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 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 AMERICAN PUBLIC HOLDINGS, 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 wiuh 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: AMERICAN PUBLIC HPLDINGS, INC. ============================================================ Notice of 1999 Annual Meeting and Proxy Statement TABLE OF CONTENTS PAGE ---- NOTICE OF ANNUAL STOCKHOLDERS' MEETING.........................................1 ELECTION OF DIRECTORS..........................................................2 INFORMATION RELATING TO DIRECTORS, NOMINEES AND EXECUTIVE OFFICERS................................................3 Board Meetings and Committees.........................................3 Stock Ownership of Principal Stockholder..............................3 Stock Ownership of Directors and Officers.............................4 Section 16(a) Beneficial Ownership Reporting Compliance...............4 Executive Compensation................................................5 Director Compensation.................................................5 Report of the Board of Directors on Executive Compensation............5 Stockholder Return Performance Presentation...........................6 INDEPENDENT PUBLIC ACCOUNTANTS.................................................7 OTHER MATTERS..................................................................7 Voting of Proxies.....................................................7 Voting Securities and Record Date.....................................7 Vote Required for Approval ...........................................7 Solicitation of Proxies .............................................7 Annual Report.........................................................7 Stockholder Proposals for the 2000 Annual Meeting.....................7 AMERICAN PUBLIC HOLDINGS, INC. 2305 LAKELAND DRIVE JACKSON, MISSISSIPPI 39208 NOTICE OF ANNUAL STOCKHOLDERS' MEETING TO BE HELD ON APRIL 27, 1999 TO THE STOCKHOLDERS OF AMERICAN PUBLIC HOLDINGS, INC.: NOTICE IS HEREBY GIVEN that, pursuant to call of its directors and in compliance with its Bylaws, the regular annual meeting of stockholders of AMERICAN PUBLIC HOLDINGS, INC. will be held at 2305 Lakeland Drive, Jackson, Mississippi, on Tuesday, April 27, 1999, at 9:00 a.m., local time, for the purpose of considering and voting upon the following matters: 1. Election of the seven (7) persons listed in the Proxy Statement dated April 6, 1999, accompanying this notice as directors of American Public Holdings, Inc. 2. Whatever other matters may be brought before the meeting or any adjournment(s) thereof. Management knows of no other matters that may properly be, or which are likely to be, brought before the meeting. Only those stockholders of record at the close of business on March 22, 1999, shall be entitled to notice of and to vote at this meeting. We urge you to sign and return the enclosed Proxy as soon as possible, whether or not you plan to attend the meeting in person. BY ORDER OF THE BOARD OF DIRECTORS Jerry C. Stovall President and Chief Executive Officer Dated and Mailed at Jackson, Mississippi on or about April 6, 1999 Enclosures: 1. Proxy 2. Business Reply Envelope 3. Annual Report 1 PROXY STATEMENT American Public Holdings, Inc. April 6, 1999 This Proxy Statement is furnished to stockholders of American Public Holdings, Inc. (the "Company") in connection with the solicitation by the Board of Directors of proxies to be voted at the Annual Meeting of Stockholders to be held on Tuesday, April 27, 1999, at 9:00 a.m., local time. Distribution of this Proxy Statement and form of proxy is scheduled to begin on or about April 6, 1999. Shares of Common Stock represented by properly executed proxies, unless previously revoked, will be voted at the meeting in accordance with the instructions thereon. If no direction is indicated, such shares will be voted FOR each nominee and at the discretion of the persons named in the relevant proxy in connection with any other business that may properly come before the meeting. A proxy may be revoked by a stockholder at any time prior to the exercise thereof by filing with the Secretary of the Company a written revocation or a duly executed proxy bearing a later date. A proxy shall be suspended if the stockholder is present and elects to vote in person. ELECTION OF DIRECTORS At the 1999 Annual Meeting, seven (7) directors will be elected to hold office until the 2000 Annual Meeting and until their successors have been elected and have qualified. The nominees listed below are all currently serving as directors of the Company. The Board knows of no reason why any nominee may be unable to serve as director. If any nominee is unable to serve, the shares represented by all valid proxies will be voted for the election of such other person as the Board may recommend. Warren I. Hammett. Age 72. Mr. Hammett has been involved in the operation and ownership of family farming operations for more than five years. He has served as a director of American Public Life Insurance Company ("American Public Life"), the Company's subsidiary, since 1979 and of the Company since its organization in December, 1995. F. Harrell Josey, D.V.M. Age 74. Dr. Josey has been a veterinarian and the director of Josey Animal Medical Center, Inc. for more than five years. He has served as a director of American Public Life since 1974 and of the Company since its organization in December, 1995. Frank K. Junkin, Jr. Age 48. Mr. Junkin has been Senior Vice President, Marketing of American Public Life for more than five years. He has served as a director of American Public Life since 1987 and of the Company since its organization in December, 1995. David A. New, Sr. Age 71. Mr. New has been Chairman and Director of David New Operating Company, David New Oil Company and David New Drilling Company for more than five years. These companies are engaged in oil and gas drilling and exploration. He has served as director of American Public Life since 1979 and Chairman of the Board for more than five years and as Chairman of the Board of the Company since its organization in December, 1995. David A. New, Jr. Age 42. Mr. New has been Director and President of David New Operating Company, David New Oil Company and David New Drilling Company and Director of W.T. Drilling Company for more than five years. These companies are engaged in oil and gas drilling and exploration. David A. New, Jr. is the son of David A. New, Sr. He has served as a director of American Public Life since 1983 and of the Company since its organization in December, 1995. 2 Jerry C. Stovall. Age 62. Mr. Stovall was elected President and Chief Executive Officer of the Company and American Public Life effective September 2, 1997. Mr. Stovall was Executive Vice President of American Public Life from October, 1996 through August, 1997. Until May, 1995, when he retired, Mr. Stovall was President of Lamar Life Insurance Company. Paul H. Watson, Jr. Age 60. Mr. Watson has been President of Farmers Tractor Company, Inc., a farm equipment dealer, for more than five years. Mr. Watson serves as Director of Trustmark Corp., Jackson, Mississippi. He has served as a director of American Public Life since 1979 and of the Company since its organization in December, 1995. Mr. Watson serves as Vice Chairman of the Board of Directors of American Public Life. THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE ELECTION OF ALL THE NOMINEES. INFORMATION RELATING TO DIRECTORS, NOMINEES AND EXECUTIVE OFFICERS Board Meetings and Committees The Company had one Board meeting in 1998. No director attended less than seventy-five percent (75%) of the Board meetings held in 1998. The Board of Directors of the Company does not have an audit, compensation or nominating committee. Stock Ownership of Principal Stockholder The following table sets forth information as to persons beneficially owning more than five percent (5%) of the Company's Common Stock. Amount and Nature Percentage of of Beneficial Outstanding Name Ownership Common Stock New Family and 656,040(1)(2) 59.68% Affiliated Interests P. O. Box 1487 Natchez, MS 39121 - -------- (1) Mr. New, Sr. and Mr. New, Jr. share voting and investment power with respect to 29,400 shares held by David New Operating Company and 299,376 shares held by David New Drilling Company. Mr. New, Sr. and his spouse share voting and investment power with respect to 291,207 shares held by New Partners, L.P. (2) Mr. New, Jr. owns 36,057 shares directly. 3 Stock Ownership of Directoss and Officers The following table sets forth information as of Mardh 15, 1999, as to the number of shares of Company Common Stock beneficially owned by each of the nominees for director, including the Company's CEO, and by the Company's directors and executive officers as a group. Amount and Nature Percentage of of Beneficial Outstanding Name Ownership Common Stock Warren I. Hammett 30,009 2.73% F. Harrell Josey, D.V.M. 24,423 2.22% Frank K. Junkin, Jr. 29,862 2.72% David A. New, Sr. 619,983(1) 56.40% David A. New, Jr. 364,833(1)(2) 33.19% Jerry C. Stovall 0 0.00% Paul H. Watson, Jr. 20,376 1.85% 15 Directors and Executive Officers as a Group 760,920 69.22% Section 16(a) Beneficial Ownership Reporting Compliance Section 16(a) of the Securities Exchange Act of 1934 requires the Company's directors, executive officers and persons who own more than ten percent (10%) of Company Common Stock (collectively, "Reporting Persons") to file with the Securities and Exchange Commission initial reports of ownership and reports of changes in ownership of Common Stock of the Company. Reporting Persons are required by Securities and Exchange Commission Regulations to furnish the Company with copies of all Section 16(a) forms they file. To the Company's knowledge, based solely on a review of the copies of such reports furnished to the Company and written representations that no other reports were required, during the fiscal year ended December 31, 1998 all Section 16(a) filing requirements applicable to the Company's Reporting Persons were complied with. - -------- (1) Mr. New, Sr. and Mr. New, Jr. share voting and investment power with respect to 29,400 shares held by David New Operating Company and 299,376 shares held by David New Drilling Company. Mr. New, Sr. and his spouse share voting and investment power with respect to 291,207 shares held by New Partners, L.P. (2) Mr. New, Jr. owns 36,057 shares directly. 4 Executive Compensation The following table sets forth the total compensation paid by the Company for the last fiscal year to each person who served as CEO of the Company and the executive officers, other than Mr. Stovall, who had total compensation in excess of $100,000 in 1:98. SUMMARY COMPENSATION TABLE LONG-TERM ANNUAL COMPENSATION COMPENSATION -------------------------------------------- -------------------------------------- AWARDS PAYOUTS ------------------------ --------- OTHER RESTRICTED SECURITIES NAME & ANNUAL STOCK UNDERLYING LTIP ALL OTHER PRINCIPAL POSITION YEAR SALARY($)(1) BONUS ($) COMPENSATION($) AWARD(S)($) OPTIONS(#) PAYOUTS($) COMPENSATION ($)(2) - ----------------------- ----- ------------ --------- --------------- ----------- ----------- ---------- -------------------- Jerry C. Stovall 1998 147,500(1) 28,359 0 0 0 0 0 President & Chief 1997 103,325(1) 0 0 0 0 0 0 Executive Officer 1996 20,000(2) 0 0 0 0 0 0 of the Company and American Public Life Frank Junkin, Jr. 1998 101,461(1) 30,656 0 0 0 0 0 Vice Chairman and 1997 79,203(1) 0 0 0 0 0 0 Secretary 1996 78,788(1) 0 0 0 0 0 0 <FN> - --------------- (1) Includes directors' fees. (2) Mr. Stovall joined the Company on October 1, 1996. </FN> The Company has agreed to pay Mr. Stovall $135,000 a year in salary, plus an automobile allowance of $500 per month and standard benefits until March 1, 2002, even if Mr. Stovall resigns or is terminated. Director Compensation All directors of American Public Life received $750 for each monthly meeting attended in 1998. This fee has been increased to $1,500 for each monthly meeting attended in 1999. No additional compensation is paid for attendance at the Company's Board meetings. Report of the Board of Directors on Executive Compensation The Board of Directors of the Company approves the compensation of the CEO and of the executive officers. Mr. Stovall was appointed as President and CEO in September, 1997. The amount of his compensation resulted from negotiations between the Board of Directors and Mr. Stovall. Mr. Stovall's compensation was based on the need to employ a successor to Johnny Williamson who was retiring and was not based on the Company's performance or similar factors. The compensation of the other executive officers is approved by the Board of Directors after considering the recommendation of the President. In making his recommendations, the President considers compensation levels for executives in similar positions in the Jackson, Mississippi area, as well as the compensation levels for executives in the insurance industry in the Southeast. Although in recommending increases in compensation the President considers job performance, no formal system or set of criteria has been used in making compensation recommendations for executive officers. The Board of Directors has established a bonus program for executive officers of the Company. A bonus pool is established based on the growth of the value of the Company based on an actuarial analysis of the Company's insurance business, targeted general expense levels and targeted rates of return. The bonus pool is allocated to executives involved in marketing based on premium collections, and to other executives based on subjective factors. The first bonus was determined based on Company performance in the period from October 1, 1997 through September 30, 1998. The payment of future bonuses will be at the discretion of the Board of Directors and the bonus program may be canceled or modified at any time. 5 Submitted by the Company's!Board of Directors: Warren I. Hammett David A. New, Sr. F. Harrell Josey David A. New, Jr. Frank K. Junkin, Jr. Paul H. Watson, Jr. Jerry C. Stovall Stockholder Return Performance Presentation The following graph compares the percentage change in the cumulative total shareholder return on the Company's Common Stock against the cumulative total return of the NASDAQ Stock Market (US) Index and the NASDAQ Insurance Index from March 31, 1998, through December 31, 1998. The graph assumes reinvestment of dividends, where applicable. Comparison of Cumulative Total Return among the Company, NASDAQ US Index and NASDAQ Insurance Index (1) 3/31/98 6/30/98 9/30/98 12/31/98 ------- ------- ------- -------- Company(2) $100.00 $98.31 $91.53 $81.36 NASDAQ $100.00 $102.90 $93.16 $120.15 US Index NASDAQ $100.00 $93.06 $79.40 $86.83 Insurance Index (1) Assumes $100 invested on 3/31/98. (2) Because the Company's stock is thinly traded, there is no market data available for the Company on 3/31/98, 6/30/98, 9/30/98 or 12/31/98. The data reflected is the closing price on 3/19/98, 6/24/98, 9/10/98 and 12/23/98 respectively. INDEPENDENT PUBLIC ACCOUNTANTS Deloitte & Touche LLP were the independent accountants for the Company during the most recently completed fiscal year and will serve as the independent accountants for the Company during the current fiscal year. Representatives of this firm will be present at the Annual Meeting and will have an opportunity to make statements if they so desire and are expected to be available to respond to appropriate questions. 6 OTHER MATTERS Voting of Proxies Shares of Common Stock represented by properly executed proxies, unless previously revoked, will be voted at the meeting in accordance with the instructions thereon. If no direction is indicated, such shares will be voted FOR each nominee and at the discretion of the persons named in the relevant proxy in connection with any other business that may properly come before the meeting. Management knows of no other matters that may properly be, or which are likely to be, brought before the meeting. However, if any other matters are properly brought before the meeting, the persons named in the enclosed proxy or their substitutes will vote in their discretion on such matters. Voting Securities and Record Date Only those stockholders of record on the books of the Company at the close of business on March 22, 1999, shall be entitled to notice of and to vote at the meeting in person or by proxy. On that date, the Company had outstanding of record 1,099,287 shares of Common Stock. A majority of the shares outstanding constitute a quorum. Each share is entitled to one (1) vote. Vote Required for Approval The seven (7) nominees for director receiving a plurality of the votes cast at the meeting in person or by proxy shall be elected. Abstentions and broker non-votes are counted only for purposes of determining whether a quorum is present at the meeting. Solicitation of Proxies The cost of soliciting proxies from stockholders will be borne by the Company. The initial solicitation will be by mail. Thereafter, proxies may be solicited by directors, officers and regular employees of the Company, by means of telephone, telegraph or personal contact, but without additional compensation therefor. The Company will reimburse brokers and other persons holding shares as nominees for their reasonable expenses in sending proxy soliciting material to the beneficial owners. Annual Report The 1998 Annual Report to stockholders of the Company, including audited financial statements of the Company, is enclosed for the information of the stockholders. The Annual Report and financial statements are not a part of the proxy soliciting material. Stockholder Proposals for the 2000 Annual Meeting Any proposal of a stockholder to be presented for action at the Annual Meeting of Stockholders to be held April 25, 2000, must be received at the Company's principal executive offices no later than December 8, 1999, if it is to be included in management's proxy statement. 7 AMERICAN PUBLIC HOLDINGS, INC. 2305 Lakeland Drive, Jackson, Mississippi 39208 PROXY This Proxy is Solicited on Behalf of the Board of Directors The undersigned hereby appoint(s) David A. New, Sr. and Paul H. Watson, Jr., jointly and individually, as Proxies, each with the power to appoint his substitute and hereby authorize(s) them to represent the undersigned, and to vote upon all matters that may properly come before the meeting including the matters described in the Proxy Statement furnished herewith, subject to any directions indicated on the reverse side, with full power to vote, and to cumulate votes on, all shares of Common Stock of American Public Holdings, Inc. held of record by the undersigned on March 22, 1999, at the annual meeting of stockholders to be held on April 27, 1999, or any adjournment(s) thereof. IF NO DIRECTIONS ARE GIVEN, THE PROXIES WILL VOTE FOR EACH NOMINEE LISTED BELOW AND AT THE DISCRETION OF THE PERSONS NAMED ABOVE IN CONNECTION WITH ANY OTHER BUSINESS PROPERLY COMING BEFORE THE MEETING. 1. ELECTION OF DIRECTORS |_|FOR all |_|WITHHOLD |_|EXCEPTIONS* nominees AUTHORITY listed to vote below. for all nominees listed below. The nominees for Director are: Warren I. Hammett, F. Harrell Josey, D.V.M., Frank K. Junkin, Jr., David A. New, Sr., David A. New, Jr., Jerry C. Stovall and Paul H. Watson, Jr. The Board of Directors recommends a vote "FOR" all nominees. (INSTRUCTIONS: To withhold authority to vote for any individual nominee, mark the "Exceptions" box and write that nominee's name in the space provided below). *Exceptions:____________________________________________________________________ Social Security Number:__________________________________________ When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If corporation or partnership, sign in full corporate or partnership name by authorized person. Signature:_____________________________________________ Signature:_____________________________________________ Votes must be indicated by an (x) in Black or Blue Ink. Dated:__________________________, 1999 PLEASE MARK, SIGN, DATE AND RETURN THE PROXY PROMPTLY USING THE ENCLOSED ENVELOPE.