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 CDW Computer Centers, 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: - -------------------------------------------------------------------------------- 2 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS AND PROXY STATEMENT MAY 19, 1998 CDW COMPUTER CENTERS, INC. 200 NORTH MILWAUKEE AVENUE VERNON HILLS, ILLINOIS 60061 CDW COMPUTER CENTERS, INC. -------------------------- 3 CDW COMPUTER CENTERS, INC. 200 NORTH MILWAUKEE AVENUE VERNON HILLS, ILLINOIS 60061 MARCH 25, 1998 Dear Fellow Shareholders: You are cordially invited to attend the Annual Meeting of Shareholders of CDW Computer Centers, Inc. (the "Company") scheduled for 6:00 p.m. on Tuesday, May 19, 1998, at the Company's headquarters, 200 North Milwaukee Avenue, Vernon Hills, Illinois 60061. The matters expected to be acted upon at the meeting are described in detail in the attached Notice of Annual Meeting of Shareholders and Proxy Statement. Members of the Board of Directors, management and I look forward to personally greeting those shareholders who are able to attend the Annual Meeting. Please be sure to sign and return the enclosed proxy card whether or not you plan to attend the meeting so that your shares will be voted. You may revoke your proxy by a later dated proxy or vote in person at the meeting, if you prefer. The Board of Directors joins me in thanking you for your continued support and hoping that you will attend the meeting. Sincerely yours, Michael P. Krasny Chairman, Chief Executive Officer, Secretary and Treasurer 4 CDW COMPUTER CENTERS, INC. NOTICE OF ANNUAL MEETING OF SHAREHOLDERS MAY 19, 1998 ---------------- The Annual Meeting of Shareholders of CDW Computer Centers, Inc. (the "Company") will be held at 6:00 p.m. on Tuesday, May 19, 1998 at the Company's headquarters, 200 North Milwaukee Avenue, Vernon Hills, Illinois 60061 for the purpose of considering and voting on: 1. The election of five directors. Management's nominees are named in the accompanying Proxy Statement. 2. The ratification of the selection of Coopers & Lybrand L.L.P., independent accountants, as auditors for the Company for the year ending December 31, 1998. 3. Such other business as may properly come before the meeting and all adjournments thereof. The Board of Directors has fixed March 24, 1998 as the record date for determining the shareholders of the Company entitled to notice of and to vote at the meeting. Only holders of record of the Company's stock at the close of business on such date will be entitled to notice of and to vote at such meeting and all adjournments. Even if you plan to attend the meeting, please be sure to sign, date and return the proxy in the enclosed envelope to: American Stock Transfer & Trust Company 40 Wall Street, 46th Floor New York, New York 10005 Attention: Proxy Section Michael P. Krasny Chairman, Chief Executive Officer, Secretary and Treasurer Vernon Hills, Illinois March 25, 1998 YOUR VOTE IS IMPORTANT YOU ARE URGED TO DATE, SIGN AND PROMPTLY RETURN YOUR PROXY SO THAT YOUR SHARES MAY BE VOTED IN ACCORDANCE WITH YOUR WISHES AND IN ORDER THAT THE PRESENCE OF A QUORUM MAY BE ASSURED. THE PROMPT RETURN OF YOUR SIGNED PROXY, REGARDLESS OF THE NUMBER OF SHARES YOU HOLD, WILL AID THE COMPANY IN REDUCING THE EXPENSE OF ADDITIONAL PROXY SOLICITATION. THE GIVING OF SUCH PROXY DOES NOT AFFECT YOUR RIGHT TO VOTE IN PERSON IN THE EVENT YOU ATTEND THE MEETING. 5 CDW COMPUTER CENTERS, INC. 200 NORTH MILWAUKEE AVENUE VERNON HILLS, ILLINOIS 60061 PROXY STATEMENT ANNUAL MEETING - MAY 19, 1998 INFORMATION REGARDING PROXIES This Proxy Statement is furnished in connection with the solicitation of proxies by the Board of Directors of CDW Computer Centers, Inc. (the "Company"), to be voted at the Annual Meeting of Shareholders on Tuesday, May 19, 1998 and at any and all adjournments thereof. Solicitation of proxies by mail is expected to commence March 25, 1998 and the cost thereof will be borne by the Company. In addition to such solicitation by mail, some of the directors, officers and regular employees of the Company may, without extra compensation, solicit proxies by telephone, telegraph and personal interview. Arrangements will be made with brokerage houses, custodians, nominees and other fiduciaries to send proxy material to their principals and the Company will reimburse them for postage and clerical expense in doing so. The Company may retain at its expense a proxy solicitation firm to assist it in soliciting proxies. Votes cast by proxy or in person at the Annual Meeting of Shareholders will be tabulated by the election inspectors appointed for the meeting and will determine whether or not a quorum is present. The election inspectors will treat abstentions as shares that are present and entitled to vote for purposes of determining the presence of a quorum but as not-voted for purposes of determining the approval of any matter submitted to the shareholders for a vote. Shares as to which proxies have been executed will be voted as specified in the proxies. If no specification is made in an otherwise properly executed proxy, the shares will be voted "FOR" the election of management's nominees as directors and "FOR" the other proposal listed. If a broker indicates on the proxy that it does not have discretionary authority as to certain shares to vote on a particular matter, those shares will not be considered as present and entitled to vote with respect to that matter. Proxies may be revoked at any time prior to the exercise thereof by filing with the Secretary of the Company, at the Company's executive offices, a written revocation or a duly executed proxy bearing a later date. The executive offices of the Company are located at 200 North Milwaukee Avenue, Vernon Hills, Illinois 60061. 1 6 UNLESS OTHERWISE INDICATED, ALL INFORMATION PROVIDED HEREIN IS GIVEN AS OF THE DATE HEREOF. VOTING SECURITIES The securities of the Company entitled to be voted at the meeting consist of shares of its Common Stock, $0.01 par value ("Common Stock"). Each share of Common Stock is entitled to one vote on all matters. On March 24, 1998 (the "Record Date"), 21,545,904 shares of Common Stock were issued and outstanding. Only shareholders of record at the close of business on the Record Date will be entitled to receive notice of and to vote at the meeting. There are no cumulative voting rights. Assuming a quorum is present in person or by proxy, the affirmative vote of a majority of the votes represented is required for election of the directors and the ratification of independent accountants. SHAREHOLDER PROPOSALS Any shareholder desirous of including any proposal in the Company's proxy soliciting material for the next regularly scheduled Annual Meeting of Shareholders (for the year ending December 31, 1998) must submit his or her proposal, in writing, directed to the Company's executive offices not later than November 25, 1998. Any such proposal must comply with Rule 14a-8 of Regulation 14A of the proxy rules of the Securities Exchange Act of 1934, as amended, in order for such proposal to be included in the 1999 Proxy Statement. SECURITY OWNERSHIP The following table sets forth certain information regarding the beneficial ownership of the Company's Common Stock at February 28, 1998 by: (i) each person or group that is known by the Company to be the beneficial owner of more than five percent (5%) of the outstanding shares of Common Stock; (ii) each director and director nominee of the Company; (iii) each of the Named Officers (as hereinafter defined); and (iv) all directors, director nominees and executive officers of the Company as a group. All information with respect to beneficial ownership has been furnished by the respective shareholders to the Company. COMMON STOCK -------------------------- AMOUNT AND NATURE OF PERCENT BENEFICIAL OF COMMON NAME OF BENEFICIAL OWNER OWNERSHIP STOCK - ------------------------ ---------- --------- Michael P. Krasny (1) (2) 12,032,729 55.9% Gregory C. Zeman (1) (3) 2,433,199 11.3% AIM Management Group (4) 1,981,200 9.2% Pilgrim Baxter & Associates, Ltd. (5) 1,211,169 5.6% Daniel B. Kass (6) 516,134 2.4% Paul A. Kozak 150 * Harry J. Harczak, Jr. 750 * Joseph Levy, Jr. 25,500 * Michelle L. Collins 500 * All directors and officers as a group (12 persons) (7) 12,060,379 56.0% 2 7 * Less than 1% (1) The address for Messrs. Krasny and Zeman is the executive office of the Company. (2) Includes 3,207,401 shares remaining subject to the MPK Stock Option Plan (of which 2,949,333 shares are also included in the holdings of Messrs. Zeman and Kass above), 410,103 shares remaining subject to the MPK Restricted Stock Plan and 8,956 shares owned by Mr. Krasny's minor stepson. Mr. Krasny disclaims beneficial ownership with respect to the shares subject to the MPK Stock Option Plan and the MPK Restricted Stock Plan. (3) Reflects 2,433,199 shares issuable pursuant to non-forfeitable options granted under the MPK Stock Option Plan out of Mr. Krasny's own shares. The options are exercisable at the rate of 390,087 on December 31, 1997 and 471,488 on each December 31 thereafter until all options are exercisable. Additional shares may be exercised proportionately to any shares sold by Mr. Krasny from his holdings. These shares are also reported as being beneficially owned by Mr. Krasny. (4) The address of AIM Management Group is 11 Greenway Plaza, Suite 1919, Houston, Texas, 77046. The number of shares held was obtained from the holder's Schedule 13G filing with the Securities Exchange Commission as of December 31, 1997. (5) The address of Pilgrim Baxter & Associates, Ltd. is 825 Duportail Road, Wayne, Pennsylvania, 19087-5525. The number of shares held was obtained from the holder's Schedule 13G filing with the Securities Exchange Commission as of December 31, 1997. (6) Reflects 516,134 shares issuable pursuant to options granted under the MPK Stock Option Plan out of Mr. Krasny's own shares. The options are exercisable at the rate of 82,747 on December 31, 1997 and 100,013 on each December 31 thereafter until all options are exercisable. Additional shares may be exercised proportionately to any shares sold by Mr. Krasny from his holdings. These shares are also reported as being beneficially owned by Mr. Krasny. (7) For purposes of computing aggregate number of shares owned by directors and officers of the Company as a group, shares of Common Stock beneficially owned by more than one executive officer are counted only once. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934 and regulations of the Securities and Exchange Commission thereunder require the Company's executive officers and directors and persons who own more than ten percent of the Company's stock, as well as certain affiliates of such persons, to file initial reports of ownership and changes in ownership with the Securities and Exchange Commission and The Nasdaq Stock Market. Executive officers, directors and persons owning more than ten percent of the Company's stock are required by the Securities and Exchange Commission regulations to furnish the Company with copies of all Section 16(a) forms they file. Based solely on its review of the copies of such forms received by it and written representations that no other reports were required for those persons, the Company believes that, during the year ended December 31, 1997, all persons subject to Section 16(a) were in compliance with all Section 16(a) filing requirements, except that Ms. Collins, a director of the Company, inadvertently filed late a Form 4 reflecting the open market purchase of shares of Common Stock. ANNUAL REPORT AND FORM 10-K The 1997 Annual Report of the Company which includes financial statements for the years ended December 31, 1997, 1996 and 1995 has been mailed with this Proxy Statement to shareholders of record on the Record Date. The Annual Report does not constitute a part of the proxy material. A copy of the Company's Report on Form 10-K for the year ended December 31, 1997, including the financial statements and the financial statement schedule, as filed with the Securities and Exchange Commission, is available to shareholders and may be obtained by writing to the Secretary at the Company's executive offices. 3 8 PROPOSAL 1 ELECTION OF DIRECTORS The Board of Directors has the responsibility for establishing broad corporate policies and for the overall performance of the Company, although it is not involved in day-to-day operating activities. Members of the Board are kept informed of the Company's business by various reports and documents sent to them on a regular basis, including operating and financial reports made at Board and Committee meetings by the Chairman and other officers. Five directors, all of whom are members of the present Board of Directors, are recommended for election at the Annual Meeting. All directors serve until the annual meeting next following their election and until their successors have been elected. There are no family relationships between or among any directors of the Company. All of the nominees have consented to serve if elected, and at the date of this Proxy Statement, the Company has no reason to believe that any of the named nominees will be unable to serve. Correspondence may be directed to nominees at the Company's executive offices. Unless otherwise directed, the persons named as proxies intend to vote in favor of the election of all nominees. The information presented as to principal occupation and shares of stock beneficially owned as of February 28, 1998, is based in part on information received from the respective persons and in part from the records of the Company. All directors and officers as a group were the beneficial owners of 12,060,379 shares of Common Stock representing approximately 56.0% of the class. NOMINEES FOR ELECTION TO BOARD OF DIRECTORS Set forth below is certain information concerning the nominees for election to the Board of Directors of the Company. NAME AGE POSITION(S) WITH THE COMPANY - ------------------------------------------ --- -------------------------------------------------- Michael P. Krasny......................... 44 Chairman of the Board, Chief Executive Officer, Secretary and Treasurer Gregory C. Zeman.......................... 39 President and Director Daniel B. Kass ........................... 41 Vice President-Sales and Director Joseph Levy, Jr .......................... 71 Director Michelle L. Collins ...................... 38 Director Michael P. Krasny is the founder of the Company and currently serves as Chairman of the Board, Chief Executive Officer, Secretary and Treasurer. Mr. Krasny has had similar positions and responsibilities with the Company since the Company's inception. Mr. Krasny served as the Company's President from its incorporation through December, 1990. Mr. Krasny's responsibilities with the Company include the overall supervision of its operations and focus on finance, human resources, operations and management information systems functions. Mr. Krasny is a 1975 graduate of the University of Illinois where he earned a Bachelor of Science degree in Finance. Gregory C. Zeman is President and a director of the Company. Mr. Zeman has been an employee and officer of the Company, serving in varying capacities, since March, 1987. Prior to becoming President in January, 1991, Mr. Zeman served as an account executive, Sales Manager, Purchasing Manager and Vice President of Sales, Purchasing and Marketing. Mr. Zeman became a director of the Company in June, 1990. Mr. Zeman's responsibilities with the Company focus on the sales, purchasing and marketing functions. Mr. Zeman is a 1983 graduate of Marquette University where he earned a Bachelor of Science degree in Computational Math. Daniel B. Kass is Vice President-Sales and a director of the Company. Mr. Kass joined the Company in November, 1987 as a sales representative. He served as Sales Manager from January, 1989 through December, 1990. Mr. Kass became Vice President-Operations in January, 1991, a director of the Company in March, 1993 and Vice President-Sales in January, 1996. Mr. Kass' responsibilities with the Company focus on sales, sales recruiting, sales training and customer service. Mr. Kass is a 1981 graduate of Southern Illinois University where he earned a Bachelor of Science degree in Journalism. 4 9 Joseph Levy, Jr. is a director of the Company. Mr. Levy is the founder, and for more than the past five years has been chairman, of Levy Venture Management, Inc., a real estate rental and development group that assists auto manufacturers in establishing new dealerships. Levy Venture Management, Inc. currently has holdings in Illinois, Texas and Minnesota. Mr. Levy became a director of the Company in November, 1993. Mr. Levy is a 1947 graduate of Northwestern University, where he earned a Bachelor of Science in Business Administration. Michelle L. Collins is a director of the Company. Ms. Collins is a partner in Svoboda, Collins, L.L.C., a venture capital firm since January, 1998. Previously, Ms. Collins was a principal at William Blair & Company, L.L.C. since 1992 and, prior to that time, she served as an associate at William Blair & Company since 1986. Ms. Collins became a director of the Company in April, 1996. Ms. Collins is a member of the Board of Directors of McWhorter Technologies, Inc., and has been since 1995. Ms. Collins is a 1982 graduate of Yale University where she earned an undergraduate degree in Economics and a 1986 graduate of Harvard University, where she earned a Masters Degree in Business Administration. BOARD MEETINGS AND COMMITTEES Regular meetings of the Board of Directors of the Company are conducted quarterly. From time to time, special meetings of the Board of Directors are conducted as required. The Board of Directors had four regular meetings during the calendar year ended December 31, 1997. Each director attended all meetings of the Board of Directors and the committees of which they were members. The Audit Committee is currently comprised of Messrs. Krasny and Levy and Ms. Collins. The Audit Committee reviews and approves the general nature of audit services by the independent accountants; monitors and reviews the internal control system of the Company; monitors the integrity of the Company's financial systems, reports and financial statements; reviews procedures to communicate conflicts of interest and related party transactions; and reviews matters where independence from management is indicated. The Audit Committee met once during the year ended December 31, 1997. The Compensation and Stock Option Committee is currently comprised of Mr. Levy and Ms. Collins. The functions performed by the Compensation and Stock Option Committee include approval of Chief Executive Officer compensation; review and approval of the terms of performance-based compensation programs for officers; review and certification of amounts due under performance-based compensation programs for officers and allocation of the Employee Incentive Bonus Pool; review and approval of compensation and/or adjustments thereto for other officers and employees to the extent requested by the Chief Executive Officer or otherwise required by the terms of existing employment agreements; review and approval of the terms of incentive stock option grants. The Compensation and Stock Option Committee met once during the year ended December 31, 1997. The Compensation and Stock Option Committee met in January of 1998 in connection with stock option grants, review and approval of 1997 officer compensation, ratification of the CDW 1997 Officer and Manager Bonus Plan, the allocation of the 1997 Employee Incentive Bonus Pool and the establishment of officer base compensation levels for the 1998 fiscal year. See "Report of the Compensation and Stock Option Committee." The Nominating Committee is currently comprised of Messrs. Krasny and Levy and Ms. Collins. The functions performed by the Nominating Committee include the review of the Board of Directors present and future composition; recruitment of new directors; the recommendation and placing in nomination at annual meetings of a slate of directors; and the review and determination of director compensation. The Nominating Committee will also consider nominees recommended by shareholders, in writing, provided such candidates demonstrate a serious interest in serving as directors. The Nominating Committee did not meet during the year ended December 31, 1997. The Nominating Committee acted pursuant to Unanimous Written Consent in March, 1998, for the purpose of nominating the persons presented herein for election as directors. 5 10 MANAGEMENT Set forth below are the names, ages and titles of each executive officer of the Company. Executive officers are elected by and serve at the discretion of the Board of Directors until their successors are duly chosen and qualified. NAME AGE POSITION(S) WITH THE COMPANY - ------------------------------------ --- ----------------------------------------------------------------- Michael P. Krasny................... 44 Chairman of the Board, Chief Executive Officer, Secretary and Treasurer Gregory C. Zeman.................... 39 President and Director Daniel B. Kass...................... 41 Vice President-Sales and Director Harry J. Harczak, Jr. .............. 41 Chief Financial Officer Mary C. Gerlits..................... 39 Vice President-Corporate and Community Relations Daniel F. Callen.................... 40 Vice President-Finance, Controller and Chief Accounting Officer Paul A. Kozak....................... 33 Vice President-Purchasing Donald M. Gordon.................... 57 Vice President-Advertising James R. Shanks..................... 33 Vice President-Information Technology Joseph K. Kremer ................... 33 Vice President-Marketing See "Election of Directors-Nominees for Election to Board of Directors" for the discussion of Messrs. Krasny, Zeman and Kass. Harry J. Harczak, Jr. became Chief Financial Officer of the Company on May 1, 1994. Prior to joining the Company, Mr. Harczak was an audit partner in the accounting firm of Coopers & Lybrand L.L.P. where he worked since 1978. Mr. Harczak's responsibilities at the Company include the finance, accounting, SEC reporting, investor relations and human resource functions. He is a 1978 graduate of Depaul University, where he earned a Bachelor of Science degree in Accounting, and a 1995 graduate of the University of Chicago Executive Program, where he earned a Masters of Business Administration. Mr. Harczak is a certified public accountant. Mary C. Gerlits is Vice President-Corporate and Community Relations of the Company and has served in that capacity since May, 1997. Ms. Gerlits joined the Company in March, 1986 and has previously served in varying capacities as Personnel Director, Human Resources Manager, Director of Human Resources and Vice President-Human Resources. Ms. Gerlits is a 1980 graduate of Hampshire College where she earned a Bachelor of Arts degree in Humanities and Languages. Daniel F. Callen is Vice President-Finance, Controlle and Chief Accounting Officer of the Company. Mr. Callen became Vice President - Finance and Chief Accounting Officer in January, 1992. Mr. Callen became Controller in May, 1989. Prior to joining the Company, Mr. Callen was employed by Rand McNally & Company from February, 1987 to April, 1989 as Group Controller. Mr. Callen is a 1979 graduate of Northern Illinois University where he earned a Bachelor of Science degree in Accounting. Mr. Callen is also a 1986 graduate of Northwestern University's J.L. Kellogg's Graduate School of Management where he earned a Masters in Management, Marketing and Finance. Mr. Callen is a certified public accountant. Paul A. Kozak is Vice President-Purchasing of the Company. Mr. Kozak joined the Company in August of 1987 and since that time has served as an Account Executive, Sales Manager and Director of Purchasing. He is a 1986 graduate of the University of Iowa where he earned a Bachelor of Science degree in Business Administration. Donald M. Gordon is Vice President-Advertising of the Company. Mr. Gordon joined the Company as Director of Marketing in February of 1993. Prior to joining the Company, Mr. Gordon was employed by Spiegel as Director of Customer Acquisition. He is a 1961 graduate of Bryant University where he earned a Bachelor of Business Administration degree in Business Management. 6 11 James R. Shanks is Vice President-Information Technology of the Company. Mr. Shanks joined the Company as Director of Information Systems in August of 1993. Prior to joining the Company, Mr. Shanks was employed by American Hotel Register from January, 1985 to August, 1993 as Manager of Information Systems. Mr. Shanks is a 1991 graduate of Barat College where he earned a Bachelor of Science degree in Computer Information Systems, and a 1996 graduate of Northwestern University's J.L. Kellogg's Graduate School of Management. Joseph K. Kremer became Vice President-Marketing of the Company on February 16, 1998. Prior to joining the Company, Mr. Kremer was U.S. Manager Channel Marketing Programs at IBM Corporation, where he worked since 1987. Mr. Kremer is a 1987 graduate of Virginia Polytechnic Institute and State University where he earned a Bachelor of Science degree in Accounting and a 1989 graduate of University of Scranton, where he earned a Masters of Business Administration Degree in Finance. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Investment Banking Relationship Michelle L. Collins, a director of the Company, was a principal in the investment banking firm of William Blair & Company, L.L.C. ("Blair") through December 31, 1997. Blair served as the sole underwriter of the Company's initial public offering of Common Stock in May, 1993 and the Company's second public offering in June, 1994 and the lead underwriter of the Company's third and fourth public offerings in August, 1995 and February, 1997, respectively. Blair also acts as a market maker for the Company's Common Stock. In connection with the Company's secondary offering in February, 1997, William Blair & Company, L.L.C. received underwriting discounts and commissions in the aggregate amount of $640,000 from the management selling shareholders. Repurchase of Stock from Former Executive Officer In July, 1990, the Company redeemed all shares of the Company's Common Stock then held by Mr. John Marks, a former executive officer, director and shareholder who has since terminated any association with the Company. The purchase price of such redeemed shares was $506,113, of which $124,085 was paid in cash and $382,028 was payable by a promissory note. The note bore interest at a rate of 10% per annum, and principal and interest was payable in equal quarterly installments of $31,835, which began in July, 1991 and continued through April 1, 1994, at which time the note was paid in full. The note was personally guaranteed by Mr. Krasny. In June, 1993, Mr. Marks filed a three-count Complaint in the United States District Court for the Northern District of Illinois, Eastern Division, alleging violations of the federal securities laws, fraud and breach of fiduciary duty in connection with the July, 1990 acquisition of his common stock. Count I alleged violations of Section 10(b) of the Securities and Exchange Act of 1934 and Rule 10b-5 promulgated thereunder against the Company and Mr. Krasny. Count II alleged fraud and deceit against the Company and Mr. Krasny. Count III alleged a breach of fiduciary duty against only Mr. Krasny. Mr. Marks sought to rescind the 1990 sale and have himself restored to the position he was in prior to the purchase of his shares or, alternatively, be awarded sufficient damages to compensate him for the damages allegedly sustained including pre-judgment interest. In addition, in Counts II and III, Mr. Marks seeks to recover punitive damages in an unspecified amount. 7 12 In July, 1993, the Company and Mr. Krasny filed a motion to dismiss the Complaint. In their motion to dismiss, the Company and Mr. Krasny argued that Mr. Marks' claims for the alleged violation of Section 10(b) and Rule 10b-5 were barred because the statute of limitations for such claims had expired. Further, Mr. Krasny and the Company denied making any misrepresentations and argued, in the alternative, that if any misrepresentations were made, they were not material, nor did they cause Mr. Marks' purported damages. The Company and Mr. Krasny also asserted that certain portions of Mr. Marks' Complaint do not comply with Federal Rule of Civil Procedure 9(b), which requires that fraud claims be plead with particularity. In addition, the Company and Mr. Krasny argued that since the sole basis for federal jurisdiction was Count I, if it is dismissed, Counts II and III should also be dismissed for lack of subject matter jurisdiction. In September, 1995, the District Court granted, without prejudice, the Company's and Mr. Krasny's motion to dismiss. In its Memorandum Opinion dismissing the Complaint, the Court held Mr. Marks' allegations established that he had inquiry notice of the purported securities law violations no later than July 27, 1990, the date the Company purchased his shares. Because Mr. Marks brought his action in June 1993, beyond the applicable statute of limitations period, and because no facts alleged in the Complaint provided a basis to toll that period, the District Court dismissed the federal securities claims contained in Count I. The District Court then dismissed the state law claims in Counts II and III for lack of federal jurisdiction. The District Court provided Mr. Marks with leave to file an Amended Complaint if he could plead facts that enabled him to surmount the statute of limitations obstacles to his claims of violation of federal securities laws. In October, 1995, Marks filed an Amended Complaint alleging the same three causes of action contained in his original Complaint. The factual allegations of the Amended Complaint are, in management's opinion, essentially the same as those of the original Complaint. The Amended Complaint, however, includes allegations which endeavor to avoid application of the statute of limitations by alleging Mr. Marks' lack of notice of his purported claims. The Company and Mr. Krasny in November, 1995 filed a motion to dismiss the Amended Complaint, arguing that it contained the same deficiencies relative to the statute of limitations and other defects as the original Complaint. On June 14, 1996, the District Court granted the motion to dismiss the Amended Complaint, with prejudice on the grounds that the securities law claim alleged in Count I was barred by the statute of limitations and it did not have jurisdiction over the state law claims alleged in Counts II and III. Mr. Marks appealed the District Court decision to the United States Court of Appeals for the Seventh Circuit. On July 28, 1997, the Court of Appeals reversed the District Court's ruling and remanded the matter back to the District Court for further proceedings. The Court of Appeals held, among other things, that the District Court improperly granted the motion to dismiss the Amended Complaint because it based its decision on inferences of fact inappropriate at this stage of the proceedings. The case is currently proceeding in the District Court. The Company and Mr. Krasny have answered the Amended Complaint. They denied any wrongdoing or liability on their part and asserted a number of affirmative defenses. On June 10, 1997, Mr. Marks filed in the Circuit Court of the Nineteenth Judicial Circuit, Lake County, Illinois, a lawsuit alleging essentially the same fraud and breach of fiduciary duty claims asserted in the previously dismissed federal lawsuit. The Company and Mr. Krasny have answered the complaint and moved to strike a portion of the relief requested by Mr. Marks. In their answer to the Complaint, the Company and Mr. Krasny denied any wrongdoing or liability. The Company anticipates this action will likely be dismissed or stayed in light of the subsequent ruling by the Court of Appeals discussed above. The Company and Mr. Krasny believe that their actions were honest and proper and that the suit by Mr. Marks is without merit. The Company and Mr. Krasny are committed to vigorously defending the litigation. Mr. Krasny has agreed that in the event that the Company is ordered to pay damages to Mr. Marks on account of the purchase by the Company of Mr. Marks' shares, Mr. Krasny will indemnify and reimburse the Company for all damages, including amounts, net of tax benefits received by the Company, ordered to be paid and legal fees and costs incurred by the Company in connection with the defense of the litigation and any appeals. In the event the matter is settled, Mr. Krasny has agreed to indemnify and reimburse the Company for any amount paid to Mr. Marks in settlement of this matter, net of tax benefits received by the Company. No agreement of settlement may be entered into by the Company without the consent of Mr. Krasny. The Company and Mr. Krasny incurred legal expenses of approximately $379,000, $133,000 and $140,000 for the years ended December 31, 1997, 1996 and 1995, respectively, which have been assumed, net of tax, by Mr. Krasny. These legal expenses are recorded as a selling and administrative expense and the reimbursement by Mr. Krasny, net of tax, is recorded as an increase to paid-in-capital. 8 13 EXECUTIVE COMPENSATION Information concerning the annual and long-term compensation for services in all capacities to the Company for the years ended December 31, 1997, 1996 and 1995, of those persons who were, at December 31, 1997 (i) the chief executive officer and (ii) the other four most highly compensated executive officers of the Company whose total annual salary and bonus exceeded $100,000 in 1997 (the "Named Officers") is shown below: SUMMARY COMPENSATION TABLE LONG TERM COMPENSATION ANNUAL COMPENSATION AWARDS --------------------------------------------- ---------------------------- SECURITIES OTHER ANNUAL UNDERLYING ALL OTHER BONUS COMPENSATION OPTIONS/ COMPENSATION NAME AND PRINCIPAL POSITION YEAR SALARY($) ($)(1) ($) SARS(#) ($)(2) --------------------------- ---- --------- ----------- ------------- ----------- ------------ Michael P. Krasny 1997 $ 223,574 $ 1,774,134 (3) $ 2,407 (4) --- $ 5,207 Chairman of the Board, Chief 1996 $ 216,430 $ 1,781,276 (3) --- --- $ 4,918 Executive Officer, Secretary 1995 $ 210,946 $ 833,424 (3) --- --- $ 4,284 Treasurer Gregory C. Zeman 1997 $ 195,624 $ 1,498,630 (3) $ 2,407 (4) --- $ 5,207 President and Director 1996 $ 189,377 $ 1,373,747 (3) --- --- $ 4,918 1995 $ 184,578 $ 632,599 (3) $ 1,616 (4) --- $ 4,284 Daniel B. Kass 1997 $ 195,624 $ 1,079,563 (3) $ 3,739 (4) --- $ 5,207 Vice President-Sales and 1996 $ 189,377 $ 989,602 (3) --- --- $ 4,918 Director 1995 $ 184,578 $ 431,774 (3) $ 1,287 (4) --- $ 4,284 Paul A. Kozak 1997 $ 184,447 $ 350,280 $ 2,407 15,596 $ 5,207 Vice President-Purchasing 1996 $ 178,555 $ 265,413 --- 8,331 $ 4,918 1995 $ 165,000 $ 141,996 $ 1,616 (4) 6,000 $ 4,284 Harry J. Harczak, Jr. 1997 $ 136,059 $ 297,468 $ 2,407 (4) 8,595 $ 5,207 Chief Financial Officer 1996 $ 131,713 $ 203,995 $ 13,050 (4) 32,827 $ 4,918 1995 $ 125,000 $ 130,108 --- 3,000 $ 4,284 (1) Amounts reflected for Messrs. Kozak and Harczak for all periods, are attributable to a non-contractual bonus. (2) Reflects the Company's contributions to the CDW Computer Centers, Inc. Employees' Profit Sharing Plan. (3) The 1997, 1996 and 1995 bonus amounts for Messrs. Krasny, Zeman and Kass are pursuant to the terms of employment agreements which provide for allocations from the Employee Incentive Bonus Pool, the total of which will not exceed twenty percent of the Company's increase in income from operations as defined in accordance with generally accepted accounting principles consistently applied over the previous year. See "Executive Compensation -- Employment Related Agreements." (4) Amounts represent travel incentive awards and a company-wide bonus plan paid in 1997 relating to goals achieved in 1996, and travel incentive awards for the years preceding 1997. 9 14 DIRECTOR COMPENSATION; CDW DIRECTOR STOCK OPTION PLAN Directors who are not also employees of the Company ("Independent Directors") are paid an annual fee of $20,000. Additionally, the Company has established the CDW Director Stock Option Plan for Independent Directors (the "Director Option Plan"). A maximum of 1,050,000 shares of Common Stock, in the aggregate, reduced on a share for share basis for options outstanding under the CDW Incentive Stock Option Plan (the "Stock Option Plan"), subject to adjustment, have been authorized for the granting of stock options under the Director Option Plan. Except as stated herein, the Director Option Plan is identical in terms to the CDW Incentive Stock Option Plan available to officers and employee directors and other employees of the Company or its subsidiaries. In November, 1993, the Board of Directors granted, effective as of January 3, 1994 and on the first trading day of each calendar year thereafter, each Independent Director options to purchase shares of Common Stock of the Company at a price based on the closing price of the Company's shares on the first trading day of such calendar year, subject to the terms and conditions of the Director Option Plan and pending modification by the Board of Directors (which shall not be made more than once each six months other than to comport with changes in the Internal Revenue Code of 1986, as amended, and the Employee Retirement Income Security Act). The number of options authorized to be granted to each Independent Director was initially 3,000 shares and each year thereafter beginning January 1, 1995 shall be 3,000 shares, plus the product of 3,000 shares multiplied by the percentage increase in the Company's immediately preceding year's net income over the second immediately preceding year's net income, in each case calculated in accordance with generally accepted accounting principles, applied on a consistent basis. The options shall vest on the third anniversary of the date of grant and shall expire on the tenth anniversary of the date of grant. If an Independent Director ceases to be a member of the Board of Directors, all options granted to such Independent Director which have not vested shall expire by their terms. The Company received no monetary consideration for the grants. Pursuant to the Director Option Plan, options that were granted and remain outstanding, as of February 28, 1998 are as follows: # of Options ------------------------------- Grant Date Exercisable Unexercisable Exercise Price --------------- ----------- ------------- -------------- Mr. Levy January 3, 1995 4,920 $22.83 January 2, 1996 4,980 $27.00 January 2, 1997 5,160 $53.75 January 2, 1998 4,449 $51.25 Ms. Collins January 2, 1997 5,160 $53.75 January 2, 1998 4,449 $51.25 On January 28, 1998, Mr. Levy exercised 3,000 options, which were granted on January 2, 1994, and became exercisable on January 2, 1997, at an exercise price of $9.33. EMPLOYMENT RELATED AGREEMENTS Mr. Krasny. The Company has entered into an Employment and Non-Competition Agreement with Mr. Krasny that became effective upon the consummation of the initial public offering in 1993. In accordance with the terms of the Agreement, Mr. Krasny's employment is terminable with or without cause and the Company will pay Mr. Krasny an initial annual base salary of $200,000, to be adjusted annually in accordance with the Consumer Price Index. Additionally, the Agreement provides that Mr. Krasny shall be eligible to receive an annual bonus to be paid out of the Employee Incentive Bonus Pool, which pool shall be calculated not to exceed twenty percent of the Company's increase in income from operations over the prior year as determined in accordance with generally accepted accounting principles consistently applied. This bonus will be awarded in the discretion of the Compensation and Stock Option Committee. In addition, the Agreement contains a non-competition restriction prohibiting Mr. Krasny from undertaking certain competitive activities for a two year period after the date Mr. Krasny ceases his employment with the Company. 10 15 Mr. Zeman. The Company has entered into an Employment and Non-Competition Agreement with Mr. Zeman which became effective upon the consummation of the initial public offering in 1993. In accordance with the terms of the Agreement, Mr. Zeman's employment is terminable with or without cause and the Company will pay Mr. Zeman an initial annual base salary of $175,000, to be adjusted annually in accordance with the Consumer Price Index. Additionally, the Agreement provides that Mr. Zeman shall be eligible to receive an annual bonus to be paid out of the Employee Incentive Bonus Pool, which pool shall be calculated not to exceed twenty percent of the Company's increase in income from operations over the prior year as determined in accordance with generally accepted accounting principles consistently applied. This bonus will be awarded in the discretion of the Compensation and Stock Option Committee. In addition, the Agreement contains a non-competition restriction prohibiting Mr. Zeman from undertaking certain competitive activities for a two year period after the date Mr. Zeman ceases his employment with the Company. Mr. Kass. The Company has entered into an Employment and Non-Competition Agreement with Mr. Kass which became effective upon the consummation of the initial public offering in 1993. In accordance with the terms of the Agreement, Mr. Kass's employment is terminable with or without cause and the Company will pay Mr. Kass an initial annual base salary of $175,000, to be adjusted annually in accordance with the Consumer Price Index. Additionally, the Agreement provides that Mr. Kass shall be eligible to receive an annual bonus to be paid out of the Employee Incentive Bonus Pool, which pool shall be calculated not to exceed twenty percent of the Company's increase in income from operations over the prior year as determined in accordance with generally accepted accounting principles consistently applied. This bonus will be awarded in the discretion of the Compensation and Stock Option Committee. In addition, the Agreement contains a non-competition restriction prohibiting Mr. Kass from undertaking certain competitive activities for a two year period after the date Mr. Kass ceases his employment with the Company. OPTION GRANTS Information with respect to grants of stock options to Named Officers during 1997 is set forth below. See "Incentive Stock Option Plans". Potential Realizable Value at Assumed Annual Rates of Stock Price Appreciation for Individual Grants Option Term - -------------------------------------------------------------------------------------------------------------------------- (a) (b) (c) (d) (e) (f) (g) % of Total Exercise Options Granted or Base Options to Employees Price Expiration Named Officers(1) Granted in Fiscal Year ($/Sh) Date 0% ($) 5% ($) 10% ($) - ---------------------- ------- --------------- -------- ---------- --------- --------- ----------- Paul A. Kozak 6,250 (2) 0.73% $ 52.125 12/31/2017 $ 0 $ 538,594 $ 1,865,906 3,095 (3) 0.36% $ 0.01 12/31/2017 $ 161,296 $ 428,008 $ 1,085,293 6,251 (4) 0.73% $ 59.00 12/31/2017 $ 0 $ 495,704 $ 1,823,229 Harry J. Harczak, Jr. 6,250 (2) 0.73% $ 52.125 12/31/2017 $ 0 $ 538,594 $ 1,865,906 2,345 (3) 0.27% $ 0.01 12/31/2017 $ 122,210 $ 324,290 $ 822,298 (1) No other Named Officers received grants of stock options in 1997. (2) Options are exercisable at the rate of 12.5% per year, beginning December 31, 2001. (3) Options are exercisable in full on January 1, 2002. (4) Options are exercisable at the rate of 25% per year, beginning December 31, 2000. 11 16 OPTION EXERCISES AND FISCAL YEAR-END VALUES Information with respect to options exercised and restricted shares sold during 1997, unexercised options to purchase the Company's Common Stock granted under the MPK Stock Option Plan and the Company's Incentive Stock Option Plans (as hereinafter defined) and restricted shares granted under the MPK Restricted Stock Plan to the Named Officers and held by them at December 31, 1997 is set forth below. NUMBER OF SECURITIES UNDERLYING VALUE OF UNEXERCISED SHARES VALUE UNEXERCISED OPTIONS AT IN-THE-MONEY OPTIONS AT ACQUIRED ON REALIZED DECEMBER 31, 1997(#) DECEMBER 31, 1997($) (1) ----------- ---------- --------------------------- ----------------------------- NAME EXERCISE(#) ($) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE - ---- ----------- ----------- ----------- ------------- ------------ ------------- Michael P. Krasny --- --- --- --- --- --- Gregory C. Zeman 103,504 $ 6,105,007 390,087 2,043,112 (2) $ 20,323,533 $ 106,446,135 Daniel B. Kass 21,955 $ 1,294,978 82,747 433,387 (2) $ 4,311,119 $ 22,579,463 Paul A. Kozak 6,251 $ 368,809 750 50,928 (3) $ 22,031 $ 1,463,987 Harry J. Harczak, Jr. --- --- 500 50,922 $ 14,684 $ 803,009 (1) Based on the closing price as reported by The Nasdaq Stock Market of the Company's Common Stock on December 31, 1997 ($52.125), less the respective exercise prices. (2) Pursuant to the provisions of the MPK Stock Option Plan, the options become fully exercisable upon termination of employment. (3) Includes 18,751 shares of restricted stock allocated to Mr. Kozak under the MPK Restricted Stock Plan which vest in equal installments on January 1, 2000, 2001, 2002 and 2003. See MPK Restricted Stock Plan. MPK STOCK OPTION PLAN At the time of the Company's initial public offering, Mr. Krasny established the MPK Stock Option Plan pursuant to which he granted as of December 31, 1992 to Messrs. Zeman and Kass and Ms. Gerlits, options to purchase in the aggregate 4,143,375 shares of Common Stock owned by him. As of the date hereof, options to acquire an aggregate of 3,207,401 shares of common stock remain outstanding. These options are non-forfeitable and become exercisable during the employment of such individual at the rate of 5% per year upon each of the first four anniversaries of the grant and an additional 15% on each anniversary date thereafter until all options are exercisable. Additional shares may be exercised proportionately to any shares sold by Mr. Krasny from his holdings. The options may be exercised at a price of $.0167 per share. If any of these three individuals terminates his or her employment with the Company, all options become exercisable and such individual will be required to exercise his or her options at the option exercise price within six months of the date of termination. Mr. Krasny will, in such event, have a right to repurchase the shares relating to the terminating employee's exercised options at the prevailing market rate, less costs and expenses attendant to the sale of the stock. Mr. Krasny's acquisition may be made pursuant to a note payable over a ten-year period with interest at the applicable federal rate as defined in the Internal Revenue Code of 1986, as amended. Upon the death or disability of any of these individuals, their options shall become immediately exercisable, and said option privileges shall expire unless exercised within one year after the date of death or disability. The MPK Stock Option Plan, which is wholly funded from shares of Common Stock owned by Mr. Krasny, does not result in a cash payment from plan participants to the Company or increase the number of outstanding shares of Common Stock. In connection with the Company's secondary public offerings, Messrs. Zeman and Kass and Ms. Gerlits exercised options to acquire 349,895, 74,220 and 37,109 shares, respectively, in June, 1994, 256,653, 54,441 and 27,221 shares, respectively, in August, 1995, and 103,504, 21,955, and 10,978 shares, respectively, in February, 1997. These shares were immediately sold in the respective secondary public offerings. 12 17 INCENTIVE STOCK OPTION PLANS The Company has established the CDW Incentive Stock Option Plan, the CDW 1996 Incentive Stock Option Plan, the CDW 1996 Officer and Manager Bonus Plan, the CDW 1997 Officer and Manager Bonus Plan and certain non-statutory stock option agreements (hereafter collectively referred to as the "Incentive Stock Option Plans"), as described below, to advance the interests of the Company and shareholders by providing Company employees with an additional incentive to continue their efforts on behalf of the Company, as well as to attract to the Company people of experience and ability. The Incentive Stock Option Plans are intended to comply with Rule 16b-3 of the Securities Exchange Act of 1934, as amended. CDW Incentive Stock Option Plan The Company established the CDW Incentive Stock Option Plan effective as of May 18, 1993. A maximum of 1,050,000 shares of Common Stock in the aggregate, subject to adjustment, were authorized for the granting of stock options under both the CDW Incentive Stock Option Plan and the Director Option Plan. See "Director Compensation; CDW Director Stock Option Plan." In 1997, no options were granted pursuant to the CDW Incentive Stock Option Plan, except those granted under the CDW Director Option Plan discussed herein. CDW 1996 Incentive Stock Option Plan The Board of Directors of the Company established the CDW 1996 Incentive Stock Option effective as of November 14, 1996. A maximum of 3,000,000 shares of Common Stock in the aggregate, subject to adjustment, were authorized for the granting of stock options to directors, officers, employees and consultants. On February 21, 1997, in connection with the modification to the MPK Restricted Stock Plan more fully described below, the Company granted 132,064 options under the CDW 1996 Incentive Stock Option Plan at an exercise price of $59.00, the fair market value at the Company's Common Stock on the date of grant. See "MPK Restricted Stock Plan." During 1997, 702,958 options were granted pursuant to the CDW Incentive Stock Option Plan, of which 31,250 were granted to executive officers. All of these options have an exercise price of $52.125, the fair market value of the Company's Common Stock on the date of grant. It is expected that all officers, directors, other employees and consultants of the Company or its subsidiaries will be eligible to participate under the CDW Incentive Stock Option Plan and/or the CDW 1996 Incentive Stock Option Plan as deemed appropriate by the Compensation and Stock Option Committee. Participants will not pay any cash consideration to the Company to receive the options. These stock option plans will be administered by the Compensation and Stock Option Committee. The options will have exercise prices at least equal to 100% of the fair market value of the Common Stock at the date of grant. Options will expire no later than the twentieth anniversary of the date of grant. An option holder will be able to exercise options from time to time, subject to the vesting schedule applicable to the options. Options will not vest prior to the third anniversary of the date of grant, except that options will vest immediately upon the earlier of death or disability of a participant. Upon termination for cause by the Company, all vested and unvested options will be forfeited. Upon termination of employment with the Company, other than for cause by the Company or upon death or disability, all unvested options shall be forfeited and vested options shall be exercisable only during the ninety (90) day period following termination of employment. Subject to the above conditions, the exercise price, duration of the options and vesting provisions will be set by the Compensation and Stock Option Committee in its discretion. 13 18 CDW 1997 Officer and Manager Bonus Plan The Compensation and Stock Option Committee of the Company approved the CDW 1997 Officer and Manager Bonus Plan in January, 1998, pursuant to which a portion of the 1997 annual bonus for certain executive officers and managers of the Company would be paid by a grant of stock options with an exercise price of $0.01 per share. The number of options granted was determined by the amount of the bonus due to each individual, which was formula-based, and the market value of the Company's common stock as of December 31, 1997. There were 14,417 options granted pursuant to the CDW 1997 Officer and Manager Bonus Plan, of which 10,716 were granted to executive officers. All options under the CDW 1997 Officer and Manager Bonus Plan vest on January 1, 2002. Federal Tax Consequences The Incentive Stock Option Plans are neither subject to the provisions of the Employee Retirement Income Security Act of 1974, as amended, nor are they qualified plans under the Internal Revenue Code of 1986, as amended (the "Code"). The granting of an option under the Incentive Stock Option Plans will not result in any taxable income to the participant or deduction to the Company at the time of grant. Generally, the holder of an option will recognize ordinary income for federal income tax purposes at the time such participant exercises the options and receives Common Stock. The amount of such taxable income will be measured by the excess of the fair market value of the Common Stock at the time of exercise over such option price and such excess will be treated for tax purposes as compensation expense of the Company. MPK RESTRICTED STOCK PLAN Effective upon the closing of the initial public offering, Mr. Krasny transferred 668,604 shares of his Common Stock to the MPK Restricted Stock Plan (the "MPK Plan Shares"), to be held in escrow for the benefit of those persons employed by the Company on December 31, 1992. Shares contributed on behalf of participating employees were calculated on the basis of their months of service and average salary. During such time as the MPK Plan Shares are held in escrow, Mr. Krasny will retain the right to vote the MPK Plan Shares, and dividends thereon, if any, will inure to the benefit of Mr. Krasny. The purpose of the MPK Restricted Stock Plan was to provide participants with additional incentives to remain in the Company's employ, to build upon employee loyalty and to provide such employees with an opportunity to share in the Company's profits and growth. In accordance with the original terms of the MPK Restricted Stock Plan, all of the MPK Plan Shares were scheduled to fully vest upon January 1, 2000, provided that a participant has remained continually employed with the Company or its subsidiaries during such period. Participants who do not complete continuous employment through such date will forfeit their right to the MPK Plan Shares and such shares will revert to Mr. Krasny. As of December 31, 1997, 124,836 shares have been forfeited and reverted to Mr. Krasny. MPK Plan Shares will immediately vest upon the death or total disability of a participating employee. The MPK Restricted Stock Plan, which is wholly funded from shares of Common Stock owned by Mr. Krasny, does not result in a cash payment from Plan participants to the Company or increase the number of outstanding shares of Common Stock. On January 31, 1997, the Company filed a Registration Statement on Form S-3, which was declared effective on February 7, 1997, to modify the terms of the MPK Restricted Stock Plan and provide participants the option to accelerate the vesting on 25% of their shares in exchange for the extension of the vesting period on their remaining shares through 2003. Under the terms of this modification, participants who elected the acceleration were granted options by the Company equal to the number of shares that became vested, with an exercise price equal to the fair market value of the Company's Common Stock on the acceleration date. Pursuant to this modification, participants elected accelerated vesting for an aggregate of 132,064 shares, which vested and were sold in a secondary public offering on February 21, 1997, the acceleration date. Participants who elected accelerated vesting were granted an aggregate of 132,064 options from the 1996 CDW Incentive Stock Option Plan. The newly granted options have an exercise price of $59.00 per share and vest 25% per year beginning January 1, 2001. 14 19 REPORT OF THE COMPENSATION AND STOCK OPTION COMMITTEE The Compensation and Stock Option Committee (the "Compensation Committee") is currently comprised of Mr. Levy and Ms. Collins. The Compensation Committee met in February 1997 to review and approve bonus and stock option allocations to employees of the Company relative to their performance in 1996 and to establish, as necessary, the 1997 base compensation and performance-based compensation programs for executive officers. The Compensation Committee met in January 1998 to review and approve bonus and stock option allocations to employees of the Company relative to their performance in 1997, ratify the CDW 1998 Officer and Manager Bonus Plan and to establish, as necessary, the 1998 base compensation programs for certain executive officers. As previously described in the Proxy Statement, Messrs. Krasny, Zeman and Kass are each party to an Employment and Non-Competition Agreement with the Company (each an "Employment Agreement"). With respect to compensation for these officers, each Employment Agreement provides for: (i) a specific base salary to be adjusted annually based upon changes in the United States Consumer Price Index, and (ii) an opportunity for each of these executives to participate in an Employee Incentive Bonus Pool ("the Bonus Pool") as established pursuant to Article VIII of the Company's By-laws. Pursuant to the By-laws, the Bonus Pool shall be established, on an annual basis, in an amount up to twenty percent (20%) of the increase in the Company's income from operations, as defined in accordance with generally accepted accounting principles, over the prior fiscal year. At the January 1998 meeting, the Compensation Committee discussed the Employment Agreements and confirmed the relevant cost of living increases in the base salaries based upon the increase in the United States Consumer Price Index for 1997. Additionally, the Compensation Committee reviewed the Company's 1997 financial performance for the purpose of determining allocations to be made under the Bonus Pool. As a result of the increase in the Company's income from operations in 1997 over the Company's 1996 income from operations, an aggregate of $5,438,371 would be available for distribution pursuant to the Bonus Pool. Of this amount, the Committee determined that $4,352,327 should be distributed to Messrs. Krasny, Zeman and Kass, $1,086,045 would be distributed to a number of other Company employees. Of the $4,352,327, the Compensation Committee directed that $1,774,134, $1,498,630 and $1,079,563 should be distributed to Messrs. Krasny, Zeman and Kass, respectively, based on each person's perceived contribution to the Company's 1997 results. Included among the other Company employees who received the $1,086,045 were Mr. Harczak, who received $89,624 in recognition of his efforts on behalf of the Company in connection with the development of the Company's finance and accounting organization, and Mr. Kozak, who received a $75,926 bonus for his efforts in developing and maintaining efficient inventory purchasing methods and controls. The remaining $920,495 was distributed to other officers and employees of the Company based upon the recommendation of Mr. Krasny and as approved by the Compensation Committee. As of the date hereof, no Named Officers other than Messrs. Krasny, Zeman and Kass are employed pursuant to employment agreements. The base compensation for Named Officers not subject to employment agreements was established by Mr. Krasny and Mr. Zeman at the time each of the respective officers assumed their positions based upon their level of experience, past performance and expected future performance. At the January 1998 meeting, the Compensation Committee reviewed the base compensation of such officers and approved an increase based upon the increase in the United States Consumer Price Index for 1997. In addition to this base compensation, each of the respective officers received a bonus out of the CDW 1997 Officer and Manager Bonus Plan which was payable part in cash and part in stock options of the Company with an exercise price of $0.01 per share. The aggregate amount of the bonus was determined based upon the recommendation of Mr. Krasny and as approved by the Compensation Committee. Messrs. Kozak and Harczak were granted options pursuant to the CDW 1997 Officer and Manager Bonus Plan of 3,095 and 2,345 shares, respectively. 15 20 The 6,250 options granted to each of to Messrs. Kozak and Harczak in 1997, as reflected in the Option Grants table, were granted pursuant to the CDW Incentive Stock Option Plan and were determined based on a formula for officers of the Company that was reviewed and approved by the Compensation and Stock Option Committee. The 6,251 options granted to Mr. Kozak in 1997 were granted pursuant to the CDW 1996 Incentive Stock Option Plan as a result of the modification to the terms of the MPK Restricted Stock Plan (see "MPK Restricted Stock Plan"). No options were granted to the three Named Officers subject to employment contracts. Section 162(m) of the Internal Revenue Code, enacted in 1993, generally disallows a federal income tax deduction to public companies for compensation over $1,000,000 paid to the corporation's chief executive officer and four other most highly compensated executive officers. Qualifying performance-based compensation will not be subject to the deduction limit if certain requirements are met. The Company currently intends to structure the performance based portion of the compensation of its executive officers in a manner that complies with this provision so that such amounts will be deductible to the Company. COMPENSATION AND STOCK OPTION COMMITTEE Joseph Levy, Jr. Michelle L. Collins 16 21 SHAREHOLDER RETURN PERFORMANCE PRESENTATION STOCK PRICE PERFORMANCE GRAPH The Stock Price Performance Graph below shall not be deemed incorporated by reference by any general statement incorporating by reference this Proxy Statement into any filing under the Securities Act of 1933 or under the Securities Exchange Act of 1934, except to the extent the Company specifically incorporates this information by reference, and shall not otherwise be deemed filed under such Acts. Set forth below is a line graph comparing the yearly percentage change in the cumulative total shareholder return on the Company's Common Stock with the cumulative total return of the Nasdaq Composite Index and the Nasdaq Retail Trade Index for the period commencing May 27, 1993 and ending December 31, 1997 where $100 was invested on May 27, 1993. Historical stock price performance shown on the graph is not necessarily indicative of the future price performance. 5/27/93 12/31/93 12/31/94 12/31/95 12/31/96 12/31/97 ------- -------- -------- -------- -------- -------- CDW Computer Centers, Inc. $ 100 $ 224 $ 546 $ 648 $ 1,423 $ 1,251 Nasdaq Stock Market (US) $ 100 $ 111 $ 109 $ 153 $ 189 $ 232 Nasdaq Retail $ 100 $ 113 $ 103 $ 114 $ 136 $ 160 17 22 PROPOSAL 2 RATIFICATION OF SELECTION OF INDEPENDENT ACCOUNTANTS Subject to ratification by shareholders at the Annual Meeting, the Audit Committee has recommended to the Board of Directors, and the Board of Directors has approved, the selection of the independent accounting firm of Coopers & Lybrand L.L.P. to audit the Company's financial statements for the 1998 year. Coopers & Lybrand L.L.P. has audited the Company's financial statements since March 31, 1993. It is expected that representatives of Coopers & Lybrand L.L.P. will be present at the Annual Meeting, will have the opportunity to make a statement if they so desire and will be available to respond to appropriate questions. If the foregoing recommendation is rejected or if Coopers & Lybrand L.L.P. declines to act or otherwise becomes incapable of acting or if their appointment is otherwise discontinued, the Board of Directors will appoint other independent accountants whose appointment for any period subsequent to the 1998 Annual Meeting of Shareholders shall be subject to the ratification by the shareholders at that meeting. OTHER MATTERS THAT MAY COME BEFORE THE MEETING As of this date, the Company is not aware that any matters are to be presented for action at the meeting other than those referred to in the Notice of Annual Meeting, but the proxy form sent herewith, if executed and returned, gives discretionary authority with respect to any other matters that may come before the meeting. By Order of the Board of Directors, Michael P. Krasny Chairman, Chief Executive Officer, Secretary and Treasurer Vernon Hills, Illinois March 25, 1998 18