TENERE GROUP INC
DEF 14A, 1997-04-15
FIRE, MARINE & CASUALTY INSURANCE
Previous: NATIONAL ENVIRONMENTAL SERVICE CO, 10QSB, 1997-04-15
Next: THERATX INC /DE/, 10-K, 1997-04-15



<PAGE>   1





                            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 Section  240.14a-11(c) or Section
     240.14a-12

                             THE TENERE GROUP, INC.
                (Name of Registrant as Specified in Its Charter)

                THE BOARD OF DIRECTORS OF THE TENERE GROUP, INC.
        (Name of Person Filing Proxy Statement if Other Than Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required
[ ]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
     Item 22(a)(2) of Schedule 14A

[ ]  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:  N/A

[ ]  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:  N/A
     2)  Form, Schedule or Registration Statement No.:  N/A
     3)  Filing Party:  N/A
     4)  Date Filed:  N/A
<PAGE>   2





                                 April 15, 1997



DEAR SHAREHOLDERS:

     Our Annual Meeting of Shareholders will be held at the offices of the
Company located at 1903 East Battlefield, Springfield, Missouri, at 10:00 A.M.,
local time, on Friday, May 16, 1997.  The Notice of Annual Meeting of
Shareholders, Proxy Statement and Proxy Card which accompany this letter
outline fully matters on which action is expected to be taken at the Annual
Meeting.

     We cordially invite you to attend the Annual Meeting.  Even if you plan to
be present at the meeting, you are requested to date, sign and return the
enclosed Proxy Card in the envelope provided so that your shares will be
represented.  The mailing of an executed Proxy Card will not affect your right
to vote in person should you later decide to attend the Annual Meeting.

                                        Sincerely,

                                        Raymond A. Christy, M.D.
                                        President and Chief Executive Officer
<PAGE>   3

                             THE TENERE GROUP, INC.
                             1903 EAST BATTLEFIELD
                          SPRINGFIELD, MISSOURI 65804


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD MAY 16, 1997


Dear Shareholder:

    The Annual Meeting of Shareholders of The Tenere Group, Inc. (the
"Company") will be held at the offices of the Company located at 1903 East
Battlefield, Springfield, Missouri, on Friday, May 16, 1997, at 10:00 A.M.,
local time, for the following purposes:

    1.   To elect three Class III directors to hold office for a term of three
         years.

    2.   To transact any and all other business that may properly come before
         the meeting or any adjournment thereof.

    These items are more fully described in the following Proxy Statement,
which is hereby made a part of this Notice.  Only shareholders of record of the
Company at the close of business on March 31, 1997 are entitled to notice of,
and to vote at, the meeting or any adjournment thereof.


                                  By order of the Board of Directors,

                                  MICHAEL D. HOEMAN, M.D.
                                  Secretary

April 15, 1997





                                     - 2 -
<PAGE>   4

                             THE TENERE GROUP, INC.
                             1903 EAST BATTLEFIELD
                          SPRINGFIELD, MISSOURI 65804


                                PROXY STATEMENT
                                      FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD MAY 16, 1997

                               _________________

                              GENERAL INFORMATION

    This Proxy Statement is furnished to the shareholders of THE TENERE GROUP,
INC. (the "Company") in connection with the solicitation of proxies for use at
the Annual Meeting of Shareholders to be held at the offices of the Company
located at 1903 East Battlefield, Springfield, Missouri,  at 10:00 A.M., local
time, on Friday, May 16, 1997, and at all adjournments thereof (the "Annual
Meeting"), for the purposes set forth in the preceding Notice of Annual Meeting
of Shareholders.

    This Proxy Statement, the Notice of Annual Meeting and the accompanying
Proxy Card were first mailed to the shareholders of the Company on or about
April 15, 1997.

    The proxy reflected on the accompanying Proxy Card is being solicited by
the Board of Directors of the Company.  A proxy may be revoked at any time
before it is voted by filing a written notice of revocation or a later-dated
Proxy Card with the Secretary of the Company at the principal offices of the
Company or by attending the Annual Meeting and voting the shares in person.
Attendance alone at the Annual Meeting will not of itself revoke a proxy.
Proxy Cards that are properly executed, timely received and not revoked will be
voted in the manner indicated thereon at the Annual Meeting and any adjournment
thereof.

    The Company will bear the entire expense of soliciting proxies.  Proxies
will be solicited by mail initially.  The directors, executive officers and
employees of the Company also may solicit proxies personally or by telephone or
other means but such persons will not be specially compensated for such
services. Certain holders of record, such as brokers, custodians and nominees,
are being requested to distribute proxy materials to beneficial owners and will
be reimbursed by the Company for their reasonable expenses incurred in sending
proxy materials to beneficial owners.

    Only shareholders of record at the close of business on March 31, 1997 are
entitled to notice of, and to vote at, the Annual Meeting.  On such date, there
were 1,999,774 shares of the Company's Common Stock, $.01 par value ("Common
Stock"), issued and outstanding.  To the knowledge of the Company, no person
beneficially owned more than 5% of the shares of Common Stock outstanding on
March 31, 1997.

    Each outstanding share of the Company's Common Stock is entitled to one
vote on each matter to be acted upon at the Annual Meeting.  A quorum is
required for votes taken at the Annual Meeting to be deemed valid.  A quorum
shall be attained if holders of a majority of the Common Stock issued and
outstanding are present at the Annual Meeting in person or by proxy.

<PAGE>   5


    Shares subject to abstentions will be treated as shares that are present at
the Annual Meeting for purposes of determining the presence of a quorum and as
voting for purposes of determining the base number of shares voting on a
particular proposal.  Accordingly, abstentions will have the same effect as a
vote withheld on the election of directors or a vote against any other matter
submitted to the shareholders for a vote. If a broker or other nominee holder
indicates on the Proxy Card that it does not have discretionary authority to
vote the shares it holds of record on a proposal, those shares will not be
considered as voted for purposes of determining the approval of the
shareholders on a particular proposal.

                             ELECTION OF DIRECTORS

    At the Annual Meeting, three individuals will be elected to serve as Class
III directors of the Company for a term of three years.  The three nominees
receiving the greatest number of votes in the election will be elected.
Shareholders do not have the right to cumulate votes in the election of
directors.

    Except as otherwise directed by the shareholder on the Proxy Card, the
persons named as proxies on the accompanying Proxy Card intend to vote all duly
executed proxies received by the Board of Directors for the election of Gary O.
Baker, D.D.S., Michael D. Hoeman, M.D. and Carroll R. Wetzel, D.O. as Class III
directors.  Each such nominee is currently a director of the Company.  If for
any reason any such nominee becomes unavailable for election, which is not now
anticipated, the persons named in the accompanying Proxy Card will vote for
such substitute nominee as is designated by the Board of Directors.  The Board
of Directors recommends a vote "FOR" the election of Gary O. Baker, D.D.S.,
Michael D. Hoeman, M.D. and Carroll R. Wetzel, D.O. as Class III directors.

    The name, age, principal occupation or position and other directorships
with respect to each nominee and the other directors whose terms of office will
continue after the Annual Meeting is set forth below.

            CLASS III - TO BE ELECTED FOR A TERM OF THREE YEARS EXPIRING IN 2000

    Gary O. Baker, D.D.S., age 54, has been a member of the Board of Directors
of the Company since 1993 and has been a member of the Board of Directors of
Intermed since November 1991.  Dr. Baker is an Oral Surgeon practicing in St.
Louis, Missouri.

    Michael D. Hoeman, M.D., age 45, has been a member of the Board of
Directors of the Company since 1993 and has been a member of the Board of
Directors of Intermed since June 1991.  Dr. Hoeman serves as the
Secretary/Treasurer of the Company and has served as Secretary/Treasurer of
Intermed since June 1992.  Dr. Hoeman is an Internist in Springfield, Missouri.

    Carroll R. Wetzel, D.O., age 67, has been a member of the Board of
Directors of the Company since 1993 and has been a member of the Board of
Directors of Intermed since December 1986.  Dr. Wetzel is a General Surgeon in
Clinton, Missouri.

                   CLASS I - TO CONTINUE IN OFFICE UNTIL 1998

    Thomas E. Ashley, M.D., age 78, has been a member of the Board of Directors
and Vice President of the Company since 1993. Dr. Ashley was one of the
incorporators of RCA Mutual Insurance Company, the predecessor of the Company's
wholly owned subsidiary, Intermed Insurance Co.  (collectively "Intermed"), and
has served as a director of Intermed since 1976 and as Vice President since
1992.  Dr. Ashley is a retired General Surgeon in Springfield, Missouri.





                                     - 2 -
<PAGE>   6


    Albert J. Bonebrake, M.D., age 48, has been a member of the Board of
Directors of the Company since 1993 and has served on the Board of Directors of
Intermed since June 1991.  Dr. Bonebrake is an Obstetrician/Gynecologist in
Springfield, Missouri.

    Raymond A. Christy, M.D., age 70, has been a member of the Board of
Directors of the Company since 1993.  Dr. Christy was one of the incorporators,
and has served on the Board of Directors of Intermed since 1976.  Dr. Christy
serves as President and Chief Executive Officer of the Company and has served
as Chief Executive Officer of Intermed since 1988 and as President since June
1992.

                  CLASS II - TO CONTINUE IN OFFICE UNTIL 1999

    Harry O. Cole, M.D., age 58, has been a member of the Board of Directors of
the Company since 1993.  Dr. Cole has served on the Board of Directors of
Intermed since 1984 and has been the Chairman of the Board of Intermed since
April 1992.  Dr. Cole is a Neurosurgeon in Chesterfield, Missouri.

    C. Richard Gulick, M.D., age 54, has been a member of the Board of
Directors of the Company since 1993 and has been a member of the Board of
Directors of Intermed since November 1987.  Dr. Gulick is an
Obstetrician/Gynecologist in St. Louis, Missouri.

    Christopher H. Jung, M.D., age 54, has been a member of the Board of
Directors of the Company since 1993 and has been a member of the Board of
Directors of Intermed since November 1991.  Dr. Jung is an Otolaryngologist in
Cape Girardeau, Missouri.

                       BOARD OF DIRECTORS AND COMMITTEES

    During 1996, the Board of Directors of the Company met six times.  Each of
the directors and nominees attended not less than 75% of the meetings of the
Board of Directors during 1996.  There are currently no committees of the Board
of Directors.

                                DIRECTORS' FEES

    Members of the Board of Directors of the Company are not separately
compensated for their services (other than reimbursement of expenses).
Directors of Intermed receive an annual fee of $12,000 and are reimbursed for
reasonable expenses incurred in connection with their attendance at Board
meetings.

    Pursuant to The Tenere Group, Inc. Retirement Plan for Directors, the
Company provides retirement benefits to any non-employee director who retires
as a director of the Company or who terminates his directorship with the
Company due to a disability, after serving as a director of the Company or its
predecessors for a minimum of five years.  The benefits that are payable to
each director are determined by multiplying the annual retainer paid to
directors of the Company on the date of such director's retirement or
termination of services due to disability by 10% for each year of service as a
director, with the maximum annual benefit for any director being 100% of the
then-applicable annual retainer.  Benefits will commence on the later of the
date that the former director attains the age of 65 or the date that such
former director ceases to be a director of the Company due to retirement or
disability.  An eligible director will continue to receive benefits under the
plan during his lifetime on a quarterly basis for a maximum of ten years.





                                     - 3 -
<PAGE>   7


                        SECURITY OWNERSHIP BY MANAGEMENT

    The following table indicates, as of March 31, 1997, the beneficial
ownership of the Company's Common Stock by each person who is a director or
nominee for director and the executive officers named in the Summary
Compensation Table, individually, and all directors and executive officers as a
group:

<TABLE>
<CAPTION>
                                                                  Number of Shares
Name of Beneficial Owner                                         Beneficially Owned       Percent of Class(1)
- ------------------------                                         ------------------       ----------------   

<S>                                                                  <C>                         <C>
Thomas E. Ashley, M.D.                                                15,000(2)                     (5)
Gary O. Baker, D.D.S.                                                 12,918(3)                     (5)
Albert J. Bonebrake, M.D.                                             29,230(3)                  1.45%
Raymond A. Christy, M.D.                                                  --                      --
Harry O. Cole, M.D.                                                   21,778(3)                  1.08%
C. Richard Gulick, M.D.                                               17,000(3)                     (5)
Michael D. Hoeman, M.D.                                               10,750(3)                     (5)
Christopher H. Jung, M.D.                                             12,664(3)                     (5)
Carroll Wetzel, D.O.                                                  10,000(3)                     (5)
Andrew C. Fischer                                                         --                      --
Joseph D. Williams                                                        --                      --
Andrew K. Bennett                                                         --                      --
Clifton R. Stepp                                                          --                      --
All directors and executive officers as a group (13 persons)         129,340(4)                  6.20%
</TABLE>

- ----------------
(1) Based upon 1,999,774 shares of the Company's Common Stock issued and
    outstanding as of March 31, 1997 and, for each director and executive
    officer and the group, the number of shares subject to options that may be
    acquired within 60 days upon exercise of the option.

(2) Total includes 15,000 shares subject to stock options which are presently
    exercisable.

(3) Total includes 10,000 shares subject to stock options which are presently
    exercisable.

(4) Total includes 85,000 shares subject to stock options which are presently
    exercisable.

(5) Less than one percent


                        REPORT OF THE BOARD OF DIRECTORS
                        REGARDING EXECUTIVE COMPENSATION

                 The Company does not separately compensate its executive
officers for services rendered to the Company.  Each of the executive officers
of the Company receives compensation for his services as an executive officer
of ISI.  The Board of Directors of the Company administers the executive
compensation program for all executive officers and has furnished the following
report on executive compensation for 1996:





                                     - 4 -
<PAGE>   8

COMPENSATION POLICY

                 The Company's executive compensation policy is designed and
administered to provide a competitive compensation program that will enable the
Company to attract, motivate, reward and retain executives who have the skills,
education, experience and capabilities required to discharge their duties in a
competent and efficient manner.  In light of the fact that the Company is now a
stock corporation, the Board wishes to adjust the Company's compensation policy
to align it with the financial interests of the shareholders of the Company.
During 1996, the Board of Directors and the shareholders of the Company
approved The Tenere Group, Inc. 1996 Long Term Incentive Plan. In this manner,
the Company will meet its ultimate responsibility to its shareholders by
striving to create a suitable long-term return on their investment through
earnings from operations and prudent management of the Company's business and
operations.

ANNUAL COMPENSATION

                 The annual compensation for individual executive officers of
the Company is based upon the level and scope of the responsibility of the
office, the pay levels of similarly positioned executive officers in insurance
companies of comparable size to the Company and consideration of the level of
performance and contribution to overall corporate performance of each
particular executive officer.  During 1996, the Board determined that it was
appropriate and in the best interest of the shareholders to secure the services
of the Company's key executives by entering into employment agreements with
each of Dr. Christy and Messrs. Bennett, Fischer, Stepp and Williams.  These
employment contracts established an initial base salary for the executive
officer, which salary rate is subject to review by the Board.

COMPENSATION OF CHIEF EXECUTIVE OFFICER

                 Dr. Christy's base salary for 1995 was determined by the Board
of Directors in the same manner as is used by the Board for executive officers
generally as well as by reference to Dr. Christy's employment contract with the
Company.  The Board believes that Dr.  Christy's compensation is competitive
within the industry and provides sufficient incentives for high performance.

                 This report shall not be deemed to be incorporated by
reference by any general statement incorporating by reference the Proxy
Statement into any filing under the Securities Act of 1933, as amended, or the
Securities Exchange Act of 1934, as amended, except to the extent that the
Company specifically incorporates this information by reference.  This report
shall not otherwise be deemed to be filed under such Acts.

                THE BOARD OF DIRECTORS OF THE TENERE GROUP, INC.

                 THOMAS E. ASHLEY, M.D.                GARY O. BAKER, D.D.S
                 ALBERT J. BONEBRAKE, M.D.             RAYMOND A. CHRISTY, M.D.
                 HARRY O. COLE, M.D.                   C. RICHARD GULICK, M.D.
                 MICHAEL D. HOEMAN, M.D.               CHRISTOPHER H. JUNG, M.D.
                 CARROLL WETZEL, D.O.





                                     - 5 -
<PAGE>   9

                       COMPENSATION OF EXECUTIVE OFFICERS

                 Neither the Company nor Intermed separately compensate their
respective executive officers for services rendered to the Company or Intermed.
Each of the executive officers of the Company receives compensation for
services as an executive officer of Insurance Services, Inc., the Company's
wholly owned management company ("ISI").  The following table sets forth the
compensation paid to each named executive officer of ISI during 1996:

<TABLE>
<CAPTION>
                                                    ANNUAL COMPENSATION
                                                    -------------------
                                                                                         ALL OTHER
NAME AND PRINCIPAL POSITION                     YEAR              SALARY ($)          COMPENSATION(1)
- ---------------------------                     ----              ----------          ------------   
                                                                                                     
<S>                                             <C>                 <C>                    <C>
Raymond A. Christy                              1996                215,782                20,500
  President and Chief Executive                 1995                235,540                20,760
  Officer                                       1994                212,198                20,760

Andrew C. Fischer                               1996                116,646                15,147
  Vice President - Underwriting                 1995                129,506                17,447
  and Policy Services                           1994                117,558                15,523

Andrew K. Bennett                               1996                141,641                19,158
  Vice President - Claims                       1995                150,312                20,760
  and General Counsel(2)                        1994                 64,658                    --

Clifton R. Stepp                                1996                115,310                14,933
  Vice President - Marketing(3)                 1995                121,398                16,136
                                                1994                120,022                15,920

Joseph D. Williams                              1996                115,698                14,995
  Vice President - Finance and                  1995                114,352                14,997
  Chief Financial Officer(4)                    1994                 17,345                    --
</TABLE>

- ----------------
(1)      The amounts set forth in this column represent contributions made by
         ISI pursuant to its defined contribution pension plan.

(2)      Mr. Bennett became Vice President - Claims and General Counsel of ISI
         in June 1994.

(3)      Mr. Stepp became Vice President - Marketing in May 1994.

(4)      Mr. Williams became Vice President - Finance and Chief Financial
         Officer ISI in October 1994.


EMPLOYMENT ARRANGEMENTS

         The Company currently has separate employment agreements with each of
Dr. Raymond A. Christy, President and Chief Executive Officer, Andrew K.
Bennett, Vice President - Claims and General Counsel, Andrew C. Fischer, Vice
President Underwriting and Policy Services, Clifton R.  Stepp, Vice President -
Marketing, and Joseph D. Williams, Vice President Finance and Chief Financial
Officer.  Each agreement provide for a term of employment through May 6, 2000,
and is automatically renewable





                                     - 6 -
<PAGE>   10

thereafter for successive one-year terms unless terminated by either party.
The agreements provide for minimum annual base salaries of $211,521 for Dr.
Christy, $140,000 for Mr. Bennett, $112,980 for Mr. Fischer, $112,980 for Mr.
Stepp and $112,980 for Mr. Williams.  Dr.  Christy's employment agreement
additionally provides that upon the earlier to occur of (i) Dr. Christy's
retirement after age 70, (ii) termination of Dr. Christy's employment by reason
of death or disability, (iii) or termination of Dr. Christy's employment by the
Company without Cause (as defined) or by Dr. Christy for Good Reason (as
defined), Dr. Christy or his estate or legal representative shall be entitled
to a supplemental retirement payment of $80,000 per year for a period of ten
years.

         Each employment agreement provides that if the Company terminates the
employment of the executive without Cause or if the executive terminates his
employment for Good Reason, the Company will be required to pay such executive
officer severance benefits including the continuation of the executive's
then-current annual salary through May 6, 2000, and the continuation of certain
welfare benefits to which he otherwise would have been entitled. "Cause" is
generally defined as willful failure by the executive to perform his duties,
commission of an act constituting a criminal offense, or material breach of the
agreement.  "Good Reason" is generally defined as (i) the assignment of duties
inconsistent with the executive officer's position, duties, responsibilities
and status, (ii) a failure to continue the executive officer's then-current
participation in benefits or compensation; (iii) the geographic relocation of
the executive officer; (iv) within a period of two years following a change in
control, resignation by the executive in his sole and absolute discretion, or
(v) any breach of the agreement.

         Each employment additionally provides that each such executive officer
will be paid severance benefits in the event that his employment with the
Company is terminated by the Company without Cause or by the executive for Good
Reason within two years of a "Change in Control" of the Company. The change in
control provisions would require a lump-sum cash payment in an amount equal to
2.99 times the executive officer's average annual base compensation.  If
payment of the foregoing amounts and any other benefits received or receivable
upon termination after a "Change in Control" would subject such executive
officer to the payment of a federal excise tax, the total amount payable by the
Company to such executive officer shall be increased by an amount sufficient to
provide such executive officer (after satisfaction of all excise taxes and
federal and state income taxes attributable to such increased payment) with a
net amount equal to the federal excise tax owed by the executive officer.

         "Change in Control" is generally defined as (i) the acquisition by any
person of beneficial ownership of 20% or more of the outstanding shares of the
Company's Common Stock or of the combined voting power in the election of
directors; (ii) the replacement of the majority of the existing directors or
persons nominated for election as directors by the incumbent Board of
Directors; (iii) approval by the shareholders of the Company of a
reorganization, merger or consolidation unless following such transaction 50%
of the outstanding shares of common stock of the surviving corporation are held
by the holders of the Company's Common Stock; or (iv) approval by the
shareholders of the Company of a complete liquidation or dissolution of the
Company or the sale of substantially all of the assets of the Company.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         Raymond A. Christy, M.D., Thomas E. Ashley, M.D. and Michael D.
Hoeman, M.D. participated in deliberations of the Board of Directors of the
Company concerning executive compensation during the year ended December 31,
1996.





                                     - 7 -
<PAGE>   11

         Michael D. Hoeman, M.D., is a named insured under a policy or contract
of professional liability insurance issued by Intermed for which premiums are
paid to Intermed by the individual director or by a corporate, partnership,
association or other entity with which such director is affiliated.  Such
policy was issued by Intermed in the ordinary course of business, did not
involve more than the normal underwriting risks or present other unfavorable
features and was made on substantially the same terms of those prevailing at
the same time for comparable policies issued to unaffiliated persons.  See
"CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS."

                               PERFORMANCE GRAPH

         The following Performance Graph compares the cumulative total
shareholder return, including the reinvestment of dividends, on the Company's
Common Stock with the cumulative return of The Nasdaq Stock Market - US Index
and The Nasdaq Insurance Index for the period beginning on January 27, 1996,
the date that the Company became a reporting public company, and ending on
December 31, 1996, the most recent fiscal year- end of the Company.


Research                                   Total Return -- Data Summary


<TABLE>
<CAPTION>
                                                            CUMULATIVE TOTAL RETURN                                     
                                  -------------------------------------------------------------------------
                                  1/27/95  3/95    6/95     9/95    12/95    3/96    6/96     9/96    12/96
<S>                         <C>      <C>   <C>     <C>      <C>      <C>     <C>     <C>      <C>      <C>
The Tenere Group Inc.       XTEN     100   107     115      118      127     125     125      115      110

NASDAQ STOCK MARKET -- US   INAS     100   108     123      136      140     146     158      164      172

NASDAQ INSURANCE            INAI     100   105     114      127      139     138     141      144      158
</TABLE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         Except for Drs. Christy, Wetzel, Ashley, Bonebrake and Gulick, each of
the directors of the Company and Intermed is a named insured under a policy or
contract of professional liability insurance issued by Intermed for which
premiums are paid to Intermed by the individual director or by a corporation,
partnership, association or other entity with which such director is
affiliated.  All policies on which such directors are a named insured were made
in the ordinary course of business, did not involve more than the normal
underwriting risks or present other unfavorable features and were made





                                     - 8 -
<PAGE>   12

on substantially the same terms as those prevailing at the same time for
comparable policies issued to unaffiliated persons.

         Other than as stated above, none of the directors or executive
officers of the Company, or the corporations and firms with such persons are
associated, currently maintains or has maintained since the beginning of the
last fiscal year, any significant business or personal relationship with the
Company other than such as may arise by virtue of his position with the
Company.

                            APPOINTMENT OF AUDITORS

         KPMG Peat Marwick LLP served as the Company's independent accountants
for 1996 and has been selected by the Board of Directors to continue in such
capacity during 1997.  The Board of Directors anticipates that representatives
of KPMG Peat Marwick LLP will be present at the Annual Meeting of Shareholders
to respond to appropriate questions and to make a statement if they desire.

                           PROPOSALS OF SHAREHOLDERS

         Under applicable regulations of the Securities and Exchange
Commission, all proposals of shareholders to be considered for inclusion in the
proxy statement for, and to be considered at, the 1997 Annual Meeting of
Shareholders must be received at the offices of the Company, c/o Michael D.
Hoeman, Secretary, 1903 East Battlefield, Springfield, Missouri 65804 by not
later than December 14, 1997.  The Company's By-Laws also prescribe certain
time limitations and procedures regarding prior written notice to the Company
by shareholders, which limitations and procedures must be met for the
nomination of a person for election as a director of the Company or the making
of proposals of shareholders considered at such annual meeting.  Any
shareholder who wishes to make such a nomination or proposal should request a
copy of the applicable provisions of the Company's By-Laws from the Secretary
of the Company.

                                 OTHER MATTERS

         As of the date of this Proxy Statement, the Board of Directors of the
Company does not intend to present, nor has it been informed that other persons
intend to present, any matters for action at the Annual Meeting, other than
those specifically referred to herein.  If, however, any other matters should
properly come before the Annual Meeting, it is the intention of the persons
named as proxies on the Proxy Card to vote the shares represented by Proxy
Cards granting such proxies discretionary authority to vote on such matters in
accordance with their judgment as to the best interest of the Company on such
matters.


                                RAYMOND A. CHRISTY, M.D.
                                President and Chief Executive Officer


April 15, 1997





                                     - 9 -
<PAGE>   13

<TABLE>
<S><C>
                                                             THE TENERE GROUP, INC.

                                           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

        The undersigned hereby appoints Raymond A. Christy, M.D., Joseph D. Williams and Andrew K. Bennett, and each of them, with
or without the other, proxies, with full power of substitution to vote, as designated below, all shares of stock that the signatory
hereof is entitled to vote at the Annual Meeting of Shareholders of The Tenere Group, Inc. to be held at the offices of The Tenere
Group, Inc. located at 1903 E. Battlefield, Springfield, Missouri, on Friday, May 16, 1997, at 10:00 A.M., local time, and all
adjournments thereof, all in accordance with and as more fully described in the Notice and accompanying Proxy Statement for such
meeting, receipt of which is hereby acknowledged.

1.  ELECTION OF THREE CLASS III DIRECTORS FOR A TERM OF THREE YEARS

    [ ]  FOR all nominees listed below                        [ ]   WITHHOLD AUTHORITY
         (except as written to the contrary below)                  to vote for nominees as listed below

                                   GARY O. BAKER, D.D.S., MICHAEL D. HOEMAN, M.D. AND CARROLL R. WETZEL, D.O.

     (INSTRUCTION:  To withhold authority to vote for any individual nominee write that nominee's name in the space provided below.)

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

2.  In their discretion upon any business which may properly come before the meeting.

    [ ]          FOR                                            [ ] AGAINST                        [ ]  ABSTAIN

                                                                    [Reverse]

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER(S).  IF NO 
DIRECTION IS MADE, THIS PROXY WILL BE VOTED "FOR" EACH OF THE NOMINEES LISTED.

Dated this       day of                             , 1997.
           -----        ----------------------------       

       PLEASE DATE, SIGN AND MAIL PROMPTLY IN THE ENCLOSED ENVELOPE.

                                  
                                               
                                           -----------------------------------------------------------------------------------------
                                  
                                  
                                               
                                           -----------------------------------------------------------------------------------------
                                                                    Signature
                                           Please date and sign in the exact name in which you own the Company's Common Stock.
                                           Executors, administrators, trustees and others acting in a representative or fiduciary
                                           capacity should so indicate when signing.



</TABLE>


                                     - 10 -


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