PRICE/COSTCO INC
DEF 14A, 1995-12-20
VARIETY STORES
Previous: HOUGH GROUP OF FUNDS, NSAR-A, 1995-12-20
Next: STRONG HIGH YIELD MUNICIPAL BOND FUND INC, 497, 1995-12-20



<PAGE>
                              [PRICE COSTCO LOGO]

                                 999 LAKE DRIVE
                           ISSAQUAH, WASHINGTON 98027

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

TO OUR STOCKHOLDERS:

    Notice  is  hereby given  that  the Annual  Meeting  of the  stockholders of
Price/Costco, Inc.  (the "Company")  will be  held at  Disneyland Pacific  Hotel
(formerly  The Pan  Pacific Hotel), Ballroom,  1717 South  West Street, Anaheim,
California 92802 on Thursday, February 1, 1996 at 10:00 a.m., for the  following
purposes:

    1.   To elect  three (3) Class III  directors to hold  office until the 1999
       Annual Meeting of Stockholders and until their successors are elected and
       qualified.

    2.   To consider  and  ratify the  selection  of the  Company's  independent
       auditors.

    3.   To transact such other business as may properly come before the meeting
       or any adjournments thereof.

    Only stockholders of record at the close of business on December 8, 1995 are
entitled to notice of and to vote at the meeting.

    All stockholders are requested to be present in person or by proxy. For  the
convenience  of those stockholders  who do not  expect to attend  the meeting in
person and desire to have their shares  voted, a form of proxy and an  envelope,
for  which no postage is required, are enclosed. Any stockholder who later finds
that he or she can be  present at the meeting, or  for any reason desires to  do
so, may revoke the proxy at any time before it is voted.

    Please complete, sign, date and mail promptly the accompanying proxy card in
the  return envelope  furnished for  that purpose,  whether or  not you  plan to
attend the meeting.  Your cooperation  is appreciated  since a  majority of  the
common  stock must be represented, either in person or by proxy, to constitute a
quorum for the conduct of business.

                                          By Order of the Board of Directors,

                                                        [LOGO]

                                          Joel Benoliel
                                          SECRETARY

December 20, 1995
<PAGE>
                              [PRICE COSTCO LOGO]

                                PROXY STATEMENT
                 FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD
                                FEBRUARY 1, 1996

                      SOLICITATION AND REVOCATION OF PROXY

    Proxies  in the  form enclosed  are solicited by  the Board  of Directors of
Price/Costco, Inc. (the "Company"  or "PriceCostco") to be  voted at the  annual
meeting  of stockholders  to be  held on February  1, 1996,  or any adjournments
thereof (the "Annual Meeting"). The individuals named as proxies are Jeffrey  H.
Brotman  and James  D. Sinegal. The  accompanying notice of  meeting, this Proxy
Statement and the form of proxy are being first sent to stockholders on or about
December 20, 1995.

    All shares represented by proxies received will be voted in accordance  with
instructions  contained  therein. In  the  absence of  voting  instructions, the
shares will be  voted for the  nominees for  director listed herein  and on  the
proxy  and  for  the  ratification  of  the  Company's  independent  auditors. A
stockholder giving a  proxy has the  power to revoke  it any time  before it  is
voted.

    At  the close of business on December 8, 1995, there were 195,293,609 shares
of common stock,  par value $.01  per share (the  "Common Stock"),  outstanding,
which  represent all  of the  voting securities  of the  Company. Each  share of
Common Stock is entitled to one vote. Stockholders do not have cumulative voting
rights in the election of directors. Only stockholders of record at the close of
business on December 8, 1995 (the "Record Date") will be entitled to vote at the
Annual Meeting.

    The affirmative vote of at least a majority of the Common Stock represented,
in person or by proxy, at the Annual Meeting is required to approve each of  the
proposals.  The holders of a majority of the Common Stock issued and outstanding
and entitled to vote at the Annual Meeting, present in person or represented  by
proxy,  constitute  a  quorum.  Under applicable  Delaware  law,  in determining
whether a  proposal has  received  the requisite  number of  affirmative  votes,
abstentions  and broker non-votes will be counted  and will have the same effect
as a vote against each of the proposals.

    In addition to mailing this material to stockholders, the Company has  asked
banks  and brokers to forward copies to persons  for whom they hold stock of the
Company and request  authority for execution  of the proxies.  The Company  will
reimburse  the banks and brokers for  their reasonable out-of-pocket expenses in
doing so.  Officers and  regular employees  of the  Company may,  without  being
additionally   compensated,  solicit  proxies   by  mail,  telephone,  telegram,
facsimile or personal contact. All proxy soliciting expenses will be paid by the
Company in connection with the solicitation of votes for the Annual Meeting. The
Company does not currently  intend to employ  any other party  to assist in  the
solicitation process.

                                       1
<PAGE>
                             PRINCIPAL STOCKHOLDERS

    The following table sets forth information regarding ownership of the Common
Stock by each person known to the Company to own more than 5% of the outstanding
shares of the Common Stock on October 31, 1995. The following is based solely on
statements on filings with the Securities and Exchange Commission (the "SEC") or
other reliable information.

<TABLE>
<CAPTION>
           NAME AND ADDRESS OF
             BENEFICIAL OWNER           SHARES    PERCENT
      ------------------------------  ----------  ------
      <S>                             <C>         <C>
      Fourcar B.V. .................  21,191,301   10.8
       Blaak 28-34
       3011 TA Rotterdam,
       The Netherlands
</TABLE>

    The  following table sets forth the shares of the Common Stock owned by each
director of the Company, each nominee for election as a director of the  Company
and all directors and executive officers as a group on October 31, 1995.

<TABLE>
<CAPTION>
      NAME OF BENEFICIAL OWNER        SHARES BENEFICIALLY OWNED   PERCENT
      ------------------------------  -------------------------   -------
      <S>                             <C>                         <C>
      James D. Sinegal..............        2,925,885(1)            1.5
      Jeffrey H. Brotman............        3,074,875(2)            1.6
      Richard D. DiCerchio..........          471,046(3)            *
      Richard A. Galanti............          303,693(4)            *
      Daniel Bernard................            8,000(5)            *
      Hamilton E. James.............          122,060(6)            *
      Richard M. Libenson...........           75,640(7)            *
      John W. Meisenbach............          309,750(8)            *
      Frederick O. Paulsell, Jr.....          456,283(9)            *
      All directors and executive
       officers as a group (15
       persons).....................        8,190,087(10)           4.2
</TABLE>

- ------------------------
*   Less than 1%.

 (1)  Includes 131,677 shares issuable under currently exercisable stock options
    and options exercisable within sixty days of the Record Date.

 (2) Includes  2,922,197 shares  held  by a  trust of  which  Mr. Brotman  is  a
    principal  beneficiary. Mr.  Brotman disclaims  any beneficial  ownership of
    such  shares.  Also  includes   152,678  shares  issuable  under   currently
    exercisable  stock options and options exercisable  within sixty days of the
    Record Date.

 (3) Includes 220,778 shares issuable under currently exercisable stock  options
    and options exercisable within sixty days of the Record Date.

 (4)  Includes 103,000 shares issuable under currently exercisable stock options
    and options exercisable within sixty days of the Record Date.

 (5) Includes 8,000  shares issuable under  currently exercisable stock  options
    and options exercisable within sixty days of the Record Date.

 (6)  Includes 87,250 shares issuable  under currently exercisable stock options
    and options exercisable within sixty days of the Record Date.

 (7) Includes 16,000 shares issuable  under currently exercisable stock  options
    and options exercisable within sixty days of the Record Date.

                                       2
<PAGE>
 (8)  Includes 100,000  shares held by  a trust  of which Mr.  Meisenbach is the
    principal beneficiary, of which he may be deemed to be beneficial owner, and
    209,750 shares  issuable  under  currently  exercisable  stock  options  and
    options exercisable within sixty days of the Record Date.

 (9)  Includes 72,250 shares issuable  under currently exercisable stock options
    and options exercisable within sixty days of the Record Date.

(10) Includes  1,364,744  shares  issuable  under  currently  exercisable  stock
    options and options exercisable within sixty days of the Record Date.

                             ELECTION OF DIRECTORS

    The  authorized number  of members  of the  Board of  Directors is currently
nine.

    The Board is divided into three  classes. Initially, Class I directors  were
elected  for one year, Class II directors  for two years and Class III directors
for three years. Successors to the class of directors whose term expires at  any
annual  meeting  shall  be elected  for  three-year  terms. Each  of  Richard D.
DiCerchio, Richard M. Libenson and John  W. Meisenbach is nominated as a  member
of  Class  III, to  serve  for a  three-year term  until  the annual  meeting of
stockholders in 1999 and until his successor is elected and qualified.

    Each of the nominees has indicated that he is willing and able to serve as a
director. If any nominee becomes unable or unwilling to serve, the  accompanying
proxy  may be voted for the election of such other person as shall be designated
by the Board of Directors. The proxies being solicited hereby will be voted  for
no more than three nominees at the Annual Meeting. Each director will be elected
by  a plurality of the votes cast, in person or by proxy, at the Annual Meeting,
assuming a quorum is present. Stockholders do not have cumulative voting  rights
in the election of directors.

DIRECTORS

    The  following  table  sets  forth information  regarding  each  nominee for
election as a  director and  each director whose  term of  office will  continue
after the Annual Meeting.

<TABLE>
<CAPTION>
                                    CURRENT POSITION WITH THE          EXPIRATION OF TERM
                NAME                       COMPANY (1)            AGE     AS DIRECTOR
    ----------------------------  ------------------------------  ---  ------------------
    <S>                           <C>                             <C>  <C>
    James D. Sinegal              President, Chief Executive       59         1997
                                   Officer and Director
    Jeffrey H. Brotman            Chairman of the Board of         53         1997
                                   Directors
    Richard D. DiCerchio          Executive Vice President and     52         1996
                                   Director
    Richard A. Galanti            Executive Vice President and     39         1997
                                   Chief Financial Officer and
                                   Director
    Daniel Bernard                Director                         49         1998
    Hamilton E. James             Director                         44         1998
    Richard M. Libenson           Director                         53         1996
    John W. Meisenbach            Director                         59         1996
    Frederick O. Paulsell, Jr.    Director                         56         1998
</TABLE>

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

(1) For a description of certain committees of the Board and the members of such
    committees, see "Committees of the Board" below.

    James  D. Sinegal has been President, Chief Executive Officer and a director
of the Company  since October  1993 upon consummation  of the  merger of  Costco
Wholesale  Corporation  ("Costco") and  The Price  Company (the  "Merger"). From
Costco's inception until 1993, he was  President and Chief Operating Officer  of
Costco  and served as Chief  Executive Officer of Costco  from August 1988 until
October 1993. Mr. Sinegal is a co-founder  of Costco and has been a director  of
Costco since its inception. Mr. Sinegal is a director of Price Enterprises, Inc.
("Price  Enterprises")  but his  term as  a director  of Price  Enterprises will
expire as of that company's next election of directors on January 16, 1996.  Mr.
Sinegal  does not intend to stand for  reelection to Price Enterprise's Board of
Directors.

                                       3
<PAGE>
    Jeffrey H.  Brotman is  a native  of the  Pacific Northwest  and is  a  1967
graduate  of the  University of Washington  Law School. Mr.  Brotman was elected
Chairman of the Board of the Company  on December 21, 1994. Mr. Brotman was  the
Vice  Chairman of the Board of the  Company from October 1993 (upon consummation
of the Merger) until December 21, 1994. He  is a founder of Costco and a  number
of  other specialty retail chains.  Mr. Brotman is a  director of Seafirst Bank,
Starbucks Corp., The Sweet Factory and Garden Botanika.

    Richard D. DiCerchio has been  Executive Vice President and Chief  Operating
Officer  -- Merchandising, Depot,  Construction and Marketing  and a director of
the Company since  October 1993  (upon consummation  of the  Merger) and,  until
mid-August  1994,  also  served  as Executive  Vice  President,  Chief Operating
Officer -- Northern Division. He was elected Chief Operating Officer --  Western
Region  of Costco in  August 1992 and  was elected Executive  Vice President and
director of Costco in April  1986. From June 1985 to  April 1986, he was  Senior
Vice  President, Merchandising  of Costco. He  joined Costco  as Vice President,
Operations in May 1983.

    Richard A. Galanti has  been a director of  the Company since January  1995,
and  Executive Vice President -- Finance of the Company since October 1993 (upon
consummation of  the Merger).  He  was Senior  Vice President,  Chief  Financial
Officer and Treasurer of Costco from January 1985 to October 1993, having joined
Costco  as Vice President -- Finance in  March 1984. From 1978 to February 1984,
Mr. Galanti was an  Associate with DLJ.  In March 1995,  Mr. Galanti settled  an
action brought by the SEC alleging a five-year-old violation of Section 10(b) of
the  Securities  Exchange Act  of 1934,  as amended  and Rule  10b-5 promulgated
thereunder that  was  unrelated to  Mr.  Galanti's position  with  the  Company.
Without admitting or denying the allegations of the SEC's complaint, Mr. Galanti
agreed  to pay $64,408, and  entered into an order  requiring him to comply with
the relevant sections of  the federal securities laws  and rules. Mr.  Galanti's
duties  as a director and officer  of the Company have not  been and will not be
affected by the settlement.

    Daniel Bernard has been a  director of the Company  since June 1, 1994.  Mr.
Bernard  has  been  the Chief  Executive  Officer  of Carrefour  S.A.  since the
beginning of 1993. From 1989 to 1992, Mr. Bernard was a member of the  executive
board of Metro International, a German retailer.

    Hamilton  E. James  has been  a director of  the Company  since October 1993
(upon consummation of the Merger) and was a director of Costco from August  1988
to  October 1993. Mr.  James is currently  the Chairman of  the Banking Group at
Donaldson, Lufkin &  Jenrette Securities  Corporation ("DLJ") in  charge of  its
investment and merchant banking activities. Mr. James also currently serves as a
director of County Seat Stores, Inc.

    Richard  M. Libenson has been  a director of the  Company since October 1993
(upon consummation of the Merger). He was a director of The Price Company  since
its  formation in 1976 until  October 1993, and was  an executive officer of The
Price Company  from  1976  until  October 1989,  when  he  retired  from  active
involvement  as an officer  of The Price  Company. He served  as Chief Operating
Officer of The  Price Company from  August 1986 through  October 1988, and  Vice
Chairman of its Board from October 1988 through September 1989.

    John  W. Meisenbach has  been a director  of the Company  since October 1993
(upon consummation  of  the  Merger) and  was  a  director of  Costco  from  its
inception   to  October  1993.  He  is  President  of  MCM  (Meisenbach  Capital
Management) Financial, Inc., a financial  services company, which he founded  in
1962.  He also currently  serves as a director  of Expeditors International. Mr.
Meisenbach is a  trustee of  the Elite  Fund, an  investment company  registered
under the Investment Company Act of 1940.

    Frederick  O. Paulsell, Jr. was a director  of the Company from October 1993
(upon consummation of the Merger) until June 1, 1994 and was elected again as  a
director  of the Company in January 1995. He has been a director of Costco since
its inception. From 1973 through March 1982, he was Executive Vice President  of
Foster  &  Marshall  Inc., and  he  was  Executive Vice  President  of  Foster &
Marshall/ American Express Inc. from March 1983 through June 1985. Mr.  Paulsell
was  President of Foster, Paulsell &  Baker, an investment banking firm, between
1985 and 1995. Since early 1995, Mr. Paulsell

                                       4
<PAGE>
has been  a  Principal of  Olympic  Capital Partners,  L.L.C.,  a  Seattle-based
investment  banking firm. Mr.  Paulsell currently sits on  the boards of various
companies and organizations  including TRM Copy  Centers, Stewart Title  Holding
Company,  Seattle  Coffee  Holdings and  the  Seattle Chamber  of  Commerce. Mr.
Paulsell was Chairman of Strategic Direct Inc. and Ballard Computer, which filed
for bankruptcy protection in September 1991 and May 1995 respectively.

COMMITTEES OF THE BOARD

    The Audit Committee's function is to review the results of the audit of  the
Company  performed by the independent public accountants, to review and evaluate
internal accounting  controls  and to  recommend  the selection  of  independent
public  accountants.  The Audit  Committee is  also  authorized to  conduct such
reviews and examinations as it deems necessary with respect to the practices and
policies of,  and the  relationship  between, the  Company and  its  independent
public  accountants, including the availability  of Company records, information
and personnel. The Audit  Committee consists of  Messrs. Libenson, Paulsell  and
Meisenbach. The Audit Committee met one time during the 1995 fiscal year.

    The  Board of Directors of the Company  also has a Compensation Committee to
review the salaries,  bonuses and  stock options provided  to certain  executive
officers  of the Company and oversee the overall administration of the Company's
compensation and stock  option program. The  Compensation Committee consists  of
Messrs.  James, Paulsell and Meisenbach.  The Compensation Committee met several
times to discuss various issues, and acted by unanimous consent on two occasions
during the 1995 fiscal year.

    During the Company's last fiscal year, the Company's Board of Directors  met
four  times. Each member of  the Board attended all  of the Board meetings. Each
member of the Board who  served on one of the  committees of the Board  attended
all of the meetings of each such committee on which he served.

                             EXECUTIVE COMPENSATION

    The  following  tables  and  descriptive  materials  set  forth  information
concerning compensation earned for services rendered  to the Company by (A)  the
Chief  Executive Officer of the Company (the "CEO"), and (B) the four other most
highly compensated  individuals  (other  than  the  CEO)  who  were  serving  as
executive  officers  of  the  Company  at  the  end  of  the  1995  fiscal  year
(collectively, together with the CEO, the "Named Executive Officers").

SUMMARY OF COMPENSATION

    The  following  table  summarizes  the  compensation  earned  by  the  Named
Executive Officers during fiscal 1995, 1994 and 1993.

                                       5
<PAGE>
                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                                LONG TERM
                                                                                               COMPENSATION
                                                                                                  AWARDS
                                                           ANNUAL COMPENSATION               ----------------
                                               --------------------------------------------     SECURITIES       ALL OTHER
                                     FISCAL                                OTHER ANNUAL         UNDERLYING     COMPENSATION
NAME AND PRINCIPAL POSITION           YEAR     SALARY ($)(A)   BONUS    COMPENSATION ($)(B)  OPTIONS/SARS (#)     ($)(C)
- ----------------------------------  ---------  ------------  ---------  -------------------  ----------------  -------------
<S>                                 <C>        <C>           <C>        <C>                  <C>               <C>
James D. Sinegal                      1995       305,769             0                0            50,000           16,900
 President and Chief Executive        1994       300,000             0                0            19,400           10,495
 Officer                              1993       300,000             0                0            45,000            8,625
Jeffrey H. Brotman                    1995       305,769             0                0            50,000           15,820
 Chairman of the Board                1994       300,000             0                0            19,400            8,884
                                      1993       300,000             0                0            45,000            7,583
Richard D. DiCerchio                  1995       265,000        37,000                0            20,000           15,820
 Executive Vice President             1994       256,923        40,000                0            30,900            8,358
                                      1993       240,000        30,000                0            45,000            6,902
Edward B. Maron, Jr.                  1995       297,710        44,358                0            20,000           11,110
 Executive Vice President             1994       234,086        44,260           78,472            20,000            9,590
                                      1993       219,600        28,657          113,651                 0            7,015
Dennis R. Zook                        1995       270,819        31,881                0            20,000           11,598
 Executive Vice President             1994       235,000        30,000                0            20,000           16,700
                                      1993       235,000         3,000                0                 0           16,563
</TABLE>

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

(A)  Because the Company's fiscal  year 1995 was a  53-week year, salary amounts
    shown for each Named Executive Officer  include one week of compensation  in
    addition to the amounts otherwise payable on an annualized basis.

(B)  Amounts shown  for Mr.  Maron in 1993  and 1994  represent tax equalization
    payments.

(C) In fiscal year 1995, amounts  shown for Messrs. Sinegal, Brotman,  DiCerchio
    and  Maron  include the  Company's matching  contributions under  a deferred
    compensation plan of  $5,000 each. In  fiscal year 1995,  amounts shown  for
    Messrs.  Sinegal, Brotman, DiCerchio and Zook include matching contributions
    of  $500  each,  and  Company  contributions  of  $9,000  each,  under   the
    PriceCostco  401(k) Retirement Plan. Amounts  shown for each Named Executive
    Officer include premiums representing the  term insurance portion under  the
    executive  life  program  of  $2,400,  $1,320,  $1,320,  $6,110  and $2,098,
    respectively, in fiscal year 1995.

                                       6
<PAGE>
GRANTS OF STOCK OPTIONS

    The following table  sets forth  information concerning the  award of  stock
options to the Named Executive Officers during fiscal 1995:

                     OPTION/SAR GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                                              POTENTIAL REALIZABLE
                                                                                                VALUE AT ASSUMED
                              NUMBER OF        % OF TOTAL                                    ANNUAL RATES OF STOCK
                             SECURITIES       OPTIONS/SARS                                   PRICE APPRECIATION FOR
                             UNDERLYING        GRANTED TO                                       OPTION TERM (C)
                            OPTIONS/SARS        EMPLOYEES        EXERCISE OR     EXPIRATION  ----------------------
NAME                       GRANTED (#)(A)    FISCAL YEAR (B)   BASE PRICE($/SH)     DATE      5% ($)      10% ($)
- -------------------------  ---------------  -----------------  ----------------  ----------  ---------  -----------
<S>                        <C>              <C>                <C>               <C>         <C>        <C>
James D. Sinegal.........        50,000              1.42           13.3125        05/26/05    418,605    1,060,833
Jeffrey H. Brotman.......        50,000              1.42           13.3125        05/26/05    418,605    1,060,833
Richard D. DiCerchio.....        20,000               .57           13.3125        05/26/05    167,442      424,333
Edward B. Maron, Jr......        20,000               .57           13.3125        05/26/05    167,442      424,333
Dennis R. Zook...........        20,000               .57           13.3125        05/26/05    167,442      424,333
</TABLE>

- ------------------------
(A)  These stock options vest 20% per year for five years from the date of grant
    and expire ten years from  the date of grant.  The exercise price for  these
    stock  options equals the fair market value  of the Common Stock on the date
    of grant.

(B) The total number of stock options granted in fiscal 1995 by the Company  was
    3,515,776.

(C)  These assumed rates  of appreciation are  provided in order  to comply with
    requirements of the Securities and Exchange Commission, and do not represent
    the Company's  expectation as  to the  actual rate  of appreciation  of  the
    Common Stock. The actual value of the options will depend on the performance
    of the Common Stock, and may be greater or less than the amounts shown.

EXERCISE OF STOCK OPTIONS

    The  following table sets forth information concerning the exercise of stock
options during  fiscal 1995  by each  of the  Named Executive  Officers and  the
fiscal year-end value of unexercised options.

            AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
                       FISCAL YEAR-END OPTION/SAR VALUES

<TABLE>
<CAPTION>
                                                                     NUMBER OF SECURITIES           VALUE OF
                                                                          UNDERLYING              UNEXERCISED
                                                                          UNEXERCISED             IN-THE-MONEY
                                                                        OPTIONS/SARS AT         OPTIONS/ SARS AT
                                         SHARES                           FY-END (#)               FY-END ($)
                                        ACQUIRED                     ---------------------     ------------------
                                           ON       VALUE REALIZED       EXERCISABLE/             EXERCISABLE/
NAME                                   EXERCISE (#)     ($)(A)           UNEXERCISABLE           UNEXERCISABLE
- -------------------------------------  ----------   --------------   ---------------------     ------------------
<S>                                    <C>          <C>              <C>                       <C>
James D. Sinegal.....................         0               0             127,797/70,603              0/206,250
Jeffrey H. Brotman...................         0               0             148,798/70,603              0/206,250
Richard D. DiCerchio.................    54,246         672,655             218,598/49,803      1,292,499/119,500
Edward B. Maron, Jr..................         0               0              44,956/52,500         82,500/156,125
Dennis R. Zook.......................         0               0              51,718/80,516         34,867/132,311
</TABLE>

- ------------------------
(A)  Market  value of  underlying  securities at  the  exercise date,  minus the
    exercise price of such options.

COMPENSATION OF DIRECTORS

    Each non-employee director of the Company earns $30,000 per year for serving
on the Board  and $1,000  for each  Board meeting  and $500  for each  committee
meeting attended. In addition, non-

                                       7
<PAGE>
employee  directors receive an annual grant  of options to purchase 8,000 shares
of common stock, and are reimbursed  for travel expenses incurred in  connection
with the performance of their duties as directors.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The  members of the  Compensation Committee during fiscal  1995 were John W.
Meisenbach, Hamilton E. James and Frederick O. Paulsell, Jr.

    John W. Meisenbach  is a  principal shareholder of  MCM (Meisenbach  Capital
Management)  Financial, Inc. MCM  provided consulting and  insurance services in
managing the  Company's  employee benefit  plans  and executive  life  insurance
programs  covering over $70,000,000 in total annual benefit costs, for which MCM
received total  compensation from  third party  insurers of  $580,773 in  fiscal
1995.

    Hamilton  E. James is  a Managing Director  of DLJ. During  fiscal 1995, DLJ
represented the Company in connection with the spin-off of certain assets of the
Company to  Price Enterprises  (the "Exchange  Transaction") and  also  provided
services to the Company in connection with a $300,000,000 Senior Note Offering.

REPORT OF COMPENSATION COMMITTEE

    The  Compensation Committee  of the Board  of Directors of  the Company (the
"Committee") determined  and  administered  the compensation  of  the  Company's
executive officers during fiscal 1995.

    COMPENSATION  PHILOSOPHY.    The  Committee endeavored  to  ensure  that the
compensation programs for executive officers  of the Company during fiscal  1995
were  effective in attracting  and retaining key  executives responsible for the
success of the Company and in promoting its long-term interests and those of its
stockholders. The  Committee  sought  to align  total  compensation  for  senior
management   with  corporate  performance.  The  Committee  placed  emphasis  on
variable, performance-based components, such as stock option awards and bonuses,
the value of which  could increase or decrease  to reflect changes in  corporate
and  individual performances. These short-  and long-term incentive compensation
programs were intended  to reinforce management's  commitment to enhancement  of
profitability and stockholder value.

    The  Committee  took  into  account  various  qualitative  and  quantitative
indicators of corporate and individual performance in determining the level  and
composition  of compensation for the  Company's executive officers during fiscal
1995. While the Committee considered such corporate performance measures as  net
income,  earnings per common share, comparable warehouse sales, margins and rate
of revenue  increase, the  Committee  did not  apply any  specific  quantitative
formula   in  making  compensation  decisions.  The  Committee  also  recognized
qualitative factors, such  as the ability  to meet annual  corporate growth  and
profits goals and demonstrated leadership ability.

    Base  salaries  for  the  executive  officers  were  established  at  levels
considered appropriate in light of the  duties and scope of responsibilities  of
each  officer's  position  and  the  salaries  paid  to  comparable  officers by
companies  which  are  competitors  of   the  Company.  Salaries  are   reviewed
periodically  and adjusted as warranted  to reflect sustained individual officer
performance. The  Committee  focused  primarily on  total  annual  compensation,
including  incentive awards, rather  than base salary  alone, as the appropriate
measure of executive officer performance and contribution.

    From time  to  time,  executive  officers  have  been  eligible  to  receive
incentive  compensation awards under  the Company's annual  bonus plan and stock
option plan,  based  upon corporate  and  individual performance.  In  approving
grants  and  awards under  the bonus  plan  and the  option plan,  the Committee
considered the  quantitative and  qualitative factors  and industry  comparisons
outlined  above. The factors taken into  account in determining awards under the
bonus plan were the corporate performance measures described above.

                                       8
<PAGE>
    Awards under the option plan were  approved at various times throughout  the
year. The number of options previously awarded to and held by executive officers
was  reviewed but  was not  a determinative  factor in  the size  of 1995 option
grants.

    In general, compensation  payments in  excess of $1  million to  any of  the
Named  Executive Officers are  subject to a limitation  on deductibility for the
Company under Section 162(m)  of the Internal Revenue  Code of 1986, as  amended
(the  "Code"). However, certain performance based compensation is not subject to
such limitation. The Company's  stock option plan  currently qualifies for  such
performance  based  exception.  The  Company  does  not  expect  that  its  cash
compensation payable to any of the  Named Executive Officers will exceed the  $1
million limitation during fiscal 1996.

    CHIEF  EXECUTIVE OFFICER  COMPENSATION.   In evaluating  the compensation of
James D.  Sinegal, President  and Chief  Executive Officer  of the  Company  for
fiscal  1995, the Committee placed particular emphasis on Mr. Sinegal's superior
leadership in managing the business,  and the Company's financial and  operating
performance.

    The  Committee noted that, despite  the difficult economic environment which
prevailed for retailers throughout fiscal 1995, the Company's total sales in the
fifty-three week fiscal  year increased  by 11%  from the  prior fifty-two  week
fiscal  year, and comparable warehouse sales  for the 1995 fiscal year increased
by 2% from the prior year. Net income from continuing operations for fiscal 1995
was approximately  $.18 per  share higher  than for  fiscal 1994  ($1.05  versus
$.87), excluding merger and restructuring charges.

    In   accordance  with  the  compensation  philosophy  described  above,  the
Committee set Mr. Sinegal's base salary  at $300,000 for fiscal 1995, which  was
the  same as his salary for fiscal 1994  and fiscal 1993. In addition, in fiscal
1995, the Committee  authorized a  grant to Mr.  Sinegal of  options to  acquire
50,000 shares of the Common Stock under the option plan. Mr. Sinegal received no
award with respect to fiscal 1995 under the annual bonus plan.

                                          Compensation Committee
                                          John W. Meisenbach
                                          Hamilton E. James
                                          Frederick O. Paulsell, Jr.

                                       9
<PAGE>
PERFORMANCE GRAPH

    The  following graph compares the cumulative total stockholder return (stock
price appreciation plus dividends) on the Common Stock with the cumulative total
return of the S&P 500 Index and the following group of peer companies (based  on
weighted   market  capitalization)  selected  by   the  Company:  Dayton  Hudson
Corporation; Home Depot,  Inc.; Kmart Corporation;  The Limited Inc.;  Nordstrom
Inc.; Office Depot, Inc.; Staples Inc.; Toys R Us Inc.; Waban Inc.; and Wal Mart
Stores,  Inc.  The information  is provided  for the  period from  the Company's
inception (upon consummation of the Merger), October 21, 1993, through September
3, 1995, the end of fiscal 1995.

                        COMPARED CUMULATIVE TOTAL RETURN
          AMONG PRICE/COSTCO, INC., S&P 500 INDEX AND PEER GROUP INDEX

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
             PRICE/COSTCO, INC.       PEER GROUP INDEX      S&P 500 INDEX
<S>        <C>                     <C>                     <C>
10/21/93                   100.00                  100.00           100.00
12/31/93                   100.72                   93.96           100.25
03/31/94                    94.84                   95.91            96.45
06/30/94                    78.16                   91.41            96.85
09/30/94                    84.04                   92.66           101.59
12/30/94                    67.37                   86.50           101.57
03/31/95                    77.18                   95.21           111.46
06/30/95                    85.03                   97.64           122.10
09/03/95                    91.24                   93.03           126.47
</TABLE>

                     ASSUMES $100 INVESTED ON OCT. 21, 1993
                          ASSUMES DIVIDEND REINVESTED
                       FISCAL YEAR ENDING SEPT. 03, 1995

                                       10
<PAGE>
CERTAIN TRANSACTIONS

    Richard M. Libenson has  been engaged as a  consultant for the Company.  For
such  services, a  corporation owned  by Mr.  Libenson was  paid $174,996 during
fiscal 1995.

    Hamilton E. James  is a  Managing Director of  DLJ. During  the 1995  fiscal
year,  DLJ represented the  Company in connection  with the Exchange Transaction
and also provided  services to  the Company  in connection  with a  $300,000,000
Senior Note Offering.

    John  W.  Meisenbach  is  a  principal  shareholder  of  MCM.  MCM  provided
consulting and insurance  services in  managing the  Company's employee  benefit
plans  and executive life insurance programs  covering over $70,000,000 in total
annual benefit costs, for which MCM received total compensation from third party
insurers of $580,773 in fiscal 1995.

LEGAL PROCEEDINGS

    On December 19, 1994, a Complaint was filed against PriceCostco in an action
entitled SNYDER V. PRICE/COSTCO, INC. ET. AL., Case No. C94-1874Z, United States
District Court, Western District of Washington. On January 4, 1995, a  Complaint
was filed against PriceCostco in an action entitled BALSAM V. PRICE/COSTCO, INC.
ET.  AL., Case No. C95-0009Z, United  States District Court, Western District of
Washington. The Snyder and  Balsam Cases were  subsequently consolidated and  on
March 15, 1995, plaintiffs' counsel filed a First Amended And Consolidated Class
Action  And Derivative Complaint. On November 9, 1995, plaintiffs' counsel filed
a Second Amended  And Consolidated  Class Action And  Derivative Complaint.  The
Complaint  alleges violation of certain state  and federal laws arising from the
spin-off and Exchange Transaction and the  merger between Price and Costco.  The
Company  believes that  this suit  is without  merit and  will vigorously defend
against this suit.  The Company does  not believe that  the ultimate outcome  of
such  litigation will have a material  adverse effect on the Company's financial
position or results of operations.

                      STOCK OWNERSHIP AND TRADING REPORTS

    Under SEC rules, the Company's directors, executive officers and  beneficial
owners  of more than 10% of any PriceCostco equity security are required to file
periodic reports of  their ownership, and  changes in that  ownership, with  the
SEC.  Based solely on its review of  copies of these reports and representations
of such reporting  persons, PriceCostco  believes during fiscal  1995, such  SEC
filing  requirements  were  satisfied,  except  that  one  report,  covering one
transaction during April 1995, was filed late for Mr. DiCerchio.

                INDEPENDENT PUBLIC ACCOUNTANTS AND ANNUAL REPORT

    Subject to ratification by the stockholders at the Annual Meeting, the Board
of Directors  of the  Company has  selected  Arthur Andersen  LLP to  audit  the
consolidated  financial statements of  the Company and  its subsidiaries for the
fiscal year ending September 1, 1996. Arthur Andersen LLP has issued its report,
included in the Company's Form 10-K, on the consolidated financial statements of
the Company for the fiscal year ended September 3, 1995. Arthur Andersen LLP has
served PriceCostco in  this capacity  since the  Merger and  Costco since  1984.
Representatives  of Arthur Andersen LLP are expected to be present at the Annual
Meeting, will have the opportunity to make a statement, if they desire to do so,
and will be available to respond to appropriate questions.

    The affirmative vote of a majority of the votes cast on this proposal  shall
constitute ratification of the appointment of Arthur Andersen LLP.

                 STOCKHOLDER PROPOSALS FOR 1997 ANNUAL MEETING

    Stockholder proposals intended to be presented at the 1997 annual meeting of
stockholders  must be received by  the Company no later  than September 3, 1996.
Proposals may be mailed to the Company,  to the attention of the Secretary,  999
Lake Drive, Issaquah, Washington 98027.

                                       11
<PAGE>
                                 OTHER MATTERS

    As  of the date of this Proxy Statement,  the Board of Directors knows of no
matters which will be  presented for consideration at  the Annual Meeting  other
than  the proposals  set forth  in this  Proxy Statement.  If any  other matters
properly come before the meeting, it is  intended that the persons named in  the
proxy will act in respect thereof in accordance with their best judgment.

    A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FILED WITH THE SECURITIES
AND  EXCHANGE COMMISSION  WILL BE PROVIDED  TO STOCKHOLDERS  WITHOUT CHARGE UPON
WRITTEN REQUEST DIRECTED TO JOEL BENOLIEL, SECRETARY.

                                          By Order of the Board of Directors,

                                                        [LOGO]

                                          Joel Benoliel
                                          SECRETARY

                                       12
<PAGE>

                       SECURITIES AND EXCHANGE COMMISSION

                             WASHINGTON, D.C. 20548

                            SCHEDULE 14A INFORMATION

                    PROXY STATEMENT PURSUANT TO SECTION 14(A)

                     OF THE SECURITIES EXCHANGE ACT OF 1934


Filed by the Registrant [A]

Filed by a Party other that the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement

[X] Definitive Proxy Statement

[ ] Definitive Additional Materials

[ ] Soliciting Materials Pursuant to Section 240.14a-11(c) or Section
240.14a-12

                                PRICECOSTCO, INC.

                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

                                PRICECOSTCO, INC.

                   (NAME OF PERSON(S) FILING PROXY STATEMENT)

Payment of Filing Fee (Check the appropriate box):

[X] $125 per Exchange Act Rules D-11(c)(1)(ii). 14a-8(i)(1), or 14a-8(j)(2).

[ ] $500 per each party to the controversy pursuant to Exchange Act Rule
14a-8(i)(3).

          [ ] Fee computed on table below per Exchange Act Rules
     14a-8(i)(4) and Q-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 Q-11:-

     (4) Proposed maximum aggregate value of transaction:

          [ ] Check box if any part of the fee is effect as provided by Exchange
     Act Rule Q-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:



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