SOS STAFFING SERVICES INC
DEF 14A, 2000-04-10
HELP SUPPLY SERVICES
Previous: AIRNET COMMUNICATIONS CORP, 4, 2000-04-10
Next: USABANCSHARES COM INC, DEF 14A, 2000-04-10




                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549
                            -------------------------

                    Proxy Statement Pursuant To Section 14(a)
                     Of the Securities Exchange Act Of 1934

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

Check the appropriate box:
[ ]      Preliminary Proxy Statement
[ ]      Confidential,  for use of the  Commission  Only (as  permitted  by Rule
         14a"6(e)(2))
[x]      Definitive Proxy Statement
[ ]      Definitive Additional Materials
[ ]      Soliciting Material Pursuant toss.240.14a"11(c) orss.240.14a"12



                           SOS STAFFING SERVICES, 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)(1)  and
         0"11.

         1)      Title of each class of securities to which transaction applies:
         2)      Aggregate number of securities to which transaction applies:
         3)      Per  unit  price  or other  underlying  value  of  transaction
                 computed  pursuant  to  Exchange  Act Rule 0"11 (Set forth the
                 amount on which the filing fee is calculated  and state how it
                 was determined):

         4)      Proposed maximum aggregate value of transaction:
         5)      Total fee paid:

[ ]      Fee paid previously with preliminary materials.

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

         1)       Amount Previously Paid:
         2)       Form, Schedule or Registration Statement No.:
         3)       Filing Party:
         4)       Date Filed:

<PAGE>




                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 17, 2000
                           SOS STAFFING SERVICES, INC.

                               (SOS LOGO OMITTED)

To the Shareholders of SOS STAFFING SERVICES, INC.:

         The Annual Meeting of Shareholders of SOS Staffing Services,  Inc. (the
"Company") will be held at the Wyndham Hotel,  215 West South Temple,  Salt Lake
City, Utah, 84101 on Wednesday,  May 17, 2000, at 1:30 p.m.,  Mountain  Daylight
Time (the "Annual  Meeting").  The purpose of the Annual  Meeting is to consider
and vote upon the following matters, as more fully described in the accompanying
Proxy Statement:

         (i)      To elect three  directors of the Company,  each to serve until
                  the 2003  annual  meeting  of  shareholders  and  until  their
                  respective successors have been duly elected and qualified;

         (ii)     To  ratify  the   appointment   of  Arthur   Andersen  LLP  as
                  independent auditors of the Company for the fiscal year ending
                  December 31, 2000; and

         (iii)    To transact such other  business that may properly come before
                  the  Annual  Meeting  or at any  adjournment  or  postponement
                  thereof.

         The Board of  Directors  has fixed the close of  business  on March 27,
2000 as the  record  date for the  determination  of  shareholders  entitled  to
receive  notice of and to vote at the Annual  Meeting and at any  adjournment or
postponement thereof.

                                 BY ORDER OF THE BOARD OF DIRECTORS


                                 /s/John K. Morrison
                                 -------------------
                                 JOHN K. MORRISON
                                 Vice President, General Counsel and Secretary

April 10, 2000

                                    IMPORTANT

         Whether or not you expect to attend  the Annual  Meeting in person,  to
assure that your shares will be  represented,  please date,  complete,  sign and
mail the enclosed  proxy  without delay in the enclosed  postage paid  envelope.
Your proxy will not be used if you are present at the Annual  Meeting and desire
to vote your shares personally.

<PAGE>

                                      PROXY

                           SOS STAFFING SERVICES, INC.
                             1415 SOUTH MAIN STREET

                            SALT LAKE CITY, UT 84115

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned  hereby appoints JoAnn W. Wagner and John K. Morrison,  and each
of them, as proxies, with full power of substitution, and hereby authorizes them
to represent and vote, as designated below, all shares of Common Stock, $.01 par
value, of SOS Staffing Services, Inc., a Utah corporation (the "Company"),  held
of record by the  undersigned  on March 27,  2000 at the  Annual  Meeting of the
Shareholders  (the "Annual  Meeting") to be held at the Wyndham Hotel,  215 West
South  Temple,  Salt Lake  City,  Utah  84101,  on May 17,  2000,  at 1:30 p.m.,
Mountain Daylight Time, or at any adjournment or postponement  thereof, upon the
matters set forth below,  all in accordance  with and as more fully described in
the  accompanying  Notice of Annual Meeting of Shareholders and Proxy Statement,
receipt of which is hereby acknowledged.

1.       ELECTION OF DIRECTORS,  each to serve a term of three years expiring at
         the annual  meeting of  shareholders  of the Company to be held in 2003
         and until their  respective  successors shall be duly elected and shall
         qualify.

         FOR all  nominees  listed below         WITHHOLD  AUTHORITY to vote for
         (except   as   marked   to  the         all nominees listed below.
         contrary below).

         (INSTRUCTION: To withhold authority to vote for any individual nominee,
         strike a line through the nominee's name in the list below.)

         R. THAYNE ROBSON            THOMAS K. SANSOM           RICHARD J. TRIPP

2.       PROPOSAL  TO  RATIFY  THE  APPOINTMENT  OF Arthur  Andersen  LLP as the
         Independent  Auditor of the Company for the fiscal year ending December
         31, 2000.

         FOR                              AGAINST                        ABSTAIN

3.       In their discretion, the proxies are authorized to vote upon such other
         business as may properly come before the Annual Meeting.

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR THE DIRECTOR  NOMINEES NAMED ABOVE,  AND FOR THE  RATIFICATION  OF THE
APPOINTMENT OF ARTHUR  ANDERSEN LLP AS THE  INDEPENDENT  AUDITOR OF THE COMPANY.
Please complete, sign and date this proxy where indicated and return it promptly
in the accompanying prepaid envelope.

DATED:            /        , 2000.
      ------------ --------
Signature:                     Signature if held jointly:

- ---------------------------                          ---------------------------
Title (if applicable):         Title (if applicable):

- ---------------------------                          ---------------------------
(Please  sign above  exactly as the shares are  issued.  When shares are held by
joint  tenants,   both  should  sign.   When  signing  as  attorney,   executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by president or other authorized
officer.  If a  partnership,  please  sign in  partnership  name  by  authorized
person.)

<PAGE>

                           SOS Staffing Services, Inc.
                             1415 South Main Street
                            Salt Lake City, UT 84115

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

                                 PROXY STATEMENT

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

                         Annual Meeting of Shareholders
                                  May 17, 2000

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

                             SOLICITATION OF PROXIES

         This Proxy  Statement  is being  furnished to the  shareholders  of SOS
Staffing Services, Inc., a Utah corporation (the "Company"),  in connection with
the  solicitation  by the Board of  Directors  of the  Company of  proxies  from
holders of  outstanding  shares of the Company's  Common Stock,  $0.01 par value
(the  "Common  Stock"),  for use at the Annual  Meeting of  Shareholders  of the
Company to be held on Wednesday,  May 17, 2000, at 1:30 p.m.,  Mountain Daylight
Time, at the Wyndham Hotel,  215 West South Temple,  Salt Lake City, Utah, or at
any  adjournment  or  postponement  thereof (the "Annual  Meeting").  This Proxy
Statement,  the Notice of Annual Meeting of  Shareholders  and the  accompanying
form of proxy are first being mailed to  shareholders of the Company on or about
April 10, 2000.

         The  Company  will  bear  all  costs  and  expenses   relating  to  the
solicitation of proxies, including the costs of preparing,  printing and mailing
to shareholders this Proxy Statement and accompanying  materials. In addition to
the  solicitation  of proxies by use of the mails,  the directors,  officers and
employees of the Company,  without receiving additional  compensation  therefor,
may solicit proxies  personally or by telephone or facsimile.  Arrangements will
be made with brokerage firms and other custodians,  nominees and fiduciaries for
the forwarding of solicitation  materials to the beneficial owners of the shares
of Common  Stock held by such  persons,  and the  Company  will  reimburse  such
brokerage   firms,   custodians,   nominees  and   fiduciaries   for  reasonable
out-of-pocket expenses incurred by them in connection therewith.

                                     VOTING

         The Board of Directors has fixed the close of business on Monday, March
27, 2000 as the record date for the  determination  of shareholders  entitled to
notice of and to vote at the  Annual  Meeting  (the  "Record  Date").  As of the
Record  Date,  there were  issued and  outstanding  12,691,398  shares of Common
Stock.  The  holders of record of the shares of Common  Stock on the Record Date
entitled  to be voted at the Annual  Meeting  are  entitled to cast one vote per
share on each matter submitted to a vote at the Annual Meeting.

                                       1
<PAGE>


Proxies

         Shares of Common  Stock  which are  entitled  to be voted at the Annual
Meeting and which are represented by properly  executed proxies will be voted in
accordance with the instructions  indicated on such proxies.  If no instructions
are  indicated,  such shares will be voted FOR the election of each of the three
director  nominees;  FOR the  ratification of the appointment of Arthur Andersen
LLP to serve as the  Company's  independent  auditors for the fiscal year ending
December 31, 2000;  and, in the discretion of the proxy holder,  as to any other
matters which may properly come before the Annual Meeting. A shareholder who has
executed and returned a proxy may revoke it at any time prior to its exercise at
the Annual  Meeting by executing  and returning a proxy bearing a later date, by
filing with the  Secretary  of the Company at the  address  set forth  above,  a
written notice of revocation  bearing a later date than the proxy being revoked,
or by voting the Common Stock covered thereby in person at the Annual Meeting.

Vote Required

         A majority of the votes  entitled  to be cast at the Annual  Meeting is
required for a quorum at the Annual Meeting.  Abstentions  and broker  non-votes
will be counted as "represented"  for the purpose of determining the presence or
absence of a quorum.  Under Utah law, once a quorum is established,  shareholder
approval  with respect to a particular  proposal is generally  obtained when the
votes cast in favor of the proposal  exceed the votes cast against the proposal.
Accordingly,  abstentions and broker non-votes will not have the effect of being
considered as votes cast against any matter considered at the Annual Meeting. In
the election of directors,  the three  nominees  receiving the highest number of
votes will be elected.  For the  approval of the  proposed  ratification  of the
selection of Arthur Andersen LLP to be the Company's independent auditor for the
2000 fiscal year,  the votes cast in favor of the proposal must exceed the votes
cast against the proposal. Holders of shares of Common Stock are entitled to one
vote at the Annual  Meeting for each share of Common Stock held of record at the
Record Date.

                              ELECTION OF DIRECTORS

         At the Annual Meeting, three directors of the Company are to be elected
to serve  three-year  terms expiring at the annual meeting of shareholders to be
held in 2003 and until their successors shall be duly elected and qualified.  If
any  of  the  nominees  should  be  unavailable  to  serve,  which  is  not  now
anticipated,  the proxies  solicited hereby will be voted for such other persons
as shall be designated by the Board of Directors.  The three nominees  receiving
the highest number of votes at the Annual Meeting will be elected.


                                       2
<PAGE>


         On  February  7, 2000,  Michael A. Jones  resigned as a director of the
Company.  On February 8, 2000, the Board of Directors appointed Thomas K. Sansom
as a director to serve the  remainder  of Mr.  Jones' term which  expires at the
time of the Annual Meeting.

         In addition to the directors to be elected at the Annual  Meeting,  the
directors named below will continue to serve their respective terms of office as
indicated.  Samuel C. Freitag and JoAnn W. Wagner are  currently  serving  terms
which expire at the time of the annual meeting of the shareholders to be held in
the 2001  calendar  year.  Stanley R. deWaal and Randolph K. Rolf are  currently
serving terms which expire at the time of the annual meeting of  shareholders to
be held in the 2002  calendar  year.  Brief  statements  setting  forth  certain
biographical   information  concerning  each  of  the  nominees  and  continuing
directors appear below.

Nominees for Election as Directors

         Certain information with respect to each nominee is set forth below.

         R. Thayne  Robson,  70, has been a director  of the Company  since June
1995. Mr. Robson currently serves as Director of the Utah Bureau of Economic and
Business  Research and  Professor of  Management  and Research and  Professor of
Economics  for the  University  of Utah  and has  done so  since  1978.  He also
currently serves as a director of ARUP Alliance, Inc., a medical test laboratory
based  in  Salt  Lake  City,  Utah,  a  director  of  Western  Mortgage,  a Utah
corporation engaged in mortgage banking and correspondence,  and as a trustee of
Aquila  Rocky  Mountain  Equity Fund and  Tax-Free  Fund for Utah,  mutual funds
managed by Aquila Management Corporation, a New York corporation. Mr. Robson has
been and  continues to be involved in numerous  civic and  community  endeavors,
including  serving  as a member  of the Utah  Governor's  Economic  Coordinating
Committee since 1982,  trustee of the Salt Lake Convention and Visitors'  Bureau
since 1984,  a special  advisor  and member of the  Executive  Committee  of the
Economic Development  Corporation of Utah since 1985, ex-officio director of the
Salt Lake Downtown Alliance since 1991,  director of the Community Board of Salt
Lake  Valley/IHC  Hospitals  since  1992,  and  trustee of  Crossroads  Research
Institute, a Utah non-profit research institute, since 1986.

         Thomas K. Sansom,  61, has served as director of the Company  since his
appointment on February 8, 2000. In December 1999, Mr. Sansom was first employed
by the Company as Senior Vice  President  of the  Company and  President  of its
Commercial  Division.  From 1995  through  1998,  Mr.  Sansom  was  Senior  Vice
President of the  Commercial  Division  for  Accustaff  Incorporated.  From 1993
through  1995 Mr.  Sansom was  President  and Chief  Operating  Officer of Nesco
Service  Company.  During 1992 Mr. Sansom was self  employed.  He served as Vice
President of Operations at Interim  Systems from 1988 through 1991. Mr. Sansom's
career in the staffing industry began in 1965 as an account executive and he has
held a variety of  positions  working his way up the ranks with Kelly  Services,
Olsten  Corp.,  and Interim.  Mr. Sansom served on the board of directors of the
American  Staffing  Association  ("ASA"),  formerly the National  Association of
Temporary  Staffing  Services  ("NATSS").  Mr.  Sansom  holds a B.A. in Business
Administration  from  Alma  College,  Alma  Michigan.  Mr.  Sansom  has been and
continues to be involved in numerous  civic and  community  endeavors  including
Habitat for Humanity and The Children's Society.


                                       3
<PAGE>


         Richard  J.  Tripp,  51,  has served as Senior  Vice  President  of the
Company  since  August 1998 and as a director of the  Company  since 1991.  From
December 1997 to August 1998,  Mr. Tripp served as Senior Vice  President of the
Company's Pacific  Division.  From April 1995 to December 1997, Mr. Tripp served
as Senior Vice President of  Administration  of the Company.  From 1991 to April
1995, Mr. Tripp served as Vice President of Administration of the Company.  From
1973 until  1991,  Mr.  Tripp held a variety of  positions  with the  Company in
customer service,  and as an office and area manager.  Mr. Tripp obtained a B.S.
Degree in  Psychology  from Brigham  Young  University  in 1973.  Mr. Tripp also
served two terms as President of the Utah Association of Temporary Services from
1987 to 1989.

Directors Whose Terms of Office Continue

         Certain  information with respect to continuing  directors is set forth
below.

         Stanley R.  deWaal,  65, was  elected a director  of the Company in May
1995.  Mr. deWaal is currently Vice President of Century  Business  Services,  a
business  service firm in Salt Lake City,  Utah.  Mr. deWaal was President and a
director of DeWaal,  Keeler & Co., a Utah professional  corporation of certified
public  accountants,  from 1975,  when Mr.  deWaal  co-founded  the firm,  until
November 1999,  when the firm was purchased by Century  Business  Services.  Mr.
deWaal has been a licensed  certified  public  accountant since 1967. Mr. deWaal
also  currently  serves  as a member  of the Board of  Directors  of the  Hansen
Planetarium, a non-profit organization.

         Samuel C. Freitag, 42, has been a director of the Company since October
30, 1997.  Mr.  Freitag is currently the Senior  Managing  Director of George K.
Baum Merchant Banc,  L.L.C. , a position he has held since early 1997. From 1993
until early 1997, Mr. Freitag was Vice Chairman, Director of Investment Banking,
and a member of the Management Committee of George K. Baum & Company.  From 1986
until  1993,  Mr.  Freitag  was  employed  by George K. Baum & Company as a Vice
President in the Corporate  Finance  Department.  From 1979 to 1986, Mr. Freitag
was employed by  Continental  Illinois  Corporation.  Mr.  Freitag has extensive
experience   in  public   offerings  of  equity;   mergers,   acquisitions   and
divestitures;  private  placements of debt and equity;  leveraged  buyouts;  and
providing  strategic advisory services.  Mr. Freitag received a B.A. degree with
majors in Economics  and Business  Administration  from Coe College where he was
named a George Baker Scholar. Mr. Freitag also has an M.B.A. from the University
of Iowa.

         Randolph K. Rolf,  58, has been a director  of the  Company  since June
1995.  Until his  retirement  in March 1999,  Mr. Rolf served as Chairman of the
Board,  President and Chief Executive  Officer of Unitog Company  ("Unitog"),  a


                                       4
<PAGE>

public  company  based in Kansas City,  Missouri  which  manufactured,  sold and
rented industrial uniforms.  (Unitog was acquired by Cintas Corporation in March
1999.) Mr.  Rolf  served as Chairman of the Board of Unitog from May 1991 and as
President and Chief Executive Officer from May 1988 until March 1999.

         JoAnn W. Wagner,  60, has been Chief  Executive  Officer of the Company
since October 1998.  Ms. Wagner has served as Chairman of the Board of Directors
of the Company  since  February  1998.  Additionally,  Ms.  Wagner was appointed
President  of  the  Company  in  March  1999.  From  September  1997  until  her
appointment  as Chief  Executive  Officer,  Ms. Wagner served as Executive  Vice
President of Corporate  Development.  From August 1997 until her  appointment as
Chairman, Ms. Wagner served as Vice Chairman of the Board. Ms. Wagner has been a
director of the Company since July 1995. From July 1995 through August 1997, Ms.
Wagner  was an  independent  consultant  to  the  temporary  staffing  industry,
including  the Company.  From January  1994  through July 1995,  Ms.  Wagner was
engaged  as  an  independent  consultant  to  Interim  Services  Inc.  ("Interim
Services").  From January 1991 until January 1994, Ms. Wagner served as the Vice
President of Market  Development for Interim Services.  From November 1987 until
January  1991,  Ms.  Wagner  served as the  President  and a director of Interim
Systems  Corporation,  a  publicly-traded  corporation  engaged in the temporary
staffing  business,  which was acquired by H&R Block,  Inc. in 1991.  Ms. Wagner
served as President of ASA, formerly NATSS, from 1991 to 1992.

Committees, Meetings and Reports

         The Board of Directors has standing Audit and Compensation  Committees.
The  members of the Audit  Committee  are Stanley R.  deWaal  (Chairperson),  R.
Thayne Robson and Samuel C. Freitag.  The members of the Compensation  Committee
are Randolph K. Rolf (Chairperson), R. Thayne Robson and Samuel C. Freitag.

         The Audit  Committee  met four times during the 1999 fiscal  year.  The
functions of the Audit  Committee  are: (i) to review and approve the  selection
of, and all services performed by, the Company's independent  auditors;  (ii) to
review the Company's  internal  controls;  and (iii) to review and report to the
Board of  Directors  with respect to the scope of audit  procedures,  accounting
practices and internal  accounting and financial  controls of the Company.  Each
member of the Audit  Committee is  independent  from  management of the Company.
Since July 1998, the Audit Committee's functions have been governed by a charter
adopted by the Company's  board of  directors.  The Audit  Committee  charter is
currently  under review to ensure that it conforms  with the  recently-developed
regulations of the Securities and Exchange Commission and Nasdaq(R).

         The Compensation  Committee met four times during the 1999 fiscal year.
The  Compensation  Committee  has  oversight  responsibility  for all  executive
compensation  and benefit programs of the Company.  The  Compensation  Committee
reviews and approves all executive  compensation and benefit plans.  Each member



                                       5
<PAGE>

of the Compensation  Committee is independent from management.  The Compensation
Committee's  functions are governed by a charter  adopted by the Company's board
of directors.

         During the 1999  fiscal  year,  there were seven  meetings  held by the
Board of Directors.  No director  attended fewer than 75% of the total number of
meetings  of the Board of  Directors  and of the  committees  on which he or she
served.

Director Compensation

         During 1999,  each  non-employee  member of the Board of Directors  was
paid  a fee of  $3,000  for  each  board  meeting  attended.  Additionally  each
non-employee  member was paid a fee of $500 for each committee meeting attended.
All directors are reimbursed for expenses in connection with attendance at board
and committee meetings.  Prior to 1999, each non-employee member of the Board of
Directors was paid a fee of $1,000 for each board meeting attended. There was no
fee paid for attendance at a committee meeting.

         The Company entered into a one-year consulting  agreement with JoAnn W.
Wagner,  commencing July 1, 1995. Pursuant to the agreement, Ms. Wagner assisted
and advised the Company with respect to  identifying  and  evaluating  potential
acquisitions for the Company and negotiating the terms of such acquisitions. Ms.
Wagner's  compensation  under the agreement was $3,500 per month, which included
the $1,000 per board meeting fee  otherwise  payable to Ms. Wagner as a director
of the Company. At the conclusion of the initial one-year term of the agreement,
the Company and Ms. Wagner agreed to extend the agreement, on the same terms and
conditions,  provided that the agreement could have been be terminated by either
party upon 30 days written notice. The consulting  agreement with Ms. Wagner was
cancelled  effective  August 4, 1997 by mutual consent when Ms. Wagner became an
employee of the Company.

         Howard W. Scott  resigned  as an employee  and  director of the Company
effective March 25, 1999. In connection therewith and in accordance with certain
provisions  of the  employment  agreement  in  effect at such  resignation,  the
Company  agreed to continue to pay Mr. Scott his  annualized  salary of $220,000
until the Annual Meeting.

         Directors  of the  Company  are also  eligible  to  participate  in the
Company's May 1995 Incentive Stock Option Plan (the "Incentive Plan").  Pursuant
to the terms of the Incentive  Plan,  the Company issued 5,000  incentive  stock
options to each  non-employee  director on the  effective  date of the Company's
initial  public  offering.  JoAnn W.  Wagner and Samuel C.  Freitag,  who became
directors subsequent to the Company's initial public offering,  were also issued
5,000  incentive  stock options on the date they were elected as directors.  The
options,  which become exercisable in five equal  installments  beginning on the
date of  grant  (e.g.,  20%  became  exercisable  on the  date of  grant  and an
additional 20% become  exercisable on each of the next four anniversaries of the
date of grant,  etc.), are exercisable at a price equal to the fair market value
of a share of Common Stock on the date of grant. Pursuant to the Incentive Plan,
on the date of each annual  meeting of the  Company's  shareholders  the Company



                                       6
<PAGE>

will issue to each  non-employee  director an additional  1,000  incentive stock
options.  Accordingly,  on May 19, 1999,  the date of the Company's  1999 annual
meeting of shareholders,  the Company issued to each non-employee director 1,000
incentive  stock  options  under  the  Incentive  Plan.  The  options  issued in
connection with the 1999 annual meeting of shareholders  were fully  exercisable
upon the date of grant at an exercise  price equal to the fair market value of a
share of Common  Stock on the date of grant.  Additionally,  the Company  issued
2,500 options on December 20, 1999 to each non-employee director.  Such options,
which become  exercisable  in five equal  installments  beginning on the date of
grant (e.g.,  20% became  exercisable on the date of grant and an additional 20%
become  exercisable on each of the next four anniversaries of the date of grant,
etc.),  are  exercisable at a price equal to the fair market value of a share of
Common Stock on the date of grant.

                               EXECUTIVE OFFICERS

         In  addition  to Ms.  Wagner and  Messrs.  Sansom  and  Tripp,  certain
information is furnished with respect to the following executive officers of the
Company:

         W. B. Collings,  60,  currently  serves the Company as Vice  President,
Treasurer and Assistant Secretary. Mr. Collings was appointed Treasurer in April
1998.  Mr.  Collings was  appointed  as Vice  President on February 27, 1998 and
Assistant  Secretary in April 1995.  He joined the Company as the  Controller in
May 1993, a position he held until April 1998.  From March 1991 to May 1993, Mr.
Collings was self-employed as an accountant. From October 1978 until March 1991,
Mr. Collings served as the Chief Financial  Officer of Information  Now, Inc., a
Utah  corporation  engaged in developing,  installing  and  supporting  computer
software.  Mr. Collings obtained a B.S. degree in Business  Administration  from
Brigham Young University in 1961, and thereafter  completed two additional years
of graduate study in accounting.

         Dennis N. Emery,  49, was appointed as Senior Vice President of Finance
and  Controller of the Company in December 1999. Mr. Emery joined the Company in
April 1998 as Vice President and  Controller.  From October 1988 until he joined
the Company, Mr. Emery was employed as the Controller of Mountaineer Gas Company
in Charleston,  West  Virginia.  Prior to his employment  with  Mountaineer  Gas
Company,  Mr. Emery was employed by Arthur  Andersen  LLP as  Controller  of its
Washington  D.C.  office.  Mr. Emery holds a B.S.  Degree in Accounting from the
University of Utah.

         John K. Morrison, 37, was appointed as Vice President of the Company on
March 25, 1999.  Mr.  Morrison has served as Corporate  Secretary of the Company
since April 1995. Mr.  Morrison was employed as General Counsel in January 1995.
Prior to joining the Company in January  1995,  Mr.  Morrison was employed as an
attorney for the Anti-Discrimination  Division of the Utah Industrial Commission



                                       7
<PAGE>

from July 1993  through  December  1994.  From  October  1991 to July 1993,  Mr.
Morrison was engaged in the private practice of law in Salt Lake City, Utah. Mr.
Morrison  obtained his Juris Doctor degree in 1991 from the  University of Utah.
He  obtained a B.A.  in  Political  Science  and a B.S.  in  Economics  from the
University of Utah in 1987.

         John E.  Schaffer,  37, was  appointed as Senior Vice  President of the
Company on March 25, 1999. On March 25, 1999, he was also appointed as President
of  the  Company's  information  technology  subsidiary,  Inteliant  Corporation
("Inteliant"). From October 1997 through March 1999, Mr. Schaffer served as Vice
President,  Systems  Integration and Outsourcing,  of the Company's  information
technology  operations and was responsible  for the  coordination of the systems
integration  and  information  technology  outsourcing  services  offered by the
Company.  Mr. Schaffer was the owner and president of JesCo Technical  Services,
Inc.  from 1992 until it was acquired by the Company in October  1997.  Prior to
1992,  Mr.  Schaffer  was employed in the  software  development  industry in IT
operations,  release  management and customer support  management.  Mr. Schaffer
received a B.S. degree in Business Economics from Williamette University.

         Brad L.  Stewart,  42, joined the Company in December 1999 as Executive
Vice  President and Chief  Financial  Officer.  From October 1998 until December
1999,  Mr. Stewart was the acting Chief  Financial  Officer of The Murdock Group
("Murdock"),  an employment  agency business in Salt Lake City,  Utah.  While at
Murdock, he assisted in the formation of an affiliated company, myjobsearch.com,
a Web-based job search  company.  From 1995 through 1998,  Mr. Stewart served as
chief operating  officer of Marker  International,  Inc.  ("Marker"),  Salt Lake
City, Utah, a manufacturer of ski and snowboard equipment, and outerwear,  where
he  was  responsible  for  eleven  subsidiaries   located  in  Germany,   Japan,
Switzerland,  Canada, and the United States. From 1991 through 1995, Mr. Stewart
was Marker's Chief Financial  Officer.  Prior to working for Marker, Mr. Stewart
was employed for more than seven years by Arthur  Andersen,  LLP as a manager in
its Phoenix,  Arizona and Atlanta,  Georgia  offices.  Mr. Stewart has a B.S. in
Accounting  from Brigham Young  University.  Mr.  Stewart is a Certified  Public
Accountant  and  a  member  of  the  American   Institute  of  Certified  Public
Accountants and the Arizona Society of Certified Public Accountants.

EXECUTIVE COMPENSATION

         The  compensation  of JoAnn W. Wagner,  the Company's  Chief  Executive
Officer during the 1999 fiscal year, the other executive officers of the Company
whose total cash  compensation  for the 1999 fiscal year  exceeded  $100,000 and
certain former executive officers or key employees of the Company (collectively,
the  "Named  Officers")  is shown on the  following  pages in three  tables  and
discussed in a report from the Compensation Committee of the Board of Directors.




                                       8
<PAGE>




Summary Compensation Table

         The following table sets forth,  for the three most recent fiscal years
of the Company, the compensation paid to the Named Officers:
<TABLE>
<CAPTION>

                                                                                 Long Term
                                                                                Compensation
                                             Annual Compensation                   Awards
                                             -------------------                   ------
                                                                   Other
                                 Fiscal                            Annual                          All Other
  Name and Position               Year      Salary      Bonus    Compensation      Options        Compensation
  -----------------               ----      ------      -----      -------         -------        ------------
<S>                               <C>      <C>        <C>         <C>               <C>              <C>
  JoAnn W. Wagner (1)             1999     $279,141   $  --       $   --            50,000           $ 1,980
       Chairman of the            1998      204,708      --           --            50,000               576
       Board, Chief Executive     1997       53,848    26,924       24,500          19,000              --
       Officer and President

  John E. Schaffer (2)            1999     230,000       --           --            40,000               238
       Senior Vice President      1998     200,000       --           --            20,000              --
       President Inteliant        1997      50,000       --           --            10,000              --

  Richard J. Tripp (3)            1999     157,608       --           --             7,500             4,139
       Senior Vice President      1998     150,000     31,868         --            10,000             3,720
                                  1997     150,000     37,878         --              --               3,488

  Dennis N. Emery (4)             1999      93,434     20,000         --            20,000            10,090
     Senior Vice President        1998      69,934       --           --            12,500               141
          Controller              1997        --         --           --              --                --

  Gary B. Crook (5)               1999     174,500       --           --              --                 224
       Executive Vice             1998     163,942       --           --            30,000               338
       President,                 1997     119,610     36,301         --              --                --
       Chief Financial Officer

  Michael A. Jones (6)            1999     218,536       --           --            52,250               282
       Executive Vice             1998     125,000       --           --             5,000               252
       President                  1997      20,833       --           --            10,000              --
       President Commercial
       Division
</TABLE>

  -----------------------------
(1) Ms. Wagner was appointed Chief  Executive  Officer of the Company on October
29, 1998.  Bonus amount  reflects  bonus paid to Ms. Wagner in February 1998 for
the 1997 fiscal year. Amounts listed under "Other Annual  Compensation"  reflect
amounts  paid to Ms.  Wagner  for  consulting  services  rendered  prior  to her
employment by the Company. Amounts listed under "All Other Compensation" reflect
life insurance premiums paid by the Company for insurance in excess of $50,000.

(2) Mr.  Schaffer was employed by the Company in October 1997 in connection with
the Company's acquisition of JesCo Technical Services, Inc. Compensation amounts
for  fiscal  1997  reflect  compensation  paid after the  effective  date of the
acquisition.   Amounts  listed  under  "All  Other  Compensation"  reflect  life
insurance premiums paid by the Company for insurance in excess of $50,000.

(3) Bonus  amounts  reflect  bonus  payments of $31,868 and $37,878  paid to Mr.
Tripp in February  1999 and  February  1998 for the 1998 and 1997 fiscal  years,
respectively.  Amounts  listed  under  "All  Other  Compensation"  include  life
insurance  premiums  paid by the Company for  insurance in excess of $50,000 and
other insurance premiums made in each year listed.

(4) Mr.  Emery was employed by the Company in April 1998.  Compensation  amounts
for 1998 reflect  compensation  paid after Mr.  Emery's date of hire.  The Bonus
amount  reflects a bonus  payment of $20,000 paid to Mr. Emery in March 2000 for
the 1999 fiscal year. Amounts listed under "All Other Compensation" reflect life
insurance  premiums paid by the Company in each year listed,  as well as $10,000
paid in fiscal 1999 related to Mr. Emery's relocation upon accepting  employment
with the Company.

(5) Mr.  Crook's  compensation  reflects a performance  bonus of $36,301 paid in
February  1998 for  fiscal  year  1997.  The  amount  listed  under  "All  Other
Compensation" reflects life insurance premiums paid by the Company for insurance
in excess of $50,000.  Mr. Crook resigned as an officer of the Company effective
December 17, 1999 and as an employee of the Company effective January 31, 2000.


                                       9
<PAGE>


(6) Mr. Jones was employed by the Company in October 1997 in connection with the
Company's  acquisition of the Century Group.  Compensation  amounts for the 1997
fiscal  year  represent  compensation  paid  after  the  effective  date  of the
acquisition.  The amount  listed under "All Other  Compensation"  reflects  life
insurance  premiums  paid by the  Company  for  insurance  in excess of $50,000.
Effective  July 31, 1999,  Mr. Jones  resigned as an officer and employee of the
Company. He resigned as a director of the Company effective February 7, 2000.

Option Grants in Last Fiscal Year

         The  following  table  sets  forth the  grants of  options  made by the
Company  during the 1999  fiscal  year to the Named  Officers.  As of January 2,
2000,  the Company had not granted any stock  appreciation  rights.  All options
granted,  except  as  noted,  are  incentive  stock  options  granted  under the
Incentive Plan.
<TABLE>
<CAPTION>

                                         Percent of                                       Potential Realizable Value at
                                       Total Options                                      Assumed Annual Rates of Stock
                                         Granted to                                       Price Appreciation for Option
                            Options     Employees in   Exercise or     Expiration               Term (in Dollars)
          Name              Granted     Fiscal Year     Base Price        Date                   5%              10%
          ----              -------     -----------     ----------     ----------         -----------------------------
<S>                         <C>             <C>         <C>              <C>                   <C>            <C>
JoAnn W. Wagner             20,000          4.4%        $7.125           01/04/09              $89,700        $227,100
                            30,000          6.7          4.375           12/20/09               82,650         209,250

John E. Schaffer            40,000          8.9          8.000           03/25/09              201,200         510,000

Richard J. Tripp             7,500          1.7          4.375           12/20/09               20,663          97,313

Dennis N. Emery             20,000          4.4          4.375           12/20/09               55,100         139,500

Michael A. Jones(1)         40,000          8.9          8.250           02/17/09              207,600         526,000
                            10,000          2.2          8.000           03/25/09               50,300         127,500
                             2,500          0.6          4.375           12/20/04                  603           1,338
</TABLE>
- --------------------------

(1) The option grants to Michael A. Jones of 40,000  options and 10,000  options
were incentive  stock  options.  All of these options have been  forfeited,  the
unvested  portion  forfeited at the time of his resignation as an employee,  the
balance  forfeited  90 days  thereafter.  The option  grant of 2,500 shares were
non-qualified options.  2,000 of these options have been forfeited.  The balance
remain  exercisable for a period of one year following Mr. Jones' resignation as
a director, to wit: until February 8, 2001.

Aggregated  Option  Exercises  in Last  Fiscal Year and Fiscal  Year-end  Option
Values

         The  following  table sets forth the number of  unexercised  options to
acquire  shares of Common Stock held on January 2, 2000 and the aggregate  value
of such options held by the Named Officers.  The Named Officers did not exercise
options to acquire  shares of Common Stock  during the 1999 fiscal  year.  As of
January 2, 2000,  the Company had not granted any stock  appreciation  rights to
any of the Named Officers.


                                       10
<PAGE>

<TABLE>
<CAPTION>

                                  Number of                                   Value of Unexercised
                             Unexercised Options                             In-the Money Options at
                             at January 2, 2000                               at January 2, 2000 (1)
                          ---------------------------                     ---------------------------
           Name          Exercisable      Unexercisable              Exercisable               Unexercisable
           ----          -----------      -------------              -----------               -------------

<S>                        <C>               <C>                       <C>                       <C>
JoAnn W. Wagner            53,160            76,840                    $.00                      $.00
John E. Schaffer           26,800            43,200                     .00                       .00
Richard J. Tripp           29,100            18,400                     .00                       .00
Dennis N. Emery             8,500            24,000                     .00                       .00
Gary B. Crook              29,400            25,600                     .00                       .00
Michael A. Jones              500             2,000                     .00                       .00
</TABLE>

- ---------------------
(1)  Reflects  the  difference  between the  exercise  price of the  unexercised
options and the market value of shares of Common  Stock on January 2, 2000.  The
last transaction of the Common Stock on December 31, 1999, the last trading date
of the Company's fiscal year, as reported by Nasdaq(R), was $4.375 per share.

Employment Agreements

         The Company  entered into an  employment  agreement  with Ms. Wagner on
August 4, 1997 with an annualized  salary of $140,000.  Ms.  Wagner's salary was
based on working  two-thirds  time. On February 27, 1998,  Ms.  Wagner's  annual
salary was adjusted to $220,000 to reflect full-time employment with the Company
and  an  increase  in  compensation.  Effective  April  1,  1999,  Ms.  Wagner's
employment  agreement  was amended to increase  her annual  salary to  $300,000.
Effective  April 1, 2000, Ms.  Wagner's annual salary was increased to $350,000.
The term of Ms.  Wagner's  agreement  expires on December 31, 2003.  The term is
automatically  renewable for successive one-year terms unless six months advance
notice is given by either Ms.  Wagner or the  Company of an intent not to renew.
The agreement  provides that Ms. Wagner may be terminated  for cause without any
severance  or other  payments  except  for the salary  and  compensation  earned
through the date of such termination.  If Ms. Wagner is terminated without cause
then the Agreement provides that she will be paid two years of annual salary. If
Wagner  is  terminated  due to a change in  control,  she will be paid an amount
equal to the greater of two years of annual salary or the remainder of the term,
but in no event more than an amount  which would  trigger  the Golden  Parachute
Provisions of Internal Revenue Code Section 280G(d).

         In  connection  with  the  Company's  acquisition  of  JesCo  Technical
Services,  Inc. on October 1, 1997, Mr. Schaffer  became employed  pursuant to a
written  employment  agreement  with  Inteliant  with an  annualized  salary  of
$200,000.  The  compensation  amounts  reported for Mr.  Schaffer in the Summary
Compensation  Table set forth above for fiscal year 1997 represent  compensation
paid  after  the  effective  date of the  acquisition.  In  connection  with Mr.
Schaffer's  appointment as President of Inteliant,  his employment agreement was
amended  effective April 1, 1999 to increase his annualized  salary to $240,000.
Effective January 1, 2000, the employment  agreement was amended to provide that
the term will expire on December 31, 2001. The employment agreement provides for



                                       11
<PAGE>

the  payment  of one  year's  salary in the event of a change in  control  which
results in the termination of Mr.  Schaffer's  employment  with  Inteliant.  The
Agreement also provides that if Mr.  Schaffer is terminated  without cause prior
to the end of the term that he would be paid for the remainder of the term,  but
in no event more than one year's  salary or less than six  months'  salary.  Mr.
Schaffer will also be granted  398,000 options for Inteliant  Corporation  stock
under the Inteliant Option Plan (See Compensation Committee Report, beginning on
page 14). The Company and Mr. Schaffer's have preliminarily agreed to cancel all
options held by Mr. Schaffer under the Incentive Plan.

         The Company  entered into an employment  agreement with Mr. Tripp,  the
term of which commenced on January 1, 1995 and expired on the third  anniversary
thereof.  The employment agreement between the Company and Mr. Tripp was amended
to  extend  the term for  periods  of one  additional  year.  The  agreement  is
renewable  for  successive  one-year  periods  upon the  mutual  consent  of the
parties. Effective April 1, 2000, the minimum annual salary payable to Mr. Tripp
is $168,000.  Effective December 20, 1999, Mr. Tripp's employment  agreement was
amended  to provide  that he would be paid one  year's  salary in the event of a
change in control.

         The Company does not have an  employment  agreement for a definite term
with Mr. Emery.  Mr. Emery's current annual salary is $140,000.  In the event he
is terminated due to a change in control, he will be paid one year's salary.

         In connection  with the Company's  acquisition  of the Century Group on
October 27, 1997,  Mr. Jones became  employed  pursuant to a written  employment
agreement  with an  annualized  salary of  $125,000.  The  compensation  amounts
reported  for Mr.  Jones in the Summary  Compensation  Table set forth above for
fiscal year 1997  represent  compensation  paid after the effective  date of the
acquisition.  In  connection  with Mr.  Jones'  appointment  as President of the
Company's commercial  division,  his employment agreement was amended to provide
an  annualized  salary of  $225,000  and  other  compensation  of  approximately
$25,000.  The  term of the  agreement  was to  terminate  at the end of the 1999
fiscal  year,  unless the parties  agreed to an  extension  prior to November 1,
1999.  Mr. Jones  resigned as an officer and  employee of the Company  effective
July 3, 1999.  In  connection  therewith,  the  Company  agreed to pay Jones his
annual salary through the end of the original term, to wit: through December 31,
1999.

         Messrs.  Sansom  and  Stewart  were  employed  pursuant  to  employment
agreements  executed in December 1999.  Each agreement is for a term expiring on
December 31, 2000. Each agreement  automatically  renews for successive one-year
periods  unless  either the  employee or the Company  gives three  months  prior
notice of his or its intent not to renew. The agreements provide for the payment
of a minimum  annual  salary of $200,000  and  $180,000  for Messrs.  Sansom and
Stewart,  respectively. The agreements provide for certain severance payments in
the event the employee is terminated  without cause or if the Company determines
not to renew the agreement for an additional  term. The agreements  also provide
for the payment of one year's annual salary in the event of a change in control.

         The employment  agreements  described above terminate upon the death or
disability of the officer or employee or  termination  of the  employment of the
officer or employee for cause.  The  agreements  also  contain  covenants of the
officers or employees that,  during the term of their  employment and continuing



                                       12
<PAGE>

for a specified period after the termination of their employment for any reason,
with or without  cause,  they will not compete  with the Company nor disclose or
make use of confidential  information of the Company. The officers and employees
are also subject to the confidentiality and limited non-solicitation  agreements
executed by the Company's regular employees.

         The Company has entered  agreements  to pay one year's  salary to other
executive officers,  who are otherwise employed on an at-will basis, if there is
a change in control.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a)  of the  Exchange  Act of 1934  requires  the  Company's
executive  officers  and  directors to file  initial  reports of  ownership  and
reports of changes in ownership with the Securities and Exchange Commission (the
"SEC").  Executive  officers and  directors are required by SEC  regulations  to
furnish the Company  with  copies of all  Section  16(a) forms they file.  Based
solely on a review of the  copies of such forms  furnished  to the  Company  and
written representations from the Company's executive officers and directors, the
Company believes that one individual was late in filing a total of three reports
required  by  Section  16(a).  The late  filings  consisted  of Forms 4 filed by
Randolph  K.  Rolf,  a director  of the  Company,  for the months of  September,
October and November 1999.




                                       13
<PAGE>




         Notwithstanding  anything  to  the  contrary  set  forth  in any of the
Company's previous filings under the Securities Act of 1933, as amended,  or the
Securities Exchange Act of 1934, as amended,  that incorporate by reference,  in
whole or in part, subsequent filings including,  without limitation,  this Proxy
Statement,   the  following  Report  of  the  Compensation   Committee  and  the
Performance  Graph  set forth on page 19 hereof  shall  not be  incorporated  by
reference in any such filings.

COMPENSATION COMMITTEE REPORT

         General.  The Company's executive  compensation program is administered
by the Compensation Committee of the Board of Directors (the "Committee"), which
is responsible for establishing the policies and amounts of compensation for the
Company's  executive  officers.  The  Committee,  composed of three  independent
directors,  Randolph  K. Rolf,  R.  Thayne  Robson and  Samuel C.  Freitag,  has
oversight  responsibility  for  executive  compensation  and  executive  benefit
programs of the Company, including the Incentive Plan.

         The Committee has responsibility  for all compensation  matters for the
Company's  Chairman,  President  and  Chief  Executive  Officer  and  the  other
executive  officers  of  the  Company  (the  "Key  Executives").  The  Committee
determines the amount of non-cash compensation under the Incentive Plan, as well
as any cash bonuses paid to the Key Executives.

         In determining the amount and composition of executive compensation for
the Key Executives and administering the Incentive Plan, the Committee is guided
by  the  following   fundamental   objectives:   (i)  attracting  and  retaining
outstanding  executive  officers;  (ii)  facilitating  the  acquisition  by  Key
Executives of options to acquire shares of Common Stock; and (iii) ensuring that
a substantial portion of Key Executives' compensation is variable and is tied to
quantifiable measures of the Company's performance.

         The Committee's application of these principles is discussed in greater
detail below.

         Key  Executive  Compensation.  Since the  formation of the Committee in
1995, Key Executive  compensation  has consisted of annual salaries  established
pursuant to employment  agreements,  as described above, executed by the Company
and the Key Executives,  and additional compensation in the form of cash bonuses
and  stock  options  as the  Committee,  in its  discretion,  awards  to the Key
Executives.  Pursuant to employment  agreements entered into between the Company
and the Key  Executives,  the annual  salaries of the Key  Executives  have been
fixed at amounts that were deemed  competitive  for executives  with  comparable
ability and  experience,  taking into account  existing  salaries and employment
agreements  with respect to  executives  and  companies  comparable  in size and
complexity to the Company.  The Committee  through the Company has engaged third
party compensation  experts to provide competitive salary and other compensation
data.  Except for Mr.  Emery and another Key  Executive,  fiscal  year-end  cash
performance  bonuses  were not  awarded to the Key  Executives  in 2000 for 1999
performance  because the Company did not meet the  criteria  established  by the
Committee for bonus payments.


                                       14
<PAGE>


         CEO  Compensation.  JoAnn W.  Wagner has served as the Chief  Executive
Officer since  October 29, 1998.  Ms. Wagner has served as Chairman of the Board
since  February 27, 1998 and was  previously  Vice Chairman and  Executive  Vice
President.  Ms. Wagner's  compensation is determined  pursuant to the principles
described  above and by the terms of her  employment  agreement.  The  Committee
believes Ms. Wagner's  compensation fairly and accurately  recognizes her vision
and  leadership  in  integrating  the  Company's  acquisitions,  overseeing  the
transition of leadership of the Company and implementing the Company's  business
strategy.

         Cash Bonus Awards. Since November 1996, the Committee has had in effect
bonus plans based on the percentage  increase of earnings per share on an annual
basis and the internal growth over an annual or longer period. The Committee has
reviewed the plans annually to determine whether the plans remain appropriate in
terms of the bonus targets as a percentage of salary for each Key Executive, the
targeted performance and the percentage weight given to each target.

         In February 1999, the Committee  adopted the 1999 bonus plan (the "1999
Plan") to be effective for the 1999 fiscal year. The 1999 Plan provided that the
Chief  Executive  Officer  would be paid an amount equal to 50% of her salary if
all of the targets  established by the Committee  were achieved.  If the targets
were exceeded, the Chief Executive Officer could have received up to 100% of her
salary as a bonus based on the Company's  performance.  The other Key Executives
were also subject to the 1999 Plan, but with varying target and cap  percentages
of salary.  The Committee  established  three targets  related to internal sales
growth exclusive of acquisitions, operating income growth and earnings per share
growth.

         Key Executives with direct operational  responsibility,  i.e. Thomas K.
Sansom (not  eligible  for the 1999 Plan) John E.  Schaffer and Richard J. Tripp
(the  "Operational  Key  Executives")  were subject to a modified version of the
1999 Plan based,  on the  performance of the operating  units for which they had
responsibility.

         The Company did not achieve the minimum objectives necessary to pay any
bonus to the Key Executives and Operational Key Executives  under the 1999 Plan.
The Committee  determined,  however,  to pay a discretionary  bonus to Mr. Emery
based  on  his  exceptional  individual  performance  in  1999,  primarily  with
Inteliant.  One other Key  Executive  was paid a bonus based on meeting  certain
criteria defined by management and which was approved by the Committee.

         In March  2000,  the  Committee  adopted the 2000 bonus plan (the "2000
Plan").  The 2000 Plan  maintains many of the key concepts of the 1999 Plan, but
reflects  the  determination  of the  Committee  to adjust the  operation of the
Company's bonus plan in order to achieve the fundamental  objectives established
by the Committee. The 2000 Plan has a specific individual performance component.
The  operating  income  component has been removed for the Key  Executives,  but



                                       15
<PAGE>

still exists for the Operational Key Executive.  The 2000 Plan provides that the
Chief Executive Officer will be paid an amount equal to 60% of her salary if all
of the targets  established  by the Committee  are achieved.  If the targets are
exceeded,  the Chief Executive Officer could receive up to 110% of her salary as
a bonus based on the Company's  and her  individual  performance.  The other Key
Executives  are also  subject to the 2000 Plan,  but with  varying  targets  and
percentages of salary caps.

         The 2000  Plan  provides  that 20% of the  individual  Key  Executive's
target  bonus can be paid to the Key  Executive  based on his or her  individual
performance.  While  the  Committee  has the  authority  to issue  discretionary
bonuses based on individual  performance,  it determined to  specifically  set a
target based on the Company's annual review of each Key Executive's performance.
This is to  provide  incentive  to Key  Executives  to excel,  even if the other
targets become unattainable.  The 2000 Plan further provides that 20% and 60% of
the target  bonus will be paid if the  internal  growth and  earnings  per share
growth targets are met,  respectively.  The  Operational  Key  Executive's  plan
differs in that internal growth is based only on the Operational Key Executive's
business unit, and operating income is used in lieu of earnings per share.  Each
operating unit has a different  target based on the  expectations  of such unit.
The 2000 Plan target for the Key Executives  will be achieved if the Operational
Key Executives achieve the targets set for their individual units.

         The  purpose  of  the  2000  Plan  is to  create  realistic  measurable
performance  targets.  The Committee intends to set new performance targets each
fiscal year, but to leave the basic formula in place.

         Incentive Plan. The Company  believes it is essential for all executive
officers of the  Company to receive  stock  options  under the  Incentive  Plan,
thereby  aligning the long-term  interests of the Company's  executive  officers
with those of the Company's shareholders. The Company adopted the Incentive Plan
in 1995, charging the Committee with  responsibility for its administration.  In
1999, the Committee granted options  representing 265,000 shares of Common Stock
to Key Executives (the amount  represents option grants to persons who currently
are Key  Executives  or were Key  Executives  at the time of the  grant).  These
options  vest over a five-year  period and expire ten years from the grant date.
If an executive officer's employment  terminates prior to the applicable vesting
date, the officer generally  forfeits all options that have not yet vested.  The
Committee  believes  that the grant of these  options to  executive  officers is
highly  desirable,  because  it  motivates  these  officers  to  continue  their
employment with the Company and creates strong incentives to maximize the growth
and  profitability  of the Company.  As of January 2, 2000, Key Executives  held
options to purchase  an  aggregate  of 410,000  shares of Common  Stock  granted
pursuant  to the  Incentive  Plan  since  its  inception  in  1995  (the  amount
represents  options held by persons who currently are Key Executives or were Key
Executives as of January 2, 2000).


                                       16
<PAGE>


         Inteliant  Plan. In an effort to remain  competitive and to attract and
retain the  information  technology  employees  needed to achieve the  Inteliant
business plan, the Company,  as sole  shareholder,  approved the adoption of the
Inteliant  Corporation 2000 Stock Option Plan (the "Inteliant Option Plan"), for
the  benefit  of  Inteliant's  employees,  officers  and  directors.  The  Plan,
administered by Inteliant's board of directors,  allows for the grant of options
to  purchase a maximum  of  10,000,000  shares of  Inteliant  common  stock (the
Company owns all 30,000,000 shares of Inteliant common stock that are issued and
outstanding).  The number of options to be granted, the vesting schedule of such
grants and other  conditions of each grant are established by Inteliant's  board
of  directors.  The grants will be issued at the fair market value as determined
in good faith by the Inteliant  board of directors.  The Company and Inteliant's
board of directors  have engaged an  independent  third party  valuation firm to
determine  the fair market  value of  Inteliant  for  purposes of the  Inteliant
Option Plan.

         The Committee has approved the issuance of 398,000 Inteliant options to
Mr. Schaffer.  The Company and Mr. Schaffer have preliminarily  agreed to cancel
the Company  options held by Mr.  Schaffer under the Incentive  Plan.  Other Key
Executives  could be eligible for grants under the  Inteliant  Option Plan,  but
none have been approved for grant.

         Other Compensation Plans. The Company has a number of other broad-based
employee benefit plans in which the Key Executives participate on the same terms
as other Company employees meeting the eligibility requirements,  subject to any
legal  limitations on the amounts that may be contributed to or benefits payable
under the plans. These include:

i.       The Company's  cafeteria plan  administered  pursuant to Section 125 of
         the Internal Revenue Code of 1996, as amended (the "Code");

ii.      The  Company's  401(k)  plan,  pursuant  to  which  the  Company  makes
         discretionary   matching   contributions.   Key  Executives  and  other
         employees  employed  by the  Company  who are  determined  to be highly
         compensated for purposes of the Code are not entitled to participate in
         the  Company's  401(k)  plan.  Effective  January 1,  2000,  the highly
         compensated  employees of Inteliant,  including Key Executives employed
         by  Inteliant,  became  able to  participate  in the 401(k)  plan.  The
         Company has  received a favorable  determination  from the IRS treating
         Inteliant  as a separate  line of  business  for 401(k)  discrimination
         testing  purposes.  In March 2000, the Company matched one-third of the
         contributions  made by eligible  employees  during 1999.  The Company's
         match was capped at $2,000 per participant.

iii.     The  Company's   non-qualified   deferred  compensation  plan  for  Key
         Executives,  other  executive  officers and other key  employees of the
         Company.  Historically,  "highly  compensated"  employees have not been
         able to  effectively  participate  in the  Company's  401(k) plan.  The
         Company  maintains  the  deferred  compensation  plan to enable its Key
         Executives and other key employees to have an effective alternative for
         retirement  savings.  The Company may at its  discretion  make matching
         contributions to the plan. In March 2000, the Company matched one-third
         of the  contributions  made by  eligible  employees  during  1999.  The
         Company's match was capped at $2,000 per participant.


                                       17
<PAGE>


iv.      The Company's  non-qualified  employee  stock  purchase  plan. The plan
         permits  after-tax  payroll  deductions  to  purchase  shares of Common
         Stock.  The  Company  pays the  administrative  costs  and  commissions
         related to the plan.  Each  employee has a separate  brokerage  account
         which holds the shares.

         Executive Compensation Philosophy. The Committee believes the Company's
executive compensation program has enabled the Company to attract,  motivate and
retain senior management by providing competitive total compensation opportunity
based on performance.  Competitive base salaries that reflect each  individual's
level of  responsibility  and annual variable  performance-based  cash incentive
awards are important elements of the Company's cash compensation philosophy. The
Committee  also believes the grant of options under the Incentive  Plan not only
aligns  interests of the  executive  officers  with  shareholders  but creates a
competitive  advantage  for the  Company as well.  The  Committee  believes  the
Company's executive  compensation program strikes an appropriate balance between
short- and long-term performance objectives.

                                                  Respectfully submitted,

                                                  /s/Randolph K. Rolf, Chairman
                                                  -----------------------------
                                                  Randolph K. Rolf
                                                  Chairman

                                                  /s/R. Thayne Robson
                                                  -------------------
                                                  Thayne Robson

                                                  /s/Samuel C. Freitag
                                                  --------------------
                                                  Samual C. Freitag



                                       18
<PAGE>




PERFORMANCE GRAPH

         The following graph shows a comparison of cumulative shareholder return
for the Common  Stock for the period  beginning  June 28,  1995 (the date of the
Company's  initial  public  offering) and ending January 2, 2000, as well as the
cumulative  total return for the NASDAQ  Composite  Index and a Peer Group Index
for the same period.

         The Peer Group Index is a staffing  services  composite index comprised
of 14 publicly-traded  staffing companies and published by the Staffing Industry
Report, an industry trade publication.

         The  performance  graph  assumes  that $100 was  invested at the market
close on June 28,  1995 and that  dividends,  if any,  were  reinvested  for all
companies,  including  those on the  NASDAQ  Composite  Index and the Peer Group
Index.

         The stock price  performance  shown on this graph is not  indicative of
future price performance of the Common Stock.

(GRAPH OMITTED)
<TABLE>
<CAPTION>

             6/28/95  6/95  9/95  12/95  3/96  6/96  9/96  12/96  3/97  6/97  9/97  12/97

<S>            <C>    <C>    <C>   <C>    <C>   <C>   <C>   <C>    <C>   <C>   <C>    <C>
COMPANY        100     98    120   136    162   175   164   153    162   225   269    275
PEER GROUP     100     99    114   122    144   175   176   166    172   228   273    262
NASDAQ STOCK   100    101    114   115    120   130   135   142    134   158   185    173
MARKET (U.S.)


               3/98   6/98   9/98  12/98  3/99  6/99  9/99  1/2/00

COMPANY         385    255    213   105    111    76    85    64
PEER GROUP      327    326    238   262    214   226   216   280
NASDAQ STOCK    203    209    188   245    274   300   307   453

</TABLE>



                                       19
<PAGE>




PRINCIPAL HOLDERS OF VOTING SECURITIES

         The following  table sets forth  information  as of March 27, 2000 with
respect to the  beneficial  ownership  of shares of Common  Stock by each person
known by the  Company to be the  beneficial  owner of more than 5% of the Common
Stock, by each director, by each Named Officer and by all directors and officers
as a group. Unless noted otherwise, the Company believes each person named below
has sole voting and investment power with respect to the shares  indicated.  The
percentages  set forth below have been  computed  without  taking  into  account
treasury shares held by the Company and are based on 12,691,398 shares of Common
Stock outstanding as of March 27, 2000:

                                       Beneficial Ownership as of March 27, 2000
                                       -----------------------------------------
                                                                   Percentage
                                            Number of Shares        of Class
                                            ----------------        --------
Sandra E. Reinhold                          2,782,200(1)             21.92%
         P.O. Box 730
         Midway, UT  84049
Richard D. Reinhold                         2,782,200(1)             21.92%
         P.O. Box 730
         Midway, UT  84049
Reed F. Reinhold                            2,788,200(2)             21.97%
         1696 E. Torrey Pines Circle
         Draper, UT 84020
Neuberger Berman, LLC                       1,217,239(3)              9.59%
         605 Third Avenue
         New York, NY  10158-3698
Lord, Abbet & Co.                           1,076,947                 8.49%
         767 Fifth Avenue
         New York, NY 10153-0203
Brinson Partners, Inc.     (4)                997,953                 7.86%
         209 South LaSalle
         Chicago, IL  60604-1295
Fleet Boston Corporation                      726,860(5)              5.73%
         One Federal Street
         Boston, MA 02110
Dimensional Fund Advisors Inc.                713,600(6)              5.62%
         1299 Ocean Avenue, 11th Floor
         Santa Monica, CA 90401
JoAnn W. Wagner                                83,310(7)               *
Richard J. Tripp                               33,204(7)(8)            *
John E. Schaffer                               27,876(7)(8)            *
Randolph K. Rolf                               27,275(7)(9)            *
Samuel C. Freitag                              23,300(7)(10)           *
Stanley R. deWaal                              19,700(7)               *
R. Thayne Robson                               19,700(7)               *
Dennis N. Emery                                 8,500(7)               *
All officers and directors                    289,471(7)(8)           2.28%
as a group (12 persons)
- ----------
*  Less than one percent of outstanding shares


                                       20
<PAGE>


(1) Of the shares  reflected  as  beneficially  owned by Sandra E.  Reinhold and
Richard D. Reinhold,  1,353,600 shares are held of record by Sandra E. Reinhold,
1,348,600 shares are held of record by Richard D. Reinhold and 80,000 shares are
held of  record by  Reinhold  Limited,  a family  limited  partnership  of which
Richard D. Reinhold and Sandra E. Reinhold are general partners.

(2) Of the shares  reflected as  beneficially  owned by Reed F. Reinhold,  6,000
shares are held of record by Reed F.  Reinhold.  Pursuant to a power of attorney
dated  March 6, 1998,  Reed F.  Reinhold  shares  voting  power with  Richard D.
Reinhold and Sandra E. Reinhold to vote each of the shares described in note (1)
above.

(3) Based on the information provided to the Company, of the shares reflected as
beneficially  owned by Neuberger  Berman,  LLC,  789,400 shares are beneficially
owned by Neuberger  Berman  Genesis  Portfolio and the balance are  beneficially
owned  by  various  funds  of  which  Neuberger  Berman,  LLC is a  sub-advisor.
Neuberger Berman  Management Inc. is also deemed to be a beneficial owner of the
shares listed.

(4) Based upon  information  provided to the Company,  the Company believes that
Brinson Partners, Inc. is an indirect wholly-owned subsidiary of UBS AG, Zurich,
Switzerland.

(5) Based on  information  provided to the Company,  the Company  believes  that
Fleet  Boston  Corporation  has sole  voting  power  of  500,860  of the  shares
reflected as beneficially  owned. It has sole dispositive power over all 726,860
shares reflected.

(6) Based on  information  provided to the Company,  the Company  believes  that
Dimensional  Fund Advisors,  Inc.  possesses  voting or investment  power of the
shares reflected in its role as an investment advisor or manager.

(7) The share amounts  indicated  include  shares  subject to options  currently
exercisable  held by the following  persons in the following  amounts:  JoAnn W.
Wagner, 63,160 shares; Richard J. Tripp, 29,100 shares; John E. Schaffer, 26,800
shares;  Randolph K. Rolf,  19,700  shares;  Samuel C. Freitag,  11,700  shares;
Stanley R. deWaal,  19,700 shares;  R. Thayne Robson,  18,700 shares;  Dennis N.
Emery, 8,500 shares; and all officers and directors as a group, 243,280 shares.

(8) The share  amounts  indicated  include  shares of Common  Stock  held in the
Company's 401(k) plan by the following persons in the following amounts: Richard
J. Tripp, approximately 104 shares; John E. Schaffer,  approximately 576 shares;
and all officers and directors as a group 916 shares.  The number of shares held
in the Company's 401(k) plan is based on plan information  available on December
31, 1999, the last statement date of the plan.


                                       21
<PAGE>


(9) The share amounts  indicated for Randolph K. Rolf include 7,575 shares owned
of record by the Randolph K. Rolf Trust.

(10)The share amounts indicated for Samuel C. Freitag include 300 shares held as
custodian for his minor children.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In  December   1997,   the  Company   purchased   certain   assets  and
substantially all of the business of TSI of Utah, Inc.  ("TSI"),  a company that
provides industrial  temporary staffing services and was incorporated by Reed F.
Reinhold,  an  adult  son of  Richard  D.  and  Sandra  E.  Reinhold,  principal
shareholders of the Company, for approximately $1,285,000; of which $600,000 was
paid in cash with the remaining  $685,000 in a note payable.  At the time of the
acquisition,  the  Company  had  receivables  due  from  TSI  in the  amount  of
approximately $625,000, which were set-off against the note payable. The balance
of the note  was  paid  during  fiscal  1998.  Pursuant  to the  asset  purchase
agreement,  the  Company's  franchise  agreement  with TSI was  terminated.  The
Company had entered into a franchise agreement effective as of January 1995 with
TSI. Pursuant to the franchise agreement,  TSI had acquired the right to operate
a temporary  service  business in a  designated  market area under the name "TSI
Temporary Services" and to utilize the Company's methods, procedures,  standards
and  specifications in the operation of such business.  In consideration of such
rights,  TSI paid to the Company a portion of the gross margin  derived from the
operation of such business.  Under the  agreement,  the Company funded a payroll
bank account from which TSI paid the wages of temporary employees.  TSI invoiced
its clients directly for all services  performed and the clients were instructed
to  remit  payment  therefor  directly  to  the  Company.  Under  the  franchise
agreement,  the Company recorded service fee revenues of approximately  $133,000
and $126,000 for fiscal years 1997 and 1996, respectively.  The Company believes
that the terms of the asset purchase agreement and the franchise  agreement were
at least as  favorable  as the  terms  that  could  have been  obtained  from an
unaffiliated third party in a similar transaction.

         The Company  currently  leases its corporate  office  building from the
adult  children  of  Richard  D. and  Sandra  E.  Reinhold  pursuant  to a lease
agreement which expires in March 2005 with a ten-year renewal option in favor of
the  Company.  The  lease,  which was  amended  as of  January  1995 to  include
additional space, provides for future minimum annual lease payments amounting to
approximately  $103,000.  The Company paid approximately  $103,000,  $87,000 and
$86,000 as lease  payments for fiscal years 1999,  1998 and 1997,  respectively.
The Company  believes  that the terms of the lease are at least as  favorable as
the terms that could have been  obtained from an  unaffiliated  third party in a
similar transaction.

         During 1999,  certain  companies  owned by two of the adult children of
Richard D. and Sandra E. Reinhold,  including Reed F. Reinhold, leased employees
from ServCom Staff Management,  Inc. ("ServCom"),  a wholly-owned  subsidiary of
the  Company.  During 1999 ServCom  generated  revenues  totaling  approximately
$437,000  related to leasing  employees  to the  companies  owned by these adult
children.  There were no  outstanding  receivables at the end of 1999 related to



                                       22
<PAGE>

these   agreements..   During  1998,   ServCom   generated   revenues   totaling
approximately  $270,500  related to leasing  employees to the companies owned by
these adult children.  Outstanding receivables at the end of fiscal 1998 related
to these agreements totaled approximately $38,000. The Company believes that the
terms  of this  relationship  are  similar  to those  that  would be given to an
unaffiliated third party in a similar agreement.

         During 1999 the Company contributed  approximately $297,000 in cash and
other  assets to a joint  venture  with a former  employee  whereby  the Company
acquired 49% of the newly-formed venture, Bency & Associates,  LLC. The carrying
value of the venture at January 2, 2000 was  approximately  $264,000.  The joint
venture is being accounted for using the equity method of accounting. As part of
the  agreement,  the  Company  agreed to provide a credit  facility  of $500,000
terminating  December 31, 2000. The agreement  provides for interest at a bank's
prime rate less 1% (7.5% at January 2, 2000) on the first $100,000 for the first
six months,  with the rate increasing to a bank's prime rate (8.5% at January 2,
2000) for any amount  over  $100,000  or after six  months.  At January 2, 2000,
borrowings  under this credit  facility were  approximately  $225,000.  Interest
income during fiscal 1999 was approximately $2,000.

                      RATIFICATION OF SELECTION OF AUDITOR

         The Audit Committee of the Board of Directors has recommended,  and the
Board of Directors has selected,  the firm of Arthur  Andersen LLP,  independent
certified public accountants,  to audit the financial  statements of the Company
for the fiscal year ending  December 31, 2000,  subject to  ratification  by the
shareholders  of the  Company.  Arthur  Andersen  LLP has  acted as  independent
auditor for the Company since 1995. The Board of Directors  anticipates that one
or more  representatives  of Arthur  Andersen  LLP will be present at the Annual
Meeting and will have an  opportunity  to make a statement if they so desire and
will be available to respond to appropriate questions.

         The Board of Directors  unanimously  recommends that  shareholders vote
FOR  ratification  of the  appointment  of Arthur  Andersen LLP as the Company's
independent auditor.

                                  OTHER MATTERS

         As of the date of this Proxy Statement, the Board of Directors knows of
no other matters to be presented for action at the Annual Meeting.  If, however,
any further business should properly come before the Annual Meeting, the persons
named  as  proxies  in the  accompanying  form  will  vote on such  business  in
accordance with their best judgment.

                            PROPOSALS OF SHAREHOLDERS

         Proposals which  shareholders  desire to have included in the Company's
proxy materials relating to the annual meeting of shareholders to be held in the
2001 calendar year must be received by John K. Morrison, Vice President, General



                                       23
<PAGE>

Counsel and Secretary of the Company,  at the Company's  executive offices (1415
South Main Street,  Salt Lake City, Utah,  84115) no later than December 6, 2000
in order to be considered for possible inclusion in such proxy materials.

         Pursuant to rules adopted by the Securities and Exchange Commission, if
a shareholder  intends to propose any matter for a vote at the annual meeting of
shareholders  to be held in the 2001  calendar  year,  but fails to  notify  the
Company of such intention  prior to February 20, 2001, then a proxy solicited by
the Board of  Directors  may be voted on such  matter in the  discretion  of the
proxy holder, without discussion of the matter in the proxy statement soliciting
such proxy and without  such matter  appearing  as a separate  item on the proxy
card.




                                       24
<PAGE>




                             ADDITIONAL INFORMATION

         The  Company  will  provide,  without  charge to any person from whom a
proxy is  solicited  by the Board of  Directors,  upon  written  request of such
person,  a copy of the Company's 1999 Annual Report on Form 10-K,  including the
financial  statements  and schedules  thereto (as well as exhibits  thereto,  if
specifically  requested),  required to be filed with the Securities and Exchange
Commission. Written requests for such information should be directed to:

         Investor Relations Department
         SOS Staffing Services, Inc.
         1415 South Main Street
         Salt Lake City, UT  84115


                                       25



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