MEADOWBROOK INSURANCE GROUP INC
DEF 14A, 1998-04-09
FIRE, MARINE & CASUALTY INSURANCE
Previous: MEADOWBROOK INSURANCE GROUP INC, S-8, 1998-04-09
Next: RESIDENTIAL ACCREDIT LOANS INC, 8-K, 1998-04-09



<PAGE>   1
                                 SCHEDULE 14A
                                (RULE 14a-101)

                   INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION
         PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.  )
                 
 
    Filed by the registrant [X]

    Filed by a party other than the registrant [ ]

    Check the appropriate box:

    [ ] Preliminary proxy statement    [ ] Confidential, for Use of the 
                                           Commission Only (as permitted by
                                           Rule 14a-6(e)(2))
    [X] Definitive proxy statement

    [ ] Definitive additional materials

    [ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                      MEADOWBROOK INSURANCE GROUP, INC.
- -------------------------------------------------------------------------------
              (Name of Registrant as Specified in Its Charter)


                      MEADOWBROOK INSURANCE GROUP, INC.
- -------------------------------------------------------------------------------
  (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of filing fee (Check the appropriate box):

    [X] No fee required.

    [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

    (1) Title of each class of securities to which transaction applies:

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

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

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

    (3) Per unit price or other underlying value of transaction computed 
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing 
fee is calculated and state how it was determined):

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

    (4) Proposed maximum aggregate value of transaction:

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

    (5) Total fee paid:

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

    [ ] Fee paid previously with preliminary materials.

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

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

    (1) Amount previously paid:

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

    (2) Form, schedule or registration statement no.:

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

    (3) Filing party:

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

    (4) Date filed:

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

<PAGE>   2
 
                       MEADOWBROOK INSURANCE GROUP, INC.
 
                              26600 TELEGRAPH ROAD
                           SOUTHFIELD, MICHIGAN 48034
                                 (248) 358-1100
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 18, 1998
 
To the Stockholders of:
 
     MEADOWBROOK INSURANCE GROUP, INC.
 
     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders ("Annual
Meeting") of Meadowbrook Insurance Group, Inc. ("the Company") will be held at
Temple Beth El, 7400 Telegraph Road, Bloomfield Hills, Michigan 48301 (located
on the northwest corner of 14 Mile Road and Telegraph Road), on Monday, May 18,
1998 at 2:00 p.m., E.S.T., to consider and act upon the following proposals:
 
        1) The election of four (4) members of the Board of Directors;
 
        2) Ratification of the appointment of Coopers & Lybrand L.L.P. as the
           Company's independent accountants;
 
        3) Transaction of such other business as may properly come before the
           Annual Meeting or any adjournment or postponement thereof;
 
     all as more fully described in the accompanying Proxy Statement.
 
     Only holders of record of the Company's Common Stock at the close of
business on March 20, 1998, the record date for the Annual Meeting, are entitled
to notice of and to vote at the Annual Meeting.
 
     The Company's 1997 Annual Report to Stockholders is included with this
Notice and Proxy Statement.
 
                                          By Order of the Board of Directors,
 
                                          /s/ Robert S. Cubbin
                                          Robert S. Cubbin
                                          Secretary,
                                          Office of the President and Director
 
Southfield, Michigan
Dated: March 20, 1998
 
              STOCKHOLDERS WHO DO NOT EXPECT TO ATTEND THE MEETING
        ARE REQUESTED TO COMPLETE, DATE AND SIGN THE ENCLOSED PROXY CARD
              AND RETURN IT PROMPTLY IN THE POSTAGE-PAID ENVELOPE.
<PAGE>   3
 
                       MEADOWBROOK INSURANCE GROUP, INC.
 
                              26600 TELEGRAPH ROAD
                           SOUTHFIELD, MICHIGAN 48034
                                 (248) 358-1100
 
                                PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 18, 1998
 
GENERAL
 
     This Proxy Statement is being furnished to holders of record of Common
Stock, $.01 par value per share ("Common Stock") of Meadowbrook Insurance Group,
Inc., a Michigan Corporation ("the Company"), in connection with the
solicitation of proxies by the Board of Directors of the Company for use at the
Annual Meeting of Stockholders ("Annual Meeting") to be held at the Temple Beth
El, 7400 Telegraph Road, Bloomfield Hills, Michigan, 48301, on Monday, May 18,
1998 at 2:00 p.m., E.S.T., and at any and all adjournments or postponements
thereof. The cost of this solicitation will be borne by the Company. This Proxy
Statement and enclosed proxy card are being mailed to the Company's stockholders
on or about March 20, 1998.
 
MATTERS TO BE CONSIDERED AT THE ANNUAL MEETING
 
     At the Meeting, the stockholders will be asked to consider and vote upon
the following proposals:
 
          1) The election of four (4) members of the Board of Directors;
 
          2) Ratification of the appointment of Coopers & Lybrand L.L.P. as the
     Company's independent accountants;
 
          3) Transaction of such other business as may properly come before the
     Annual Meeting or any adjournment or postponement thereof;
 
     all as more fully described in this Proxy Statement.
 
VOTING AT THE ANNUAL MEETING
 
     Only holders of record of Common Stock at the close of business on March
20, 1998 (the "Record Date") are entitled to notice of and to vote at the Annual
Meeting, each such holder of record being entitled to one vote per share on each
matter to be considered at the Annual Meeting. On the Record Date, there were
8,660,164 shares of Common Stock issued and outstanding.
 
     The presence, in person or by properly executed proxy, of the holders of a
majority of the outstanding shares of Common Stock entitled to vote at the
Annual Meeting (4,330,083 shares of the 8,660,164 shares outstanding) is
necessary to constitute a quorum at the Annual Meeting. A plurality vote of the
shares of Common Stock present in person or represented by proxy at the Annual
Meeting is required to elect the four (4) members of the Board of Directors, and
the affirmative vote by the holders of a majority of such shares is required to
ratify the reappointment of Coopers & Lybrand L.L.P. as the independent
accountants of the Company for the year ending December 31, 1998.
 
     If the enclosed proxy card is properly executed and returned to the Company
prior to voting at the Annual Meeting, the shares represented thereby will be
voted in accordance with the instructions marked thereon. Shares represented by
proxies which are marked "WITHHELD" to vote for: (i) all four (4) nominees, or
(ii) for any individual nominee(s) for election as Director(s) and are not
otherwise marked "FOR" the other nominees, will not be counted in determining
whether a plurality vote has been received for the election of Directors.
Similarly, shares represented by proxies which are marked "ABSTAIN" on any other
proposal will not be counted in determining whether the requisite vote has been
received for such
 
                                        1
<PAGE>   4
 
proposal. IN THE ABSENCE OF CONTRARY INSTRUCTIONS, THE SHARES WILL BE VOTED FOR
ALL THE PROPOSALS SET FORTH IN THE NOTICE OF THE ANNUAL MEETING.
 
     In the instances where brokers are prohibited from exercising discretionary
authority for beneficial owners who have not returned proxies (so called "broker
non-votes"), those shares will not be included in the totals and, therefore,
will have no effect on the vote. At any time prior to its exercise, a proxy may
be revoked by the holder of Common Stock by delivering written notice of
revocation or a duly executed proxy bearing a later date to the Secretary of the
Company, at the address set forth on the first page of this Proxy Statement, or
by attending the Annual Meeting and voting in person.
 
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
     The following Table sets forth as of the Record Date the beneficial
ownership of the Company's Common Stock by: (i) each person known by the Company
to beneficially own five percent or more of such shares, (ii) each Director,
four (4) of whom are nominees for election as a Director, (iii) each person
named in the Summary Compensation Table under "Executive Compensation" on page 9
of this Proxy Statement, and (iv) all Directors and Executive Officers as a
group, together with their respective percentage ownership of the outstanding
shares:
 
<TABLE>
<CAPTION>
                         NAME OF                              AMOUNT AND NATURE OF              PERCENT
                    BENEFICIAL OWNER                         BENEFICIAL OWNERSHIP(1)            OF CLASS
                    ----------------                         -----------------------            --------
<S>                                                          <C>                                <C>
DIRECTORS AND EXECUTIVE OFFICERS
Merton J. Segal..........................................           3,107,701(2/3)               35.8%
Warren D. Gardner........................................              13,557(4)                  *
Robert S. Cubbin.........................................             121,279(5)                   1.4
Joseph C. Henry..........................................              80,696(6)                  *
James R. Parry, Sr.......................................              72,165(7)                  *
Joseph S. Dresner........................................              88,188                      1.0
Hugh W. Greenberg........................................             141,563(8)                   1.6
Dr. E. J. Leverett.......................................                  --                     *
Irvin F. Swider..........................................             275,537(9)                   3.2
Bruce E. Thal............................................              13,284(10)                 *
Herbert Tyner............................................             136,377(11)                  1.6
David J. Campbell........................................                  --                     *
Florine Mark.............................................                  --                     *
All Directors and Executive Officers as a group (13
  persons)...............................................           4,050,347                    45.3%
5% BENEFICIAL OWNERS
  (EXCLUDING DIRECTORS AND EXECUTIVE OFFICERS)
- ---------------------------------------------------------
Stein Roe & Farnham, Inc. ...............................             654,200(12)                  7.6
Philo Smith, et al. .....................................             595,600(13)                  6.9
  All Beneficial Owners..................................           5,300,147                    59.2%
</TABLE>
 
- -------------------------
  *  Less than 1%.
 
 (1) Includes shares subject to options exercisable within 60 days of the Record
     Date.
 
 (2) Address is 26600 Telegraph Road, Southfield, Michigan 48034.
 
 (3) Includes 56,517 shares held by Mr. Segal's adult children. Also, includes
     16,654 shares subject to currently exercisable options.
 
 (4) Includes 5,124 shares subject to currently exercisable options.
 
 (5) Includes 121,279 shares subject to currently exercisable options.
 
 (6) Includes 5,136 shares held by a Revocable Trust established by Mr. Henry.
     Mr. Henry may be deemed to share beneficial ownership of these shares.
     Also, includes 75,560 shares subject to currently exercisable options.
 
                                        2
<PAGE>   5
 
 (7) Includes 71,665 shares subject to currently exercisable options.
 
 (8) Includes 109,076 shares held by a Family Trust established by Mr.
     Greenberg. Also, includes 32,486 shares held by Detroit Gauge & Tool
     Company ("DGT") of which Mr. Greenberg is President and a greater than 10%
     stockholder. Mr. Greenberg may be deemed to share beneficial ownership of
     the shares held by the Trust and by DGT.
 
 (9) Includes 233,960 shares held by a Revocable Trust established by Mr.
     Swider. Also, includes 41,077 shares held by Future Products Tool Corp.
     ("FPTC") of which Mr. Swider is President and sole stockholder. Mr. Swider
     may be deemed to share beneficial ownership of the FPTC shares.
 
(10) Includes 3,500 shares held in trust by Mr. Thal's spouse and 8,000 shares
     held in trust by Mr. Thal. Also includes 1,784 shares held by Mr. Thal's
     nephews, in trust. Mr. Thal may be deemed to share beneficial ownership in
     these shares held by his nephews, as he has voting power over these shares.
 
(11) Includes 136,377 shares held by Hartman & Tyner, Inc. Mr. Tyner is
     President and greater than 10% stockholder of Hartman and Tyner, Inc. Mr.
     Tyner may be deemed to share beneficial ownership of these shares.
 
(12) Address is One South Wacker Drive, Chicago, Illinois 60606. Based on a
     Schedule 13G filed with the SEC dated February 11, 1998, Stein Roe &
     Farnham, Inc. held sole voting power of 12,100 shares and sole dispositive
     power of 642,200 shares.
 
(13) Address is 2950 Summer Street, Stamford, Connecticut 06905. Based on a
     Schedule 13D filed with the SEC dated February 24, 1998.
 
     PSCO Partners owns 76,200 shares of Meadowbrook common stock, or
     approximately .009% of the outstanding shares of that class. PSCO Partners
     Two owns 84,800 shares of Meadowbrook common stock, or approximately .01%
     of the outstanding shares of that class. PSCO Fund Limited owns 434,600
     shares of Meadowbrook common stock, or approximately 5.0% of the
     outstanding shares of that class.
 
     Philo Smith and the Company share voting and investment power with respect
     to shares held by PSCO Partners. Capital has sole voting and investment
     power with respect to shares held by PSCO Partners Two. Philo Smith and
     Capital share voting and investment power with respect to shares held by
     PSCO Fund Limited.
 
     With respect to shares held by PSCO Partners, PSCO Partners Two, and PSCO
     Fund Limited, no person other than the holder has the right or power to
     receive dividends from, or proceeds from the sale of, shares of
     Meadowbrook.
 
     By virtue of the investment and voting arrangement described above, Philo
     Smith and the Company beneficially own 76,200 shares of the common stock of
     Meadowbrook, or approximately .009% of the outstanding, held by PSCO
     Partners, Capital beneficially owns 84,800 shares of the common stock of
     Meadowbrook, or approximately .01% of the outstanding, held by PSCO
     Partners Two, and Philo Smith and Capital beneficially own 434,600 shares
     of the common stock of Meadowbrook, or approximately 5.0% of the
     outstanding, held by PSCO Fund Limited.
 
     Each filing party disclaims membership with any other filing party in a
     "group", as that term is used in Section 13(d)(3) of the Securities
     Exchange Act of 1934 and the rules promulgated thereunder. PSCO Partners
     owns its shares of Meadowbrook separately from PSCO Partners Two and PSCO
     Fund Limited, and PSCO Partners Two and PSCO Fund Limited own their
     respective shares of Meadowbrook separately from each other. Although they
     have a common investment advisor, from whom each takes its name, and common
     investment goals, PSCO Partners, PSCO Partners Two and PSCO Fund Limited
     have no agreement or understanding for concerted action in acquiring,
     holding or disposing of shares of the common stock of Meadowbrook.
 
                                        3
<PAGE>   6
 
                        DIRECTORS AND EXECUTIVE OFFICERS
 
     Each Director and Executive Officer's name, age, office with the Company,
the year first elected as a Director, and certain biographical information are
set forth below:
 
<TABLE>
<CAPTION>
                                                        YEAR FIRST
                                                        SERVED AS
                      NAME                        AGE    DIRECTOR                   POSITION
                      ----                        ---   ----------                  --------
<S>                                               <C>   <C>           <C>
Merton J. Segal.................................  69       1985       Chairman, Chief Executive Officer and
                                                                      Director
Warren D. Gardner...............................  63       1995       Vice Chairman and Director
Robert S. Cubbin................................  40       1995       Secretary, Office of the President
                                                                      and Director
Joseph C. Henry.................................  45       1995       Treasurer, Office of the President
                                                                      and Director
James R. Parry, Sr. ............................  54       1995       Office of the President and Director
Joseph S. Dresner...............................  72       1985       Director
David J. Campbell...............................  51       1996       Director
Hugh W. Greenberg...............................  67       1985       Director
Edgar J. Leverett, Jr. .........................  69       1997       Director
Florine Mark....................................           1996       Director
Irvin F. Swider.................................  70       1990       Director
Bruce E. Thal...................................  67       1995       Director
Herbert Tyner...................................  67       1985       Director
</TABLE>
 
     The following is a biographical synopsis of each of the Officers and
Directors of the Company:
 
     Merton J. Segal is Founder, Chairman, Chief Executive Officer and Director
of the Company, Star Insurance Company ("Star", a property and casualty
insurance company and subsidiary of the Company), Savers Property and Casualty
Insurance Company ("Savers", a surplus lines insurance company and a subsidiary
of Star) and Meadowbrook, Inc. ("Meadowbrook", an insurance agency and
subsidiary of the Company). Mr. Segal's term as Director of the Company will
expire in 1998. He is a nominee for reelection at the Annual Meeting.
 
     Warren D. Gardner has been Vice Chairman of the Company since June, 1996,
and a Director since November, 1995. Until 1996, he was President of the
Company, President and Chief Executive Officer of Star and Chairman and Chief
Executive Officer of Savers. He joined the Company in 1990, when it acquired
Savers, where he had served as Chairman of the Board since 1985. He was elected
President of Star in 1991 and President of the Company in 1994. He remains an
employee of Meadowbrook. Mr. Gardner has recently retired as an officer of the
Company, Star and Savers, but will maintain his directorship with the Company,
Star, Savers and Meadowbrook. Mr. Gardner's term as Director will expire in
1998. He is a nominee for reelection at the Annual Meeting
 
     Robert S. Cubbin was appointed to the Office of the President of the
Company in 1996. He has also been Secretary and Director of the Company since
1995. Mr. Cubbin was appointed Executive Vice President and Director of Star and
Savers in 1996. Mr. Cubbin is Director of Meadowbrook and was appointed
Executive Vice President in 1996. Effective April, 1997, Mr. Cubbin was
appointed as President of Meadowbrook. He joined the Company in 1987, as Vice
President and General Counsel. From 1983 until he joined the Company, Mr. Cubbin
was an attorney with Plunkett & Cooney, a Michigan law firm specializing in
insurance law. Mr. Cubbin's term as Director will expire in 2000.
 
     Joseph C. Henry was appointed to the Office of the President of the Company
in 1996. He has also been Treasurer and Director of the Company since 1995. Mr.
Henry was appointed Executive Vice President and Director of Star and Savers in
June, 1996. Mr. Henry was appointed as President of Star in November, 1996.
 
                                        4
<PAGE>   7
 
Mr. Henry is Director of Meadowbrook and was appointed Executive Vice President
in 1996. He joined the Company in 1993, as Senior Vice President and Chief
Financial Officer. Mr. Henry served as Vice President and Chief Financial
Officer of the Hanover Insurance Companies, from 1987 until 1993. Prior to 1987,
Mr. Henry was a partner with KPMG Peat Marwick, L.L.P. Mr. Henry's term as
Director will expire in 2000.
 
     James R. Parry, Sr., was appointed to the Office of the President of the
Company in 1996. He has also been Executive Vice President and Director of the
Company since 1995. Mr. Parry was appointed Executive Vice President and
Director of Star and Savers in 1996. Also, in 1996, Mr. Parry was elected
Director of Meadowbrook. He joined the Company in 1995, as Executive Vice
President and Chief Marketing Officer. Mr. Parry was Chairman of the Board of
Sedgwick James of New York, Inc., a subsidiary of an insurance brokerage firm,
from 1988 to 1995. Mr. Parry's term as Director will expire in 1999.
 
     David J. Campbell, Director, has been President and Chief Executive of the
Detroit Medical Center since 1990. He has served as a Director of the Company
since 1996. Mr. Campbell's term as Director will expire in 1999.
 
     Joseph S. Dresner, Director, is Chairman of the Highland Companies, a
Detroit-area-based developer and manager of commercial, industrial and
residential properties. He has served as a Director of the Company since 1985.
Mr. Dresner's term as Director will expire in 1998. He is a nominee for
reelection at the Annual Meeting.
 
     Hugh W. Greenberg, Director, is President of Detroit Gauge & Tool Company,
a designer and manufacturer of precision tools and special machinery. Mr.
Greenberg has served as a Director of the Company since 1985. Mr. Greenberg's
term as Director will expire in 2000.
 
     Edgar J. Leverett, Jr., Director, is President of Leverett & Associates, a
risk management consulting firm to Fortune 500 companies. Dr. Leverett has
served as a Director of the Company since 1997. Dr. Leverett's term as Director
will expire in 1999.
 
     Florine Mark, Director, is President and Chief Executive Officer of The WW
Group, Inc., the largest franchise of Weight Watchers International. She has
served as a Director of the Company since 1996. Ms. Mark's term as Director will
expire in 2000.
 
     Irvin F. Swider, Director, is owner, President and Chief Executive Officer
of Future Products Tool Corporation, and Metal Punch, Inc., which are both
manufacturers of precision tooling. Mr. Swider has owned these companies since
1963. He has served as a Director of the Company since 1990. Mr. Swider's term
as Director will expire in 2000.
 
     Bruce E. Thal, Director, is a retired partner of Deloitte & Touche L.L.P.,
a public accounting firm. He has served as a Director of the Company since 1995.
Mr. Thal's term as Director will expire in 1999.
 
     Herbert Tyner, Director, is Chief Executive Officer of Hartman and Tyner,
Inc., a Detroit-based real estate developer with land, apartment developments
and other real estate holdings in Michigan and Florida. He has served as a
Director of the Company since 1985. Mr. Tyner's term as Director will expire in
1998. He is a nominee for reelection at the Annual Meeting.
 
     William K. Good, former Director. Mr. Good has resigned as Director of the
Company, effective June 5, 1997.
 
                                        5
<PAGE>   8
 
MEETINGS AND COMMITTEES
 
     The Board of Directors has established an Audit Committee, Investment
Committee, Compensation Committee and Acquisition Committee.
 
     The Audit Committee members are Joseph S. Dresner and Hugh W. Greenberg.
The Audit Committee reviews the services provided by the Company's independent
accountants, consults with the accountants and reviews the need and adequacy of
internal auditing procedures and the adequacy of internal controls. The Audit
Committee met twice during 1997.
 
     The Investment Committee members are Joseph S. Dresner, Joseph C. Henry and
Merton J. Segal. The Investment Committee reviews and approves investment
transactions, reviews investment performance and establishes investment
guidelines. The Investment Committee met four times during 1997.
 
     The Compensation Committee members are David J. Campbell, Hugh W. Greenberg
and Herbert Tyner. The Compensation Committee determines executive compensation
and long-term incentive compensation awards. Please refer to the Compensation
Committee Report for particulars of the Committee's proceedings during 1997.
 
     The Acquisition Committee members are Joseph S. Dresner, Bruce E. Thal and
Merton J. Segal. The Acquisition Committee was formed, in November 1997, to
review and plan acquisitions of companies that may fit the strategic needs of
the Company. The Acquisition Committee did not meet during 1997.
 
     The Company does not have a Nominating Committee.
 
     The Board of Directors met seven times during 1997. During 1997, each
Director attended at least 75% of the aggregate of the total number of meetings
of the Board of Directors and the total number of meetings held by all
Committees of the Board on which he/she served.
 
COMPENSATION OF DIRECTORS
 
     Directors who are not employees of the Company receive a Director's fee of
$5,000 per year and $400 for each Board or Committee meeting attended.
 
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
     Based solely upon a review of Forms 3, 4 and 5, any amendments thereto
furnished to the Company pursuant to the rules of the Securities and Exchange
Commission, or written representations from certain reporting persons presented
to the Company, all such reports required to be filed by reporting persons have
been filed in a timely fashion during the fiscal year ended December 31, 1997.
 
                             ELECTION OF DIRECTORS
 
THE BOARD RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE ELECTION OF THE NOMINEES FOR
THE BOARD OF DIRECTORS.
 
     At the Annual Meeting, four (4) members of the Board of Directors are to be
elected to hold office until 2001 and until their successors are duly elected
and qualified. Joseph S. Dresner, Warren D. Gardner, Merton J. Segal and Herbert
Tyner, all of whom are currently Directors of the Company, are the nominees for
the Board of Directors. There is additional information concerning Messrs.
Dresner, Gardner, Segal and Tyner under the "Directors and Executive Officers"
Section on pages 4 and 5 of this Proxy Statement. Unless otherwise specifically
directed by stockholders executing proxies, it is intended that all proxies in
the accompanying form received in time for the Annual Meeting will be voted at
the Annual Meeting FOR the election of the four (4) nominees. In the event any
nominee should become unavailable for election for any unforeseen reason, it is
intended that the proxies will be voted for such substitute nominee as may be
designated by the present Board of Directors.
 
                                        6
<PAGE>   9
 
             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS
 
THE BOARD RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE RATIFICATION OF THE
APPOINTMENT OF THE INDEPENDENT ACCOUNTANTS.
 
     Subject to ratification by the stockholders, the Board of Directors has
reappointed Coopers & Lybrand L.L.P. as independent accountants of the Company
for the current year. The affirmative vote of a majority of shares of Common
Stock present in person or represented by proxy at the Annual Meeting is
required to ratify the appointment of Coopers & Lybrand L.L.P. . Unless marked
to the contrary, proxies received will be voted FOR ratification of the
reappointment of Coopers & Lybrand L.L.P. .
 
     A representative from Coopers & Lybrand L.L.P. will be available at the
Annual Meeting to respond to any appropriate questions from stockholders.
 
                                 OTHER BUSINESS
 
     Management is not aware of any matter that may be brought before the Annual
Meeting other than as described above. In the event any other matter properly
comes before the Annual Meeting, the persons named in the accompanying form of
proxy have discretionary authority to vote on such matters.
 
           REPORT OF COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION
 
     During 1997, the Compensation Committee, consisting of William K. Good,
Hugh W. Greenberg and Irvin F. Swider (in consultation with Merton J. Segal, the
Company's Chief Executive Officer and Chairman of the Board), reviewed the
procedures for reviewing and approving executive compensation for the Officers
of the Company and its subsidiaries, as presented for the Committee's
consideration by Coopers & Lybrand L.L.P. .
 
     The Committee adopted a compensation and incentive/performance bonus plan,
based on Company results, for Mr. Segal. The bonus is based upon performance
criteria established for Mr. Segal by the Committee on an annual basis. The
compensation level and performance criteria were based on an analysis prepared
by Coopers & Lybrand L.L.P.
 
     Compensation consists of three (3) elements for the Chief Executive
Officer: Base Salary, Annual Incentive Bonus and Stock Options.
 
     Base Salary is based upon sustained corporate performance, personal
contribution to the Company's success, experience, expertise and his position as
Founder of the Company, along with market data for similarly sized companies.
 
     Annual Incentive Bonus is based upon market analysis, actual achievement of
predetermined objectives, including: projected growth of premiums, revenues and
net income and the achievement of corporate strategic objectives.
 
     Long term incentives, in the form of Stock Options were awarded at one (1)
times base salary. This recommendation was determined based upon survey data,
prevalence within the industry, and Coopers & Lybrand L.L.P.'s experience with
executive compensation. Actual grants of options, at market price, will be based
upon achievement of predetermined objectives.
 
     Individual executive bonuses have been established for senior managers and
are administered with the three members of the Office of the President. These
bonuses are based upon market analysis and attainment of the executive's
predetermined goals. Additional factors include growth of revenues and net
income and achievement of corporate objectives.
 
     The Company's 1995 Stock Option Plan (the "Plan") is also administered by
the Compensation Committee. All stock options under the Plan are issued at an
exercise price equal to the fair market value on the date of grant. The total
aggregate number of shares of Common Stock which may be available for grant
under the Plan is not to exceed 2,000,000 shares, subject to adjustment pursuant
to the terms of the Plan. The
                                        7
<PAGE>   10
 
maximum number of shares eligible for a single individual is 800,000 shares.
Options shall not exceed 10 years in duration and expire pursuant other terms
and/or upon the termination, death or disability of the employee.
 
     In the event of a hostile change of control (defined as a change in control
that is not approved by two-thirds of the members of the Board of Directors,
immediately prior to change in control), all stock options become immediately
exercisable. "Change in control" is defined as the acquisition, directly or
indirectly, of 50% of the voting power of all classes of Company stock or 50% of
the outstanding shares of stock or if the stockholders approve any merger or
consolidation of the Company with any other person in which the Company is not
the continuing or surviving corporation.
 
     On February 6, 1998, the Compensation Committee ("Committee") accepted the
resignation of Irvin F. Swider as a member of the Committee. As a result, David
J. Campbell and Herbert Tyner agreed to serve on the Compensation Committee to
replace Irvin F. Swider and William K. Good.
 
     The Compensation Committee members met on February 11, 1997.
 
                                          THE COMPENSATION COMMITTEE
 
                                          William K. Good
                                          Hugh W. Greenberg
                                          Irvin F. Swider
 
                                        8
<PAGE>   11
 
                             EXECUTIVE COMPENSATION
 
     The following table sets forth information for the fiscal years ended
December 31, 1997, 1996 and 1995 concerning the compensation of the Company's
Chief Executive Officer and Company's four most highly compensated Executive
Officers, other than the Chief Executive Officer, whose total annual salary and
bonus exceeded $100,000 and includes all compensation paid to such officers:
 
SUMMARY COMPENSATION TABLE
 
  SUMMARY COMPENSATION TABLE FOR YEARS ENDED DECEMBER 31, 1997, 1996 AND 1995
 
<TABLE>
<CAPTION>
                                                                       LONG TERM
                                                                  COMPENSATION AWARDS
                                           ANNUAL              --------------------------
                                        COMPENSATION            RESTRICTED     SECURITIES
       NAME AND                    ----------------------         STOCK        UNDERLYING           ALL OTHER
  PRINCIPAL POSITION       YEAR    SALARY($)    BONUS($)       AWARDS($)(1)    OPTIONS(#)       COMPENSATION($)(2)
  ------------------       ----    ---------    --------       ------------    ----------       ------------------
<S>                        <C>     <C>          <C>            <C>             <C>              <C>
Merton J. Segal........    1997     453,200        56,650             --         19,956                7,259
Chairman, Chief            1996     440,000            --             --             --               10,986
Executive Officer and      1995     225,733     3,162,905(3)                                          10,858
Director
Warren D. Gardner......    1997     225,000        36,125             --                               7,171
Vice Chairman and          1996     289,000       131,250             --          8,540               10,986
Director                   1995     253,993        55,000                                             10,858
James R. Parry, Sr. ...    1997     266,250        33,281             --          9,379                3,994
Chief Marketing
Officer,                   1996     262,865        52,083             --          5,750                1,598
Office of the
President..............    1995     196,815            --             --        167,347(4/5)              --
and Director
Joseph C. Henry........    1997     266,250        33,281             --          9,379                7,180
Treasurer, Office of
the                        1996     251,664        58,750             --          5,400               10,986
President and Director     1995     222,583        52,000         90,605             --                8,166
Robert S. Cubbin.......    1997     266,250        33,281             --          9,379                7,228
Secretary, Office of
the                        1996     237,083        53,958             --          5,360               10,986
President and Director     1995     205,690        52,000        634,235             --               10,858
</TABLE>
 
- -------------------------
(1) In prior years, Meadowbrook granted restricted stock awards to certain
    officers and key employees of Meadowbrook. These restricted stock awards
    were terminated in November, 1995. In exchange for the surrender of such
    vested restricted shares, the named Executive Officers received cash
    payments in the aggregate amount of $724,840. Unvested restricted stock
    awards have been exchanged for options under the Meadowbrook Insurance
    Group, Inc. 1995 Stock Option Plan. See "Meadowbrook Insurance Group, Inc.
    1995 Stock Option Plan".
 
(2) Amount contributed to the Officer's account under the Company's 401(k) and
    Profit-Sharing Plans.
 
(3) Represents share in a distribution of Meadowbrook's accumulated taxable
    earnings which was made by Meadowbrook, as an S-corporation, consistent with
    its past practice.
 
(4) The number of securities reflects (i) the conversion of Meadowbrook stock
    options into stock options of the Company as part of the acquisition of
    Meadowbrook and (ii) the stock split that occurred prior to the initial
    public offering (IPO).
 
(5) On April 1, 1995, Mr. Parry was awarded options to purchase shares of
    Meadowbrook Common Stock, which after the acquisition of Meadowbrook and the
    stock split, represent options to purchase 107,863
 
                                        9
<PAGE>   12
 
    shares of the Company's Common Stock. Mr. Parry's options are exercisable in
    cumulative 10% increments beginning April 1, 1996 and expire on April 1,
    2006. On April 1, 1995, Mr. Parry was awarded options to purchase shares of
    the Company's Common Stock, which after the stock split, would represent
    options to purchase 59,511 shares of the Company's Common Stock. Mr. Parry's
    options are exercisable in cumulative 20% increments beginning April 1, 1996
    and expire on April 1, 2001.
 
     The following table sets forth information concerning 1997 grants of stock
options made by the Company, under the 1995 Stock Option Plan, during the fiscal
year ended December 31, 1997 to the following Executive Officers.
 
                OPTIONS GRANTS FOR YEAR ENDED DECEMBER 31, 1997
 
<TABLE>
<CAPTION>
                                              PERCENT OF                                     POTENTIAL REALIZABLE VALUE
                                             TOTAL OPTIONS                                    AT ASSUMED ANNUAL RATES
                           NUMBER OF          GRANTED TO                                    OF STOCK PRICE APPRECIATION
                           SECURITIES        EMPLOYEES IN                                         FOR OPTION TERM
                       UNDERLYING OPTIONS     YEAR ENDED        EXERCISE      EXPIRATION    ----------------------------
        NAME              GRANTED (#)          12/31/97       PRICE ($/SH)       DATE       5% ($)(C)        10% ($)(C)
        ----           ------------------    -------------    ------------    ----------    ---------        ----------
<S>                    <C>                   <C>              <C>             <C>           <C>              <C>
Merton J. Segal......        19,956(A)           19.6%           22.71         01/01/02      125,124           276,789
James R. Parry, Sr...         9,379(B)            9.2%           22.71         01/01/07      133,932           339,614
Joseph C. Henry......         9,379(B)            9.2%           22.71         01/01/07      133,932           339,614
Robert S. Cubbin.....         9,379(B)            9.2%           22.71         01/01/07      133,932           339,614
</TABLE>
 
- -------------------------
(A) Options are exercisable in 20% increments, each year, beginning January 1,
    1997.
 
(B) Options are exercisable in 10% increments, each year, beginning January 1,
    1997.
 
(C) In calculating the potential realizable values, the Company used the average
    stock price for the ten day period prior to the date of grant for the fair
    market value of the Company Common Stock per share. The dollar amounts under
    these columns assume a compounded annual market price increase of the
    underlying shares of the Common Stock from the date of grant to the end of
    the option term of 5% and 10%. This format is prescribed by the Securities
    and Exchange Commission and is not intended to forecast future appreciation
    of shares of the Common Stock. The actual value, if any, an executive may
    realize will depend on the excess of the price for shares of the Common
    Stock on the date the option is exercised over the exercise price.
    Accordingly, there is no assurance that the value realized by an executive
    will be at or near the value estimated above.
 
OPTIONS VALUE TABLE
 
     The following table sets forth information concerning exercises of Company
stock options during the fiscal year ended December 31, 1997 by the following
executive officers.
 
  AGGREGATED OPTION EXERCISES AND FISCAL YEAR END OPTION VALUES FOR YEAR ENDED
                               DECEMBER 31, 1997
 
<TABLE>
<CAPTION>
                                                                    NUMBER OF                  VALUE OF UNEXERCISED
                                                              SECURITIES UNDERLYING                IN-THE-MONEY
                               SHARES                         UNEXERCISED OPTIONS AT                OPTIONS AT
                             ACQUIRED ON       VALUE            DECEMBER 31, 1997                DECEMBER 31, 1997
          NAME               EXERCISE(#)    REALIZED($)     EXERCISABLE/UNEXERCISABLE      EXERCISABLE/UNEXERCISABLE($)*
          ----               -----------    -----------     -------------------------      -----------------------------
<S>                          <C>            <C>            <C>                             <C>
Merton J. Segal..........          --              --              9,772/ 24,634                    13,383/  53,519
Warren D. Gardner........      35,409         601,261              3,416/ 22,382                        --/ 325,529
James R. Parry, Sr.......          --              --             47,464/135,039                  735,998/2,133,037
Joseph C. Henry..........          --              --             55,192/140,531                  802,895/1,709,546
Robert S. Cubbin.........          --              --            100,103/ 63,676                 1,569,785/ 724,994
</TABLE>
 
- -------------------------
* Fair market value based on the closing price of the Company's Common Stock on
  December 31, 1997 of $26.06.
 
                                       10
<PAGE>   13
 
MEADOWBROOK INSURANCE GROUP, INC. 1995 STOCK OPTION PLAN
 
     The Meadowbrook Insurance Group, Inc. 1995 Stock Option Plan (the "Plan")
is intended to further the interests of the Company and its stockholders by
attracting, retaining and motivating associates. The Plan provides for the grant
of stock options (which may be nonqualified options or incentive stock options
for tax purposes).
 
     The aggregate number of shares of Common Stock which may be issued under
the Plan is 2,000,000. Options issued under the Plan which expire unexercised
will again become available for grant under the Plan. Cash exercises of stock
appreciation rights and cash supplemental payments will not count against this
limit. Lapsed, forfeited or canceled awards will also not count against this
limit. The maximum number of shares of Common Stock which may be issued under
the Plan to any single individual is 800,000.
 
STOCK OPTIONS
 
     The Compensation Committee is authorized to determine the terms and
conditions of all option grants, subject to the limitations that the option
price per share may not be less than the fair market value of a share of Common
Stock on the date of grant and the term of an option may not be longer than ten
years. Payment of the option price may be made in any manner specified by the
Compensation Committee (which may include payment in cash or Common Stock, or by
"cashless exercise").
 
EMPLOYMENT AGREEMENTS
 
     On March 27, 1995, Meadowbrook entered into an Employment Agreement
("Agreement") with James R. Parry, Sr., currently the Chief Marketing Officer
and a member of the Office of the President of Meadowbrook. Pursuant to the
terms of this Agreement, Meadowbrook agreed to pay Mr. Parry a base compensation
of $20,833 per month. The term of Mr. Parry's Employment Agreement extends until
March 27, 2000, subject to earlier termination upon death, retirement, discharge
due to permanent disability or discharge "for cause," which is defined as (i)
failure to substantially perform his principal duties, (ii) misconduct that is
materially injurious to the Company or (iii) engagement in dishonest activities
injurious to the Company.
 
                                       11
<PAGE>   14
 
                            STOCK PERFORMANCE GRAPH
 
     The following graph sets forth the cumulative total stockholder return to
the Company's stockholders from November 21, 1995 through December 31, 1997, as
well as an overall stock market index (S&P 500 Index) and the Company's selected
peer group index (S&P Property and Casualty Insurance Index, and SNL $250 --
$500M Insurance Asset-Size Index).
 
                     COMPARISON OF CUMULATIVE TOTAL RETURN*
           AMONG MEADOWBROOK INSURANCE GROUP, INC., THE S&P 500 INDEX
                AND THE S&P PROPERTY -- CASUALTY INSURANCE INDEX
 
<TABLE>
<CAPTION>
                                                                           SNL $250-
                                      MEADOWBROOK                            $500M              S&P
                                       INSURANCE                           INSURANCE         PROPERTY-
        MEASUREMENT PERIOD               GROUP,                            ASSET-SIZE         CASUALTY
      (FISCAL YEAR COVERED)               INC.            S&P 500            INDEX             INDEX
<S>                                 <C>               <C>               <C>               <C>
11/21/95                                100.00            100.00            100.00            100.00
12/31/95                                136.04            102.86            107.97            102.76
6/30/96                                 125.03            113.24            107.99            106.63
12/31/96                                 85.52            126.38            113.58            127.38
6/30/97                                 101.72            152.42            124.63            155.32
12/31/97                                106.48            168.55            140.66            184.40
</TABLE>
 
- -------------------------
* $100 invested on 11/21/95 (the Company's IPO date) in stock or on 10/31/95 in
  index. Including reinvestment of dividends, fiscal year ending December 31.
 
                                       12
<PAGE>   15
 
                STOCKHOLDER PROPOSALS FOR THE 1997 ANNUAL MEETING
 
     Any stockholder proposal to be considered for inclusion in the Company's
proxy soliciting material for the next Annual Meeting of Stockholders must
comply with Rule 14a-8 under the Securities Exchange Act of 1934 and be received
by the Company at its principal office by November 25, 1998.
 
Dated: March 20, 1998
 
                                       13
<PAGE>   16
PROXY


                      MEADOWBROOK INSURANCE GROUP, INC.


                PROXY FOR 1998 ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD MAY 18, 1998

             THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF
                      MEADOWBROOK INSURANCE GROUP, INC.

The undersigned stockholder of MEADOWBROOK INSURANCE GROUP, INC. (the 
"Company") hereby appoints MERTON J. SEGAL, ROBERT S. CUBBIN OR JOSEPH C. 
HENRY, jointly and severally, the attorney and proxies of the undersigned 
stockholder, with the full power of substitution, to vote all of the shares of 
common stock of the Company standing in the name of the undersigned 
stockholder at the close of business on March 20, 1998, at the 1998 Annual 
Meeting (the "Annual Meeting") of the stockholders of the Company to be held 
on Monday, May 18, 1998, and at any adjournments thereof, with all the powers 
the undersigned stockholder would possess if then, and there present.

The undersigned stockholder acknowledges receipt of the Notice of the 1998
Annual Meeting and Proxy Statement, both dated March 20, 1998.


                                                                SEE REVERSE SIDE


                             FOLD AND DETACH HERE


<TABLE>
<S><C>
[X]  PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE.

IF NO CHOICE IS SPECIFIED, THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE NOMINEES LISTED AND FOR THE RATIFICATION OF THE
APPOINTMENT OF COOPERS & LYBRAND, L.L.P., AS THE COMPANY'S INDEPENDENT ACCOUNTANTS FOR THE YEAR ENDING 1997.

                  FOR   WITHHELD                                                                          FOR   WITHHELD   ABSTAIN
1. Election of    [ ]     [ ]        Election of Directors.  Nominees:    2.  Ratification of Appointment [ ]     [  ]       [  ] 
   Directors                              Joseph S. Dresner                   of Independent Accountants
                                          Warren D. Gardner                   (Please mark one)
                                          Merton J. Segal
                                          Herbert Tyner

For, except vote withheld from the following nominee(s):

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

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

                                                                 Please sign exactly as name appears hereon.  Joint owners 
                                                                 should each sign.  When signing as attorney, executor,
                                                                 administrator, trustee or guardian, please give full title as such.


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

                                                                 ----------------------------------------------------------
                                                                 SIGNATURE(S)                                 DATE




</TABLE>

                             FOLD AND DETACH HERE


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