BARBERS HAIRSTYLING FOR MEN & WOMEN INC
DEF 14A, 1997-12-30
DRUGS, PROPRIETARIES & DRUGGISTS' SUNDRIES
Previous: SOUTHFIRST BANCSHARES INC, NT 10-K, 1997-12-30
Next: SOFTWARE PUBLISHING CORP HOLDINGS INC, 8-K, 1997-12-30





                                  SCHEDULE 14A
                                 (RULE 14a-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

           PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.    )

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

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

                 THE BARBERS, HAIRSTYLING FOR MEN & WOMEN, 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 (Set forth the amount on which the
    filing fee is calculated and state how it was determined):

    (4) Proposed maximum aggregate value of transaction:

    (5) Total fee paid:

    [ ]Fee paid previously with preliminary materials.

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

    (1) Amount Previously Paid:

    (2) Form, Schedule or Registration Statement No.:

    (3) Filing Party:

    (4) Date Filed:

<PAGE>


                 THE BARBERS, HAIRSTYLING FOR MEN & WOMEN, INC.

                          300 Industrial Boulevard, NE
                          Minneapolis, Minnesota 55413

                            ------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD JANUARY 27, 1998
                            ------------------------


TO THE SHAREHOLDERS OF THE BARBERS, HAIRSTYLING FOR MEN & WOMEN, INC.

         NOTICE IS HEREBY GIVEN that the Annual Meeting of the Shareholders of
The Barbers, Hairstyling for Men & Women, Inc., a Minnesota corporation, will be
held on Tuesday, January 27, 1998 at 3:30 p.m., at the Minneapolis Club, 729
Second Avenue South, Minneapolis, MN for the following purposes:

1. To elect directors to serve for the ensuing year or until their resignation
or removal.

2. To ratify the appointment of Ernst & Young LLP as independent auditors for
the fiscal year 1998.

3. To transact such other business as may properly come before the Annual
Meeting or any adjournments or postponements thereof.

         Only Shareholders of record at the close of business on December 5,
1997 are entitled to notice of and to vote at the Annual Meeting and any
adjournments or postponements thereof.

           EACH OF YOU IS INVITED AND URGED TO ATTEND THE ANNUAL MEETING IN
PERSON IF POSSIBLE. WHETHER OR NOT YOU ARE ABLE TO ATTEND IN PERSON, YOU ARE
REQUESTED TO DATE, SIGN AND RETURN PROMPTLY THE ENCLOSED PROXY IN THE ENVELOPE
ENCLOSED FOR YOUR CONVENIENCE.

                                          By Order of the Board of Directors

                                          /s/ Patricia D. Kessler

                                          Patricia  D. Kessler
                                          Vice President of Franchise Compliance
                                          & Corporate Secretary

December 30, 1997

<PAGE>


                 THE BARBERS, HAIRSTYLING FOR MEN & WOMEN, INC.
                          300 Industrial Boulevard, NE
                          Minneapolis, Minnesota 55413

                                 PROXY STATEMENT

                       For Annual Meeting of Shareholders
                           to be held January 27, 1998

                             SOLICITATION OF PROXIES

GENERAL

         The enclosed proxy is solicited by and on behalf of the Board of
Directors of The Barbers, Hairstyling for Men & Women, Inc. (the "Company") for
use at the Annual Meeting of Shareholders to be held on Tuesday, January 27,
1998 at 3:30 p.m., at the Minneapolis Club, 729 Second Avenue South,
Minneapolis, MN 55402 and at any adjournment or postponement thereof. The
approximate date on which this Proxy Statement, form of proxy, and the Company's
Annual Report will first be sent or given to Shareholders is December 30, 1997.

         The only matters the Board of Directors knows will be presented at the
Annual Meeting are those stated in Items 1 and 2 of the notice. THE BOARD OF
DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE IN FAVOR OF ITEMS 1 AND 2.
Should any other matter properly come before the Annual Meeting, it is intended
that the persons named in the enclosed proxy will have authority to vote such
proxy in accordance with their judgment on such matter.

RECORD DATE

         Only Shareholders of record at the close of business on December 5,
1997, are entitled to notice of and to vote at the Annual Meeting or any
adjournments or postponements thereof. Each share so held entitles the holder to
one vote upon each matter to be voted upon. On December 5, 1997, the Company had
outstanding 2,594,532 shares of common stock. A quorum, consisting of a majority
of the outstanding shares of the common stock entitled to vote at the Annual
Meeting, must be present in person or represented by proxy before action may be
taken at the Annual Meeting.

REVOCABILITY OF PROXIES

         Any proxy given pursuant to this solicitation may be revoked by the
person giving the proxy at any time before it is voted. Proxies may be revoked
by (a) giving written notice of such revocation to the secretary of the Company
at the Company's principal executive office located at 300 Industrial Boulevard
NE, Minneapolis, MN 55413, (b) giving another written proxy bearing a later
date, or (c) attending the Annual Meeting and voting in person (although
attendance at the Annual Meeting will not in and of itself constitute a
revocation of a proxy).

VOTING AND SOLICITATION

         All shares represented by proxies which have been properly executed and
filed with the secretary of the Company prior to or at the meeting, and not
otherwise revoked, will be voted at the meeting. Where a specification is made
by the Shareholder as provided in the form of proxy, the shares will be voted in
accordance with such specification. If no specification is made, the shares will
be voted (i) FOR the election of all of the nominees for director named in this
Proxy Statement, (ii) FOR the ratification of the appointment of Ernst & Young
LLP as independent auditors for the fiscal year 1998, and (iii) in the Proxy's
discretion on such other business as may come before the Annual Meeting. At the
date of this Proxy Statement, the Board of Directors knows of no other matters
which may come before the Annual Meeting.

<PAGE>


         Votes cast by proxy or in person at the Annual Meeting will be
tabulated by the Inspectors of Election appointed for the Annual Meeting. If an
executed proxy card is returned and the Shareholder has abstained from voting on
any matter, the shares represented by such proxy will be considered present at
the meeting for purposes of determining a quorum and for purposes of calculating
the vote, but will not be considered to have been voted in favor of such matter.
If an executed proxy is returned by a broker holding shares in street name which
indicates that the broker does not have discretionary authority as to certain
shares to vote on one or more matters, such shares will be considered present at
the meeting for purposes of determining a quorum, but will not be considered to
be represented at the meeting for purposes of calculating the vote with respect
to such matter.

         The expense of the solicitation of proxies for this Annual Meeting,
including the cost of mailing, has been or will be borne by the Company.
Arrangements will be made with brokerage houses and other custodian nominees and
fiduciaries to send proxies and proxy materials to their principals and the
Company will reimburse them for their expense in so doing. In addition to
solicitation by mail, proxies may be solicited by telephone, telegraph or
personally by certain of the Company's directors, officers and regular
employees, without additional compensation.

                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

GENERAL

           The property, affairs and business of the Company are managed under
the direction of the Board of Directors. A board of seven (7) directors is to be
elected at the Annual Meeting. Unless otherwise instructed, the proxy holders
will vote the proxies received by them for the seven (7) nominees named below,
all of whom are presently directors of the Company. The term of office for each
person elected as a director will continue until the next annual meeting of the
Shareholders and until such person's successor shall have been duly elected and
qualified (unless, prior to such time, such person is removed or such person
resigns). All of the nominees named below are presently directors of the Company
and have served continuously since the date indicated. All nominees have
indicated a willingness to serve if elected, and the Company knows of no reason
why any of the listed nominees would be unavailable to serve.

           All shares represented by proxies which have been properly executed
and returned will be voted for the election of the nominees named below, unless
other instructions are indicated thereon. In the event any one or more of such
nominees should for any reason be unable to serve as a director, it is intended
that the enclosed proxy will be voted for such person or persons as may be
selected in accordance with the best judgment of the proxy holders named
therein.

NOMINEES

      The names of the nominees and certain information about them are set forth
below:

         NAME                 POSITION WITH COMPANY        AGE   DIRECTOR SINCE

Florence F. Francis           Chairman of the Board        61        1989

Frederick A. Huggins, Jr.     President, Chief Executive   62        1988
                              Officer and Director

Marcia J. Bystrom             Director                     53        1995

David E. Emerson              Director                     62        1988

<PAGE>


Richard H. King               Director                     72        1986

James L. Reissner             Director                     57        1991

Susan F. Goldstein            Director                     39        1995

VOTE REQUIRED

         Directors are elected by a majority of the votes cast for the election
of directors at the Annual Meeting.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF THE
NOMINEES NAMED ABOVE.

                             INFORMATION CONCERNING
                             DIRECTORS AND NOMINEES

DIRECTORS AND NOMINEES

Set forth below is certain information concerning the directors and nominees of
the Company, including information provided by them as to their principal
occupations for the past five years and certain other directorships held by
them:

Ms. Francis has been Chairman of the Board of Directors of the Company since
April 1994, and previously served as Vice-Chairman of the Board of Directors
from August 1993. She has been a director of the Company since January 1989. She
is a major shareholder of the Company and has directed public relations and
franchisee relations for the Company since February 1988. In addition, Ms.
Francis has also been involved in public relations and franchisee relations
since the inception of the Company.

Mr. Huggins joined the Company as a member of its Board of Directors in January
1988 and became President and Chief Executive Officer in April 1990. Mr. Huggins
has over twenty-five years of franchising experience. He was the Vice President
of the Fast Food and Restaurant Division of International Multifoods Corporation
from June 1982 to March 1990, and was the President of Mister Donut of America,
Inc., a subsidiary of International Multifoods Corporation, from January 1985 to
March 1990. Prior to that, Mr. Huggins worked in various franchise-related
capacities for Dunkin' Donuts, Inc., Dutch Pantry Restaurants and Pizza Hut,
Inc.

Ms. Bystrom has been a director of the Company since January 1995. Ms. Bystrom
has been an Associate Vice President of Dean Witter Reynolds, Inc. since 1997.
From 1985 to 1997 she was an Assistant Vice President of Piper Jaffray, Inc.
From 1982 to 1985, she was Owner and Manufacturer's Representative of Bystrom
Sales Company. She sits on the Board of Directors of Minnesota Cooperation
Office for Job Creation, Inc., Noah's Ark Senior Housing, Inc., Minnesota
Special Olympics, and the James J. Hill Library.

Mr. Emerson became a director of the Company in January 1988. He is currently
Director, Graduate Program in Organizational Leadership and has been a Professor
of Accounting and Finance at the College of St. Catherine, St. Paul, Minnesota,
since 1980. Mr. Emerson is a certified public accountant.

Mr. King has been a director of the Company since April 1986 and a self-employed
business and financial consultant since January 1988. He was the Vice President
of Corporate Development for the Company from April 1986 until December 1987.
Prior to joining the Company, he was associated with International Multifoods
Corporation, Minneapolis, Minnesota, initially as its Controller for
approximately two years, and then as its Vice President-Finance for
approximately 15 years. Mr. King also acts as an advisor to the 

<PAGE>


Company's 401(k) Plan.

Mr. Reissner has been a director of the Company since December 1991. He is
currently President and Chief Operating Officer of Activar, Inc. Mr. Reissner
was the Chief Financial Officer of Activar, Inc. from January 1993 through June
1996. He has also been a director of Toro Credit Company since March 1991; a
director of Vermillion State Bank since January 1993; and a director of Intek,
Inc. since January 1995. From January 1991 to December 1992 he was a
self-employed banking and financial consultant. He was the Managing Director of
the Minnesota Region for First Bank Systems from 1985 until December 1990. From
1980 to 1985, he was the Managing Director of the Metro Region for First Bank
Systems.

Ms. Goldstein has been a director of the Company since December 1995. Ms.
Goldstein is President of the Joe Francis Haircare Scholarship Foundation. Ms.
Goldstein was employed by CC Pittsburgh, Inc., which operated Cost Cutters
franchises, as Operations Manager from March 1995 to March 1996. From 1985 to
1995, Ms. Goldstein was a homemaker. From 1983 to 1985, she was a Sales
Representative for Control Data Business Corporation in Chicago, Illinois. From
1980 to 1983, she was a Systems Analyst for the Commodity Marketing Division of
Cargill, Inc.

FAMILY RELATIONSHIPS.

         Florence F. Francis, Chairman of the Board of Directors and major
shareholder, is the widow of Joseph Francis, Sr., who was the founder, former
Chairman of the Board of Directors and a major Shareholder in the Company.

         Susan F. Goldstein is the daughter of Florence F. Francis, the Chairman
of the Board and major shareholder.

DIRECTOR COMPENSATION

         For the fiscal year ended September 25, 1997, each non-employee
director was paid $750 per month and 75 shares of common stock for each Board of
Directors meeting attended. In addition, for the fiscal year ended September 25,
1997, each non-employee director received an automatic, nondiscretionary award
of options to purchase 3,000 shares of common stock pursuant to the 1990 Stock
Option Plan for Directors. No additional compensation is paid to directors for
attendance at committee meetings which are held on the same day as a meeting of
the Board of Directors; however, each director is paid $200 per committee
meeting attended that is held on a day other than the day of a meeting of the
Board of Directors.

         Beginning January 1, 1998, each non-employee director will be paid $750
per month and 75 shares of common stock for each Board of Directors meeting
attended; provided that if the Board of Directors holds more than nine meetings
a year, each director will be paid $500 per additional meeting attended. No
additional compensation is paid to directors for attendance at committee
meetings which are held on the same day as a meeting of the Board of Directors;
however, each director will be paid $200 per committee meeting attended that is
held on a day other than the day of a meeting of the Board of Directors. In
addition, each non-employee director will receive an annual, nondiscretionary
award of options to purchase 3,000 shares of common stock pursuant to the 1990
Stock Option Plan for Directors.

BOARD ACTIONS AND COMMITTEES

         During the fiscal year ended September 25, 1997, the Company's Board of
Directors met or took action by written consent eight times. All of the
directors attended at least 85% of the aggregate number of meetings of the Board
of Directors and the committees on which he or she served.

         The Board of Directors has an Audit Committee, which consisted of the
following individuals for

<PAGE>


the fiscal year ended September 25, 1997: David E. Emerson and Richard H. King.
The Audit Committee, which met two times during the fiscal year ended September
25, 1997, reviews and reports to the Board with respect to various auditing and
accounting matters, including the engagement of independent auditors, the scope
of audit procedures, the scope, frequency and results of internal audits, and
the adequacy of internal accounting controls.

The Board of Directors has a Compensation Committee, which consisted of the
following individuals for the fiscal year ended September 25, 1997: Marcia J.
Bystrom, David E. Emerson, Richard H. King, and James L. Reissner. The
Compensation Committee, which met two times in fiscal year 1997, awards stock
options, reviews salary levels, bonuses and other matters and makes
recommendations to the Board of Directors in connection therewith.

         The entire Board of Directors acts as a nominating committee.

                                  PROPOSAL TWO
              RATIFICATION AND APPOINTMENT OF INDEPENDENT AUDITORS

         The Board of Directors has appointed the firm of Ernst & Young LLP as
independent public auditors to audit the books, records and accounts of the
Company for the fiscal year ending September 24, 1998.

         Representatives of Ernst & Young LLP will be present at the Annual
Meeting, will have an opportunity to make a statement if they desire to do so
and will be available to respond to appropriate questions by Shareholders.

VOTE REQUIRED

         The affirmative vote of not less than a majority of the common stock
represented either in person or by proxy and entitled to vote at the meeting
will be required to ratify the appointment of the independent auditors.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF THE APPOINTMENT
OF ERNST & YOUNG LLP AS INDEPENDENT AUDITORS.

<PAGE>


                             EXECUTIVE COMPENSATION

         The following table sets forth certain information regarding
compensation for the fiscal year ended September 25, 1997 and the two prior
fiscal years earned by or paid to the Company's Chief Executive Officer and the
four most highly compensated executive officers, other than the Chief Executive
Officer, whose total annual salary and bonus exceeded $100,000 in fiscal 1997.

SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

- -----------------------------------------------------------------------------------------------------
                                           Annual Compensation               Long-Term
                                                                        Compensation Awards
- -----------------------------------------------------------------------------------------------------
                                                          Other Annual       Options/        All Other
Name and Principal          Fiscal                        Compensation         SARs         Compensation
    Position                 Year   Salary($)  Bonus($)(1)   ($)(2)           (#)(5)           ($)(6)
=====================================================================================================
<S>                          <C>     <C>         <C>         <C>              <C>              <C>   
Florence F. Francis          1997    $201,375    $102,903    $32,678          15,000           $4,044
                             ------------------------------------------------------------------------
Chairman of the              1996    $194,754    $ 85,930    $37,460          15,000           $3,511
                             ------------------------------------------------------------------------
Board of Directors  (3)      1995    $190,000    $ 71,383    $38,072          15,000           $  659
- -----------------------------------------------------------------------------------------------------
Frederick A. Huggins, Jr     1997    $201,375    $102,903    $45,419          15,000           $3,885
                             ------------------------------------------------------------------------
President and Chief          1996    $194,754    $ 85,930    $56,930          15,000           $3,553
                             ------------------------------------------------------------------------
Executive Officer (3)        1995    $190,000    $ 71,383    $47,031          15,000           $3,562
- -----------------------------------------------------------------------------------------------------
John A. Fox                  1997    $207,917    $ 39,940    $32,367           3,750           $1,184
                             ------------------------------------------------------------------------
Vice President of            1996    $213,421    $ 33,291    $54,118           3,750           $1,448
                             ------------------------------------------------------------------------
Development  (4) (7)         1995    $181,300    $ 27,325    $ 1,617           3,750           $1,373
- -----------------------------------------------------------------------------------------------------
James W. George              1997    $ 85,580    $ 44,011    $ 5,041           3,750           $2,325
                             ------------------------------------------------------------------------
Vice President of            1996    $ 83,207    $ 36,721    $ 2,820           3,750           $2,175
                             ------------------------------------------------------------------------
Franchise Services  (4)      1995    $ 79,758    $ 30,078    $ 2,915           3,750           $1,959
- -----------------------------------------------------------------------------------------------------
J. Brent Hanson              1997    $ 82,890    $ 42,121    $ 4,987           3,750           $2,344
                             ------------------------------------------------------------------------
Vice President and Chief     1996    $ 79,096    $ 34,894    $ 3,325           3,750           $2,128
                             ------------------------------------------------------------------------
Financial Officer  (4)       1995    $ 76,292    $ 28,656    $   135           3,750           $1,828
- -----------------------------------------------------------------------------------------------------

</TABLE>

(1)      All amounts paid pursuant to the Company's Incentive Compensation Plan,
         See "Employment Agreements - INCENTIVE COMPENSATION PLAN".

(2)      This principally represents amounts paid for life insurance premiums,
         company automobiles, tax preparation and medical cost reimbursements.

(3)      Other Annual Compensation includes deferred compensation represented by
         the Company's contribution to a deferred compensation plan pursuant to
         the employment agreement with the employee. Under the terms of the
         agreements, the employee or his beneficiary is only entitled to receive
         the Company's contributions when his or her employment is terminated or
         upon his or her death.

(4)      Other Annual Compensation includes deferred compensation representing
         voluntary elective reductions in base pay, commissions, and/or bonus
         deferred under The Barbers, Hairstyling for Men & Women, Inc. Deferred
         Compensation Plan.

(5)      Options or warrants to purchase shares of common stock of the Company
         becoming exercisable during the fiscal year. See also "Employment
         Agreements". All options and warrants have been adjusted to reflect the
         3-for-2 stock split that was issued October 31, 1996.

(6)      This amount represents the Company's contribution to its 401(k) Plan
         for this individual.

(7)      Salary amounts include commissions earned on the sale and opening of
         new franchise locations.

<PAGE>


EMPLOYMENT AGREEMENTS

         EMPLOYMENT AGREEMENT WITH FLORENCE F. FRANCIS. On October 13, 1994, Ms.
Francis entered into an employment agreement with the Company. Under the
employment agreement, Ms. Francis will receive a base salary of $190,000 per
year, which will be increased annually on October 1 to reflect the increase in
the consumer price index, and participation in the Incentive Compensation Plan,
described below.

         In addition, Ms. Francis is eligible for the following fringe benefits:
participation in the Company's group health plan; the use of a company car; a
yearly tax preparation fee of $2,500; participation in a stock option plan; life
insurance coverage in the amount of $1,500,000; and participation in a deferred
compensation plan, which is equal to 10% of Ms. Francis' base salary each year.
See also "Certain Relationships and Related Transactions".

         In connection with Ms. Francis' employment agreement, she received
warrants to purchase 75,000 shares of common stock, exercisable at a price of
$2.67 per share, which vest over five years beginning on October 1, 1994. Such
warrants expire one year after termination of Ms. Francis' employment with the
Company.

         EMPLOYMENT AGREEMENT WITH FREDERICK A. HUGGINS, JR. Mr. Huggins is
currently the President, Chief Executive Officer and a director of the Company.
For the fiscal year ended on September 25, 1997, Mr. Huggins employment
relationship with the Company was governed by an employment agreement, the term
of which began on October 1, 1994 and continues through September 30, 2000.
Under the terms of this employment agreement, Mr. Huggins will receive a base
salary of $190,000 per year, which will be increased annually on October 1 to
reflect the increase in the consumer price index, and participation in the
Incentive Compensation Plan, described below.

         In addition, Mr. Huggins is eligible for the following fringe benefits:
participation in the Company's group health plan; the use of an automobile; a
yearly tax preparation fee of up to $2,500; participation in a stock option
plan; life insurance coverage in the amount of $1,000,000; and participation in
a deferred compensation plan, which is equal to 10% of Mr. Huggins' base salary
each year.

         The Agreement provides that if the Company terminates Mr. Huggins'
employment, Mr. Huggins will receive his base salary, health insurance, company
car, and tax preparation fees for a period of 18 months after the date of
termination. If Mr. Huggins voluntarily terminates his employment with the
Company, he will receive only his base salary up to the date of termination;
however, if there is a change of control in the Company, and the Company
initiates Mr. Huggins' termination within one year from the date of the change
of control, then the Company will pay Mr. Huggins' base salary, health
insurance, company car, and tax preparation fees for a period of 30 months from
the date of termination. The Agreement also provides that if after a change in
control, Mr. Huggins resigns within one year from the date of the change in
control, then the Company will pay Mr. Huggins' base salary, health insurance,
company car, and tax preparation fees for a period of 18 months after the
termination. All benefits not mentioned above will cease on the date of
termination.

         In connection with Mr. Huggins' employment agreement, he received
warrants to purchase 75,000 shares of common stock, exercisable at a price of
$2.67 per share, which vest over five years beginning on October 1, 1994. Mr.
Huggins also has warrants to purchase 75,000 shares of common stock exercisable
at $1.58 per share. These warrants were awarded in April 1990 and are fully
vested. All warrants expire one year after termination of Mr. Huggins'
employment with the Company.

         EMPLOYMENT AGREEMENT WITH JOHN A. FOX. Mr. Fox is currently the Vice
President of Development of the Company. Mr. Fox's employment relationship with
the Company is governed by an employment

<PAGE>


agreement, the term of which began on October 1, 1997 and continues through
September 30, 2002. Under the terms of this employment agreement, Mr. Fox will
receive a base salary which will be increased annually on January 1, based upon
review of performance.

         In addition, Mr. Fox is eligible for the following fringe benefits:
participation in the Company's group health plan; the use of an automobile; life
insurance coverage; and participation in a deferred compensation plan, which
will be credited with an amount designated by the employee from earned sales
commissions.

         The agreement provides that if the Company terminates Mr. Fox's
employment, Mr. Fox will receive his base salary, health insurance, and company
car for a period of 15 months after the date of termination. If Mr. Fox
voluntarily terminates his employment with the Company, he will receive only his
base salary up to the date of termination; however, if there is a change of
control in the Company, and the Company initiates Mr. Fox's termination within
one year from the date of the change of control, then the Company will pay Mr.
Fox a lump sum payment equal to 20 months base salary. If this Agreement is
terminated by the employee for any reason within one year following a change in
control, then the Company will pay Mr. Fox a lump sum payment equal to 18 months
base salary. All benefits not mentioned above will cease on the date of
termination.

         SALARY CONTINUATION AGREEMENT WITH PATRICIA D. KESSLER. On February 9,
1988, the Company entered into a salary continuation agreement with Patricia D.
Kessler, who is currently the Vice President of Franchise Compliance and
Corporate Secretary. In addition to her yearly salary, the agreement provides
that if Ms. Kessler remains in the continuous employ of the Company until she
reaches age 65, the Company will pay Ms. Kessler, or her named beneficiary,
retirement benefits of $250,000 in 120 equal monthly installments over a ten
year period. If Ms. Kessler dies prior to attaining age 65, the agreement
provides a death benefit to her named beneficiary of $250,000 in 120 equal
monthly payments.

         SPECIAL TERMINATION ALLOWANCE. The Company has established a special
termination allowance for key employees which becomes effective in the event of
a "change of control" of the Company, as defined under the terms of the special
termination allowance. The agreement calls for a continuation of base salary and
benefits equal to one month's salary per year of service to a maximum of twelve
months. The agreement also prorates the annual incentive bonus to the date of
termination and guarantees franchise sales commissions for all sales made prior
to the termination date.

         INCENTIVE COMPENSATION PLAN. The Incentive Compensation Plan provides
that once the Company reaches a certain pre-tax profit target, a portion of
pre-tax profits will be allocated to the Incentive Compensation Plan. Amounts
accrued for this Plan will be allocated to executive participants in proportion
with their base salary levels and a portion will be allocated to the general
employees' profit sharing plan, which will be allocated by a point system
reflecting base salary and years of service.

<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information with respect to the
beneficial ownership of the common stock of the Company as of September 25, 1997
by each person who is known by the Company to beneficially own more than 5% of
the outstanding common stock, each of the Company's named executive officers (as
named on page 6 of this Proxy Statement), each director and each nominee, and
all executive officers, directors and nominees of the Company as a group. Unless
otherwise noted, each person or group identified has sole voting and investment
power with respect to the shares of common stock shown.

- ----------------------------------------------------------------------------
                                         Amount and Nature of     Percent of
Name and Address of Beneficial Owner*    Beneficial Owner           Class(1)
============================================================================
Florence F. Francis  (2)                  1,542,198 shares (3) (4)    58.02%
- ----------------------------------------------------------------------------
Frederick A. Huggins, Jr                  141,615 shares (3) (4)       5.19%
- ----------------------------------------------------------------------------
John A. Fox                               20,715 shares (3) (4)         **
- ----------------------------------------------------------------------------
James W. George                           25,965 shares (3) (4)         **
- ----------------------------------------------------------------------------
J. Brent Hanson                           27,757 shares (3) (4)        1.06%
- ----------------------------------------------------------------------------
Marcia J. Bystrom                         10,200 shares (4)             **
- ----------------------------------------------------------------------------
David E. Emerson                          22,657 shares (4)             **
- ----------------------------------------------------------------------------
Susan F. Goldstein                        45,600 shares (4)            1.76%
- ----------------------------------------------------------------------------
Richard H. King                           27,925 shares (4)            1.07%
- ----------------------------------------------------------------------------
James L. Reissner                         14,775 shares (4)             **
- ----------------------------------------------------------------------------
All Executive Officers, Directors, and
nominees as a group (14 persons)          1,910,452 shares (3) (4)    64.85%
- ----------------------------------------------------------------------------


*        Unless otherwise indicated, the business address of each beneficial
         owner is: c/o The Barbers, 300 Industrial Blvd. NE, Minneapolis, MN
         55413

**       Indicates common stock ownership of less than 1%.

(1)      Includes 2,591,952 shares outstanding as of September 25, 1997 and
         assumes the exercise of 354,000 warrants and options as listed in
         footnote 4. In calculating percentage ownership, all shares of common
         stock which a named stockholder has right to acquire within 60 days
         from the date of this Proxy Statement upon exercise of options or
         warrants are deemed to be outstanding for the purpose of computing the
         percentage of common stock owned by that stockholder, but are not
         deemed to be outstanding for the purpose of computing the percentage of
         common stock owned by any other stockholders.

(2)      Includes 170,846 shares held by Charles E. Garrity, as Trustee of the
         Florence F. Francis 1995 Irrevocable Annuity Trust under Agreement
         dated December 1, 1995. The address of the trust is: c/o Garrity &
         Associates, Suite 220, 9977 Valley View Road, Eden Prairie, MN 55344.
         The trust was created for the benefit of Ms. Francis, as grantor, and
         her children. The trustee has sole power to dispose of the shares held
         by the Trust and to vote such shares at the Annual Meeting. Ms. Francis
         has the right to receive approximately 25% of the fair market value of
         the assets of the Trust annually, which distribution may be made to her
         either in cash or shares of common stock.

(3)      Excludes shares of common stock held by the 401(k) Plan in which the
         individuals are participants. Individuals hold the following amounts of
         shares of common stock in their 401(k) accounts: Florence F. Francis,
         4,710 shares; John A. Fox, 1,887 shares; James W. George, 2,006 shares;
         J. Brent Hanson, 2,368 shares; all other executive officers together,
         1,450 shares. The trustee of the plan, Norwest Bank Minnesota, N.A.,
         holds the voting rights to these shares.

<PAGE>


(4)      Includes currently exercisable stock options and warrants as follows:
         Florence F. Francis, 66,000 shares; Frederick A. Huggins, Jr., 135,000
         shares; John A. Fox, 18,750 shares; James W. George, 22,500 shares; J.
         Brent Hanson, 22,500 shares; Marcia J. Bystrom, 9,000 shares; David E.
         Emerson, 15,000 shares; Susan Goldstein, 6,000 shares; Richard H. King,
         21,000 shares; James L. Reissner, 12,000 shares; all other executive
         officers together, 26,250 shares.

         INFORMATION REGARDING EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

         Set forth below is certain information concerning executive officers of
the Company who are not directors or nominees for director is set forth below.

   NAME                 POSITIONS WITH THE COMPANY                    AGE  SINCE
   ----                 --------------------------                    ---  -----
Connie Boltinghouse     Vice President of National Distribution        54   1996
John A. Fox             Vice President of Development                  59   1993
James W. George         Vice President of Franchise Services           39   1992
J. Brent Hanson         Vice President and Chief Financial Officer     43   1989
Donna R. Hazelton       Vice President of Human Resources              41   1997
Patricia D. Kessler     Vice President of Franchise Compliance         46   1997
                        & Corporate Secretary
Kathryn L. Waycaster    Vice President of Corporate Salon Operations   46   1997

Ms. Boltinghouse rejoined the Company to become Vice President of National
Distribution in October 1996. Ms. Boltinghouse was previously employed by the
Company from 1990 to 1993 in the position of Director of Franchise Operations
and Education. From 1993 to 1996, Ms. Boltinghouse was employed by Brookfield
Assemblies of God in the position of Executive Pastor of Ministries. Ms.
Boltinghouse was employed by Mister Donut of America, a division of
International Multifoods Corporation, from 1984 to 1990 in the position of
Director of Training School and Product Development.

Mr. Fox has been Vice President of Development of the Company since January
1993, and was Vice President of Franchise Sales of the Company from December
1991 to January 1993. He was National Sales Manager for the Cost Cutters
division of the Company from April 1990 to December 1991. Mr. Fox previously
worked as Director of Development for Mister Donut of America from August 1984
to March 1990.

Mr. George has been Vice President of Franchise Services for the Company since
June 1992. He was Vice President of Franchise Services - Cost Cutters from
January 1989 to June 1992. He was Vice President of Marketing - Cost Cutters
from October 1985 to January 1989. He was Regional Marketing Manager for USA
Cafes from June 1984 to September 1985. Mr. George was employed by International
Dairy Queen, Inc. as Regional Marketing Manager from July 1982 to May 1984 and
as a Store Opening Specialist from March 1981 to June 1982.

Mr. Hanson has been Vice President and Chief Financial Officer of the Company
since January 1989. He was Vice President and Chief Financial Officer of
Determan Marketing Corporation from August 1987 until November 1988. Mr. Hanson
was employed by the Haagen-Dazs Company, Inc. from January 1985 until August
1987, first as General Accounting Manager, then as Sales and Distribution
Accounting Manager. He was employed by The Pillsbury Company from January 1976
until December 1984 in various accounting management positions, the most recent
being Warehousing Accounting Manager - US Foods Division.

Ms. Hazelton has been the Vice President of Human Resources since April 1997.
She has held various human resource positions for The Barbers since February
1990, most recently that of the Director of Human Resources.

<PAGE>


Ms. Kessler has been associated with the Company since November 1971. She has
been the Vice President of Franchise Compliance since April 1997. She was the
Corporate Secretary of the Company from August 1988 to August 1991. Ms. Kessler
was Assistant to the President from July 1983 to September 1989, was Franchise
Compliance Officer from February 1988 to April 1997, and was reappointed
Corporate Secretary in December 1992.

Ms. Waycaster has been Vice President of Corporate Salon Operations since April
1997. She was Director of Corporate Salons from October 1994 to April 1997. From
February 1991 to May 1994 Ms. Waycaster was employed by The Hair Cuttery, Falls
Church, Virginia, most recently as the Director of Education.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         LEASE OF THE COMPANY HEADQUARTERS. The Company leases from its Chairman
of the Board and major shareholder, Florence F. Francis, approximately 65,400
square feet for its corporate headquarters. The lease expired on October 31,
1997. The Company is presently renegotiating this lease and expects to renew the
lease for an additional five year period on terms and conditions similar to the
expired lease. The rental payments for the corporate headquarters were $399,000
in 1995, $426,000 in 1996, and $437,000 in 1997.

         FRANCHISES OWNED BY AN OFFICER AND DIRECTOR. Florence F. Francis owns
49% equity interest in CC Harrisburg, Inc., a Minnesota corporation. CC
Harrisburg, Inc. owns and operates 20 franchised salons.

               COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT.

         Based solely upon a review of Forms 3, 4 and 5, any amendments thereto,
and written representations from certain reporting persons, the Company believes
that, during the fiscal year 1997, the Company complied with all filing
requirements applicable to directors, officers, and beneficial owners of more
than 10% of any class of equity securities.

                            PROPOSALS OF SHAREHOLDERS

         Any proposal of a Shareholder of the Company intended to be presented
at the Annual Meeting of Shareholders in January 1999, must be received at the
Company's office on or before September 1, 1998 in order to be considered for
inclusion in the Company's Proxy Statement and form of proxy relating to that
meeting.

<PAGE>


                                  OTHER MATTERS

         At the date of this Proxy Statement, the Board of Directors knows of no
other matters which may come before the Annual Meeting. However, if any other
matters properly come before the meeting, it is the intention of the persons
named in the enclosed proxy form to vote such proxies received by the Company in
accordance with their judgment on such matters.

December 30,  1997                        By Order of the Board of Directors

                                          /s/ Patricia D. Kessler

                                          Patricia D. Kessler
                                          Vice President of Franchise Compliance
                                          & Corporate Secretary

<PAGE>


                                      PROXY
                 THE BARBERS, HAIRSTYLING FOR MEN & WOMEN, INC.
           THIS PROXY IS SOLICTED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned, revoking all prior proxies given by the undersigned for the
Annual Meeting of the Shareholders of The Barbers, Hairstyling for Men & Women,
Inc. to be held on Tuesday, January 27, 1998 at 3:30 p.m., at the Minneapolis
Club, 729 Second Avenue South, Minneapolis, MN, hereby appoints Florence F.
Francis and Frederick A. Huggins, Jr., and each of them, as proxy or proxies,
each with the power to act alone and with full power of substitution and
revocation, to vote for the undersigned and in the name of the undersigned all
shares of common stock of The Barbers, Hairstyling for Men & Women, Inc. held of
record by the undersigned on December 5, 1997, as if the undersigned were
personally present and voting at said Annual Meeting, and all adjournments or
postponements thereof, upon the following matters:

1. Election of directors to serve for the ensuing year or until their
   resignation or removal.

   Nominees: Florence F. Francis, Frederick A. Huggins, Jr., Marcia J. Bystrom,
   David E. Emerson, Susan F. Goldstein, Richard H. King and James L. Reissner.

  [ ] VOTE FOR all nominees listed above (except as marked to the contrary
      below).
  [ ] VOTE WITHHELD as to all nominees listed above.

  (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE OR
  NOMINEES, WRITE EACH NOMINEE'S NAME IN THE SPACE PROVIDE BELOW.)
- --------------------------------------------------------------------------------

2. Ratification and appointment of Ernst & Young LLP as independent auditors for
   the fiscal year 1998.
                         [ ] For [ ] Against [ ] Abstain

                 (CONTINUED, AND TO BE SIGNED, ON REVERSE SIDE)



                           (CONTINUED FROM OTHER SIDE)

3. In their discretion, the proxies are authorized to transact such other
   business as may come before the Annual Meeting or any adjournments or
   postponements thereof.

This Proxy, when properly executed, will be voted in the manner specified herein
by the undersigned shareholder. IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED FOR THE ELECTION OF ALL DIRECTORS, FOR PROPOSAL 2, AND IN THE PROXIES'
DISCRETION ON SUCH OTHER BUSINESS AS MAY COME BEFORE THE ANNUAL MEETING OR ANY
ADJOURNMENTS OR POSTPONEMENTS THEREOF.

The undersigned hereby acknowledges receipt of the Company's Annual Report and
Notice of the Annual Meeting of Shareholders of The Barbers, Hairstyling For Men
& Women, Inc. and the Proxy Statement furnished therewith dated December 30,
1997.

                                    Please sign your name exactly as it appears
                                    below. In the case of shares owned in joint
                                    tenancy or as tenants in common, all should
                                    sign. Fiduciaries should indicate their
                                    title and authority. If signer is a
                                    corporation, please sign full corporation
                                    name by authorized officer.

                                    Dated: _________________________, 199 _____.

                                    ____________________________________________

                                    ____________________________________________
                                                     (Signature)


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


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