IDEON GROUP INC
10-K/A, 1996-04-29
Previous: SMALL CAP EQUITY PORTFOLIO, N-1A/A, 1996-04-29
Next: TRANSAMERICA INVESTORS INC, 497, 1996-04-29




                UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                       Washington, D.C. 20549 FORM 10-K/A

       Amendment No. 1 to Annual Report Pursuant to Section 13 or 15(d) of
                       The Securities Exchange Act of 1934

For the Fiscal Year Ended December 31, 1995        Commission File No. 1-11465  

                                IDEON GROUP,INC.
  (Exact name of Registrant as specified in its charter) 

 Delaware                                        59-3293212     
(State or other jurisdiction of    (I.R.S. Employer Identification Number)
incorporation or organization)

7596 Centurion Parkway, Jacksonville, Florida                        32256  
(Address of principal executive offices)                          (Zip Code)

Registrant's telephone number, including area code:           (904) 218-1800

Securities registered pursuant to Section 12(b) of the Act:     

       Title of Class                   Name of Exchange on Which Registered  
Common  Stock,  $.01 Par  Value               New York  Stock  Exchange

Securities registered  pursuant  to Section  12(g) of the Act:  NONE

Indicate  by check mark  whether the  Registrant  (1) has filed all reports
required to be filed by Section 13 or 15(d) of the  Securities  Exchange  Act of
1934  during  the  preceding  12 months  (or for such  shorter  period  that the
registrant was required to file such reports),  and (2) has been subject to such
filing requirements for the past 90 days.
Yes x No  

Indicate by check mark if disclosure of delinquent  filers  pursuant to Item 405
of Regulation  S-K is not contained  herein,  and will not be contained,  to the
best of Registrant's  knowledge,  in definitive proxy or information  statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K. [ ]

State the aggregate market value of the voting stock held by  non-affiliates  of
the  Registrant  (based  on  the  closing  market  price  on  March  15,  1996):
$332,284,243.

Indicate the number of shares outstanding of each of the Registrant's classes of
common stock (as of March 15, 1996):  Common Stock,  $.01 Par Value - 27,981,831
shares.

                       Documents Incorporated By Reference

None.

                            Total Number of Pages 13

<PAGE>


Registrant  hereby  amends its Form 10-K for its fiscal year ended  December 31,
1995 by adding the  following  to Part III and  deleting  the  incorporation  by
reference  to  the  definitive  proxy  statement  of  Ideon  Group,   Inc.  (the
"Company").

                                    PART III

Item 10. DIRECTORS AND EXECUTIVE  OFFICERS OF THE REGISTRANT

Italicized terms indicate principal occupation.


WILLIAM T. BACON,  JR.,  director  since 1978,  age 73,  Associate,  The Chicago
Corporation,  an investment banking firm,  November 1994 to present;  Associate,
Bacon,  Whipple,  a division of Stifel,  Nicolaus & Co., an  investment  banking
firm,  1983 to 1994;  managing  partner of Bacon,  Whipple & Co., prior to 1983;
Director,  Walbro  Corporation,  a manufacturer of small engine  carburetors and
automobile fuel systems.

MARSHALL  L.BURMAN,  director  since  1993,  age 66, Of  counsel,  Wildman,
Harrold, Allen & Dixon, a Chicago, Illinois law firm, 1992 to present; Chairman,
Illinois  State  Board  of  Investment,   a  comingled   investment  fund  whose
beneficiaries  are Illinois state employees  (Chairman since 1985,  Board member
since 1979); Partner,  Avery, Hodes, Costello & Burman, a Chicago,  Illinois law
firm,  prior  to  1992;  Director,  CFI  Industries,  Inc.,  a  manufacturer  of
thermo-plastic packaging.

JOHN ELLIS BUSH,  director since January 1995,  age 43,  President of The Codina
Group,  Inc.,  a real estate  development  company,  1981 to present;  Director,
American Heritage Life Insurance Company.(1) 

ROBERT  L.DILENSCHNEIDER,  director since 1991, age 52, Chief Executive  Officer
and majority owner of The  Dilenschneider  Group, Inc., a public relations firm,
1991 to present;  Hill & Knowlton,  an international public relations firm, 1967
to 1991  (Chief  Executive  Officer,  1986 to  1991).

ADAM W. HERBERT,  JR.,  Ph.D.,  director since January 1995, age 52,  President,
University  of  North  Florida,  1989  to  present;  Director,  Barnett  Bank of
Jacksonville,  N.A., a subsidiary of Barnett Banks,  Inc.,  and Baptist  Medical
Center (Jacksonville, Florida), a not-for-profit acute care hospital.

EUGENE MILLER,  director since 1993, age 70,  Chairman of the Board of Directors
of the Company and Chief Executive Officer, February 1996 to present;  Professor
and  Assistant  to the Dean at the  College  of  Business  of  Florida  Atlantic
University,  1991 to present;  Vice Chairman and Chief  Financial  Officer,  USG
Corporation  (formerly  known as United  States Gypsum  Company),  1987 to 1991;
Director,  MFRI,  Incorporated,  a  manufacturer  of filter bags,  and a private
corporation.

THOMAS F. PETWAY, III, director since 1994, age 55, Chairman and Chief Executive
Officer,  Home  Builders  Insurance  Services,  Inc., a national  marketing  and
administrative  services company specializing in services and insurance programs
for  residential  contractors,   1977  to  present;  Principal,  Network  Realty
Associates,  a real estate agency  operating under the name  Prudential  Network
Realty and a member of Prudential Real Estate Affiliates, Inc., 1988 to present.

     (1) The Company  received on April 29,  1996,  a letter from Mr. Bush dated
April 26, 1996,  notifying  the Company of his decision to resign from the Board
of Directors.

<PAGE>

Directors of the Company are divided into three  classes with each class serving
staggered three year terms.

Section 16(a) of the Securities Exchange Act of 1934 requires executive officers
and  directors,  and persons who  beneficially  own more than ten percent of the
Company's  stock,  to file initial  reports of their  beneficial  ownership  and
reports of changes in such ownership with the Securities and Exchange Commission
(the  "Commission").  Copies of such  reports also are required to be filed with
the Company. Based solely on a review of the copies of such reports furnished to
the  Company  and  written  representations  from  the  executive  officers  and
directors  regarding Form 5 reports,  the following  reports were not filed on a
timely basis: two Forms 4 of Mr. Richard  Interdonato for the months of June and
May regarding  transactions  under the Company's  stock purchase plan were filed
late.

Item  11.  EXECUTIVE  COMPENSATION 

In 1994 the Company  effected a change in its fiscal year end from October 31 to
December 31. The following  table shows,  for the year ending December 31, 1995,
the  transition  period  from  November  1,  1994  to  December  31,  1994  (the
"Transition  Period") and for years ending  October 31, 1994, the cash and other
compensation  paid,  accrued or earned and certain  long term awards made to the
named executives for all services to the Company in all capacities.  None of the
following  persons were officers of the Company  during the year ending  October
31, 1993. Mr. Birk joined the Company as of September 14, 1994. Mr. Walsh joined
the Company in February 1995.


                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
<S>                      <C>        <C>         <C>         <C>           <C>                 <C>
                         Annual Compensation                              Long Term Compensation

                                                              Other                           
                                                             Annual       Restricted                            All Other
Name and                                                    Compen-            Stock                              Compen-
Principal                             Salary      Bonus      sation         Award(s)            Options/           sation
Position                 Year            ($)     ($)(1)      ($)(2)           ($)(3)            SARs (#)           ($)(4)
 
Paul G. Kahn             1995       $749,683         $0     $51,528                0                   0           58,887
Chairman and CEO        1994T        120,346          0        ----                0                   0            8,719  
                         1994        686,538    950,000        ----           63,750           1,000,000           49,227          

Francis J. Marino        1995        364,760          0        ----                0                   0           38,365
Vice Chairman and       1994T         53,846          0        ----                0                   0            3,919
General Counsel          1994        261,154    259,548        ----             ----             300,000           21,864

G. Thomas Frankland      1995        364,760          0        ----                0                   0           31,923
Vice Chairman and       1994T         53,846          0        ----                0                   0            3,919
Chief Financial Officer  1994        175,000    189,875        ----             ----             300,000           43,990
       
Paul F.Walsh             1995        229,167    201,000      35,210                0              50,000           57,036  
President and CEO         
of Wright Express     
Corporation
<PAGE>

Robert M. Frechette      1995        248,269     69,652       6,840                0                   0           59,964 
President and           1994T         35,385          0        ----                0                   0             ----   
Chief Executive Officer  1994        128,269    147,200        ----                0              60,000           71,626
  of SafeCard 
  Services, Inc.

John R. Birk             1995        329,949          0      79,588                0             300,000          870,066
Former President and    1994T         45,833          0        ----                0                   0            3,079
Chief Operating Officer  1994         34,375     76,375        ----                0                   0             ----
of Ideon Group,  Inc. 
</TABLE>

(1) The amounts  shown in 1995 include a signing  bonus for Mr. Walsh of $50,000
and in 1994 the following  restricted  stock  grants:  Mr. Marino - 1,000 shares
with a market  value on the date of grant of  $18,625  vested on August 1, 1994,
Mr. Frankland - 1,000 shares with a market value on the date of grant of $17,875
vested on November 1, 1994 and Mr.  Birk - 1,000  shares with a market  value on
the date of grant of $16,375  vested on March 14, 1995. Mr. Birk's cash bonus of
$60,000 was earned in calendar year 1994.

(2)  The  amounts  shown  as  other  annual  compensation  in 1995  include  the
following: (i) for Mr. Walsh, $35,210 paid as reimbursement for taxes payable on
relocation  benefits;  (ii) for Mr. Frechette,  $6,840 paid as reimbursement for
taxes payable on relocation  benefits;  and (iii) for Mr. Birk,  $79,588 paid as
reimbursement  of taxes payable on relocation  benefits.  The amounts shown also
include  the value of all  personal  benefits  and  perquisites  received by the
executives that exceed the required reporting  threshold of the lesser of either
$50,000  or 10% of the  salary  and bonus  shown  above for the named  executive
officers. For Mr. Kahn, the amount reported as personal benefits and perquisites
includes a $30,000  executive  expense  allowance as provided in his  employment
agreement with the Company.

(3) The amount  shown in the table is equal to the closing  market  price on the
date of grant  multiplied by the number of shares of restricted stock granted to
Mr. Kahn.  Mr. Kahn was granted 5,000 shares of restricted  stock as of December
6, 1993,  vesting as to 1,000 shares after December 5, 1994, as to an additional
2,000  shares after  December 5, 1995,  as to an  additional  1,000 shares after
December 5, 1996 and as to the remaining 1,000 shares after December 5, 1997. As
of the end of the Transition  Period,  his 4,000 unvested  shares were valued at
$75,500.  As of December  31,  1995,  his 2,000  unvested  shares were valued at
$20,250

(4) Amounts shown in this column for 1995 and the Transition  Period include the
following  payments:  (i) for Mr. Kahn, payments of term life insurance premiums
of $4,395 in 1995;  contributions  by the  Company  under its  401(k) and profit
sharing  plan of  $4,620 in 1995;  and  contributions  to a  grantor  trust as a
supplemental  retirement benefit of $49,872 in 1995 and $8,719 in the Transition
Period; (ii) for Mr. Marino,  payments of term life insurance premiums of $9,287
in 1995;  contributions  by the Company under its 401(k) and profit sharing plan
of $4,620  in 1995;  and  contributions  to a  grantor  trust as a  supplemental
retirement benefit of $24,458 in 1995 and $3,919 in the Transition Period; (iii)
for Mr. Frankland,  payments of term life insurance  premiums of $2,845 in 1995;
contributions  by the Company under its 401(k) and profit sharing plan of $4,620
in 1995;  and  contributions  to a grantor  trust as a  supplemental  retirement
benefit of $24,458 and $3,919 in the Transition Period and in 1995; (iv) for Mr.
Walsh,  payment of term life insurance premiums of $6,263 in 1995 and relocation
benefits  of $50,773 in 1995;  (v) for Mr.  Frechette,  relocation  benefits  of
$58,199 in 1995;  and  contributions  by the Company under its 401(k) and profit
sharing  plan of $1,765 in 1995;  and (vi) for Mr.  Birk,  payment  of term life
insurance premiums of $2,188 in 1995;  relocation  benefits of $149,470 in 1995;

<PAGE>
contributions  by the Company under its 401(k) and profit sharing plan of $4,620
in 1995;  contributions to a grantor trust as a supplemental  retirement benefit
of $21,309 in 1995 and $3,079 in the Transition  Period;  and payments under his
employment  agreement upon  termination of employment by the Company as provided
under his  employment  agreement  of $692,479.  See  "Employment  Contracts  and
Termination of Employment Agreements".

The following table contains  information  concerning the grant of stock options
made  during the  Transition  Period and fiscal  year 1995  pursuant to the 1994
Plan.

Option  Grants in  Transition  Period and Last Fiscal Year
<TABLE>
<CAPTION>
<S>                     <C>          <C>                 <C>             <C>           <C>           <C>          <C>
                                                                                       Potential  Realizable Value at 
                                                                                       Assumed Annual Rates of Stock
                                    Individual                                         Price  Appreciation for  Option 
                                    Grants                                             Term

Name                    Options/        % of Total       Exercise        Expiration    0%(4)         5%(4)        10%(4)
                            SARs      Options/SARs        or Base              Date
                         Granted        Granted to          Price
                                         Employees         ($/Sh)
                             (#)    in Fiscal Year              
                                         (1)(2)(3)

John R. Birk             150,000             13.4%        $16.375        09/14/2004     $0      $1,544,655    $3,914,520

                         150,000             13.4%        $15.875        12/09/2004      0       1,497,480     3,795,000

Paul F. Walsh             50,000              4.4%        $18.500         1/31/2005      0         581,705     1,474,190
</TABLE>

(1) By the terms of the 1994 Long Term  Stock-Based  Incentive  Plan (the  "1994
Plan"),  options granted  thereunder are exercisable over a period not to exceed
ten years.  Sixty percent of the options granted to Messrs.  Birk and Walsh vest
over a period  of four  years in  annual  cumulative  increments  of 25% on each
anniversary  of the date of the grant.  Forty percent of the options  granted to
each  executive vest in three equal  increments  when the price of the Company's
common  stock  trades at or above $21,  $24 and $27,  respectively,  over twenty
consecutive  days and in any case when nine years have  elapsed from the date of
grant.  Under the 1994  Plan,  all  options  will  immediately  vest and  become
exercisable  in the event that a Change in Control (as defined in the 1994 Plan)
of the Company occurs.

(2) The 1994 Plan provides that the Committee  administering  the Plan may award
tax  bonuses to  grantees  under the 1994 Plan to be paid upon the  exercise  of
options or lapse of restrictions on restricted stock.

(3) The total  number of shares  granted  pursuant  to options to all  employees
under the 1994 Plan and the  Employees  Stock Option Plan during the  Transition
Period were 193,500 and 21,500 shares, respectively.  The total number of shares
granted  pursuant  to  options  to all  employees  under  the 1994  Plan and the
Employees  Stock  Option  Plan  during 1995 were  1,049,200  and 74,300  shares,
respectively. Mr. Birk's options were granted subject to stockholder approval of
an  increase  in the  number of shares  issuable  under the 1994 Plan  which was
obtained at the annual meeting in April 1995.
<PAGE>

(4) The dollar  amount  under the columns  assumes  that the market price of the
common stock from the date of the option grant  appreciates at cumulative annual
rates of 0%, 5% and 10%,  respectively,  over the option term of ten years.  The
assumed rates of 5% and 10% were established by the Commission and therefore are
not intended to forecast  possible  future  appreciation of the common stock. No
gain to the optionees is possible without an increase in stock price, which will
benefit all stockholders commensurately.  A zero percent increase in stock price
will result in zero dollars for the optionee.  Based on a December 9, 1994 grant
price ($15.875 per share) and at an annual  hypothetical  appreciation of 5% for
ten  years,  the common  stock  would be valued at  $25.858  per  share.  At the
hypothetical 10% annual  appreciation rate for ten years, the common stock would
be valued at $41.175 per share.

The  following  table  sets  forth  information   regarding  the  value  of  the
unexercised  options held by these individuals as of December 31, 1995, based on
the market value ($10.125) of the common stock on December 29, 1995.

Aggregated  Option/SAR  Exercises in Last  Fiscal  Year and Fiscal  Year-End  
Option/SAR  Values

<TABLE>
<CAPTION>
<S>                   <C>                     <C>            <C>                  <C>   

(a)                                (b)                 (c)                 (d)                (e)
                                                                                        Value  of
                                                                    Number  of        Unexercised  
                                                                   Unexercised       In-the-Money  
                                                              Options/SARs  at    Options/SARs at 
                                                                    FY-End (#)         FY- End(#)
                      Shares Acquired                Value        Exercisable/       Exercisable/
Name                  on Exercise (#)         Realized ($)       Unexercisable      Unexercisable

Paul G. Kahn                      -0-                  -0-   433,333/566,667(1)               0/0

Francis J. Marino                 -0-                  -0-      45,000/255,000                0/0

G.Thomas  Frankland               -0-                  -0-      45,000/255,000                0/0

Paul F. Walsh                     -0-                  -0-           0/50,0000                0/0

Robert  M.  Frechette             -0-                  -0-        9,000/51,000                0/0

John R. Birk                      -0-                  -0-              0/0(2)                0/0
</TABLE>

(1) Mr. Kahn's  employment was terminated  effective as of February 5, 1996. His
options  were  exercisable  for a period of thirty  days  after  termination  of
employment.

(2) Mr. Birk's employment was terminated effective as of November 15,
1995.  His  options  were  exercisable  for a period of  thirty  days  after
termination of employment.

<PAGE>
Employment  Contracts  and  Termination  of Employment  Arrangements  

Employment  Agreement  Paul G. Kahn. In December 1993, the Company named Paul G.
Kahn as its Chief Executive  Officer and Chairman of its Board of Directors.  On
February 5, 1996, Mr. Kahn's  employment with the Company was terminated.  Under
his employment  agreement  dated as of December 1, 1994 (the "Kahn  Agreement"),
Mr. Kahn received an annual base salary of at least $750,000 and was entitled to
participate in the annual performance based incentive bonus plan of the Company.
Mr. Kahn was also granted a $250,000  bonus upon execution of the Kahn Agreement
and 5,000 restricted shares of common stock with restrictions lapsing on each of
the first four  anniversary  dates of his employment.  Mr. Kahn was also granted
options to acquire 1,000,000 shares of common stock under the 1994 Plan.

The initial  term of the Kahn  Agreement  was to expire on December 31, 1996 and
would have been  automatically  renewed thereafter for additional one year terms
unless either party notified the other within 180 days prior to any such renewal
date that the Agreement would not be extended.  The Kahn Agreement provided that
if Mr. Kahn  terminated  his  employment  during the  employment  term for "good
reason" or was terminated by the Company  during the employment  term other than
for "cause",  death or "disability"  (all as defined in the Kahn Agreement),  he
would  generally be entitled to severance  pay in an amount equal to 150% of the
sum of his then  current  base  salary  plus the  highest  amount  of  incentive
compensation received for any bonus period during the employment term, provided,
that if the  termination  occurred  within  three  years  following a "change of
control",  300% would be substituted  for 150%. In addition,  all of his options
would immediately vest.

Unless  approved  by a majority  of the  directors  then in office who were also
directors  immediately after the adoption of the Kahn Agreement and not preceded
in the prior year by a public disclosure (which was not approved by the Company)
made by an acquiring person of a proposal regarding any of the following events,
the following events are defined as a change in control:  (i) the acquisition by
any person of direct or indirect  beneficial  ownership  of 25% of the  combined
voting power of the Company's then outstanding  securities;  (ii) an exchange or
tender offer for the common  stock;  (iii)  stockholder  approval of a merger or
consolidation of the Company unless the Company is the surviving corporation and
no capital  reorganization or  reclassification or other change in the Company's
then outstanding  shares of common stock occurs, a sale or disposition of all or
substantially  all of the Company's assets, or liquidation or dissolution of the
Company;  or (iv) turnover of more than one third of the directors in a two year
period,  unless the  nomination or election of each new director was approved by
at least two thirds of the directors  then still in office who were directors at
the beginning of the two year period.

The Kahn  Agreement  also  provided for certain  executive  benefits,  including
individual life and long term disability insurance policies, an annual executive
allowance for automobile and certain professional  services,  and a supplemental
retirement  benefit  consisting  of a  grantor  trust  to be  funded  by  annual
contributions by the Company equal to 6.7% of Mr. Kahn's annual base salary.

Mr. Kahn agreed not to compete  with,  solicit any key employees of, or make any
public statements  critical of, the Company during the term of his employment or
for a period of twelve months thereafter.

Pursuant to a settlement  agreement  dated April 18, 1996 and based on the terms
of the Kahn  Agreement,  the Company paid Mr. Kahn $2,580,000 in connection with
the  termination  of his  employment  and in full  settlement  of the  Company's
obligations thereunder.

Employment Agreement Francis J. Marino, G. Thomas Frankland and John R. Birk. On
February 1, 1994 the Company named Francis J. Marino as its Vice  Chairman,  and
<PAGE>
on May 1, 1994 the Company named G. Thomas Frankland its Vice Chairman and Chief
Financial Officer.  On September 14, 1994 with the closing of the acquisition of
Wright Express  Corporation,  the Company entered into an agreement with John R.
Birk as President and Chief  Executive  Officer of Wright  Express  Corporation.
When Mr.  Birk was  promoted to  President  and Chief  Operating  Officer of the
Company  effective  January 1, 1995,  his  agreement was amended to increase his
base salary and to reflect  the change in his title.  The  Company's  employment
agreement with Mr. Marino (the "Marino  Agreement"),  its  employment  agreement
with Mr.  Frankland (the "Frankland  Agreement"),  and its employment  agreement
with Mr. Birk (as amended,  the "Birk Agreement")  provided that each of Messrs.
Marino,  Frankland  and Birk  would  receive an annual  base  salary of at least
$350,000  and be  eligible  to  participate  in the short term  incentive  plan.
Messrs.  Marino,  Frankland  and Birk each was also granted a $32,000 bonus upon
execution of his employment  agreement and 1,000 restricted shares of the common
stock with restrictions lapsing after six months from the date of grant. Each of
Messrs.  Marino and Frankland  was further  granted  options to acquire  300,000
shares of common  stock under the 1994 Plan.  Mr.  Birk was  granted  options to
purchase  150,000  shares  upon the  Company's  acquisition  of  Wright  Express
Corporation and additional options to purchase 150,000 shares upon his promotion
to President and Chief Operating Officer of the Company. 

The initial  term of the Marino  Agreement  expires on December  31,  1996.  The
initial term of the Frankland  Agreement  expires May 31, 1997,  and the initial
term of the Birk Agreement would have expired on September 13, 1997. Each of the
agreements  provided for automatic renewal after the initial term for additional
one year terms unless  either party  notifies the other within 180 days prior to
any such  renewal  date that the  Agreement  will not be  extended.  The Marino,
Frankland and Birk Agreements  contain the same provisions as the Kahn Agreement
regarding severance pay due to such officers upon termination with "good reason"
or other  than  for  "cause",  death or  "disability",  and  upon a  "change  of
control", and regarding vesting of options.

The Marino,  Frankland and Birk  Agreements  also provide for certain  executive
benefits during the term of employment,  including individual life and long term
disability insurance policies,  an annual executive allowance for automobile and
certain  professional  services,  and  for  a  supplemental  retirement  benefit
consisting  of a  grantor  trust to be funded  by  annual  contributions  by the
Company  equal to 6.7% of annual base  salary.  The Marino,  Frankland  and Birk
Agreements would also entitle the executives to the relocation benefits (but not
the  relocation  bonus)  provided  to  other  Company  employees,  with  certain
adjustments.

Under the Agreements,  Messrs. Marino,  Frankland and Birk agreed not to compete
with,  solicit any key employees of, or make any public statements  critical of,
the Company during the term of their employment or for a period of twelve months
thereafter.

Mr. Birk's  employment was terminated on November 15, 1995. The Company paid him
$692,479  pursuant to the Birk  Agreement.  The Company is arbitrating a dispute
with Mr.  Birk  regarding  the Birk  Agreement  under  which he claims he is due
additional severance pay of approximately $600,000.

Executive  Agreements.  The Company has executive  agreements with Messrs. Walsh
and Frechette and certain other officers.  The executive agreements provide that
if, following a "change of control" (defined  similarly to the definition in the
Kahn Agreement) of the Company,  an executive's  employment is terminated by the
Company other than for "cause",  retirement,  "disability"  or death,  or by the
officer for "good  reason"  (all as defined in the  executive  agreements),  the
executive will be entitled to receive (i) a lump sum payment equal to one year's
base salary;  (ii) immediate  vesting of all stock options and restricted  stock
grants;  (iii) twelve  months of medical  insurance  coverage  reimbursed by the
Company; (iv) if the Company pays such bonus to others in the executive's class,
the bonus that the executive would have earned under the Company's Short-Term
<PAGE>

Incentive  Plan,  pro-rated for the executive's  length of service;  (v) certain
outplacement assistance; and (vi) any amounts accrued and owing to the executive
prior to  termination.  If the Company  terminates the executive  other than for
"cause",  death,  "disability" or retirement prior to a "change in control", the
executive  will be entitled to receive the benefits  described in the  foregoing
sentence except that the vesting of any options or restricted  stock will not be
accelerated  and no bonus payments will be made to the executive.  The agreement
also includes provisions preventing Mr. Walsh from competing with Wright Express
Corporation for one year after termination of employment.
Directors' Fees and Other Compensation

Fees.  Directors  who are not  employees  of the  Company  receive  a  quarterly
retainer  of $12,500.  Effective  as of October 1, 1995,  the Board  reduced its
retainer  to $6,250 per  quarter  until the  Company  reported  two  quarters of
profitability.  Each  chairman of a committee and the vice chairman of the Board
of Directors  receives an additional  retainer of $1,500 per annum.  No separate
retainer is paid for membership on committees.  Directors  receive separate fees
for attendance at meetings of the Board and  committees  which are $2,000 for in
person  meetings and $500 for  telephonic  meetings.  Fees are paid for only one
meeting on any one date,  regardless  of how many  meetings  may be held on that
date.  Directors who are employees of the Company receive no fees for service on
the Board or committees or for attendance at meetings.  Directors are reimbursed
for their customary and usual expenses  incurred in attending  Board,  committee
and  stockholder  meetings,  including  those for travel,  food and  lodging.  A
directors  deferral plan allows directors to defer all or part of their retainer
and  fees to an  account  which  accrues  interest  until  the  later  of  their
termination of service to the Company or upon reaching age 65.

In January 1996, the Board established a Strategic  Direction Committee and paid
each member  (Messrs.  Petway and Burman) and the chairman  (Mr.  Miller) of the
committee a retainer of $12,500 and $25,000,  respectively, for their service to
the Company during the strategic direction process.

Stock Option Plan for  Directors.  Under the plan for  directors  adopted by the
stockholders  at  the  1995  annual  meeting  (the   "Directors   Stock  Plan"),
non-employee  directors are  automatically  granted an option to purchase 15,000
shares of common stock upon their initial  election or  appointment to the Board
of Directors. The Directors Stock Plan also allows directors to elect to receive
their retainer and/or meeting fees in the form of common stock.

Stock  Ownership  Requirement.  To  insure  that  directors  have a  substantial
personal stake in the Company,  in January 1995 the Board of Directors adopted a
requirement that directors joining the Board after 1994 must own 1,000 shares of
common stock or elect to receive their  retainer and meeting fees in the form of
common stock until 1,000 shares have been purchased.

Directors'  Retirement Plan. In 1991, the Company adopted an unfunded retirement
plan that provides annual retirement benefits to nonemployee  directors who have
served on the Board of Directors for five or more years,  are at least sixtyfive
years of age and were not  employees of the Company.  Prior to its  amendment in
January  1995,  the  retirement  benefit was a life annuity  equal to the annual
retainer  paid  to  nonemployee  directors  at the  time  of  retirement,  or as
subsequently modified, whichever was higher. In January 1995, the Board voted to
limit the annual  retirement  benefit to one half of the annual retainer paid to
non-employee  directors at the time of retirement.  It also  eliminated the life
annuity  paid to a  surviving  spouse  of a  director  which  had been  equal to
one-half of the annuity  paid to the  deceased  director.  These  changes do not
apply to the vested and payable benefits of Mr. Bacon.  The retirement  benefits
remain  subject to a vesting  schedule  whereby  directors  become fifty percent
<PAGE>

vested in their  retirement  benefit  after five years of service to the Company
and vest an  additional  ten percent  for each  additional  year of  service.  A
director who is not at least  sixtyfive  years of age upon retirement but who is
otherwise eligible is entitled to receive the retirement  benefits upon reaching
sixtyfive  years of age.  In January  1995,  the Board also  adopted a mandatory
retirement age for directors of 75 years of age.

Public  Relations  and Investor  Relations  Consulting.  In December  1994,  the
Company paid the  Dilenschneider  Group,  Inc., a public relations firm of which
the majority  shareholder  is director  Robert L.  Dilenschneider,  $180,000 for
market  communications  and  promotion/publicity  services  to  the  Company  in
connection  with certain  specified  projects.  See "Certain  Relationships  and
Related Transactions". 

Item 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND  MANAGEMENT

Directors,  Nominees  and  Executive  Officers.

The following  table sets forth, as of April 14, 1996,  beneficial  ownership of
the  Company's  common  stock by each  current  director,  the  named  executive
officers  of the  Company,  and all of the  foregoing,  together  with all other
executive  officers,  as a group. Except as described below, each of the persons
and group listed below has sole voting and investment  power with respect to the
shares  shown. 
<TABLE>
<CAPTION>
<S>                            <C>               <C>                <C>                   <C>   

                                                 Number of
                                                 Shares Which       Total
                                                 May Be             Number
Names  of  Directors,                            Acquired           of Shares              Percent of
Nominees and Executive         Number            Within 60          Beneficially           Class
Officers                       Shares Owned      Days (7)           Owned                  (%)

William T. Bacon, Jr.            (1)105,300          0                   105,300               *
John R. Birk                       (2)8,500          0                     8,500               *
Marshall L. Burman                    2,000      100,000                 102,000               *
John Ellis Bush                       2,444        2,250                   4,694               *
Robert L. Dilenschneider                100      100,000                 100,100               * 
G. Thomas Frankland                   4,010       90,000                  94,010               *
Robert M. Frechette               (3)11,762       18,000                  29,762               *
Adam W. Herbert, Jr.                  1,277        2,250                   3,527               *
Paul G. Kahn                      (4) 9,100            0                   9,100               *
Francis J. Marino                 (5) 2,500       90,000                  92,500               *  
Eugene Miller                           500      100,000                 100,500               *
Thomas F. Petway, III                26,848      100,000                 126,848               *
Paul F. Walsh                             0        7,500                   7,500               *
All Directors,  Nominees and
Executive Officers as a group    226,755(6)      659,500                 886,255             3.2
</TABLE>

* Less than one  percent.

     (1) The shares shown  include  5,000 shares owned by the wife of Mr. Bacon,
as to which he disclaims beneficial ownership.
     (2) The shares shown include 1,000 shares owned by the sons of Mr.Birk,  as
to which he disclaims beneficial ownership. Mr. Birk's employment was terminated
as of November  15,  1995.  His options to purchase  300,000  shares  terminated
pursuant to their terms on December 15, 1995.  
     (3) The shares shown include 103 shares owned by the wife of Mr. Frechette,
as to which he disclaims beneficial ownership.
 
<PAGE>
    (4) The shares shown  exclude  2,000 shares of  restricted  stock that were
forfeited  upon Mr.  Kahn's  termination  from the Company in February 1996. His
options to purchase  1,000,000  shares of the Company's  common stock expired on
March 6, 1996.
     (5) The shares shown include 1,000 shares owned by the wife of Mr.  Marino,
as to which he disclaims beneficial ownership.
     (6) The shares shown include the pro-rata  portion of shares issuable under
the asset  purchase  agreement  pursuant to which National  Leisure Group,  Inc.
("NLG") was acquired by the Company to a  corporation  of which two NLG officers
are shareholders. These two officers, who are executive officers of the Company,
also have  earn-out  rights  to an  additional  82,936  shares  issuable  to the
corporation if NLG achieves certain operating results.
     (7) The shares shown consist of the Company's common stock subject to stock
options  currently  exercisable  or  exercisable  within sixty days of April 14,
1996. Not shown are options to purchase the Company's common stock not currently
exercisable  and not  becoming  exercisable  sixty  days after  April 14,  1996,
including 210,000 shares subject to options granted to each of Messrs. Frankland
and Marino,  12,750 shares each subject to options  granted to Messrs.  Bush and
Herbert,  42,500 shares subject to options  granted to Mr. Walsh,  42,000 shares
subject to options  granted  to Mr.  Frechette  and  185,500  shares  subject to
options granted to other executive officers of the Company.

Principal Holders 

     The  following  table sets  forth,  as of  December  31,  1995,  beneficial
ownership  of the  Company's  common  stock by persons  known by the  Company to
beneficially own more than 5% of the Company common stock:
<TABLE>
<CAPTION>
<S>                           <C>                            <C>  

Name and Address              Amount and Nature
of  Beneficial  Holder of     Beneficial Ownership           Percent of Class(%)

FMR Corp                      3,761,300(1)                   13.19%         
82 Devonshire Street
Boston, MA 02109

Pioneering Management         2,835,000(2)                   9.95%  
Corporation              
60 State Street  
Boston, Massachusetts  
02109-1820

Legg Mason, Inc.              2,556,400(3)                   8.97%
7 East Redwood Street 
Baltimore, Maryland 
21203-7023

The Equitable Companies 
Incorporated                  2,378,600(4)                    8.35% 
787 Seventh Avenue
New York, New York  10019
</TABLE>

     1.  According  to a  Schedule  13G filed with the  Commission  by FMR Corp.
("FMR"),  FMR beneficially  owned 3,761,300 shares of the Company's common stock
as of December 31, 1995. FMR claimed sole or shared voting power with respect to
none of the shares and sole dispositive power with respect to all of the shares.

     2.  According  to a Schedule a 13G filed  with the  Commission,  Pioneering
Management  Corporation  claimed sole voting power with respect to all 2,835,000
shares and shared dispositive power with respect to all 2,835,000 shares.
<PAGE>

     3.  According  to a Schedule 13G filed with the  Commission  by Legg Mason,
nc., Legg Mason Special Investment Trust holds 2,553,500 shares, with Legg Mason
Fund Advisor, Inc. having dispositive power and the remainder is held by various
clients of Legg Mason Managed Investment Portfolio which has dispositive power.

     4.  According to a Schedule 13G filed with the  Commission  jointly by five
French  mutual  insurance  companies,  AXA  Assurances  I.A.R.D.  Mutuelle,  AXA
Assurances Vie Mutuelle,  Alpha Assurances I.A.R.D.  Mutuelle,  Alpha Assurances
Vie  Mutuelle  and  Uni  Europe  Assurance  Mutuelle,  as a  group,  AXA and The
Equitable   Companies   Incorporated  and  its   subsidiaries,   these  entities
beneficially owned 2,378,600 shares of the Company's common stock as of December
31, 1995.  These entities claimed sole voting power with respect to 1,910,000 of
such shares and shared  voting  power with  respect to 40,400 of such shares and
claimed  sole  dispositive  power with  respect to  2,378,300  of the shares and
shared  dispositive  power with  respect to 300 shares  shown as of December 31,
1995.

Item  13.  CERTAIN   RELATIONSHIPS  AND  RELATED  TRANSACTIONS 

     Museum Art Properties,  Inc. Effective  September 1994, the Company entered
into an agreement with Museum Art Properties, Inc. ("MAP") pursuant to which the
Company  was  granted a license to market  products  inspired by works in the 13
Vatican Museums.  The agreement  provided that the Company would pay MAP certain
royalties and other fees from the sale of such  products.  In 1994,  the Company
paid a  promotion  fee of  $250,000  upon  award of the  license  and an advance
against  royalties of $1,500,000 to MAP. In addition,  if the Company  conducted
sales under the agreement,  the Company  guaranteed  certain royalties to MAP in
1996 and 1997.  The  agreement  was amended twice to extend the time for testing
the products  through its  Collections of the Vatican Museums  catalog.  Under a
second  amendment to the agreement,  the Company had until May 1, 1995 to decide
whether  to  terminate  the  agreement  without  being  liable  for any  minimum
royalties in 1996 or  thereafter.  On April 18, 1996,  the Company  notified MAP
that it was  terminating the agreement and filed suit in the Florida State Court
for Duval County  seeking a  declaration  of its rights to terminate the amended
agreement.  On April 19, 1996, MAP filed a suit in New York state court alleging
the Company  breached the agreement.  Mr.  Dilenschneider,  one of the Company's
directors,  was a director of MAP until his resignation on April 18, 1996. He is
a 10%  shareholder  of MAP and has recused  himself from issues  relating to the
Company's dispute with MAP.

     Public Relations and Investor Relations  Consulting.  In December 1994, the
Company paid the  Dilenschneider  Group,  Inc., a public relations firm of which
the majority  shareholder  is director  Robert L.  Dilenschneider,  $180,000 for
market  communications  and  promotion/publicity  services  to  the  Company  in
connection with certain specified projects.  In 1995, the Company reimbursed the
Dilenschneider  Group,  Inc. for  out-of-pocket  expenses incurred in connection
with providing market  communications  and  promotion/publicity  services to the
Company. This arrangement has not been renewed for 1996.

     Jacksonville  Jaguars.  The Company has entered into an agreement  with the
Jacksonville  Jaguars,  Ltd.  to  license  a suite  located  in the  stadium  in
Jacksonville,  Florida  at which  the  Jacksonville  franchise  of the  National
Football League plays its games. Under the suite license, the Company has paid a
security deposit of $75,000 and license fees of $75,000 and $79,458 for 1995 and
1996,  respectively.  The Company also paid $10,000 for an upgrade of the suite.
Director  Thomas  F.  Petway,  III  is a  limited  partner  owning  10%  of  the
Jacksonville  Jaguars,  Ltd., and director John Ellis Bush is a limited  partner
owning 1% of the Jacksonville Jaguars, Ltd.
<PAGE>
                                   SIGNATURES

Pursuant to the  requirements of Section 13 or 15(d) of the Securities  Exchange
Act of 1934,  the  Registrant  has duly  caused  this report to be signed on its
behalf by the undersigned  thereunto duly authorized. 


                                    IDEON GROUP, INC.



                            By: /s/ G. Thomas Frankland
                                    G. Thomas Frankland 
                                    Vice Chairman & Chief Financial
                                    Officer

April 29, 1996  


<PAGE>



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