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 Medical Assurance, 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 MEDICAL ASSURANCE, INC. 100 BROOKWOOD PLACE BIRMINGHAM, ALABAMA 35209 --------------------- NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 10, 2000 --------------------- TO OUR STOCKHOLDERS: The Annual Meeting of Stockholders (the "Annual Meeting") of Medical Assurance, Inc. (the "Company") will be held at 10:00 a.m., local time, on Wednesday, May 10, 2000, at the Harbert Center, 2019 Fourth Avenue North, Birmingham, Alabama 35203, for the following purposes: 1. To elect two (2) directors of the Company to serve for a three (3) year term or in each case until his successor is duly elected and qualified; and 2. To transact such other business as may properly come before the Annual Meeting or any adjournment or postponement thereof. The Board of Directors has set March 17, 2000, as the record date for the Annual Meeting. Only holders of record of shares of the Company's common stock at the close of business on the record date will be entitled to notice of, and to vote at, the Annual Meeting. The stock transfer books will not be closed. The Annual Meeting may be adjourned from time to time without notice other than announcement at the meeting or adjournments thereof, and any business for which notice is hereby given may be transacted at any such adjournment. Details concerning those matters to come before the Annual Meeting are provided in the accompanying Proxy Statement. Whether you plan to attend the Annual Meeting or not, please sign, date and return the enclosed proxy card in the envelope provided. Returning your proxy card does not deprive you of your right to attend the Annual Meeting and to vote your shares in person. A copy of the Company's Annual Report to the Stockholders for the year ended December 31, 1999, is enclosed. We hope you will find it informative. By order of the Board of Directors, Robert D. Francis Secretary March 31, 2000 3 MEDICAL ASSURANCE, INC. 100 BROOKWOOD PLACE BIRMINGHAM, ALABAMA 35209 --------------------- PROXY STATEMENT ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 10, 2000 --------------------- SOLICITATION OF PROXIES This Proxy Statement is furnished in connection with the solicitation of proxies by the Board of Directors of Medical Assurance, Inc. (sometimes referred to as the "Company") to be voted at the Annual Meeting of the Stockholders (the "Annual Meeting") to be held at 10:00 a.m., local time, on Wednesday, May 10, 2000, at the Harbert Center, 2019 Fourth Avenue North, Birmingham, Alabama 35203, or at any adjournment or postponement thereof. The Proxy Statement and proxy card are first being mailed to the stockholders of the Company on or about March 31, 2000. At the Annual Meeting, the stockholders will be asked to elect two (2) members to the Board of Directors of the Company. The Company will bear the cost of solicitation of proxies. The Company has requested brokers or nominees to forward this Proxy Statement to their customers and principals and will reimburse them for expenses incurred in so doing. If deemed necessary, the Company may also use its officers and regular employees, without additional compensation, to solicit proxies personally or by telephone. The Board of Directors has set March 17, 2000 as the record date for the Annual Meeting. Only stockholders of record at the close of business on the record date will be entitled to notice of and to vote at the Annual Meeting. At the close of business on the record date there were 23,398,414 outstanding shares of common stock of the Company, par value $1.00 per share (the "Common Stock") with each stockholder entitled to one vote in person or by proxy for each share of Common Stock on all matters properly to come before the Annual Meeting. VOTE REQUIRED At the Annual Meeting, the stockholders will be asked to elect two (2) directors to serve until the 2003 Annual Meeting. The Company's By-Laws provide that a majority of the stockholders entitled to vote and present either in person or by proxy at a meeting of the stockholders constitutes a quorum. Directors are elected by a plurality of the votes cast by the stockholders present in person or by proxy at a meeting at which a quorum is present. A stockholder may withhold authority on the vote for the election of directors. In such event, the shares held by the stockholder will be counted for purposes of determining the presence or absence of a quorum for the transaction of business at the Annual Meeting. Broker non-votes will not be counted for purposes of determining the presence or absence of a quorum for the transaction of business at the Annual Meeting. Please sign, date and return the enclosed proxy card ("Proxy") in the enclosed envelope so that the Common Stock you own will be voted in accordance with your wishes. If you desire to revoke your Proxy, you may do so either by attending the Annual Meeting in person or by delivering written notice of revocation so that it is received by the Secretary of the Company on or before May 9, 2000. The mailing address for the Company is P. O. Box 590009, Birmingham, Alabama 35259-0009, and the street address is 100 Brookwood Place, Birmingham, Alabama 35209. 4 ELECTION OF DIRECTORS BOARD OF DIRECTORS The Certificate of Incorporation and Bylaws of the Company provide that the Board of Directors is comprised of at least four and not more than twenty-four members, as determined by the Board of Directors. The Board of Directors currently is comprised of eight directors. The Certificate of Incorporation requires that the directors be divided into three classes as nearly equal as possible and that the classes of directors serve staggered terms of three years. Vacancies that occur on the Company's Board of Directors between annual meetings, whether as a result of a director's death or resignation or an increase in the total members of the Board of Directors by the Board of Directors in accordance with the Bylaws, may be filled by the remaining directors. On December 20, 1996, the Company and MOMED Holding Co., a Missouri insurance holding company ("MOMED") entered into a Nomination Agreement in connection with the Company's merger with MOMED. The Nomination Agreement requires the Company to cause a person designated by MOMED's Board of Directors to be nominated to serve as a director of the Company during the five years following completion of the Company's merger with MOMED. Richard V. Bradley, M.D., MOMED's nominee, was elected for a two (2) year term at the 1997 Annual Meeting and for a three (3) year term at the 1999 Annual Meeting. Dr. Bradley's current term will expire in 2002, thereby completing the five (5) year requirement agreed to in the Nomination Agreement. During 1999, the Board of Directors met two times and acted two times by consent. All directors were present at the meetings. NOMINATION FOR ELECTION The Board of Directors, upon the recommendation of the Nominating Committee, has nominated Paul R. Butrus and Paul D. Everest, M.D. for election as directors at the Annual Meeting to fill the vacancies arising on the expiration of their respective terms in 2000. Such nominees will, if elected, serve until the 2003 Annual Meeting or until their successors are elected and qualified. The persons named in the enclosed Proxy have advised that, unless a contrary direction is indicated on the enclosed Proxy, they intend to vote the shares appointing them as proxies in favor of the nominees named herein. If the nominees should be unable to serve, and the Board of Directors knows of no reason to anticipate this will occur, the Proxies will be voted for a substitute selected by the Board of Directors, or the Board of Directors may decide not to elect an additional person as a director. Biographical information regarding each of the nominees for election to the Board of Directors is set forth below and the stock ownership with respect to each nominee for election as a director is set forth in the table under "Principal Stockholders." PAUL R. BUTRUS (Age 59) has served as a director and Executive Vice President of the Company since its incorporation on February 8, 1995. Mr. Butrus has been employed by The Medical Assurance Company, Inc., a subsidiary of the Company (formerly known as Mutual Assurance, Inc.) ("MA-Alabama"), since 1977, most recently as Executive Vice President and Chief Operating Officer of MA-Alabama since 1993, and has served as a director of MA-Alabama since February 1992. Mr. Butrus serves as a director of each of the Company's insurance subsidiaries and participates on their respective claims and underwriting committees. PAUL D. EVEREST, M.D. (Age 79) has served as a director of the Company since its incorporation on February 8, 1995, and as a director of MA-Alabama since 1982. Dr. Everest practices medicine in Montgomery, Alabama, specializing in orthopedic surgery. THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE IN FAVOR OF THE DIRECTORS RECOMMENDED BY THE NOMINATING COMMITTEE AND NOMINATED BY THE BOARD OF DIRECTORS. 2 5 OTHER DIRECTORS The following persons will continue to serve on the Board of Directors under terms that are due to expire at the annual meetings in 2001 and 2002. The stock ownership of each director is set forth in the table under "Principal Stockholders." YEAR 2001 DIRECTORS NORTON E. COWART, M.D. (Age 80) has served as a Director of the Company since June 1996. Dr. Cowart served as a director of MA-Alabama from 1977 to 1996, and served as its Chairman of the Board from 1987 to 1996. Dr. Cowart retired from the practice of internal medicine in Huntsville, Alabama in 1992. A. DERRILL CROWE, M.D. (Age 63) has served as Chairman of the Board and President of the Company since its formation on February 8, 1995. Dr. Crowe has been President, Chief Executive Officer and a director of MA-Alabama since its organization in 1976. Dr. Crowe serves as a director of each of the Company's insurance subsidiaries and participates on their respective claims and underwriting committees. ROBERT E. FLOWERS, M.D. (Age 50) has served as a director of the Company since its formation on February 8, 1995 and as a director of MA-Alabama since 1985. He currently practices medicine in Dothan, Alabama, specializing in gynecology. YEAR 2002 DIRECTORS RICHARD V. BRADLEY, M.D. (Age 73) has served on the Board of Directors of the Company since December 1996. In 1986, Dr. Bradley retired from medical practice to serve as President and Chief Executive Officer of MOMED Holding Co. and its insurance subsidiary, Medical Assurance of Missouri, Inc. (formerly known as Missouri Medical Insurance Company). Dr. Bradley has continued to serve in such capacities since the acquisition of MOMED Holding Co. by the Company. LEON C. HAMRICK, M.D. (Age 74), has served as a director of the Company since its incorporation on February 8, 1995, and as a director of MA-Alabama since 1978. Dr. Hamrick is a general surgeon with HealthSouth Metro West Hospital in Fairfield, Alabama (formerly known as Tenet Lloyd Noland Hospital). JOHN P. NORTH, JR. (Age 64) has served as a Director of the Company since June of 1996. Mr. North is a certified public accountant who was a partner of the accounting firm of Coopers & Lybrand LLP until his retirement in September 1995. COMMITTEES OF THE BOARD OF DIRECTORS The Company's Bylaws provide for four (4) Standing Committees of the Board of Directors: the Executive Committee, the Audit Committee; the Nominating Committee and the Compensation Committee. The Executive Committee of the Board of Directors has the authority during the intervals between the meetings of the Board of Directors, to exercise all powers and authority of the Board of Directors in the management of the business and affairs of the Company and may authorize the Company's seal to be affixed to all papers which may require it; except that the Executive Committee has no power to amend or repeal any resolution of the Board of Directors that by its terms is not subject to amendment or repeal by the Executive Committee, or any resolution of the Board of Directors concerning the establishment or membership of the Executive Committee, and the Executive Committee may not authorize matters required by law to be passed upon by the full Board of Directors. The Executive Committee is currently composed of Drs. Crowe, Everest, Flowers and Hamrick and Mr. Butrus. The Executive Committee did not meet in 1999. The Audit Committee recommends to the Board of Directors the appointment of the independent accountants to audit the consolidated financial statements of the Company and its subsidiaries; discusses with the independent auditors the plan and scope of the audit; reviews recommendations by the independent auditors to management with respect to accounting methods and systems of internal control; reviews the independence of accountants as affected by non-audit services; and reviews the scope and adequacy of internal controls and the results of audit procedures with the Company's financial personnel. The Audit Committee is 3 6 currently comprised of Drs. Flowers and Hamrick and Mr. North. The Audit Committee met two (2) times in 1999. See "INDEPENDENT PUBLIC ACCOUNTANTS." The Nominating Committee is established to meet at least one (1) time between each of the annual meetings of the stockholders in order to nominate and recommend persons for election as directors at the Company's annual meetings. The Nominating Committee is currently comprised of Drs. Bradley, Flowers and Hamrick. The Nominating Committee met one (1) time in 1999 to recommend nominees for election as directors at the 2000 Annual Meeting. The Compensation Committee recommends to the Board of Directors compensation arrangements for senior management personnel and directors including salaries, other remuneration plans and deferred benefit plans. The Compensation Committee is currently comprised of Drs. Everest, Flowers and Hamrick, all of whom are independent directors. The Compensation Committee met one (1) time in 1999. See "BOARD COMPENSATION COMMITTEE REPORT." COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934 Section 16(a) of the Securities Exchange Act of 1934 requires the Company's officers and directors, and persons who beneficially own more than 10% of the Common Stock ("Section 16 Insiders"), to file reports of ownership and changes in ownership with the Securities and Exchange Commission ("SEC"). Section 16 Insiders are required by the SEC regulations to furnish the Company with copies of all SEC forms required under Section 16(a) of the Securities Exchange Act of 1934 ("Section 16(a) Forms"). Based solely on a review of the Section 16(a) Forms as furnished to the Company, all Section 16 Insiders filed their Section 16(a) Forms in a timely manner for 1999 except for the following individuals. Dr. Flowers was late in reporting certain shares he disposed of during the year. Mr. North was late in reporting shares issued to him under the Director Stock Compensation Plan. Messrs. Morello, Francis and Ennis were late in reporting stock awards and stock options granted to them under the Executive Incentive Compensation Plan. The Board authorized the awards and options under the Executive Incentive Compensation Plan at its meeting in December 1999, but the number of shares subject to such awards and options were not finally determined until after February 14, 2000. PRINCIPAL STOCKHOLDERS The following table sets forth, as of February 24, 2000, information regarding the ownership of Common Stock (i) by each person known by management of the Company who beneficially owns more than 5% of the outstanding Common Stock ("Principal Stockholders"), (ii) by the executive officers named in the "Summary Compensation Table" under REMUNERATION OF MANAGEMENT ("Named Executive Officers"), (iii) by each of the Company's directors, and (iv) by all directors and officers of the Company as a group. AMOUNT & NATURE OF BENEFICIAL PERCENT OWNERSHIP(1) OF CLASS --------------- -------- PRINCIPAL STOCKHOLDERS(2) T. Rowe Price Associates, Inc.(3)........................... 1,687,293 7.2% 100 East Pratt Street Baltimore, Maryland 21202 NAMED EXECUTIVE OFFICERS(2) James J. Morello(4)......................................... 25,338 * Robert D. Francis(4)(5)..................................... 18,956 * Martin Ennis(4)............................................. 45,512 * 4 7 AMOUNT & NATURE OF BENEFICIAL PERCENT OWNERSHIP(1) OF CLASS --------------- -------- DIRECTORS Richard V. Bradley, M.D..................................... 74,864 * Paul R. Butrus(4)........................................... 360,412 1.5% A. Derrill Crowe, M.D.(4)(6)................................ 2,440,677 10.4% Norton E. Cowart, M.D.(7)................................... 10,657 * Paul D. Everest, M.D........................................ 11,819 * Robert E. Flowers, M.D.(8).................................. 30,865 * Leon C. Hamrick, M.D........................................ 4,651 * John P. North, Jr........................................... 1,803 * All Directors and Officers as a Group (5 Officers)(4)....... 3,025,554 12.9% - --------------- * Less than 1%. (1) Except as otherwise indicated, the persons named in the above table have sole voting power and investment power with respect to all shares of Common Stock shown as beneficially owned by them. The information as to beneficial ownership of Common Stock has been furnished by the respective persons listed in the above table. Unless otherwise indicated, the information also includes the estimated number of shares issued to each person as a stock dividend on February 15, 2000, and the number of shares that may be acquired pursuant to unexercised options on or before April 24, 2000. (2) A. Derrill Crowe, M.D., the President and Chief Executive Officer, is a beneficial owner of over five percent (5%) of the common stock, a Named Executive Officer, and a director of the Company. Paul R. Butrus, the Executive Vice President and Chief Operating Officer, is a Named Executive Officer and a director of the Company. The share ownership of each of Dr. Crowe and Mr. Butrus is reflected in their capacities as directors in the above table. (3) Such information included in table was derived solely from the Schedule 13G filed by T. Rowe Price Associates, Inc. on February 14, 2000. (4) Includes the following shares that may be acquired upon exercise of stock options: Mr. Morello -- 5,547 shares; Mr. Francis -- 6,119 shares; Mr. Ennis -- 6,474 shares; Mr. Butrus -- 142,489 shares; and Dr. Crowe -- 142,267 shares. Also includes the following shares owned of record by the Company's Pension Plan: 4,755 shares for the account of Mr. Morello, 2,414 shares for the account of Mr. Francis, 8,117 shares for the account of Mr. Ennis, 9,164 shares for the account of Mr. Butrus, and 11,742 shares for the account of Dr. Crowe. Also includes stock awards to be issued pursuant to the Company's Executive Incentive Compensation Plan for fiscal year 1999: 696 shares to Mr. Morello; 1,214 shares to Mr. Francis; and 1,214 shares to Mr. Ennis. See "REMUNERATION OF MANAGEMENT -- Notes 3 and 4 to the Summary Compensation Table." (5) Includes 1,594 shares owned of record by the Company's Pension Plan for the benefit of Mr. Francis' spouse. (6) Includes 1,162,791 owned of record by Crowe Family Partners, Ltd., a Colorado limited partnership of which Dr. Crowe is the sole general partner, 1,285 shares owned of record by Dr. Crowe's wife, and 31,712 shares owned of record by four trusts which Dr. Crow is named as a trustee, that were created in 1998 for the benefit of the minor children of Dr. Crowe and his wife. (7) Includes 7,508 shares owned of record by Dr. Cowart's spouse. (8) Includes 1,175 shares held by Gynecology Associates of Dothan, P.C., a professional corporation wholly-owned by Dr. Flowers. 5 8 REMUNERATION OF MANAGEMENT The following table sets forth a summary of the compensation paid or accrued during each of the last three fiscal years with respect to (i) the Company's Chief Executive Officer and (ii) the four most highly compensated persons considered to be executive officers or their equivalent. SUMMARY COMPENSATION TABLE LONG TERM COMPENSATION ------------------------------------------ AWARDS ANNUAL COMPENSATION ---------- ---------------------------------------- RESTRICTED PAYOUT NAME AND OTHER ANNUAL STOCK ----------- ALL OTHER PRINCIPAL POSITION YEAR SALARY BONUS(4) COMPENSATION AWARDS(2) OPTIONS/SARS(5) LTIP PAYOUT COMPENSATION(3) - ------------------------- ---- ------- -------- ------------ ---------- --------------- ----------- --------------- ($) ($) ($) ($) (#) ($) ($) A. Derrill Crowe(1)...... 1999 403,000 -0- -0- -0- 26,250 -0- 19,706 President of 1998 350,500 -0- -0- -0- 27,500 -0- 19,763 the Company 1997 284,039 85,000 -0- -0- 107,992 -0- 20,272 Paul R. Butrus........... 1999 380,000 -0- -0- -0- 26,250 -0- 19,706 Executive Vice 1998 330,500 -0- -0- -0- 27,500 -0- 19,763 President of the 1997 257,000 76,500 -0- -0- 108,203 -0- 20,272 Company Robert D. Francis........ 1999 172,462 42,500 -0- 10,839 4,191 -0- 19,706 Secretary of the 1998 157,289 31,000 -0- 5,138 2,712 -0- 19,763 Company 1997 155,644 36,250 -0- 4,329 3,115 -0- 20,192 James J. Morello......... 1999 197,563 24,375 -0- 12,600 2,403 -0- 19,706 Treasurer of the 1998 182,577 27,000 -0- 6,030 2,362 -0- 19,763 Company 1997 171,427 34,000 -0- 5,181 2,921 -0- 20,272 Martin D. Ennis.......... 1999 172,462 42,500 -0- 10,836 4,191 -0- 19,706 Chief Claims Officer 1998 157,289 34,875 -0- 5,138 3,051 -0- 19,763 of the Company 1997 146,429 36,250 -0- 4,329 3,115 -0- 20,192 - --------------- (1) Effective January 1, 2000, Dr. Crowe's employment agreement with MA-Alabama was automatically renewed for a term of three (3) years. The Company assumed the obligations of MA-Alabama under Dr. Crowe's employment agreement in accordance with its agreement to provide personnel to perform certain services for MA-Alabama. The employment agreement provides for an annual salary to be established by the Board of Directors each year. The Company may terminate the employment agreement only for "good cause," which is defined in the employment agreement as (i) the failure or refusal of Dr. Crowe faithfully or diligently to perform the usual and customary duties of his employment and the continuance of such failure or refusal after receipt by Dr. Crowe of written notice from the Board of Directors directing Dr. Crowe to remedy such failure or refusal, (ii) any breach by Dr. Crowe of the covenants not to compete contained in the employment agreement, (iii) embezzlement, theft, misappropriations or conversion of the Company's assets, or (iv) indictment and arraignment on a state or federal felony charge. If the Company terminates Dr. Crowe's employment agreement other than for "good cause," the Company is obligated to pay to Dr. Crowe, for the remainder of the term of his employment agreement, monthly payments each equal to one-twelfth of Dr. Crowe's salary for the year prior to such termination. If the Board of Directors selects someone other than Dr. Crowe as President of the Company or substantially changes Dr. Crowe's duties without his consent or agreement, except for "good cause," Dr. Crowe's employment agreement shall be deemed to have been terminated and the Company is obligated to pay to Dr. Crowe eight monthly payments each equal to one-twelfth of Dr. Crowe's salary for the year prior to such termination. (2) Effective December 1, 1992, MA-Alabama adopted the Mutual Assurance, Inc. Thrift Plan (formerly known as the "Mutual Assurance Open Market Stock Purchase Plan" and hereinafter referred to as the "Thrift Plan"). The Thrift Plan was assumed by the Company on August 31, 1995, in accordance with the Plan of Exchange. Each employee of the Company and its subsidiaries who has completed at least one year of service is eligible to participate in this plan at his or her election. The Company loans $.35 for each $.65 deposited by a participating employee under the Thrift Plan. The Company applies the employees' deposits and loan proceeds toward the purchase of its common stock in the open market for 6 9 the account of such employees. The shares purchased and any dividends paid thereon are pledged as security for the loans to the participating employees who are entitled to vote the shares. Each loan is forgiven and the shares purchased with the deposits and loan proceeds together with all dividends paid on the shares are released from the pledge after four years if the employee continues to be employed by the Company. Accordingly, shares acquired with loan proceeds are treated as restricted stock awards and the amount reflected in the table represents the amount of the loans made by the Company to the persons named in the table during 1997, 1998 and 1999. At December 31, 1999, persons named in the above table have used loan proceeds in the approximate amount of $34,275 to purchase approximately 1,308 shares under the Thrift Plan that had an approximate value of $26,565 on March 1, 2000. (3) The Mutual Assurance, Inc. Pension Plan (the "Pension Plan") was adopted effective December 31, 1979, and assumed by the Company on August 31, 1995, in accordance with the Plan of Exchange. Employees of the Company and its subsidiaries are eligible to participate in the Pension Plan following the later to occur of (i) the employee's completion of one year of service or (ii) the employee's 21st birthday. For each calendar year, the Company and the other participating employers make a pension contribution to the Pension Plan in an amount equal to ten percent (10%) of the aggregate compensation of each participant who completes 1,000 hours of service during the year and who is employed on the last day of the year. This contribution is allocated to participants' accounts pursuant to an "integrated" allocation formula. Under this formula, the amount allocated to each participant is dependent upon the amount of such participant's compensation and the amount of his compensation that exceeds the Social Security taxable wage base. Pension Plan participants may, at their option, make their own contributions to the Pension Plan on an after-tax basis. An employee's vested benefits are payable upon his retirement, death, disability, or other termination of employment. An employee is always fully vested in his account balance attributable to his own contributions to the Pension Plan. The employee's interest in the account attributable to his employer's contributions and earnings thereon becomes fully vested upon the earlier of his attainment of his normal retirement date (age 65), his death, his permanent and total disability, or his completion of five (5) years of service. If an employee terminates employment for reasons other than retirement, death, or disability and prior to completing five (5) years of service, he forfeits his entire account balance attributable to employer contributions. (4) Bonuses were paid pursuant to the Executive Incentive Compensation Plan described below in the "Board Compensation Committee Report." The bonus compensation reflected in the table was paid in common stock as stock awards under the Company's Incentive Compensation Stock Plan and in cash in an amount sufficient to meet federal and state tax withholding requirements. The common stock awards were valued at $21.01, being the market price of a share of common stock on the date of grant after making allowance for the stock dividend declared on the same date to which the stock awards were not entitled. Messrs. Morello, Francis, and Ennis received the following as current incentive bonus compensation for 1999: Mr. Morello -- 696 shares and $9,752; Mr. Francis -- 1,214 shares and $16,994; and Mr. Ennis -- 1,214 shares and $16,994. (5) See "STOCK OPTION PLAN" and "STOCK OPTIONS GRANTED." STOCK OPTION PLAN The Company currently has one stock option plan, the Medical Assurance, Inc. Incentive Compensation Stock Plan, which was assumed from MA-Alabama and was formerly known as the MAIC Holdings, Inc. Incentive Compensation Stock Plan ("Incentive Stock Plan"). The Incentive Stock Plan provides for the grant of stock options to purchase Common Stock intended to qualify as incentive stock options within the meaning of Section 422 of the Internal Revenue Code of 1986, as amended (the "Code"), non-qualified options which are options which fail to meet one or more of the requirements of an incentive stock option under the Code, reload options, or any other stock options which are or may become permitted by law as well as restricted and other stock awards. The Incentive Stock Plan is currently administered by the Compensation Committee of the Board of Directors which is comprised solely of the independent directors of the Board of Directors. See "COMMITTEES OF THE BOARD OF DIRECTORS." The objectives of the Incentive Stock Plan are to secure and retain the services of key employees of the Company and its subsidiaries, to provide incentives to such key employees and to promote the success of the Company. Additionally, directors may participate in the 7 10 Incentive Stock Plan, but only to the extent that they elect to receive Common Stock in lieu of their regular cash compensation for services as a director. See "DIRECTOR COMPENSATION." Unless terminated earlier, the Incentive Stock Plan will expire on February 23, 2005. The Incentive Stock Plan initially reserved a total of 750,000 shares of Common Stock for issuance as Awards, subject to adjustment in accordance with certain adjustments to the total outstanding shares of Common Stock. The number of shares reserved for issuance pursuant to the Incentive Stock Plan at March 1, 2000 was 1,894,042. STOCK OPTIONS GRANTED The following table shows the grants of stock options to the Named Executive Officers pursuant to the Incentive Stock Plan. Stock Awards granted under the Incentive Stock Plan to such Named Executive Officers are disclosed in Footnote 4 to the "Summary Compensation Table." See also "BOARD COMPENSATION COMMITTEE REPORT." INDIVIDUAL GRANTS % OF TOTAL OPTIONS GRANT NUMBER GRANTED TO DATE OPTIONS EMPLOYEES IN EXERCISE PRICE EXPIRATION PRESENT NAME GRANTED FISCAL YEAR PER SHARE(1) DATE VALUE(2) - ---- ------- ------------ -------------- ---------- -------- A. Derrill Crowe, M.D................... 26,250 35.4% $21.01 12/08/2009 $266,175 Paul R. Butrus.......................... 26,250 35.4% 21.01 12/08/2009 266,175 Robert D. Francis....................... 4,191 5.6% 21.01 12/08/2009 42,500 James J. Morello........................ 2,403 3.2% 21.01 12/08/2009 24,375 Martin D. Ennis......................... 4,191 5.6% 21.01 12/08/2009 42,500 - --------------- (1) The options were granted on December 8, 1999, pursuant to the Incentive Stock Plan at an exercise price equal to $22.06, being the closing price of a share of Common Stock on the New York Stock Exchange on that date. On December 8, 1999, the Board of Directors declared a 5% stock dividend. Pursuant to the terms of the Incentive Stock Plan, the Board of Directors directed that the number of shares and the exercise price be adjusted to give effect to the stock dividend by multiplying the number of shares subject to the options by 105% and by dividing the share price on the date of grant by 105%. All such options will be fully exercisable on June 9, 2000. (2) Based on the Black-Scholes Option Pricing Model adopted for use in valuing executive stock options. The actual value, if any, an executive may realize will depend upon the excess of the stock price over the exercise price on the date the option is exercised, so that there is no assurance that the value realized by an executive will be at or near the value estimated by the Black-Scholes Model. The assumptions used in calculating the Black-Scholes value of the options were expected volatility of .275, risk-free return to 6.4% and a dividend value of 0%, and eight years before exercise. DIRECTOR COMPENSATION In 1999, each of the Company's non-employee directors earned $1,000 per month and $500 for each day that the director attended a board meeting. Non-employee directors were also reimbursed for travel time at the rate of $100 per hour and for ordinary and necessary expenses incurred in connection with attendance of such meetings ("Director Compensation"). Pursuant to the Company's Directors' Deferred Compensation Plan ("Director Plan"), directors may elect to defer their Director Compensation until such time as they no longer serve on the Board of Directors. In addition to such deferral, the Director Plan provides that directors may elect to receive all or part of their Director Compensation in the form of stock awards granted under the Incentive Stock Plan. See "STOCK OPTION PLAN." If a director elects to defer his Director Compensation, the Director Plan requires that he elect to receive no less than 25% of his Director Compensation in stock awards. 8 11 BOARD COMPENSATION COMMITTEE REPORT The executive compensation policy of the Compensation Committee is to offer competitive salaries in comparison to market practices. The Compensation Committee establishes executive officers' compensation based upon the guidelines described below. Base salaries have been the predominant element in executive compensation at the Company. Historically, the Compensation Committee has considered surveys of executive compensation of insurance companies to determine appropriate levels of executive compensation. In December 1996, the Board of Directors approved an Executive Incentive Compensation Plan ("Executive Plan") effective January 1, 1997, which (i) provides for base salaries at competitive levels and (ii) provides for annual incentive compensation as a percentage of the employee's salary. Independent compensation consultants had previously advised management that the total compensation levels for key personnel of the Company have been below market levels, principally due to the absence of an annual incentive plan. They also noted that the Company did not have any long term incentive compensation plans such as stock options. The Executive Plan provides that the Compensation Committee may award annual incentive compensation of up to 60% of an employee's salary if the Compensation Committee determines that the Company's performance has met its threshold performance criteria. One-half of the annual incentive compensation is based on objective criteria relating to individual performance and the balance is based on subjective criteria relating to individual/team performance. If an employee is to be paid any annual incentive compensation, it is equally divided between (i) short term incentive compensation payable in the form of stock awards and cash and (ii) long term incentive compensation payable in the form of stock options granted at the current market price and exercisable over a period up to ten (10) years from the date of grant. The number of stock options to be granted are based on their present value as determined by a nationally recognized valuation formula, i.e., Black-Scholes. See Footnote 2 to the table under "STOCK OPTIONS GRANTED." The stock awards and stock options paid as incentive compensation to key employees are issued under the Incentive Stock Plan. See "STOCK OPTION PLAN." The Compensation Committee believes that the Executive Plan and the Incentive Stock Plan promote the corporate goal of encouraging key employees to own equity in their employer. At its meeting on December 8, 1999, the Compensation Committee separately considered the compensation payable to Messrs. Crowe and Butrus. The Committee compared comparable compensation to the chief executive officers and chief operating officers of other insurance companies in making its determination. The Committee elected to establish their compensation so that they would receive a greater portion of their compensation as long term incentive compensation rather than base salary. The Committee recommended that each of Messrs. Butrus and Crowe be granted options to acquire 25,000 shares of Common Stock at the current market price of $22.06 per share. See "STOCK OPTIONS GRANTED." The Compensation Committee made no recommendation as to the annual incentive compensation to be paid to senior management under the Executive Plan for 1999 and as to the base compensation to be paid to senior management for 2000. The Compensation Committee considered the objective performance criteria for the Company for 1999, including earnings per share for 1999 and a comparison of the performance of the Company's stock with the Dow Jones Property and Casualty Index over the five (5) years prior to the determination. The Compensation Committee found that the Company had met the threshold objective performance criteria under the Executive Plan for 1999 and recommended that the Board delegate to Messrs. Crowe and Butrus the responsibility for fixing incentive compensation for 1999 under the Executive Plan after their consideration of the subjective criteria applicable to the individuals eligible to participate in the Executive Plan. The Committee further recommended that Messrs. Crowe and Butrus fix base salaries for senior management in 2000 and that they establish, with the advice of senior management, the objective performance criteria under the Executive Plan for 2000. Compensation Committee Paul D. Everest, M.D. Robert E. Flowers, M.D. Leon C. Hamrick, M.D. 9 12 STOCK PERFORMANCE GRAPH The following graph is included to assess the performance of management by comparing the market value of Common Stock with other public companies and with public companies in the insurance industry. The graph sets forth the cumulative total shareholder return (assuming reinvestment of dividends) to stockholders during the five years ended on December 31, 1999, as well as an overall stock market index (Dow Jones Equity Market Index) and a peer group index (Dow Jones Property and Casualty Insurance Index) for the five years ended on December 31, 1999. COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN* AMONG MEDICAL ASSURANCE, INC., THE DOW JONES EQUITY MARKET INDEX AND THE DOW JONES INSURANCE-PROPERTY & CASUALTY INDEX DOW JONES INSURANCE- MEDICAL ASSURANCE, INC. DOW JONES EQUITY MARKET PROPERTY & CASUALTY ----------------------- ----------------------- -------------------- 12/94 100.00 100.00 100.00 12/95 130.77 138.37 141.28 12/96 138.11 170.84 169.86 12/97 243.09 227.18 248.55 12/98 330.05 291.64 267.97 12/99 211.51 351.05 205.24 INDEPENDENT PUBLIC ACCOUNTANTS The Audit Committee of the Board of Directors of the Company met with Ernst & Young LLP in 1999. The Company's Board has reviewed and approved the report of the Audit Committee. The Company's Board expects to select Ernst & Young LLP as the Company's independent public accountants for the year 2000. Representatives from Ernst & Young LLP 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. ANNUAL REPORT A copy of the Annual Report of the Company for the year ended December 31, 1999, is being mailed to you with this Notice of Annual Meeting and Proxy Statement. No part of the Annual Report shall be regarded as proxy soliciting material. A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED DECEMBER 31, 1999, INCLUDING THE FINANCIAL STATEMENTS, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, WILL BE FURNISHED WITHOUT CHARGE TO 10 13 ANY STOCKHOLDER OF THE COMPANY WHOSE PROXY IS SOLICITED BY THE FOREGOING PROXY STATEMENT, UPON THE WRITTEN REQUEST OF ANY SUCH PERSON ADDRESSED TO MR. ROBERT D. FRANCIS, SECRETARY, MEDICAL ASSURANCE, INC., POST OFFICE BOX 590009, BIRMINGHAM, ALABAMA 35259-0009. SUCH REQUESTS MUST CONTAIN A GOOD FAITH REPRESENTATION BY THE PERSON MAKING THE REQUEST THAT, AS OF MARCH 17, 2000, SUCH PERSON WAS A BENEFICIAL OWNER OF MEDICAL ASSURANCE'S COMMON STOCK. OTHER MATTERS THAT MAY COME BEFORE THE ANNUAL MEETING The Company has no present knowledge of any other matters to be presented at the Annual Meeting. If any other matters should properly come before the Annual Meeting, or any adjournment or postponement thereof, it is the intention of the persons named in the accompanying Proxy to vote such Proxy in the manner they deem best. PROPOSALS OF STOCKHOLDERS STOCKHOLDER PROPOSALS IN THE COMPANY'S PROXY STATEMENT Any stockholder of the Company desiring to make a proposal to be acted upon at the 2001 Annual Meeting of Stockholders of the Company must present such proposal to the Company at its principal office in Birmingham, Alabama not later than December 1, 2000, in order for the proposal to be considered for inclusion in the Proxy Statement for the 2001 Annual Meeting of Stockholders. STOCKHOLDER PROPOSALS TO BE PRESENTED AT MEETINGS The Company's Bylaws require any stockholder who desires to propose any business at a meeting of stockholders (other than the election of directors) to give the Company written notice within ten days following the date on which notice of the meeting date is first given to the stockholders. The stockholder's notice must set forth (a) a brief description of the business desired to be brought before the meeting and the reasons for considering such matter or matters at the meeting; (b) the name and address of the stockholder who intends to propose such matter or matters; (c) a representation that the stockholder is a holder of record of stock of the Company entitled to vote at such meeting and intends to appear in person or by proxy at such meeting to propose such matter or matters; and (d) any material interest of the stockholder in such matter or matters. STOCKHOLDER NOMINATIONS FOR DIRECTORS The Company's Bylaws also require that a stockholder who desires to nominate directors at an annual meeting of stockholders must give the Company written notice of such stockholder's intent not later than (i) in the case of an annual meeting ninety (90) days prior to the anniversary of the annual meeting for the last year, or (ii) in the case of a special meeting, the close of business on the tenth day following the date on which notice of such meeting is first given to the stockholders. The stockholder's notice must set forth (a) the name and address of the stockholder who intends to make the nomination and of the person or persons to be nominated; (b) a representation that the stockholder is a holder of record of stock of the Company entitled to vote at such meeting (or if the record date for such meeting is subsequent to the date required for such stockholder notice, a representation that the stockholder is a holder of record at the time of such notice and intends to be a holder of record on the record date for such meeting) and intends to appear in person or by proxy at the meeting to nominate the person or persons specified in the notice; (c) a description of all arrangements or understandings between the stockholder and each nominee and any other person or persons (naming such person or persons) pursuant to which the nomination or nominations are to be made by the stockholder; (d) such other information regarding each nominee proposed by such stockholder as would have been required to be included in a proxy statement filed pursuant to the proxy rules of the Securities and 11 14 Exchange Commission had each nominee been nominated, or intended to be nominated, by the Board of Directors; and (e) the consent of each nominee to serve as a Director of the Company if so elected. The Chairman of the meeting may refuse to transact any business or to acknowledge the nomination of any person if a stockholder has failed to comply with the foregoing procedures. Additionally, the holders of proxies solicited by the Board of Directors will have discretionary authority to vote on any stockholder proposal presented at the 2001 Annual Meeting unless the stockholder notifies the Company of such proposal on or before February 15, 2001. A copy of the Company's Bylaws may be obtained upon written request at its principal place of business. 12 15 PROXY REVOCABLE PROXY MEDICAL ASSURANCE, INC. 100 Brookwood Place Birmingham, Alabama 35209 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF MEDICAL ASSURANCE, INC. ("MEDICAL ASSURANCE") FOR USE ONLY AT THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 10, 2000, AND AT ANY POSTPONEMENT OR ADJOURNMENTS THEREOF (THE "ANNUAL MEETING"). The undersigned, being a shareholder of Medical Assurance, hereby appoints Robert D. Francis and James J. Morello, and each of them, as Proxies, each with the power to appoint his substitute, and hereby authorizes them, or any of them, to represent the undersigned at the Annual Meeting, and thereat to act with respect to all votes that the undersigned would be entitled to cast, if then personally present, on the following matters in accordance with the following instructions on the reverse side hereof. 1. To elect two (2) directors of Medical Assurance to serve for a three (3) year term, or in each case until his successor is duly elected and qualified. 2. To transact such other business as may properly come before the meeting or any adjournment thereof. Please mark, date and sign this Proxy on the reverse side and return promptly using the enclosed envelope. The undersigned acknowledges that the Annual Meeting may be postponed or adjourned to a date subsequent to the date set forth above, and intends that this Proxy shall be effective at the Annual Meeting after such postponement(s) or adjournment(s). This Proxy is revocable, and the undersigned may revoke it at any time by delivery of written notice of such revocation to Medical Assurance prior to the date of the Annual Meeting, or by attendance at the Annual Meeting. THIS INSTRUCTION CARD IS CONTINUED ON THE REVERSE SIDE. PLEASE SIGN ON THE REVERSE SIDE AND RETURN PROMPTLY. - FOLD AND DETACH HERE - 16 FOR all nominees WITHHOLD listed herein AUTHORITY (except as marked to to vote for all nominees the contrary) listed herein 1. ELECTION OF TWO (2) DIRECTORS, [ ] [ ] each to serve until the year 2003 or until his successor is duly elected and qualified: Paul R. Butrus Paul D. Everest, M.D. NOTE: To withhold authority to vote for any individual nominee strike a line through the nominee's name in the list above. THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED BY THE UNDERSIGNED. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR EACH OF THE DIRECTOR NOMINEES. Signature(s) Date: ------------------------------------------ ----------------- NOTE: Please sign exactly as name appears above. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporation name by president or other authorized officer. If a partnership, please sign in partnership name by authorized person. - FOLD AND DETACH HERE -