SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: December 4, 1999 ACADIA GROUP, INC. (Exact Name of Registrant as Specified in its Charter) COLORADO (State or Other Jurisdiction of Incorporation) 0-28976 010509781 (Commission File Number) (I.R.S. Employer Identification Number) 415 Rodman Road, Auburn, Maine 04210 (Address of Principal Executive Offices) (Zip Code) (207) 777-3423 (800) 479-3066 (Registrant's Telephone Number, Including Area Code) INFORMATION INCLUDED IN THIS REPORT ITEM 1. CHANGES IN CONTROL OF REGISTRANT On November 19, 1999, Acadia Group, Inc. (the "Company" and "Registrant"), formerly known as Acadia National Health Systems, Inc., entered into a Plan of Merger (the "Plan") whereby MedLecture.com, Inc., a Maine corporation (hereinafter referred to as "Disappearing Corporation" or "MED"), was merged into WorldLecture.com, Inc., a wholly-owned subsidiary of the Company (hereinafter referred to as "Surviving Corporation" or "WORLD"); and whereby the Company issued shares of its common stock, on a pro rata basis, to the shareholders of MED, equal in the number to the number of shares of common stock of the Company outstanding immediately prior to the Merger, plus un-issued shares designated for use under employment agreements, or other similar contractual agreements, whether verbal or written, or designated for issuance to the Company's employees, agents, or third parties. The Plan contemplated a series of transactions which resulted in a change of control of the Company. The transactions included: (i) the election of eight (8) members to the Company's Board of Directors for a three-year term, as more fully described in the Company's Restated and Amended Articles of Incorporation and Bylaws; (ii) the Restatement and Amendment of Articles of Incorporation and Bylaws of the Company reflecting the Name Change from Acadia National Health Systems, Inc. to Acadia Group, Inc. and eradication of "Shark Repellant" provisions set forth at Article VII; and (iii) the approval of the transfer of assets of Acadia National Health Systems, Inc., which are used or useful in the operation of its business management services business to a wholly-owned subsidiary; the approval of the name change of the subsidiary to Acadia National Health Systems, Inc.; and the authorization of the officers of the parent and subsidiary to execute any and all documents necessary or appropriate to accomplish the foregoing, including without limitation the execution of documents of assignment and collateral security documents. In conjunction with completion of the transactions contemplated by the Plan, the current directors and officers of the Company joined the in-coming directors, and will appoint successors as designated by the Restated and Amended Articles of Incorporation. The Plan was approved by the Company's Board of Directors and the Company's stockholders prior to closing thereunder. The Company's business activities are now conducted through WORLD and an additional wholly-owned subsidiary to be named "Acadia National Health Systems, Inc". Although the Company has adopted the assumed name of "Acadia Group, Inc.", the Plan required the Company to take the steps necessary to restate and amend its Articles of Incorporation in order to formally change its corporate name to "Acadia Group, Inc." BENEFICIAL OWNERSHIP Name Position Shares % Owned - ----------------------- ---------------------------- ----------- -------- Emile L. Clavet Chairman of the Board 1,264,040 11.075% 79 Shepley Street Auburn, ME 04210 Kevin B. Dean Board of Director, Secretary 1,264,040 11.075% 98 Davis Avenue Officer-Executive VP Auburn, ME 04210 Business Development and Treasurer Douglas Farrago Board of Director, Member 2,465,223 21.600% 94 Shepley Street Officer-Executive VP Auburn, ME 04210 Medical Informatics Paul W. Chute Beneficial Owner 1,081,340 9.474% 76 N. Withman School Rd. Buckfield, ME 04220 John W. Holt, Jr. Chief Executive Officer 190,000 1.664% 15 Birchwood Road and President Cape Elizabeth, ME 04107 John F. Raden Executive Vice President 216,000 1.892% RR1 Box 2309C Mergers and Acquisitions Kingfield, ME 04947 Judith M. Brown Board of Director, Member 40,000 0.003% 1853 Mar West Tiburon, CA 94920 John L. Crispin Board of Director, Member 68,000 0.005% 3 Pond Ridge Road Lewiston, ME 04240 Richard H. Hooper Executive Vice President 177,000 1.550% 212 Hooper Ledge Road South Paris, ME 04281 Margaret M. Heath Secretary 207,493 1.818% 357 Harris Hill Road Poland, ME 04274 Jacquelyn J. Magno Beneficial Owner 785,350 6.881% 124 Fairway Drive Auburn, ME 04210 ITEM 2. ACQUISITION OR DISPOSITION OF ASSETS On November 19, 1999, the Company approved the transfer of assets of Acadia National Health Systems, Inc., which are used or useful in the operation of its business management services business to a wholly-owned subsidiary; and approved the name change of the subsidiary to Acadia National Health Systems, Inc. Said wholly-owned subsidiary has now been funded with all of the assets of the medical billings, practice management and related business, and was incorporated to complete the merger outlined in the Plan, such transaction to be accomplished tax-free under the Internal Revenue Code of 1986, as amended. ITEMS 3 THROUGH 4, 6 AND 8 THROUGH 9 NOT APPLICABLE. ITEM 5. OTHER EVENTS. Reference is made to press releases issued to the public by the Registrant on November 19 and 22, the text of which is attached hereto as Exhibit 99.1 and 99.2, respectively, for a description of the events reported pursuant to this Form 8-K. ITEM 7. FINANCIAL STATEMENTS AND EXHIBITS (a) Financial Statements. --------------------- As of the date of the filing of this Current Report on Form 8-K, it is impracticable for the Registrant to provide the financial statements required by this Item 7(a). In accordance with Item 7(a)(4) of Form 8-K, such financial statements will be filed by amendment to this Form 8-K no later than 60 days after December 6, 1999. (b) Pro Forma Financial Information. -------------------------------- As of the date of the filing of this Current Report on Form 8-K, it is impracticable for the Registrant to provide the pro forma financial required by this Item 7(b). In accordance with Item 7(b) of Form 8-K, such financial statements will be filed by amendment to this Form 8-K no later than 60 days after December 6, 1999. (c) Exhibits -------- 99.1 Text of press release dated November 19, 1999 99.2 Text of press release dated November 22, 1999 See Index to Exhibits SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. ACADIA NATIONAL HEALTH SYSTEMS, INC. Mark T. Thatcher DATE: December 4, 1999 By: /s/ Mark T. Thatcher Name: Mark T. Thatcher Title: Filing Agent INDEX TO EXHIBITS Exhibit Description: 1.1--Restated Articles of Incorporation of Acadia Group, Inc. as of November 19, 1999; 1.2--Amended Bylaws of Acadia Group, Inc. as of November 19, 1999; 2.1--Agreement of Merger dated November 19, 1999; 2.2--Articles of Merger dated November 19, 1999; 5.1--Opinion on Legality of Securities Being Issued to shareholders of MedLecture.com; 10.2-Opinion of Counsel with respect to issuance of 5,363,987 shares of common stock of Acadia National Health Systems, Inc. to the shareholders of MedLecture.com; 99.1-Text of press release dated November 19, 1999. 99.2-Text of press release dated November 22, 1999. 99.3-Private Securities Litigation Reform Act of 1995 Safe Harbor Compliance Statement for Forward-Looking Statements