INTRENET, INC. NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD JUNE 2, 1995 The annual meeting of shareholders of Intrenet, Inc. will be held at 270 Park Avenue, Third Floor Auditorium, New York, New York, on Friday, June 2, 1995, at 11:00 a.m., New York City time, for the following purposes: (1) To elect nine directors to serve until the next annual meeting of shareholders and until their successors are elected and have qualified; (2) To approve or disapprove the proposed amendment and restatement of the Company s Articles of Incorporation, which, among other things, change the Company s name to Roadrunner Enterprises, Inc., increase the number of authorized shares of common stock, and provide for a new class of capital stock; (3) To approve or disapprove the appointment of Arthur Andersen LLP as auditors for the Company for 1995; and (4) To transact such other business as may come before the meeting. All shareholders of record at the close of business on March 31, 1995, will be eligible to vote. It is important that your shares be represented at this meeting. Whether or not you expect to be present, please fill in, date, sign and return the enclosed proxy form in the accompanying addressed, postage-prepaid envelope. If you attend the meeting, your proxy will be canceled. Jonathan G. Usher, Secretary (ANNUAL REPORT FILED CONCURRENTLY) INTRENET, INC. 400 Technecenter Drive Milford, Ohio 45150 PROXY STATEMENT Annual Meeting of Shareholders June 2, 1995 This statement is being furnished on or about April 28, 1995, in connection with the solicitation by the Board of Directors of Intrenet, Inc. (the "Company") of proxies to be voted at the annual meeting of shareholders to be held at 11:00 a.m., New York City time, on Friday, June 2, 1995, at 270 Park Avenue, Third Floor Auditorium, New York, New York, for the purposes set forth in the accompanying Notice. At the close of business on March 31, 1995, the record date for the meeting, there were 13,162,178 shares of common stock, without par value, of the Company ("Common Stock") outstanding and entitled to vote at the meeting. On all matters, including the election of directors, each shareholder will have one vote for each share held. If the enclosed form of proxy is executed and returned, it may nevertheless be revoked at any time before it is voted. If a shareholder executes more than one proxy, the proxy having the latest date will revoke any earlier proxies. Attendance in person at the meeting by a shareholder will constitute revocation of a proxy, and the shareholder may vote in person. Unless revoked, a proxy will be voted at the meeting in accordance with the instructions of the shareholder in the proxy, or, if no instructions are given, for the election as directors of all nominees listed under Proposal 1 and for the proposals shown as Proposal 2 and Proposal 3. Assuming a quorum is present at the meeting, directors will be elected by a plurality of the votes cast by the shares entitled to vote in the election at the meeting. Approval of Proposal 2 and Proposal 3 is subject to the vote of a greater number of shares favoring the proposal than opposing it, assuming a quorum is present. A proxy may indicate that all or a portion of the shares represented by such proxy are not being voted with respect to a specific proposal. This could occur, for example, when a broker is not permitted to vote shares held in street name on certain proposals in the absence of instructions from the beneficial owner. Shares that are not voted with respect to a specific proposal will be considered as not present and entitled to vote on such proposal, even though such shares will be considered present for purposes of determining a quorum and voting on other proposals. Abstentions on a specific proposal will be considered as present, but not as voting in favor of such proposal. Because none of the proposals to be considered at the meeting requires the affirmative vote of a specified number of outstanding shares (they require only a plurality or a majority of the shares voted), neither the non-voting of shares nor abstentions on a specific proposal will affect the determination of whether such proposal will be approved. The Board of Directors knows of no matters, other than those reported below, which are to be brought before the meeting. However, if other matters properly come before the meeting, it is the intention of the persons named in the enclosed form of proxy to vote such proxy in accordance with their judgment on such matters. The cost of this solicitation of proxies will be borne by the Company. ELECTION OF DIRECTORS Nominees Nine directors are to be elected at the meeting, each to hold office for a term of one year and until his or her successor is elected and has qualified. It is the intention of the persons named in the accompanying form of proxy to vote such proxy for the election to the Board of Directors of the persons identified below, each of whom is now a director. The Board of Directors has no reason to believe that any of the nominees will be unable to serve if elected. If, for any reason, one or more of such persons is unable to serve, it is the intention of the persons named in the accompanying form of proxy to nominate such other person(s) as director as they may in their discretion determine, in which event the shares will be voted for such other person(s). The names, ages and principal occupations of the nominees and other directorships held by them are set forth below. Unless otherwise indicated in the following table, the principal occupation of each nominee has been the same for the last five years. Director Name Age Since Principal Occupation Joseph A. Ades* 33 1993 Partner, ABI Management Partners (real estate and equity portfolio management and investment). Jackson A. Baker 56 1993 President and CEO of the Company. Mr. Baker has been President and CEO since January 1993. From January 1990 to December 1992, he was self- e m p l o y e d a s a transportation consultant. From February 1987 to December 1989, he was President and COO of Sea- Land Service, Inc. (containerized shipping firm). Eric C. Jackson 50 1993 Chief Executive Officer, Great Basin Southwest Trucks, Inc. (group of truck dealerships). Fernando Montero 48 1993 President, Hanseatic Corporation (financial and investment advisory services). Edwin H. Morgens 53 1991 Chairman, Morgens, Waterfall, Vintiadis & Company, Inc. (financial services firm). Mr. Morgens is a director of Sheffield Exploration Company. Mr. Morgens also serves as Chairman of the Board of the Company. Thomas J. Noonan, Jr. 55 1990 Executive Vice President and Chief Financial Officer, Herman s Sporting Goods, from July 1994 to present. From February 1993 to June 1994, he was a Managing Director and Chief Executive Officer of TFGII, a management consulting firm. From March 1990 to January 1993, Mr. Noonan was Executive Vice President of the Company. From April 1989 to March 1990, he was a consultant to the Company. From June 1987 to March 1989, he was a consultant for Pilot Freight Carriers, Inc., a less-than- truckload carrier which filed for bankruptcy in April 1987 ("Pilot"). A. Torrey Reade 43 1991 President, Neptune Management Company, Inc. (investment management. firm) James L. Shelnutt 64 1993 Managing Director, The Taggart/Fasola Group (turnaround consultants) since January 1993. From November 1990 to January 1993, Mr. Shelnutt was Chief Operating Officer of the Company. He was also President of the Company from April 1990 through January 1993. From April 1989 to November 1989, he was a consultant to the Company. From December 1988 to September 1989, he was Vice President- Operations for Pilot. Jeffrey B. Stone* 39 1991 President, Ironhorse Ventures, Inc. (investment banking and consulting firm) since November 1992. From January 1990 to October 1992, Mr. Stone was a Managing Director of Anacostia and Pacific Company, Inc. (investment banking and consulting f i r m ) . F r o m December 1985 to January 1990, Mr. Stone held various positions with Wertheim Schroder & Co., Inc. (investment banking and brokerage firm). __________ * Mr. Ades and Mr. Stone are brothers-in-law. Meetings and Committees During 1994, the Board of Directors of the Company held four meetings. The Board of Directors had an Audit Committee, a Compensation Committee and an Incentive Compensation Committee during 1994. The Audit Committee, which currently consists of Ms. Reade, Mr. Noonan and Mr. Montero recommends the appointment of the Company's auditors and meets with the auditors to discuss accounting matters and internal controls. The Audit Committee met once during 1994. The Compensation Committee, which currently consists of Messrs. Morgens, Baker, Ades and Jackson, sets and reviews the compensation of executive officers. The Compensation Committee met once during 1994. The Incentive Compensation Committee was appointed to administer the Company's 1994 Stock Option and Incentive Plan. The members of the Incentive Compensation Committee are Messrs. Morgens, Ades and Jackson. The Incentive Compensation Committee met once in 1994. In February 1994, the Board of Directors appointed a Nominating Committee consisting of Messrs. Morgens, Baker and Stone. The Nominating Committee, which recommends to the full Board persons for nomination as directors, met once during 1994. No director attended fewer than 75% of the aggregate of the total number of meetings held in 1994 by the Board of Directors and its committees. Section 16(a) Reporting Section 16(a) of the Securities Exchange Act of 1934 requires the Company's officers and directors, and persons who own more than ten percent of Common Stock, to file reports of ownership with the Securities and Exchange Commission and NASDAQ. Officers, directors and greater than ten-percent shareholders are required to furnish the Company with copies of all Section 16(a) forms they file. Based solely on its review of copies of such forms received by it, or written representations from certain reporting persons that no Forms 5 were required for those persons, the Company believes that, during 1994, all filing requirements applicable to its officers, directors, and greater than ten- percent shareholders were complied with, except that Mr. Davis filed a late Form 4 that was due in June 1994 reporting a purchase and Messrs. Usher and Davis each filed a late Form 5 that was due in February 1995 reporting option grants in December 1994. PROPOSAL TO ADOPT RESTATED ARTICLES OF INCORPORATION The Board of Directors has adopted, subject to shareholder approval, Restated Articles of Incorporation (the "Restated Articles") and recommends that you vote for the proposal to approve the Restated Articles. If the proposal to adopt the Restated Articles is approved by the shareholders, the Restated Articles will become effective at the time the Company files Articles of Restatement with the Office of the Indiana Secretary of State. It is anticipated that such action will occur on June 5, 1995. The substance and effect of certain provisions of the Restated Articles are described below and the complete text of the proposed Restated Articles is set forth in Exhibit "A" to this Proxy Statement. The following discussions are qualified in their entirety by reference to the text of the proposed Restated Articles. Changing the Company's Name The Restated Articles would change the Company's name from "Intrenet, Inc." to "Roadrunner Enterprises, Inc." The Board of Directors believes that the new name will have several positive effects. First, the new name will more closely identify the Company with two of its motor carrier subsidiaries, Roadrunner Trucking, Inc. and Roadrunner Distribution Services, Inc. Second, the new name will provide a distinctive and promotable identity for the activities of the Company and its subsidiaries. Finally, the new name will eliminate continuing confusion in the investing public between the Company and the "Internet" computer network. Amendments Affecting Capitalization The Restated Articles reflect certain changes to the Company's capitalization. The Restated Articles provide for authorized capital stock for the Company consisting of 25,000,000 shares of Common Stock, without par value, and 10,000,000 shares of Preferred Stock, without par value. The Company's current Articles of Incorporation (the "Current Articles") authorize 20,000,000 shares of Common Stock, without par value. The Restated Articles would increase the amount of authorized shares of Common Stock by 5,000,000. At March 31, 1995 the Company had 13,162,178 shares of Common Stock outstanding. This number reflects the issuance of 3,636,352 shares of Common Stock as a result of the conversion of $6 million principal amount of the 7% Convertible Subordinated Debentures of the Company. At March 31, 1995 there were warrants or options outstanding to purchase an additional 1,067,750 shares of Common Stock. At the same date, the Company had reserved 752,250 shares of Common Stock for issuance under the Company's 1993 Stock Option and Incentive Plan. The additional authorized shares of Common Stock would be available for general corporate purposes, including additional stock option grants, dividends or splits, mergers and acquisitions and public or private offerings of securities. Except as required in connection with the transaction that would otherwise require shareholder approval, such as a merger, no further approval would be required for future issuances of Common Stock. Although the current number of authorized shares of Common Stock is sufficient to permit the Company to issue all of its existing or expected obligations as described above, the Board of Directors believes that the authorization of an additional 5,000,000 shares will provide greater flexibility in structuring mergers, acquisitions, capital raising transactions and employee benefit plans. The Company has no present plans to issue any of the additional authorized shares of Common Stock. The Restated Articles authorize a class of Preferred Stock not authorized under the Current Articles. Under the Restated Articles, Preferred Stock could be issued in one or more series upon adoption by the Board of Directors of an amendment to the Restated Articles, without any further actions by the shareholders. The Restated Articles give the Board of Directors the authority to determine the designation, rights, preferences, privileges and restrictions, including voting rights, conversion rights, right to receive dividends, right to assets upon any liquidation, and other relative benefits, restrictions and limitations of any series of Preferred Stock. The Board of Directors will also determine whether such Preferred Stock will be convertible into other securities of the Company, including Common Stock. Accordingly, the issuance of Preferred Stock, while promoting flexibility in connection with possible acquisitions and other corporate purposes, could adversely affect the voting rights of the holders of, or the market price of, Common Stock. The holders of Preferred Stock also have the right to vote separately as a class on any proposal involving fundamental changes in the rights of holders of Preferred Stock pursuant to the Indiana Business Corporation Law. The Company has no present plans to issue Preferred Stock. The Restated Articles also reduce the proportion of directors required to approve the issuance of authorized Common Stock or Preferred Stock. The Current Articles require that two-thirds (2/3) of the Company's directors must approve the issuance of any shares. The Restated Articles require approval of a majority of directors prior to issuance of any shares. Provisions Affecting the Size of the Board of Directors The Restated Articles provide that the number of directors of the Company shall be fixed by the Company's By-Laws. The Current Articles set the number of directors of the Company at nine (9). Provisions Affecting the Call of Special Meetings by Shareholders The Restated Articles provide that special meetings of shareholders must be called upon written demand by holders of shares representing at least fifty percent (50%) of all votes entitled to be cast on the issue proposed for consideration at the special meeting. The Current Articles allow holders of shares representing at least twenty five percent (25%) of all votes entitled to be cast to call a special meeting of shareholders. Antitakeover Effect The overall effect of certain provisions of the Restated Articles, including the increase in authorized shares of Common Stock, the creation of the new class of Preferred Stock, and the increase in number of shares needed to call a special meeting of shareholders, may be to render more difficult or to discourage a merger, tender offer or proxy contest, the assumption of control of the Company by a holder of a large block of the Company's stock or other person, or the removal of incumbent management, even if such actions may be beneficial to the Company's shareholders generally. APPOINTMENT OF AUDITORS The appointment of Arthur Andersen LLP as auditors for the Company during 1995 is recommended by the Audit Committee of the Board of Directors and will be submitted to the meeting in order to permit the shareholders to express their approval or disapproval. In the event that the votes cast against the proposal exceed those cast in favor, the selection of auditors will be made by the Board of Directors. A representative of Arthur Andersen LLP is expected to be present at the meeting and will be given an opportunity to make a statement if he desires and to respond to appropriate questions. COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS Summary Compensation Table The following table sets forth the cash and non-cash compensation for each of the last three years awarded to or earned by the Chief Executive Officer of the Company and the other executive officers of the Company. The Company had no other executive officers serving at December 31, 1994. Long Term Compensati Annual Compensation on Number All Other Name and Principal of Compensa- Position Year Salary Bonus (1) Options tion (1) Jackson A. Baker 1994 $300,000 $0 0 $ 950 President and 1993 276,923 0200,000 435 Chief Executive 1992 0 0 0 0 Officer James V. Davis 1994 $200,000 $20,833 12,000 $ 750 Executive Vice 1993 76,923 0100,000 435 President 1992 0 0 0 0 Jonathan G. Usher 1994 $146,428 $40,000 12,000 $ 600 Vice President - 1993 140,000 35,000 0 435 Finance and Chief 1992 145,385 0 45,000 435 Financial Officer (1) Represents premiums paid for life and disability insurance coverage, and matching contributions by the Company under the Intrenet Employee Retirement Savings Plan (401(k) Plan). Director Compensation Each non-officer director is paid a fee of $2,000 per quarter and an attendance fee of $750 for each meeting of the Board, and $500 for each other committee meeting attended. Employment Contracts and Change in Control Arrangements As of the date of this Proxy Statement, the Company has employment agreements in effect with each of its executive officers. The employment agreement with the Company's President and CEO, Jackson A. Baker, became effective on January 19, 1993, and is for a term through December 31, 1995. The agreement provides for an annual base salary of $300,000. The agreement may be terminated by the Company's Board of Directors with or without "cause". If the Company terminates the agreement without cause, the agreement provides for a severance payment of $75,000. If such termination occurs within 90 days after a "change in control", the severance payment increases to $300,000. If the Company terminates the agreement with cause or if Mr. Baker terminates the agreement, dies or becomes disabled, then there is no severance payment. On January 19, 1993, the Company also granted Mr. Baker non-qualified options to purchase 200,000 shares of Common Stock at $1.50 per share through December 31, 1997. The options have vested or will vest as follows: 66,666 - July 1, 1993; 66,667 - July 1, 1994; and 66,667 - July 1, 1995. If Mr. Baker is not a full- time employee of the Company on the vesting date, the options lapse. The employment agreement with the Company's Executive Vice President, James V. Davis, became effective on August 2, 1993 and is for a term through June 30, 1996. The agreement provides for an annual base salary of $200,000. The agreement may be terminated by the Board of Directors with or without "cause." If the Company terminates the agreement without cause, the agreement provides for a severance payment of $200,000. If the Company terminates the agreement with cause or if Mr. Davis dies, becomes disabled or terminates the agreement at any time other than within 90 days after a "change in control," there is no severance payment. If Mr. Davis terminates the agreement within 90 days after a change in control, Mr. Davis is entitled to a severance payment equal to the greater of $200,000 or the total compensation, including bonus, paid to him for the preceding year. On August 2, 1993, the Company issued Mr. Davis incentive stock options under the Company's 1993 Stock Option and Incentive Plan to purchase 100,000 shares of Common Stock at $2.75 per share through June 30, 1998. All of such options vested on or prior to January 1, 1995. The employment agreement with the Company's Vice President - Finance and Chief Financial Officer, Jonathan G. Usher, dated March 1, 1994, has a term through February 28, 1996. The agreement provides for an annual base salary of $145,000. The agreement may be terminated by the Company or Mr. Usher either with or without "cause," as defined in the agreement. If the Company terminates the agreement without cause or if Mr. Usher terminates the agreement with cause, the agreement provides for a severance payment of $145,000. The definition of cause that would entitle Mr. Usher to such severance payment includes, but is not limited to, a change in control of the Company. If the Company terminates the agreement with cause or if Mr. Usher terminates the agreement without cause, dies or becomes disabled, there is no severance payment. Option Plans On August 15, 1992, the Board of Directors adopted the Company's 1992 Non-qualified Stock Option Plan (the "1992 Plan"). The 1992 Plan authorized the Board of Directors to grant options to purchase up to 590,000 shares of Common Stock. Recipients of the options may be employees of the Company or its affiliates and certain independent contractors providing services under agreements. During 1992, the Board granted options to purchase 590,000 shares at prices of either $1.50 (market value on the date of grant) or, in the case of three executive officers, $1.00 per share. No further options may be granted under the 1992 Plan. At December 31, 1994, there were a total of 460,000 options outstanding under the 1992 Plan. On April 6, 1993, the Board of Directors adopted the Company's 1993 Stock Option and Incentive Plan (the "1993 Plan"). The 1993 Plan was approved by shareholders on May 19, 1993. The 1993 Plan authorizes the Incentive Compensation Committee of the Board of Directors to make awards of non- qualified and incentive stock options and restricted stock to officers or key employees of the Company and its subsidiaries. The total number of shares of Common Stock available for awards is 1,000,000, subject to antidilution adjustments. The 1993 Plan will terminate no later than April 6, 2003. Through December 31, 1994, the Incentive Compensation Committee had granted options to purchase a total of 254,750 shares, of which 245,750 were outstanding at such date. Option Grants Shown below is further information on grants of stock options during the year ended December 31, 1994, to the persons named in the Summary Compensation Table. % of Total Options Potential RealizableGranted Value at AssumedtoExerciMarket Annual Rates ofEmployesePrice Stock Pricees inPriceon AppreciationOptionsFiscal(perDate ofExpiration for Option Term (1)NameGrantedYearshare)GrantDate 5% ($) 10% ($) James V. 5,000 4.71% $3.625 $3.625 03/14/04 $11,398.72 $28,886.58 Davis 7,000 3.875 3.875 12/14/04 $17,058.77 $43,230.26 Jonathan 5,000 4.71% $3.625 $3.625 03/14/04 $11,398.72 $28,886.58 G. Usher 7,000 3.875 3.875 12/14/04 $17,058.77 $43,230.26 (1) Gains are reported net of the option exercise price, but before taxes associated with exercise. These amounts represent certain assumed rates of appreciation only. Actual gains, if any, on stock option exercises are dependent on the future performance of the Common Stock and overall stock conditions. The values reflected in the table may not necessarily be achieved. Option Exercises and Company's Year-End Values Shown below is information with respect to the unexercised options to purchase the Company's Common Stock granted in 1994 and prior years to the persons named in the Summary Compensation Table and held by them at December 31, 1994. None of such persons exercised any stock options during 1994. Number of Value of Unexercised Unexercised Options Held At In-The-Money Options At Name December 31, 1994 December 31, 1994 (1) Exercisable Unexercisable Jackson A. Baker 200,000 (2) $399,999 $ 200,001 James V. Davis 112,000 (3) $116,667 $ 67,083 Jonathan G. Usher 57,000 $157,500 $ 8,750 __________ (1) Based on the closing price of the Company's Common Stock as reported by NASDAQ for that date. (2) 133,333 of such options were exercisable at December 31, 1994. (3) 66,667 of such options were exercisable at December 31, 1994, and an additional 33,333 of such options became exercisable on January 1, 1995. Compensation Committee Interlocks and Insider Participation in Compensation Decisions During 1994, the Compensation Committee consisted of directors Morgens, Baker, Ades and Jackson. None of the committee members are involved in a relationship requiring disclosure as an interlocking executive officer/director or under Item 404 of Regulations S-K or as a former officer or employee of the Company. Compensation Committee Report on Executive Compensation General. The Compensation Committee decides, or recommends to the Board for its decision, all matters of policy relating to compensation of executive management. The Compensation Committee consists of Messrs. Morgens, Baker, Ades, and Jackson. The Incentive Compensation Committee approves grants of stock and options to purchase stock under the 1993 Stock Option and Incentive Plan. The Incentive Compensation Committee is composed of Messrs. Morgens, Ades and Jackson. Compensation programs for the Company's executive officers are designed to attract, retain and motivate employees who will contribute to achievement of corporate goals and objectives. Elements of executive compensation include salaries, bonuses, and awards of stock and options to purchase stock, with the last two being variable in making its decision or recommendations. The Incentive Compensation Committee takes into account factors relevant to the specific compensation component being considered, including compensation paid by other business organizations of comparable size and complexity, the generation of income and cash flow by the business, the attainment of annual individual and business objectives and an assessment of business performance against peer groups of companies in the Company's industries. During 1994, the Incentive Compensation Committee granted options to purchase 12,000 shares of the Company's Common Stock to two of the Company's executive officers, Mr. Davis and Mr. Usher. The options were granted at the market price on the date of grant and have an exercise period of ten years. The options granted to each executive officer represented less than 5% of the total options granted to all employees during 1994. The Incentive Compensation Committee expects to continue to consider grants of stock and options under the 1993 Stock Option and Incentive Plan on an annual basis to executive officers in order to link executive compensation more directly to increases in value in the Company's Common Stock. CEO Compensation. In late 1992, the Company began a search for a new chief executive officer. In December 1992, the Board of Directors approved the employment of Jackson A. Baker as President and CEO to become effective at such time that the Company completed its recapitalization. The recapitalization became effective on January 19, 1993. Mr. Baker's compensation is described elsewhere herein. The Compensation Committee was not asked to determine Mr. Baker's compensation; instead, the terms were negotiated by the Board's Finance Committee at the time and submitted to the entire Board for approval. The terms of Mr. Baker s compensation were not altered during 1994. In general, the factors considered by both the Finance Committee and the Board of Directors included the Company's clear need to select a qualified successor, Mr. Baker's experience as a chief operating officer of a transportation firm and transportation consultant, and the support for Mr. Baker indicated by prospective investors who subsequently participated in the January 1993 recapitalization. Neither the Finance Committee nor the Board of Directors based their actions concerning Mr. Baker's employment on the Company's prior performance. The Compensation Committee Edwin H. Morgens Jackson A. Baker Eric C. Jackson COMPARATIVE STOCK PERFORMANCE The graph below compares the cumulative total shareholder return on the Common Stock for the last four years with a cumulative total return on the NASDAQ Stock Market (US) Index (the "NASDAQ Index") and the NASDAQ Trucking and Transportation Stock Index (the "Trucking Index") over the same period assuming the investment of $100 in the Company's Common Stock, the NASDAQ Index and the Trucking Index on May 9, 1991, the date on which the Common Stock began trading on NASDAQ. The Company believes that comparisons with earlier periods would not be meaningful. The shareholder return shown on the graph is not necessarily indicative of future performance. COMPARISON OF CUMULATIVE TOTAL RETURN AMONG INTRENET, INC., THE NASDAQ STOCK MARKET (US) INDEX AND THE NASDAQ TRUCKING AND TRANSPORTATION STOCK INDEX 5/9/9 12/31/ 12/31/ 12/31/9 12/31/ 1 91 92 3 94 Intrenet 100.00 130.00 90.00 345.00 360.00 NASDAQ 100.00 120.00 140.00 160.00 159.32 Index Trucking 100.00 110.00 140.00 160.00 155.21 Index [PERFORMANCE GRAPH APPEARS HERE] SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS The following table sets forth the number of shares of Common Stock owned by any person (including any group) known by management to beneficially own more than 5% of the Common Stock as of March 31, 1995. Unless indicated otherwise in a footnote, each individual or group possesses sole voting and investment power with respect to the shares indicated as beneficially owned. Number of Shares Percent Name and Address of Beneficially of Beneficial Owner Owned Class Morgens, Waterfall, Vintiadis & Company, Inc. (1) 2,903,735 22.06% 610 Fifth Avenue New York, NY 10020 Hanseatic Corporation and Wolfgang Traber (2) 2,753,923 20.92% 450 Park Avenue Suite 2302 New York, NY 10022 Allen Value Partners, L.P., et al. (3) 2,196,218 16.69% 711 Fifth Avenue New York, NY 10022 Brookhaven Capital Management Co., Ltd. (4) 707,223 5.37% 3000 Sandhill Road, Building 4, Suite 130 Menlo Park, CA 94025 __________ (1) The source of the information relating to this group of shareholders is Amendment No. 2 to a statement filed with the Securities and Exchange Commission by such group and dated January 19, 1993. Other members of the group are: Phoenix Partners, Betje Partners, Phaeton International N.V., Morgens, Waterfall, Vintiadis Investments N.C., Restart Partners, L.P., Restart Partners II, L.P., Morgens, Waterfall Vintiadis & Co., Inc. Employees' Profit Sharing Plan, Morgens Waterfall Income Partners, Edwin H. Morgens and Bruce Waterfall. Mr. Morgens is a director of the Company. Each member of the group has disclaimed beneficial ownership of the securities owned by other members of the group. (2) The source of the information relating to this group of shareholders is a statement filed with the Securities and Exchange Commission by such group and dated January 19, 1993. Fernando Montero, President of Hanseatic Corporation, is a director of the Company. Mr. Traber and management officials of Hanseatic Corporation share beneficial ownership of the securities owned by the group. (3) The source of the information relating to this group of shareholders is a statement filed with the Securities and Exchange Commission by such group and dated January 19, 1993. Other members of the group are Allen Value Limited and Allen Holding, Inc. Allen Holding, Inc. has disclaimed beneficial ownership of the securities owned by other members except as to Allen Holding, Inc.'s equity interest and profit participation in such entities. (4) The source of the information relating to this group of shareholders is a statement filed with the Securities and Exchange Commission by such group and dated January 25, 1991. Other members of the group are: Neptune II Investors Limited, Neptune Partners - 1989A, L.P., Neptune 1989 Investors Limited, Neptune 1989C Offshore Investors Limited, Francisco A. Garcia and A. Torrey Reade. Ms. Reade is a director of the Company. Certain members of the group have disclaimed beneficial ownership of Common Stock owned by other members of the group. SECURITY OWNERSHIP OF MANAGEMENT The following table sets forth the number of shares of Common Stock beneficially owned by all directors, each of the persons named in the Summary Compensation Table and directors and executive officers as a group as of March 31, 1995. Unless indicated otherwise in a footnote, each person possesses sole voting and investment power with respect to the shares indicated as beneficially owned. Number of Shares Percent Name of Beneficially of Beneficial Owner Owned Class Joseph A. Ades 458,181 (1) 3.48% Jackson A. Baker 451,005 (2) 3.39% James V. Davis 110,500 (3) * Eric C. Jackson 322,673 (4) 2.45% Fernando Montero 2,753,923 (5) 20.71% Edwin H. Morgens 2,903,735 (6) 22.06% Thomas J. Noonan, Jr. 76,000 (7) * A. Torrey Reade 626,884 (8) 4.76% James L. Shelnutt 90,000 * Jeffrey B. Stone 214,255 (9) 1.83% Jonathan G. Usher 76,500 (10) * All directors and executive officers 8,083,656 (11) 61.42% as a group (11 persons) __________ * Less than one percent. (1) Includes 305,454 shares owned by affiliates of Mr. Ades as to which Mr. Ades shares voting and investment power with other persons. (2) Includes 133,333 shares that may be purchased pursuant to stock options that are exercisable within 60 days. (3) Includes 105,000 shares that may be purchased pursuant to stock options that are exercisable within 60 days. (4) Represents shares owned of record by an affiliate of Mr. Jackson with whom he shares voting and investment power. (5) Represents shares owned of record by Hanseatic Corporation of which Mr. Montero is President. Mr. Montero shares voting and investment power with other management officials of Hanseatic Corporation and Wolfgang Traber. (6) Represents shares owned of record by various entities who may be deemed affiliates of Mr. Morgens. Mr. Morgens has disclaimed beneficial ownership of such securities. (7) Includes 75,000 shares that may be purchased pursuant to stock options that are exercisable within 60 days. (8) Represents shares owned of record by various entities affiliated with Ms. Reade. Ms. Reade has disclaimed beneficial ownership of such securities. (9) Includes 25,000 shares that may be purchased pursuant to stock options that are exercisable within 60 days. (10) Includes 45,000 shares that may be purchased pursuant to stock options that are exercisable within 60 days. (11) Includes 383,333 shares that may be purchased pursuant to stock options that are exercisable within 60 days. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Great Basin Southwest Trucks, Inc. ("Great Basin"), a Salt Lake City-based truck dealership, is an affiliate of director Eric C. Jackson. In 1994, Great Basin sold approximately 150 tractors to unaffiliated leasing companies who in turn leased the tractors to the Company's subsidiaries. The tractors had an aggregate fair market value of approximately $10.7 million. As selling dealer, Great Basin was paid a commission by the lessors equal to approximately 2% of the fair market value of the tractors. During 1995, the Company expects to lease an additional 370 tractors that will be sold by Great Basin to unaffiliated lessors. Such tractors will have an aggregate fair market value of approximately $27.1 million. The lessors will pay Great Basin a commission of approximately 2%. The terms of the leases entered into with such leasing companies are the result of arm's-length negotiations between the Company and the lessors. The Company believes that the involvement of Great Basin as selling dealer has not resulted and will not result in lease terms that are less favorable to the Company than would otherwise be available to it. The Company also purchases maintenance parts and services from Great Basis from time to time. Total payments to Great Basin in 1994 for these services were $304,000. SHAREHOLDER PROPOSALS FOR 1995 ANNUAL MEETING The date by which shareholder proposals must be received by the Company for inclusion in proxy materials relating to the 1995 Annual Meeting of Shareholders is December 31, 1995. ANNUAL REPORT ON FORM 10-K A copy of the Company's Annual Report on Form 10-K for 1994 as filed with the Securities and Exchange Commission, including financial statements, but excluding exhibits, may be obtained without charge upon request to Jonathan G. Usher, Intrenet, Inc., 400 Technecenter Drive, Suite 200, Milford, Ohio 45150, (513) 576-6666. INCORPORATION BY REFERENCE The following information has been incorporated by reference into this proxy statement: The audited financial statements of the Company and Management's Discussion and Analysis of Financial Condition and Results of Operations contained in the Company's Annual Report to Shareholders, which was mailed concurrently herewith. You are encouraged to review the financial information contained in the Annual Report before voting on the proposal to adopt the Restated Articles. To the extent this Proxy Statement has been or will be specifically incorporated by reference into any filing by the Company under the Securitis Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, the sections of this Proxy Statement entitled Compensation Committee Report on Executive Compensation and Comparative Stock Performance shall not be deemed to be so incorporated unless specifically otherwise provided in any such filing. APPENDIX PROXY CARD INTRENET, INC. PROXY FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 2, 1995 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned holder(s) of shares of Common Stock of Intrenet, Inc. (the "Company") hereby appoints Jackson A. Baker, James V. Davis, and Jonathan G. Usher, and each of them, the Proxies of the undersigned, with full power of substitution, to attend and represent the undersigned at the Annual Meeting of Shareholders of the Company to be held at 270 Park Avenue, Third Floor Auditorium, New York, New York, on Friday, June 2, 1995, at 11:00 a.m., New York City time, and any adjournment or adjournments thereof, and to vote all of the shares of Common Stock that the undersigned is entitled to vote at such Annual Meeting or at any adjournment or postponement thereof: 1. To elect nine directors to serve for terms of one year each: Nominees: Joseph A. Ades, Jackson A. Baker, Eric C. Jackson, Fernando Montero, Edwin H. Morgens, Thomas J. Noonan, Jr., A. Torrey Reade, James L. Shelnutt, Jeffrey B. Stone __ [__] Vote for all nominees listed above __ [__] Vote withheld for all nominees listed above __ [__] Vote for all nominees listed above except ____________________________________________ 2. To adopt the Restated Articles of Incorporation in the form included in the Proxy Statement: __ [__] FOR __ [__] AGAINST __ [__] ABSTAIN 3. To ratify the selection of Arthur Andersen LLP as independent auditors of the Company for the 1995 fiscal year: __ [__] FOR __ [__] AGAINST __ [__] ABSTAIN 4. In their discretion, the Proxies are authorized to vote upon such other matters (none known at the time of solicitation of this proxy) as may properly come before the Annual Meeting or any adjournment or postponement thereof. WHERE A CHOICE IS INDICATED, THE SHARES REPRESENTED BY THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED OR NOT VOTED AS SPECIFIED. IF NO CHOICE IS INDICATED, THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF THE NOMINEES LISTED IN ITEM NO.1 AS DIRECTORS OF THE COMPANY AND "FOR" PROPOSAL NO. 2 AND PROPOSAL NO. 3. IF ANY OTHER MATTERS ARE PROPERLY BROUGHT BEFORE THE ANNUAL MEETING OR ANY ADJOURNMENT OR POSTPONEMENT THEREOF OF IF A NOMINEE FOR ELECTION AS A DIRECTOR NAMED IN THE PROXY STATEMENT IS UNABLE TO SERVE OR FOR GOOD CAUSE WILL NOT SERVE, THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED IN THE DISCRETION OF THE PROXIES ON SUCH MATTERS OR FOR SUCH SUBSTITUTE NOMINEE(S) AS THE DIRECTORS MAY RECOMMEND. (THIS PROXY CONTINUES AND MUST BE SIGNED AND DATED ON THE REVERSE SIDE) The undersigned hereby acknowledges receipt of the Notice of the Annual Meeting of Shareholders, the Proxy Statement furnished therewith, and the Annual Report of the Company for the fiscal year ended December 31, 1994. Any proxy heretofore given to vote the shares of Common Stock which the undersigned is entitled to vote at the Annual Meeting of Shareholders is hereby revoked. Date________________________ __________________________ __________________________ The signature must agree with the name on your stock certificate. N O T E : Please fill in, sign and return this proxy in the enclosed envelope. When signing as Attorney, Executor, Administrator, Trustee or Guardian, please give full title as such. If signer is a corporation, please sign the full corporate name by authorized officer. Joint owners should each sign individually. (Please note any change of address on this proxy.) THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF INTRENET, INC.