FINISHMASTER INC
DEF 14A, 2000-04-10
MISCELLANEOUS NONDURABLE GOODS
Previous: ENVIROMETRICS INC /DE/, 10KSB, 2000-04-10
Next: INTEGRA LIFESCIENCES HOLDINGS CORP, 8-K, 2000-04-10



                                  SCHEDULE 14A
                     Information Required in Proxy Statement

                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

Filed by the Registrant:        Yes.

Filed by a Party other than the Registrant:  No.

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 Section 240.14a-11(c) or
         Section 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):

[X]      No fee required
[ ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
         and 0-11
         (1)      Title of each class of securities to which transaction
                  applies:             N/A
         (2)      Aggregate number of securities to which transaction
                  applies:             N/A
         (3)      Per unit price or other underlying value of transaction
                  computed pursuant to Exchange Act Rule 0-11 (Set forth
                  the amount on which the filing fee is calculated and
                  state how it was determined):     N/A
         (4)      Proposed maximum aggregate value of transaction:     N/A
         (5)      Total fee paid:
[ ]      Fee paid previously with preliminary materials
[ ]      Check box if any part of the fee is offset as provided by
         Exchange Act Rule 0-11(a)(2) and identify the filing for which
         the offsetting fee was paid previously.  Identify the previous
         filing by registration statement number, or the Form or
         Schedule and the date of its filing.       N/A
         (1)      Amount Previously Paid:
         (2)      Form, Schedule or Registration Statement No.:
         (3)      Filing Party:
         (4)      Date Filed:




<PAGE>

                               FINISHMASTER, INC.
                          54 MONUMENT CIRCLE, SUITE 600
                           INDIANAPOLIS, INDIANA 46204
                                 (317) 237-3678

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

                             TO BE HELD MAY 11, 2000

To the Shareholders of FinishMaster, Inc.:

         Notice is hereby  given that the  Annual  Meeting  of  Shareholders  of
FinishMaster,  Inc., an Indiana corporation (the "Company"), will be held at the
Columbia  Club,  121  Monument  Circle,  10th  Floor,  Indianapolis,  Indiana on
Thursday,  May 11, 2000, at 9:30 a.m.,  local time, for the following  purposes,
which are more completely set forth in the accompanying proxy statement.

         1.       Election of  Directors.  To elect eight (8)  Directors for the
                  ensuing year.

         2.       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 March 31,
2000. 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.

                                            By Order of the Board of Directors


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

Indianapolis, Indiana
April 7, 2000

                             YOUR VOTE IS IMPORTANT

IT IS IMPORTANT THAT THE PROXIES BE RETURNED PROMPTLY. THEREFORE, 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.
                          54 Monument Circle, Suite 600
                           Indianapolis, Indiana 46204

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

         This Proxy Statement is being furnished to the holders of common stock,
without  par value (the  "Common  Stock"),  of  FinishMaster,  Inc.,  an Indiana
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 9:30 a.m., local time, on Thursday,  May 11, 2000, at
the Columbia Club, 121 Monument Circle, 10th Floor,  Indianapolis,  Indiana, and
at any  adjournment  of such  meeting.  This Proxy  Statement  is expected to be
mailed to shareholders on or about April 7, 2000.

         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  Secretary of the Company  written
notice of the  shareholder's  revocation at any time before the  commencement of
the meeting (Robert R. Millard,  54 Monument  Circle,  Suite 600,  Indianapolis,
Indiana  46204),  (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 (i)
elect  Directors  and (ii)  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 March 31, 2000,  are entitled to one (1) vote
for each share of Common Stock held. As of March 1, 2000,  there were  7,539,140
shares of the Company's Common Stock issued and outstanding, and the Company had
no other  class of  equity  securities  outstanding.  Holders  of  Common  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.  Other  actions are  authorized  by the  affirmative  vote of a
majority of the votes cast by the holders of shares of Common Stock  represented
in person or by proxy at the meeting.  Although  Indiana 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. Therefore,  abstentions or broker non-votes will have no
effect in the  election  of  Directors,  but will have the same effect as a vote
against a particular issue with regard to the other matters to be considered.

Security Ownership By Principal Holders

         The following  table sets forth  information  regarding the  beneficial
ownership of the Common Stock of the Company as of March 1, 2000, 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
- ----------------------------             ------------------        ----------
Lacy Distribution, Inc.(1)                5,587,516(1)                74.1%
54 Monument Circle, Suite 800
Indianapolis, Indiana   46204

Dimensional Fund Advisors Inc. (2)(3)       515,500(2)                 6.8%
1299 Ocean Avenue, 11th Floor
Santa Monica, California  90401


(1)      Lacy Distribution, Inc., an Indiana corporation ("Distribution"),  is a
         wholly-owned  subsidiary of LDI, Ltd., an Indiana  limited  partnership
         ("LDI"). LDI has two general partners:  LDI Management,  Inc. ("LDIM"),
         its corporate managing general partner, and Andre B. Lacy, the Chairman
         and Chief Executive Officer of the Company. Distribution, LDI, LDIM and
         Andre B. Lacy have jointly  filed a Schedule  13D to report  beneficial
         ownership of the 5,587,516 shares held of record by Distribution. Andre
         B.  Lacy,  individually,  owns  an  additional  25,000  shares  of  the
         Company's  Common  Stock  and has  28,800  shares  subject  to  options
         exercisable within 60 days.

(2)      This  information  is  based  on  Schedules  13D  or 13G  filed  by the
         beneficial owner with the Securities and Exchange  Commission.  It does
         not  reflect  changes in those  shareholdings  which may have  occurred
         since the dates of those filings.

(3)      Dimensional Fund Advisors Inc.  ("Dimensional"),  an investment advisor
         registered  under Section 203 of the  Investment  Advisors Act of 1940,
         furnishes  investment  advice to four investment  companies  registered
         under the  Investment  Company  Act of 1940,  and serves as  investment
         manager to certain  commingled  group  trusts  and  separate  accounts.
         (These investment  companies,  trusts and accounts are the "Funds.") In
         its role as  investment  advisor and  investment  manager,  Dimensional
         possesses both voting and  investment  power over the securities of the
         Issuer  described  above  that are owned by the Funds.  All  securities
         reported  here  are  owned  by the  Funds,  and  Dimensional  disclaims
         beneficial ownership of such securities.

                       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 eight
members.  Unless  otherwise  directed,  each proxy  executed  and  returned by a
shareholder  will be voted  for the  election  of the  nominees  to the Board of
Directors  listed below under the caption  "Director  Nominees,"  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 March 1, 2000,  with
respect to the  number and  percentage  of shares of Common  Stock  beneficially
owned by (i) each  Director  and  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
                                                             March 1, 2000 (1)
                                                   ----------------------------------------
Name of                         Director of          Sole Voting &        Shared Voting &     Percentage
Beneficial Owner (1)           Company Since       Investment Power      Investment Power     of Class
- ----------------------         -------------       ----------------      ------------------   ----------
Directors and
Director Nominees:
<S>                                 <C>               <C>                  <C>                  <C>
Andre B. Lacy                       1996              53,800 (3)           5,587,516 (2)        74.1%
Thomas U. Young                     1996              72,000 (4)
Margot L. Eccles                    1996               1,000               5,587,516 (2)        74.1%
Walter S. Wiseman                   1996               5,377 (5)                 -               *
Peter L. Frechette                  1996              10,377 (5)                 -               *
Michael L. Smith                    1997               7,877 (5)                 -               *
David W. Knall                      1998              40,827 (5)                 -               *
Wesley N. Dearbaugh                 1999              15,000 (6)                 -               *

Other Executive Officers:
Thomas E. Case
   Senior Vice President              -               15,000 (6)                 -               *
J.A. Lacy
   Senior Vice President              -               11,000 (7)                 -               *
Robert R. Millard
   Senior Vice President,
   Secretary, Treasurer &
   Chief Financial Officer            -               10,000 (7)                 -               *
Roger A. Sorokin
   Senior Vice President              -               44,000 (8)                 -               *
Charles R. Stephenson,
   Senior Vice President              -               21,000 (9)                 -               *
Charles VanSlaars
   Senior Vice President              -               17,000 (10)                -               *
All directors and executive
officers as a group (14)              -              324,258               5,587,516(2)          4.2%
</TABLE>


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

(1)      Based upon information furnished by the respective directors,  director
         nominees and executive officers.  Under applicable regulations,  shares
         are  deemed  to be  beneficially  owned by a person if he  directly  or
         indirectly has or shares the power to vote or dispose of the shares and
         if he has the right to acquire such power with respect to shares within
         60 days.  Accordingly,  shares  subject to options are only included if
         exercisable  within  60 days.  Includes  shares  beneficially  owned by
         members of the immediate families of the director nominees or executive
         officers residing in their homes.

Footnotes continued on following page.

<PAGE>

(2)      Includes  all  5,587,516  shares  of  Common  Stock  held  directly  by
         Distribution.  Mr. Lacy,  the  Chairman  and CEO of the  Company,  is a
         general partner of LDI, the parent entity of Distribution.  Mr. Lacy is
         also  the  sole  shareholder  and the  Chairman,  President  and  Chief
         Executive  Officer of LDIM, and he is the Chairman and Chief  Executive
         Officer of Distribution.  Ms. Eccles serves as a Director and as a Vice
         President of LDIM and as a Director and Vice President of Distribution.
         Due to their  positions  with LDIM and  Distribution,  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 28,800 shares subject to option.

(4)      Includes 72,000 shares subject to option.

(5)      Includes 4,556 shares subject to option.

(6)      Includes 15,000 shares subject to option.

(7)      Includes 10,000 shares subject to option.

(8)      Includes 44,000 shares subject to option.

(9)      Includes 21,000 shares subject to option.

(10)     Includes 17,000 shares subject to option.

Director Nominees

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

         Mr. Lacy (age 60) 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.  Mr. Lacy  serves as  President,  Chief  Executive
Officer and Chairman of the Board of Directors of  Distribution.  Except for his
positions  with the Company,  Mr. Lacy has served in these  capacities  for more
than the  previous  five years.  Mr.  Lacy is also the  Chairman of the Board of
Directors  and Chief  Executive  Officer  of  Thompson  PBE,  Inc.,  a  Delaware
corporation  ("Thompson"),  which was acquired by the Company in November, 1997.
Mr. Lacy also serves as a director of IPALCO  Enterprises,  Inc.,  Herff  Jones,
Inc., The National Bank of Indianapolis,  and Patterson Dental Company. Mr. Lacy
is the brother of Margot L. Eccles and the father of J.A. Lacy.

         Mr. Young (age 67) serves as Vice Chairman of the Board of Directors of
the Company.  From July 1996 until May 1999,  Mr. Young served as President  and
Chief  Operating  Officer of the Company.  Mr.  Young also served as  President,
Chief  Operating  Officer and a director of Thompson  from July 1996 to February
2000.  From 1989 until May 31, 1996, Mr. Young served as the World Wide Director
of the  Refinish  Business for E.I.  duPont de Nemours and Company,  Wilmington,
Delaware.

         Ms. Eccles (age 64) 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  Distribution.
She has served as a Director of Thompson since its acquisition by the Company in
November,  1997. Ms. Eccles is the sister of Andre B. Lacy and the aunt of J. A.
Lacy.

         Mr.  Frechette  (age 62) has served as a Director of the Company  since
August, 1996. He has also 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.

         Mr.  Smith  (age 51) has  served as a  Director  of the  Company  since
October,  1997. Mr. Smith was named Executive Vice President and Chief Financial
Officer of Anthem,  Inc.,  a Blue Cross Blue  Shield  licensee  and  provider of
health care  services,  effective in April 1999,  having served as a Senior Vice
President  of such  organization  since March 1998.  Mr.  Smith  served as Chief
Operating Officer and Chief Financial Officer of American Health Network,  Inc.,
a physician  practice  management company and wholly owned subsidiary of Anthem,
Inc., from April 1996 to March 1998. Between January,  1996 and March, 1996, Mr.
Smith served as President of Somerset Financial Services,  an Indianapolis-based
provider of financial  services and a division of Somerset Group, Inc. Mr. Smith
served as  Chairman  of the  Board,  President  and Chief  Executive  Officer of
Mayflower Group, Inc., an Indianapolis-based  holding company with operations in
the moving and storage and student transportation industries, between June, 1990
and  March,  1995.  Mr.  Smith  also  serves  as a  Director  of  First  Indiana
Corporation and Somerset Group, Inc.

         Mr.  Wiseman  (age 54) has served as a Director  of the  Company  since
July, 1996. Effective February 28, 1997, Mr. Wiseman retired as a Vice President
of LDIM and as  President of Major Video  Concepts,  Inc.  ("MVC"),  a wholesale
distributor of videocassettes based in Indianapolis, Indiana, and a wholly-owned
subsidiary  of  Distribution,  having  held  such  positions  for more  than the
previous five years. From March 1, 1997 to February 28, 1998, Mr. Wiseman served
as  a  consultant  to   Distribution.   In  connection  with  his  services  for
Distribution,  Mr. Wiseman was engaged to provide consulting services related to
certain  administrative  and  systems  functions  of the Company  following  the
acquisition of Thompson.

         Mr.  Knall  (age 55) has  served as a  Director  of the  Company  since
October 1998. Mr. Knall is a Senior  Managing  Director of McDonald  Investments
Inc., a regional investment banking,  brokerage and investment advisory company.
He  has  held  that  position  since  1983.  Mr.  Knall  first  joined  McDonald
Investments, Inc. in 1969, and he became the manager of that firm's Indianapolis
office in 1976. Mr. Knall is a member of the Indianapolis  Society of Securities
Analysts  and  of the  Board  of  Arbitrators  of the  National  Association  of
Securities  Dealers (NASD).  He serves as a Director of Indianapolis  Zoological
Foundation,  T.M. Englehart,  Regenstrief  Institute and the Indianapolis Public
Library  Foundation.  He is also a trustee  of the  Indianapolis  Museum of Art,
Wabash College and the Christian Theological Seminary.

         Mr. Dearbaugh (age 48) was named President, Chief Operating Officer and
a Director  of the  Company in May,  1999.  Prior to joining  the  Company,  Mr.
Dearbaugh was president of ATC  Distribution  Group,  a division of ATC Corp., a
distributor of transmission parts since 1996. Prior to 1996, Mr. Dearbaugh was a
principal with Cummins  Southwest  Inc., an  independent  distributor of Cummins
diesel engines and parts.

         Except for Andre B. Lacy,  J.A.  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.

         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").  During the year ended December 31, 1999, the Board met
four (4) times in  addition to taking a number of actions by  unanimous  written
consent. During such period, no incumbent Director of the Company attended fewer
than 75% of the  aggregate of the total  number of Board  meetings and the total
number of meetings held by the  committees of the Board of Directors on which he
or she served.

         The Board has established an Audit Committee, a Compensation Committee,
an Executive  Committee and an  Independent  Directors  Committee.  For the year
ended  December  31,  1999,  Michael  L.  Smith  (serving  as  Chair),  Peter L.
Frechette,  David W. Knall and Walter S.  Wiseman  were  appointed  to the Audit
Committee.  The Audit  Committee met twice in the year ended  December 31, 1999.
The Audit Committee  recommends the annual appointment of the Company's auditors
and reviews 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.

         The Compensation Committee consisted of Mr. Wiseman (serving as Chair),
Mr. Frechette,  Mr. Knall and Mr. Smith. The Compensation  Committee  determines
executive  officer  salaries and bonuses and  administers  the  Company's  stock
option plan (acting as the Stock Option Committee).  The Compensation  Committee
met once during the year ended December 31, 1999.

         The  Executive  Committee  has all  authority of the Board of Directors
during  intervals  between  meetings of the Board subject to such limitations as
may be imposed by law, by subsequent  resolution of the Board or by the By-Laws.
The members of the Executive  Committee  are Andre B. Lacy,  Thomas U. Young and
Wesley N. Dearbaugh (added in June, 1999). The Executive Committee met seven (7)
times during the year ended December 31, 1999.

         The Independent  Directors  Committee  considers issues in which LDI or
its  affiliates  have a real or apparent  conflict of interest with the Company.
The  Independent  Directors  Committee  for the year  ended  December  31,  1999
consisted of Mr. Frechette  (serving as Chair),  Mr. Wiseman,  Mr. Smith and Mr.
Knall. The committee met once during the year ended December 31, 1999.

         The Board does not have a standing nominating committee.

Director Compensation

         Prior to April,  1999, as  compensation  for serving as Directors,  the
non-employee  Directors were granted  options to purchase 1,000 shares of Common
Stock  annually  upon their  election  to the Board.  Since  April,  1999,  each
non-employee  Director is given an annual  retainer of $19,000 in stock  options
pursuant to the  FinishMaster,  Inc.  Stock Option Plan,  priced as of the first
trading  day  after  the  Annual  Meeting  of   Shareholders   each  year.  Each
non-employee  Director  also  receives  $1,250 in Common  Stock  pursuant to the
FinishMaster,  Inc. Stock Option Plan, priced and issued as of the first trading
day after each  quarterly  meeting of the Board of Directors.  In addition,  the
non-employee  Directors  receive  $1,000  in cash  for  each  quarterly  meeting
attended,  $750 in cash for each  committee  meeting  attended and $250 for each
meeting  attended by telephone.  All travel  expenses for attendance at meetings
are reimbursed.

         Directors   of  the  Company  who  are   employees   of   FinishMaster,
Distribution,  LDI,  LDIM or their  affiliates do 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.

         Specific  due dates for these  reports have been  established,  and the
Company is required to disclose in this Proxy  Statement  any failure to file by
those dates during the last year.  To the Company's  knowledge,  based solely on
its review of the copies of such  reports  furnished  to the Company and written
representations  that no other reports were  required,  all Section 16(a) filing
requirements  applicable to the Company's  officers,  directors and greater than
10% beneficial  owners were complied with in prior years,  except that Thomas U.
Young reported a gift of shares made in 1998 on an amended Form 5 in April 2000.

Remuneration of Executive Officers

         The following table summarizes,  for the Company's last three completed
years ended  December 31, 1999,  the  compensation  of the persons who served as
Chief  Executive  Officer of the Company during the year ended December 31, 1999
and each of the other most highly compensated  executive officers of the Company
who were  serving as such at the end of such  period and whose  salary and bonus
compensation  exceeded  $100,000 for services  rendered in all capacities to the
Company and its  subsidiaries  during the most recent  year  (collectively,  the
"Named Executive Officers"). With the exception of Mr. Lacy, who serves as Chief
Executive  Officer,  employees of LDI who serve as officers of the Company serve
without  compensation from the Company.  See "Certain  Relationships and Related
Transactions."

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>


                                                                                       Long-Term
                                                         Annual Compensation         Compensation
                                                      --------------------------      Securities       All Other
Name and                                  Fiscal                                      Underlying        Compen-
Principal Position                         Year         Salary           Bonus        Options(1)         sation
- -------------------                       -------     ------------      --------     -------------    ------------
<S>                                         <C>       <C>               <C>            <C>             <C>
Andre B. Lacy.............................. 1999      $     -- (2)      $    --              --        $    --
Chief Executive Officer                     1998            -- (2)           --          72,000             --
                                            1997            -- (2)           --              --             --

Thomas U. Young............................ 1999      $314,879          $97,466              --        $12,054 (3)
Vice Chairman                               1998       323,000 (4)           --          72,000         73,000 (4)
                                            1997        64,000 (4)           --              --             --

Robert R. Millard.......................... 1999      $171,864          $75,000              --        $ 1,595 (5)
Senior Vice President, Secretary,           1998        39,231 (6)           --          15,000             --
Treasurer & Chief Financial Officer         1997            --               --              --             --

Charles VanSlaars.......................... 1999      $124,780          $35,500           2,000        $ 2,694 (5)
Senior Vice President                       1998        62,500 (7)           --          15,000          1,418 (5)
                                            1997            --               --              --             --

Roger A. Sorokin........................... 1999      $126,282          $32,000           1,000        $ 6,574 (3)
Senior Vice President                       1998       122,307           28,450          15,000         12,259 (8)
                                            1997       100,500               --           5,000          3,211
</TABLE>

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

(2)      Mr. Lacy serves as Chairman and Chief Executive  Officer of the Company
         with  no  compensation  other  than  the  grant  of  stock  options  as
         determined by the Compensation  Committee.  See "Compensation Report on
         Executive Compensation."

(3)      Consists of supplemental  medical  reimbursement,  401(k) plan matching
         contribution and car allowance.

(4)      Represents   sums  paid  by  the  Company  to  LDI   AutoPaints,   Inc.
         ("AutoPaints")  for  services  provided  to the  Company  by Mr.  Young
         through June 30, 1998 at which time AutoPaints was merged with and into
         the Company.  Represents sums paid by the Company to  Distribution  for
         services  provided  to the Company by Mr.  Young  after June 30,  1998.
         During 1998, the sum of salary and all other  compensation was invoiced
         periodically to the Company by AutoPaints and Distribution based on Mr.
         Young's 1998 salary and other employee fringe benefits.

(5)      Consists of supplemental medical reimbursement and 401(k) plan matching
         contribution.

(6)      Mr. Millard joined the Company in October of 1998.

(7)      Mr.  VanSlaars  became an employee  of the  Company  upon the merger of
         AutoPaints with and into the Company on June 30, 1998.

(8)      Consists of 401(k) plan matching contribution, car allowance and moving
         expenses and related costs associated with Mr. Sorokin's  relocation to
         Indiana.
<PAGE>


              Stock Options Granted in Year Ended December 31, 1999

         The following table sets forth  information  related to options granted
during the year ended December 31, 1999 to each of the Named Executive  Officers
to whom options have been granted.
<TABLE>
<CAPTION>

                                                                                      Potential Realizable Value
                                                                                        at Assumed Annual Rates
                                                                                            of Stock Price
                                                                                             Appreciation
                                             Individual Grants                            for Option Term
                                                       % of Total
                                                         Options
                                       Securities      Granted to
                       Underlying     Employees in     Exercise or
                         Options          Year         Base Price       Expiration
Name                   Granted (#)        1999            ($Sh)            Date            5%($)(1)     10%($)(1)
- -----------------      -----------     -----------     ----------  -----------------       --------     ---------
<S>                       <C>             <C>            <C>                <C> <C>          <C>         <C>
Charles VanSlaars         2,000           2.4%           $6.59     February 24, 2009         $8,280      $21,006
Roger A. Sorokin          1,000           1.2%           $6.59     February 24, 2009         $4,140      $10,503
</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 December 31, 1999.  None of such
stock options had been exercised as of such date.

         Aggregated Option Exercises in the Year Ended December 31, 1999
                           and Year-End Option Values
<TABLE>
<CAPTION>

                                                           Number of
                                                     Securities Underlying             Value of In-the-Money
                                                     Unexercised Options at             Unexercised Options
                         Shares                          the Year Ended                  at the Year Ended
                       Acquired on      Value           December 31, 1999              December 31, 1999 ($)
Name                  Exercise (#)  Realized ($)    Exercisable   Unexercisable     Exercisable     Unexercisable
- ----                  ------------  ------------    -----------   -------------     -----------     -------------
<S>                       <C>            <C>          <C>             <C>         <C>              <C>
Andre B. Lacy             --             --           28,800          43,200      $        0 (1)   $        0 (1)
Thomas U. Young           --             --           48,000          24,000      $93,000.00       $46,500.00
Robert R. Millard         --             --           10,000           5,000      $23,125.00       $11,562.50
Charles Van Slaars        --             --           12,000           5,000      $        0 (1)   $ 2,695.00
Roger A. Sorokin          --             --           39,000           5,000      $ 4,687.50       $ 1,347.50
</TABLE>

(1)      Since the fair  market  value of the shares  subject to option was less
         than the exercise price of the options at December 31,
         1999, such options were not "in the money."

Compensation Committee Interlocks and Insider Participation

         Mr. Lacy, the Company's  Chief  Executive  Officer,  is a member of the
Compensation  Committee of Patterson  Dental Company.  Mr.  Frechette,  who is a
Director  and  member  of the  Company's  Compensation  Committee,  is the Chief
Executive Officer of Patterson Dental 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  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 meet or exceed a target
return on investment. Specific individual performance is also taken into account
in determining bonuses.

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  ownership  position  in  the
Company's Common Stock.

         The Stock Option Plan was adopted by the  Company's  Board of Directors
in November 1993, and was ratified by the then sole  stockholder on November 30,
1993.  The Stock  Option Plan was amended and restated by the Board of Directors
on April 30, 1997 and June 30, 1998.  The Stock Option Plan was further  amended
by the Board of Directors  and approved by the Company's  shareholders  on April
29, 1999. 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 non-qualified  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.  The
Committee  functions  as the Stock  Option  Plan  committee.  Stock  options are
granted at an option price no less than 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 750,000 shares of Common
Stock have been reserved for issuance under the Stock Option Plan.

         During the year ended December 31, 1999, options for 81,800 shares were
granted to officers and key employees.

Deferred Compensation

         The Company's  employees  participate in the FinishMaster,  Inc. 401(k)
Employees 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 may also
make  a  discretionary   profit-sharing   contribution  in  the  proportion  the
participant's compensation bears to all eligible plan compensation.  The Company
has  agreed  to  make a  matching  contribution  on  the  first  6% of  employee
contributions  on a tiered formula based on years of  eligibility  (first year -
10%,  second year - 15%,  third year - 20%,  fourth year and beyond - 25%).  For
employees who were  participating  in the 401(k) plan on December 31, 1998,  the
Company will make a matching contribution of the employees'  contributions of up
to 6% of their annual  compensation.  Contributions must be made from current or
retained  earnings  of the  Company  and may be  contributed  in cash or Company
Common Stock.  All full time employees of the Company or its subsidiary who have
completed  90  days  of  service  are  eligible  to  participate  in  the  plan.
Participants  are immediately 100% vested in all participant  contributions  and
vest  25%  per  year  over  five  years  with  respect  to  company   match  and
discretionary  profit-sharing  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.

Special Prerequisites

         The executive officers also receive  supplemental life insurance (in an
amount equal to their annual salaries) and supplemental medical reimbursement up
to certain limits ranging from $750 to $2,500  depending on the employee and the
number of dependents.

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 SEC  relating  to  executive
compensation, did not exceed 10% of salary for the year ended December 31, 1999.

Chief Executive Officer

         Andre B. Lacy served as the Company's Chief Executive  Officer for year
ended December 31, 1999, having first been named to such position in July, 1996.
Mr. Lacy did not receive any monetary compensation from the Company for the year
ended  December 31, 1999 for his services as a Director and the Chief  Executive
Officer of the Company.

         The Compensation Committee of the Company as of the year ended December
31, 1999:

                  Peter L. Frechette
                  David W. Knall
                  Michael L. Smith
                  Walter S. Wiseman - Chairman

                          COMPARATIVE STOCK PERFORMANCE

         The graph below compares the cumulative total shareholder return on the
Common Stock of the Company for the period beginning  January 1, 1995 and ending
December 31, 1999,  with the cumulative  total return on the Nasdaq Stock Market
(U.S.  Companies) and the Nasdaq Index of Non-Financial  Companies over the same
period,  assuming the  investment  of $100 in the Company's  Common  Stock,  the
Nasdaq  Market  Index (U.S.  Companies)  and the Nasdaq  Non-Financial  Index on
January 1, 1995, and  reinvestment  of all dividends.  The peer group chosen was
the Nasdaq  Non-Financial  Index.  The broad  market index chosen was the Nasdaq
Market Index (U.S. Companies).

                      COMPARISON OF CUMULATIVE TOTAL RETURN
                     OF COMPANY, PEER GROUP AND BROAD MARKET

                                [graph omitted]
<TABLE>
<CAPTION>


                         12/94      3/95       6/95      9/95      12/95   3/96       6/96     9/96      12/96      3/97     6/97
                         -----      ----       ----      ----      -----   ----       ----     ----      -----      ----     ----
<S>                       <C>      <C>       <C>       <C>       <C>      <C>       <C>       <C>       <C>       <C>       <C>
Nasdaq - U.S.             100      108.951   124.622   139.634   141.335  147.952   160.005   165.704   173.892   164.463   194.59
Nasdaq - Non Financial    100      108.407   125.352   139.766   139.257  146.266   159.147   163.151   169.159   157.747   186.969
FinishMaster, Inc.        100      168.493   172.603   167.123   142.466  126.027   120.548   101.37     79.452    89.041    95.89

                          9/97     12/97     3/98       6/98      9/98     12/98     3/99      6/99      9/99      12/99
                          ----     -----     ----       ----      ----     -----     ----      ----      ----      -----
Nasdaq - U.S.            227.521  213.073   249.365    256.214   231.347  300.184  336.019    367.463   375.966   545.673
Nasdaq - Non Financial   218.999  198.093   236.693    244.156   220.195  290.275  329.142    359.74    373.643   562.309
FinishMaster, Inc.        82.192  128.767   102.74     115.068    63.704   76.712   67.123     66.444    71.233    86.992
</TABLE>



Certain Relationships and Related Transactions

         In connection  with the  acquisition of Thompson,  the Company  entered
into a Subordinated Note Agreement with LDI dated November 19, 1997, pursuant to
which LDI loaned the Company $30 million on an unsecured  basis.  The obligation
bears  interest  at a rate of 9%,  with  interest  payable  quarterly  and  with
principal due on May 19, 2004.  Repayment of this  obligation is subordinated to
the Company's bank credit facility. During December 1999, LDI sold $10.2 million
of the  Subordinated  Note Agreement to two  unaffiliated  trusts.  On March 27,
1998, the Company entered into a Credit Agreement with LDI pursuant to which LDI
agreed to make available to the Company a $10 million unsecured,  revolving line
of credit for a one year period.  The Credit Agreement  expired on June 29, 1999
and is no  longer  available  to the  Company.  The  Company  believes  that the
Subordinated  Note  Agreement and the Credit  Agreement are on terms at least as
favorable as those that could be obtained by  arms-length  negotiations  with an
unaffiliated third party.

         Effective  March 1, 1998,  the  Company  relocated  its  administrative
headquarters from Kentwood,  Michigan to newly renovated office space located in
Indianapolis,  Indiana  and leased by the  Company  from LDI.  In the year ended
December 31, 1999, the Company made lease and repair and maintenance payments to
LDI for this space of $214,000. The Independent Directors Committee has reviewed
the terms of the lease, completed an analysis of comparable market rates and has
determined that such lease terms are fair to the Company. The Board of Directors
has also  considered  the terms of the lease and believes  that the terms of the
lease are at least as favorable  as those that could be obtained by  arms-length
negotiations with an unaffiliated third party.

         The Company receives certain managerial  services (e.g.,  insurance and
certain  employees)  from LDI.  Expenses  related to such  services  amounted to
$158,000 for the year ended December 31, 1999. The Company  believes the cost of
those  services  is as fair as if they were  provided by an  unaffiliated  third
party.

                                   ACCOUNTANTS

         PricewaterhouseCoopers  LLP has served as auditors  for the Company for
the year ended December 31, 1999. A representative of PricewaterhouseCoopers LLP
is expected to be present at the Annual  Meeting with the  opportunity to make a
statement if the  representative so desires.  Such  representative  will also be
available to respond to any  appropriate  questions  shareholders  may have. The
Board of Directors of the Company has not yet completed the process of selecting
an independent  public accounting firm to audit its books,  records and accounts
for the fiscal year ended December 31, 2000.

                        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
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.  Therefore,
abstentions  or  broker  non-votes  will  have  no  effect  in the  election  of
Directors,  but will have the same effect as a vote against a  particular  issue
with regard to any other matters to be considered.

         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 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.

         Other actions are authorized by the  affirmative  vote of a majority of
the votes cast by the holders of shares of Common Stock represented in person or
by proxy at the Annual Meeting.

                              SHAREHOLDER PROPOSALS

         Under Rule 14a-8 of the Securities  Exchange Act of 1934,  shareholders
of the Company may present proper proposals for inclusion in the Company's proxy
statement and for  consideration  at the next annual meeting of  shareholders by
submitting  their  proposals to the Company in a timely  manner.  In order to be
included for the next annual meeting,  shareholder proposals must be received at
the Company's  principal  office, 54 Monument Circle,  Suite 600,  Indianapolis,
Indiana 46204,  Attention:  Secretary,  no later than December 8, 2000, and must
otherwise comply with the requirements of Rule 14a-8.

         In addition, if a shareholder intends to present a proposal at the next
annual  meeting of  shareholders  without  including  the  proposal in the proxy
materials for that  meeting,  and if the proposal is not received by the Company
by February 21, 2001, then the proxies  designated by the Board of Directors for
that meeting may vote in their  discretion  on any proposal any shares for which
they have been appointed proxies without mention of such matter in the Company's
proxy statement or on the proxy card 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

<PAGE>


[ X ] Please mark votes as in this example.

The Board of Directors recommends a vote "FOR" the listed proposition.

1.   The election as directors of all nominees  listed below for a one year term
     expiring  at the next  annual  meeting,  except as marked to the  contrary.
     Nominees:  (01)  Andre B.  Lacy,  (02)  Thomas  U.  Young,  (03)  Wesley N.
     Dearbaugh,  (04) Margot L. Eccles,  (05) Walter S.  Wiseman,  (06) Peter L.
     Frechette, (07) Michael L. Smith and (08) David W. Knall

         For All Nominees [  ]          [  ] Withheld From all Nominees

      [ ] _______________________________________________
          For all nominees except as noted above

2.   In their  discretion,  the  proxies  are  authorized  to vote on any  other
     business  that may  properly  come  before the  Meeting or any  adjournment
     thereof.

MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT [  ]

This Proxy may be revoked at any time prior to the voting thereof.

The undersigned acknowledges receipt from the Company, prior to the execution of
the proxy, a notice of the meeting, a proxy statement,  an Annual Report on Form
10-K and an Investment Brief to Shareholders.

Please  sign as your name  appears  on this  card.  When  signing  as  attorney,
executor,  administrator,  trustee or guardian,  please give your full title. If
shares are held jointly, each holder should sign.

Signature:__________________________          Date:_______________________

Signature:__________________________          Date:_______________________





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