a copy of
its Annual Report on Form 10-K to any  stockholder,  without cost,  upon written
request.

                                             By order of the Board of Directors,



                                             Ivy S. Fischer
                                             Secretary
                                             Kaye Group Inc.

April 14, 1998


<PAGE>


                                    [GRAPHIC]


                                 KAYE GROUP INC.
                              122 East 42nd Street
                            New York, New York 10168

                                  MAILING DATE

                                 April 14, 1998

               Proxy Statement for Annual Meeting of Stockholders

                           To be Held on May 11, 1998

                               GENERAL INFORMATION

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Kaye Group Inc. (the  "Company") for use at
the Annual Meeting of  Stockholders  (the "Meeting") to be held on May 11, 1998,
and at any  adjournment  thereof.  Costs  of  solicitation  will be borne by the
Company.  Following the original solicitation of proxies by mail, certain of the
officers  and  regular   employees  of  the  Company  may  solicit   proxies  by
correspondence,  telephone,  or in person, but without extra  compensation.  The
Company will reimburse  brokers and other nominee  holders for their  reasonable
expenses incurred in forwarding the proxy materials to the beneficial owners.

     Unless otherwise  indicated thereon,  when you sign and return the enclosed
proxy properly executed,  the shares  represented  thereby will be voted FOR the
Directors  described  herein,  and as to any other  business as may  properly be
brought before the Annual Meeting and any adjournments or postponements  thereof
in the discretion of the proxy  holders.  Each holder of record giving the proxy
enclosed  with this  Proxy  Statement  may  revoke it at any time,  prior to the
voting  thereof  at the  Meeting,  by (i)  delivering  to the  Company a written
revocation of the proxy,  (ii)  delivering to the Company a duly executed  proxy
bearing a later date or (iii) voting in person at the Meeting.  Attendance  by a
stockholder  at the Meeting will not in itself  constitute  the  revocation of a
proxy.

                                VOTING SECURITIES

     The holders of record of the  Company's  common  stock,  par value $.01 per
share (the "Common  Stock"),  at the close of business on March 27, 1998 will be
entitled to vote at the  meeting.  On such  record  date there were  outstanding
8,474,435 shares of Common Stock.

     The enclosed  proxy  provides  space for a  stockholder  to vote for, or to
withhold  authority  to  vote  for,  any or all of the  Company's  nominees  for
Directors.

     The  presence,   in  person  or  by  proxy,  of  holders  of  Common  Stock
representing  a majority of the votes is  necessary  to  constitute  a quorum to
transact business at the Meeting. Shares as to which authority to vote on Item 1
is withheld,  and broker  non-votes (where a broker submits a proxy but does not
have authority to vote a client's


<PAGE>

shares on one or more  matters)  will be  considered  present at the Meeting for
purposes of  establishing  a quorum.  With respect to the election of Directors,
neither  shares as to which  authority to vote has been  withheld (to the extent
withheld) nor broker non-votes will be considered affirmative votes.

     Kaye  International   L.P.,  which  together  with  an  affiliated  company
beneficially  owns 72.9% of the Common  Stock,  has advised the Company  that it
intends to vote its shares in favor of the nominees listed below under "Nominees
for Directors" which would assure the election of the Company's nominees.

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The  following  table  sets  forth  information  as of March 25,  1998 with
respect to beneficial  ownership of the Company's Common Stock by any person who
is known  to the  Company  to be the  beneficial  owner  of more  than 5% of the
outstanding  shares of Common Stock,  each Director,  each nominee for Director,
the named executives (as defined below) and all Directors and executive officers
as a group,  based upon 8,474,435 shares of Common Stock  outstanding as of that
date.


                                       2
<PAGE>


                                                   Shares Beneficially Owned (1)
                                                   -----------------------------
Record Owner                                            Number   Percent
- ------------                                            ------   -------
Kaye International L.P. (2)                           6,088,029     71.84%
 54 Morris Lane
 Scarsdale, New York 10583
John S. Weil (3)                                        619,191      7.31%
Old Lyme Holdings of Rhode Island, Inc. (4)              52,950      *
 175 Metro Center Boulevard - Suite 10
 Warwick, Rhode Island 02886
Directors and Named Executives:
Howard Kaye (2)(4)(6)                                    18,454      *
Lawrence Greenfield (2)(4)(5)(6)                         23,375      *
Bruce D. Guthart (2)(4)(6)                              106,157      1.25%
Ned L. Sherwood (2)(4)                                    8,264      --
David Ezekiel (6)                                        12,000      *
Richard Butler (6)                                        7,100      *
Robert L. Barbanell(6)                                    9,000      *
Michael P. Sabanos(6)                                    10,000      0
Elliot S. Cooperstone                                         0      0
Richard Bass (6)                                            400      *
All executive officers and directors as a group         197,750      2.33%
(10 persons) (2) (4)
- ----------------------------------
* denotes less than 1%
(1)Beneficial  ownership  is  determined  in  accordance  with the  rules of the
Securities  and  Exchange  Commission  which  generally   attribute   beneficial
ownership  of  securities  to persons who possess  sole or shared  voting  power
and/or  investment  power with respect to those  securities.  The figures assume
exercise  by the  stockholder  named  in each  row of all  options  held by such
stockholder which are exercisable within 60 days of March 25, 1998.

(2)The general  partners of Kaye  International  L.P.  ("KILP") are ZS Kaye L.P.
("ZS LP") and Kaye  Investments  L.P.  ("Investments"),  each a Delaware limited
partnership. Investments is the managing general partner of KILP, although ZS LP
has  certain  contractual  approval  rights.  The  managing  general  partner of
Investments is Kaye KINV,  Inc., a Delaware  corporation  ("Kaye Inc.").  Howard
Kaye, Lawrence Greenfield and Bruce D. Guthart, directors or named executives of
the Company, own 47.30%, 35.75%, and 5.26%,  respectively,  of the stock of Kaye
Inc. The general partner of ZS LP is ZS Kaye, Inc., a Delaware corporation.  Ned
L. Sherwood owns 43.71% of the stock of ZS Kaye, Inc.  Messrs.  Sherwood,  Kaye,
Greenfield and Guthart and ZS LP, ZS Kaye, Inc., Investments,  and Kaye Inc. may
be deemed to be  beneficial  owners of the Common Stock of the Company  owned by
KILP, but each disclaims such beneficial ownership.

(3)Pursuant to Amendment No. 2 to Schedule 13D filed June 18, 1997, on behalf of
Mr. John D. Weil, Mr. Weil disclaims beneficial ownership of such shares.

(4)Ned  Sherwood,  Howard  Kaye,  Lawrence  Greenfield  and Bruce D. Guthart own
25.0%, 16.5%, 9.0% and 3.5%, respectively, of Old Lyme Holdings of Rhode Island,
Inc.  Messrs.  Sherwood,  H. Kaye,  Greenfield and Guthart  disclaim  beneficial
ownership of the Common Stock of the Company owned by Old Lyme Holdings of Rhode
Island, Inc.

(5)Includes  5,400  shares  held  by  family  members  of  Mr.  Greenfield.  Mr.
Greenfield disclaims beneficial ownership of such shares.

(6)Includes  vested  options  for  the  following  individuals  to  acquire  the
following  shares:  Bruce D.  Guthart,  95,000;  Howard Kaye,  13,000;  Lawrence
Greenfield,  13,000;  David Ezekiel,  7,000;  Richard Butler,  7,000;  Robert L.
Barbanell, 3,000; Michael P. Sabanos, 9,000; and Richard Bass, 400.


                                       3
<PAGE>

     KILP has informed the Company  that it intends to liquidate  subsequent  to
the date of the mailing of this proxy,  and to distribute its assets,  including
shares of Common Stock, to its owners  including  Messrs.  Kaye,  Greenfield and
Guthart as well as Investments and ZS LP.

                      MATTERS TO BE VOTED ON AT THE MEETING

ELECTION OF DIRECTORS

     Pursuant  to  the  bylaws  of the  Company,  the  Board  of  Directors  has
determined that the number of Directors constituting the full Board of Directors
is eight.  Each  Director is to be elected to hold office  until the next Annual
Meeting of Stockholders or until his successor is chosen and qualified.  Messrs.
Guthart,  Sherwood,  Ezekiel and Butler became Directors of the Company in 1993.
Mr.  Barbanell  became a Director  in 1995.  Mr. Kaye became a Director in 1996.
Messrs. Sabanos and Cooperstone became Directors in 1997.

     The Company believes that each of the nominees for Director will be able to
serve.  If any of the  nominees  would be unable to serve,  the  enclosed  proxy
confers  authority to vote in favor of such other person or persons as the Board
of Directors at the time  recommends  to serve in place of the person or persons
unable to serve.

Nominees for Directors

     Listed below are the name,  age (as of April 1, 1998),  principal  business
experience during the last five years, and other  information  regarding each of
the persons proposed to be nominated for election as Director.

     Bruce D. Guthart,  C.P.C.U.,  is 42 years old. Mr. Guthart is the Chairman,
President and Chief Executive  Officer  ("CEO") of the Company.  He has held the
position  of  President  of the  Company  since its  formation  in 1993.  He was
appointed  CEO in 1996 and  Chairman  in 1997.  He has  been an  Executive  Vice
President of KILP since 1991.  Mr.  Guthart is an officer and director of Walter
Kaye  Associates,  Inc. and an officer,  director and  stockholder of Kaye KINV,
Inc.,  general  partners of one of the general  partners of KILP. Mr. Guthart is
also a director  and,  except where noted,  Chairman,  CEO and  President of the
following  subsidiaries  of the  Company:  Old Lyme  Insurance  Company of Rhode
Island, Inc., Claims Administration Corporation,  Program Brokerage Corporation,
Old Lyme Insurance Company, Ltd. (director only), Park Brokerage, Ltd. (director
only),  Kaye Insurance  Associates,  Inc.  (director,  CEO and President  only),
Kaye-Western Insurance & Risk Services, Inc. (director, CEO and President only),
Kaye  Corporation  of  Connecticut  (director,  CEO and  President  only),  Kaye
Administrators  Corporation  (director,  CEO and President only),  Kaye Services
Corp.

     Howard  Kaye is 52  years  old.  Mr.  Kaye is  Chairman  of Kaye  Insurance
Associates,  Inc. and previously served as Chairman of the Company.  He has been
the  Chairman  and Chief  Executive  Officer of KILP since 1991.  Mr. Kaye is an
officer, director and stockholder of Walter Kaye Associates, Inc. and Kaye KINV,
Inc.,  general partners of one of the general partners of KILP. Mr. Kaye is also
a  director  and  Chairman  of  the  following   subsidiaries  of  the  Company:
Kaye-Western  Insurance & Risk Services,  Inc., Kaye Corporation of Connecticut,
Kaye Administrators Corporation.

     Michael P. Sabanos, C.P.A., is 41 years old. Mr. Sabanos was elected to the
Board of Directors  effective December 31, 1997. He is the Senior Vice President
and Chief  Financial  Officer  ("CFO")  of the  Company  and has  served in that
capacity  since joining the Company in 1996.  Prior to joining the Company,  Mr.
Sabanos  was  Executive   Vice   President  and  Chief   Financial   Officer  of
Kalvin-Miller International, Inc. from 1993 to 1996. Prior to that, he was First
Vice President and U.S.  Corporate Finance Director of Willis Corroon Group plc.
Mr.  Sabanos is also a director and,  except where noted,  Senior Vice President
and CFO of the following subsidiaries of the Company: Old Lyme Insurance Company
of Rhode Island,  Inc.,  Claims  Administration  Corporation,  Program Brokerage
Corporation,  Old Lyme Insurance Company,  Ltd. (director only), Park Brokerage,
Ltd.



                                       4
<PAGE>

(director  only),   Kaye  Insurance   Associates,   Inc.,  Kaye  Corporation  of
Connecticut,  Kaye  Administrators  Corporation,  Kaye-Western  Insurance & Risk
Services, Inc., Kaye Services Corp.

     Robert L.  Barbanell  is 67 years old. He has served as President of Robert
L. Barbanell Associates,  Inc., a financial consultant firm since July 1994. Mr.
Barbanell was employed by Bankers Trust New York  Corporation  from June 1986 to
June 1994 as Managing  Director,  and from  December 1981 to June 1986 as Senior
Vice President.  He is a director of Cantel  Industries,  Inc.,  Marine Drilling
Companies, Inc. and Sentry Technology Corporation.

     Richard B.  Butler is 44 years old.  He is a Managing  Director  (Insurance
Advisory and Finance Group) of ING Capital Corporation.  Since November 7, 1996,
Mr.  Butler has served as President  and Chief  Executive  Officer of ING (U.S.)
Capital  Securities,  a wholly owned  subsidiary of ING Group.  He has served in
other officer  positions at ING Capital  Corporation  since May 1993. Mr. Butler
was a Vice  President  and Manager  (Insurance  Finance and  Advisory  Group) of
Westpac  Banking  Corporation  from  February  1992 to May  1993.  From  1982 to
February 1992, he was a Managing Director of Chase Manhattan Bank.

     Elliot S.  Cooperstone is 36 years old. Mr.  Cooperstone was elected to the
Board  of  Directors  effective  December  31,  1997.  He is an  Executive  Vice
President  and  CFO  of  Payroll  Transfers,  Inc.  ("PTI"),  a  Tampa,  Florida
privately-held  employee  administration  outsourcing  firm. Mr.  Cooperstone is
responsible  for the  Sales  &  Marketing,  Finance,  and  Business  Development
functions  at PTI.  Prior to  joining  PTI in 1997,  Mr.  Cooperstone  served as
Executive  Vice  President  and Chief  Administrative  Officer of Alexander  and
Alexander Services, Inc. ("A&A"), one of the world's largest risk management and
insurance brokerage organizations, from 1994-1997, before its acquisition by Aon
Corporation  in 1997. Mr.  Cooperstone  was also President and CEO of A&A's U.S.
operation.  He has previously held management  positions with Travelers Group as
Assistant to the Vice Chairman  (1993-1994),  and Director of Strategic Planning
for The Walt Disney Company (1992-1993).  In addition,  he spent five years as a
consultant and manager with the Boston Consulting Group (1988-1992).

     David Ezekiel is 49 years old. He has,  since 1981,  been the President and
Managing  Director  of  International  Advisory  Services,  Ltd.,  an  insurance
management company in Bermuda that operates Old Lyme Insurance Company,  Ltd., a
subsidiary of the Company,  under contract as one of 85 insurance companies that
it manages.

     Ned L.  Sherwood  is 48 years old. He has served as  President  of Zaleski,
Sherwood & Co.,  Inc., a private  investment  firm,  since  September  1985. Mr.
Sherwood is also a director of Sun Television and Appliances, Inc., Mazel Stores
and Market Facts, Inc. Mr. Sherwood is an officer and director of ZS Kaye, Inc.,
a general partner of one of the general partners of KILP.


                                       5
<PAGE>

                       DIRECTOR MEETINGS AND COMPENSATION

Board of Directors

     The Board of Directors held seven  meetings  during the year ended December
31, 1997. Each of the Company's  directors  participated in excess of 75% of the
meetings held subsequent to such Director's election to the Board.

Committees of the Board

     Pursuant  to its  bylaws,  the  Company  has  established  standing  Audit,
Compensation and Investment Committees.

     The  Audit  Committee  reviews  and makes  recommendations  to the Board of
Directors  regarding  internal  accounting and financial controls and accounting
principles, auditing practices, the engagement of independent public accountants
and the  scope of the  audit to be  undertaken  by such  accountants.  The Audit
Committee  also  reviews  material  transactions  between  the  Company  and its
subsidiaries and KILP and KILP's  affiliates.  The bylaws of the Company require
that a majority of the members of the Audit Committee be independent  directors.
The current  members of the Audit  Committee are Messrs.  Butler,  Barbanell and
Ezekiel.  The Audit Committee held three meetings during the year ended December
31, 1997. Mr. Butler participated in all of the meetings;  Messrs. Barbanell and
Ezekiel participated in 67% of the meetings.

     The Compensation Committee has the authority of the Board of Directors with
respect to the  compensation,  benefit and employment  policies and arrangements
for all officers of the Company and with respect to the compensation and benefit
plans  generally  applicable to the  Company's  employees.  The  Committee  also
administers the Company's 1993 Stock Option Plan and  Supplemental  Stock Option
Plan dated May 1996 with authority to grant options to eligible individuals, and
the Stock  Performance  Plan.  The  members of the  Compensation  Committee  are
Messrs. Barbanell,  Sherwood and Cooperstone. The Compensation Committee did not
hold any formal  meetings  during the year ended December 31, 1997, but did take
action by written consent.

     The  Investment  Committee  oversees the  Company's  and its  subsidiaries'
investment  activity.  The  members  of the  Investment  Committee  are  Messrs.
Sherwood, Butler and Sabanos.

Director Compensation

     Directors  of the Company not  employed by the Company or  affiliated  with
KILP receive fees of $10,000  annually,  $1,000 per board  meeting  attended and
$500 per committee meeting attended, as well as an annual grant of 5,000 options
for the Company's stock.  Chairpersons of the Audit and Compensation  Committees
receive an additional $500 per quarter.  Messrs.  Butler,  Ezekiel and Barbanell
received  aggregate  fees of $23,000,  $21,000 and $25,000 for their services in
1997,  respectively,  as well as 5,000 stock  options each in 1997. In addition,
Elliot  Cooperstone  received  5,000 stock  options.  The exercise price for the
options granted in 1997 is above the current trading price of the common stock.

Compensation Committee Interlocks and Insider Participation

     Mr. Sherwood served on the Company's Compensation Committee during the year
ended December 31, 1997. Mr.  Sherwood owns interests in ZS Kaye L.P., a general
partner of KILP.  The  Company  and  affiliates  of KILP are  engaged in various
transactions. See "Certain Related Transactions and Relationships."

     Mr. Sherwood is a director of, and has shared beneficial  ownership of more
than ten  percent  of the  outstanding  common  stock  of,  Sun  Television  and
Appliances,  Inc.  ("Sun TV").  In 1994 , Sun TV and a subsidiary of the Company
entered into an agreement  whereby the  Company's  subsidiary  will from time to
time 

                                       6
<PAGE>

assume  certain  service  contracts  which  were  sold  by Sun TV to its  retail
customers.  The Board of Directors  believes that the  agreement was  negotiated
upon  commercially  reasonable terms and is in the best interest of the Company.
One of the Company's  subsidiaries  receives a percentage of the retail price at
which such contracts are sold.  Contracts  assumed through December 31, 1997 can
result in a potential maximum fee of $1,375,200.

                  INFORMATION REGARDING EXECUTIVE COMPENSATION

Summary Compensation Table

     The  following  Summary  Compensation  Table  discloses for the fiscal year
indicated  individual  compensation  information on Mr.  Guthart,  the Company's
Chief  Executive  Officer in 1997,  and the four other most  highly  compensated
executive officers (collectively, the "named executives"):

<TABLE>
<CAPTION>

                                                      Annual Compensation(1)
                                                                                                                 Long-Term
                                                                                                               Compensation
                                                                                                               ------------
                                                                                                Other Annual
                                              Fiscal        Salary             Bonus            Compensation      Options
Name and Principal Position                   Year           ($)                ($)             ($)(4)             (#)
- ---------------------------                   ----         --------            ------           ------------      -------
<S>                                            <C>         <C>                <C>               <C>             <C>    
Bruce D. Guthart                               1997        $453,300           $315,000           $ 6,529         200,000
 Chairman (since                               1996         589,007            158,666(2)          5,698               0
 December 1997), President                     1995         519,327            166,500(3)          2,389          12,500
 and Chief Executive Officer

Howard Kaye                                    1997        $454,278           $      0           $ 9,394               0
Chairman of Kaye Insurance                     1996         674,972            192,334(2)          5,722               0
Associates, Inc.                               1995         633,042            210,000(2)          6,430          12,500

Lawrence Greenfield                            1997        $335,996           $ 66,667           $ 8,400               0
 Vice Chairman  of                             1996         489,376            125,000(2)          5,825               0
 Kaye Insurance Associates, Inc.               1995         493,765            165,000(2)          5,880          12,500

Michael P. Sabanos                             1997        $219,077           $ 44,000           $12,892          25,000
 Senior Vice President                         1996         126,923(5)          30,000             6,375          10,000
 and Chief Financial                           1995               0                  0                 0               0
 Officer

Richard Bass                                   1997        $381,461           $      0           $ 4,895               0
 Senior Vice President,                        1996         439,458                  0             4,776               0
 Kaye Insurance Associates, Inc.               1995         344,959                  0             2,552               0
- --------------------------------
</TABLE>
(1)All compensation described in the table was paid by the Company's subsidiary,
Kaye Insurance Associates, Inc.

(2)Incentive  Bonus Award earned under the Kaye  International  L.P.  bonus plan
(the "KILP Bonus Plan").  Obligations  under the KILP Bonus Plan were assumed by
Kaye Holding Corp. pursuant to the Acquisition Agreement,  dated as of August 3,
1995, among the Company,  KILP, Kaye Holding Corp. and certain individuals,  and
consummated  October 2, 1995.  The aggregate  amount of the bonus was limited to
$500,000 in each of 1995 and 1996.  The KILP Bonus Plan  terminated  on December
31, 1996.

(3)$125,000 represents  bonus under the KILP Bonus Plan.  See Note (2).

(4)All amounts represent personal use portion of company provided automobile and
employer contributions made pursuant to the Company's Retirement Savings Plan.

(5)Mr. Sabanos' employment with the Company commenced on May 15, 1996 and, thus,
his salary, as reflected, was for a portion of the year.

                                       7
<PAGE>

Employment Agreements

     Messrs.  Guthart,  Sabanos  and Bass have  employment  agreements  with the
Company or its subsidiaries  which expire on December 31, 2001, May 31, 1998 and
December 31, 1999,  respectively.  The Company has reached an agreement with Mr.
Sabanos to extend his term of employment until either he or the Company provides
60 days written notice of termination to the other.

     Upon termination of employment related to Change of Control of the Company,
as defined in their respective employment agreements, Mr. Guthart is entitled to
receive two times his Prior  Compensation,  as defined,  and  benefits,  and his
previously  granted stock options vest;  and Mr.  Sabanos is entitled to receive
his base  salary for a duration  of 12 months  minus the  period  which  elapsed
following Change in Control and prior to termination, plus benefits.

Options

     The following table sets forth certain information relating to stock option
grants made in 1997 to the named executives:

<TABLE>
<CAPTION>
                                                                                                    
                                                                                               Potential Realizable
                                                                                               Value at Assumed    
                                              % of Total                                       Annual Rates of     
                             Number of        Options                                          Stock Price         
                             Securities       Granted to                                       Appreciation for    
                             Underlying       Employees                                        Option Term         
                             Options          in Fiscal           Exercise     Expiration      ----------------           
Name                         Granted (#)      Year (1)            Price        Date            (5%)         (10%)
- ----------------             -----------      --------            -----        ----            ----         -----
<S>                           <C>              <C>               <C>         <C>              <C>          <C>       
Bruce D. Guthart              200,000           66.28             $5.00        4/15/07         $628,895     $1,593,742
                                                                                             
Howard Kaye                         0                                                        
                                                                                             
Lawrence Greenfield                 0                                                        
                                                                                             
Michael P. Sabanos             25,000            8.29             $5.00        2/1/07          $ 78,612     $  199,218
                                                                                             
Richard Bass                        0                                                        
</TABLE>                                                       

(1) Does not include 20,000 options issued to directors during 1997, and options
which were  repriced in 1997 for those other than named  executive  officers and
directors.

                                       8
<PAGE>


     The  following  table  sets  forth,  as  of  December  31,  1997,   certain
information relating to stock option grants held by the named executives:

                                              Number of Securities Underlying
                                              Unexercised Options at
                                              Fiscal Year End (#)
           Name                               Exercisable/Unexercisable
     ------------------                       -------------------------

     Bruce D. Guthart                           85,000        /      117,500
     
     Howard Kaye                                13,000        /        9,500
     
     Lawrence Greenfield                        13,000        /        9,500
     
     Michael P. Sabanos                          2,000        /       33,000
     
     Richard Bass                                    0        /        2,000
     

Compensation Committee Report

     On October 1, 1997,  the Board of  Directors  approved  the Kaye Group Inc.
Stock  Performance  Plan,  which was also  approved by the  Stockholders  of the
Company at the  Special  Meeting of  Stockholders  held on  December  30,  1997.
Subsequently,  the Special Committee of the Compensation Committee consisting of
Messrs. Barbanell and Cooperstone approved certain grants under the Plan.

     Having established a policy for executive compensation in 1997 as described
in the Company's  proxy dated April 17, 1997, the  Compensation  Committee began
holding  discussions in early 1998 with the Chief  Executive  Officer,  Bruce D.
Guthart, as to a formula for a bonus achievable in 1998 and,  specifically,  the
performance  targets for such a bonus.  The  Committee has  determined  that Mr.
Guthart  shall be entitled to receive a bonus equal to 50% of his base salary if
the Company's earnings per share ("EPS") for the calendar year 1998, as adjusted
for events  deemed in good faith by the Board of Directors to be  extraordinary,
equals a target amount,  and shall be adjusted  either upward or downward if EPS
exceeds or does not reach such target.


                           By the Compensation Committee:
                                         Robert L. Barbanell
                                         Elliot S. Cooperstone
                                         Ned L. Sherwood


                                       9
<PAGE>

                                PERFORMANCE GRAPH

     The following  graph compares the Company's  cumulative  total  stockholder
return during the four years,  four and one-half  months ended December 31, 1997
with the CRSP Index for NASDAQ  Stock  Market  (U.S.  Companies)  and the NASDAQ
Insurance Stock Index (which index includes  approximately 80 corporations  that
describe  themselves as insurance entities and are traded on the NASDAQ system).
The graph assumes $100 invested on August 17, 1993 (the first date the Company's
shares  traded) in the Company's  Common Stock and $100 invested at that time in
each of the selected  indices.  Total  return  assumes  that all  dividends  are
reinvested.



                   COMPARISON OF CUMULATIVE TOTAL RETURN AMONG
                                 KAYE GROUP INC.
                       CRSP INDEX FOR NASDAQ STOCK MARKET
                  (U.S. COMPANIES) AND NASDAQ INSURANCE STOCKS


[THE FOLLOWING TABLE WAS REPRESENTED BY A LINE CHART IN THE PRINTED MATERIAL.]


                                       CRSP Index for          NASDAQ Insurance
Date           Kaye Group Inc.         NASDAQ                  Stock Index
- ----           ---------------         ------                  -----------
08/17/93       100.00                  100.00                  100.00
12/31/93       112.50                  105.81                   95.38
12/31/94        97.50                  103.50                   89.81
12/31/95        80.00                  149.75                  127.53
12/31/96        52.85                  184.31                  145.37
12/31/97        66.25                  226.30                  213.30
         


                                       10
<PAGE>

                 CERTAIN RELATED TRANSACTIONS AND RELATIONSHIPS

Transactions with Non-Consolidated Entities

     International  Advisory  Services,  Ltd., an insurance  management  company
located in Bermuda of which Mr.  Ezekiel,  a  Director  of the  Company,  is the
principal  stockholder,   provides  various  management  services  to  Old  Lyme
Insurance  Co., Ltd., a subsidiary of the Company.  During 1995,  1996 and 1997,
Old Lyme  Insurance  Co., Ltd. paid to  International  Advisory  Services,  Ltd.
management fees of $65,000, $36,250 and $37,500 respectively.

     Mr.  Ezekiel,  a  Director  of  the  Company,  is  a  stockholder  of H & H
Reinsurance  Brokers,  Ltd. Pursuant to a reinsurance  contract between Old Lyme
Insurance  Company  of  Rhode  Island,   Inc.,  a  subsidiary  of  the  Company,
Transatlantic Reinsurance Company and USF Reinsurance Company, H & H Reinsurance
Brokers, Ltd. received commissions of $24,587,  $7,000 and $38,114 in 1995, 1996
and 1997, respectively, as a result of such transaction.

     Mr. Sherwood,  a Director of the Company,  is a director of, and has shared
beneficial ownership of more than ten percent of the outstanding common stock of
Sun TV.  In,  1994,  Sun TV and a  subsidiary  of the  Company  entered  into an
agreement whereby the Company's subsidiary will from time to time assume certain
service contracts which were sold by Sun TV to its retail  customers.  The Board
of Directors  believes  that the  agreement  was  negotiated  upon  commercially
reasonable  terms and is in the best  interest  of the  Company.  The  Company's
subsidiary will receive a percentage of the retail price at which such contracts
are sold.  The  agreement is  cancelable  by either party on thirty days notice.
Contracts  assumed through  December 31, 1997 can result in a potential  maximum
fee of $1,375,200.

     On October 2, 1995, the Company (formerly Old Lyme Holding Corp.), KILP and
certain   individuals   consummated  the   transactions   (the   "Transactions")
contemplated  by the  Acquisition  Agreement,  dated as of  August  3, 1995 (the
"Acquisition  Agreement"),  among the Company,  KILP, Kaye Holding Corp. ("KHC")
and certain individuals. Pursuant to the Acquisition Agreement, (i) KHC acquired
from  KILP and  certain  individuals  100% of the  interests  in five  insurance
brokerage  and  brokerage-related  businesses  and certain  related  assets (the
"Retail  Brokerage  Business") in exchange for 17.6% of KHC's total  outstanding
common  stock and  assumption  by KHC of certain KILP  liabilities  and (ii) the
Company  transferred to KHC all of the stock of the Company's  subsidiaries  and
any other assets in exchange for 82.4% of KHC's total  outstanding  common stock
and KHC assumed the Company's  liabilities.  In addition,  at such closing,  the
Company,  KILP, KHC and certain individuals,  who are parties to the Acquisition
Agreement,  entered into a Stockholders Agreement (the "Stockholders Agreement")
which  provided  for  various  transfer  restrictions  on the KHC common  stock,
including rights of first offer, participation rights and "drag-along" rights.

     Messrs. Kaye,  Greenfield,  Guthart, and Sherwood had and continue to have,
indirect ownership  interests in KILP.  Messrs.  Kaye,  Greenfield,  Guthart and
Sherwood are parties to the Stockholders Agreement.

     On  May  16,  1995,  the  Company  loaned  to  KILP   $7,100,000.   In  the
Transactions,  the  obligations  of KILP under such loan were assumed by KHC and
the rights to receive  payment under such loan were  transferred  to KHC and the
obligation canceled.

     On December 30, 1997,  subsequent  to a vote of  Stockholders  at a Special
Meeting  of  Stockholders  of the  Company,  KHC was  merged  with  and into the
Company,  with the Company being the survivor.  As a result, each share of KHC's
Common Stock,  par value $.01 per share,  was converted into 82.63835  shares of
the Company's  Common Stock,  par value $.01 per share. The Merger increased the
number of  outstanding  shares of the Company's  Common Stock from  7,020,000 to
8,474,435.

                                       11
<PAGE>


     Kaye  Insurance  Associates,  Inc.  ("KIA") or its  predecessor  incurred a
management fee of $175,000 annually to ZS Fund L.P., which is one of the general
partners of KILP. KIA had an accrued  payable to ZS Fund L.P. as of December 31,
1996 and 1995 of  $175,000  and  $625,000,  respectively.  This  management  fee
arrangement terminated on December 31, 1996.

     KILP  incurred a  management  fee of $50,000 in 1997 to KIA  pursuant  to a
Management Agreement, dated January 1, 1997.

Transactions with Consolidated Entities

     As described  below,  prior to the  consummation of the  Transactions,  the
Company and its then current  subsidiaries  engaged in certain transactions with
the entities (or their predecessors)  acquired by KHC in the Transactions.  As a
result of the Transactions,  the Company's  historical financial statements were
restated to reflect the combined results of operations,  assets, liabilities and
net worth of the Company and the Retail  Brokerage  Business in a manner similar
to a pooling of interests. Such restatement resulted in the related transactions
being eliminated in consolidation.

     Prior to the  closing of the  Transactions,  the Company and certain of the
affiliates of KILP comprising the Retail Brokerage  Business were parties to the
following   agreements:   (i)  Executive  and  Sharing  Availability   Agreement
("Executive Agreement"),  whereby certain individuals were made available to the
Company;  (ii) Overhead Sharing Agreement  ("Overhead  Agreement"),  whereby the
Company  participated  in insurance  coverage  obtained by the Retail  Brokerage
Business and officers and employees of the Company were entitled to  participate
in employee benefits maintained by the Retail Brokerage Business;  (iii) License
Agreement ("License Agreement"),  whereby the Company was granted a royalty free
license or sub-license, to the extent permitted, to use proprietary data systems
and software developed, used and licensed by the Retail Brokerage Business; (iv)
Facilities Use Agreement  ("Facilities Use Agreement"),  whereby the Company was
permitted to utilize  office space  leased by the Retail  Brokerage  Business as
needed  by  the  Company;  and  (v)  Sub-Brokerage   Agreement  (the  "Brokerage
Agreement"),  whereby a subsidiary  of the Company  appointed  certain  entities
comprising  the Retail  Brokerage  Business  as  sub-brokers  for the  insurance
written under the Company's insurance programs.

     The  amounts  paid,  prior  to the  Transactions,  by the  Company  and its
subsidiaries  to KILP  and its  subsidiaries  comprising  the  Retail  Brokerage
Business in the year set forth below pursuant to such agreements are as follows:

                                                       1995
                                                       ----

Executive Agreement                               $    369,000
Overhead Agreement                                      60,000
Facilities Use Agreement                               383,000
Brokerage Agreement                                  3,667,000


     During  the year  ended  December  31,  1995  (prior to the  Transactions),
subsidiaries of the Company paid brokerage  commissions to various affiliates of
KILP (including  their  predecessors,  but excluding the  subsidiaries and their
predecessors)  aggregating  $774,000,  some of which  amounts  were paid by such
entities to independent,  non-affiliated,  brokers. During 1995, such affiliates
of KILP (and their predecessors)  provided various  administrative,  management,
underwriting  and claims  services to  subsidiaries  of the  Company,  for which
reimbursement  was included as part of the  brokerage  commissions  paid to such
entities.

                                       12
<PAGE>


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

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive  officers,  and persons who own more than ten percent of
the Company's Common Stock, to file with the Securities and Exchange  Commission
initial  reports  of  ownership  and  reports of  changes  in  ownership  of the
Company's  Common  Stock.  Officers,  directors  and  greater  than ten  percent
stockholders are required by Securities and Exchange  Commission  regulations to
furnish the Company with copies of all Section 16(a) forms they file.

     To the Company's knowledge, during the fiscal year ended December 31, 1997,
the Company's officers, directors and greater than ten percent beneficial owners
complied with all applicable Section 16(a) filing requirements.


                              INDEPENDENT AUDITORS

     Coopers & Lybrand  L.L.P.  has been selected by the Company to serve as its
independent certified public accountants for the fiscal year ending December 31,
1998.  Representatives of Coopers & Lybrand L.L.P. are expected to be present at
the  Annual  Meeting of  Stockholders.  They will have the  opportunity  to make
statements  if  they  desire  to do so and  will  be  available  to  respond  to
appropriate questions.


                          FUTURE STOCKHOLDER PROPOSALS

     In order to be considered for inclusion in the Proxy Statement for the 1999
Annual Meeting of Stockholders,  stockholder  proposals must be submitted to the
Company on or before January 15, 1999.


                                 OTHER BUSINESS

     As of the date hereof,  the foregoing is the only business which management
intends to present, or is aware that others will present, at the meeting. If any
other proper  business  should be presented at the meeting,  the proxies will be
voted in respect  thereof in accordance  with the discretion and judgment of the
person or persons voting the proxies.


                                             By order of the Board of Directors,

                                             Ivy S. Fischer
                                             Secretary
                                             Kaye Group Inc.


                                       13
<PAGE>

                                      PROXY

                                 KAYE GROUP INC.

           This Proxy is Solicited on Behalf of the Board of Directors


     The  holder of shares of Common  Stock (the  "Common  Stock") of Kaye Group
Inc. (the "Company")  whose signature  appears on the reverse side hereof hereby
constitutes and appoints each of Bruce D. Guthart and Ivy S. Fischer,  with full
power of substitution, as proxies to vote all of the shares of Common Stock held
of  record  by  such  holder  on  March  27,  1998,  at the  Annual  Meeting  of
Stockholders of the Company to be held on Monday,  May 11, 1998 at Club 101, 101
Park Avenue, New York, New York, at 10:00 a.m., local time, and any adjournments
thereof,  as directed on the matters set forth on the reverse  side  proposed by
the Company.


- -----------------                                              -----------------
   SEE REVERSE     CONTINUED AND TO BE SIGNED ON REVERSE SIDE     SEE REVERSE   
      SIDE                                                           SIDE       
- -----------------                                              -----------------


<PAGE>

  |_X_|   Please mark
          votes as in
          this example

This Proxy,  when properly  completed and returned,  will be voted in the manner
directed herein by the undersigned  shareholder,  IF NO DIRECTION IS GIVEN, THIS
PROXY WILL BE VOTED "FOR" THE ITEMS BELOW.

1.   Election of Directors Nominees:,  Bruce D. Guthart, Howard Kaye, Michael P.
     Sabanos,  Robert L. Barbanell,  Richard B. Butler,  Elliot S.  Cooperstone,
     David Ezekiel and Ned L. Sherwood



            FOR                     WITHHELD
            ALL                     FROM ALL
|_|         NOMINEES     |_|        NOMINEES
                         


|_|  --------------------------------------
     For all nominees except as noted above



Signature: ________________________  Date: ____________________



2.   In their  discretion,  the proxies are  authorized  to vote upon such other
     business  as may  properly  come  before  the  meeting  or any  adjournment
     thereof.


MARK HERE ADDRESS CHANGE AND NOTE AT LEFT    |_|



PLEASE  COMPLETE,  SIGN,  DATE AND RETURN  THIS PROXY CARD  PROMPTLY,  USING THE
ENCLOSED  ENVELOPE.  Please date and sign  exactly as your name appears at left.
All joint owners  should sign.  When signing as a fiduciary,  representative  or
corporate  officer,  give full title as such. If you receive more than one proxy
card, please sign and return all cards received.

Signature: ________________________  Date: ____________________




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