GREEN MOUNTAIN COFFEE INC
DEF 14A, 2000-01-21
MISCELLANEOUS FOOD PREPARATIONS & KINDRED PRODUCTS
Previous: INPUT SOFTWARE INC, SC 13G, 2000-01-21
Next: WICKES INC, 10-K/A, 2000-01-21




                             SCHEDULE 14A INFORMATION

        Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                               (Amendment No.____)

Filed by the Registrant [ X ]

Filed by a Party other than the Registrant [   ]

Check the appropriate box:
[ ]    Preliminary Proxy Statement
[ ]    Confidential, for Use of the  Commission  Only (as  permitted  by  Rule
       14a-6(e)(2))
[X]    Definitive Proxy Statement
[ ]    Definitive  Additional Materials
[ ]    Soliciting Material Pursuant to ss. 240.14a-1l(c) or ss. 240.14a-12


                           GREEN MOUNTAIN COFFEE, INC.
                ------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                       N/A
     -----------------------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]    No fee required.

[ ]    Fee computed on table below per Exchange Act Rules 14a-6(i)(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
       .........................................................................
       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 0-1l(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:
       .........................................................................


                           GREEN MOUNTAIN COFFEE, INC.
                           ---------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  to be held on
                             Thursday, March 9, 2000
                             -----------------------


To Our Stockholders:

         The Annual Meeting of  Stockholders of Green Mountain  Coffee,  Inc., a
Delaware corporation (the "Company"),  will be held at the Holiday Inn, 45 Blush
Hill Road,  Waterbury  Vermont  (directions  enclosed) on March 9, 2000 at 10:30
a.m. to:

         1.     Elect eight directors.

         2.     Transact  such other business as may properly be brought  before
                the Annual Meeting or any adjournments thereof.

         The Board of  Directors  has fixed the close of business on January 14,
2000 as the record date for the determination of stockholders entitled to notice
of, and to vote at, the Annual  Meeting.  A complete list of those  stockholders
will be open to examination by any  stockholder  for any purpose  germane to the
Meeting during ordinary  business hours at the executive  offices of the Company
for a period of 10 days before the Meeting.

         All stockholders are cordially invited to attend the Meeting.

                                                  Sincerely,


                                                  Robert D. Britt
                                                  Secretary

Waterbury, Vermont
January 21, 2000



All stockholders are urged to attend the Meeting in person or by proxy.  Whether
or not you expect to be present at the Meeting, please mark, sign and return the
enclosed  proxy  card  and  return  it  promptly  in the  enclosed  postage-paid
envelope.



                           GREEN MOUNTAIN COFFEE, INC.
                                 33 Coffee Lane
                            Waterbury, Vermont 05676
                            ------------------------

                                 Proxy Statement
                                 ---------------

INTRODUCTION

         The  accompanying  proxy is solicited  by the Board of  Directors  (the
"Board") of Green Mountain Coffee,  Inc., a Delaware corporation (the "Company")
for use at the Annual  Meeting  of  Stockholders  of the  Company  (the  "Annual
Meeting").  The Annual Meeting will be held on Thursday,  March 9, 2000 at 10:30
a.m. at the  Holiday  Inn, 45 Blush Hill Road,  Waterbury,  Vermont.  This Proxy
Statement and the enclosed form of proxy are first being mailed to  stockholders
of record on or about February 7, 2000.

         The Company is a Delaware holding company whose only asset is the stock
of Green Mountain Coffee Roasters, Inc., a Vermont corporation ("Roasters").  As
used in this proxy statement, unless the context otherwise requires,  references
to the "Company" or "Green Mountain" include the Company and Roasters.

VOTING

         To vote by proxy,  please mark,  sign and date the enclosed  proxy card
and return it in the postage-paid envelope provided.

         As of the close of business  on  January  14,  2000,  the  record  date
for  determining  stockholders entitled  to notice of and  to vote at the Annual
Meeting, 3,398,008 shares  of the  Company's common  stock,  par value $0.10 per
share, were outstanding.  The presence in  person or by proxy  of a majority  of
the total number of outstanding  shares  entitled  to vote at the Annual Meeting
is necessary to constitute a quorum.

         Each stockholder is entitled to one vote for each share of common stock
held as of the record date. Stockholders may not cumulate votes for the election
of directors.  Directors are elected by plurality  vote. If shares are not voted
by the broker who is the record holder of the shares, or if shares are not voted
in other  circumstances  in  which  proxy  authority  is  defective  or has been
withheld with respect to any matter, these non-voted shares are not deemed to be
present or represented for purposes of determining whether stockholder  approval
has been obtained, but are counted for quorum purposes.

SOLICITATION AND REVOCATION OF PROXIES

         If the  enclosed  form of proxy is properly  signed and  returned,  the
shares  represented  thereby will be voted at the Annual  Meeting in  accordance
with the instructions  specified thereon.  If the proxy does not specify how the
shares  represented  thereby  are to be voted,  the proxy  will be voted FOR the
election of the eight  directors  proposed  by the Board.  In  addition,  shares
represented by your proxy will be voted in the named proxies'  discretion on any
matter of which the Company did not have notice by January 6, 2000,  and, to the
extent permitted by law, on any other business that may properly come before the
Meeting and any adjournments. Your proxy will only be used at the Annual Meeting
and any adjournments.

         Once you execute and return your proxy to the Board,  you may revoke or
change  it at any  time  before  it is  voted  at the  Annual  Meeting  by:  (i)
delivering a written notice of revocation to the Secretary of the Company at 33,
Coffee Lane,  Waterbury,  Vermont 05676; (ii) delivering another signed proxy to
the Secretary; or (iii) attending the Annual Meeting and voting in person.

         The Company will bear the entire cost of  soliciting  the  proxies.  In
addition to solicitation by mail, the directors, officers and other employees of
the  Company  may  solicit  proxies in person,  by  telephone  or by other means
without additional compensation. The Company does not presently intend to retain
professional proxy solicitation  assistance or to solicit proxies otherwise than
as described.

PROPOSALS OF STOCKHOLDERS

         Proposals  of  stockholders  intended to be  included in the  Company's
proxy materials for presentation at the 2001 Annual Meeting of Stockholders must
be  received  by the  Secretary  of the  Company at 33 Coffee  Lane,  Waterbury,
Vermont 05676 by September 22, 2000.

         SEC  rules  provide  that  the  Company  will  not  have  discretionary
authority to vote shares under proxies it solicits  concerning matters submitted
by a  stockholder  if the  stockholder  submits  the matter to the  Company by a
certain date. That date for the Company's 2001 Annual Meeting of Stockholders is
currently December 22, 2000.


                                    PROPOSAL
                              Election of Directors

         At the Annual  Meeting,  eight directors will be elected to serve until
the next Annual Meeting of  Stockholders  or until their  successors are elected
and  qualified.  Management  recommends  that you vote FOR each of the  nominees
below. The Board knows of no reason why any nominee might be unable or unwilling
to serve.

         The following  sets forth the names and ages of the eight  nominees for
election to the Board of Directors of the Company and their respective positions
with the Company.

                             Year First
Name                     Age  Elected          Positions with the Company
- ------------------------ --- ---------- ----------------------------------------
Robert P. Stiller         56    1993    Chairman of Board of Directors,
                                        President and Chief Executive Officer
Robert D. Britt           44    1993    Chief Financial Officer, Vice President,
                                        Treasurer, Secretary and Director
Stephen J. Sabol          38    1993    Vice President and Director
Jonathan C. Wettstein     51    1994    Vice President and Director
William D. Davis(1)       50    1993    Director
Jules A. del Vecchio(1)   56    1993    Director
Hinda Miller(1)           49    1999    Director
David E. Moran(1)         46    1995    Director

- ----------
(1) Member of Audit and Compensation Committees of the Board of Directors


<PAGE>


Certain biographical  information  regarding each director of the Company is set
forth below:

Robert P.  Stiller,  founder  of  Roasters,  has served as its  President  and a
director  since its  inception in July 1981.  In  September  1971,  Mr.  Stiller
co-founded  Robert Burton  Associates,  a company engaged in the development and
sale of E-Z Wider  products and served as its President and director  until June
1980,  when Robert  Burton  Associates  was sold.

Robert D. Britt  has  served as Chief  Financial Officer of  Roasters  since May
1993.  Prior to May 1993, Mr. Britt held financial, managerial and/or consulting
positions  at  Engineered  Coatings, Inc.,  FCR, Inc.,   Ernst  &  Young,  CIGNA
Corporation and KPMG Peat Marwick.  Mr. Britt is a  Certified Public  Accountant
and holds a Master of Business Administration  from the  Wharton  School  at the
University  of  Pennsylvania.

Stephen  J.  Sabol  has  served as Vice  President  of Sales of  Roasters  since
September  1996. Mr. Sabol served as Vice President of Branded Sales of Roasters
from August 1992 to September  1996.  From  September  1986 to August 1992,  Mr.
Sabol was the General Manager of Roasters responsible for overall performance of
the wholesale division in Maine and New  Hampshire.

Jonathan C.  Wettstein has served as  Vice  President of  Operations of Roasters
since April 1993.  From  June 1974 to April 1993, Mr. Wettstein  was employed by
Digital Equipment Corporation in a variety of positions including Plant Manager,
Order Administration Manager, Marketing Manager,  Business and Materials Manager
and  Product  Line  Controller.  Mr.  Wettstein  holds  a   Master  of  Business
Administration  from  the  Harvard Business  School.

William D. Davis is currently  Member and  Chairman of  Rondele Acquisition LLC,
dba  Rondele  Specialty  Foods.  Mr. Davis joined  Rondele  Foods as  Partner in
January 1996, and  became  Chairman of  Rondele  Acquisition LLC (a newly formed
company)  in  December 1998.  Prior to  this,  Mr. Davis  served as a Partner of
Waterbury  Holdings of  Vermont, a  specialty foods holding company,  from March
1995 to December  1998.  He also served as CEO of Waterbury  Holdings from March
1995 through January 1998. In his association with Waterbury Holdings, Mr. Davis
held the  position  of Partner  and CEO of the  company's  affiliates  including
McKenzie LLC, All Season's Kitchen LLC, Franklin County Cheese Corporation,  and
Frank Hahn  Incorporated.  From  January  1985 to October  1994,  Mr.  Davis was
President and Chief  Executive  Officer of Cabot Creamery  Cooperative,  Inc., a
dairy food  manufacturer.

Jules A. del  Vecchio is currently a Vice President of  New York  Life Insurance
Company and is responsible for communications and agent management and training.
Mr. del Vecchio  has been affiliated with New York Life  Insurance Company since
1970.

Hinda Miller is  currently  President of DeForest  Concepts,  a consulting  firm
specializing in small business and the promotion of women  entrepreneurs,  and a
member of several Boards of Directors,  including  Vermont Country Store and New
England Culinary  Institute.  Ms. Miller  co-founded  Jogbra,  Inc. in 1977, the
original  maker of the "jogbra"  women's  sports  garment.  Ms. Miller served as
President of Jogbra,  Inc. from 1977 until 1990,  and continued to serve as such
when the company was bought by Playtex  Apparel,  Inc.  in 1990.  In 1991,  when
Playtex Apparel was sold to Sara Lee Corp.,  Ms. Miller continued her leadership
as President  until 1994.  In May 1994,  she became CEO of the  Champion  Jogbra
division of Sara Lee. From January 1996 through December 1997, Ms. Miller served
as Vice President of Communications for the same division.

David  E. Moran  is  currently   Managing  Partner  of  Fusion5,  an  innovation
consulting  company.  From July 1995 through July 1999,  Mr. Moran was a Partner
in the  Cambridge  Group, a  management consulting company focused on marketing.
Before joining the Cambridge Group,  he was a partner at  Marketing  Corporation
of America  from July 1984 to June 1992.  Earlier in his career  Mr. Moran spent
ten years in brand  management at General Foods and International Playtex. While
at General  Foods, he was Brand  Manager of several of its  Maxwell House coffee
brands.

         Officers are elected  annually and serve at the discretion of the Board
of  Directors.  None of the  Company's  directors  or  officers  has any  family
relationship  with any other  director or officer,  except for Robert P. Stiller
and one of the Company's directors, Jules del Vecchio, whose wives are sisters.

GENERAL INFORMATION CONCERNING THE BOARD OF DIRECTORS AND ITS COMMITTEES

         The Board of  Directors  of the Company  met six times in fiscal  1999.
During that year each of the directors attended at least 75% of the aggregate of
all meetings of the Board and of all Committees of which he or she was a member.
The Company does not have a standing nominating committee.

         Audit Committee.
         ----------------
         The  Audit  Committee   reviews  the   engagement  of  the  independent
accountants and their independence. It also reviews the audit and non-audit fees
of  the  independent  accountants and  the  adequacy  of the  Company's internal
control procedures.  In fiscal 1999,  the  Audit Committee  was  composed of Ms.
Miller and Messrs. Davis, del Vecchio and Moran.  The Committee  met three times
during fiscal 1999.

         Compensation  Committee.
         ------------------------
         The Board's standing Compensation  Committee, composed of  non-employee
directors, establishes, implements and monitors the strategy, policies and plans
of the  Company  and its  subsidiaries  for the  compensation  of all  executive
officers of the Company and its subsidiaries.  Its duties include  reviewing and
determining  the  compensation  of the executive officers of the Company and its
subsidiaries,  including  setting  any  Company,  subsidiary  or  business  unit
performance goals.  Directors  Davis, del Vecchio, Miller and Moran  constituted
this  Committee in fiscal 1999. The Committee met four times during fiscal 1999.

         The  Board  of  Directors  of the  Company  recommends  a vote  FOR the
election  of each of the eight  nominees  to the Board of  Directors  under this
Proposal.

PRINCIPAL STOCKHOLDERS

         The  following  table  sets forth  certain  information  regarding  the
beneficial  ownership of the Company's  common stock as of December 31, 1999 for
(1)  each  of the  Company's  directors  and  nominees,  (2) all  directors  and
executive  officers of the Company as a group, (3) each Named Executive  Officer
and (4) each person known by the Company to own  beneficially  5% or more of the
outstanding shares of its common stock:

                                      Number of Shares of
                                          Common Stock     Percent Ownership
            Name and Address              Beneficially      of Common Stock
           of Beneficial Owner               Owned            Outstanding
- ------------------------------------  -------------------  -----------------

Robert P. Stiller(1)                            1,757,751              51.1%
c/o Green Mountain Coffee, Inc.
33 Coffee Lane
Waterbury, Vermont 05676

Robert D. Britt(2)                                 62,338               1.8%
c/o Green Mountain Coffee, Inc.
33 Coffee Lane
Waterbury, Vermont 05676

James K. Prevo(3)                                  30,027               0.9%
c/o Green Mountain Coffee, Inc.
33 Coffee Lane
Waterbury, Vermont 05676

Stephen J. Sabol(4)                                29,761               0.9%
c/o Green Mountain Coffee, Inc.
33 Coffee Lane
Waterbury, Vermont 05676

Jonathan C. Wettstein(5)                           68,901               2.0%
c/o Green Mountain Coffee, Inc.
33 Coffee Lane
Waterbury, Vermont 05676

William D. Davis(6)                                12,000               0.3%
c/o Rondele Specialty Foods
8100 Highway K South
Merrill, WI 54452

Jules A. del Vecchio(6)(7)                         28,574               0.8%
c/o New York Life Insurance Co.
51 Madison Avenue
New York, New York 10010

David E. Moran(8)                                  10,000               0.3%
c/o Fusion5
39 Riverside Avenue
Westport, CT  06880

Hinda Miller                                          500                 *
c/o Deforest concepts
84 Deforest Heights
Burlington, VT 05401

Hathaway & Associates                             250,000               7.3%
119 Rowayton Avenue
Rowayton, Connecticut 06853

All directors and executive                     2,092,762              57.1%
officers as a group (12 persons)(9)

- ----------
(1) Includes an  aggregate of 117,870  shares of common stock held by Trusts for
the benefit of Mr.  Stiller's  wife and children  and  excludes  shares owned by
relatives of Mr. Stiller,  if any, as to which Mr. Stiller disclaims  beneficial
ownership.

(2) Includes 57,838 shares of common stock for  Mr. Britt issuable upon exercise
of  outstanding stock  options exercisable within 60 days.  Also includes  4,500
shares over which Mr. Britt shares voting and  investment  power with his wife.

(3) Includes 27,939 shares of common stock for  Mr. Prevo issuable upon exercise
of  outstanding  stock  options  exercisable  within 60 days.

(4) Includes 10,814 shares of common stock for Mr. Sabol  issuable upon exercise
of stock options exercisable within 60 days.

(5) Includes 59,430  shares of common  stock for  Mr.  Wettstein  issuable  upon
exercise of  outstanding  stock options exercisable  within 60 days.

(6) Includes for each person 5,000 shares of common stock issuable upon exercise
of outstanding stock options  exercisable within 60 days.

(7) Includes 23,574 shares held of record by  Phyllis Brennan  Hoffman,  Mr. del
Vecchio's  wife.

(8) Includes 10,000 shares of common stock issuable upon exercise of outstanding
stock options  excercisable within 60 days.

(9) Includes  an aggregate of  227,639  shares of  common  stock  issuable  upon
exercise of  stock options  held by  certain  officers of the  Company that  are
exercisable within the next 60 days.

 * Less than 0.1%

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's  officers and directors and persons who own more than 10%
of the  Company's  Common  Stock to file  reports of  ownership  and  changes in
ownership with the Securities and Exchange Commission, and the NASDAQ. SEC rules
require reporting persons to supply the Company with copies of these reports.

         Based solely on its review of the copies of such  reports  received and
written  representations  from reporting persons, the Company believes that with
respect to the fiscal year ended  September  25,  1999,  all  reporting  persons
timely filed the required reports except:

           Name        Number of late reports     Number of transactions covered
- --------------------   ----------------------     ------------------------------
William D. Davis                 1                              1
Jules A. del Vecchio             1                              1
Kevin G. McBride                 1                              3*
Hinda Miller                     1                              1
David E. Moran                   1                              1

*covering an aggregate of 2,600 shares purchased.


EXECUTIVE COMPENSATION

                          Compensation Committee Report
                       Executive Compensation for FY 1999

         The  Compensation  Committee  of the Board of  Directors is composed of
outside,  independent  directors,  none of whom is  currently or was formerly an
officer or employee of the  Company.  It is  responsible  for  establishing  and
monitoring  the  compensation  strategy,  policies  and plans for all  executive
officers of the Company and determines their compensation packages.

         The Compensation  Committee's fiscal year 1999 policy was to compensate
the  executive  officers in ways that would:  (1) encourage  Company  growth and
profitability,  (2)  maintain  market-competitive  compensation,  and (3) reward
superior  performance by the executive  officers.  The factors and criteria upon
which the Committee  determined  the fiscal year 1999 base  compensation  of its
executive officers were, with the exception of market  benchmarking,  subjective
in nature,  such as its  perception  of each  executive  officer's  performance,
experience,  responsibilities and skills.  Bonuses, except for a certain portion
earned by the Vice  President of Sales which was based on meeting  certain sales
targets,  were based on the Company achieving certain earnings per share targets
and were capped at $15,000  ($100,000 for the President and CEO).  The Committee
believes that this approach was in the best overall  interest of the Company and
its Stockholders.

         The Compensation Committee was assisted in its review and evaluation of
executive compensation by compensation consultants.  The Chief Executive Officer
recommended fiscal year 1999 salary and bonus targets for each executive officer
which reflected a benchmark to market by the consultants. The Committee accepted
the recommendations.

         The Committee  established the salary and bonus for the Chief Executive
Officer, which it also benchmarked to market compensation rates with the help of
the consultants.

                  Submitted by the 1999 Compensation Committee,

                                William D. Davis
                              Jules A. del Vecchio
                                  Hinda Miller
                                 David E. Moran


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         No member of the Compensation  Committee is a former or current officer
or employee of the Company or any of its  subsidiaries,  nor does any  executive
officer of the Company serve as an officer, director or member of a compensation
committee  of any entity  one of whose  executive  officers  or  directors  is a
director of the Company.

PERFORMANCE GRAPH

         The following  graph compares the  percentage  change in the cumulative
total  stockholder  return on the Company's  Common Stock during the period from
September 24, 1994 though  September 25, 1999, with the cumulative  total return
for (i) the Nasdaq National Market Index (U.S.  Companies) and (ii) the Standard
& Poor's Small Cap  Non-Alcoholic  Beverage Index.  The comparison  assumes that
$100 was invested on  September  24, 1994 in the  Company's  Common Stock at the
closing  "ask" price of $5.25,  and in each of the foregoing  indices,  assuming
reinvestment  of dividends,  if any. The  comparison  reflected in the graph and
table is not intended to forecast the future performance of the Company's Common
Stock and may not be indicative of such future performance.

                                [GRAPHIC OMITTED]

<TABLE>

                               9/24/94   9/30/95   9/28/96   9/27/97   9/26/98   9/25/99
                               -------   -------   -------   -------   -------   -------
<S>                            <C>       <C>       <C>       <C>       <C>       <C>
Green Mountain Coffee, Inc.    $100.00   $114.29   $135.71   $200.00   $100.00   $157.14
NASDAQ - US Index              $100.00   $139.40   $165.88   $226.54   $238.38   $374.29
S&P Beverage Small Cap Index   $100.00   $126.85   $146.93   $227.13   $192.06   $224.08
</TABLE>


                           SUMMARY COMPENSATION TABLE

         The  following  table sets forth the aggregate  compensation,  cash and
non-cash,  awarded  to,  earned by or paid by the Company to its  President  and
Chief Executive  Officer and to the four highest-paid  executive  officers whose
annual  compensation  (consisting  solely  of base  salary  and  bonus,  if any)
exceeded  $100,000 for the year ended  September 25, 1999 (the "Named  Executive
Officers"):

<TABLE>
                                                                                    Long Term
                                              Annual Compensation                  Compensation
                                       -----------------------------------------------------------
                                                                  Other             Securities
             Name and         Fiscal    Salary      Bonus      Compensation         Underlying
        Principal Position     Year       ($)        ($)            ($)            Stock Options
- ----------------------------  ------   --------    -------    --------------    ------------------
<S>                           <C>      <C>         <C>        <C>               <C>
Robert P. Stiller
Chairman of the Board of        1997    244,150       -               -                  -
  Directors, President and      1998    251,621     75,000          5,588(1)             -
  Chief Executive Officer       1999    251,843    100,000            193(1)             -

Robert D. Britt
Chief Financial Officer,        1997    120,924       -             2,896(1)             -
  Vice President, Treasurer,    1998    122,957     20,000          2,958(1)          10,000(3)
  Secretary and Director        1999    138,257     15,000          3,952(1)          10,000(2)(3)

James K. Prevo
Vice President and              1997    100,383       -             2,238(1)           6,000(3)
  Chief Information Officer     1998    106,157     35,000          2,675(1)          17,000(3)
                                1999    124,613     15,000          3,623(1)          10,000(2)(3)

Stephen J. Sabol
Vice President of Sales         1997    130,013       -             1,949(1)             -
  and Director                  1998    132,343     10,000          2,903(1)          10,000(3)
                                1999    139,591     55,000         81,938(4)          10,000(3)

Jonathan C. Wettstein
Vice President of Operations    1997    124,625          -          3,113(1)             -
  and Director                  1998    127,072     13,000          3,132(1)          16,000(3)
                                1999    142,929     15,000          3,898(1)          10,000(2)(3)
</TABLE>
- ----------
(1) Represents matching contributions to the Company's 401(k) Plan.

(2) The term of outstanding options to purchase 47,148 shares held by Mr. Britt,
11,787  shares held by Mr. Prevo and 47,148  shares held by Mr.  Wettstein  were
extended on December  21,  1999 for an  additional  five years and now expire in
2008. The exercise price of these options  exceeded the fair market value of the
common stok at the date of the extension.

(3)  Represents  common stock shares  issuable upon exercise of options  granted
under the Company's 1993 and/or 1999 Stock Options Plans.

(4) Represents  $77,816 of compensation  related to the  reimbursement  of taxes
paid on certain option exercise income and $4,122 of matching  contributions  to
the Company's 401(k) Plan.

EMPLOYMENT AGREEMENT

         On March 26, 1993,  Roasters entered into an employment  agreement with
Robert D. Britt,  its Chief Financial  Officer,  Vice  President,  Treasurer and
Secretary.  The  employment  agreement  provides  that Mr.  Britt will receive a
minimum base annual salary of $100,000, subject to certain annual cost of living
adjustments, performance based bonuses to be determined from time to time by the
Board of Directors and  additional  compensation  up to a maximum of 200% of his
then base annual salary  payable over 24 months in the event of a sale of all or
substantially  all of  the  stock  or  assets  of the  Company  or a  merger  or
consolidation of the Company in which the Company is not the surviving entity or
any  transaction  or series of related  transactions  resulting  in Mr.  Stiller
owning less than 50% of the Company's  issued and  outstanding  common stock. In
addition,  Mr. Britt is entitled to a severance payment equal to 50% of his then
base annual salary in the event that he is terminated  for any reason other than
(i) for cause or (ii) his voluntary resignation. The employment agreement may be
terminated at any time by Roasters or Mr. Britt.

         On July 1, 1993,  Roasters  entered into an employment  agreement  with
Stephen J. Sabol, its Vice President of Sales. The employment agreement provides
that Mr.  Sabol  will  receive a minimum  base  annual  salary of  $120,000  and
performance  based  bonuses to be  determined  from time to time by the Board of
Directors. The employment agreement may be terminated at any time by Roasters or
Mr. Sabol.

         On July 1, 1993,  Roasters  entered into an employment  agreement  with
Jonathan C.  Wettstein,  its Vice  President and Plant  Manager.  The employment
agreement  provides that Mr. Wettstein will receive a minimum base annual salary
of $115,000, performance based bonuses to be determined from time to time by the
Board of Directors and  additional  compensation  up to a maximum of 100% of his
then base compensation in the event of a sale of all or substantially all of the
stock or assets of the  Company or a merger or  consolidation  of the Company in
which the Company is not the surviving  entity.  In addition,  Mr.  Wettstein is
entitled to a severance payment consisting of 50% of his then base annual salary
in the event that he is  terminated  for any reason  other than (i) for cause or
(ii) his voluntary  resignation.  The employment  agreement may be terminated at
any time by Roasters or Mr. Wettstein.

         Each of the above employment  agreements also provides that the officer
shall not (i) disclose or use any confidential information of the Company during
or after the term of his agreement,  (ii) compete with the Company or any of its
affiliates during the term of his agreement, or in certain circumstances,  for a
period of six months thereafter or (iii) recruit any employee of the Company for
employment in any other  business  competitive  with the Company for a period of
one year after the termination of his agreement.

The following table sets forth certain  information  concerning  grants of stock
options made to the Named  Executive  Officers  pursuant to the  Company's  1999
Stock Option Plan during the fiscal year ended September 25, 1999:

                        OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
                            Number of      Percent of Total  Exercise or
                           Securities      Options Granted    Base Price              Present Value
                           Underlying      to Employees in    Per Share   Expiration    at Date of
        Name           Options Granted(1)    Fiscal Year         ($)         Date      Grant ($)(2)
- ---------------------  ------------------  ----------------  -----------  ----------  -------------
<S>                    <C>                 <C>               <C>          <C>         <C>
Robert P. Stiller               -                 -               -           -             -
Robert D. Britt              10,000              3.9%           5.625       1/8/09       40,520
James K. Prevo               17,000              6.6%           5.625       1/8/09       68,884
Stephen J. Sabol             10,000              3.9%           5.625       1/8/09       40,520
Jonathan C. Wettstein        16,000              6.2%           5.625       1/8/09       64,832
</TABLE>

- ----------
(1) The options,  which were granted under the Company's 1999 Stock Option Plan,
generally  become  exercisable  over a  four-year  period,  one  quarter of such
options vesting each year commencing one year after the date of the grant.

(2)  In  accordance  with  Securities  and  Exchange   Commission   rules,   the
Black-Scholes option pricing model was chosen to estimate the grant date present
value of the  options  set forth in this table.  The  Corporation's  use of this
model  should not be  construed  as an  endorsement  of its  accuracy at valuing
options.  All stock option valuation models,  including the Black-Scholes model,
require a prediction about the future movement of the stock price. The following
assumptions  were made for purposes of calculating  the Present Value at Date of
Grant:  an expected life of 7 years,  an average  volatility of 70%, no dividend
yield, and a risk-free interest rate of 5.33%.

AGGREGATED OPTIONS EXERCISES

         The following  table sets forth  information  (on an aggregated  basis)
concerning each exercise of stock options during the fiscal year ended September
25, 1999 by each of the Named Executive Officers and the final year-end value of
unexercised options.

                           AGGREGATED OPTION EXERCISES
                   IN THE FISCAL YEAR ENDED SEPTEMBER 25, 1999
                          FISCAL YEAR END OPTION VALUES
<TABLE>
                        Shares
                       Acquired               Number of Unexercised     Value ($) of Unexercised
                          on       Value            Options              "In-the-Money" Options
        Name           Exercise  Realized        at Fiscal Year-End       at Fiscal Year-End(1)
                                           Exercisable  Unexercisable  Exercisable  Unexercisable
- ---------------------  --------  --------  -----------  -------------  -----------  -------------
<S>                    <C>       <C>       <C>          <C>            <C>          <C>
Robert P. Stiller          -         -             -              -            -              -
Robert D. Britt            -         -          55,338         13,334       10,844         26,250
James K. Prevo             -         -          23,689         23,334        2,711         44,625
Stephen J. Sabol           -         -           8,314         13,334          -           26,250
Jonathan C. Wettstein      -         -          55,430         19,334       10,844         42,000
</TABLE>

- ----------
(1) Options are  "in-the-money"  at the fiscal year-end if the fair market value
of the underlying  securities on such date exceeds the exercise or base price of
the option.

BOARD OF DIRECTORS COMPENSATION

         Directors  are elected  annually by the  Company's  stockholders.  Each
director  (other  than those who are also  officers  of the  Company)  is paid a
retainer and is reimbursed for ordinary and necessary  travel expenses  incurred
in connection  with  attendance at each Board  meeting.  The annual  retainer in
fiscal 1999 was $8,000.

         In addition, the Company has granted stock options from time to time to
its  outside  directors.  In fiscal  1999 it granted  new  director  Ms.  Miller
ten-year  non-statutory options to purchase 5,000 shares and long-time directors
Mssrs. Davis, del Vecchio and Moran ten-year  non-statutory  options to purchase
the following number of shares: Mr. Davis, 8,000 shares, Mr. del Vecchio,  8,000
shares and Mr. Moran,  7,500 shares.  All of these  options are  exercisable  at
$5.875  per  share.  5,000  of the  options  granted  to each  of the  long-time
directors were  immediately  exercisable upon grant. The balance of these grants
and all of Ms. Miller's  grants become  exercisable  over four years.  Mr. Moran
also holds 5,000 options exercisable at $6.25 which expire on November 27, 2000.

CERTAIN TRANSACTIONS

         Mr. Stiller has guaranteed the repayment of the  indebtedness  incurred
by the Company to the Central Vermont Economic Development Corporation. See Note
8 of "Notes to Consolidated  Financial  Statements" in the  accompanying  Annual
Report to Stockholders for a description of the terms of such indebtedness.

         During  fiscal  1999,  the  independent  directors  approved a total of
$650,000 in personal loans to  Mr. Stiller.  The largest  aggregate  loan amount
outstanding at any time during fiscal 1999 was $500,000.  One note in the amount
of $250,000,  issued September 24, 1999, was  outstanding on September 25, 1999,
the  end of the fiscal year.  Subsequent to the  end of fiscal  1999, additional
loans  of a total of  $200,000 have  been made.  Interest  accrues on the unpaid
principal  of the loans at the prime rate as reported in the Wall Street Journal
and is  payable upon the  maturity of each note.  Mr.  Stiller  expects to repay
these  loans during  fiscal  2000 and has repaid  $240,000  and paid all accrued
interest  on the loans as of  January 15, 2000,  the end of the Company's fiscal
2000 first quarter.  The remaining loan balance owed by Mr.  Stiller is $210,000
at  January 15, 2000.  The Board of Directors believes  the terms of these loans
are no more favorable to  Mr.  Stiller than  he could obtain  from institutional
lending sources, and believes the loans benefited the Company by permitting  Mr.
Stiller  to delay  planned sales of certain of his shares in the  Company, while
the Company conducted a series of stock repurchase programs.

         Any  future   transactions   between  the  Company  and  its  officers,
directors,  principal  stockholders or other affiliates will be on terms no less
favorable to the Company than could be obtained from unaffiliated  third parties
on an  arms-length  basis and will be approved  by a majority  of the  Company's
independent  and  disinterested  directors  upon  their  conclusion  that it may
reasonably be expected to benefit the Company.

OTHER BUSINESS

         The Board of Directors is not aware of any matters not set forth herein
that may come before the Annual Meeting.  However, if other matters are properly
brought before the Annual Meeting,  it is intended that the persons named in the
accompanying proxy will vote as the Board of Directors directs.


<PAGE>


INDEPENDENT AUDITORS

         PricewaterhouseCoopers   LLP  served  as  the   Company's   independent
accountants for fiscal year 1999. The Company expects that a  representative  of
PricewaterhouseCoopers  LLP will attend the Annual Meeting.  This representative
will have an opportunity to make a statement,  if he or she desires, and will be
available to respond to appropriate questions from stockholders.

         The Corporation has not selected  auditors for the current fiscal year.
The Board of Directors and its Audit  Committee will make this decision later in
the year.


                                             By order of the Board of Directors,


                                             Robert D. Britt
Dated:  January 21, 2000                     Secretary


<PAGE>


                            DIRECTIONS TO HOLIDAY INN
                               45 Blush Hill Road
                            Waterbury, Vermont 05676


FROM I-89 - BOSTON, MA
1.     Take Route 93 North to Route 89 North (just  South of  Concord,  NH)
2.     Take exit 10  (Waterbury - Stowe)
3.     Turn right (North on Route 100) at the end of the exit ramp
4.     Take the first left (100 yards), up Blush Hill Road, into the Holiday Inn
       parking lot

FROM I-89 - BURLINGTON, VT
1.     Take Route 89 South (toward Montpelier)
2.     Take exit 10 (Waterbury, Stowe)
3.     Turn left (North on Route 100) at the end of the ramp
4.     Cross over I-89
5.     Take the first left (100 yards), up Blush Hill Road, into the Holiday Inn
       parking lot

FROM WAITSFIELD/WARREN
1.     Take Route 100 North
2.     Turn left on Route 2 and go through Waterbury
3.     Turn right (continuing on Route 100 North) after going under the railroad
       bridge
4.     Cross over I-89
5.     Take the first left (100 yards), up Blush Hill Road, into the Holiday Inn
       parking lot

FROM STOWE/MORRISVILLE
1.     Take Route 100 South towards I-89
2.     You will pass between a Mobil and an Exxon
3.     Turn right (before the ramp to I-89) up Blush Hill Road, into the Holiday
       Inn parking lot.


For further assistance:  Holiday Inn - Stowe/Waterbury  (802) 244-7822

                             APPENDIX A: PROXY CARD

                                   Detach Here

                           GREEN MOUNTAIN COFFEE, INC.
                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                            To Be Held March 9, 2000

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned  hereby  constitutes and appoints Robert P. Stiller and
Robert D. Britt,  and each of them, as proxies with full power of  substitution,
to  represent  and vote all of the shares which the  undersigned  is entitled to
vote at the Annual Meeting of Stockholders of Green Mountain  Coffee,  Inc. (the
"Company") to be held at the Holiday Inn, 45 Blush Hill Road, Waterbury, Vermont
on  Thursday,  March 9,  2000 at  10:30  a.m.,  and at any and all  adjournments
thereof. The undersigned hereby revokes any proxies previously given.

1.       Proposal 1 - To elect eight directors.

         Nominees:    Robert P.  Stiller,  Robert  D. Britt,  Stephen J.  Sabol,
         Jonathan C.  Wettstein,  William D. Davis,  Jules A. del Vecchio, Hinda
         Miller and David E. Moran.

         [__] FOR all nominees              [__] WITHHELD from all nominees

         [__] FOR, except vote withheld from the following nominees:

         ___________________________________________

2.       In their  discretion  on any matter of which the  Company  did not have
         notice by January 6, 2000, and, to the extent  permitted by law, on any
         other  business  that may  properly  come  before the  Meeting  and any
         adjournments.

                            (Please sign on reverse.)

<PAGE>


This  proxy will be  voted  as directed  or, if no  direction is given,  will be
voted FOR the nominees under  Proposal 1, and in the proxies' discretion (to the
extent  described above) on all other  matters that may properly come before the
Meeting.  If this  proxy is not  marked to withhold  authority to vote  for  any
nominee it will be voted FOR all nominees.

If you receive more than one proxy card, please sign and return all cards in the
accompanying  envelope.  Please check your mailing address as it appears on this
card. If it is inaccurate please include your correct address below.

                                    Dated: _______________________________, 2000


                                      ------------------------------------------
                                                     (Signature)

                                      ------------------------------------------
                                                     (Signature)


                                    Note:  Please sign  exactly as  your name or
                                    names  appear  on  this  card.  Joint owners
                                    should each sign  personally.  If signing as
                                    a  fiduciary  or attorney, please  give your
                                    exact title.




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