DEF 14A
1
d99373ddef14a.txt
DEFINITIVE PROXY STATEMENT
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section
240.14a-12
AMERICA'S CAR-MART, INC.
------------------------
(Name of Registrant as Specified in Its Charter)
Not applicable
--------------
(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: :
-----------------------------------
AMERICA'S CAR-MART, INC.
1501 SOUTHEAST WALTON BOULEVARD, SUITE 213
BENTONVILLE, ARKANSAS 72712
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD
SEPTEMBER 25, 2002
To the Holders of Common Stock of
America's Car-Mart, Inc.
Notice is hereby given that the Annual Meeting of Stockholders of America's
Car-Mart, Inc., a Texas corporation (the "Company"), will be held at the Clarion
Hotel, 211 Southeast Walton Boulevard, Bentonville, Arkansas 72712, on
Wednesday, September 25, 2002, at 10:00 a.m., local time, for the following
purposes:
(1) To elect six directors to serve for a term of one year and until
their successors have been elected and qualified; and
(2) To conduct such other business as may properly come before the
meeting or any adjournment thereof.
Only stockholders of record as of the close of business on August 16,
2002, will be entitled to notice of and to vote at the Annual Meeting or any
adjournment or postponement thereof.
By Order of the Board of Directors.
Tilman J. Falgout, III
Chief Executive Officer and General Counsel
August 19, 2002
YOUR VOTE IS IMPORTANT. WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON,
YOU ARE URGED TO COMPLETE, SIGN, DATE AND MAIL THE ENCLOSED PROXY IN THE
ACCOMPANYING RETURN ENVELOPE TO WHICH NO POSTAGE NEED BE AFFIXED IF MAILED
WITHIN THE UNITED STATES.
AMERICA'S CAR-MART, INC.
1501 SOUTHEAST WALTON BOULEVARD, SUITE 213
BENTONVILLE, ARKANSAS 72712
ANNUAL MEETING OF STOCKHOLDERS
SEPTEMBER 25, 2002
----------
PROXY STATEMENT
----------
SOLICITATION OF PROXIES
This Proxy Statement, which is first being mailed to stockholders on or
about August 23, 2002, is furnished in connection with the solicitation of
proxies by and on behalf of the Board of Directors of America's Car-Mart, Inc.
(the "Company"), for use at the Annual Meeting of Stockholders of the Company to
be held at the Clarion Hotel, 211 Southeast Walton Boulevard, Bentonville,
Arkansas 72712, on Wednesday, September 25, 2002, at 10:00 a.m., local time, and
at any or all adjournments or postponements thereof. The address of the
principal executive offices of the Company is 1501 Southeast Walton Boulevard,
Suite 213, Bentonville, Arkansas 72712 and the Company's telephone number at
such address is (479) 464-9944.
The total cost of this solicitation will be borne by the Company. In
addition to the U.S. mail, proxies may be solicited by officers and regular
employees of the Company, without remuneration, by personal interviews,
telephone and facsimile. It is anticipated that banks, brokerage houses and
other custodians, nominees and fiduciaries will forward soliciting material to
beneficial owners of stock entitled to vote at the Annual Meeting.
Any person giving a proxy pursuant to this Proxy Statement may revoke
it at any time before it is exercised at the Annual Meeting by notifying in
writing the Secretary of the Company, Mark D. Slusser, at the offices of the
Company, 1501 Southeast Walton Boulevard, Suite 213, Bentonville, Arkansas
72712, prior to the Annual Meeting date. In addition, if the person executing
the proxy is present at the Annual Meeting, he may, but need not, revoke the
proxy, by notice of such revocation to the Secretary of the Annual Meeting, and
vote his shares in person. Proxies in the form enclosed, if duly signed and
received in time for voting, and not so revoked, will be voted at the Annual
Meeting in accordance with the instructions specified therein. Where no choice
is specified, proxies will be voted FOR the election of the nominees for
director named herein and, on any other matters presented for a vote, in
accordance with the judgment of the persons acting under the proxies.
Abstentions and broker non-votes will not be counted as votes either in favor of
or against the matter with respect to which the abstention or broker non-vote
relates; however, with respect to any proposal other than the election of
directors, abstentions and broker non-votes would have the effect of a vote
against the proposal.
Only stockholders of record at the close of business on August 16, 2002
will be entitled to notice of and to vote at the Annual Meeting and any
adjournments thereof. Each share of common stock of the Company issued and
outstanding on such record date is entitled to one vote. As of August 16, 2002,
the Company had outstanding 7,027,544 shares of common stock.
SECURITY OWNERSHIP OF CERTAIN
BENEFICIAL OWNERS AND MANAGEMENT
AND RELATED STOCKHOLDER MATTERS
The following table sets forth certain information as of July 31, 2002,
with respect to ownership of the outstanding common stock of the Company by (i)
all persons known to the Company to own beneficially more than five percent of
the Company's outstanding common stock, (ii) each director of the Company and
each director nominee, (iii) each of the executive officers of the Company, and
(iv) all directors and executive officers as a group. Unless otherwise
indicated, each person possesses sole voting and investment power with respect
to the shares owned by him or her.
Number of Shares Percent
Name Beneficially Owned of Class
---- ------------------ --------
Edward R. McMurphy 1,031,540(1) 13.5%
Robert J. Kehl 976,667(2) 13.9%
Tilman J. Falgout, III 785,500(3) 10.7%
Bennie M. Bray 302,500(4) 4.3%
Mark D. Slusser 187,100(5) 2.6%
John David Simmons 50,119(6) *
Nan R. Smith 71,566(7) 1.0%
William H. Henderson+ 64,678(8) *
Eddie L. Hight 39,783(9) *
Carl Baggett+ 0 --
All Directors and Executive
Officers as a Group (10 persons) 3,509,453(10) 42.6%
----------
* Less than 1%.
+ Nominee for director.
(1) Includes 625,000 shares subject to presently exercisable stock options.
Mr. McMurphy's address is 4040 N. MacArthur Blvd., Suite 100, Irving,
Texas 75038.
(2) Includes 478,333 shares held by Mr. Kehl's wife and 20,000 shares subject
to presently exercisable stock options. Mr. Kehl's address is Third St.,
Ice Harbor, Dubuque, Iowa 52004.
(3) Includes 290,000 shares subject to presently exercisable stock options
and 400,000 shares held in a corporation controlled by Mr. Falgout. Mr.
Falgout's address is 4040 N. MacArthur Blvd., Suite 100, Irving, Texas
75038.
(4) Includes 300,000 shares held in a trust of which Mr. Bray is the
beneficiary and 2,500 shares subject to presently exercisable stock
options.
(5) Includes 165,000 shares subject to presently exercisable stock options.
(6) Includes 37,500 shares subject to presently exercisable stock options.
(7) Includes 23,750 shares subject to presently exercisable stock options and
500 shares held by Ms. Smith's husband.
2
(8) Includes 21,500 shares subject to presently exercisable stock options.
(9) Includes 13,250 shares subject to presently exercisable stock options.
(10) Includes 1,198,500 shares subject to presently exercisable stock options.
See "Equity Compensation Plan Information" elsewhere herein for certain
information regarding common stock reserved for issuance under the Company's
stock option plans.
3
AGENDA ITEM ONE
ELECTION OF DIRECTORS
Pursuant to the Bylaws of the Company, the Board of Directors has set
the number of directors for the ensuing year at six, all of whom are proposed to
be elected at the Annual Meeting. In the event any nominee is unable or declines
to serve as a director at the time of the meeting, the persons named as proxies
therein will have discretionary authority to vote the proxies for the election
of such person or persons as may be nominated in substitution by the present
Board of Directors. Management knows of no current circumstances which would
render any nominee named herein unable to accept nomination or election.
Directors shall be elected by a plurality of the votes cast by the holders of
shares entitled to vote in the election of directors at a meeting of
shareholders at which a quorum is present.
Members of the Board of Directors are elected annually to serve until
the next annual meeting of stockholders and until their successors are elected
and qualified.
The following persons have been nominated for election to the Board of
Directors.
TILMAN J. FALGOUT, III, age 53, has served as Chief Executive Officer
of the Company since May 2002 and as General Counsel of the Company since March
1995. Mr. Falgout also served as Executive Vice President of the Company from
March 1995 to May 2002. Mr. Falgout has served as a director of the Company
since September 1992. From 1978 until June 1995, Mr. Falgout was a partner in
the law firm of Stumpf & Falgout, Houston, Texas.
ROBERT J. KEHL, age 67, has been an entrepreneur for the past 35 years,
starting, developing and operating businesses primarily in the riverboat
construction, gaming, riverboat touring and restaurant industries. From 1993 to
2000, Mr. Kehl was President of Kehl River Boats, Inc., a riverboat construction
firm. Since 2000, Mr. Kehl has been managing his personal investments. Mr. Kehl
has been a director of the Company since September 1994.
JOHN DAVID SIMMONS, age 66, has served as a director of the Company
since August 1986. Since 1970, he has been President of Simmons & Associates
LLC, a real estate development company, and Management Resources LLC, a
management consulting firm.
NAN R. SMITH, age 62, has served as Vice Chairman of the Board of the
Company since May 2002 and as a director since January 2002. From 1999 until May
2002, Ms. Smith served as President of America's Car-Mart, Inc. ("Car-Mart"), a
subsidiary of the Company. From 1981 to January 1999, Ms. Smith was Chief
Operating Officer of Car-Mart.
WILLIAM H. HENDERSON, age 39, has served as President of the Company
since May 2002. From January 1999 until May 2002, Mr. Henderson served as Chief
Operating Officer of Car-Mart. From 1987 through 1998, Mr. Henderson held a
number of positions at Car-Mart including Store Manager and Regional Manager.
CARL E. BAGGETT, age 68, has served as Chairman of the Board of
Directors of Arvest Bank in Rogers, Arkansas since 2000. From 1975 until 2000,
Mr. Baggett was President and Chief Executive Officer of First National Bank,
Rogers, Arkansas.
4
COMMITTEES OF THE BOARD AND ATTENDANCE
The Board of Directors of the Company presently has a standing Audit
Committee and a standing Compensation and Stock Option Committee (the
"Compensation Committee"). The Company does not have a Directors Nominating
Committee, such function being reserved to the entire Board of Directors.
The Audit Committee is currently composed of Messrs. Simmons, Kehl and
Bray, each of whom is an "independent director" as such term is defined by the
NASD's listing standards. Pursuant to the Audit Committee Charter adopted by the
Company's Board of Directors, the Audit Committee is authorized to nominate the
Company's independent auditors and to review with the independent auditors the
scope and results of the audit engagement. The Audit Committee held one meeting
during the last fiscal year and the Chairman of the Audit Committee met with the
Company's independent auditors on two other occasions.
The Compensation Committee is currently composed of Messrs. Bray,
McMurphy and Simmons. This Committee, which did not meet in person, but acted
once by unanimous written consent, during the Company's last fiscal year,
recommends compensation levels for executive officers of the Company, and is
authorized to consider and make grants of options pursuant to the Company's 1997
Stock Option Plan and to administer the 1997 Stock Option Plan and the Company's
other stock option plans.
During the Company's last fiscal year, the Board of Directors held five
meetings and took action three times by unanimous written consent. With the
exception of Mr. Bray, each incumbent director attended at least 75% of the
aggregate number of meetings held by the Board and by the Committees of the
Board on which he or she served.
5
REPORT OF AUDIT COMMITTEE
In accordance with the written charter adopted by the Board of
Directors, the Audit Committee assists the Board in fulfilling its
responsibility for oversight of the quality and integrity of the accounting,
auditing and financial reporting practices of the Company. During the fiscal
year ended April 30, 2002, the Audit Committee met one time and discussed
internal control, accounting, auditing and financial reporting practices of the
Company, with the Company's Chief Financial Officer and the independent auditors
and accountants for the Company, Grant Thornton LLP. In addition, the Chairman
of the Audit Committee met with the Company's Chief Financial Officer and
independent auditors and accountants on two other occasions. In discharging its
oversight responsibility as to the audit process, each member of the Audit
Committee has reviewed the Company's audited financial statements as of and for
the year ended April 30, 2002 and the Audit Committee held two meetings with
management and Grant Thornton LLP to discuss the audited financial statements
prior to filing the Company's Annual Report on Form 10-K. In connection with its
Annual Meeting of Shareholders, the Audit Committee will meet with Grant
Thornton LLP to discuss the matters required to be discussed by Statement on
Auditing Standards No. 61 (Codification of Statements on Auditing Standards, AU
Section 380) with respect to those statements.
The Audit Committee has received and reviewed the letter from Grant
Thornton LLP required by Independence Standards Board Standard No. 1
(Independence Discussions with Audit Committees) and has discussed with Grant
Thornton LLP its independence in connection with its audit of the Company's
financial statements for the year ended April 30, 2002. The Audit Committee has
also considered whether Grant Thornton LLP's provision of non-audit services to
the Company is compatible with maintaining such firm's independence. See
"Independent Public Accountants." Based upon the foregoing, the Audit Committee
recommended to the Board of Directors that the audited financial statements be
included in the Company's Annual Report on Form 10-K for the year ended April
30, 2002.
Respectfully submitted,
John David Simmons
Robert J. Kehl
Bennie M. Bray
The information in the foregoing Report of the Audit Committee shall
not be deemed to be soliciting material, or be filed with the SEC or subject to
Regulation 14A or 14C or to liabilities of Section 18 of the Securities Act, nor
shall it be deemed to be incorporated by reference into any filing under the
Securities Act or the Exchange Act, except to the extent that the Company
specifically incorporates these paragraphs by reference into such filing.
COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934
Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's directors, certain officers, and persons who own more than 10% of the
outstanding common stock of the Company to file with the Securities and Exchange
Commission reports of changes in ownership of the common stock of the Company
held by such persons. Officers, directors and greater than 10% stockholders are
also required to furnish the Company with copies of all forms they file under
this regulation. To the Company's knowledge, based solely on a review of the
copies of such reports furnished to the Company, during the fiscal year ended
April 30, 2002, all Section 16(a) filing requirements applicable to its
officers, directors and greater than 10% stockholders were complied with, except
as follows: Ms. Smith, Mr. Bray, Mr. Henderson and Mr. Hight each inadvertently
failed to timely file a Form 3; Mr. Simmons inadvertently
6
failed to timely file one Form 4; and Ms. Smith inadvertently failed to timely
file a Form 5.
EXECUTIVE COMPENSATION
The following table sets forth the compensation paid or accrued by the
Company to or on behalf of the Company's named executive officers for the years
ended April 30, 2002, 2001 and 2000:
SUMMARY COMPENSATION TABLE
Long-Term All Other
Annual Compensation Compensation Compensation(1)
---------------------------------- ------------ ---------------
Name and Fiscal Other Annual Stock
Principal Position Year Salary Bonus Compensation Options
-------------------------- ------ -------- -------- ------------ ------------ ------------
Edward R. McMurphy 2002 $352,083 $ 84,000 -- -- $ 213,967(2)
Chairman of the Board, 2001 350,000 286,639 -- -- 13,967
formerly President and 2000 350,000 650,000 -- -- 12,967
Chief Executive Officer
Tilman J. Falgout, III 2002 $277,083 $ 84,000 -- -- $ 10,091
Chief Executive Officer 2001 275,000 165,368 -- -- 9,747
and General Counsel 2000 275,000 375,000 -- -- 8,862
Mark D. Slusser 2002 $177,083 $ -- -- -- $ 7,675
Chief Financial Officer, 2001 175,000 121,270 -- -- 7,675
Vice President Finance 2000 175,000 275,000 -- -- 7,234
and Secretary
----------
(1) These amounts include contributions to the Company's 401(k) Plan and certain
insurance premiums as follows:
Disability 401(k)
Insurance Plan
---------- ------
Edward R. McMurphy
2002 $8,717 $5,250
2001 8,717 5,250
2000 8,717 4,250
Tilman J. Falgout, III 2002 $4,841 $5,250
2001 4,841 4,906
2000 4,841 4,021
Mark D. Slusser 2002 $2,206 $5,469
2001 2,206 5,469
2000 2,206 5,028
----------
(2) Includes severance payments in the amount of $200,000.
7
SEVERANCE AGREEMENTS
In July 1996, the Board of Directors authorized the Company to enter
into severance agreements with each of Mr. McMurphy, Mr. Falgout and Mr.
Slusser, which agreements, as amended, provide that in the event of a sale,
merger, consolidation, change in control, or liquidation of the Company, or
similar extraordinary corporate transaction, each such officer shall be entitled
to 2.99 times the annual compensation paid to the executive as well as
accelerated vesting of options under the Company's stock option plans. As a
result of the Company's decision to sell all of its subsidiaries and investments
except for its America's Car-Mart, Inc. subsidiary, and relocate its corporate
headquarters to Bentonville, Arkansas, a triggering event has occurred under the
severance agreements. Accordingly, previously unvested options to purchase an
aggregate of 140,000 shares of the Company's common stock have vested, and each
such officer is entitled to the compensation specified in the severance
agreements. The severance agreements, as amended, provide for a payment of
one-half of the severance amount no later than May 15, 2002 with the balance due
on the earlier of (i) termination of employment with the Company, or (ii) April
30, 2004. During the fiscal year ended April 30, 2002, Mr. McMurphy was paid
$200,000 pursuant to his severance agreement.
STOCK OPTION PLAN
In July 1997, the Board of Directors adopted the Company's 1997 Stock
Option Plan which was subsequently approved by the stockholders at the 1997
Annual Meeting (the "1997 Plan"). During the fiscal year ended April 30, 2002,
no options were granted under the 1997 Plan to the named executive officers of
the Company.
The following table provides certain information concerning each
exercise of stock options under the Company's stock option plans during the
fiscal year ended April 30, 2002 by the Company's executive officers, and the
fiscal year-end value of unexercised options held by such persons under the
Company's stock option plans:
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
AND FISCAL YEAR-END OPTION VALUES
Number of
Unexercised Options Value of Unexercised
Shares at Fiscal Year-End Options at Fiscal
Acquired on Value Exercisable/ Year-End Exercisable/
Name Exercise Realized(1) Unexercisable Unexercisable(2)
---------------------- ----------- ----------- ------------------- ----------------------
Edward R. McMurphy -- $ -- 675,000 / 0 $6,588,750 / 0
Tilman J. Falgout, III -- -- 342,500 / 0 3,176,688 / 0
Mark D. Slusser -- -- 180,000 / 0 1,613,875 / 0
----------
(1) Calculated as the amount by which the aggregate fair market value of the
optioned shares exceeds the aggregate exercise price on the date of
exercise.
(2) The market value of the Company's common stock on April 30, 2002 was $13.40
per share, and options to
8
purchase 1,197,500 shares held by the above officers were in-the-money. The
actual value, if any, an executive may realize will depend upon the amount
by which the market price of the Company's common stock exceeds the
exercise price when the options are exercised.
EQUITY COMPENSATION PLAN INFORMATION
The following table summarizes information as of April 30, 2002
regarding the Company's common stock reserved for issuance under the Company's
1997 Stock Option Plan and two other plans that have expired but still contain
outstanding stock options. The Company's stock option plans are its only equity
compensation plans and all of the plans have been approved by the shareholders
of the Company.
Number of Securities
Remaining Available for
Weighted-Average Future Issuance Under
Number of Securities to Exercise Price the Stock Option Plans
be Issued Upon Exercise of Outstanding (Excluding Securities
of Outstanding Options Options Reflected in Column (a)
Plan Category (a) (b) (c)
------------------------------------ ------------------------- ------------------ -----------------------
Equity Compensation Plans Approved 1,361,680 $4.23 138,320
by Security Holders
DIRECTOR COMPENSATION
The Company has adopted a new director compensation program, effective
January 15, 2002, pursuant to which the Company will no longer pay a retainer
for service on the Board, and each non-employee director will receive a $1,000
annual retainer for each Committee on which such director serves, and $1,500 per
Board meeting attended in person. Directors who are also employees of the
Company do not receive separate compensation for their services as a director.
Pursuant to the 1997 Plan, on the first business day of July in each year, each
then serving non-employee director of the Company is automatically granted an
option to purchase 2,500 shares of common stock, at an exercise price equal to
the fair market value of such stock as of the close of business on the date of
grant. Options granted under the 1997 Plan are exercisable for a period of up to
ten years. In the event that a director ceases to be a director of the Company
for any reason, options granted to the director will generally expire upon the
earlier to occur of (1) the tenth anniversary of the date of grant of the
option, or (2) ninety days following the date on which such director ceased to
be a director.
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
During the fiscal year ended April 30, 2002, Edward R. McMurphy,
Chairman of the Board, formerly President and Chief Executive Officer of the
Company (until May 2002), served as a member of the Compensation and Stock
Option Committee of the Board of Directors.
Notwithstanding anything to the contrary set forth in any of the
Company's previous filings under the Securities Act of 1933 or the Securities
Exchange Act of 1934 that might incorporate future filings, including this Proxy
Statement, in whole or in part, the following Report of the Compensation and
Stock Option Committee on Executive Compensation and the Stockholder Return
Performance Graph shall not be incorporated by reference into any such filings.
9
REPORT OF COMPENSATION AND STOCK OPTION COMMITTEE
ON EXECUTIVE COMPENSATION
The Compensation Committee of the Board of Directors of the Company
recommends compensation levels for the executive officers of the Company,
including the Chief Executive Officer, and is authorized to consider and make
grants of options pursuant to the Company's 1997 Stock Option Plan and to
administer the 1997 Stock Option Plan and the Company's other option plans. The
Compensation Committee did not meet during fiscal 2002, but took action once by
unanimous written consent. During fiscal 2002 the Company had three executive
officers, Edward R. McMurphy, Chairman of the Board, President and Chief
Executive Officer; Tilman J. Falgout, III, Executive Vice President and General
Counsel; and Mark D. Slusser, Chief Financial Officer, Vice President Finance
and Secretary.
The Compensation Committee met in January 1999 to discuss executive
compensation. Upon recommendation from the Compensation Committee, the Board of
Directors adopted a compensation package for the Company's executive officers
that was intended to remain in effect for a five-year period (unless modified by
the Board of Directors or the Committee). As a result of such meeting, effective
February 1, 1999, Mr. McMurphy's annual salary was set at $350,000 by the
Compensation Committee. In addition, beginning in April 2002, Mr. McMurphy
receives an annual salary of $25,000 from a subsidiary of the Company. In
determining such salary, the Compensation Committee considered Mr. McMurphy's
then recent performance in identifying and completing various acquisitions by
the Company and his contribution to the overall performance of the Company in
the last fiscal year, as well as his contribution to the Company's growth.
The Compensation Committee considers from time to time the payment of
bonuses to the executive officers in light of the performance of the Company and
the effort made by the executive officers to promote the Company's businesses.
Also in January 1999, the Board of Directors, upon recommendation of the
Compensation Committee, approved and adopted a bonus program whereby in each
fiscal year beginning with the fiscal year commencing May 1, 1998, a bonus equal
to five percent of the Company's consolidated pre-tax income (before the bonus
computation) would be earned collectively by the Company's executive officers.
For purposes of the calculation, pre-tax income shall (i) exclude earnings or
losses attributable to subsidiary minority shareholders, (ii) convert equity in
earnings or loss of unconsolidated subsidiaries/investments to a pre-tax amount,
(iii) to the extent there is a pre-tax loss in a particular fiscal year, such
loss shall be carried forward to offset pre-tax income in subsequent fiscal
years, and (iv) be otherwise calculated in accordance with generally accepted
accounting principles. Pursuant to this bonus program, for the fiscal year ended
April 30, 2002, no bonuses were paid to the executive officers of the Company.
Further, this bonus program was terminated effective May 1, 2002. Separately,
the Committee authorized a discretionary bonus of $84,000 to each of Mr.
McMurphy and Mr. Falgout.
In July 1996, the Board of Directors authorized the Company to enter
into severance agreements with each of Mr. McMurphy, Mr. Falgout and Mr.
Slusser, which agreements, as amended, provide that in the event of a sale,
merger, consolidation, change in control, or liquidation of the Company, or
similar extraordinary corporate transaction, each such officer shall be entitled
to 2.99 times the annual compensation paid to the executive as well as
accelerated vesting of options under the Company's stock option plans. As a
result of the Company's decision to sell all its subsidiaries and investments
except for its America's Car-Mart, Inc. subsidiary, and relocate its corporate
headquarters to Bentonville, Arkansas, a triggering event has occurred under the
severance agreements. Accordingly, previously unvested options to purchase an
aggregate of 140,000 shares of the Company's common stock have vested, and each
such officer is entitled to the compensation specified in the severance
agreements. Pursuant to Mr. McMurphy's severance agreement, he received a
severance payment of $200,000 during the fiscal year ended April 30, 2002.
10
The Compensation Committee takes action from time to time, based upon
guidelines and recommendations provided by the Board of Directors, to provide
additional incentive compensation to the executive officers and other employees
through the award of stock options under the Company's existing stock option
plan. During the year ended April 30, 2002, no stock options were granted to the
named executive officers.
The Company's future compensation policies will be developed in light
of the Company's financial position and results of operations and with the goal
of rewarding members of management for their contributions to the Company's
success.
JOHN DAVID SIMMONS BENNIE M. BRAY EDWARD R. MCMURPHY
11
STOCKHOLDER RETURN PERFORMANCE GRAPH
Set forth below is a line graph comparing the fiscal year end
percentage change in the cumulative total stockholder return on the Company's
common stock against (i) the cumulative total return of the Nasdaq Market Index
(U.S. companies), and (ii) the MG Group Index 744 - Auto Dealerships
("Automobile Index"), for the period of five fiscal years commencing on May 1,
1997 and ending on April 30, 2002. The graph assumes that the value of the
investment in the Company's common stock and each index was $100 on May 1, 1997.
COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURNS
PERFORMANCE GRAPH FOR AMERICA'S CAR-MART, INC.
[GRAPH]
4/30/97 4/30/98 4/30/99 4/28/00 4/30/01 4/30/02
------- ------- ------- ------- ------- -------
America's Car-Mart, Inc. 100.0 200.0 270.6 247.1 185.8 630.6
Automobile Index 100.0 92.6 88.3 58.5 70.7 126.7
Nasdaq Market Index (U.S. Companies) 100.0 148.5 196.1 304.8 170.2 136.7
The dollar value at April 30, 2002 of $100 invested in the Company's
common stock on May 1, 1997 was $630.59, compared to $126.69 for the Automobile
Index described above and $136.74 for the Nasdaq Market Index (U.S. Companies).
12
CERTAIN TRANSACTIONS
For the fiscal year ended April 30, 2002, the Company paid Dynamic
Enterprises, Inc. ("Dynamic") approximately $225,000 for the lease of six
dealership locations. Nan R. Smith, a director of the Company, is also an
officer of Dynamic.
INDEPENDENT PUBLIC ACCOUNTANTS
Grant Thornton LLP served as the Company's independent auditors for the
fiscal year ended April 30, 2002. The Company has not as yet executed an
engagement letter with respect to the audit of the Company's financial
statements for the fiscal year ending April 30, 2003, but expects to do so in
due course.
A representative of Grant Thornton LLP is expected to be present at the
Annual Meeting, will have an opportunity to make a statement, and will be
available to respond to appropriate questions which stockholders might have. The
Company knows of no direct or indirect material financial interest or
relationship that members of this firm have with the Company.
AUDIT FEES. The aggregate fees billed by Grant Thornton LLP for
professional services rendered for the audit of the Company's annual financial
statements for the fiscal year ended April 30, 2002 and the reviews of the
financial statements included in the Company's Form 10-Q's for that year were
$149,450.
FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES. During the
fiscal year ended April 30, 2002, Grant Thornton LLP did not perform any
services for the Company with regard to financial information systems design and
implementation.
ALL OTHER FEES. The aggregate fees for non-audit services provided by
Grant Thornton LLP during the fiscal year ended April 30, 2002 were $41,490.
The Audit Committee of the Board of Directors has considered whether
the provision of non-audit services by Grant Thornton LLP to the Company is
compatible with maintaining such firm's independence. See also "Report of Audit
Committee."
REPORT ON FORM 10-K
The Company's Annual Report on Form 10-K for the fiscal year ended
April 30, 2002, as filed with the Securities and Exchange Commission, is
available to stockholders who make written request therefor to the Secretary of
the Company, Mark D. Slusser, at the offices of the Company, 1501 Southeast
Walton Boulevard, Suite 213, Bentonville, Arkansas 72712. Copies of exhibits
filed with that report or referenced therein will be furnished to stockholders
of record upon request and payment of the Company's expenses in furnishing such
documents.
STOCKHOLDER PROPOSALS
Any proposal to be presented at the 2003 Annual Meeting of Stockholders
must be received at the principal executive offices of the Company not later
than July 1, 2003, directed to the attention of the Secretary, for consideration
for inclusion in the Company's proxy statement and form of proxy relating to
that meeting. In connection with next year's Annual Meeting, if the Company does
not receive notice of a matter or proposal to be considered by July 5, 2003,
then the persons appointed by the Board of Directors to act as the proxies for
such Annual Meeting (named in the form of proxy) will be allowed to use their
discretionary voting authority with respect to any such matter or proposal at
the Annual Meeting, if such
13
matter or proposal is raised at that Annual Meeting. Any such proposals must
comply in all respects with the rules and regulations of the Securities and
Exchange Commission.
OTHER MATTERS
Management does not know of any matter to be brought before the meeting
other than those referred to above. If any other matter properly comes before
the meeting, the persons designated as proxies will vote on each such matter in
accordance with their best judgment.
By Order of the Board of Directors.
Tilman J. Falgout, III
Chief Executive Officer and General Counsel
August 19, 2002
14
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
OF
AMERICA'S CAR-MART, INC.
The undersigned stockholder(s) of America's Car-Mart, Inc., a Texas
corporation (the "Company"), hereby appoints Tilman J. Falgout, III and Mark D.
Slusser, and each of them, proxies and attorneys-in-fact, with full power to
each of substitution, on behalf and in the name of the undersigned, to represent
the undersigned at the Annual Meeting of Stockholders of America's Car-Mart,
Inc. to be held on Wednesday, September 25, 2002 at 10:00 a.m. local time at the
Clarion Hotel, 211 Southeast Walton Boulevard, Bentonville, Arkansas 72712, to
vote the shares of common stock which the undersigned would be entitled to vote
if then and there personally present, on the matters set forth below:
(1) To elect six directors for a term of one year and until their
successors are elected and qualified:
[ ] FOR all nominees listed below (except as indicated to the
contrary below)
[ ] AGAINST AUTHORITY to vote for all nominees
Tilman J. Falgout, III Nan R. Smith
John David Simmons William H. Henderson
Robert J. Kehl Carl E. Baggett
If you wish to withhold authority to vote for any individual
nominee(s), write the name(s) on the line below:
--------------------------------------------------------------------------------
(2) In their discretion, upon such other matter or matters which
may properly come before the meeting or any adjournment or
postponement thereof.
PLEASE COMPLETE, DATE, SIGN AND RETURN THIS PROXY PROMPTLY. This proxy,
when properly executed, will be voted in accordance with directions given by the
undersigned stockholder. If no direction is made, it will be voted FOR Proposal
1 and as the proxies deem advisable on such other matters as may come before the
meeting.
Date:
---------------------------
--------------------------------
Signature
--------------------------------
Signature
(This Proxy should be marked,
dated, and signed by the
stockholder(s) exactly as his or
her name appears hereon, and
returned promptly in the
enclosed envelope. Persons
signing in a fiduciary capacity
should so indicate. If shares
are held by joint tenants or as
community property, both should
sign.)