MOVIE GALLERY INC
DEF 14A, 1999-05-03
VIDEO TAPE RENTAL
Previous: ALGOS PHARMACEUTICAL CORP, S-3/A, 1999-05-03
Next: CHINA ENERGY RESOURCES CORP, 6-K, 1999-05-03






                            SCHEDULE 14A INFORMATION

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


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

                              MOVIE GALLERY, INC.
                (Name of Registrant as Specified in its Charter)


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


Payment of Filing Fee (Check the appropriate box):
|X|  No fee required.
|_|  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
     1)   Title  of each  class of  securities  to  which  transaction  applies:
          ----------------------------------------------------------------------

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

     3)   Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange Act Rule 0-11:
          ----------------------------------------------------------------------

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

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

|_|  Fee paid previously with preliminary materials.
|_|  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(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>




                               MOVIE GALLERY, INC.
                               739 W. Main Street
                              Dothan, Alabama 36301



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                       To Be Held On Tuesday, June 8, 1999


          NOTICE IS HEREBY  GIVEN that the Annual  Meeting  of  Stockholders  of
Movie Gallery, Inc. (the "Company") will be held at the  Ritz-Carlton--Buckhead,
3434 Peachtree  Road,  NE,  Atlanta,  Georgia 30326 on Tuesday,  June 8, 1999 at
10:00 a.m. (Eastern Time) for the following purposes:

          (1)  To elect  members of the Board of  Directors  to serve  until the
               next annual meeting of stockholders;

          (2)  To  approve  an  amendment  to  the  Company's   Certificate   of
               Incorporation  to decrease the authorized  shares of common stock
               from 60,000,000 to 35,000,000; and

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

          These  items  are  more  fully  described  in the  accompanying  Proxy
Statement.  The Board of Directors  has fixed the close of business on April 15,
1999 as the record date for the determination of stockholders entitled to notice
of and to vote at the meeting. Only stockholders at the close of business on the
record date are entitled to vote at the meeting.

          Accompanying this Notice are a Proxy and Proxy Statement.  IF YOU WILL
NOT BE ABLE TO ATTEND THE MEETING TO VOTE IN PERSON,  PLEASE COMPLETE,  SIGN AND
DATE THE ACCOMPANYING  PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED POSTAGE PAID
ENVELOPE.  The Proxy may be  revoked at any time  prior to its  exercise  at the
meeting.

                                       By Order of the Board of Directors,

                                       /s/ S. Page Todd

                                       S. Page Todd
                                       Senior Vice President,
                                       General Counsel and Secretary

Dothan, Alabama
May 3, 1999


<PAGE>

                               MOVIE GALLERY, INC.
                               739 W. Main Street
                              Dothan, Alabama 36301

                         ANNUAL MEETING OF STOCKHOLDERS
                                  June 8, 1999

                                 PROXY STATEMENT


                                  INTRODUCTION

          This  Proxy  Statement  is  furnished  to the  stockholders  of  Movie
Gallery,  Inc., a Delaware  corporation (the "Company"),  in connection with the
solicitation  of  proxies  by and on  behalf of the  Board of  Directors  of the
Company.  The proxies  solicited hereby are to be voted at the Annual Meeting of
Stockholders  of the  Company  to be held on  June 8,  1999,  and at any and all
adjournments thereof (the "Annual Meeting").

          A form of proxy is enclosed  for your use. The shares  represented  by
each  properly  executed  unrevoked  proxy  will be  voted  as  directed  by the
stockholder executing the proxy. If no direction is made, the shares represented
by each properly  executed  unrevoked proxy will be voted "FOR" (i) the election
of management's  nominees for the Board of Directors;  and (ii) the amendment of
the Company's  Certificate of Incorporation to decrease the authorized shares of
common stock from  60,000,000 to  35,000,000.  With respect to any other item of
business  that may come before the Annual  Meeting,  the proxy holders will vote
the proxy in accordance with their best judgment.

          Any proxy  given may be revoked at any time prior to its  exercise  by
filing with S. Page Todd,  Secretary of the Company, an instrument revoking such
proxy or by the  filing  of a duly  executed  proxy  bearing a later  date.  Any
stockholder  present at the  meeting  who has given a proxy may  withdraw it and
vote his or her shares in person if such stockholder so desires.

          It is  contemplated  that the  solicitation  of  proxies  will be made
primarily by mail.  Should it,  however,  appear  desirable to do so in order to
ensure adequate representation of shares at the Annual Meeting, officers, agents
and employees of the Company may communicate with stockholders, banks, brokerage
houses and others by telephone,  telegraph, or in person to request that proxies
be furnished. All expenses incurred in connection with this solicitation will be
borne by the Company.  In following-up  the original  solicitation of proxies by
mail,  the  Company  may make  arrangements  with  brokerage  houses  and  other
custodians,  nominees and  fiduciaries to send proxies and proxy material to the
beneficial  owners of the shares eligible to vote at the Annual Meeting and will
reimburse them for their expenses in so doing.  The Company has no present plans
to hire special employees or paid solicitors to assist in obtaining proxies, but
reserves  the  option of doing so if it should  appear  that a quorum  otherwise
might not be obtained.  This Proxy Statement and the accompanying  form of proxy
are first being mailed to stockholders on or about May 3, 1999.


<PAGE>



                                VOTING SECURITIES

          Only holders of record of the Company's voting securities at the close
of business on April 15, 1999 (the "Record  Date") are entitled to notice of and
to vote at the Annual Meeting. As of the Record Date, the Company had issued and
outstanding  13,230,915  shares of the Company's Common Stock ("Common  Stock"),
the holders of which are entitled to vote at the Annual  Meeting.  Each share of
Common Stock that was issued and  outstanding  as of the Record Date is entitled
to one vote at the  Annual  Meeting.  The  presence,  in person or by proxy,  of
stockholders  entitled to cast at least a majority  of the votes  entitled to be
cast by all  stockholders  will  constitute  a  quorum  for the  transaction  of
business at the Annual Meeting.

          Abstentions  may be specified as to all proposals to be brought before
the Annual  Meeting,  other than the election of  directors.  Directors  will be
elected by a plurality of the votes cast.  Only votes cast for a nominee will be
counted,  except that each properly  executed  unrevoked proxy will be voted for
the six  management  nominees  for the  Board of  Directors  in the  absence  of
instructions to the contrary.  Abstentions, broker non-votes and instructions on
a proxy to  withhold  authority  to vote for one or more of such  nominees  will
result in the respective nominees receiving fewer votes.

          The  affirmative  vote of the  majority of the issued and  outstanding
shares of  Common  Stock is  required  to adopt the  proposed  Amendment  to the
Company's Certificate of Incorporation to reduce the number of authorized shares
of Common  Stock.  Shares as to which  authority  is withheld,  abstentions  and
broker  shares  that are not voted will have the effect of a vote  against  this
proposal. An affirmative vote of the majority of the votes present at the annual
meeting is necessary  for approval of any other  matters to be considered at the
annual meeting. As to such other proposals,  abstentions will have the effect of
a negative vote on such proposal,  but broker shares that are not voted will not
be considered as shares  present and entitled to vote at the Annual Meeting with
respect to such proposal and,  therefore,  will have no effect on the outcome of
the vote.

                             PRINCIPAL SHAREHOLDERS

          The  following  table sets forth  certain  information  regarding  the
beneficial  ownership of the Company's Common Stock as of April 15, 1999 by each
person known by the Company to own beneficially  more than 5% of the outstanding
shares of the Company's Common Stock and as to the number of shares beneficially
owned by (i) each director of the Company,  (ii) the Chief Executive Officer and
each of the four other  executive  officers of the Company  named in the Summary
Compensation  Table under the heading  "Compensation  of Directors and Executive
Officers" (the "Named Executive Officers") and (iii) all directors and executive
officers as a group.  The Company  believes that,  unless  otherwise  noted, the
persons  listed below have sole  investment and voting power with respect to the
Common Stock they own.

<TABLE>
<CAPTION>
                                        Number of            Percentage
                                        Shares of                of
Name and Address (1)                   Common Stock          Outstanding
- --------------------                   ------------          -----------
<S>                                    <C>                      <C>  
Joe Thomas Malugen (2)                 2,690,400                20.3%

H. Harrison Parrish (3)                2,689,448 (4)            20.3%

Strong Capital Management, Inc.        1,528,275 (5)            11.6%
Richard S. Strong
100 Heritage Reserve
Menomonee Falls, Wisconsin 53051

Dimensional Fund Advisors Inc.           937,000 (6)             7.1%
1299 Ocean Avenue, 11th Floor
Santa Monica, CA 90401

William B. Snow                          160,000 (7)             1.2%
                                                  
                                            (continued on next page)

                                       2
<PAGE>
<CAPTION>
                                        Number of            Percentage
                                        Shares of                Of
Name and Address (1)                   Common Stock          Outstanding
- --------------------                   ------------          -----------
<S>                                    <C>                      <C> 
Joseph F. Troy                           130,000 (8)              *

Sanford C. Sigoloff                      110,000 (9)              *

Philip B. Smith                          106,000 (9)              *
 
S. Page Todd                             149,050 (10)            1.1%

J. Steven Roy                            136,226 (11)            1.0%

Robert L. Sirkis                          62,500 (12)             *

All executive officers and directors
  as a group (15 persons)              6,372,225 (13)           45.1%
- ------------------------
<FN>
 *   Less than 1%.
(1)  Unless  otherwise  noted,  the address  for all  persons  listed is c/o the
     Company at 739 W. Main Street, Dothan, Alabama 36301.
(2)  Mr. Malugen is the Chairman of the Board and Chief Executive Officer of the
     Company.
(3)  Mr. Parrish is a Director and the President of the Company.
(4)  Includes 18 shares held as  custodian  for his daughter and 260 shares held
     by his spouse.
(5)  Based upon the information in a Schedule 13G filed with the SEC on February
     11, 1999,  which filing  reflects sole voting power over 1,090,075  shares,
     sole dispositive  power over 1,528,275,  and aggregate amount  beneficially
     owned of 1,528,275 shares.
(6)  Based upon the information in a Schedule 13G filed with the SEC on February
     11, 1999.  
(7)  Includes  140,000  shares  that  are not  outstanding  but are  subject  to
     currently exercisable options. 
(8)  Represents  shares that are not  outstanding  but are subject to  currently
     exercisable options. 
(9)  Includes  105,000  shares  that  are not  outstanding  but are  subject  to
     currently exercisable stock options.
(10) Includes  143,410  shares  that  are not  outstanding  but are  subject  to
     currently   exercisable   stock  options   (including   those  that  become
     exercisable  within sixty days) and excludes 61,590 shares that are subject
     to options that are not exercisable within sixty days.
(11) Includes  133,326  shares  that  are not  outstanding  but are  subject  to
     currently   exercisable   stock  options   (including   those  that  become
     exercisable  within sixty days) and excludes 71,674 shares that are subject
     to options that are not exercisable within sixty days.
(12) Represents  shares that are not  outstanding  but are subject to  currently
     exercisable stock options  (including those that become  exercisable within
     sixty days) and  excludes  207,500  shares that are subject to options that
     are not exercisable within sixty days.
(13) Includes  905,093  shares  that  are not  outstanding  but are  subject  to
     currently  exercisable  options  (including  those that become  exercisable
     within sixty days) and excludes  562,407 shares that are subject to options
     that are not exercisable within sixty days.
</FN>
</TABLE>
                              ELECTION OF DIRECTORS

Nominees

          Directors are elected at each annual meeting of the  stockholders  and
hold office until their  respective  successors are elected and  qualified.  The
Board of Directors  believes  that the election to the Board of Directors of the
persons  identified below, all of whom are currently serving as Directors of the
Company and have consented to continue to serve if elected, would be in the best
interests of the Company.  The names of such  nominees and certain  biographical
information about them are set forth below:

          Joe Thomas Malugen,  age 47,  co-founded the Company in 1985 and since
that time has been its Chairman of the Board and Chief Executive Officer.  Prior
to the Company's  initial  public  offering of Common Stock in August 1994,  Mr.
Malugen had been a  practicing  attorney  in the States of Alabama and  Missouri
since 1978,  but spent a majority of his time  managing  the  operations  of the
Company  beginning in early 1992. Mr. Malugen received a B.S. degree in Business
Administration  from  the  University  of   Missouri-Columbia,   his  J.D.  from
Cumberland Law School,  Samford  University and his LL.M. (in Taxation) from New
York University Law School.

          H. Harrison Parrish,  age 51, co-founded the Company in 1985 and since
that time has been  President and a Director of the Company.  From December 1988
until January 1992, Mr. Parrish was Vice President of Deltacom, Inc., a regional
long distance telephone provider. Mr. Parrish received a B.A. degree in Business
Administration from the University of Alabama.


                                       3

<PAGE>

          William B. Snow,  age 67, was  elected  Vice  Chairman of the Board in
July 1994,  and he served as Chief  Financial  Officer  from July 1994 until May
1996. In 1996,  Mr. Snow entered into a two-year  consulting  agreement with the
Company  and upon  its  expiration,  Mr.  Snow and the  Company  entered  into a
one-year  consulting  agreement  commencing  January 1, 1999.  Mr.  Snow was the
Executive  Vice  President  and  Chief  Financial  Officer  and  a  Director  of
Consolidated Stores Corporation,  a publicly held specialty retailer,  from 1985
until he retired in June 1994. Mr. Snow is a director of the following  publicly
held companies:  Homeland Stores,  Inc. and Lot$ Off Stores,  Inc. Mr. Snow is a
Certified   Public   Accountant,   and  he  received  his  Masters  in  Business
Administration  from the Kellogg  Graduate  School of Management at Northwestern
University and his Masters in Taxation from DePaul University.

          Sanford  C.  Sigoloff,  age 68,  became a director  of the  Company in
September  1994.  Since  1989,  Mr.  Sigoloff  has been  Chairman  of the Board,
President  and Chief  Executive  Officer  of  Sigoloff  &  Associates,  Inc.,  a
management  consulting company. In August 1989, LJ Hooker Corporation,  a client
of  Sigoloff &  Associates,  Inc.,  appointed  Mr.  Sigoloff to act as its Chief
Executive  Officer  during  its  reorganization  under  Chapter 11 of the United
States Bankruptcy Code. From March 1982 until 1988, Mr. Sigoloff was Chairman of
the Board, President, and Chief Executive Officer of Wickes Companies, Inc., one
of the largest  retailers in the United  States.  Mr.  Sigoloff is a director of
Kaufman and Broad Home Corporation,  a publicly held company.  In addition,  Mr.
Sigoloff is an adjunct full professor at the John E. Anderson Graduate School of
Management at the University of California at Los Angeles.

          Philip B. Smith, age 63, became a director of the Company in September
1994.  Since 1991,  Mr. Smith has been the Vice Chairman of the Board of Spencer
Trask & Co., and since June 1998,  Mr.  Smith has been the Vice  Chairman of the
Board of Laird & Co.,  LLC. He was  formerly a Managing  Director of  Prudential
Securities  in its merchant  bank.  Mr. Smith is a founding  General  Partner of
Lawrence Venture Associates, a venture capital limited partnership headquartered
in New York City.  From 1981 to 1984, he served as Executive  Vice President and
Group  Executive of the worldwide  corporations  group at Irving Trust  Company.
Prior to joining Irving Trust Company, he was at Citibank for 15 years, where he
founded Citicorp Venture Capital as President and Chief Executive Officer. Since
1988  he  has  also  been  the  managing   general  partner  of  Private  Equity
Partnership,  L.P.  Mr.  Smith is a director  of KLS  EnviroResources,  Inc.,  a
publicly  held  company.  In  addition,  Mr.  Smith is an adjunct  professor  at
Columbia University Graduate School of Business.

          Joseph F. Troy,  age 60, became a director of the Company in September
1994.  Mr.  Troy is the  founder and has been a member of the law firm of Troy &
Gould Professional Corporation since May 1970.

          The shares of each properly executed unrevoked proxy will be voted FOR
the election of all of the above named nominees unless the stockholder executing
such proxy indicates that the proxy shall not be voted for all or any one of the
nominees.  If for any reason any nominee  should,  prior to the Annual  Meeting,
become unavailable for election as a Director, an event not now anticipated, the
proxies will be voted for such substitute nominee, if any, as may be recommended
by the Board of Directors.  In no event, however, shall the proxies be voted for
a greater number of persons than the number of nominees named.

Meetings; Attendance; Committees

     The Board of Directors  of the Company held six meetings  during the fiscal
year ended January 3, 1999.  Each director  during the past fiscal year attended
at least 75% of the total number of the Company's  Board  meetings and committee
meetings on which such director served held during the fiscal year ended January
3, 1999, except for Mr. Sigoloff who attended four of the six Board meetings.

          The Board of  Directors  of the Company has an Audit  Committee  and a
Compensation Committee but does not have a Nominating Committee.  The members of
the Audit Committee  currently are Messrs.  Sigoloff,  Smith and Troy. The Audit
Committee  met six times  during the last fiscal  year.  The duties of the Audit
Committee are to review and act or report to the Board of Directors with respect
to various  audit and  accounting  matters,  including  the annual audits of the
Company (and their scope),  the annual selection of the independent  auditors of
the  Company,  the nature of the  services to be performed by and the fees to be
paid to the independent auditors of the Company, and the rendering of "fairness"
determinations concerning transactions between the Company and its directors and
officers.  The  members of the  Compensation  Committee  currently  are  Messrs.
Sigoloff,  Smith  and Snow.  Mr.  Troy  served  as a member of the  Compensation
Committee  until October 1998, at which time he resigned and was replaced by Mr.
Snow. The Compensation  Committee held one meeting during the year ended January
3, 1999. The Compensation  Committee's duties are set forth in the "Joint Report
of the Board of Directors and Compensation Committee on Executive Compensation."

                                       4
<PAGE>

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Executive Compensation

          The following  table sets forth the  compensation  for services in all
capacities to the Company for the fiscal year ended January 3, 1999,  January 4,
1998 and January 5, 1997 for the Chief Executive  Officer of the Company and the
four highest paid  executive  officers of the Company  whose total annual salary
and  bonus   exceeded   $100,000   (collectively   referred  to  as  the  "Named
Executives"):
<TABLE>

                           Summary Compensation Table
<CAPTION>

                                                                                              
                                                                                               
                                                                                                Long-Term
                                                                                           Compensation Awards 
                                                                                           -------------------      
                                                            Annual                              Shares of
                                                         Compensation            Other         Common Stock
                                       Period         -----------------          Annual         Underlying         All Other
Name and Principal Position            Ended          Salary      Bonus       Compensation       Options         Compensation
- ---------------------------       ---------------     --------   ------       ------------     ------------      ------------
<S>                               <C>                 <C>        <C>          <C>              <C>               <C>  
Joe Thomas Malugen                January 3, 1999     $200,000   $  --        $26,160 (1)         --             $  --
   Chairman and                   January 4, 1998      200,000      --         25,617 (1)         --              44,551(2)
   Chief Executive Officer        January 5, 1997      200,000      --         24,000 (1)         --                --

H. Harrison Parrish               January 3, 1999      200,000      --         26,160 (1)         --                --
   President and Director         January 4, 1998      200,000      --         27,617 (1)         --              46,111(2)
                                  January 5, 1997      200,000      --         24,000 (1)         --                --

Robert L. Sirkis (3)              January 3, 1999      250,000    12,673       24,000 (1)       20,000 (4)          --
   Executive Vice President and   January 4, 1998       73,077    25,000       58,970 (5)      250,000 (4)          --
   Chief Operating Officer

J. Steven Roy                     January 3, 1999      153,654     6,999        8,160 (1)       20,000 (4)          --
   Executive Vice President and   January 4, 1998      145,885    21,169        7,617 (1)      110,000 (6)          --
   Chief Financial Officer        January 5, 1997      122,885    28,525        5,500 (1)       25,000 (7)          --

S. Page Todd                      January 3, 1999      128,654     5,826        8,160 (1)       10,000 (4)          --
   Senior Vice President,         January 4, 1998      121,923    14,977        7,537 (1)      100,000 (6)          --
   Secretary and General Counsel  January 5, 1997      110,577    21,250        3,500 (1)       20,000 (7)          --
- ------------------------
<FN>
(1)  Automobile allowance.
(2)  Payments  pursuant  to  Tax  Indemnification   Agreement  with  respect  to
     Company's status as an S Corporation  prior to the initial public offering.
     See "Certain Relationships and Related Transactions."
(3)  Mr. Sirkis joined the Company in September 1997.
(4)  Includes  options  granted under the  Company's  1994 Stock Option Plan, as
     amended,  which  become  exercisable  in four  equal  annual  installments,
     commencing on the first anniversary of the date of grant.
(5)  Includes $8,000 automobile  allowance and $50,970 relocation  allowance for
     1997.
(6)  Includes  options  granted under the  Company's  1994 Stock Option Plan, as
     amended,  which  become  exercisable  in three equal  annual  installments,
     commencing on the date of grant.
(7)  Includes  options  granted under the  Company's  1994 Stock Option Plan, as
     amended,  which  become  exercisable  in five  equal  annual  installments,
     commencing on the first anniversary of the date of grant.
</FN>
</TABLE>


                                       5
<PAGE>


          Director  Compensation.  Members of the Board of Directors who are not
officers  of the Company  receive an annual fee of $16,000  and receive  fees of
$1,000 for each Board meeting and $500 for each  committee  meeting they attend.
The Company has  granted,  at or above the fair market value of the Common Stock
on the date of the grant,  vested  options to purchase  105,000 shares of Common
Stock to each of Messrs.  Sigoloff and Smith, vested options to purchase 130,000
shares of Common  Stock to Mr.  Troy,  and vested  options to  purchase  140,000
shares of Common Stock to Mr. Snow.

          Employment and Consulting  Arrangements.  Messrs.  Malugen and Parrish
have entered into two-year  employment  agreements  with the Company,  effective
August 1994, which are automatically renewed annually unless notice is delivered
by either party six months prior to the end of the term.  Under the terms of the
agreements,  Messrs.  Malugen and Parrish  receive an annual  salary of $200,000
and,  beginning in 1995,  became  eligible to receive a bonus in an amount to be
determined  annually  by the  Board of  Directors.  In the event of the death of
either Mr. Malugen or Mr. Parrish,  his legal representative will be entitled to
receive  compensation  through the last day of the  calendar  month in which his
death  occurred  as well as a $50,000  payment.  If either  Mr.  Malugen  or Mr.
Parrish becomes  disabled such that he is unable to perform his duties under his
employment  agreement,  he shall be entitled to receive 100% of his salary for a
90-day  period.  In  addition  to salary and bonus,  the  Company is required to
provide  each of Messrs.  Malugen and Parrish  with a monthly car  allowance  of
$2,180.

          Messrs.   Sirkis,  Roy  and  Todd  have  each  entered  into  one-year
employment agreements with the Company,  effective September 1997, November 1997
and November 1997, respectively, which are automatically renewed annually unless
notice is  delivered  by either  party thirty days prior to the end of the term.
Under the terms of the  agreements,  Messrs.  Sirkis,  Roy and Todd  receive  an
annual base salary subject to increase by the Compensation Committee,  currently
$250,000,  $175,000  and  $140,000,  respectively,  and are eligible for a bonus
under the Company's  bonus plan.  The  agreements  also provide for, among other
things,  an  automobile  allowance  and other  benefits  applicable to executive
personnel.  The employment agreements provide for termination by the Company for
cause at any time. In the event the Company chooses to terminate the executive's
employment for reasons other than for cause or for  disability,  or in the event
of the executive's  resignation from the Company upon  constructive  termination
(i.e.,  removal of the executive from his elected position or material change in
the functions,  duties or responsibilities of the executive without his consent,
in either  event other than for cause or  voluntary  termination,  or  material,
non-voluntary  reduction in base salary and eligibility for bonus amounts),  the
executive  would be entitled to an amount equal to twelve months of base salary.
In the event of a change in control,  as defined in the  agreements,  Mr. Sirkis
would be entitled to receive an amount  equal to twelve  months of base  salary,
and Messrs.  Roy and Todd would each be  entitled to receive an amount  equal to
eighteen months of base salary.

          Mr.  Snow  entered  into a  one-year  consulting  agreement  with  the
Company,  effective January 1, 1999. Under the terms of Mr. Snow's agreement, he
will receive a consulting fee of $60,000. In the event of his death or permanent
disability, the agreement shall immediately terminate.




                                       6
<PAGE>




          Stock Options. The following tables set forth certain information with
respect to stock options granted by the Company to the Named  Executives  during
the fiscal year ended January 3, 1999,  stock option  exercises during that year
and the value of unexercised stock options at that year's end.
<TABLE>


                               OPTION GRANT TABLE


           Option Grants during the Fiscal Year ended January 3, 1999
 <CAPTION>                                                                          
                                                                                  Potential Realizable
                                                                                    Value at Assumed
                                                                                  Annual Rates of Stock
                                                                                  Price Appreciation for
                                          Individual Grants                           Option Term
                   -----------------------------------------------------------    ---------------------
                     Number of                                                    
                     Shares of       % of Total
                    Common Stock       Options
                     Underlying      Granted to       Exercise
                      Options       Employees in        Price       Expiration
                      Granted        Fiscal Year      ($/Sh)(1)       Date(2)        5%           10%
                   -------------    ------------      ---------     ----------    --------    ---------
Name
- ----------------
<S>                  <C>               <C>            <C>           <C>           <C>          <C>              
Robert L. Sirkis     20,000 (3)        5.51%          $ 5.1875      11/6/08       $ 65,248     $165,351
J. Steven Roy        20,000 (3)        5.51%            5.1875      11/6/08         65,248      165,351
S. Page Todd         10,000 (3)        2.75%            5.1875      11/6/08         32,624       82,675
<FN>
- ------------------------
(1)  The exercise price and tax  withholding  related to exercise may be paid by
     delivery of already  owned  shares or by offset of the  underlying  shares,
     subject  to  certain  conditions.  Under the terms of the  Company's  stock
     incentive  plan,  the  administrator  of  the  stock  option  plan  retains
     discretion,  subject to plan  limits,  to modify  the terms of  outstanding
     options and to reprice the options.
(2)  The  options  were  granted  for a term of 10  years,  subject  to  earlier
     termination in certain events related to termination of employment.
(3)  These  options were  granted "at or above  market" on the date of grant and
     become exercisable in four equal annual installments  beginning on the date
     of grant.
</FN>
</TABLE>


<TABLE>


                    OPTION EXERCISES AND YEAR-END VALUE TABLE

                 Aggregated Option Exercises in Last Fiscal Year
                           And Year-End Option Values
<CAPTION>

                                                         Number of
                                                         Shares of
                                                        Common Stock                  Value of
                                                         Underlying                 Unexercised
                                                         Unexercised                In-the-money
                       Shares                             Options                     Options
                      Acquired                          at Year-End                at Year-End (1)
                         On         Value        --------------------------   ------------------------
Name                  Exercise     Realized      Exercisable/ Unexercisable   Exercisable/Unexercisable
- ----------------      --------     --------      --------------------------   -------------------------
<S>                      <C>       <C>                <C>                        <C>     
Robert L. Sirkis         --        --                  62,500/207,500             $203,125/$648,125
J. Steven Roy            --        --                 123,326/ 81,674              238,310/ 157,941
S. Page Todd             --        --                 143,410/ 61,590              216,645/ 127,730
<FN>

- ------------------- 
(1)  Market  value of  underlying  securities  at year-end  ($7.125),  minus the
     exercise price of "in-the-money" options.

</FN>
</TABLE>

 

                                       7
<PAGE>
 

                      COMPENSATION COMMITTEE INTERLOCKS AND
                              INSIDER PARTICIPATION

     Messrs.  Sigoloff,  Smith  and  Snow  currently  serve  as  members  of the
Compensation  Committee.  Mr.  Troy  served  as a  member  of  the  Compensation
Committee  until October 1998, at which time he resigned and was replaced by Mr.
Snow.  Mr.  Troy,  who is a  Director  of the  Company  and also a member of its
Executive  and  Audit  Committees  is a  member  of the law firm of Troy & Gould
Professional  Corporation ("Troy & Gould"). During the fiscal year ended January
3, 1999, the Company paid Troy & Gould approximately  $70,156 for legal services
rendered.


     Notwithstanding  anything to the contrary set forth in any of the Company's
previous or future  filings  under the  Securities  Act of 1933, as amended (the
"Securities  Act"),  or the  Securities  Exchange  Act of 1934,  as amended (the
"Exchange Act"), that might incorporate by reference previous or future filings,
including this Proxy  Statement,  in whole or in part, the following  report and
the  Performance  Graph on page 10 hereof shall not be incorporated by reference
into any of such filings.


           JOINT REPORT OF THE BOARD OF DIRECTORS AND THE COMPENSATION
                       COMMITTEE ON EXECUTIVE COMPENSATION

     The  Compensation  Committee  ("Committee")  of the  Company is composed of
outside directors. The Committee reviews the compensation levels and benefits of
the Chief Executive  Officer,  the President and other executive officers of the
Company at least  annually.  The  Committee  attempts to establish  compensation
structures  which reward past  performance and which serve to retain and provide
incentive to the  executive  officers.  The primary  components of the Company's
compensation structure are base salary, bonuses and stock option grants.

     Base Salary. In determining the base salaries of executives,  the Committee
considers a variety of factors,  which include the overall financial performance
of the Company as well as the  executive's  performance,  job  responsibilities,
current   and   long-term   value  to  the   Company,   length  of  service  and
qualifications.  These  factors  vary in  importance  and  are  not  necessarily
weighted equally.  Although much of the base salary determination is subjective,
the evaluations and  recommendations  of superiors  provide necessary insight to
the Committee.

     Bonus  Plan.  The  Company's  bonus  plan  ("Bonus  Plan") is  intended  to
recognize and reward contributions to the Company. Prior to 1998, the Bonus Plan
provided  for  quarterly  bonuses  to  certain  employees,  including  Executive
Officers, based upon two factors, individual performance and Company performance
against  plan.  Beginning in 1998,  the Bonus Plan was revised to an annual plan
which  provides  for clearly  defined and  quantifiable  individual  performance
objectives.  Individual  performance  ratings  are then  subject to a  Corporate
Performance  Multiplier  based  upon the  attainment  of  predetermined  Company
operating  cash  flow  objectives.  Bonuses  were  paid to all of the  executive
officers of the Company  for the fiscal year ended  January 3, 1999,  except for
Messrs.  Malugen and  Parrish.  The amount of these  bonuses was  determined  by
Messrs.  Malugen and Parrish. The payment of bonuses and the general performance
criteria were reviewed by the Committee,  which delegated to Messrs. Malugen and
Parrish the authority to fix bonuses for each  executive  officer of the Company
other than themselves.

     Stock  Option  Grants.  The  Company  believes  that  equity  ownership  by
executive  officers provides  incentive to build stockholder value and align the
interests of executive officers with the interests of stockholders.  Upon hiring
executive  officers  and other key  employees,  the  administrator  of the Stock
Option Plan  (currently  the entire Board of  Directors  and  hereinafter  "Plan
Administrator")  will typically  recommend  stock option grants to those persons
under the Stock Option Plan, subject to applicable vesting periods.  Thereafter,
the Plan  Administrator  will  consider  awarding  grants,  usually on an annual
basis. The Board of Directors  believes that these additional annual grants will
provide  incentive  for executive  officers to remain with the Company.  Options
will be granted at or above the market  price of the  Company's  Common Stock on
the date of grant  and,  consequently,  will have value only if the price of the
Company's  Common  Stock  increases  over the  exercise  price.  The size of the
initial  grant will  usually  be  determined  based  upon prior  grants to other
executive  officers and key employees.  In determining  the size of the periodic
grants,  the Plan  Administrator  will consider various  factors,  including the
amount of any prior option grants,  the  executive's  or employee's  performance
during the current fiscal year and his or her expected  contributions during the
following fiscal year.

                                       8
<PAGE>

     Compensation  of the Chief Executive  Officer and President.  The Committee
has  reviewed  and  approved  the annual  salary of $200,000 for each of Messrs.
Malugen  and  Parrish.  This  annual  salary was  established  pursuant to their
employment  agreements  which were entered into prior to the  Company's  initial
public  offering in August 1994.  Neither Mr. Malugen nor Mr. Parrish was paid a
bonus under their  employment  agreements  for the fiscal year ended  January 3,
1999.  They are  eligible to receive a bonus for the  current  fiscal year in an
amount to be determined by the Committee.

     The Board of Directors and the Compensation Committee provide the foregoing
report on executive compensation for inclusion in the proxy statement:


                               Joe Thomas Malugen
                               H. Harrison Parrish
                                 William B. Snow
                               Sanford C. Sigoloff
                                 Philip B. Smith
                                 Joseph F. Troy


                                       9
<PAGE>

                               COMPANY PERFORMANCE

     The following graph sets forth a comparison of cumulative total returns for
the Company's common stock, the Nasdaq Stock Market (U.S.  Companies) and a peer
group  selected by the Company for the period during which the Company's  Common
Stock has been  registered  under Section 12 of the Exchange Act. The peer group
consists of companies whose primary business is the operation of video specialty
stores,  specifically,  Hollywood Entertainment Corporation;  Video Update, Inc.
and West Coast Entertainment Corp.  (collectively,  "Peer Group"), each of which
is listed on the  Nasdaq  National  Market.  The Peer  Group  consists  of those
companies  against  which the  Company's  performance  is generally  compared in
industry analyst reports. The returns for the Peer Group were weighted according
to each issuer's market capitalization.
<TABLE>

                      Comparison of Cumulative Total Return
<CAPTION>

                         8/2/94  12/30/94  12/29/95   1/3/97   1/2/98   12/31/98
                         ------  --------  --------   ------   ------   --------
<S>                       <C>     <C>       <C>       <C>      <C>        <C> 
Movie Gallery, Inc.       100     173.3     203.3      86.7     20.0       47.5
Nasdaq  U. S. Companies   100     104.4     147.7     184.5    224.0      313.5
Peer Group                100     138.2      87.3     162.6     79.5      178.8
</TABLE>

     The graph assumes that the value of the investment in the Company's  Common
Stock,  the Nasdaq Stock Market  (U.S.  Companies),  and the Peer Group each was
$100 on August 2, 1994 and that all dividends were reinvested.




                                       10
<PAGE>




                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The Company leases approximately 6,500 square feet out of a total of 23,000
square feet of corporate office space from Messrs.  Malugen and Parrish. On June
1, 1994, the Company entered into a three-year lease (with two two-year options)
with  respect to such  space,  which  provides  for monthly  rental  payments of
$3,650.  The terms of the lease were not  negotiated  at arm's  length,  but the
Company  believes that they are fair and  reasonable and are comparable to those
which could have been obtained from a nonaffiliated  third party. For the fiscal
year ended  January  3, 1999,  the total  amount of lease  payments  made by the
Company to Messrs. Malugen and Parrish was $43,800.

     In connection  with the acquisition of Home Vision  Entertainment,  Inc. in
June 1996, the Company acquired a debt obligation which requires  payments to be
made to William Guerrette, Sr. in the amount of $20,000 per month until December
1, 2002.  During the fiscal  year ended  January 3, 1999,  loan  payments to Mr.
Guerrette  totaled  $240,000.  The  outstanding  balance of this  obligation  on
January 3, 1999, was $446,702.  In April 1997, William Guerrette,  Jr., formerly
Executive   Vice   President  and  Chief   Operating   Officer  of  Home  Vision
Entertainment,  Inc., joined the Company as Vice President-Sales and in December
1997 was promoted to Senior Vice President-Sales.

     The  Company  and  Messrs.   Malugen  and  Parrish   entered   into  a  Tax
Indemnification  Agreement  with  respect  to  the  Company's  status  as  an  S
corporation  prior to the  Company's  initial  public  offering in August  1994.
Pursuant to that  agreement,  the Company is obligated to indemnify each of them
for any federal or state income tax liability  they may incur on any increase in
taxable income  resulting  from a final  determination  of any  adjustment  with
respect to the  Company's  income or  deductions  from April  1992  through  the
termination  of the  Company's  S  corporation  status  in  August  1994 (the "S
Period").  Pursuant to this  agreement,  the Company  paid  Messrs.  Malugen and
Parrish $44,550 and $46,111,  respectively,  in the fiscal year ended January 4,
1998 as a final  settlement  of  federal  and  state tax  liability  from the "S
Period"  as a result  of an  Internal  Revenue  Service  Examination  which  was
resolved in 1996.

     The Company has entered into  separate but identical  indemnity  agreements
(the   "Indemnity   Agreements")   with  each   director  of  the  Company  (the
"Indemnities"). The Indemnity Agreements provide that the Company will indemnify
each  Indemnitee  to the fullest  extent  authorized or permitted by law against
payment  of and  liability  for any and all  expenses  actually  and  reasonably
incurred by the Indemnitee,  including,  but not limited to,  judgments,  fines,
settlements  and  expenses  of  defense,  payable by reason of the fact that the
Indemnitee  is or was a  director  and/or  officer  of the  Company or is or was
serving,  at the request of the  Company,  as a director,  officer,  employee or
agent of another  corporation,  provided it is  determined  that the  Indemnitee
acted in good faith and in a manner that he reasonably  believed to be in or not
opposed to the best  interests  of the  Company  and,  in the case of a criminal
proceeding,  had no  reasonable  cause to believe that his conduct was unlawful.
The Indemnity  Agreements  also provide that all costs and expenses  incurred by
the  Indemnitee  in defending or  investigating  such claim shall be paid by the
Company unless the Company, independent legal counsel or the stockholders of the
Company  determine  that:  (i) the Indemnitee did not act in good faith and in a
manner that he reasonably believed to be in or not opposed to the best interests
of the  Company;  (ii) in the case of any  criminal  action or  proceeding,  the
Indemnitee  had reasonable  cause to believe his conduct was unlawful;  or (iii)
the  Indemnitee   intentionally   breached  his  duty  to  the  Company  or  its
stockholders.

     The Company believes that the terms of all transactions described above are
no less  favorable  than terms that could have been obtained from third parties.
All  transactions  between the Company and its officers or directors are subject
to  approval  by a  majority  of  the  disinterested  members  of the  Board  of
Directors.


                                       11
<PAGE>


             AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION
           TO DECREASE THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK

     The Company's  Certificate of Incorporation (the  "Certificate")  presently
authorizes  up to  60,000,000  shares of Common  Stock,  $.001  par  value,  and
2,000,000 shares of Preferred Stock,  $0.10 par value. At the Record Date, there
were  13,230,915  shares of Common Stock issued and  outstanding  and  2,145,049
shares of Common  Stock  reserved  for  future  issuance  upon the  exercise  of
outstanding stock options. At the Record Date, there were no shares of Preferred
Stock issued or outstanding.  After giving effect to the shares already reserved
for  issuance,  44,624,036  shares  of  Common  Stock  and  2,000,000  shares of
Preferred Stock are available for future issuance.

     The  Board  of  Directors  has  adopted  a  resolution  proposing  that the
Certificate  be amended to decrease  the number of shares of Common  Stock which
the Company is authorized to issue from 60,000,000 to 35,000,000. If approved by
stockholders, such a decrease in the number of authorized shares of Common Stock
would result in a decrease in the  Company's  annual  franchise tax liability in
the State of  Delaware.  The  adoption of the  proposed  amendment  will have no
effect on the issued and outstanding shares of Common Stock or any rights of the
holders of the Common Stock, and will have no effect on the authorized Preferred
Stock.

     After such decrease,  19,624,036  shares of Common Stock would be available
for future  issuance.  The  Company  believes  that it would  continue to have a
sufficient  number of shares  available for issuance to take advantage of future
opportunities  for  equity  financing,  in  connection  with  acquisitions,   in
connection with split-ups of the Common Stock and for other corporate  purposes,
without  the delay and expense  incident to the holding of a special  meeting of
stockholders to consider any specific issuance.

     The text of the proposed  amendment  decreasing the authorized Common Stock
is set forth below.

          "Resolved, that the first paragraph of Article Fourth of the Company's
          Certificate  of  Incorporation  be amended to read in its  entirety as
          follows:

               FOURTH:  1. The Corporation is authorized to issue two classes of
          stock,  to  be  designated   "Common  Stock"  and  "Preferred  Stock,"
          respectively.  The total  number of shares  which the  Corporation  is
          authorized to issue is thirty-seven  million  (37,000,000) shares. The
          number  of  shares  of  Common  Stock   authorized  to  be  issued  is
          thirty-five million (35,000,000), with a par value of $.001 per share.
          The number of shares of Preferred Stock authorized to be issued is two
          million (2,000,000), with a par value of $0.10 per share."

     Under the provisions of Delaware law, the  affirmative  vote of the holders
of a  majority  of the  outstanding  shares  of the  Company's  Common  Stock is
required to adopt the proposed  amendment.  The Board of Directors  recommends a
vote FOR the proposal to decrease the authorized Common Stock.



                                       12
<PAGE>



                               STOCK OPTION GRANTS

     The following table sets forth, with respect to the Named  Executives,  all
current executive officers as a group, all current  non-employee  directors as a
group and all  non-executive  officers and  employees as a group,  the number of
shares of Common Stock subject to options granted under the Plan as of April 15,
1999 and the average per-share exercise price of such options.
<TABLE>
<CAPTION>

                                                                  Options Granted
                                                        -------------------------------------
                                                          Number of            Average
Name of Individual                                      Shares Subject        Per-Share
or Identity of Group                                      to Options       Exercise Price (1)
- ------------------------------------------------------  --------------     ------------------
<S>                                                         <C>             <C>      
Joe Thomas Malugen                                                0         $    0.00
H. Harrison Parrish                                               0              0.00
Robert L. Sirkis                                            270,000              3.97
S. Page Todd                                                205,000             12.53
J. Steven Roy                                               205,000             11.52
Executive Officer group (11 persons)                        987,500              7.64
William B. Snow                                             140,000             10.56
Non-employee director group (3 persons)                     340,000             14.73
Non-executive officers and employee group (142 persons)     548,737              8.93
<FN>
- ------------------------
(1)  These  amounts  are based on a  weighted  average  exercise  price  that is
     obtained  by  multiplying  all  options  by their  exercise  price and then
     dividing  by the total  number of options  for such  category.  The closing
     price of the Common Stock  issuable  upon the exercise of options under the
     Plan as of April 15, 1999 was $5.1875 per share.

</FN>
</TABLE>
     The following is a summary of the Plan.

     General.   The  Plan  Administrator  has  the  authority  to  grant  either
"incentive  stock  options"  within the meaning of Section  422 of the  Internal
Revenue Code of 1986, as amended, nonstatutory stock options, stock appreciation
rights and other incentive grants. The Plan provides that options may be granted
thereunder to key  employees,  officers,  directors or other  persons  providing
significant services to the Company.

     Administration.  The  Plan  provides  that it shall  be  administered  by a
committee  established  by the  Board  of  Directors  comprised  of two or  more
"Non-Employee  Directors"  of the Board,  as  defined  in Rule  16b-3  under the
Exchange Act or any successor rule thereto, or by the full Board.

     Terms of Grants. The Plan  Administrator  determines the terms of grants of
options, stock appreciation rights ("SARs"), shares of restricted stock or stock
bonuses  under the Plan.  Each grant of an option,  SAR or  restricted  stock is
evidenced by a stock option  agreement,  stock  appreciation  right agreement or
restricted stock  agreement.  Grants are also subject to the following terms and
conditions:

          (a) Stock Options.  The term of each option and the manner in which it
may be exercised are determined by the Plan  Administrator;  provided,  however,
that no option may be  exercisable  more than ten years  after the date of grant
or, in the case of an incentive stock option to an eligible employee owning more
than 10% of the  Company's  outstanding  securities,  no more than  five  years.
Payment for the shares  purchased  upon exercise of an option may be in cash, or
with the Plan Administrator's  consent, in shares of the Company's Common Stock.
The Plan provides that the aggregate  fair market value  (determined at the time
the option is granted) of the Common Stock with respect to which incentive stock
options are  exercisable  for the first time by an optionee  during any calendar
year shall not exceed $100,000.


                                       13
<PAGE>

          (b) Terms of Stock  Appreciation  Rights.  The Plan  Administrator may
grant SARs either alone or in  conjunction  with all or part of an option.  Upon
the exercise of an SAR, a holder  generally is entitled,  without payment to the
Company, to receive from the Company in exchange therefor an amount equal to the
value of the  excess of the fair  market  value on the date of  exercise  of one
share of Common  Stock over its fair  market  value on the date of grant (or, in
the case of an SAR granted in connection with an option,  the excess of the fair
market  value of one share of Common Stock over the option price per share under
the option to which the SAR relates), multiplied by the number of shares covered
by the SAR or the option,  or portion thereof,  that is surrendered.  Payment by
the Company  upon  exercise of an SAR may be made in Common Stock valued at fair
market  value,  in cash,  or partly in Common  Stock and partly in cash,  all as
determined by the Plan Administrator.

          An SAR is  exercisable  only at the time or times  established  by the
Plan  Administrator.  If an SAR is granted  in  connection  with an option,  the
following rules also apply: (1) the SAR is exercisable only to the extent and on
the same  conditions  that the  related  option  could  be  exercised;  (2) upon
exercise  of the SAR,  the  option or portion  thereof to which the SAR  relates
terminates;  and (3) upon  exercise  of the  option,  the related SAR or portion
thereof terminates.

          (c) Terms of Restricted Stock and Stock Bonuses. The purchase price of
restricted  shares of Common Stock offered for sale under the Plan,  the vesting
schedule and all other terms,  conditions  and  restrictions  of the issuance of
restricted  stock  will  be  determined  by  the  Plan  Administrator,   in  its
discretion,  subject  to the terms of the Plan.  The  restrictions  may  include
restrictions   concerning   transferability,   repurchase  by  the  Company  and
forfeiture of the shares  issued.  The  restricted  stock may be issued for such
consideration  (including  promissory  notes and  services) as determined by the
Plan Administrator.

          Upon sale and  issuance  of  restricted  stock or stock  bonuses to an
officer,  key employee or other  person  providing  significant  services to the
Company,  the  Company  will issue  certificates  evidencing  the stock but will
retain  possession of the  certificates  until the shares have vested,  at which
time the  certificates  representing  the vested shares will be delivered to the
issuee.  In the  event  the  restricted  stock  is  paid  for by  delivery  of a
promissory note, however,  all restricted stock generally will be required to be
pledged to the Company until the  promissory  note  relating  thereto is paid in
full.

          A  person  who  receives  restricted  stock or a stock  bonus  will be
entitled to vote the stock and to receive any  dividends or other  distributions
declared  with  respect  to the stock so long as he  remains in the employ of or
continues  to provide  services  to the  Company;  provided,  however,  that all
dividends or other distributions paid by the Company with respect to such shares
of stock shall be retained by the Company  until the shares of Common  Stock are
no longer  subject to forfeiture or  repurchase,  at which time all  accumulated
amounts will be paid to the recipient.

          (d) All Grants

               (i)  Termination  of  Employment.   If  the  holder's  employment
terminates for any reason other than death,  disability or  retirement,  options
and SARs  under  the Plan may be  exercised  no later  than 30 days  after  such
termination  and may be  exercised  only to the  extent  the  option  or SAR was
exercisable  as of the  date of such  termination.  If the  holder's  employment
terminates  because of the retirement or disability of the holder,  then options
and SARs under the Plan may be  exercised  no later than three months after such
termination  and may be  exercised  only to the extent the  options or SARs were
exercisable  at the  date  of  such  retirement  or  disability.  If a  holder's
employment  terminates,  any non-vested  portions of restricted  stock awards or
stock  bonuses  will be  repurchased  by the  Company  at a price  equal  to the
purchase price paid  therefor,  subject to any  applicable  restrictions  on the
repurchase of shares by the Company.

               (ii) Death of Holder.  If a holder  should die while  employed by
the Company,  options and SARs may be exercised at any time within twelve months
after  death,  but only to the  extent  the  options  and SARs  would  have been
exercisable on the date of death.


                                       14
<PAGE>


               (iii)   Non-Transferability  of  Awards.  Options  and  SARs  are
non-transferable  by the holder  other  than by will or the laws of descent  and
distribution,  or, except in the case of incentive stock options,  pursuant to a
qualified  domestic  relations order defined under the Internal  Revenue Code of
1986  or  Title  I of  the  Employee  Retirement  Income  Security  Act,  and is
exercisable  during the holder's lifetime only by such holder,  or, in the event
of death,  by the  holder's  estate  or by a person  who  acquires  the right to
exercise the option or SARs by bequest or inheritance.

     Federal Income Tax Aspects.  The following is a brief summary of certain of
the Federal income tax consequences of certain transactions under the Plan based
on Federal  income tax laws in effect on  January 1, 1999.  This  summary is not
intended to be exhaustive and does not describe state or local tax consequences.

          (a)  Nonqualified  Stock  Options.  In general,  (i) no income will be
recognized  by an optionee at the time a  nonqualified  stock option is granted;
(ii) at  exercise,  ordinary  income will be  recognized  by the  optionee in an
amount equal to the difference  between the option price paid for the shares and
the fair market value of the shares, if unrestricted,  on the date of exercise;
and (iii) at sale,  appreciation  (or  depreciation)  after the date of exercise
will be  treated  as  either  short-term  or  long-term  capital  gain (or loss)
depending  on how long the shares have been held.  Legislation  passed last year
reduces  the  maximum  capital  gains rate to 20% for shares  held for more than
eighteen months.  The Company will generally be entitled to a deduction equal to
the amount of ordinary income recognized by the optionee.

          (b) Incentive Stock Options.  In general, no income will be recognized
by an optionee upon the grant or exercise of an incentive stock option (although
the  difference  between the value of the shares and the  exercise  price at the
date of exercise is treated as income for  purposes of the  alternative  minimum
tax).  If shares of Common  Stock are  issued to the  optionee  pursuant  to the
exercise of an incentive stock option,  and if no  disqualifying  disposition of
such shares is made by such optionee within two years after the date of grant or
within one year after the issuance of such shares to the optionee, then upon the
sale of such shares,  any amount  realized in excess of the option price will be
taxed to the optionee as a long-term capital gain and any loss sustained will be
a long-term capital loss.

          If shares of Common Stock  acquired  upon the exercise of an incentive
stock option are disposed of prior to the  expiration of either  holding  period
described  above, the optionee  generally will recognize  ordinary income in the
year of disposition in an amount equal to the excess (if any) of the fair market
value of such shares at the time of exercise (or, if less,  the amount  realized
on the  disposition  of such shares if a sale or exchange) over the option price
paid for such shares.  Any further gain or any loss realized by the  participant
generally  will  be  taxed  as  short-term  or  long-term  capital  gain or loss
depending on the holding  period.  The Company  will  generally be entitled to a
deduction equal to the amount of ordinary income recognized by the optionee.

          (c) Stock Appreciation  Rights.  There are no federal tax consequences
to the  recipient  of an SAR  upon its  grant.  A holder  exercising  SARs  will
generally recognize compensation income in an amount equal to the amount of cash
and/or the then fair market  value of the shares of Common Stock  received  upon
exercise  of the SAR in the tax year in which  payment is made in respect of the
SAR. The Company will  normally be entitled to a tax deduction for an equivalent
amount for the same year.

          (d)  Restricted  Stock and Stock Bonuses.  Restricted  stock and stock
bonuses  generally  will not be taxable to the recipient  until they have vested
(i.e., the date when they are no longer subject to repurchase by the Company or,
if the recipient is potentially  subject to liability under Section 16(b) of the
Exchange Act, when a sale would not subject the  shareholder to liability  under
Section 16(b),  whichever is later).  The tax will be imposed at ordinary income
rates on the difference between the fair market value of the restricted stock on
the date of vesting and its issue price. Alternatively,  the recipient may elect
under  Section  83(b)  of the  Code to be  taxed  in the  year he  received  the
restricted stock. If the recipient makes the Section 83(b) election,  he will be
taxed at ordinary  income rates on the difference  between the fair market value
of the  restricted  stock  on the  date  issued  and  its  issue  price,  and no
additional  tax will be imposed when the  restricted  stock  vests.  The Section
83(b) election is irrevocable and must be made within 30 days of the issuance of
the restricted  stock.  Any  subsequent  increase or decrease in the fair market
value of the  restricted  stock will be taxed as a capital gain or loss when the
restricted  stock is sold.  In the event that a recipient  of  restricted  stock
terminates  employment  during  any  vesting  or other  restriction  period  and
forfeits his shares,  no deduction  may be claimed for the income  recognized by
reason of the Section 83(b) election.  The Company generally will be entitled to
a deduction in the amount of the ordinary income reportable by the recipient for
the year in which it is reportable.

                                       15
<PAGE>

                      COMPLIANCE WITH SECTION 16(a) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

          Section  16(a) of the  Securities  Exchange  Act of 1934  requires the
Company's directors and executive officers, as well as persons who own more than
ten percent of the  Company's  Common  Stock,  to file with the  Securities  and
Exchange  Commission  (the "SEC")  initial  reports of beneficial  ownership and
reports  of changes in  beneficial  ownership  of the  Company's  Common  Stock.
Directors,  executive  officers and  greater-than-ten-percent  stockholders  are
required by SEC  regulations  to furnish the Company  with copies of all Section
16(a) forms they file.

          Based  solely on a review of copies of reports  filed with the SEC and
submitted to the Company  since January 5, 1998, and on written  representations
by certain directors and executive officers of the Company, the Company believes
that, with the exceptions  described below,  all of the Company's  directors and
executive  officers filed all required reports on a timely basis during the past
fiscal year.

          William G. Guerrette was late in filing a Form 4 reporting the sale of
30,970 shares of Common Stock and a Form 5 reporting the  disposition by gift of
3,000 shares of Common Stock.


                       SUBMISSION OF STOCKHOLDER PROPOSALS

          Stockholders  are advised  that any  stockholder  proposal,  including
nominations to the Board of Directors,  intended for  consideration  at the 2000
Annual  Meeting must be received by the Company no later than January 3, 2000 to
be included in the proxy material for the 2000 Annual Meeting. It is recommended
that stockholders  submitting  proposals direct them to the Company, c/o S. Page
Todd,  Secretary of the Company,  739 West Main Street,  Dothan,  AL 36301,  and
utilize  certified  mail,  return-receipt  requested  in order to ensure  timely
delivery.

                                  OTHER MATTERS

          The Board of  Directors  knows of no matter to come  before the Annual
Meeting other than as specified  herein. If other business should,  however,  be
properly  brought before such meeting,  the persons voting the proxies will vote
them in accordance with their best judgment.

          THE STOCKHOLDERS ARE URGED TO COMPLETE,  SIGN, AND RETURN PROMPTLY THE
ACCOMPANYING PROXY IN THE ENCLOSED ENVELOPE.

                                         By Order of the Board of Director,


                                         /s/ J. T. Malugen



                                         Joe Thomas Malugen
                                         Chairman of the Board

May 3, 1999




                                       16
<PAGE>


                               MOVIE GALLERY, INC.
                                  COMMON STOCK
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

          The  undersigned  stockholder of Common Stock of MOVIE  GALLERY,  INC.
(the  "Company")  hereby appoints JOE THOMAS  MALUGEN,  H. HARRISON  PARRISH and
WILLIAM B. SNOW, and each of them,  proxies of the  undersigned,  each with full
power to act without the other and with the power of substitutions, to represent
the  undersigned at the Annual Meeting of Stockholders of the Company to be held
at the  Ritz-Carlton--Buckhead,  3434 Peachtree Road, NE, Atlanta, Georgia 30326
on Tuesday,  June 8, 1999 at 10:00 a.m.  (Eastern Time), and at any adjournments
thereof,  and to vote all shares of Common Stock of the Company  standing in the
name of the  undersigned  with all the powers the  undersigned  would possess if
personally  present,  in accordance with the instructions on the reverse hereof,
and in their discretion upon such other business as may properly come before the
meeting.

          The undersigned  hereby revokes any other proxy to vote at such Annual
Meeting of Stockholders  and hereby ratifies and confirms all that said proxies,
and each of them,  may  lawfully  do by  virtue  hereof.  The  undersigned  also
acknowledges  receipt of the notice of Annual Meeting of Stockholders to be held
June 8, 1999, the Proxy Statement and the Annual Report to Stockholders  for the
fiscal year ended January 3, 1999 furnished herewith.

THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE INSTRUCTIONS  BELOW, AND WILL BE
VOTED IN FAVOR OF ANY MATTERS AS TO WHICH NO INSTRUCTIONS ARE INDICATED.  PLEASE
MARK,  SIGN,  DATE AND  RETURN  THIS  PROXY  CARD  PROMPTLY  USING THE  ENCLOSED
ENVELOPE.

 X   Please mark votes as in this example.
- ---


1.   Election of Directors.
     Nominees standing for election: Malugen, Parrish, Snow, Sigoloff, Smith and
     Troy

     ___ FOR  ___WITHHOLD AUTHORITY  ___ ______________________________________
                                         For all nominees except as noted above

2.   Proposal to amend the Company's  Certificate of  Incorporation  to decrease
     the authorized shares of Common Stock from 60,000,000 to 35,000,000.

     ___ FOR  ___AGAINST   ___ ABSTAIN


___  MARK HERE FOR ADDRESS CHANGE AND NOTE BELOW.

___  MARK HERE IF YOU PLAN TO ATTEND THE MEETING.

                                   Signature:__________________________________

                                   Signature:__________________________________

                                   Date:_______________________________________

                                   Please sign  exactly as name  appears  below.
                                   When shares are held by joint  tenants,  both
                                   should   sign.   When  signing  as  attorney,
                                   executor, administrator, trustee or guardian,
                                   please   give  full  title  as  such.   If  a
                                   corporation,  please  sign in full  corporate
                                   name  by   President   or  other   authorized
                                   officer.  If a  partnership,  please  sign in
                                   partnership name by authorized person.




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