FINISHMASTER INC
DEF 14A, 1996-08-27
MISCELLANEOUS NONDURABLE GOODS
Previous: ML PRINCIPAL PROTECTION LP, S-1/A, 1996-08-27
Next: ZAZOVE CONVERTIBLE FUND LP, N-30D, 1996-08-27




                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]    Preliminary Proxy Statement
[ ]    Confidential, for Use  of the  Commission  Only  (as  permitted  by  Rule
       14a-6(e)(2))  
[X]    Definitive Proxy Statement  
[ ]    Definitive  Additional Materials
[ ]    Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                               FinishMaster, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


                               FinishMaster, Inc.
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[ ]   $125 per Exchange Act Rules 0-11(c)(1)(ii),  14a-6(i)(1),  or 14a-6(j)(2).
      (Paid with Preliminary Proxy Statement)

[ ]   $500 per each party to the  controversy  pursuant to  Exchange  Act Rule
      14a-6(i)(3).  [ ] 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 0-11:1

            --------------------------------------------------------------------
      4)    Proposed maximum aggregate value of transaction:

            --------------------------------------------------------------------
      5)    Total fee paid:

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

1  Set forth the amount on which the filing fee is  calculated  and state how it
   was determined.

[X]   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>
                               FINISHMASTER, INC.

                             4259 40th Street, S.E.
                            Kentwood, Michigan 49512
                                 (616) 949-7604

Dear Shareholder:                                                August 27, 1996


   
     We cordially  invite you to attend the Annual  Meeting of  Shareholders  of
Finishmaster,  Inc.  (the  "Company")  to be held at 10:00  a.m.  on  Wednesday,
September  18, 1996 at the Holiday Inn Crowne  Plaza  Hotel,  5700 28th  Street,
S.E., Grand Rapids, Michigan.
    

     In  connection  with the Annual  Meeting.  you are being asked (i) to elect
seven (7)  directors  for the  ensuing  year;  (ii) to ratify the  selection  of
Coopers & Lybrand,  LLP, as auditors  for the fiscal year ending March 31, 1997;
and (iii) to consider and act upon a proposal to change the  Company's  state of
incorporation  from the State of Michigan  to the State of Indiana.  Please read
the enclosed proxy  statement,  which describes this proposal and presents other
important information,  and complete, sign and return your proxy promptly in the
enclosed envelope.

     Whether or not you plan to attend the annual  meeting,  please  return your
signed proxy as soon as possible.

                                             Sincerely,
                                        
                                        
                                        
                                            Andre B. Lacy
                                                 Chairman of the Board
                                                  and Chief Executive Officer




<PAGE>



This proxy, when properly executed,  will be voted in the manner directed herein
and authorizes the Proxies to take action in their discretion upon other matters
that may properly come before the meeting.  If no direction is made,  this proxy
will be voted FOR each Proposal listed.


1.    Election of Directors

Nominees:   Margot L. Eccles, William J. Fennessy, Peter L.Frechette,
            Andre B. Lacy,  Michael J. Siereveld,  Walter S. Wiseman,
            Thomas U. Young

            [ ] FOR             [ ] WITHHELD 

For all nominees except as noted above:

[ ]  ----------------------------------------------------


2.    Ratification  and approval of the selection of Coopers & Lybrand,  LLP, as
      auditors for the fiscal year ending March 31, 1997.

                  [ ] FOR          [ ] AGAINST        [ ] ABSTAIN

3.    Approval and adoption of an Agreement and Plan of Merger pursuant to which
      the Company will merge into a newly formed Indiana  corporation which is a
      wholly-owned subsidiary of the Company, and thereby effect a change in the
      corporate  domicile of the Company from the State of Michigan to the State
      of Indiana.

                  [ ] FOR          [ ] AGAINST        [ ] ABSTAIN

                                                 MARK HERE FOR ADDRESS

                                                 CHANGE AND NOTE AT LEFT   [ ]


                                        Please sign exactly as your name appears
                                        hereon.  Joint owners  should each sign.
                                        When  signing  as  attorney,   executor,
                                        administrator,   trustee,  or  guardian,
                                        please give full title as such.


Signature:                Date:      Signature:                     Date:


<PAGE>


                                ANNUAL MEETING OF

                               FINISHMASTER, INC.

                               SEPTEMBER 18, 1996

         The  undersigned  hereby  constitutes  and  appoints  Andre B. Lacy and
Thomas U. Young, or either of them with power of  substitution to each,  proxies
to vote and act at the Annual Meeting of  Shareholders  on September 18, 1996 at
10:00 a.m., and at any adjournments thereof, upon and with respect to the number
of shares of Common  Stock of the  Company  as to which the  undersigned  may be
entitled  to vote or act.  The  undersigned  instructs  such  proxies,  or their
substitutes,  to vote in such manner as they may  determine on any matters which
may come before the  meeting,  all as indicated  in the  accompanying  Notice of
Meeting and Proxy Statement,  receipt of which is  acknowledged,  and to vote on
the following as specified by the undersigned.





                   CONTINUED AND TO BE SIGNED ON REVERSE SIDE
<PAGE>


                               FINISHMASTER, INC.

                             4259 40TH STREET, S.E.
                            KENTWOOD, MICHIGAN 49512
                                 (616) 949-7604

                    ----------------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                    ----------------------------------------

                          TO BE HELD SEPTEMBER 18, 1996

To the Shareholders of FinishMaster, Inc.:

      Notice  is  hereby  given  that the  Annual  Meeting  of  Shareholders  of
FinishMaster,  Inc., a Michigan corporation (the "Company"), will be held at the
Crowne Plaza Hotel, 5700 28th Street, S.E., Grand Rapids, Michigan on Wednesday,
September 18, 1996, at 10:00 a.m., local time, for the following  purposes,  all
of which are more completely set forth in the accompanying proxy statement.

       1.     Election  of  Directors.  To elect  seven  (7)  Directors  for the
              ensuing year;

       2.     Ratification  of Auditors.  To ratify and approve the selection of
              Coopers & Lybrand, LLP,  as  auditors  for the fiscal  year ending
              March 31, 1997.

       3.     Approval of Change of Corporate Domicile. To consider and act upon
              a proposal to change the Company's state of incorporation from the
              State of Michigan to the State of Indiana by approval and adoption
              of an Agreement  and Plan of Merger  pursuant to which the Company
              will  merge into a newly  formed  Indiana  corporation  which is a
              wholly-owned subsidiary of the Company.

       4.     Other  Business.  To transact such other  business as may properly
              come before the meeting.

      In accordance with the Bylaws of the Company and a resolution of the Board
of  Directors,  the record date for the meeting has been fixed at July 26, 1996.
Only  Shareholders  of  record  at the  close of  business  on that date will be
entitled to vote at the meeting or any adjournment thereof.

      We urge you to read the enclosed Proxy Statement carefully so that you may
be informed  about the business to come before the meeting,  or any  adjournment
thereof. At your earliest  convenience,  please sign and return the accompanying
proxy in the postage-paid envelope furnished for that purpose.

      A copy of our Annual  Report for the fiscal year ended March 31, 1996,  is
enclosed.  The  Annual  Report  is not a part of the proxy  soliciting  material
enclosed with this letter.

                                              By Order of the Board of Directors


                                              /s/ Andre B. Lacy
                                              Andre B. Lacy,
                                                   Chairman of the Board
                                                   and Chief Executive Officer

Indianapolis, Indiana
   
August 27, 1996
    

                             YOUR VOTE IS IMPORTANT

THE PROMPT RETURN OF YOUR SIGNED  PROXY,  REGARDLESS OF THE NUMBER OF SHARES YOU
HOLD,  WILL  AID THE  COMPANY  IN  REDUCING  THE  EXPENSE  OF  ADDITIONAL  PROXY
SOLICITATION.  THE GIVING OF SUCH  PROXY  DOES NOT AFFECT  YOUR RIGHT TO VOTE IN
PERSON  IN THE EVENT  YOU  ATTEND  THE  MEETING.  WHETHER  OR NOT YOU PLAN TO BE
PRESENT IN PERSON AT THE ANNUAL  MEETING,  PLEASE  SIGN,  DATE AND  COMPLETE THE
ENCLOSED PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE, WHICH REQUIRES NO POSTAGE
IF MAILED IN THE UNITED STATES.


<PAGE>



                               FINISHMASTER, INC.

                             4259 40th Street, S.E.
                            Kentwood, Michigan 49512

                                 ---------------
                                 PROXY STATEMENT
                                 ---------------

      This Proxy  Statement is being  furnished to the holders of common  stock,
without  par value (the  "Common  Stock"),  of  FinishMaster,  Inc.,  a Michigan
corporation (the  "Company"),  in connection with the solicitation of proxies by
the Board of  Directors  of the  Company  to be voted at the  Annual  Meeting of
Shareholders to be held at 10:00 a.m.,  local time, on Wednesday,  September 18,
1996, at the Crowne Plaza Hotel, 5700 28th Street, S.E., Grand Rapids, Michigan,
and at any  adjournment of such meeting.  This Proxy Statement is expected to be
mailed to shareholders on or about August 23, 1996.

      The proxy solicited hereby, if properly signed and returned to the Company
and not  revoked  prior  to its  use,  will be  voted  in  accordance  with  the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy received will be voted "FOR" each of the matters described below and, upon
the  transaction of such other business as may properly come before the meeting,
in accordance with the best judgment of the persons appointed as proxies.

      Any  shareholder  giving a proxy  has the  power to  revoke it at any time
before it is  exercised  by (i) filing with the Chief  Financial  Officer of the
Company  written  notice  thereof at least  twenty-four  (24)  hours  before the
commencement of the meeting (Roger Sorokin,  4259 40th Street,  S.E.,  Kentwood,
Michigan 49512),  (ii) submitting a duly executed proxy bearing a later date, or
(iii) appearing at the Annual Meeting and giving the Secretary  notice of his or
her intention to vote in person.  Proxies solicited hereby may be exercised only
at the Annual Meeting and any  adjournment  thereof and will not be used for any
other meeting.

      The  purpose  of this  Annual  Meeting of  Shareholders  shall be to elect
Directors, to ratify the selection of the Company's auditors for the fiscal year
ended March 31, 1997, to approve a proposed change of corporate domicile, and to
transact such other business as may properly come before the meeting.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

      The  Common  Stock is the only  voting  stock of the  Company.  Holders of
record at the close of business on July 26,  1996,  are entitled to one (1) vote
for each share of Common Stock held. As of July 26, 1996,  there were  6,000,140
shares of the Company's Common Stock issued and outstanding, and the Company had
no other class of equity  securities  outstanding.  Holders of stock entitled to
vote at the  meeting  do not have  cumulative  voting  rights in  respect of the
election of directors.

      In an election of  directors,  each  director is elected by a plurality of
the votes cast.  Actions other than  elections of directors are  authorized by a
majority  of the votes cast by the holders of shares  entitled to vote  thereon.
Although state law and the Articles of  Incorporation  and Bylaws of the Company
are silent on the issue,  it is the intent of the Company that proxies  received
which contain  abstentions or broker non-votes as to any matter will be included
in the calculation of the presence of a quorum, but will not be counted as votes
cast for or against the action to be taken on the matter.




<PAGE>



Security Ownership By Principal Holders

      The  following  table  sets forth  information  regarding  the  beneficial
ownership of the Common Stock of the Company as of July 26, 1996, by each person
who is known to the Company to own 5% or more of its Common Stock:


                                          Number of Shares of
      Name and Address of                    Common Stock
       Beneficial Owner                   Beneficially Owned       % of Class
- --------------------------------         -------------------       ----------
LDI AutoPaints, Inc.(1)                      4,045,100(1)             67.4
251 North Illinois, Suite 1800                                    
Indianapolis, Indiana  46204                                      
                                                                  
Edgemont Asset Management                         365,000              6.1
  Corporation                                                     
140 East 45th Street                                              
43rd Floor                                                        
New York, New York  10017                                         
                                                                  
Kalmar Investments Inc.                           428,000              7.1
1300 Market Street, Suite 500                                     
Wilmington, Delaware  19801                                       
                                                                

(1)  LDI  AutoPaints,   Inc.,  an  Indiana  corporation  ("AutoPaints"),   is  a
wholly-owned  subsidiary  of Lacy  Distribution,  Inc.,  an Indiana  corporation
("Lacy"),  and an indirect  wholly-owned  subsidiary  of LDI,  Ltd.,  an Indiana
limited partnership ("LDI"). LDI has two managing partners: LDI Management, Inc.
("LDIM"),  its  corporate  managing  general  partner,  and Andre B.  Lacy,  the
Chairman and Chief Executive Officer of the Company. AutoPaints, Lacy, LDI, LDIM
and  Andre B. Lacy  have  jointly  filed a  Schedule  13D to  report  beneficial
ownership of the 4,045,000 shares held of record by AutoPaints. In addition, LDI
also directly  owns 100 shares of the Company  which were  purchased on the open
market in August, 1995.

Change of Control

      A change in control of the Company  occurred on July 9, 1996 (the "Closing
Date").  On such date,  AutoPaints  and  Maxco,  Inc.,  a  Michigan  corporation
("Maxco")  consummated  the purchase and sale of all 4,045,000  shares of Common
Stock of the  Company  which  were owned by Maxco (the  "Stock  Purchase").  The
shares  purchased and sold in the Stock Purchase (the "Shares")  represent 67.4%
of the total issued and outstanding shares of Common Stock of the Company.

      The Stock Purchase was consummated  pursuant to a Stock Purchase Agreement
dated June 5, 1996 (the "Purchase  Agreement") among Lacy, Maxco, and LDI. Under
an  Assignment  and  Assumption  Agreement  dated as of the Closing  Date,  Lacy
assigned all its right,  title and interest in and to the Purchase  Agreement to
AutoPaints,  and AutoPaints  assumed of all obligations,  duties,  covenants and
conditions of Lacy  thereunder  with respect to the purchase of the Shares,  all
with the consent of LDI and Maxco. As a result of the Stock Purchase, AutoPaints
is now the beneficial owner of 67.4% of the total issued and outstanding  shares
of Common Stock of the Company.

      AutoPaints purchased the Shares from Maxco at a price of $11.50 per Share,
or $46,517,500 in the aggregate (the "Purchase Price"). Pursuant to the Purchase
Agreement,  Maxco and certain directors of the Company prior to the Closing Date
who are also directors of Maxco (the "Individual  Restricted  Parties")  entered
into a  Non-Competition  Agreement with AutoPaints,  effective as of the Closing
Date,  pursuant  to which  Maxco and the  Individual  Restricted  Parties are to
receive  consideration in the aggregate amount of $16,500,000 (the  "Non-Compete
Consideration").  The  Non-Compete  Consideration  is payable  according  to the
following  schedule:  (i) $12,000,000 was paid to Maxco on the Closing Date, and
(ii)  $4,500,000 in the aggregate is to be paid to Maxco and the four Individual
Restricted  Parties in five annual  installments  of $900,000 each commencing in
July, 1997. Of each such annual  installment of $900,000,  $20,000 is payable to
each of the four Individual  Restricted Parties and the remainder  ($820,000) is
payable to Maxco.

      A  portion  of  the  Purchase   Price  was  obtained   under  an  existing
$200,000,000  revolving credit facility  evidenced by a certain Credit Agreement
dated as of March 29, 1996, as amended from time to time, among LDI,

                                        2

<PAGE>



Lacy and various  financial  institutions,  including  Bank of America  National
Trust and Savings  Association,  as agent. The obligation of the lenders to make
the loans under the Credit  Agreement is subject to the  satisfaction of certain
customary  conditions and covenants.  Borrowings  under the Credit Agreement are
guaranteed by each of LDI's and Lacy's  significant  operating  subsidiaries and
affiliates,  but will not be guaranteed by Company.  Borrowings under the Credit
Agreement are otherwise unsecured.

      In accordance with the Purchase  Agreement,  six (6) individuals  executed
and  delivered  their  resignations  as  directors  of  the  Company,  effective
immediately   upon  the  closing  of  the  Stock   Purchase   (the   "Closing").
Simultaneously therewith,  certain individuals designated by Lacy and AutoPaints
were  elected to the Board of  Directors  of the  Company to fill the  vacancies
created  by such  resignations.  In  addition,  effective  immediately  upon the
Closing, certain officers of the Company who are also officers of Maxco executed
and delivered their resignations as officers of the Company.

      The following  individuals  resigned as directors  and/or  officers of the
Company as of the Closing Date (collectively,  the "Resigning  Directors"):  (i)
Max A.  Coon -  Chairman  of the  Board;  (ii)  Eric L.  Cross -  Secretary  and
Director;  (iii) Richard G. Johns - Director;  (iv) Vincent  Shunsky - Treasurer
and Director, (v) Douglas A.
Milbury - Director; and (vi) Gary W. Ross - Director.

      The  following  individuals  were elected to the Board of Directors of the
Company to fill the vacancies  created by such resignations  (collectively,  the
"Designated  Directors"):  (a) Andre B. Lacy, (b) Thomas U. Young, (c) Margot L.
Eccles,  (d)  William J.  Fennessy  and (e) Walter S.  Wiseman.  The  Designated
Directors, together with Messrs. Michael J. Siereveld, James F. White and Ronald
P. White,  constituted the interim Board of Directors of the Company immediately
following the Stock Purchase.

      At an  organizational  meeting held on July 10, 1996 (the  "Organizational
Meeting"),  the interim Board of Directors of the Company nominated the existing
directors for election at the next annual shareholders' meeting. In addition, at
the  Organizational  Meeting,  the Board of Directors of the Company elected the
following  individuals as officers of the Company to serve until the next annual
meeting of the Board of Directors and until their successors are duly chosen and
qualified,  in part to fill certain  vacancies  created as a result of the Stock
Purchase:

       Name                   Age        Office
- ----------------------       -----       ----------------------------------
Andre B. Lacy                 57         Chairman of the Board and
                                             Chief Executive Officer
Thomas U. Young               64         Vice Chairman of the Board
Ronald P. White               46         President and
                                             Chief Operating Officer
Michael J. Siereveld 41                  Senior Vice President
Roger A. Sorokin              55             Vice President - Finance
Christopher R. Banner         44             Vice President - Operations
William J. Fennessy  56                  Treasurer
Robert H. Reynolds            59         Secretary
                            
Messrs.  White,  Siereveld,  and Banner served as President and Chief  Executive
Officer, Senior Vice President, and Vice President-Operations, respectively, for
the five years preceding the Stock  Purchase.  Roger A. Sorokin was elected Vice
President-Finance  in April 1993  after  serving as  Director  of Finance  since
joining the Company in 1991.

      By a letter  dated  July 22,  1996,  Mr.  Ronald P.  White  resigned  as a
director  and as  President  and Chief  Operating  Officer  of the  Company.  In
response to this  resignation,  the Board of Directors,  by a unanimous  written
consent dated as of July 24, 1996,  elected Thomas U. Young  President and Chief
Operating Officer to hold such office until the next annual meeting of the Board
of Directors and until his successor is duly chosen and  qualified.  By a letter
dated July 29, 1996, Mr. James F. White  announced his resignation as a director
of the Company.  The  resignations of Mr. Ronald P. White and Mr. James F. White
are referred to herein as the  "Resignations."  Subsequent to the  Resignations,
the Board of Directors  has  decreased the number of directors of the Company to
seven (7), as  authorized  by the Bylaws of the Company,  and has  nominated Mr.
Peter L.  Frechette for election as a director at the Annual  Meeting,  together
with the existing members of the Board of Directors.



                                        3

<PAGE>



                       PROPOSAL I - ELECTION OF DIRECTORS

      The Company's  Bylaws  provide that the number of directors may be changed
from time to time, as determined  by the Board of Directors or  shareholders  of
the Company. The Board of Directors currently consists of six members,  with one
vacancy  remaining after giving effect to the  Resignations  and the decrease in
the total number of directors to seven.  Unless otherwise  directed,  each proxy
executed  and  returned by a  shareholder  will be voted for the election of the
following  nominees to the Board of  Directors,  to hold  office  until the next
Annual Meeting or until their  successors are elected.  In the event any nominee
should be unable or  unwilling  to stand for  election at the time of the Annual
Meeting,  the proxy  holders will  nominate and vote for a  replacement  nominee
recommended by the Board of Directors.  Proxies will be voted only to the extent
of the number of nominees  named.  At this time, the Board of Directors knows of
no reason why any  nominee  may not be able to serve as a director  if  elected.
Directors  are  elected to serve  until the next  Annual  Meeting or until their
successors are elected and qualified.

Security Ownership by Directors and Executive Officers

      The  following  table  sets  forth  information  as of July 26,  1996 with
respect to the number and percentage of Common Stock  beneficially  owned by (i)
each director nominee, (ii) each Named Executive Officer (as defined below), and
(iii) all directors and executive officers of the Company as a group.

<TABLE>
<CAPTION>


                                                                             Amount and Nature
                                                                          of Beneficial Ownership
                                                                           of Common Stock as of
                                                                              July 26, 1996 (1)
                                                                    ------------------------------------------  
               Name of                    Director of                 Sole Voting &           Shared Voting &         Percentage
        Beneficial Owner (1)             Company Since              Investment Power          Investment Power        of Class
        ----------------                 -------------              ----------------          ----------------        --------
Director Nominees:

<S>                                          <C>                       <C>                       <C>                      <C>  
Andre B. Lacy                                1996                          ---                    4,045,100(2)             67.4%

Thomas U. Young                              1996                          ---                         ---                   *

Margot L. Eccles                             1996                          ---                    4,045,100(2)             67.4%

William J. Fennessy                          1996                          ---                         ---                   *

Walter S. Wiseman                            1996                          ---                         ---                   *

Michael J. Siereveld                         1993                       49,650(3)                      350                   *

Peter L. Frechette                            ---                          ---                         ---                   *




Other Executive Officers:

Christopher R. Banner,                        ---                       25,400(4)                      ---                   *
Vice President - Operations

Roger A. Sorokin, Vice                        ---                       23,000(5)                      ---                   *
President - Finance

Robert H. Reynolds, Secretary                 ---                            ---                       ---                   *

All directors and executive                   ---                        98,050                   4,045,450(2)             69.1%
officers as a group (11)
</TABLE>

- ---------------
*     Beneficial ownership does not exceed one percent (1%)

Footnotes on following page

                                        4

<PAGE>
   
(1)   Amounts shown do not include an aggregate of 38,500 issued and outstanding
      shares  of Common Stock and an aggregate of 79,000  shares of Common Stock
      subject to stock  options  (which  options are  currently  exercisable  in
      accordance with their terms) held by certain  individuals who were serving
      as directors  and  officers of the Company  prior to  consummation  of the
      Stock Purchase and the Resignations.
    

(2)  Includes  100 shares of Common  Stock held  directly  by LDI,  which is the
     ultimate parent entity of AutoPaints,  the record owner of 4,045,000 shares
     of Common  Stock.  Mr. Lacy,  the  Chairman  and CEO of the  Company,  is a
     general partner of LDI, Ltd. ("LDI"). Mr. Lacy is also the sole shareholder
     and the Chairman,  President and Chief Executive Officer of LDI Management,
     Inc., the corporate managing general partner of LDI ("LDIM"), and he is the
     Chairman and Chief Executive Officer of AutoPaints.  Ms. Eccles serves as a
     director and as a Vice  President of LDIM and as a director of  AutoPaints.
     Due to their  positions with LDIM and  AutoPaints,  Mr. Lacy and Ms. Eccles
     may be deemed to have voting and  dispositive  power with  respect to these
     shares,  and  therefore to own such shares  beneficially  under  applicable
     regulations.

(3)  Includes  42,000  shares  subject  to stock  options,  which are  currently
     exercisable in accordance with their terms.

   
(4)  Includes  22,550  shares  subject  to stock  options,  which are  currently
     exercisable in accordance with their terms.
    

(5)  Consists of 23,000  Shares  subject to stock  options,  which are currently
     exercisable in accordance with their terms.

   
      The following  information is furnished  concerning the director nominees,
all of whom have been  nominated  by the Board of  Directors.
    

      Mr. Lacy (age 57) was elected Chairman of the Board of Directors and Chief
Executive  Officer of the Company in July,  1996.  Mr. Lacy is President,  Chief
Executive  Officer and Chairman of the Board of Directors of LDIM, the corporate
managing  general  partner of LDI.  Mr.  Lacy,  individually,  also  serves as a
general  partner  of LDI,  of  which  he owns  less  than 1% of the  outstanding
partnership  units.  Mr. Lacy serves as President,  Chief Executive  Officer and
Chairman of the Board of Directors of Lacy, and he has served as Chairman of the
Board of Directors and Chief Executive Officer of AutoPaints since its formation
in April,  1996.  Except for his positions with the Company and AutoPaints,  Mr.
Lacy has served in these  capacities for more than the previous five years.  Mr.
Lacy also serves as a director of  Albemarle  Corporation,  IPALCO  Enterprises,
Inc., Patterson Dental Company,  and Tredegar  Industries,  Inc. Mr. Lacy is the
brother of Margot L. Eccles.

      Mr.  Young (age 63) was named Vice  Chairman of the Board of  Directors of
the Company in July,  1996,  and was  subsequently  elected  President and Chief
Operating  Officer of the Company  effective July 24, 1996. Mr. Young has served
as a Vice  President of LDIM and as  President  and Chief  Operating  Officer of
AutoPaints  since June,  1996. From 1989 until May 31, 1996, Mr. Young served as
the  World  Wide  Director  of  the  Refinish  Business  for  E.I.  duPont  Co.,
Wilmington, Delaware.

      Ms.  Eccles (age 61) has served as a director  of the Company  since July,
1996.  She has  served  as a  director  of LDIM  and as its Vice  President  and
Assistant  Secretary  for more than the  previous  five years.  Ms.  Eccles also
serves as a director,  Vice  President and Assistant  Secretary of Lacy, and she
has  served as a  director  and  Assistant  Secretary  of  AutoPaints  since its
formation in April, 1996. Ms. Eccles is the sister of Andre B. Lacy.

      Mr. Fennessy (age 56) has served as the Treasurer and as a director of the
Company since July, 1996. He has served as a Vice President, Treasurer and Chief
Financial  Officer  of LDIM  for more  than the  previous  five (5)  years.  Mr.
Fennessy  also serves as a director  and as the Vice  President,  Treasurer  and
Chief  Financial  Officer of Lacy, and he has served as a director and Treasurer
of AutoPaints since its formation in April, 1996.

      Mr. Frechette (age 59) has served as Chairman of the Board, President, and
Chief Executive  Officer of Patterson  Dental  Company,  a distributor of dental
supplies and equipment based in St. Paul, Minnesota, for more than the past five
years.  In August,  1996, Mr.  Frechette was nominated by the Board of Directors
for election as a director at the next annual meeting of  shareholders,  to fill
the vacancy  remaining after giving effect to the  Resignations and the decrease
in the number of directors of the Company to seven.

      Mr. Siereveld (age 41) has served Senior Vice President of the Company for
more than the previous  five years.  He was elected to the Board of Directors of
the Company in 1993.

      Mr.  Wiseman (age 51) has served as a director of the Company  since July,
1996. He has served as a Vice  President of LDIM and as President of Major Video
Concepts, Inc., a wholesale distributor of videocassettes based in Indianapolis,
Indiana, and a wholly-owned  subsidiary of Lacy, for more than the previous five
years.

      Except for Mr. Lacy and Ms. Eccles, no director or nominee for director is
related to any other  director or nominee for director or  executive  officer of
the Company by blood,  marriage,  or adoption,  and there are no arrangements or
understandings  between any nominee and any other person  pursuant to which such
nominee was selected.


                                        5

<PAGE>



THE DIRECTORS SHALL BE ELECTED UPON RECEIPT OF A PLURALITY OF VOTES CAST AT
THE ANNUAL MEETING

Meetings and Committees of the Board of Directors

         The  management  of the Company is under the  direction of the Board of
Directors  (the  "Board").  The Board held four  meetings  during the  Company's
fiscal year ended March 31, 1996.  Former  directors  James F. White and Gary W.
Ross attended fewer than 75% of the meetings of the Board in such fiscal year.

         The  Board  has  established  an  Audit  Committee  and a  Compensation
Committee.  The Audit  Committee,  whose members  consisted of Messrs.  Milbury,
Shunsky and Ross for the fiscal year ended March 31, 1996, met two times in such
fiscal  year.  The Audit  Committee  recommends  the  annual  employment  of the
Company's  auditors with whom the Audit Committee will review the scope of audit
and non-audit  assignments,  related fees, the accounting principles used by the
Company in financial  reporting,  internal financial auditing procedures and the
adequacies of the Company's internal control  procedures.  At the Organizational
Meeting following the Stock Purchase,  the Board appointed all of the members of
the Board to the Audit Committee, with Walter S. Wiseman serving as the Chair of
such committee.

         The Compensation  Committee,  whose members consisted of Messrs. Cross,
Johns and Shunsky for the fiscal  year ended March 31,  1996,  met four times in
such fiscal year to  determine  executive  officer  salaries  and  bonuses.  The
Compensation  Committee also administers the Company's stock option plan. At the
Organizational  Meeting, the Board appointed Margot L. Eccles and Mr. Wiseman to
the Compensation Committee, to replace those directors who had previously served
on such committee  prior to the Stock  Purchase,  with Ms. Eccles serving as the
Chair of such committee. It is contemplated that, upon his election to the Board
at the Annual Meeting,  Peter L. Frechette will be appointed to the Compensation
Committee.

         At the  Organizational  Meeting,  the Board  established  an  Executive
Committee  consisting  of Andre B. Lacy,  Thomas U.  Young and Ronald P.  White,
which committee, in addition to such other duties as may be prescribed from time
to time by the Board,  shall have and  exercise,  during  intervals  between the
meetings of the Board,  all powers invested in the Board,  subject to applicable
legal  requirements.  The  vacancy  on the  Executive  Committee  created by the
resignation of Mr. White has not been filled.

         The Board does not have a standing nominating committee.

Director Compensation

         In the fiscal year ended March 31, 1996, the non-employee  directors of
the  Company  who  were  not  also  directors  or  employees  of  Maxco  or  its
subsidiaries  were paid $1,000 per meeting  attended.  In such fiscal year, fees
were  not  paid  to  directors  for  attendance  at  committee  meetings.  It is
contemplated  that the compensation  arrangements for independent,  non-employee
directors  of the Company  will be modified,  commencing  in the current  fiscal
year, to consist of an annual retainer of $6,000,  a board meeting fee of $1,000
per meeting, a committee meeting fee of $750 per meeting, and a telephonic board
meeting  fee of $250 per  meeting,  all  subject  to further  consideration  and
approval  by the  Company.  Directors  of  the  Company  who  are  employees  of
FinishMaster,  AutoPaints or their affiliates will not receive  compensation for
their services as directors.

Compliance with Reporting Requirements

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"1934  Act"),  requires  the  Company's  directors  and  executive  officers and
beneficial  owners of more than 10% of the Company's  equity  securities to file
with the Securities and Exchange  Commission  ("SEC") certain reports  regarding
the  ownership of the  Company's  securities  or any changes in such  ownership.
Officers,  directors  and  greater  than 10%  shareholders  are  required by SEC
regulations  to furnish the Company with copies of all Section  16(a) forms that
they file.

         Based solely on its review of the copies of such forms  received by it,
and/or written  representations  from certain  reporting persons that no Forms 5
were required for such persons,  the Company  believes  that,  during the fiscal
year ended March 31, 1996, all filing  requirements  applicable to its officers,
directors and greater than 10%  beneficial  owners with respect to Section 16(a)
of the 1934 Act were complied with.


                                        6

<PAGE>



Remuneration of Executive Officers

         The following  table  summarizes,  for the Company's  last three fiscal
years, the compensation of the persons who served as Chief Executive  Officer of
the  Company  during the fiscal  year ended March 31, 1996 and each of the other
most highly  compensated  executive  officers of the Company who were serving as
such at the end of such  fiscal  year and whose  salary  and bonus  compensation
exceeded $100,000 for services rendered in all capacities to the Company and its
subsidiary (collectively, the "Named Executive Officers").


                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>


                                                                                                      Long-Term
                                                        Annual Compensation                          Compensation
                                                    -------------------------      ---------------------------------------------
                                     Fiscal Year
               Name and                 Ended                                      Securities Underlying           All Other
          Principal Position          March 31,      Salary($)       Bonus($)      Option Awards (#)(1)        Compensation($)(2)
          ------------------          ---------      ---------       --------      --------------------        ------------------

<S>                                      <C>         <C>              <C>                <C>                         <C>   
Ronald P. White....................      1996        $155,000         $24,000            25,000                      $3,651
Chief Executive Officer                  1995         127,000          48,260               ---                       3,348
                                         1994         108,000          60,500            19,000                       3,042
                                                                                                        
Michael J. Siereveld...............      1996        $150,000         $22,000            25,000                      $3,581
Senior Vice President                    1995         110,000          44,000               ---                       3,348
                                         1994          93,000          52,000            17,000                       2,618
                                                                                                        
Roger A. Sorokin...................      1996        $ 92,000         $14,000            12,500                      $2,921
Vice President, Finance                  1995          79,000          27,650               ---                       2,346
                                         1994             ---             ---               ---                         ---
                                                                                                        
Christopher R. Banner..............      1996        $ 92,000         $15,000            12,500                      $2,931
Vice President, Operations               1995          80,132          28,046               ---                         ---
                                         1994             ---             ---               ---                         ---
</TABLE> 

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

(1)      Represents the number of shares on which options were granted.

(2)      Represents the Company's 20% match of up to 6% of employee deferrals of
         currently  earned  income into the 401(k)  Employee  Savings Plan and a
         profit sharing contribution made by the Company for all of its eligible
         employees  to the  401(k)  Employee  Savings  Plan at the rate of 1% of
         compensation.


                                        7

<PAGE>



     The  following  table sets  forth  information  related to options  granted
during  the  fiscal  year ended  March 31,  1996 to each of the Named  Executive
Officers to whom options have been granted.


             Stock Option Grants in Fiscal Year Ended March 31, 1996


                                    Individual Grants
<TABLE>
<CAPTION>

                                            % of Total
                                             Options
                         Securities         Granted to        Exercise
                         Underlying         Employees         or Base
                           Options          in Fiscal          Price         Expiration
       Name              Granted (#)        Year 1996          ($/Sh)            Date           5%($)(1)          10%($)(1)
       ----              -----------        ---------          ------           -----           --------          ---------
Ronald P.
<S>                       <C>                <C>              <C>            <C>              <C>               <C>        
White                      25,000             25.1%            $11.00         12/22/05         $172,947.50       $438,267.50

Michael J.
Siereveld                  25,000             25.1%            $11.00         12/22/05         $172,947.50       $438,267.50

Christopher J.
Banner                     12,500             12.6%            $11.00         12/22/05         $86,473.75        $219,133.75

Roger A.
Sorokin                    12,500             12.6%            $11.00         12/22/05         $86,473.75        $219,133.75
</TABLE>
- -------------------

(1)  These  gains  are  based  upon  assumed  rates  of  annual  compound  stock
     appreciation  of 5% and 10% from the date the options were granted over the
     full  option  term.  These  amounts  represent  certain  assumed  rates  of
     appreciation  only. Actual gains, if any, on option exercises are dependent
     upon  the  future  performance  of the  Shares  and  overall  stock  market
     conditions.  There can be no assurance  that the amounts  reflected on this
     table will be achieved.

     The  following  table sets forth  certain  information  regarding the total
number of stock options held by each of the Named  Executive  Officers,  and the
aggregate value of such stock options,  as of March 31, 1996. None of such stock
options had been exercised as of such date.

         Aggregated Option Exercises in Fiscal Year Ended March 31, 1996
                        and Fiscal Year-End Option Values

<TABLE>
<CAPTION>
                                                                        Number of Securities
                                   Shares                                    Underlying              Value of In-the-Money
                                Acquired on            Value            Unexercised Options          Unexercised Options at
           Name                 Exercise (#)       Realized ($)          at Fiscal Year-End          Fiscal Year-End ($)(1)
           ----                 ------------       ------------          ------------------          ----------------------
<S>                                <C>                 <C>                    <C>                          <C>    
Ronald P. White                     ---                 ---                    44,000                       $31,500

Michael J. Siereveld                ---                 ---                    42,000                        29,500

Christopher J. Banner               ---                 ---                    22,550                        16,300

Roger A. Sorokin                    ---                 ---                    23,000                        22,000
</TABLE>
- -------------------

(1)   Based on the closing  price for the Shares on the last business day of the
      fiscal year ended March 31, 1996, which was $11.50 per share.


                                        8

<PAGE>



Compensation Committee Interlocks and Insider Participation

     For the fiscal year ended March 31, 1996, the Compensation Committee of the
Board (the "Committee") consisted of Eric L. Cross, Richard G. Johns and Vincent
Shunsky.  Messrs.  Cross and  Shunsky,  although  officers of the Company in the
fiscal year ended March 31, 1996,  were also  officers  and  directors of Maxco,
were paid by Maxco, and received no compensation from the Company.


Compensation Committee Report on Executive Compensation

Overview and Philosophy

     The Committee is responsible for developing and making  recommendations  to
the Board with respect to the  Company's  executive  compensation  policies.  In
addition,  the  Committee,   pursuant  to  authority  delegated  by  the  Board,
determines on an annual basis the compensation to be paid to the Chief Executive
Officer and each of the other executive officers of the Company.

     The objectives of the Company's executive compensation program are to:

      _     Support the achievement of desired Company performance.

      _     Provide  compensation  that will attract and retain  superior talent
            and reward performance.

      _     Align the  executive  officers'  interests  with the  success of the
            Company by placing a portion of pay at risk,  with payout  dependent
            upon corporate performance.

      The  executive   compensation   program   provides  an  overall  level  of
compensation  opportunity  that is competitive with companies of comparable size
and  complexity.  The  Committee  will  use  its  discretion  to  set  executive
compensation  where  in  its  judgment  external,  internal  or an  individual's
circumstances warrant it.

Executive Officer Compensation Program

      The Company's executive officer  compensation program is comprised of base
salary, annual cash incentive compensation,  long-term incentive compensation in
the form of stock options, and various benefits,  including medical and deferred
compensation plans, generally available to employees of the Company.

Base Salary

      Base salary levels for the Company's  executive officers are competitively
set  relative  to  other  comparable  companies.  In  determining  salaries  the
Committee also takes into account individual experience and performance.

Annual Incentive Compensation

      The Company's  annual  incentive  program for  executive  officers and key
managers  provides  direct  financial  incentives  in the form of an annual cash
bonus to executives  based on the Company's  ability to create  economic  value.
Economic  value is  measured  by the  Company's  ability to generate a return in
excess of the Company's cost of capital.

      Specific individual performance was also taken into account in determining
bonuses,   including   meeting   department  goals,   attitude,   dependability,
cooperation with co-workers, and creativity or ideas that benefit the Company.


Stock Option Program

      The stock option  program is the Company's  long-term  incentive  plan for
executive officers and key employees. The objectives of the program are to align
executive and  shareholder  long-term  interests by creating a strong and direct
link between executive pay and shareholder  return,  and to enable executives to
develop and maintain a significant,  long-term stock  ownership  position in the
Company's Common Stock.


                                        9

<PAGE>



      The  Company's  stock  option plan was adopted by the  Company's  Board of
Directors in November 1993 and was ratified by the sole  stockholder on November
30, 1993. The stock option plan provides for the grant of both  incentive  stock
options  intended to qualify for preferential tax treatment under Section 422 of
the Internal Revenue Code of 1986, as amended,  and  nonqualified  stock options
that do not qualify for such  treatment.  The stock  option  plan  authorizes  a
committee of directors to award executive and key employee stock options.  Stock
options  are granted at an option  price  equal to the fair market  value of the
Company's  common  stock on the date of grant,  have ten year terms and can have
exercise restrictions established by the Committee. A total of 600,000 shares of
common stock have been reserved for issuance under the stock option plan.

Deferred Compensation

      The Company's employees participate in FinishMaster Inc.'s 401(k) Employee
Savings Plan. The 401(k) plan is a "cash or deferred" plan under which employees
may elect to  contribute a certain  portion of their annual  compensation  which
they would  otherwise be eligible to receive in cash.  The Company has agreed to
make a matching contribution of 20% of the employees'  contributions of up to 6%
of their annual compensation.  In addition, the Company intends to contribute 1%
of  compensation  for each  employee,  or more or less at the  discretion of the
Board.  Contributions  must be made from  current or  retained  earnings  of the
Company.  All full time  employees  of the  Company or its  subsidiary  who have
completed  one  year  of  service  are  eligible  to  participate  in the  plan.
Participants are immediately 100% vested in all contributions. The plan does not
contain an established  termination  date and it is not anticipated that it will
be terminated at any time in the foreseeable future.

Benefits

      The Company provides  medical benefits to the executive  officers that are
generally  available  to  Company  employees.  The  amount  of  perquisites,  as
determined  in  accordance  with  the  rules  of  the  Securities  and  Exchange
Commission relating to executive compensation,  did not exceed 10% of salary for
the fiscal year ended March 31, 1996.

Chief Executive Officer

      Ronald P. White served as the  Company's  Chief  Executive  Officer in the
fiscal year ended March 31, 1996,  having  first been named to such  position in
1988. His base salary for the fiscal year ended March 31, 1996 was $155,000. Mr.
White's bonus in fiscal year 1996 was $24,000.

      The factors discussed under "Annual Incentive  Compensation",  above, were
also  applied in  establishing  the  amount of Mr.  White's  bonus.  Significant
factors in establishing Mr. White's  compensation  were the Company's ability to
create economic  value,  the  development  and  implementation  of the Company's
acquisition strategy and general business development.

      The Committee believes Mr. White managed the Company well in a challenging
business climate and has achieved  above-average  results in comparison to other
comparable companies.

The Compensation  Committee  of the  Company  
   for the Fiscal Year Ended March 31, 1996:

      Eric L. Cross
      Richard G. Johns
      Vincent Shunsky



                                       10

<PAGE>



                          COMPARATIVE STOCK PERFORMANCE

        The graph below compares the cumulative total shareholder  return on the
Common Stock of the Registrant for the period beginning April 1, 1995 and ending
March 31, 1996, with the cumulative  total return on the CRSP Total Return Index
for  the  Nasdaq  Stock  Market  (US  Companies)  (1) and the  Nasdaq  index  of
Non-Financial  Companies  (2) over the same period,  assuming the  investment of
$100 in the  Registrant's  Common  Stock,  the Nasdaq U.S.  Index and the Nasdaq
Non-Financial Index on February 23, 1994, and reinvestment of all dividends.


[Table replaces line graph]

                                      Cumulative Total Return
                                  ------------------------------
                                  2/23/94    3/94    3/95   3/96
Finishmaster, Inc.        FMST     100        83     140     105
NASDAQ Stock Market--US   INAS     100        94     105     142
NASDAQ Non-Financial      INNF     100        94     103     137




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

(1)     The CRSP Total Return  Index for the Nasdaq Stock Market (US  Companies)
        is composed of all domestic  common shares traded on the Nasdaq National
        Market and the Nasdaq Small-Cap Market.

(2)     Nasdaq index of non-financial companies.



                                       11

<PAGE>



Certain Transactions With Related Persons

        Prior to November 30, 1993, Maxco owned 100% of the outstanding stock of
the Company and of the Company's wholly owned subsidiary, Refinishers Warehouse.
In contemplation  of the Company's  initial public offering of its common stock,
which became  effective on February 23, 1994, the Company and Maxco entered into
an agreement  effective  November 30, 1993, whereby Maxco transferred all of the
capital stock of Refinishers  Warehouse to the Company in exchange for 4,299,000
previously unissued shares of the Company's common stock.

        Prior to the Stock  Purchase,  Maxco provided  certain  services for its
subsidiaries,  including  the Company,  in the fiscal year ended March 31, 1996.
The services included central  purchasing of all insurance,  including  employee
benefit  coverage,  general and  automobile  liability,  property  and  casualty
insurance. While each subsidiary was charged for its pro rata share of the costs
of such services in the fiscal year ended March 31, 1996, there has never been a
management  or service  fee  charged to any of the  subsidiaries  by Maxco.  The
officers of the Company  prior to the Stock  Purchase  who are also  officers of
Maxco are not compensated by the Company.

        During the period in which  Maxco  owned  shares of common  stock of the
Company,  the  Company  from  time to time  incurred  indebtedness  to  Maxco in
connection  with the  payment of taxes and the  Company's  share of the costs of
certain  of the  above-described  services.  At March  31,  1996,  there  was no
outstanding indebtedness of the Company to Maxco.

        In addition,  Maxco leased  during the fiscal year ended March 31, 1996,
and  continues to lease,  a retail store  premises to the Company at  prevailing
market rates.

Recent Developments

        In anticipation of its initial public offering, the Company entered into
an  agreement  with Maxco for the purpose of defining the  relationship  between
them after the  offering  (the  "Inter-Company  Agreement").  The  Inter-Company
Agreement  did not result  from  arms-length  negotiations  between  independent
parties.  In  connection  with  the  Stock  Purchase,   the  Company  and  Maxco
terminated,  effective  July 9, 1996,  all  agreements  existing  between  them,
including without limitation the Inter-Company  Agreement. In order to allow the
Company to continue to participate in a certain  medical plan for the benefit of
its employees, the Company and Maxco entered into an agreement,  effective as of
the Closing Date,  which provides for the Company's  continued  participation in
such plan until the  termination  of the  agreement on December  31,  1996.  See
"Change of Control," above.


              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

        The Board of Directors  proposes the ratification by the shareholders at
the  Annual  Meeting  of the  appointment  of the  accounting  firm of Coopers &
Lybrand,  LLP ("Coopers & Lybrand") as independent  auditors for the fiscal year
ended March 31,  1997. A  representative  of Coopers & Lybrand is expected to be
present at the Annual Meeting with the  opportunity to make a statement if he so
desires.  He will also be  available  to  respond to any  appropriate  questions
shareholders may have.

Relationship with Independent Public Accountants

      The firm of Ernst & Young,  LLP ("Ernst & Young")  served as auditors  for
the Company for the fiscal year ended March 31, 1996. A representative  of Ernst
& Young is expected to be present at the Annual Meeting and will be available to
respond to appropriate  questions with respect to financial information for such
fiscal year, and will have the opportunity to make a statement if he so desires.

      At the  Organizational  Meeting,  the Board of  Directors  of the  Company
replaced  Ernst & Young as  independent  auditors for the Company for the fiscal
year ending March 31, 1997, effective July 10, 1996.

                                       12

<PAGE>




      At the same  meeting,  the Board of Directors of the Company  approved the
appointment of Coopers & Lybrand as independent auditors for the Company for the
fiscal year ending  March 31,  1997,  to replace the firm of Ernst & Young.  The
decision  to  change  auditors  was  recommended  and  approved  by the Board of
Directors of the Company.

      Ernst & Young's report on the Company's  financial  statements  during the
two most recent  fiscal years  contained no adverse  opinion or a disclaimer  of
opinion,  and was not  qualified as to  uncertainty,  audit scope or  accounting
principles.  During the last two fiscal  years and  subsequent  interim  periods
preceding this change, there were no disagreements between the Company and Ernst
&  Young  on any  matters  of  accounting  principles  or  practices,  financial
statement disclosure,  or auditing scope or procedure,  which disagreements,  if
not resolved to the satisfaction of Ernst & Young,  would have caused it to make
a reference to the subject matter of the  disagreements  in connection  with its
reports.

      At the request of the Company,  Ernst & Young has furnished to the Company
a letter addressed to the SEC stating that it agrees with the above statements.

      RATIFICATION OF THE APPOINTMENT OF AUDITORS REQUIRES THAT THE VOTES CAST
(IN PERSON OR BY PROXY) AT THE ANNUAL MEETING OR AT ANY ADJOURNMENT THEREOF
IN FAVOR OF RATIFICATION EXCEED THOSE CAST AGAINST.

               PROPOSAL III - PROPOSAL TO REINCORPORATE IN INDIANA

      The  following  discussion  summarizes  certain  aspects  of the  proposed
reincorporation  of the  Company  from the  State of  Michigan  to the  State of
Indiana (the "Reincorporation") pursuant to an Agreement and Plan of Merger (the
"Merger  Agreement")  between  the Company and  FinishMaster,  Inc.,  an Indiana
corporation  ("FinishMaster-Indiana")  (the  "Reincorporation  Proposal").  This
summary is not  intended to be complete  and is subject to, and is  qualified in
its entirety by, reference to the Indiana Business Corporation Law (the "Indiana
Law") and the Michigan Business Corporation Act (the "Michigan Law"), the Merger
Agreement,  a copy of which is  attached to this Proxy  Statement  as Exhibit 1,
and, where  applicable,  the Articles of Incorporation  of  FinishMaster-Indiana
(the "Indiana Articles"), a copy of which is attached to this Proxy Statement as
Exhibit 2. In this discussion of the Reincorporation,  the term "Company" refers
to the existing Michigan corporation and the term "FinishMaster-Indiana"  refers
to the new corporation which is the proposed successor to the Company.

      THE BOARD OF  DIRECTORS  HAS  UNANIMOUSLY  APPROVED  AND,  FOR THE REASONS
DESCRIBED BELOW UNDER "PRINCIPAL REASONS FOR THE  REINCORPORATION,"  UNANIMOUSLY
RECOMMENDS THAT THE SHAREHOLDERS  APPROVE AND ADOPT THE MERGER AGREEMENT AND THE
REINCORPORATION PROPOSAL.


Principal Reasons for the Reincorporation

      In 1986, the State of Indiana  adopted the Indiana Law, which is patterned
after the Model Business Corporation Act (the "Model Act"). As such, the Indiana
Law was designed as a comprehensive,  modern and flexible  corporation law which
would  conform to similar  statutes in other  states that were also based on the
Model Act. As a result,  in dealing with corporate  issues,  Indiana courts have
been  able  to rely  on a  substantial  body of  case  law  that  has  developed
construing statutes based on the Model Act and establishing public policies with
respect  to  corporations.  As a result  of being  based on the Model  Act,  the
Indiana  Law  contains   state-of-the-art   provisions  that  are  comparatively
well-known and  understood.  Although it follows the Model Act in some respects,
the Michigan Law is more a conglomeration  of prior  corporation  statutes,  and
Michigan is generally  deemed not to have  adopted the Model Act.  Consequently,
the Board of Directors  believes that  reincorporation in Indiana should provide
greater flexibility and certainty with respect to legal aspects of the Company's
corporate affairs.


                                       13

<PAGE>



      Another benefit of  reincorporating in Indiana is to be found in the broad
and flexible  indemnification  provisions  and standards of conduct for officers
and  directors  under the Indiana  Law.  Many  states,  including  Michigan  and
Indiana,  have  addressed the issue of  indemnification  by passing  legislation
designed  to reduce  the risk of  directors'  personal  liability  for  damages.
Although  the  Michigan  Law has  addressed  this  problem by reducing  director
liability under certain circumstances,  the Indiana Law significantly  clarifies
the standard of care  required of directors  that is used by courts to determine
whether the imposition of liability is appropriate  in the first  instance.  The
Indiana Law holds a director liable only if the breach of his duty or failure to
act constitutes willful misconduct or recklessness.  See Appendix A: "Comparison
of Michigan and Indiana  Corporate  Law--Standard  of Conduct for Directors." In
addition,  the Indiana Law has expanded the rights of a corporation to indemnify
directors by eliminating the restriction that  indemnification is only available
where there has been a successful  defense and no adverse  judgment  against the
director.

     Finally, the Indiana Law expands the criteria that a Board of Directors may
consider  in  making  corporate  decisions  through  its  "other   constituents"
provision  that  allows,  but does not  mandate,  directors to take into account
employees,  customers,  suppliers,  communities,  and the  like in  making  such
decisions.  The Michigan Law does not allow  directors to take into account such
"other constituents."

      Although the  Corporation  has had little  difficulty  in  attracting  and
retaining  directors,  the Board of Directors believes that the  indemnification
provisions and standards of conduct available under the Indiana Law will enhance
the  likelihood  that the Company will continue to be able to attract and retain
qualified persons for such positions and that directors will not be inhibited in
their  decision-making  because of undue concerns about personal liability.  The
Board of Directors  believes  that the  diligence  exercised by directors  stems
primarily  from their  fiduciary duty and desire to act in the best interests of
the  Corporation  and its  shareholders  and not from fear of monetary  damages.
Consequently,  they  believe  that the  level of care  exercised  by them in the
performance  of their  duties  would  not be  lessened  by the  adoption  of the
Reincorporation  Proposal.  The Board of Directors recognizes that it and future
members of the Board of Directors could personally  benefit from approval of the
proposed  change,  but for the  reasons  stated  above,  the Board of  Directors
believes that the proposed  change is in the best  interests of the  Corporation
and its shareholders.

      Finally,  a very significant  factor justifying  incorporation in Indiana,
apart from statutory benefits,  lies in management's intention to coordinate the
Company's  legal  compliance  and  accounting  functions  through  resources and
advisory services  utilized by LDI and its affiliates in Indianapolis,  Indiana,
which are accustomed to the Indiana legal environment.  Management believes that
the prior  experience of other  companies in LDI's  distribution  group in using
such an approach  establishes a sound  precedent for the effective and efficient
administration   of  the  Company's  legal  and  accounting   functions  from  a
centralized location in Indiana.

      In summary,  the Board of Directors  believes that the Indiana Law, as one
of the most  flexible and  state-of-the-art  corporation  statutes in the United
States,  is likely to foster an  environment  which  will  allow the  Company to
realize  certain  efficiencies  in the conduct of its  corporate  affairs and to
attract  experienced  and talented  people to serve on the Company's  management
team.


Principal Features of the Reincorporation

      The  Reincorporation  will be effected by the merger (the "Merger") of the
Company with and into  FinishMaster-Indiana,  a  wholly-owned  subsidiary of the
Company  which will be  incorporated  under the Indiana Law for  purposes of the
Merger. FinishMaster-Indiana will be the surviving corporation in the Merger and
will  continue  under the name of  FinishMaster,  Inc. The Company will cease to
exist as a result of the Merger.

      The Merger will not become  effective  until the  requisite  shareholders'
approval  of the  Reincorporation  Proposal  has been  obtained  and the  Merger
Agreement  and  Articles of Merger are filed with the  Secretary of State of the
State of Indiana and the  Secretary of State of the State of Michigan.  Upon the
effective   time  of  the  Merger,   FinishMaster-Indiana,   as  the   surviving
corporation, will be governed by the Indiana Articles and the Indiana Law.


                                       14

<PAGE>



      Upon completion of the Merger,  each outstanding  share of Common Stock of
the   Company   will  be   converted   into  one  share  of   Common   Stock  of
FinishMaster-Indiana. As a result, the existing shareholders of the Company will
automatically  become  shareholders  of  FinishMaster-Indiana,  the Company will
cease to exist, and  FinishMaster-Indiana  will continue to operate the business
of the Company under the name  FinishMaster,  Inc. The stock certificates of the
Company  will be deemed to  represent  the same  number of  FinishMaster-Indiana
shares as were  represented  by the Company's  stock  certificates  prior to the
Reincorporation.  IT WILL NOT BE NECESSARY FOR  SHAREHOLDERS  TO EXCHANGE  THEIR
STOCK CERTIFICATES FOR  FINISHMASTER-INDIANA  STOCK CERTIFICATES.  Following the
Reincorporation,  previously  outstanding  stock of the Company will  constitute
"good  delivery" in  connection  with sales through a broker,  or otherwise,  of
shares of  FinishMaster-Indiana.  Upon  completion of the  Reincorporation,  the
authorized  capital  stock of  FinishMaster-Indiana  will consist of ten million
(10,000,000)  shares  of  Common  Stock,  without  par  value,  and one  million
(1,000,000) shares of preferred stock,  without par value, which is identical to
the authorized capital stock of the Company. The rights, privileges, limitations
and  restrictions of the preferred stock  authorized in the Indiana Articles are
identical to those of the preferred stock authorized under the Company's current
articles of incorporation.

      The Reincorporation will not immediately result in any change to the daily
business  operations  of the  Company or the present  location of the  principal
executive  offices  of the  Company  in  Kentwood,  Michigan.  The  consolidated
financial   condition  and  results  of   operations   of   FinishMaster-Indiana
immediately after the consummation of the  Reincorporation  will be identical to
that  of  the   Company   immediately   prior   to  the   consummation   of  the
Reincorporation.  In addition, at the effective time of the Merger, the Board of
Directors  of  FinishMaster-Indiana   will  consist  of  those  persons  elected
directors  of the Company at the Annual  Meeting.  The Board of  Directors  will
consist of seven (7)  directors,  who will be those persons  described  above in
"Election of Directors" who were elected at the Annual Meeting. In addition, the
individuals  serving as executive  officers of the Company  immediately prior to
the Merger will serve as  executive  officers of  FinishMaster-Indiana  upon the
effectiveness of the Merger.

      A  vote  for   approval  and   adoption  of  the  Merger   Agreement   and
Reincorporation  Proposal will also constitute  specific approval of the Indiana
Articles.

      Confirmation and adoption of the Merger Agreement and the  Reincorporation
Proposal will affect certain rights of shareholders.  Accordingly,  shareholders
are urged to read carefully  this entire Proxy  Statement and the Appendices and
Exhibits to the Proxy Statement before voting.

Dissenters' Rights of Appraisal

      As discussed  under  "Appraisal  Rights" in the Comparison of Michigan and
Indiana  Corporate Law contained in Appendix A attached to this Proxy Statement,
the Michigan Law provides  dissenters'  rights of appraisal to holders of shares
of a class which is neither listed on a national securities exchange nor held by
more than  2,000  shareholders.  Accordingly,  the  Michigan  Law  provides  for
dissenters'  rights of appraisal in  connection  with the  Reincorporation.  Any
record  holder  of  shares  who does  not  vote in favor of the  Reincorporation
Proposal may elect to receive  payment of the value of his or her shares in cash
in  accordance   with  Sections  761  through  774  of  the  Michigan  Law  (the
"Dissenters' Rights Provisions").

     ANY  HOLDER OF SHARES  CONTEMPLATING  THE  EXERCISE  OF HIS OR HER RIGHT TO
DISSENT  IS  URGED  TO  REVIEW  CAREFULLY  THE  DISSENTERS'   RIGHTS  PROVISIONS
SUMMARIZED IN APPENDIX B TO THIS PROXY STATEMENT AND REPRINTED IN THEIR ENTIRETY
AS APPENDIX C TO THIS PROXY STATEMENT. THE DISCUSSION SET FORTH IN APPENDIX B IS
NOT A COMPLETE  STATEMENT OF MICHIGAN LAW RELATING TO DISSENTERS'  RIGHTS AND IS
QUALIFIED IN ITS ENTIRETY BY REFERENCE TO APPENDIX C. EACH REQUIREMENT SET FORTH
IN APPENDIX B AND IN APPENDIX C MUST BE FOLLOWED IN STRICT  COMPLIANCE  WITH THE
APPLICABLE  DISSENTERS'  RIGHTS  PROVISIONS  IN ORDER FOR  HOLDERS  OF SHARES TO
PERFECT DISSENTERS' RIGHTS.


                                       15

<PAGE>



Amendment, Deferral or Termination of the Merger Agreement

      If approved by the  shareholders at the Annual Meeting,  it is anticipated
that the Reincorporation will become effective at the earliest practicable time.
However,  the Merger  Agreement  provides  that it may be  amended,  modified or
supplemented  before  or after  approval  by the  shareholders  of the  Company;
however,  no such amendment,  modification or supplement may be made if it would
have a material  adverse  effect upon the rights of the Company's  shareholders,
unless it has been  approved  by the  shareholders.  The Merger  Agreement  also
provides  that the  Company  may  terminate  and abandon the Merger or defer its
consummation for a reasonable period,  notwithstanding shareholder approval, if,
in the opinion of the Board of Directors,  such action would be  advisable.  The
Merger  Agreement  provides  that the  consummation  of the Merger is subject to
certain  conditions,  including the absence of pending or threatened  litigation
regarding the Reincorporation.

Federal Income Tax Consequences of the Reincorporation

   
     The Reincorporation  will constitute a reorganization  described in Section
368(a)(1)(F) of the Internal Revenue Code of 1986, as amended.  Accordingly,  no
gain or loss will be  recognized  by the holders of Common  Stock as a result of
the consummation of the  Reincorporation  and no gain or loss will be recognized
by the Company or  FinishMaster-Indiana.  Each holder of Common  Stock will have
the same basis in the FinishMaster-Indiana Common Stock received pursuant to the
Reincorporation as such holder had in the Common Stock held immediately prior to
the   Reincorporation,   and   the   holding   period   with   respect   to  the
FinishMaster-Indiana  Common  Stock will  include the period  during  which such
holder held the corresponding Common Stock of the Company, so long as the Common
Stock  was  held  as a  capital  asset  at  the  time  of  consummation  of  the
Reincorporation. FinishMaster-Indiana will succeed without adjustment to the tax
attributes of the Company.  Shareholders should consult their own tax advisor as
to any effect the  reincorporation may have under state, local or foreign income
tax laws.
    

      The Board of Directors  unanimously  recommends that the shareholders vote
"FOR" the approval and adoption of the Merger Agreement and the  Reincorporation
Proposal.


                        VOTE REQUIRED TO APPROVE MATTERS

      A quorum for the meeting  requires  the  presence in person or by proxy of
holders  of a majority  of the  outstanding  shares of the  Common  Stock of the
Company.  Votes  cast by  proxy  or in  person  at the  Annual  Meeting  will be
tabulated  by  the   inspector(s)   of  election   appointed  for  the  meeting.
Abstentions,  "broker  non-votes" (i.e., where brokers or nominees indicate that
such persons have not received  instructions  from the beneficial owner or other
person  entitled to vote shares as to a matter with respect to which the brokers
or nominees do not have discretionary  power to vote) and votes withheld will be
treated as present for purposes of  determining  the  presence of a quorum,  but
will not be counted  as votes cast for or against  the action to be taken on the
matter.

      The  election of each  director  requires a  plurality  of the votes cast.
Votes withheld will be deemed not to have been cast. The Company's  shareholders
do not currently  have the power to cumulate  votes in the election of directors
by (i)  multiplying  the number of votes they are entitled to cast by the number
of directors for whom they are entitled to vote and (ii) casting the product for
a single candidate or distributing the product among two or more candidates.


                                       16

<PAGE>




      The approval of the Merger Agreement and Reincorporation Proposal requires
the  affirmative  vote of the holders of shares  representing  a majority of the
shares outstanding on the record date.

      AutoPaints,  which is  controlled by members of management of the Company,
currently  beneficially owns approximately 67.4% of the outstanding Common Stock
of the Company,  and Andre B. Lacy, as Chairman and Chief  Executive  Officer of
AutoPaints, intends to vote its shares in favor of the Reincorporation Proposal.



                              SHAREHOLDER PROPOSALS

   
      Any proposals  which  shareholders of the Company intend to present at the
next annual  meeting of the Company must be received by the Company by April 29,
1997,  for  inclusion in the Company's  proxy  statement and proxy form for that
meeting.
    

                                  OTHER MATTERS

      Management is not aware of any business to come before the Annual  Meeting
other than those matters described in the Proxy Statement. However, if any other
matters should properly come before the Annual Meeting,  it is intended that the
proxies  solicited  hereby will be voted with respect to those other  matters in
accordance with the judgment of the persons voting the proxies.

      The cost of  solicitation  of proxies  will be borne by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses  incurred by them in sending proxy material
to the beneficial  owners of the Common Stock.  In addition to  solicitation  by
mail,  directors,  officers,  and  employees of the Company may solicit  proxies
personally or by telephone without additional compensation.

      Each Shareholder is urged to complete,  date and sign the proxy and return
it promptly in the enclosed return envelope.

      Insofar  as any of the  information  in  this  Proxy  Statement  may  rest
peculiarly  within the knowledge of persons other than the Company,  the Company
relies upon  information  furnished by others for the accuracy and  completeness
thereof.

                                         By Order of the Board of Directors


                                        /s/ Andre B. Lacy
                                         Andre B. Lacy, Chairman of the Board
                                                    and Chief Executive Officer

   
August 27, 1996
    

                                       17

<PAGE>



                                   APPENDIX A
                Comparison of Michigan and Indiana Corporate Law


      The Michigan Business Corporation Act (the "Michigan Law") and the Indiana
Business  Corporation Law (the "Indiana Law") are similar in many respects,  but
there are differences that may affect the rights of shareholders.  The following
includes a summary of certain  similarities and differences between the Michigan
Law and the Indiana Law. This  discussion is not  exhaustive and is qualified in
its entirety by reference  to the  specific  provisions  of the Indiana Law, the
Michigan Law and, where applicable, the Indiana Articles.

Vote Required for Mergers, Consolidations and Dissolution

      The Indiana Law relating to mergers and other corporate reorganizations is
similar to the  Michigan  Law in several  respects.  Both the  Michigan  and the
Indiana Law provide for a  shareholder  vote (except as indicated  below and for
certain   "short-form"   mergers  between  a  parent  corporation  and  its  90%
subsidiaries)  of: (i) both the acquiring and acquired  corporations  to approve
mergers and (ii) the selling corporation to approve the sale by such corporation
of all or substantially all of its assets. Both the Michigan and the Indiana Law
also provide for a shareholder vote to approve the dissolution of a corporation.
In  addition,  both the Michigan and the Indiana Law require the approval of the
shareholders  of an "acquired  corporation"  (which is defined as a  corporation
whose  shares  will  be  acquired  in  the  transaction)  in  a  share  exchange
transaction.

     The  Indiana  Law does not  require  a  shareholder  vote of the  surviving
corporation in a merger if (i) the merger  agreement does not amend the existing
articles of incorporation; (ii) each "pre-merger" shareholder will hold the same
proportion of shares (relative to all "pre-merger"  shareholders) with identical
designations, preferences, limitations and relative rights immediately after the
merger; (iii) the number of "voting shares" (defined to mean shares that entitle
their holders to vote unconditionally in elections of directors) to be issued by
the  surviving  corporation  in the merger  does not  exceed 20% of the  "voting
shares" outstanding  immediately prior to such issuance;  and (iv) the number of
"participating  shares"  (defined to mean shares that entitle  their  holders to
participate  without  limitation  distributions)  to be issued by the  surviving
corporation  in the merger  does not exceed  20% of the  "participating  shares"
outstanding immediately prior to such issuance. Similarly, the Michigan Law does
not require a shareholder  vote of the surviving  corporation in a merger if (i)
the merger agreement does not amend the existing  articles of incorporation  and
(ii) each  "pre-merger  shareholder"  will hold the same  number of shares  with
identical   designations,   preferences,   limitations,   and  relative   rights
immediately after the merger.

      To obtain shareholder approval of a merger, share exchange, sale of all or
substantially  all of a corporation's  assets,  or dissolution,  the Indiana Law
requires a corporation to receive an affirmative  vote of at least a majority of
the outstanding  stock of the corporation  entitled to vote thereon,  unless the
articles of  incorporation  or the board of directors  require a greater vote or
voting by voting  groups.  Similarly,  the Michigan Law  generally  requires the
affirmative  vote of at least a  majority  of all shares  entitled  to vote on a
particular  transaction  in order to obtain  shareholder  approval  of a merger,
share  exchange,  sale  of all or  substantially  all  assets,  or  dissolution.
Additionally,  under both the Michigan and the Indiana Law,  separate  voting by
voting  groups  is  required:  (i) on a plan of merger  if the plan  contains  a
provision  which,  if  contained  in a proposed  amendment  to the  articles  of
incorporation,  would require action by one or more separate  voting groups;  or
(ii) on a plan of share  exchange by each class or series of shares  included in
the exchange,  with each class or series  constituting a separate  voting group.
Both the Michigan and the Indiana Law permit the board of directors to condition
its  submission  of a  proposal  for  merger,  share  exchange,  sale  of all or
substantially all assets, or dissolution on any basis.

Appraisal Rights

      Both the Indiana Law and the  Michigan  Law  provide  shareholders,  under
certain  circumstances,  to dissent from certain  corporate  transactions and to
receive  fair  value for their  shares in lieu of the  consideration  they would
otherwise receive in the transactions.  The Indiana Law provides for dissenters'
rights in connection  with,  among other  transactions,  (i) a merger  requiring
shareholder approval, (ii) a share exchange requiring

                                       A-1

<PAGE>



shareholder  approval,  and (iii) a sale or exchange of all or substantially all
of the  assets of the  corporation,  including  a sale in  dissolution,  but not
including  a sale  pursuant  to a  court  order.  Dissenters'  rights  are  only
available for  shareholders  entitled to vote on the transaction  giving rise to
such rights. The Indiana Law does not provide  dissenters' rights to the holders
of shares  which  are (i)  registered  on a United  States  securities  exchange
registered under the Securities Exchange Act of 1934, as amended, or (ii) traded
on the National  Association of Securities  Dealers,  Inc. Automated  Quotations
System Over-the-Counter Markets - National Market Issues or a similar market.

      The Michigan Law provides for dissenters' rights in connection with, among
other transactions:  (i) a merger requiring shareholder  approval,  (ii) a share
exchange requiring  shareholder  approval and (iii) a sale or exchange of all or
substantially  all of  the  assets  of  the  corporation,  including  a sale  in
dissolution,  but not  including a sale  pursuant to a court order.  Dissenters'
rights are only available for  shareholders  entitled to vote on the transaction
giving rise to such rights. The Michigan Law does not provide dissenters' rights
to (i)  holders  of shares  of a class  which is  either  listed  on a  national
securities  exchange  or  held  by not  less  than  2,000  shareholders  or (ii)
shareholders  entitled to vote on transactions  where such  shareholders  are to
receive  cash or  shares  of a class  either  listed  on a  national  securities
exchange or held by not less than 2,000 shareholders or any combination thereof.

Cumulative Voting

      Under both the Indiana Law and the Michigan Law,  cumulative voting (which
permits  holders  of  less  than  a  majority  of  the  voting  securities  of a
corporation to cumulate their votes and elect a director in certain  situations)
is not available unless expressly provided for in the corporation's  articles of
incorporation.  Furthermore, under the Indiana Law, shares otherwise entitled to
vote cumulatively may not be voted  cumulatively at a particular  meeting unless
the meeting notice or  accompanying  proxy statement  conspicuously  states that
cumulative  voting is authorized,  or at least one shareholder who has the right
to  cumulate  its votes  gives  notice of its  intention  to do so not less than
forty-eight  hours before the shareholder  meeting.  Since neither the Company's
Articles of  Incorporation  nor the  Indiana  Articles  provide  for  cumulative
voting,  the  Company's  shareholders  do  not  have  cumulative  voting  rights
currently,  nor  will  they  have  such  rights  after  the  Reincorporation  is
consummated.

Preemptive Rights

      Under  both  the  Michigan  Law and the  Indiana  Law,  shareholders  of a
corporation do not have  preemptive  rights (which would permit them to maintain
their  percentage  ownership in the  corporation  by enabling them to purchase a
portion of newly-issued  shares),  unless expressly provided for in the articles
of incorporation  (or, in the case only of the Michigan Law, unless provided for
in an agreement between the corporation and one or more shareholders).

      Since  neither the  Company's  Articles of  Incorporation  nor the Indiana
Articles expressly provide for pre-emptive  rights,  the Company's  shareholders
currently do not possess  such  rights,  nor will they possess such rights after
the Reincorporation is consummated. As a result, the Company will continue to be
able to issue its capital stock to any public or private  investor without first
offering such stock to the Company's  current  shareholders.  If any such shares
are issued,  the present  shareholders'  ownership as a percentage  of the total
outstanding stock would be diluted. Any such issuances would be on such terms as
determined by the Board of Directors in its lawfully exercised discretion.

      Compliance  with the  requirements  of preemptive  rights,  if the Company
should desire to issue  additional  common stock or securities  convertible into
common stock in the future,  would involve  considerable  delay and  substantial
expense to the Company.  In most  situations,  the Company  would be required to
initiate  and  complete a rights  offering or solicit  and obtain  shareholders'
consent to a waiver of the preemptive rights before issuing any shares of stock.
This may limit the Company's  flexibility to take advantage of  opportunities to
raise  capital for business  growth or to finance  acquisitions  that may become
available in the rapidly changing financial markets.


                                       A-2

<PAGE>



      Historically,  preemptive  rights originated at a time when companies were
generally  small and had  relatively  few  shareholders,  shares were not widely
traded and there was  little  opportunity  to  purchase  additional  shares at a
reasonable  price  except  when the company  had a new issue.  Today,  investors
wishing to maintain or increase their holdings of the Company's  stock may do so
by purchasing  shares through a  broker-dealer  making a market in the Company's
shares.

      The Board of  Directors  believes  that  preemptive  rights would not be a
significant benefit to the shareholders, and that any benefit to shareholders of
preemptive  rights is outweighed by the benefit to the shareholders of increased
flexibility and reduced costs in financing the operations of the Company.

Distributions to Shareholders

      Under both the Michigan Law and the Indiana  Law, the  declaration  and/or
payment  of  dividends,  the  redemption  of  shares,  or  the  distribution  of
indebtedness  is only  permitted  if,  after giving  effect to such action,  the
corporation is able to pay its debts as they come due in the ordinary  course of
business or the  corporation's  total assets exceed its total  liabilities  plus
(unless the articles of incorporation permit otherwise) the amount that would be
needed to satisfy  preferential  shares (i.e.,  shares which are superior to the
shares  participating  in the  distribution)  upon  dissolution.  The  board  of
directors may base its  determination  that these  requirements have been met on
the  corporation's  financial  statements  prepared  on the basis of  accounting
practices and principles that are reasonable  under the  circumstances or a fair
valuation or other method that is reasonable.

Removal of Directors

      Under  Indiana  law,  directors  or  shareholders  may  remove one or more
directors  with or without  cause unless the articles of  incorporation  provide
otherwise.  Under both the  Indiana Law and the  Michigan  Law, if a director is
elected  by  a  voting  group,  only  shareholders  of  that  voting  group  may
participate  in a vote to remove  that  director.  Under  the  Indiana  Law,  if
cumulative voting is authorized,  a director may not be removed if the number of
votes  sufficient  to elect  that  director  under  cumulative  voting are voted
against the  director's  removal.  Otherwise,  a director  may be removed if the
number of votes cast to remove the director exceeds the number of votes cast not
to remove the director.

      Similarly,  under the Michigan Law,  shareholders  may, by majority  vote,
remove one or more  directors  with or without  cause,  unless the  articles  of
incorporation  provide  for  removal  only for  cause.  Furthermore,  under  the
Michigan Law, if cumulative voting is authorized,  a director may not be removed
(if less than the entire  board is to be removed) if the votes cast  against his
or her removal would be  sufficient to elect him or her under a cumulative  vote
for the  election of the entire  board of  directors  or if there are classes of
directors at an election of the subject director's class.

Shareholders' Action by Written Consent

      The Indiana Law permits  shareholders to take any action without a meeting
by unanimous  written consent signed by all of the holders of shares entitled to
vote on such action. If nonvoting shares are entitled to notice,  and the action
is to be taken by unanimous consent of the voting shares, nonvoting shares shall
be given notice 10 days before the action is taken.  Under the Michigan Law, the
articles of  incorporation  may permit  shareholders  to take  action  without a
meeting,  without prior notice or a vote, if a written  consent is signed by the
minimal  number of  shareholders  necessary  to take the  action at a meeting at
which all  shares  entitled  to vote on the action are  present  and voted.  The
Michigan  Law  requires,  in the case of  action  taken by less  than  unanimous
written consent, that subsequent notice be sent to shareholders who are entitled
to receive notice and who have not consented in writing.

Power to Amend Articles of Incorporation

      Generally,  under the Indiana Law, unless the articles of incorporation or
board of directors require a greater vote or voting by voting groups, amendments
to the  articles of  incorporation  must receive  shareholder  approval by (i) a
majority of the votes  entitled to vote on the  amendment and (ii) a majority of
the votes entitled

                                       A-3

<PAGE>



to be cast by any voting group with respect to which the amendment  would create
dissenters'  rights.  The board of directors may condition its submission of the
proposed amendment on any basis.

      Under the Michigan  Law, all  amendments  to a  corporation's  articles of
incorporation  must be approved by a majority of the outstanding shares entitled
to vote  thereon,  plus the  majority of the voting  shares of any voting  group
entitled  to  vote  thereon,   unless  the  articles  of  incorporation  provide
otherwise.  The  holders  of the  outstanding  shares  of a class  may vote as a
separate voting group upon a proposed  amendment (whether or not the articles of
incorporation  entitle to such  shares  vote  thereon)  if the  amendment  would
increase or decrease the aggregate number of authorized shares of such class, or
alter or change the powers,  preferences or special rights of the shares of such
class or of another class so as to affect the class adversely.  Where a proposed
amendment  would not  affect the  entire  class,  only  shares  affected  by the
amendment must be included in the voting group.

Power to Adopt, Amend or Repeal Bylaws

      Under the  Indiana  Law,  unless the  articles  of  incorporation  provide
otherwise,  only a  corporation's  board of  directors  may amend or repeal  the
corporation's  bylaws. If expressly authorized by the articles of incorporation,
the  shareholders  may adopt or amend a bylaw  that  fixes a  greater  quorum or
voting requirement for shareholders. Such a bylaw may not be adopted, amended or
repealed by the board of  directors.  Furthermore,  a bylaw that fixes a greater
than majority quorum or voting  requirement for action by the board of directors
may be amended or repealed only by shareholders, if adopted by shareholders, and
(ii) only by the  board of  directors,  if  adopted  by the board of  directors,
unless otherwise provided.  Action by the board of directors to adopt or amend a
bylaw that changes the quorum or voting  requirement  for action by the board of
directors  must meet the greater of: (a) the  requirement  then in effect or (b)
the proposed requirement.

      Under the Michigan Law, (i) the shareholders or the board of directors may
amend or  repeal  the  bylaws  or adopt  new  bylaws,  unless  the  articles  of
incorporation  or bylaws  provide that the power to adopt new bylaws is reserved
exclusively to the  shareholders or that the bylaws or any particular  bylaw may
not be altered or repealed by the board.

Demand for a Special Shareholder Meeting

      Under the Indiana Law, a special meeting of shareholders  may be called by
the board of directors, certain persons authorized in the corporation's articles
of  incorporation or bylaws or holders of at least 25% of the shares entitled to
be cast at the proposed  meeting.  Under the Michigan Law, a special  meeting of
shareholders may be called by the board of directors, officers, or shareholders,
as provided in the bylaws. The Michigan Law also provides that, upon application
by the holders of at least 10% of all shares  entitled  to vote at the  proposed
meeting to the circuit court of the county where the principal place of business
or registered  agent is located,  such court,  for good cause shown, may order a
special meeting of shareholders  with the  shareholders  present  constituting a
quorum.

Standard Conduct For Directors

      Under the Michigan Law, a director or officer is required to discharge his
or her  duties:  (i) in good  faith;  (ii) with the care an  ordinarily  prudent
person in a like position would exercise under similar circumstances;  and (iii)
in a manner reasonably  believed to be in the best interests of the corporation.
Directors and officers,  in  discharging  their duties,  are entitled to rely on
information,  opinions,  reports,  or statements,  presented by: (a) one or more
directors,  officers or employees of the corporation who the director or officer
reasonably  believes to be reliable and competent in the matters presented;  (b)
legal counsel, public accountants or other persons as to matters the director or
officer  reasonably  believes are within that  person's  professional  or expert
competence;  and (c) a committee of the board of which he or she is not a member
and which  the  director  or  officer  reasonably  believes  merits  confidence.
However,  a director or officer may not rely on the  information set forth above
if facts are known which make such reliance unwarranted.


                                       A-4

<PAGE>



      Under the Indiana Law, a director  must,  based on the facts then known to
the director,  discharge his or her duties (i) in good faith; (ii) with the care
an ordinarily  prudent  person in a like position  would  exercise under similar
circumstances;  and (iii) in a manner the director  reasonably believes to be in
the best interests of the corporation.  In discharging his duties, a director is
entitled to rely on information,  opinions,  reports,  or statements prepared or
presented by (a) one or more  officers or employees of the  corporation  who the
director  reasonably  believes  to be  reliable  and  competent  in the  matters
presented; (b) legal counsel, public accountants, or other persons as to matters
the director reasonably believes are within such person's professional or expert
competence;  or (c) a committee  of the board of directors of which the director
is not a member and which the director reasonably believes merits confidence.  A
director  may  not  rely  on the  information  provided  above  if he or she has
knowledge  of the matter in  question  which  makes such  reliance  unwarranted.
Directors,  in considering the best interests of the  corporation,  may consider
the effects of any action on shareholders,  employees, suppliers, customers, and
communities in which offices or other facilities of the corporation are located,
and any other factors the director considers pertinent. Furthermore, the Indiana
Law  expressly  provides that a director is not liable for any action taken as a
director  (or any  failure to take any  action)  unless:  (1) the  director  has
breached or failed to perform the duties of the director's  office;  and (2) the
breach or failure to perform constitutes willful misconduct or recklessness. The
Indiana Law expressly  provides that certain  judicial  decisions in Indiana and
other  jurisdictions,  which  might  otherwise  be  looked  to for  guidance  in
determining  Indiana corporate law,  including  decisions  relating to potential
change of control  transactions  that  impose a  different  or higher  degree of
scrutiny on actions taken by directors in response to a proposed  acquisition of
control of the corporation,  are inconsistent with the proper application of the
business judgment rule under the Indiana Law.

      In taking or  declining  to take any action,  or in making or declining to
make any  recommendation  to the  shareholders  with respect to any matter,  the
board of directors may, in its discretion, consider both the short term and long
term best interests of the corporation, taking into account and weighing, as the
directors deem appropriate, the effects thereof on the corporation, shareholders
and the other corporate  constituent  groups and interests  described  above. If
such  a  determination   is  made  with  the  approval  of  a  majority  of  the
disinterested  directors,  that  determination  shall be  presumed  to be valid,
unless it can be demonstrated  that the determination was not made in good faith
after reasonable investigation.

Indemnification

      The Indiana Law permits  indemnification of directors against  liabilities
and reasonable  expenses incurred in a proceeding,  if such person acted in good
faith and in a manner he  reasonably  believed  to be in, or not opposed to, the
best interest of the corporation and, with respect to any criminal  action,  had
reasonable cause to believe his conduct was lawful or had no reasonable cause to
believe his  conduct was  unlawful.  The  Indiana Law  requires  indemnification
(unless  otherwise  limited by the articles of incorporation) to the extent such
director is wholly successful,  on the merits or otherwise, in any proceeding in
which the person  was  involved  by reason or his or her  status as a  director.
Unless the articles of  incorporation  provide  otherwise,  a director who was a
party to a proceeding may apply for  indemnification to the court conducting the
proceeding (or any court with jurisdiction). The court may order indemnification
if it  determines  that the  director  is  fairly  and  reasonably  entitled  to
indemnification  in view of all the relevant  circumstances,  whether or not the
director  met the  standard  of conduct  set forth  above.  The Indiana Law also
provides  that  statutory  indemnification  does not exclude any other rights of
indemnification  provided  in  the  articles  of  incorporation,   bylaws  or  a
resolution of the board of directors,  or any other  authorization  adopted by a
majority vote of all voting shares. Unless the articles of incorporation provide
otherwise,  the corporation may indemnify an officer,  employee, or agent of the
corporation to the same extent as a director. Such persons also benefit from the
mandatory indemnification provision described in this paragraph.

      The Michigan Law permits a corporation to indemnify any director, officer,
employee or agent of the corporation against liabilities actually and reasonably
incurred  in a  proceeding  if such  person  acted in good faith and in a manner
reasonably  believed  to be in, or not  opposed  to,  the best  interest  of the
corporation or its shareholders and, with respect to any criminal proceeding, if
the person had no  reasonable  cause to believe his conduct  was  unlawful.  The
Michigan Law expressly  permits a corporation to indemnify a director,  officer,
employee or agent of the  corporation who was or is a party to any proceeding by
or on behalf of the corporation.

                                       A-5

<PAGE>



Such persons  must be  indemnified  against  expenses  actually  and  reasonably
incurred in connection with the proceeding if the person acted in good faith and
in a manner reasonably believed to be in or not opposed to the best interests of
the corporation or its shareholders. However, indemnification may not be made if
such person has been found  liable to the  corporation,  except when such person
makes an application with the court conducting the proceeding (or any court with
appropriate jurisdiction) and the court determines that the person is fairly and
reasonably entitled to indemnification (limited to reasonable expenses incurred)
in view of all of the relevant circumstances, whether or not such person has met
the  standards  described  above.  The Michigan Law also  provides for mandatory
indemnification  of  directors,  officers,  employees  and  agents to the extent
successful,  on the merits or otherwise,  in proceedings in which the person was
involved  by reason of his or her status as a  director,  officer,  employee  or
agent,  against  actual and  reasonable  expenses  incurred.  The  Michigan  Law
provides  that  statutory  indemnification  is not  exclusive of other rights of
indemnification  which may be  available  under the  articles of  incorporation,
by-laws  or a  contractual  agreement;  however,  the total  amount of  expenses
advanced or indemnified from all sources combined shall not exceed the amount of
actual expenses incurred.  Both the Indiana Law and the Michigan Law provide for
advancement  of  expenses  prior to final  disposition  of a  proceeding,  under
certain circumstances.

Number of Directors

      Under the Indiana Law, the Board of Directors  must consist of one or more
individuals   with  the  number  specified  and/or  fixed  by  the  articles  of
incorporation or bylaws. The articles of incorporation or bylaws may establish a
variable  range for the size of the Board of Directors.  If a variable  range is
established,  the number of directors  may be fixed or changed from time to time
by the Board of  Directors.  Under the Michigan  Law, the board shall consist of
one or more members as fixed in the bylaws, unless the articles of incorporation
fix the number.  The  Michigan  Law also  permits the  shareholders  or board to
designate  one or  more  directors  as  independent  directors.  An  independent
director may communicate with shareholders at the corporation's  expense as part
of a  communication  or  report  sent by the  corporation  to  shareholders.  An
independent  director must not, however,  have any greater duties or liabilities
than any other director.

      The Board believes that it is capable,  just as the  shareholders  are, of
determining the advisability of expansion of the Board of Directors,  due to the
Board's familiarity with the Company's  management and opportunities.  The Board
of Directors  desires to continue to have the  flexibility to respond quickly to
the availability of an excellent  candidate for an additional director position,
without the burden and expense of calling a special meeting of the shareholders,
and  therefore  wishes to retain its ability to increase or decrease the size of
the  Board  of  Directors  from  time to time  within a range  specified  in the
Company's Bylaws.

Anti-Takeover Law

      Indiana and Michigan have adopted  substantially  similar  "control  share
acquisition  statutes"  which are  designed  to  protect  shareholders  from the
adverse effects of a takeover  attempt by a corporate  raider seeking to acquire
control either through market accumulations or partial tender offers. Under both
the  Indiana  Law and the  Michigan  Law,  a  beneficial  holder of shares  that
acquires a  "control  share" may be  precluded  from  having  voting  rights.  A
"control  share" is defined as (i) one-fifth or more but less than  one-third of
the total voting power,  (ii)  one-third or more but less than a majority of the
total voting power, or (iii) a majority or more of the total voting power.

      An  acquirer  of a control  share may  submit  information  regarding  the
acquisition to the target  company and request,  at the  acquirer's  expense,  a
special  meeting of shareholders  to determine  whether the control  shareholder
will have voting rights. If the control shareholder is granted voting rights and
has acquired a majority of all voting  power,  the other  shareholders  have the
right to have their stock redeemed at fair market value (defined to mean a value
not less than the highest  price paid per share by the  acquiring  person in the
control share acquisition).

      Under both the Indiana Law and the Michigan Law,  control shares  acquired
in a control share acquisition are automatically subject to redemption,  if such
redemption is authorized  under the articles of  incorporation or bylaws and (i)
the  acquirer  does not deliver the  requisite  acquisition  information  to the
target's

                                       A-6

<PAGE>



board of  directors,  or (ii) the  acquisition  information  is delivered to the
directors  and voting  rights are denied.  Both the Indiana Law and the Michigan
Law provide that a corporation  may "opt out" of the control  share  acquisition
statute by amending the articles of  incorporation or the bylaws in advance of a
control share acquisition.  As a condition precedent to the Stock Purchase,  the
Board of Directors of the Company amended the Company's Bylaws to opt out of the
control share acquisition provisions of the Michigan Law.

      Both  Michigan and Indiana have  adopted a business  combination  statute,
which is  designed  to  prevent  a  corporation  from  engaging  in a  "business
combination"  with an  "interested  shareholder"  that would  allow a  potential
acquirer to use the corporation's assets to finance the acquisition or otherwise
to benefit its own interests  rather than the interests of the  corporation  and
its other shareholders.  An "interest shareholder" is defined to mean the direct
or indirect  beneficial  owner of ten percent or more of the voting power of the
outstanding shares of the corporation or an affiliate of the corporation that at
any time within the five years  immediately  before the date in question was the
beneficial owner, directly or indirectly, of the same percentage of shares. Both
the Indiana Law and the Michigan Law provide that a corporation may "opt out" of
the business combination statute.

      The  business  combination  act under the  Michigan  Law does not,  by its
terms, apply to the Company, because the Company had an "interested shareholder"
at the time the statute was enacted,  and the statute expressly  excludes such a
situation from its coverage.  If the Reincorporation  Proposal is approved,  the
provisions of the business  combination  act under the Indiana Law will apply to
FinishMaster-Indiana,  unless action is  subsequently  taken to "opt out" of its
coverage in the manner provided by the Indiana Law.



                                       A-7

<PAGE>



                                   APPENDIX B

                        Rights of Dissenting Shareholders

      Any  record  holder of shares who does not vote in favor of the Merger may
elect to receive payment of the value of his or her shares in cash in accordance
with  Sections 761 through 774 of the  Michigan  Business  Corporation  Act (the
"Dissenters' Rights Provisions").

      Any holder of shares  contemplating  the  exercise  of his or her right to
dissent is urged to review carefully the Dissenters' Rights Provisions reprinted
in  Appendix  C to  this  Proxy  Statement.  Set  forth  below,  to be  read  in
conjunction  with the  full  text of the  Dissenters'  Rights  Provisions,  is a
summary  of the  principal  steps to be taken if the right to  dissent  is to be
exercised.  EACH  STEP MUST BE TAKEN IN STRICT  COMPLIANCE  WITH THE  APPLICABLE
DISSENTERS'  RIGHTS  PROVISIONS  IN ORDER  FOR  HOLDERS  OF  SHARES  TO  PERFECT
DISSENTERS' RIGHTS.

      Written  Notice to Company.  Written notice of a  shareholder's  intent to
demand  payment  for  his or her  shares  pursuant  to  the  Dissenters'  Rights
Provisions  in the  event the  Merger is  consummated  must be  received  by the
Company  before the  shareholders  vote on the Merger  Agreement.  Such  written
notice  should  state the  number of shares as to which  dissenters'  rights are
being  asserted  and should be sent to the  attention  of the  Secretary  of the
Company at 4259 40th Street, S.E., Kentwood,  Michigan 49512. DISSENTERS' RIGHTS
ARE NOT AVAILABLE UNLESS THIS NOTICE REQUIREMENT IS FULFILLED.

      Differing Record and Beneficial  Owners.  A record  shareholder may assert
dissenters'  rights as to fewer than all shares registered in that shareholder's
name only if the shareholder dissents (in accordance with the Dissenters' Rights
Provisions) with respect to all the shares  beneficially owned by any one person
and  notifies  the  Company in writing of the name and address of each person on
whose behalf the record shareholder is asserting dissenters' rights.

      A person owning a beneficial interest in shares (a "Beneficial Owner") may
assert  dissenters'  rights as to the  shares  held on such  Beneficial  Owner's
behalf  only if (i) the  Beneficial  Owner  submits  to the  Company  the record
shareholder's  written  consent  to the  dissent  no  later  than  the  time the
Beneficial  Owner asserts  dissenters'  rights,  and (ii) the  Beneficial  Owner
asserts   dissenters'   rights  (in  accordance  with  the  Dissenters'   Rights
Provisions)  with  respect  to all the  Beneficial  Owner's  shares or all those
shares over which the Beneficial Owner has power to direct the vote.

      Voting.  Holders of shares who deliver  notice of their  intent to dissent
from  the  Merger  ("Dissenting  Shareholders")  must  not  vote in favor of the
Merger,  but such  shareholders need not vote against the adopting of the Merger
Agreement.  Because a proxy which does not contain voting  instructions will not
be counted in the vote for the  adoption  of the Merger  Agreement,  a holder of
shares who votes by proxy and who wishes to exercise his  appraisal  rights must
(i) vote  against the  adoption of the Merger  Agreement,  or (ii)  abstain from
voting on the adoption of the Merger Agreement.

      Notice to Dissenters.  If the Merger is approved,  the Company will send a
written notice (the "Dissenters' Notice") to each Dissenting  Shareholder within
ten (10) days after the Merger is consummated.  The Dissenters'  Notice must (i)
supply  a form  for  payment  demand  which  includes  the  date  of  the  first
announcement  to news  media or to  shareholders  of the terms of the Merger and
requires  that the  Dissenting  Shareholder  certify  whether or not  beneficial
ownership of his or her shares was acquired  before such date;  (ii) state where
the payment demand and certificates for the shares must be sent; and (iii) set a
date by which the  Company  must  receive the  payment  demand and  certificates
representing the Dissenting  Shareholder's  shares,  which date may not be fewer
than 30 nor  more  than  60 days  after  the  date  the  Dissenters'  Notice  is
delivered.

      Payment Demand. The Dissenting  Shareholder must (i) demand payment,  (ii)
certify whether beneficial  ownership of his or her shares was acquired prior to
the date set forth in the Dissenters'  Notice and (iii) deposit the certificates
formerly representing his or her shares, all in accordance with the terms of the
Dissenters' Notice,

                                       B-1

<PAGE>



in order to preserve statutory dissenters' rights. A Dissenting  Shareholder who
demands payment and deposits stock  certificates in accordance with the terms of
the  Dissenters'  Notice  retains all other  rights as a  shareholder  until the
rights are cancelled or modified by the consummation of the Merger. A Dissenting
Shareholder  who  fails to demand  payment  or  deposit  stock  certificates  as
required by the Dissenters'  Notice by the respective dates set forth therein is
not entitled to payment for his or her shares.

      Payment by the Company; Results of Termination of Merger. Within seven (7)
days after the  consummation  of the Merger or demand for  payment is  received,
whichever occurs later, the Company will pay to each Dissenting  Shareholder who
has met all statutory conditions the Company's estimate of the fair value of his
or her shares,  plus  interest,  accompanied by certain  information,  including
valuation information,  required by the Dissenters' Rights Provisions.  However,
the Company may elect to withhold such payment from Dissenting  Shareholders who
acquired  beneficial  ownership  of  Shares  after  the  date  set  forth in the
Dissenters'  Notice  as the  date of the  first  announcement  to news  media or
shareholders of the terms of the Merger (the "Post Announcement  Shareholders").
If the Company elects to withhold payment from such  shareholders,  it will send
each Post Announcement  Shareholder an offer, accompanied by certain information
specified in the Dissenters' Rights Provisions, to pay the Company's estimate of
the fair value of the shareholder's shares,  provided that such holders agree to
accept the amount offered in full satisfaction of their demands for payment.  If
the Company does not consummate the Merger within 60 days after the date set for
demanding payment and depositing share certificates, the Company must return the
deposited certificates.

      Optional  Secondary  Payment Demand.  Within 30 days after (i) the Company
pays the  Dissenting  Shareholders  the Company's  estimate of the fair value of
their  shares  or  (ii)  the  Company  offers  to  pay  the  Post   Announcement
Shareholders  its estimate of the fair value of their  shares,  each  Dissenting
Shareholder  may notify the Company of such  shareholder's  own  estimate of the
value of his or her shares and amount of  interest  due (if it differs  from the
Company's  estimate),  and demand payment of the  shareholder's  estimate of the
fair value of the shares (plus  interest),  less any payment  received  from the
Company,  or reject the Company's offer and demand payment of the  shareholder's
estimate of the fair value of the shares (plus interest), as the case may be.

      Petition for  Determination  of Value. If a demand for payment (whether an
original  demand or a  secondary  demand) by a  Dissenting  Shareholder  remains
unsettled 60 days after the receipt by the Company of such  demand,  the Company
must commence a proceeding  in the Circuit  Court where the Company's  principal
place of business or registered  agent is located to determine the fair value of
the  dissenting  shareholder's  shares  and  accrued  interest.  All  Dissenting
Shareholders  whose claims remain unsettled at such time will be made parties to
those proceedings.  A Dissenting Shareholder will be entitled to judgment for an
amount,  if any,  by which the court  finds the fair value of his or her shares,
plus  interest,  exceeds any amount paid by the Company or the fair value,  plus
accrued interest, of any Post-Announcement  Shareholder's after-acquired shares.
In a judicial  proceeding  brought  to  determine  the fair value of shares,  an
optional  dispute  resolution  mechanism is available  upon the agreement of the
parties and the approval of the court.

      The court in an  appraisal  proceeding  will  determine  and assess  costs
against all parties in such amounts as the court finds equitable.  The court may
assess fees and expenses of counsel and experts  against either the Company or a
dissenter  if the court finds that the party  against whom the fees and expenses
are  assessed did not comply with the  requirements  of the  Dissenters'  Rights
Provisions or acted arbitrarily,  vexatiously, or not in good faith in demanding
payment.  In  addition,  if the court finds that the services of counsel for any
dissenter were of substantial benefit to other dissenters similarly situated and
that the fees for those services should not be assessed against the Company, the
court may award to such  counsel  reasonable  fees to be paid out of the amounts
awarded the dissenters who were benefited.

      Effect on  Dividends  and Voting  Rights.  A dissenting  shareholder  will
retain his or her rights, if any, to vote and receive dividends until the Merger
is consummated.  Upon the  consummation  of the Merger,  any shareholder who has
given proper notice and made a valid demand will cease to be a  shareholder  and
will have no rights  with  respect  to his or her  shares,  except  the right to
receive payment of the fair value thereof.

                                       B-2

<PAGE>
                                   APPENDIX C

            Dissenters' Rights Provisions Under Sections 761 Through
                  774 of the Michigan Business Corporation Act

761  [DEFINITIONS].--As used in sections 762 to 774:

      (a) "Beneficial shareholder" means the person who is a beneficial owner of
shares held by a nominee as the record shareholder.

      (b)  "Corporation"  means the  issuer of the  shares  held by a  dissenter
before the  corporate  action,  or the surviving  corporation  by merger of that
issuer.

      (c)  "Dissenter"  means a  shareholder  who is  entitled  to dissent  from
corporate  action under section 762 and who exercises that right when and in the
manner required by sections 764 through 772.

      (d) "Fair value", with respect to a dissenter's shares, means the value of
the shares  immediately before the effectuation of the corporate action to which
the  dissenter   objects,   excluding  any   appreciation   or  depreciation  in
anticipation of the corporate action unless exclusion would be inequitable.

      (e)  "Interest"  means  interest from the effective  date of the corporate
action  until the date of payment,  at the average  rate  currently  paid by the
corporation  on its principal bank loans or, if none, at a rate that is fair and
equitable under all the circumstances.

      (f)  "Record  shareholder"  means the  person  in whose  name  shares  are
registered in the records of a corporation or the beneficial  owner of shares to
the  extent  of the  rights  granted  by a  nominee  certificate  on file with a
corporation.

      (g)      "Shareholder" means the record or beneficial shareholder.

      762 [DISSENTERS'  RIGHTS].--(1) A shareholder is entitled to dissent from,
and  obtain  payment of the fair value of his or her shares in the event of, any
of the following corporate actions:

      (a)  Consummation  of a plan of merger to which the corporation is a party
if  shareholder  approval  is  required  for the merger by  section  703a or the
articles of incorporation and the shareholder is entitled to vote on the merger,
or the  corporation is a subsidiary that is merged with its parent under section
711.

      (b) Consummation of a plan of share exchange to which the corporation is a
party as the  corporation  whose shares will be acquired,  if the shareholder is
entitled to vote on the plan.

      (c)  Consummation of a sale or exchange of all, or  substantially  all, of
the property of the  corporation  other than in the usual and regular  course of
business,  if the  shareholder  is  entitled  to vote on the  sale or  exchange,
including  a sale in  dissolution  but not  including  a sale  pursuant to court
order.

      (d) An  amendment  of the  articles  giving  rise  to a right  to  dissent
pursuant to section 621.

      (e) A  transaction  giving rise to a right to dissent  pursuant to section
754.

      (f) Any  corporate  action  taken  pursuant to a  shareholder  vote to the
extent the articles,  bylaws,  or a resolution of the board provides that voting
or nonvoting  shareholders  are entitled to dissent and obtain payment for their
shares.

      (g) The approval of a control share acquisition  giving rise to a right to
dissent pursuant to section 799.

      (2) Unless otherwise provided in the articles,  bylaws, or a resolution of
the board, a shareholder may not dissent from any of the following:

      (a) Any  corporate  action  set  forth in  subsection  (1)(a) to (e) as to
shares which are listed on a national  securities  exchange or held of record by
not  less  than  2,000  persons  on the  record  date  fixed  to  determine  the
shareholders  entitled  to  receive  notice  of and to  vote at the  meeting  of
shareholders at which the corporate action is to be acted upon.

      (b) A  transaction  described in subsection  (1)(a) in which  shareholders
receive cash or shares that satisfy the  requirements  of subdivision (a) or any
combination thereof.

      (c) A  transaction  described in subsection  (1)(b) in which  shareholders
receive cash or shares that satisfy the  requirements  of subdivision (a) or any
combination thereof.

      (d) A  transaction  described  in  subsection  (1)(c)  which is  conducted
pursuant to a plan of dissolution  providing for  distribution of  substantially
all of the  corporation's  net assets to  shareholders  in accordance with their
respective interests within 1 year after the date of the transaction,  where the
transaction is for cash or shares that satisfy the  requirements  of subdivision
(a) or any combination thereof.

                                       C-1

<PAGE>



      (3) A  shareholder  entitled to dissent and obtain  payment for his or her
shares  pursuant to  subsection  (1)(a) to (e) may not  challenge  the corporate
action  creating  his or her  entitlement  unless  the  action  is  unlawful  or
fraudulent with respect to the shareholder or the corporation.

      (4) A  shareholder  who  exercises  his or her right to  dissent  and seek
payment for his or her shares  pursuant to  subsection  (1)(f) may not challenge
the  corporate  action  creating  his or her  entitlement  unless  the action is
unlawful or fraudulent with respect to the shareholder or the corporation.

      763 [ASSERTION OF RIGHTS AS TO FEWER THAN ALL SHARES; BY BENEFICIAL OWNER;
CONDITIONS].--(1) A record shareholder may assert dissenters' rights as to fewer
than all the  shares  registered  in his or her name only if he or she  dissents
with respect to all shares  beneficially  owned by any 1 person and notifies the
corporation in writing of the name and address of each person on whose behalf he
or she asserts  dissenters' rights. The rights of a partial dissenter under this
subsection  are  determined  as if the shares as to which he or she dissents and
his or her other shares were registered in the names of different shareholders.

      (2) A beneficial  shareholder may assert  dissenters'  rights as to shares
held on his or her behalf only if all of the following apply:

      (a) He or she submits to the corporation the record shareholder's  written
consent  to the  dissent  not  later  than the time the  beneficial  shareholder
asserts dissenters' rights.

      (b) He or she does so with respect to all shares of which he or she is the
beneficial shareholder or over which he or she has power to direct the vote.

      764 [NOTICE TO  SHAREHOLDERS--CONTENTS].--(1) If proposed corporate action
creating  dissenters'  rights  under  section  762 is  submitted  to a vote at a
shareholders'  meeting,  the meeting notice must state that  shareholders are or
may be  entitled  to  assert  dissenters'  rights  under  this act and  shall be
accompanied by a copy of sections 761 to 774.

      (2) If corporate action creating  dissenters'  rights under section 762 is
taken without a vote of  shareholders,  the corporation  shall notify in writing
all shareholders entitled to assert dissenters' rights that the action was taken
and send them the dissenters' notice described in section 766. A shareholder who
consents to the corporate action is not entitled to assert dissenters' rights.

      765 [WRITTEN  NOTICE OF INTENT TO DEMAND PAYMENT;  REQUIREMENTS].--(1)  If
proposed  corporate  action  creating  dissenters'  rights under  section 762 is
submitted to a vote at a  shareholders'  meeting,  a  shareholder  who wishes to
assert  dissenters'  rights must deliver to the  corporation  before the vote is
taken  written  notice of his or her  intent to  demand  payment  for his or her
shares if the proposed action is effectuated and must not vote his or her shares
in favor of the proposed action.

      (2) A shareholder who does not satisfy the  requirements of subsection (1)
is not entitled to payment for his or her shares under this act.

      766  [NOTICE  TO  DISSENTING  SHAREHOLDERS;   OFFER  TO  PAY  FOR  SHARES;
CONTENTS].--(1) If proposed  corporate action creating  dissenters' rights under
section 762 is authorized at a  shareholders'  meeting,  the  corporation  shall
deliver a written  dissenters'  notice to all  shareholders  who  satisfied  the
requirements of section 765.

      (2) The  dissenters'  notice  must be sent no later than 10 days after the
corporate action was taken, and must provide all of the following:

      (a)  State  where  the  payment  demand  must be sent and  where  and when
certificates for shares represented by certificates must be deposited.

      (b) Inform holders of shares without  certificates to what extent transfer
of the shares will be restricted after the payment demand is received.

      (c) Supply a form for the  payment  demand that  includes  the date of the
first announcement to news media or to shareholders of the terms of the proposed
corporate  action and  requires  that the person  asserting  dissenters'  rights
certify whether he or she acquired beneficial ownership of the shares before the
date.

      (d) Set a date by which the  corporation  must receive the payment demand,
which  date may not be fewer  than 30 nor more  than 60 days  after the date the
subsection (1) notice is delivered.

      767  [DEMAND  FOR   PAYMENT;   DEPOSIT  OF  SHARES;   RETENTION  OF  OTHER
RIGHTS].--(1) A shareholder  sent a dissenter's  notice described in section 766
must demand payment, certify whether he or she

                                       C-2

<PAGE>



acquired  beneficial  ownership of the shares before the date required to be set
forth in the dissenters' notice pursuant to section  766(2)(c),  and deposit his
or her certificates in accordance with the terms of the notice.

      (2) The  shareholder  who demands  payment and  deposits  his or her share
certificates  under  subsection  (1) retains all other  rights of a  shareholder
until  these  rights are  canceled  or  modified  by the taking of the  proposed
corporate action.

      (3) A shareholder  who does not demand payment or deposit his or her share
certificates where required,  each by the date set in the dissenters' notice, is
not entitled to payment for his or her shares under this act.

      768  [RESTRICTIONS ON TRANSFER OF UNCERTIFICATED SHARES; RETENTION OF ALL
OTHER  RIGHTS].--(1) The corporation may restrict the transfer of shares without
certificates  from the date the demand for their  payment is received  until the
proposed  corporate action is taken or the  restrictions  released under section
770.

      (2) The  person for whom  dissenters'  rights  are  asserted  as to shares
without  certificates  retains  all other  rights of a  shareholder  until these
rights are canceled or modified by the taking of the proposed corporate action.

      769   [PAYMENT  OF  FAIR  VALUE  AND   INTEREST   --  WHEN;   ACCOMPANYING
DOCUMENTS].--(l)  Except as  provided  in section  771,  within 7 days after the
proposed  corporate  action is taken or a payment demand is received,  whichever
occurs later, the corporation shall pay each dissenter who complied with section
767 the  amount  the  corporation  estimates  to be the fair value of his or her
shares, plus accrued interest.

      (2)      The payment must be accompanied by all of the following:

      (a) The corporation's  balance sheet as of the end of a fiscal year ending
not more than 16 months before the date of payment, an income statement for that
year,  a  statement  of changes in  shareholders'  equity for that year,  and if
available the latest interim financial statements.

      (b) A  statement  of the  corporation's  estimate of the fair value of the
shares.

      (c) An explanation of how the interest was calculated.

      (d) A statement of the  dissenter's  right to demand payment under section
772.

      770  [FAILURE OF CORPORATION TO TAKE ACTION DISSENTED FROM; RETURN OF
DEPOSITED CERTIFICATES; RELEASE OF RESTRICTIONS ON UNCERTIFICATED SHARES; EFFECT
OF NEW ACTION].--(1) If the corporation does not take the proposed action within
60  days  after  the  date  set  for  demanding  payment  and  depositing  share
certificates,  the  corporation  shall  return the  deposited  certificates  and
release the transfer restrictions imposed on shares without certificates.

      (2) If after  returning  deposited  certificates  and  releasing  transfer
restrictions,  the  corporation  takes the proposed  action,  it must send a new
dissenters' notice under section 766 and repeat the payment demand procedure.

      771   [WITHHOLDING   PAYMENT;   CONDITIONS;    REQUIREMENTS   IF   PAYMENT
WITHHELD].--(l)  A corporation may elect to withhold payment required by section
769 from a  dissenter  unless he or she was the  beneficial  owner of the shares
before  the date  set  forth  in the  dissenters'  notice  pursuant  to  section
766(2)(c).

      (2) To the  extent  the  corporation  elects  to  withhold  payment  under
subsection (1), after taking the proposed  corporate  action,  it shall estimate
the fair value of the shares, plus accrued interest, and shall offer to pay this
amount to each  dissenter who shall agree to accept it in full  satisfaction  of
his or her demand.  The corporation shall send with its offer a statement of its
estimate of the fair value of the shares, an explanation of how the interest was
calculated,  and a statement of the  dissenter's  right to demand  payment under
section 772.

      772  [CIRCUMSTANCES   UNDER  WHICH  DISSENTER  MAY  ESTIMATE  FAIR  VALUE;
WAIVER].--(1)  A dissenter may notify the  corporation  in writing of his or her
own estimate of the fair value of his or her shares and amount of interest  due,
and demand  payment of his or her estimate,  less any payment under section 769,
or reject the  corporation's  offer under section 771 and demand  payment of the
fair value of his or her  shares and  interest  due,  if any 1 of the  following
applies:

      (a) The  dissenter  believes  that the amount  paid under  section  769 or
offered  under  section  771 is less than the fair value of his or her shares or
that the interest due is incorrectly calculated.

                                       C-3

<PAGE>
      (b) The corporation fails to make payment under section 769 within 60 days
after the date set for demanding payment.

      (c) The corporation,  having failed to take the proposed action,  does not
return the deposited  certificates or release the transfer  restrictions imposed
on shares without  certificates  within 60 days after the date set for demanding
payment.

      (2) A  dissenter  waives  his or her right to demand  payment  under  this
section  unless  he or she  notifies  the  corporation  of his or her  demand in
writing  under  subsection  (1)  within 30 days  after the  corporation  made or
offered payment for his or her shares.

      773 [COURT DETERMINATION OF FAIR VALUE; SERVICE OF PROCESS;  JURISDICTION;
MEASURE OF  JUDGMENT].--(1)  If a demand for payment  under  section 772 remains
unsettled,  the  corporation  shall  commence a proceeding  within 60 days after
receiving the payment  demand and petition the court to determine the fair value
of the shares and accrued  interest.  If the  corporation  does not commence the
proceeding  within the 60-day period,  it shall pay each dissenter  whose demand
remains unsettled the amount demanded.

      (2) The corporation  shall commence the proceeding in the circuit court of
the county in which the corporation's  principal place of business or registered
office  is  located.  If the  corporation  is a  foreign  corporation  without a
registered  office  or  principal  place of  business  in this  state,  it shall
commence the proceeding in the county in this state where the principal place of
business or registered office of the domestic corporation whose shares are to be
valued was located.

      (3) The corporation shall make all dissenters, whether or not residents of
this state,  whose demands remain  unsettled  parties to the proceeding as in an
action  against  their shares and all parties shall be served with a copy of the
petition.  Nonresidents  may be served by  registered  or  certified  mail or by
publication as provided by law.

      (4) The  jurisdiction  of the court in which the  proceeding  is commenced
under  subsection (2) is plenary and exclusive.  The court may appoint 1 or more
persons as appraisers to receive evidence and recommend decision on the question
of fair value.  The appraisers have the powers described in the order appointing
them,  or in any  amendment  to it.  The  dissenters  are  entitled  to the same
discovery rights as parties in other civil proceedings.

      (5) Each  dissenter made a party to the proceeding is entitled to judgment
for the  amount,  if any,  by which the court finds the fair value of his or her
shares,  plus  interest,  exceeds the amount paid by the  corporation or for the
fair value, plus accrued interest, of his or her after-acquired shares for which
the corporation elected to withhold payment under section 771.

      773a  [APPOINTMENT OF REFEREE; POWERS; COMPENSATION; REPORT; OBJECTIONS TO
REPORT].--(1)  In a proceeding  brought  pursuant to section 773, the court may,
pursuant to the  agreement  of the  parties,  appoint a referee  selected by the
parties  and  subject to the  approval  of the court.  The  referee  may conduct
proceedings within the state, or outside the state by stipulation of the parties
with the  referee's  consent,  and  pursuant to the Michigan  court  rules.  The
referee shall have powers that include, but are not limited to, the following:

      (a) To hear all pretrial  motions and submit proposed orders to the court.
In ruling on the pretrial motion and proposed  orders,  the court shall consider
only those  documents,  pleadings,  and  arguments  that were  presented  to the
referee.

      (b) To require the production of evidence, including the production of all
books,  papers,  documents,  and writings  applicable to the proceeding,  and to
permit entry upon designated land or other property in the possession or control
of the corporation.

      (c) To rule upon the  admissibility  of evidence  pursuant to the Michigan
rules of evidence.

      (d)      To place witnesses under oath and to examine witnesses.

      (e)      To provide for the taking of testimony by deposition.

      (f)      To regulate the course of the proceeding.

      (g) To  issue  subpoenas,  when a  written  request  is made by any of the
parties,  requiring  the  attendance  and  testimony  of  any  witness  and  the
production of evidence including books, records,  correspondence,  and documents
in the  possession  of the  witness  or under his or her  control,  at a hearing
before the referee or at a deposition  convened  pursuant to subdivision (e). In
case of a refusal  to comply  with a  subpoena,  the party on whose  behalf  the
subpoena  was  issued may file a  petition  in the court for an order  requiring
compliance.

                                       C-4
<PAGE>


      (2) The amount and manner of payment of the referee's  compensation  shall
be determined by agreement  between the referee and the parties,  subject to the
court's  allocation  of  compensation  between  the  parties  at the  end of the
proceeding pursuant to equitable principles, notwithstanding section 774.

      (3)      The referee shall do all of the following:

      (a)      Made a record and reporter's transcript of the proceeding.

      (b) Prepare a report,  including proposed findings of fact and conclusions
of law, and a recommended judgment.

      (c) File the report with the court,  together  with all original  exhibits
and the reporter's transcript of the proceeding.

      (4) Unless the court provides for a longer  period,  not more than 45 days
after  being  served  with  notice of the  filing  of the  report  described  in
subsection  (3), any party may serve  written  objections to the report upon the
other party.  Application to the court for action upon the report and objections
to the report shall be made by motion upon notice. The court, after hearing, may
adopt the report,  may receive further  evidence,  may modify the report, or may
recommit  the report to the  referee  with  instructions.  Upon  adoption of the
report,  judgment  shall be entered in the same manner as if the action had been
tried by the  court  and shall be  subject  to review in the same  manner as any
other judgment of the court.

      774 [COURT TO DETERMINE FEES AND COSTS; BY WHOM  PAYABLE].--(1)  The court
in an appraisal proceeding commenced under section 773 shall determine all costs
of the  proceeding,  including  the  reasonable  compensation  and  expenses  of
appraisers  appointed by the court. The court shall assess the costs against the
corporation,  except that the court may assess costs  against all or some of the
dissenters,  in amounts the court finds equitable, to the extent the court finds
the dissenters acted arbitrarily, vexatiously, or not in good faith in demanding
payment under section 772.

      (2) The court may also assess the fees and expenses of counsel and experts
for the  respective  parties,  in  amounts  the  court  finds  equitable  in the
following manner:

      (a) Against the  corporation  and in favor of any or all dissenters if the
court finds the corporation did not  substantially  comply with the requirements
of sections 764 through 772.

      (b) Against either the  corporation or a dissenter,  in favor of any other
party,  if the court finds that the party against whom the fees and expenses are
assessed acted  arbitrarily,  vexatiously,  or not in good faith with respect to
the rights provided by this act.

      (3) If the court finds that the services of counsel for any dissenter were
of substantial benefit to other dissenters similarly situated, and that the fees
for those services should not be assessed against the corporation, the court may
award to those  counsel  reasonable  fees paid out of the  amounts  awarded  the
dissenters who were benefited.



                                       C-5

<PAGE>

                                    EXHIBIT 1

                          AGREEMENT AND PLAN OF MERGER
                               FINISHMASTER, INC.


Parties:

      THIS AGREEMENT AND PLAN OF MERGER ("Merger  Agreement") is entered into by
and between FinishMaster, Inc., a Michigan corporation ("FinishMaster-Michigan")
and FinishMaster, Inc., an Indiana corporation ("FinishMaster-Indiana").

Recitals:

      1.  FinishMaster-Michigan  is a  corporation  duly  organized and existing
under the laws of the State of Michigan.

      2. FinishMaster-Indiana is a corporation duly organized and existing under
the laws of the State of Indiana.

      3. On the date of this Merger Agreement,  the authorized  capital stock of
FinishMaster-Michigan  consists of (i) ten million (10,000,000) shares of common
stock,  without par value (the  "FinishMaster-Michigan  Common Stock"), of which
six million one hundred forty (6,000,140) shares are issued and outstanding, and
(ii) one million  (1,000,000)  shares of preferred stock,  without par value, of
which none are outstanding.

      4. On the date of this Merger Agreement,  the authorized  capital stock of
FinishMaster-Indiana  consists of (i) ten million  (10,000,000) shares of common
stock, without par value (the "FinishMaster-Indiana Common Stock"), of which ten
(10) shares are issued and outstanding and owned by  FinishMaster-Michigan,  and
(ii) one million  (1,000,000)  shares of preferred stock,  without par value, of
which none are outstanding.

      5.  The  respective  Boards  of  Directors  of  FinishMaster-Michigan  and
FinishMaster-Indiana  have  determined  that  it is  advisable  and in the  best
interests of each such  corporation  that  FinishMaster-Michigan  merge with and
into  FinishMaster-Indiana  upon the terms and subject to the conditions of this
Merger   Agreement  for  the  purpose  of  effecting  the   reincorporation   of
FinishMaster-Michigan in the State of Indiana.

      6.  The  respective  Boards  of  Directors  of  FinishMaster-Michigan  and
FinishMaster-Indiana   have   approved  and  adopted   this  Merger   Agreement.
FinishMaster-Michigan  has adopted this Merger Agreement as the sole shareholder
of FinishMaster-Indiana and the Board of Directors of FinishMaster-Michigan  has
directed that this Merger Agreement be submitted to a vote of its  shareholders.
The affirmative  vote of the holders of a majority of the outstanding  shares of
FinishMaster-Michigan  Common  Stock  entitled to vote on this Merger  Agreement
must approve this Merger Agreement for the merger to become effective.

      7.  The   parties   intend   by  this   Merger   Agreement   to  effect  a
"reorganization"  under  Section 368 of the Internal  Revenue  Code of 1986,  as
amended.

Terms and Provisions:

      In consideration of the foregoing  recitals and of the following terms and
provisions, and subject to the following conditions, it is agreed:

      1.  Merger.  At the  Effective  Time  (as  defined  in  this  Section  1),
FinishMaster-Michigan  shall be merged with and into  FinishMaster-Indiana  (the
"Merger"). FinishMaster-Indiana shall be the surviving corporation of the Merger
and the separate corporate existence of FinishMaster-Michigan shall cease. The

                                       1-1

<PAGE>



Merger  shall  become  effective  upon the filing of Articles of Merger with the
Secretary  of State of the State of  Indiana.  The date and time when the Merger
shall become effective is herein referred to as the "Effective Time."

      2.       Governing Documents.

        a. The Articles of  Incorporation of  FinishMaster-Indiana  as it may be
amended or restated subject to applicable law, as in effect immediately prior to
the  Effective  Time,   shall   constitute  the  Articles  of  Incorporation  of
FinishMaster-Indiana  without  further  change  or  amendment  until  thereafter
amended in accordance with the provisions thereof and applicable law.

        b. The Bylaws of FinishMaster-Michigan as in effect immediately prior to
the Effective Time shall constitute the Bylaws of  FinishMaster-Indiana  without
change or amendment until  thereafter  amended in accordance with the provisions
thereof and applicable law.

      3. Officers and  Directors.  The persons who are officers and directors of
FinishMaster-Michigan  immediately prior to the Effective Time shall,  after the
Effective Time, be the officers and directors of  FinishMaster-Indiana,  without
change until their  successors have been duly elected or appointed and qualified
or until  their  earlier  death,  resignation  or  removal  in  accordance  with
FinishMaster-Indiana's Articles of Incorporation and Bylaws and applicable law.

      4.  Name.   The  name  of   FinishMaster-Indiana   shall  continue  to  be
FinishMaster, Inc.

      5. Succession.  At the Effective Time, the separate corporate existence of
FinishMaster-Michigan  shall cease, and  FinishMaster-Indiana  shall possess all
the rights, privileges,  powers and franchises of a public or private nature and
be   subject   to   all   the   restrictions,    liabilities   and   duties   of
FinishMaster-Michigan and all the rights,  privileges,  powers and franchises of
FinishMaster-Michigan, and all property, real, personal and mixed, and all debts
due  to   FinishMaster-Michigan   on  whatever   account,   as  well  for  share
subscriptions   and  all   other   things   in   action,   shall  be  vested  in
FinishMaster-Indiana;   and  all  property,  rights,   privileges,   powers  and
franchises,  and all and every other interest shall be thereafter as effectively
the property of FinishMaster-Indiana as the same were of  FinishMaster-Michigan,
and the title to any real estate vested by deed or otherwise shall not revert or
be in any way impaired by reason of the Merger,  but all rights of creditors and
liens upon any property of FinishMaster-Michigan  shall be preserved unimpaired,
and all debts, liabilities and duties of FinishMaster-Michigan shall thenceforth
attach to FinishMaster-Indiana and may be enforced against it to the same extent
as if such debts,  liabilities and duties had been incurred or contracted by it;
provided,  however, that such liens upon property of FinishMaster-Michigan  will
be limited to the property affected thereby immediately prior to the Merger. All
corporate  acts,  plans,  policies,  agreements,   arrangements,  approvals  and
authorizations of  FinishMaster-Michigan,  its shareholders,  Board of Directors
and  committees  thereof,  officers  and agents  which were valid and  effective
immediately  prior to the Effective Time, shall be taken for all purposes as the
acts, plans, policies, agreements, arrangements, approvals and authorizations of
FinishMaster-Indiana,  its  shareholders,  Board  of  Directors  and  committees
thereof, respectively, and shall be as effective and binding thereon as the same
were with respect to FinishMaster-Michigan.

      6.  Conversion of Shares.  At the Effective  Time, by virtue of the Merger
and without any action on the part of the holder thereof:

        a.  Each  share  of   FinishMaster-Michigan   Common  Stock  outstanding
immediately  prior to the  Effective  Time shall be  converted  into,  and shall
become, one fully paid and nonassessable  share of  FinishMaster-Indiana  Common
Stock.

        b.  The 10  shares  of  FinishMaster-Indiana  Common  Stock  issued  and
outstanding in the name of FinishMaster-Michigan shall be cancelled and retired,
and no payment shall be made with respect thereto,  and such shares shall resume
the status of unauthorized  and unissued shares of  FinishMaster-Indiana  Common
Stock.

      7.  Stock  Certificates.  At and  after  the  Effective  Time,  all of the
outstanding   certificates   which  immediately  prior  to  the  Effective  Time
represented shares of FinishMaster-Michigan Common Stock shall be

                                       1-2

<PAGE>



deemed for all purposes to evidence  ownership  of, and to represent  shares of,
FinishMaster-Indiana Common Stock into which the shares of FinishMaster-Michigan
Common Stock formerly  represented by such  certificates  have been converted as
herein   provided.   The   registered   owner  on  the  books  and   records  of
FinishMaster-Michigan  or its  transfer  agent  of any  such  outstanding  stock
certificate  shall,  until  such  certificate  shall have been  surrendered  for
transfer or  otherwise  accounted  for to  FinishMaster-Indiana  or its transfer
agent,  have and be entitled to exercise any voting or other rights with respect
to and to  receive  any  dividends  and other  distributions  upon the shares of
FinishMaster-Indiana  Common Stock evidenced by such outstanding  certificate as
above provided.  Nothing  contained herein shall be deemed to require the holder
of any shares of FinishMaster-Michigan Common Stock to surrender the certificate
or  certificates  representing  such shares in  exchange  for a  certificate  or
certificates representing shares of FinishMaster-Indiana Common Stock.

      8.   Other   Employee   Benefit   Plans.   As  of  the   Effective   Time,
FinishMaster-Indiana  hereby assumes all  obligations  of  FinishMaster-Michigan
under any and all employee  benefit plans in effect as of the Effective  Time or
with respect to which employee rights or accrued  benefits are outstanding as of
the Effective Time.

      9.  Conditions.  The consummation of the Merger is subject to satisfaction
of the following conditions prior to the Effective Time.

      a. The Merger shall have received the requisite approval of the holders of
FinishMaster-Michigan  Common  Stock and all  necessary  action  shall have been
taken to  authorize  the  execution,  delivery  and  performance  of the  Merger
Agreement by FinishMaster-Michigan and FinishMaster-Indiana.

      b.  All  approvals  and  consents  necessary  or  desirable,  if  any,  in
connection with the consummation of the Merger shall have been obtained.

      c. No  suit,  action,  proceeding  or other  litigation  shall  have  been
commenced   or   threatened   to  be   commenced   which,   in  the  opinion  of
FinishMaster-Michigan or FinishMaster-Indiana, would pose a material restriction
on or impair consummation of the Merger, performance of this Merger Agreement or
the conduct of the business of FinishMaster-Indiana after the Effective Time, or
create a risk of subjecting  FinishMaster-Michigan or  FinishMaster-Indiana,  or
their  respective  shareholders,  officers or  directors,  to material  damages,
costs,  liability or other relief in  connection  with the Merger or this Merger
Agreement.

      10.  Governing  Law.  This  Merger  Agreement  shall  be  governed  by and
construed  in  accordance  with the laws of the State of Indiana  applicable  to
contracts  entered into and to be performed  wholly within the State of Indiana,
except to the  extent  that the laws of the State of  Michigan  are  mandatorily
applicable to the Merger.

      11.  Amendment.  Subject to  applicable  law and  subject to the rights of
FinishMaster-Michigan's  shareholders  further to approve  any  amendment  which
would have a material adverse effect on such shareholders, this Merger Agreement
may be amended,  modified or  supplemented  by written  agreement of the parties
hereto at any time prior to the Effective  Time with respect to any of the terms
contained herein.

      12. Deferral or Abandonment. At any time prior to the Effective Time, this
Merger  Agreement may be terminated  and the Merger may be abandoned or the time
of consummation of the Merger may be deferred for a reasonable time by the Board
of Directors of either  FinishMaster-Michigan  or  FinishMaster-Indiana or both,
notwithstanding  approval  of  this  Merger  Agreement  by the  shareholders  of
FinishMaster-Michigan  or the shareholders of  FinishMaster-Indiana  or both, if
circumstances  arise  which,  in  the  opinion  of the  Board  of  Directors  of
FinishMaster-Michigan  or  FinishMaster-Indiana,  make the Merger inadvisable or
such deferral of the time of consummation thereof advisable.

      13.  Counterparts.  This Merger Agreement may be executed in any number of
counterparts  each of which  when  taken  alone  shall  constitute  an  original
instrument and when taken together shall constitute one and the same Agreement.

      14.  Further  Assurances.  From  time to  time,  as and when  required  or
requested  by  either  FinishMaster-   Michigan  or   FinishMaster-Indiana,   as
applicable, or by its respective successors and assigns, there shall be

                                       1-3

<PAGE>



executed and delivered on behalf of the other corporation,  or by its respective
successors and assigns, such deeds, assignments and other instruments, and there
shall be taken or caused to be taken by it all such further and other action, as
shall be  appropriate  or  necessary  in order to vest,  perfect or confirm,  of
record or  otherwise,  in  FinishMaster-Indiana  title to and  possession of all
property, interests, assets, rights, privileges,  immunities,  powers, franchise
and authority of  FinishMaster-Michigan  and otherwise to carry out the purposes
of this Merger Agreement, and the officers and directors of each corporation are
fully authorized in the name and on behalf of such corporation or otherwise,  to
take any and all such  action and to execute and deliver any and all such deeds,
assignments and other instruments.

      IN WITNESS WHEREOF,  FinishMaster-Michigan  and FinishMaster-Indiana  have
caused this Merger  Agreement to be signed by their  respective  duly authorized
officers and delivered this ____ day of _____, 1996.

                                                      FINISHMASTER INC.,
                                                       a Michigan corporation
                                               
                                               
                                               
                                                      By:
                                               
                                                      Its:
ATTEST:                   


By:

      Title:


                           FINISHMASTER, INC.,
                             a Indiana corporation


                           By:

                           Its:
ATTEST:


By:

      Title:


                                                        1-4

<PAGE>



                                    EXHIBIT 2

                            ARTICLES OF INCORPORATION
                                       OF
                               FINISHMASTER, INC.


      The  undersigned,  desiring  to  form a  corporation  (the  "Corporation")
pursuant to the provisions of the Indiana  Business  Corporation Law (as amended
from time to time, the "Act"), executes the following Articles of Incorporation.


                                    ARTICLE 1
                                 Identification

      Section 1.01.  Name.  The name of the Corporation is:

                                                FinishMaster, Inc.


                                    ARTICLE 2
                                     Purpose

      Section 2.01. Purpose.  The purpose for which the Corporation is organized
is to engage in any lawful business for which  corporations  may be incorporated
under the Act.


                                    ARTICLE 3
                                  Capital Stock

      Section  3.01.  Amount.  The total number of shares which the  Corporation
shall have  authority to issue is Eleven  Million  (11,000,000)  shares,  all of
which are without par value.

      Section 3.02.  Designation of Classes and Number of Shares.  The shares of
authorized  capital  shall be divided  into One  Million  (1,000,000)  shares of
Preferred Stock, without par value, as hereinafter provided ("Preferred Stock"),
and Ten Million  (10,000,000) shares of Common Stock, without par value ("Common
Stock"), as hereinafter provided.

      Section  3.03.  Rights,   Privileges,   Limitations  and  Restrictions  of
Preferred  Stock.  Shares of preferred  stock may be issued from time to time in
one or more series,  each such series to have such  distinctive  designation  or
title and to include such number of shares as may be fixed and determined by the
Board of Directors prior to the issuance of any shares thereof. Each such series
may differ from every other series  already  outstanding,  as may be  determined
from time to time by the Board of Directors  prior to the issuance of any shares
thereof, in any or all of the following respects:

        (i) The rate of dividend  which the  preferred  stock of any such series
      shall be entitled to receive and whether  such series shall be entitled to
      receive a dividend  and  whether  such  dividend  shall be  cumulative  or
      non-cumulative;

        (ii) The amount per share which the  preferred  stock of any such series
      shall be entitled to receive in cash of the redemption  thereof or in case
      of a voluntary liquidation distribution or sale of assets,  dissolution or
      winding up of the Corporation,  or in case of the involuntary liquidation,
      dissolution  or  sale  of  assets,   dissolution  or  winding  up  of  the
      Corporation;


                                       2-1

<PAGE>



        (iii) The relative rights,  if any, of the holders of preferred stock of
      any such series to vote the same, and the extent,  terms and conditions of
      such voting rights;

        (iv) The right, if any, of holders of preferred stock of any such series
      to  convert  the same  into  other  classes  of  stock,  and the terms and
      conditions of such conversion; and

        (v) The terms of the sinking fund or redemption of purchase account,  if
      any, to be provided for the preferred stock of any such series.

      The  description  and terms of the preferred stock of each series shall be
fixed and  determined  by the Board of Directors by  appropriate  resolution  or
resolutions  at or prior to the time of the  authorization  of the  issue of the
original  shares of each such series,  shall be summarized  in the  certificates
therefor,  and  articles of amendment  containing  the  resolution  of the Board
establishing  and designating the series and prescribing the relative rights and
preferences  thereof shall be filed with the Indiana Secretary of State,  which,
when filed, shall constitute an amendment to the Articles of Incorporation.  All
shares of preferred  stock shall be of equal rank, and shall be identical in all
respects except in respect of the particulars  that may be fixed by the Board of
Directors as hereinabove in this Article 3 provided.

      Section 3.04. Rights,  Privileges,  Limitations and Restrictions of Common
Stock.  The authorized  shares of Common Stock shall have the same  preferences,
limitations  and  relative  rights.  Each  shareholder  of Common Stock shall be
entitled  to  one  vote  for  each  share  of  Common  Stock   standing  in  the
shareholder's  name on the books of the Corporation on each matter voted on at a
shareholders' meeting.  Holders of outstanding Common Stock shall be entitled to
receive the net assets of the Corporation upon dissolution.

      Section 3.05.  Distributions.  A distribution to  shareholders  may not be
made if, after giving it effect,  the  Corporation  would not be able to pay its
debts as they become due in the usual  course of  business or the  Corporation's
total assets would be less than the sum of its total liabilities.


                                    ARTICLE 4
                                    Directors

      Section 4.01.  Number.  The number of directors of the  Corporation may be
fixed  from  time  to  time in  accordance  with  the  Code  of  By-Laws  of the
Corporation (the "By-Laws").


                                    ARTICLE 5
                                 Indemnification

      Section 5.01.  Scope of Indemnity.  The Corporation  shall indemnify every
person who is or was a director  or officer of the  Corporation  (each of which,
together  with  such  person's  heirs,  estate,  executors,  administrators  and
personal representatives, is hereinafter referred to as an "Indemnitee") against
all liability to the fullest extent permitted by Indiana Code 23-1-37,  provided
that such person is determined  in the manner  specified by Indiana Code 23-1-37
to have met the  standard of conduct  specified  in Indiana  Code  23-1-37.  The
Corporation shall, to the fullest extent permitted by Indiana Code 23-1-37,  pay
for or reimburse the reasonable  expenses  incurred by every Indemnitee who is a
party to a proceeding in advance of final disposition of the proceeding,  in the
manner  specified by Indiana Code  23-1-37.  The foregoing  indemnification  and
advance  of  expenses  for  each  Indemnitee  shall  apply  to  service  in  the
Indemnitee's  official  capacity  with the  Corporation,  and to  service at the
Corporation's  request,  while  also  acting in an  official  capacity  with the
Corporation,   as  a  director,  officer,  partner,  member,  manager,  trustee,
employee,  or agent of another  foreign or  domestic  corporation,  partnership,
limited liability company, joint venture, trust, employee benefit plan, or other
enterprise, whether for profit or not.

      Section  5.02.  Binding  Nature.  The  provisions of this Article shall be
binding upon any successor to the Corporation so that each  Indemnitee  shall be
in the same position with respect to any resulting, surviving, or

                                       2-2

<PAGE>



succeeding  entity as the  Indemnitee  would  have been had the  separate  legal
existence of the Corporation continued; provided, that unless expressly provided
or agreed  otherwise,  this sentence  shall be applicable  only to an Indemnitee
acting in an official capacity or in another capacity  described in Section 5.01
prior to  termination of the separate legal  existence of the  Corporation.  The
foregoing  provisions shall be deemed to create a contract right for the benefit
of every  Indemnitee  if (i) any act or omission  complained  of in a proceeding
against  the  Indemnitee,  (ii)  any  portion  of a  proceeding,  or  (iii)  any
determination  or  assessment  of  liability,  occurs  while this  Article is in
effect.

      Section 5.03.  Interpretation.  All  references in this Article to Indiana
Code 23-1-37 shall be deemed to include any amendment or successor thereto. When
a word or phrase used in this paragraph is defined in Indiana Code 23-1-37, such
word or  phrase  shall  have the same  meaning  in this  Article  that it has in
Indiana Code 23-1-37.  Nothing contained in this Article shall limit or preclude
the exercise of any right relating to  indemnification or advance of expenses to
any  Indemnitee  or the ability of the  Corporation  to  otherwise  indemnify or
advance expenses to any Indemnitee.

      Section  5.04.  Severability.  If any word,  clause,  or  sentence  of the
foregoing provisions regarding  indemnification or advancement of expenses shall
be held invalid as contrary to law or public  policy,  it shall be severable and
the provisions remaining shall not be otherwise affected. If any court holds any
word, clause, or sentence of this paragraph invalid, the court is authorized and
empowered to rewrite  these  provisions  to achieve  their purpose to the extent
possible.


                                    ARTICLE 6
                     Registered Agent and Registered Office

      Section 6.01.  Registered Agent and Office. The name and street address of
the registered agent at the Corporation's registered office are:

                               William J. Fennessy
                             251 N. Illinois Street
                                   Suite 1800
                           Indianapolis, Indiana 46204


                                    ARTICLE 7
                                  Incorporator

      Section 7.01. Identification of Incorporator.  The name and address of the
incorporator are:

                                  Andre B. Lacy
                             251 N. Illinois Street
                                   Suite 1800
                           Indianapolis, Indiana 46204


                                    ARTICLE 8
                     Code of By-Laws; Amendments of Articles

      Section 8.01.  Code of By-Laws.  The board of directors of the Corporation
shall  have  power,  without  the assent or vote of the  shareholders,  to make,
alter,  amend or repeal the By-Laws,  but the affirmative  vote of the number of
directors equal to a majority of the number holding such position at the time of
such action shall be  necessary  to take any action for the making,  alteration,
amendment or repeal of the By-Laws.


                                       2-3

<PAGE>


      Section 8.02.  Amendments  of Articles.  The  Corporation  may amend these
Articles  of  Incorporation  at any time to add or  change a  provision  that is
required or  permitted  to be in the  Articles of  Incorporation  or to delete a
provision  not  required  to be in the  Articles  of  Incorporation.  Whether  a
provision is required or permitted  to be in the  Articles of  Incorporation  is
determined as of the effective date of the amendment.

      A shareholder  of the  Corporation  does not have a vested  property right
resulting from any provision in these Articles of  Incorporation,  or authorized
to be in the  By-Laws  by the Act or the  Articles  of  Incorporation  including
provisions  relating  to  management,   control,  capital  structure,   dividend
entitlement, or purpose or duration of the Corporation.

      EXECUTED this ____ day of ________________, 1996.


                           Andre B. Lacy, Incorporator




                                       2-4



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