PROPHET 21 INC
DEF 14A, 1999-09-17
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: PEOPLES BANK CREDIT CARD MASTER TRUST, 8-K, 1999-09-17
Next: FORESTRY INTERNATIONAL INC, 10QSB, 1999-09-17




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (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 Rule 14a-11(c) or Rule 14a-12

                                Prophet 21, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):
   |X| No fee required.
   |_| Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

- --------------------------------------------------------------------------------
   (2) Aggregate number of securities to which transaction applies:

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

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

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

- --------------------------------------------------------------------------------
   |_|      Fee paid previously with preliminary materials.

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

   (1)      Amount Previously Paid:

- --------------------------------------------------------------------------------
   (2)      Form, Schedule or Registration Statement no.:

- --------------------------------------------------------------------------------
   (3)      Filing Party:

- --------------------------------------------------------------------------------
   (4)      Date Filed:

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

<PAGE>
                                PROPHET 21, INC.
                             19 West College Avenue
                           Yardley, Pennsylvania 19067



To Our Stockholders:

     You are most  cordially  invited  to  attend  the 1999  Annual  Meeting  of
Stockholders  of Prophet 21, Inc. at 1:00 P.M. local time, on Thursday,  October
21,  1999,  at the offices of the  Company,  19 West  College  Avenue,  Yardley,
Pennsylvania.


     The Notice of Meeting and Proxy  Statement on the following  pages describe
the matters to be presented to the meeting.

     It is important  that your shares be  represented at this meeting to assure
the presence of a quorum. Whether or not you plan to attend the meeting, we hope
that you will have your stock  represented by signing, dating and returning your
proxy in the  enclosed  envelope,  which  requires  no  postage if mailed in the
United States, as soon as possible.  Your stock will be voted in accordance with
               -- ---- -- --------
the instructions you have given in your proxy.

     Thank you for your continued support.


                                          Sincerely,



                                          John E. Meggitt, Ph.D.
                                          Chairman of the Board

<PAGE>

                                PROPHET 21, INC.
                             19 West College Avenue
                           Yardley, Pennsylvania 19067

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held October 21, 1999

      The Annual Meeting of Stockholders  (the "Meeting") of PROPHET 21, INC., a
Delaware  corporation  (the  "Company"),  will  be held  at the  offices  of the
Company, 19 West College Avenue, Yardley, Pennsylvania, on Thursday, October 21,
1999, at 1:00 P.M., local time, for the following purposes:

(1)   To  elect  five  directors  to serve  until  the next  Annual  Meeting  of
      Stockholders  and until their  respective  successors shall have been duly
      elected and qualified;

(2)   To ratify the  appointment  of  PricewaterhouseCoopers  LLP as independent
      accountants for the year ending June 30, 2000; and

(3)   To transact such other business as may properly come before the Meeting or
      any adjournment or adjournments thereof.

      Holders of Common Stock of record at the close of business on September 1,
1999 are entitled to notice of and to vote at the Meeting, or any adjournment or
adjournments  thereof.  A complete list of such stockholders will be open to the
examination of any stockholder at the Company's  principal  executive offices at
19 West  College  Avenue,  Yardley,  Pennsylvania  19067 for a period of 10 days
prior to the  Meeting.  The Meeting may be  adjourned  from time to time without
notice other than by announcement at the Meeting.

      IT IS IMPORTANT THAT YOUR SHARES BE  REPRESENTED  REGARDLESS OF THE NUMBER
OF SHARES YOU MAY HOLD. WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON,
PLEASE  COMPLETE,  DATE AND SIGN THE ENCLOSED PROXY CARD AND MAIL IT PROMPTLY IN
THE ENCLOSED RETURN ENVELOPE.  THE PROMPT RETURN OF PROXIES WILL ENSURE A QUORUM
AND SAVE THE COMPANY THE EXPENSE OF FURTHER SOLICITATION. EACH PROXY GRANTED MAY
BE REVOKED BY THE  STOCKHOLDER  APPOINTING  SUCH PROXY AT ANY TIME  BEFORE IT IS
VOTED.  IF YOU  RECEIVE  MORE  THAN ONE  PROXY  CARD  BECAUSE  YOUR  SHARES  ARE
REGISTERED  IN  DIFFERENT  NAMES OR  ADDRESSES,  EACH SUCH PROXY CARD  SHOULD BE
SIGNED AND RETURNED TO ASSURE THAT ALL OF YOUR SHARES WILL BE VOTED.

                                    By Order of the Board of Directors


                                    Dorothy M. Meggitt
                                    Secretary

Yardley, Pennsylvania
September 20, 1999

        THE COMPANY'S 1999 ANNUAL REPORT ACCOMPANIES THE PROXY STATEMENT.

<PAGE>

                                PROPHET 21, INC.
                             19 West College Avenue
                                Yardley, PA 19067


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


     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of  Directors  of Prophet 21, Inc.  (the  "Company")  of proxies to be
voted at the Annual Meeting of Stockholders of the Company to be held on October
21, 1999 (the "Meeting") at the offices of the Company,  19 West College Avenue,
Yardley,  Pennsylvania  at 1:00 P.M.,  local  time,  and at any  adjournment  or
adjournments thereof. Holders of record of Common Stock, $.01 par value ("Common
Stock"),  as of the close of business on September 1, 1999,  will be entitled to
notice  of and to  vote  at the  Meeting  and any  adjournment  or  adjournments
thereof. As of that date, there were 3,593,613 shares of Common Stock issued and
outstanding  and entitled to vote. Each share of Common Stock is entitled to one
vote on any matter presented at the Meeting.

     If proxies in the accompanying form are properly executed and returned, the
Common Stock represented  thereby will be voted in the manner specified therein.
If not otherwise specified,  the Common Stock represented by the proxies will be
voted (i) FOR the election of the five nominees  named below as Directors,  (ii)
FOR  the  ratification  of  the  appointment  of  PricewaterhouseCoopers  LLP as
independent  accountants  for the year  ending June 30,  2000,  and (iii) in the
discretion  of the persons  named in the  enclosed  form of proxy,  on any other
proposals  which may  properly  come  before the Meeting or any  adjournment  or
adjournments thereof. Any Stockholder who has submitted a proxy may revoke it at
any time before it is voted, by written notice  addressed to and received by the
Secretary of the Company,  by submitting a duly  executed  proxy bearing a later
date or by electing to vote in person at the Meeting.  The mere  presence at the
Meeting  of the  person  appointing  a  proxy  does  not,  however,  revoke  the
appointment.

     The  presence,  in person or by proxy,  of holders of Common Stock having a
majority  of the votes  entitled to be cast at the Meeting  shall  constitute  a
quorum.  The affirmative  vote of holders of a plurality of the shares of Common
Stock  represented  at the Meeting is required  for the  election of  Directors,
provided a quorum is present in person or by proxy.  All actions proposed herein
other than the election of Directors may be taken upon the  affirmative  vote of
Stockholders  possessing  a majority  of the  voting  power  represented  at the
Meeting, provided a quorum is present in person or by proxy.

     Abstentions  are included in the shares present at the Meeting for purposes
of  determining  whether a quorum is present,  and are counted as a vote against
for purposes of  determining  whether a proposal is approved.  Broker  non-votes
(when shares are represented at the Meeting by a proxy  specifically  conferring
only limited  authority  to vote on certain  matters and no authority to vote on
other  matters)  are  included  in the  determination  of the  number  of shares
represented  at the Meeting  for  purposes  of  determining  whether a quorum is
present but are not counted for purposes of  determining  whether a proposal has
been approved and thus have no effect on the outcome.

     This Proxy Statement, together with the related proxy card, is being mailed
to the  Stockholders  of the Company on or about  September 20, 1999. The Annual
Report  to  Stockholders  of the  Company  for the year  ended  June  30,  1999,
including financial  statements (the "Annual Report"),  is being mailed together
with this Proxy Statement to all Stockholders of record as of September 1, 1999.
In addition, the Company has provided brokers,  dealers,  banks, voting trustees
and their nominees,  at the Company's  expense,  with  additional  copies of the
Annual  Report so that  such  record  holders  could  supply  such  material  to
beneficial owners as of September 1, 1999.

                              ELECTION OF DIRECTORS

     At the  Meeting,  five  Directors  are to be elected  (which  number  shall
constitute  the entire  Board of  Directors of the Company) to hold office until
the next Annual Meeting of Stockholders  and until their  successors  shall have
been elected and qualified.

     It is the  intention of the persons  named in the enclosed form of proxy to
vote the stock represented thereby, unless otherwise specified in the proxy, for
the  election as  Directors of the persons  whose names and  biographies  appear
below.  All of the  persons  whose  names and  biographies  appear  below are at
present Directors of the Company. In the event any of the nominees should become
unavailable or unable to serve as a Director,  it is intended that votes will be
cast for a substitute

<PAGE>

nominee  designated  by the Board of  Directors.  The Board of Directors  has no
reason to believe  that the  nominees  named will be unable to serve if elected.
Each of the nominees has consented to being named in this Proxy Statement and to
serve if elected.

     The current  Board of Directors  and nominees for election to the Board are
as follows:

                                         SERVED AS A         POSITIONS WITH
NAME                             AGE    DIRECTOR SINCE        THE COMPANY
- ----                             ---    --------------        -----------

John E. Meggitt, Ph.D........     68         1967       Chairman of the Board
                                                        and Director

Charles L. Boyle, III........     46         1993       President, Chief
                                                        Executive Officer and
                                                        Director

Dorothy M. Meggitt...........     65         1967       Secretary and Director

Louis J. Cissone.............     64         1994       Director

Mark A. Timmerman............     38         1994       Director


     Other than Dr. John E. Meggitt and Dorothy M. Meggitt,  who are husband and
wife, there are no family  relationships  among any of the Directors,  executive
officers and key employees of the Company.

     The principal  occupations and business  experience,  for at least the past
five years, of each Director and nominee is as follows:

     Dr. Meggitt founded the Company and has served as a Director of the Company
since its inception in 1967.  From the Company's  inception  through  August 13,
1996,  he was also  President  and Chief  Executive  Officer of the Company.  In
addition,  Dr.  Meggitt  served as Treasurer  of the Company from its  inception
through  December  1993.  Prior to founding  the  Company,  he  directed  system
programming operations for Electronic Associates,  Inc. and, earlier,  conducted
computer research for IBM.

     Mr. Boyle joined the Company in 1984 and,  effective  August 13, 1996,  was
elected to the  offices  of  President  and Chief  Executive  Officer.  Prior to
serving in his current capacities,  Mr. Boyle served as Executive Vice President
from September 1992 to August 1996, Chief Financial  Officer from September 1992
to December 1995, Chief Operating  Officer from December 1995 to August 1996 and
Treasurer  from  September  1992 to August  1996.  He has been a Director  since
December 1993.  Prior to joining the Company,  Mr. Boyle held various  financial
and management positions with Colt Industries, Inc.

     Mrs.  Meggitt  joined the Company upon its inception in 1967 and has served
as Secretary and a Director since that time. Mrs.  Meggitt managed the Company's
human resources and facilities departments from 1967 through 1987.

     Mr.  Cissone has been on the Board of Directors  since May 1994.  From 1986
until his  retirement  in  December  1995,  Mr.  Cissone  served as Senior  Vice
President  and Chief  Financial  Officer of Sun  Distributors  L.P., a wholesale
distributor of industrial products.  In addition,  Mr. Cissone has served on the
Board of  Directors  of Robec,  Inc.,  a  national  value-added  distributor  of
micro-computer systems, since 1991.

     Mr.  Timmerman  has been on the Board of  Directors  since May 1994.  Since
1986,  Mr.  Timmerman  has  worked  for  and  currently  is  a  partner  in  the
Chicago-based  investment  banking firm of William Blair & Company which managed
the  Company's  initial  public  offering  of  Common  Stock in March  1994.  In
addition,  Mr.  Timmerman  has  served  on the  Board of  Directors  of DIY Home
Warehouse, a retailer of home products, since 1993.

THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE  FOR EACH OF THE
NOMINEES FOR THE BOARD OF DIRECTORS.

                                     - 2 -
<PAGE>

COMMITTEES AND MEETINGS OF THE BOARD

     The  Board  of  Directors  has a  Compensation  Committee,  which  approves
salaries  and certain  incentive  compensation  for top level  employees  of and
consultants to the Company;  an Audit  Committee,  which reviews the results and
scope of the audit and other  services  provided  by the  Company's  independent
accountants;  and an Option Committee,  which makes  recommendations about stock
option awards to employees of and consultants to the Company.  The  Compensation
Committee currently consists of John E. Meggitt,  Ph.D.,  Charles L. Boyle, III,
Mark A. Timmerman and Louis J. Cissone.  The Audit Committee  currently consists
of Messrs.  Meggitt,  Timmerman  and  Cissone.  The Option  Committee  currently
consists of Messrs.  Timmerman and Cissone. Each of the Compensation  Committee,
Audit Committee and Option  Committee had one meeting during fiscal 1999.  There
were five Board of Directors  Meetings in fiscal 1999.  During fiscal 1999, each
incumbent  Director  attended  all  meetings of the Board of  Directors  and all
meetings of Committees on which he or she served.

COMPENSATION OF DIRECTORS

     Non-employee  Directors receive an annual fee of $5,000 for services on the
Board of Directors or any  committee  thereof plus $1,000 and  reimbursement  of
their expenses for each quarterly meeting attended and $500 and reimbursement of
their expenses for each special meeting  attended.  The Company may from time to
time,  and at the  discretion of the Board of Directors,  grant stock options to
Directors for their service on the Board of Directors.  During fiscal 1999, each
non-employee  Director  (consisting  solely of Messrs.  Timmerman  and  Cissone)
received options to purchase 1,000 shares of the Company's Common Stock, each at
an exercise  price of $16.25 per share,  the fair market value of the  Company's
Common Stock on the date of the grant.

                               EXECUTIVE OFFICERS

     The  following  table  identifies  the  current  executive  officers of the
Company:

                                              CAPACITIES IN       IN CURRENT
NAME                                AGE        WHICH SERVED     POSITION SINCE
- ----                                ---        ------------     --------------

John E. Meggitt, Ph.D........       68     Chairman of the           1967
                                           Board and Director

Charles L. Boyle, III........       46     President, Chief          1996
                                           Executive Officer
                                           and Director

Thomas M. Giuliani, CPA (1)..       42     Chief Financial           1996
                                           Officer and
                                           Treasurer

Dorothy M. Meggitt...........       65     Secretary and             1967
                                           Director

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

(1)   Mr. Giuliani joined the Company in 1989 and currently  serves as its Chief
      Financial  Officer  and  Treasurer.  Prior to  joining  the  Company,  Mr.
      Giuliani held various  accounting  and financial  positions for Deloitte &
      Touche, Commodore International Ltd., Fox Chase Cancer Center and Robinson
      Alarm Company.

     Other than Dr. John E. Meggitt and Dorothy M. Meggitt,  who are husband and
wife, there are no family  relationships  among any of the Directors,  executive
officers and key employees of the Company. Executive officers of the Company are
elected  annually by the Board of Directors and serve until their successors are
duly elected and qualified.


                                     - 3 -
<PAGE>


                             EXECUTIVE COMPENSATION

SUMMARY OF COMPENSATION IN FISCAL 1999, 1998 AND 1997

     The following Summary Compensation Table sets forth information  concerning
compensation for services in all capacities awarded to, earned by or paid to (i)
each person who served as the Company's Chief Executive  Officer for fiscal 1999
and (ii) the two most highly compensated executive officers of the Company whose
aggregate cash compensation  exceeded $100,000 and who were serving as executive
officers at the end of fiscal 1999 (collectively, the "Named Executives") during
the years ended June 30, 1997, 1998 and 1999.
<TABLE>

- ---------------------------------------------------------------------------------------------------
                           SUMMARY COMPENSATION TABLE
- ---------------------------------------------------------------------------------------------------
<CAPTION>
                                                                         Long-Term
                                               Annual Compensation      Compensation
                                       ------------------------------------------------------------
                                                                           Awards
                                                                        ------------
                                                                         Securities
                                                                         Underlying     All Other
  Name and Principal Position          Year      Salary       Bonus        Options    Compensation
              (a)                      (b)       ($)(c)      ($)(d)        (#)(g)      ($)(i)(1)
- ---------------------------------------------------------------------------------------------------
<S>                                     <C>      <C>         <C>            <C>         <C>
                                        1999     $200,000    $90,000        14,000      $14,096
Charles L. Boyle, III, President and    1998     $199,643    $90,000        20,000      $ 9,698
    Chief Executive Officer..........   1997     $180,000    $   --         20,000      $ 7,877

                                        1999     $124,949    $31,050        10,000      $ 6,431
Thomas M. Giuliani, Chief Financial     1998     $114,577    $30,950        10,000      $ 4,628
    Officer and Treasurer............   1997     $100,901    $   636        10,000      $ 3,909

                                        1999     $150,000    $33,750         5,000      $14,117
Neil Jaffe, Vice President              1998     $150,489    $30,000        10,000      $14,007
   of Technology(2)..................   1997     $150,000    $   --            --       $ 8,003

</TABLE>
- --------------

(1)   Includes Company  contributions  to its 401(k) plan and supplemental  life
      insurance and long-term  disability premiums paid by the Company on behalf
      of its executive officers.

(2)   On May 6, 1999, Mr. Jaffe was named Vice  President of  Technology.  As of
      such date, Mr. Jaffe was no longer an executive officer of the Company.



                                     - 4 -
<PAGE>
OPTION GRANTS IN FISCAL 1999

     The following table sets forth information  concerning individual grants of
stock options made pursuant to the Company's  1993 Stock Plan during fiscal 1999
to each of the  Named  Executives.  The  Company  has  never  granted  any stock
appreciation rights.
<TABLE>
- ---------------------------------------------------------------------------------------------------------
                        OPTION GRANTS IN LAST FISCAL YEAR
- ---------------------------------------------------------------------------------------------------------
<CAPTION>
                                                                                    Potential Realizable
                      Individual Grants                                               Value at Assumed
                                                                                   Annual Rates of Stock
                                                                                   Price Appreciation for
                                                                                       Option Term(2)
- ---------------------------------------------------------------------------------------------------------
                        Number of
                        Securities   % of Total
                        Underlying     Options
                         Options       Granted        Exercise or
                         Granted     to Employees     Base Price     Expiration
       Name              (#)(1)     in Fiscal Year      ($/Sh)          Date          5%($)     10%($)
       (a)                 (b)           (c)             (d)             (e)           (f)        (g)
- ---------------------------------------------------------------------------------------------------------
<S>                        <C>           <C>            <C>            <C> <C>      <C>        <C>
Charles L.  Boyle, III.... 14,000        21.5%          $16.25         8/3/08       $143,075   $362,567


Thomas M. Giuliani........ 10,000        15.4%          $16.25         8/3/08       $102,196   $258,976


Neil Jaffe................  5,000         7.7%          $16.25         8/3/08       $ 51,098   $129,488
- ---------------------------------------------------------------------------------------------------------
</TABLE>
- -------------
(1)   The options  disclosed  herein were granted pursuant to the Company's 1993
      Stock  Plan and  become  exercisable  to the  extent of  one-third  of the
      options on the first  anniversary  from the date of grant (August 3, 1998)
      with an additional  one-third of the options granted becoming  exercisable
      on each of the  second  and third  anniversary  of the date of grant.  The
      options terminate on the expiration date,  subject to earlier  termination
      on the optionee's death,  disability or termination of employment with the
      Company.  Options are not assignable or otherwise  transferable  except by
      will or the laws of descent and distribution.

(2)   Based on a grant date fair market value of $16.25.

AGGREGATED OPTION EXERCISES IN FISCAL 1999 AND FISCAL YEAR END OPTION VALUES

      The following  table sets forth  information  concerning  each exercise of
options  during  fiscal  1999 by each of the Named  Executives  and the year end
value of unexercised in-the-money options.

<TABLE>
- ---------------------------------------------------------------------------------------------------------
                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES
- ---------------------------------------------------------------------------------------------------------
<CAPTION>
                                                       Number of Securities        Value of Unexercised
                                                            Underlying             In-The-Money Options
                                                      Unexercised Options at           at Fiscal
                                                          Fiscal Year-End              Year-End
                                                               (#)                      ($)(1)
- ---------------------------------------------------------------------------------------------------------
                          Shares
                          Acquired on       Value          Exercisable/               Exercisable/
        Name              Exercise        Realized($)     Unexercisable              Unexercisable
         (a)               (#)(b)            (c)               (d)                        (e)
- ---------------------------------------------------------------------------------------------------------
<S>                          <C>             <C>         <C>                        <C>
Charles L. Boyle, III..      --              --          180,000 / 34,000           $191,668 / 13,332

Thomas M. Giuliani.....      --              --           31,000 / 20,000           $ 68,004 /  6,666

Neil Jaffe.............      --              --           83,333 / 11,667           $ 20,000 /   --
- ---------------------------------------------------------------------------------------------------------
</TABLE>
- -----------
(1)   Based on a closing  price of $7.25 per share of Common  Stock as listed on
      the Nasdaq National Market at June 30, 1999.



                                     - 5 -
<PAGE>

EMPLOYMENT ARRANGEMENTS AND TERMINATION OF EMPLOYMENT

     Each of Dr. Meggitt and Messrs. Boyle and Jaffe are employed by the Company
as employees at will. In fiscal 1999, Messrs.  Boyle,  Giuliani and Jaffe earned
bonuses of $55,000, $18,750 and $0, respectively. Such bonuses were paid to such
executive officers subsequent to June 30, 1999.

     In addition to the requirement of each of Dr. Meggitt and Messrs. Boyle and
Jaffe  to  maintain  the  confidentiality  of  Company  information  and  assign
inventions  to the  Company,  each of such  executive  officers  has agreed that
during the term of his  respective  employment and thereafter for the greater of
two years or the  period  of time for  which  such  executive  officer  is being
compensated under such employment, such person will not compete with the Company
by  engaging in any  capacity  in any  business  which is  competitive  with the
business of the Company.

     The  Company  has  executed  indemnification  agreements  with  each of its
executive  officers  and  Directors  pursuant to which the Company has agreed to
indemnify such parties to the full extent  permitted by law,  subject to certain
exceptions,  if such party becomes  subject to an action because such party is a
Director, officer, employee, agent or fiduciary of the Company.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the  Securities  and Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Company's Directors, officers and stockholders who
beneficially own more than 10% of any class of equity  securities of the Company
registered  pursuant  to  Section  12 of the  Exchange  Act  (collectively,  the
"Reporting  Persons")  to file initial  statements  of  beneficial  ownership of
securities and statements of changes in beneficial  ownership of securities with
respect to the Company's  equity  securities  with the  Securities  and Exchange
Commission (the "SEC").  All Reporting Persons are required by SEC regulation to
furnish the Company with copies of all reports that such Reporting  Persons file
with the SEC pursuant to Section 16(a).

     Based solely on the Company's  review of the copies of such forms  received
by the Company  and upon  written  representations  of the  Company's  Reporting
Persons received by the Company, Charles L. Boyle, III, filed a Form 5 on August
19, 1999.  The Company  believes  that such Form 5 should have been  reported no
later than August 16, 1999.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The Compensation Committee is comprised of John E. Meggitt,  Ph.D., Charles
L. Boyle, III, Mark A. Timmerman and Louis J. Cissone.

     The  Company's  headquarters  in  Yardley,  Pennsylvania  are leased to the
Company by John E.  Meggitt,  Ph.D.,  the Chairman of the Board,  and Dorothy M.
Meggitt,  his wife and Secretary of the Company.  Dr. and Mrs.  Meggitt also are
Directors and majority  stockholders of the Company.  See "Security Ownership of
Certain  Beneficial Owners and Management." On July 1, 1998, the Company and Dr.
and Mrs.  Meggitt  entered  into a five-year  lease for the Yardley  facilities.
Under such lease  arrangement,  the Company made rental payments to Dr. and Mrs.
Meggitt totaling $432,000 during the year ended June 30, 1999. In addition,  the
Company paid $49,000  during the year ended June 30, 1999 for property taxes due
on such property.  The Company believes that the terms of the lease are at least
as  favorable  to the  Company  as the terms that may have been  available  from
unrelated third parties. In addition, the Company has determined that any future
transactions  between  the  Company  and  its  officers,  Directors,   principal
stockholders  and their  affiliates  shall be on terms no less  favorable to the
Company than could be obtained from unrelated third parties.

     In fiscal 1999, the Company paid $197,250 of salary to Peter  Meggitt,  the
son of Dr. and Mrs. Meggitt.  Mr. Meggitt serves as a systems programmer for the
Company.


                                     - 6 -
<PAGE>

PERFORMANCE GRAPH

     The following graph compares the cumulative total shareholder return on the
Company's  Common Stock with the cumulative total return on the Nasdaq Composite
Index and the S&P  Computer  Systems  Index  (capitalization  weighted)  for the
period  beginning on the date on which the SEC declared  effective the Company's
Form 8-A Registration  Statement  pursuant to Section 12 of the Exchange Act and
ending on the last day of the Company's last completed fiscal year.










                       [PERFORMANCE GRAPH INSERTED HERE]










<TABLE>

                COMPARISON OF CUMULATIVE TOTAL RETURN (1) (2) (3)
Among the Company, the Nasdaq Composite Index and the S&P Computer Systems Index
- ---------------------------------------------------------------------------------------------------
<CAPTION>
                          06/30/94     06/30/95     06/30/96     06/30/97     06/30/98     06/30/99
- ---------------------------------------------------------------------------------------------------
<S>     <C>               <C>          <C>          <C>          <C>          <C>          <C>
Prophet 21, Inc.........  $ 100.00     $  47.37     $  65.79     $  56.58     $ 153.95     $  76.32
- ---------------------------------------------------------------------------------------------------
Nasdaq Composite Index..  $ 100.00     $ 132.22     $ 167.86     $ 204.27     $ 268.39     $ 380.49
- ---------------------------------------------------------------------------------------------------
S&P Computer Systems
Index...................  $ 100.00     $ 164.37     $ 183.28     $ 277.84     $ 393.78     $ 714.87
- ---------------------------------------------------------------------------------------------------
</TABLE>

(1)   Graph assumes  $100.00  invested on June 30, 1994 in the Company's  Common
      Stock, the Nasdaq Composite Index and the S&P Computer Systems Index.
(2)   Total return assumes reinvestment of dividends.
(3)   Fiscal year ending June 30.


                                     - 7 -
<PAGE>

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     The Compensation Committee has furnished the following report:

     The  Company's  executive  compensation  policy is  designed to attract and
retain highly qualified  individuals for its executive  positions and to provide
incentives  for such  executives  to  achieve  maximum  Company  performance  by
aligning the executives'  interest with that of shareholders by basing a portion
of compensation on corporate performance.

     The  Compensation  Committee  generally  determines  base salary levels for
executive  officers  of the  Company,  who  are  not  subject  to an  employment
agreement,  at or about  the  start of the  fiscal  year and  determines  actual
bonuses  after the end of the  fiscal  year based upon  Company  and  individual
performance. Each of Dr. Meggitt and Messrs. Boyle and Jaffe are employed by the
Company as employees at will.

     The Company's executive officer  compensation  program is comprised of base
salary, conditional cash bonuses, stock options granted at the discretion of the
Option  Committee and various other benefits,  including stock purchase  rights,
medical  insurance  and a 401(k)  Plan  which  are  generally  available  to all
employees of the Company.

     Salaries,  whether  established  pursuant  to contract  or  otherwise,  are
established  in accordance  with industry  standards  through review of publicly
available  information  concerning  the  compensation  of officers of comparable
companies.  Consideration is also given to relative  responsibility,  seniority,
individual  experience  and  performance.  Salaries for each of Dr.  Meggitt and
Messrs.  Boyle and  Jaffe  are  determined  by the  Board of  Directors.  Salary
increases  for other  executives  are  generally  made based on increases in the
industry  for  similar  companies  with  similar  performance   profiles  and/or
attainment of certain division or Company goals.

     The stock  option  and  stock  purchase  programs  are  designed  to relate
executives'  long-term  interests to stockholders'  long-term  interests.  Stock
options and stock  purchase  rights  will be awarded on the basis of  individual
performance and/or the achievement of internal strategic objectives.

     Based on review of available  information,  the Committee believes that the
Chief  Executive   Officer's   total  annual   compensation  is  reasonable  and
appropriate  given  the  size,  complexity  and  historical  performance  of the
Company's  business,  the  Company's  position  as  compared to its peers in the
industry, and the specific challenges faced by the Company during the year, such
as changes in the market for computer products and manufacturers' product lines,
as well as variations in prices and  distribution  channels,  and other industry
factors.  No specific weight was assigned to any of the criteria relative to the
Chief Executive Officer's compensation.


                                    Compensation Committee Members

                                    John E. Meggitt, Ph.D.
                                    Charles L. Boyle, III
                                    Louis J. Cissone
                                    Mark A. Timmerman


                                     - 8 -
<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     There are, as of September 1, 1999, approximately 185 holders of record and
1,450 beneficial holders of the Company's Common Stock. The following table sets
forth certain  information,  as of September 1, 1999,  regarding the  beneficial
ownership of the  Company's  Common Stock by (i) each person who is known to the
Company to own beneficially more than 5% of the total number of shares of Common
Stock  outstanding as of such date, (ii) each of the Company's current Directors
(which includes all nominees) and Named Executives,  and (iii) all Directors and
executive officers as a group.

Name and Address                           Amount and Nature           Percent
of Beneficial Owner(1)                 of Beneficial Ownership(1)    of Class(2)

(i)   Certain Beneficial Owners:

Kennedy Capital Management, Inc. ....          230,475(3)                 6.4
10829 Olive Boulevard
St. Louis, MO 63141

(ii)  Directors (which includes all
      nominees and Named Executives:

John E. Meggitt, Ph.D. and
      Dorothy M. Meggitt.............        2,204,124(4)                61.3
19 West College Avenue
Yardley, PA 19067

Charles L. Boyle, III................          198,085(5)                 5.2

Thomas M. Giuliani...................           34,515(6)                 1.0

Louis J. Cissone.....................            3,333(7)                 *

Mark A. Timmerman....................            4,833(8)                 *

(iii) All current Directors and
      executive officers as a group
      (6 persons)....................        2,444,890(4)(5)(6)(7)(8)    63.9

- ---------------------
*     Less than one percent.

(1)   Except  as set  forth  in the  footnotes  to this  table  and  subject  to
      applicable  community  property  law, the persons  named in the table have
      sole voting and investment power with respect to all shares.

(2)   Applicable  percentage of ownership is based on 3,593,613 shares of Common
      Stock outstanding on September 1, 1999.

(3)   The  information  set forth on the table is based solely upon data derived
      from a Schedule 13G/A filed by such Shareholder.

(4)   John E.  Meggitt,  Ph.D.,  Chairman of the Board,  and Dorothy M. Meggitt,
      Secretary, are husband and wife. Includes 1,800,244 shares of Common Stock
      held by Dr.  Meggitt  and  403,880  shares  of Common  Stock  held by Mrs.
      Meggitt.  Does not include  shares of Common  Stock owned of record by Dr.
      and Mrs.  Meggitt's adult children (and their spouses) and  grandchildren,
      as to which shares Dr. and Mrs. Meggitt disclaim beneficial ownership.

(5)   Represents 6,750 shares of Common Stock owned of record and 191,335 shares
      of Common Stock subject to options which were  exercisable as of September
      1, 1999 or which will become  exercisable  within 60 days after such date.
      Excludes 37,665 shares  underlying  options which become  exercisable over
      time after such period.

(6)   Represents 848 shares of Common Stock owned of record and 33,667 shares of
      Common Stock subject to options which were  exercisable as of September 1,
      1999 or which  will  become  exercisable  within 60 days  after such date.
      Excludes 23,333 shares  underlying  options which become  exercisable over
      time after such period.

(7)   Represents  500 shares of Common Stock owned of record and 2,833 shares of
      Common Stock subject to options which were  exercisable as of September 1,
      1999 or which  will  become  exercisable  within 60 days  after such date.
      Excludes 2,667 shares  underlying  options which become  exercisable  over
      time after such period.

(8)   Represents  2,000  shares of Common Stock owned of record and 2,833 shares
      of Common Stock subject to options which were  exercisable as of September
      1, 1999 or which will become  exercisable  within 60 days after such date.
      Excludes 2,667 shares  underlying  options which become  exercisable  over
      time after such period.



                                     - 9 -
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The  Company  has  executed  indemnification  agreements  with  each of its
Directors  and  executive  officers  pursuant to which the Company has agreed to
indemnify such parties to the full extent  permitted by law,  subject to certain
exceptions,  if such party becomes  subject to an action because such party is a
Director, officer, employee, agent or fiduciary of the Company.

     Transactions  involving  Dr. and Mrs.  Meggitt are  reported in  "Executive
Compensation -- Compensation Committee Interlocks and Insider Participation. "

             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

     The Board of Directors of the Company has, subject to Stockholder approval,
retained  PricewaterhouseCoopers  LLP as independent  accountants of the Company
for the year ending  June 30,  2000.  PricewaterhouseCoopers  LLP also served as
independent accountants of the Company for fiscal 1999. Neither the firm nor any
of  its  members  has  any  direct  or  indirect  financial  interest  in or any
connection   with  the  Company  in  any  capacity  other  than  as  independent
accountants.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE  RATIFICATION  OF THE
APPOINTMENT OF PRICEWATERHOUSECOOPERS  LLP AS THE INDEPENDENT ACCOUNTANTS OF THE
COMPANY FOR THE FISCAL YEAR ENDING JUNE 30, 2000.

     One or more  representatives of  PricewaterhouseCoopers  LLP is expected to
attend the Meeting and have an opportunity to make a statement and/or respond to
appropriate questions from Stockholders.

                             STOCKHOLDERS' PROPOSALS

     Stockholders  who wish to submit  proposals  for inclusion in the Company's
proxy  statement  and  form of proxy  relating  to the 2000  Annual  Meeting  of
Stockholders  must  advise the  Secretary  of the Company of such  proposals  in
writing by May 23, 2000.

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  matter  to be  presented  for
action at the  Meeting  other than the  matters  referred  to above and does not
intend to bring any other matters before the Meeting.  However, if other matters
should come before the Meeting,  it is intended that holders of the proxies will
vote thereon in their discretion.

                                     GENERAL

     The  accompanying  proxy is  solicited  by and on  behalf  of the  Board of
Directors  of the  Company,  whose  notice of meeting is  attached to this Proxy
Statement,  and the  entire  cost  of such  solicitation  will be  borne  by the
Company.

     In addition to the use of the mails,  proxies may be  solicited by personal
interview,  telephone  and telegram by Directors,  executive  officers and other
employees  of the  Company  who  will not be  specially  compensated  for  these
services. The Company will also request that brokers,  nominees,  custodians and
other  fiduciaries  forward  soliciting  materials to the  beneficial  owners of
shares  held  of  record  by  such  brokers,  nominees,   custodians  and  other
fiduciaries.  The Company  will  reimburse  such  persons  for their  reasonable
expenses in connection therewith.

     Certain  information  contained  in this Proxy  Statement  relating  to the
occupations  and security  holdings of Directors and  executive  officers of the
Company is based upon  information  received from the  individual  Directors and
officers.

                                     - 10 -
<PAGE>

     PROPHET 21, INC. WILL FURNISH, WITHOUT CHARGE, A COPY OF ITS REPORT ON FORM
10-K FOR THE YEAR  ENDED  JUNE 30,  1999,  INCLUDING  FINANCIAL  STATEMENTS  AND
SCHEDULES  THERETO BUT NOT INCLUDING  EXHIBITS,  TO EACH OF ITS  STOCKHOLDERS OF
RECORD ON SEPTEMBER 1, 1999,  AND TO EACH  BENEFICIAL  STOCKHOLDER  ON THAT DATE
UPON WRITTEN REQUEST MADE TO THE SECRETARY OF THE COMPANY. A REASONABLE FEE WILL
BE CHARGED FOR COPIES OF REQUESTED EXHIBITS.

     PLEASE DATE, SIGN AND RETURN THE PROXY CARD AT YOUR EARLIEST CONVENIENCE IN
THE  ENCLOSED  RETURN  ENVELOPE.  A PROMPT  RETURN  OF YOUR  PROXY  CARD WILL BE
APPRECIATED AS IT WILL SAVE THE EXPENSE OF FURTHER MAILINGS.

                                    By Order of the Board of Directors


                                    Dorothy M. Meggitt
                                    Secretary

Yardley, Pennsylvania
September 20, 1999



                                     - 11 -

<PAGE>

                                PROPHET 21, INC.
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
              OF THE COMPANY FOR THE ANNUAL MEETING OF STOCKHOLDERS

      The undersigned  hereby  constitutes  and appoints John E. Meggitt,  Ph.D.
Charles L. Boyle,  III,  and each of them,  his or her true and lawful agent and
proxy with full  power of  substitution  in each,  to  represent  and to vote on
behalf of the  undersigned all of the shares of Common Stock of Prophet 21, Inc.
(the "Company")  which the undersigned is entitled to vote at the Annual Meeting
of  Stockholders  of the Company to be held at the  Company's  offices,  19 West
College  Avenue,  Yardley,  Pennsylvania  19067 at 1:00  P.M.,  local  time,  on
Thursday,  October 21, 1999 and at any adjournment or adjournments thereof, upon
the following  proposals more fully described in the Notice of Annual Meeting of
Stockholders  and Proxy  Statement  for the Meeting  (receipt of which is hereby
acknowledged).

                  (continued and to be signed on reverse side)

<PAGE>

1.  ELECTION OF DIRECTORS.
                                          Nominees:   John E. Meggitt, Ph.D.
                                                      Charles L. Boyle, III
VOTE FOR all nominees listed at right   [  ]          Dorothy M. Meggitt
                                                      Louis J. Cissone
                                                      Mark A. Timmerman
FOR, except vote withheld from the following nominees
(if any):


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

VOTE WITHHELD from all nominees listed at right                        [  ]


2.  APPROVAL OF PROPOSAL TO RATIFY THE APPOINTMENT OF PRICEWATERHOUSECOOPERS LLP
AS INDEPENDENT ACCOUNTANTS OF THE COMPANY FOR THE YEAR ENDING JUNE 30, 2000.

FOR  [  ]                    AGAINST  [  ]                    ABSTAIN  [  ]


3.  In his discretion, the proxy is authorized to vote upon other matters as may
properly come before the Meeting.

This proxy when properly executed will be voted in the manner directed herein by
the undersigned  stockholder.  If no direction is made, this proxy will be voted
FOR proposals 1 and 2.

PLEASE MARK,  SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY,  USING THE ENCLOSED
ENVELOPE.

                                       I will   will not
                                         [ ]       [ ]
                                       attend the Meeting


Date:                                   NOTE:  This proxy must be signed
     ------------------------------     exactly as the name appears hereon.
                                        When shares are held by joint
- -----------------------------------     tenants, both should sign.  If the
Signature of Stockholder                signer is a corporation, please sign
                                        full corporate name by duly authorized
Date:                                   officer, giving full title as such. If a
     ------------------------------     partnership, please sign in partnership
                                        name by authorized person.
- -----------------------------------
Signature of Stockholder if held
jointly



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