SCHEDULE 14A SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 Filed by the Registrant /X/ FILED BY THE 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 Section 240.14a-11(c) or Section 240.14a-12 GREASE MONKEY HOLDING CORPORATION - - -------------------------------------------------------------------------------- (Name of Registrant as Specified in its Charter) Payment of Filing Fee (Check the appropriate box): /X/ No fee required. / / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) Title of each class of securities to which the 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: (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: [LOGO] GREASE MONKEY HOLDING CORPORATION 216 16th Street, Suite 1100 Denver, Colorado 80202 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held June 15, 1998 To Our Shareholders: The Annual Meeting of Shareholders ("Meeting") of Grease Monkey Holding Corporation ("Company"), a Utah corporation, will be held at the training center of the Company, 216 16th Street, Suite 600, Denver, Colorado 80202, on June 15, 1998, at 10:00 a.m., Mountain Time, for the purpose of considering and acting upon the following: (1) The election of seven (7) Directors; and (2) Such other matters as may properly come before the Meeting or any adjournment thereof. Only shareholders of record at the close of business on May 8, 1998, are entitled to notice of and to vote at the Meeting and at any adjournment thereof. You are cordially invited to attend the Meeting in person. Even if you plan to attend the Meeting, however, you are requested to mark, sign, date and return the accompanying proxy as soon as possible. Dated: May 22, 1998 By Order of the Board of Directors Dana Klapper Cohen, Secretary IMPORTANT THE FORM OF PROXY IS ENCLOSED. TO ASSURE THAT YOUR SHARES WILL BE VOTED AT THE MEETING, PLEASE COMPLETE AND SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE. NO ADDITIONAL POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES. THE GIVING OF A PROXY WILL NOT AFFECT YOUR RIGHT TO VOTE IN PERSON IF YOU ATTEND THE MEETING. GREASE MONKEY HOLDING CORPORATION 216 16th Street Suite 1100 Denver, Colorado 80202 PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS TO BE HELD JUNE 15, 1998 The enclosed proxy is solicited by and on behalf of the Board of Directors of Grease Monkey Holding Corporation ("Company") for use at the Company's Annual Meeting of Shareholders ("Meeting") to be held at the training center of the Company, 216 16th Street, Suite 600, Denver, Colorado 80202, at 10:00 a.m., Mountain Time, on June 15, 1998, and at any adjournment thereof. It is anticipated that this Proxy Statement and the accompanying proxy will be mailed to the Company's shareholders on or about May 22, 1998. Any person signing and mailing the enclosed proxy may revoke it at any time before it is voted by giving written notice of the revocation to the Company's corporate secretary, by voting in person at the Meeting or by voting again by submitting a new proxy card. Only the latest dated proxy card, including the one which may be voted in person at the Meeting, will count. VOTING SECURITIES All voting rights at the Meeting are vested exclusively in the holders of the Company's $0.03 par value common stock ("Common Stock") with each share entitled to one vote. Only shareholders of record at the close of business on May 8, 1998, are entitled to notice of and to vote at the Meeting or any adjournment thereof. On May 8, 1998, the Company had 4,647,805 shares of the Company's Common Stock issued and outstanding. Cumulative voting in the election of directors is not permitted. PRINCIPAL SHAREHOLDERS AND OWNERSHIP OF DIRECTORS, EXECUTIVE OFFICERS AND NOMINEES FOR DIRECTOR The following table sets forth as of May 8, 1998, the number of shares of the Company's Common Stock owned by each person who owned of record, or was known to own beneficially, more than 5% of the number of shares of the Company's outstanding Common Stock, sets forth the number of shares of the Company's outstanding Common Stock beneficially owned by each of the Company's directors and by each nominee for director and sets forth the number of shares of the Company's Common Stock beneficially owned by all of the Company's directors, nominees for director and officers as a group: Shares Underlying Presently Shares Convertible Underlying Series C Shares of Presently Preferred Common Exercisable Stock and Percent Stock Options and Unpaid Total of Name of Beneficial Owner(1) Owned Warrants(3) Dividends(4) Ownership Class(6) --------------------------- ----- ----------- ------------- --------- --------- Rex L. Utsler(2)(5) 640,315 206,800 53,358 901,473 18.4% Jerry D. Armstrong(2) 438,820 128,925 84,406 652,151 13.4% James B. Wallace(2) 443,821 123,925 59,127 626,873 13.0% Ray O. Brownlie(2) 442,375 88,925 59,127 590,427 12.3% J.H. Bander(2) 407,709 88,925 59,127 555,761 11.6% Charles E. Steinbrueck(2) 190,476 330,000 37,525 558,001 11.1% Cortlandt S. Dietler(2) 55,556 30,000 20,014 105,570 2.2% George F. Wood(2) 38,639 35,000 5,003 78,642 1.7% Wayne H. Patterson(2) -- 47,000 25,017 72,517 1.5% Jim D. Baldwin(2) -- 32,500 12,508 45,008 1.0% All officers and directors as a group 1,167,312 927,850 243,600 2,338,762 40.2% (9 persons) - - ---------- (1) All beneficial owners listed have sole voting and/or investment power with respect to the shares shown unless otherwise indicated. (2) The address for Rex L. Utsler is Trinity Place, Suite 720, 1801 Broadway, Denver, Colorado 80202. The address for Messrs. Armstrong, Wallace, Brownlie and Bander is 475 17th Street, Suite 1300, Denver, Colorado 80202. The address for Charles E. Steinbrueck is 216 16th Street, Suite 1100, Denver, Colorado 80202. The address for Cortlandt S. Dietler is 2750 Republic Plaza, 370 Seventeenth St., Denver, Colorado 80202. The address for George F. Wood is 55 Madison Street, Suite 680, Denver, Colorado 80206. The address for Wayne H. Patterson is 384 Inverness Drive South, Suite 200, Englewood, Colorado 80112. The address for Jim D. Baldwin is 706 Golf Club Drive, Castle Pines Village, Colorado 80104. 2 (3) Represents shares of Common Stock underlying presently exercisable options and warrants. (4) Represents shares of Common Stock underlying shares of Series C Preferred Stock with a stated value of $100 per share plus accumulated unpaid dividends that is convertible into Common Stock at $2.50 per share. (5) Does not include 3,100 shares held by Mr. Utsler's children, of which he disclaims beneficial ownership. (6) Assumes all options and warrants are exercised and all Series C Preferred Stock and accumulated dividends are converted. (7) The only persons known to the Company who own of record, or who the Company knows own beneficially, more than 5% of the shares of the Company's outstanding Series C Preferred Stock are James H. Binger, IDS Center, Suite 4522, 80 South 8th Street, Minneapolis, Minnesota 55402, who owns 1,886.79 shares of Series C Preferred Stock which represents approximately 9.0% of the outstanding Series C Preferred Stock, and Rex L. Utsler, Trinity Place, Suite 720, 1801 Broadway, Denver, Colorado 80202, who owns 1,079.36 shares of Series C Preferred Stock, which represents approximately 5.2% of the outstanding shares of Series C Preferred Stock. ACTIONS TO BE TAKEN AT THE MEETING The Meeting is being called by the Board of Directors of the Company to consider and act upon the following matters: (1) The election of seven (7) directors; and (2) Such other matters as may properly come before the Meeting or any adjournment thereof. The holders of a majority of the outstanding shares of the Company's Common Stock, present at the Meeting in person or represented by proxy, shall constitute a quorum for the purpose of electing directors and for any other business. If a quorum is present, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election. For all actions other than the election of directors, the affirmative vote of a majority of the shares of the Company's Common Stock represented in person or by proxy at the Meeting entitled to vote will be required to constitute an act of the shareholders. Where brokers have not received any instruction from their clients on how to vote on a particular proposal, brokers are permitted to vote on routine proposals but not on nonroutine matters. The absence of votes on nonroutine matters are "broker nonvotes." Abstentions and broker nonvotes will be counted as present for purposes of determining whether a quorum is present, but will not be counted for purposes of determining whether a director has been elected or a proposal has been approved. 3 PROPOSAL ONE ELECTION OF DIRECTORS The Articles of Incorporation, as amended, of the Company currently provide for between three and fifteen directors. The Board of Directors has set the number of directors at seven in the Bylaws. Only the holders of Common Stock on May 8, 1998, will be entitled to vote on the seven directors. Unless authority to vote in the election of directors is withheld, it is the intention of the proxies to nominate and vote for the following named persons. If any of the nominees become unavailable for election as a director, which event is not expected to occur, the proxies will be voted for such substitute, if any, as shall be designated by the Board of Directors or the Board of Directors may reduce the number of directors to be elected. If elected, each director will hold office until the annual meeting of shareholders to be held in 1999, until the director's successor is elected and qualified or until the director's earlier death, resignation or removal. The nominees for director, each of whom has consented to serve if elected, are as follows: DIRECTOR PRINCIPAL OCCUPATION NAME OF NOMINEE AGE SINCE DURING THE LAST FIVE YEARS - - --------------- --- -------- -------------------------- James B. Wallace 69 1991 Partner in Brownlie, Wallace, Armstrong and Bander Exploration ("BWAB"), an oil and gas company, since 1992; President and member of the Board of Directors of BWAB Incorporated, an oil and gas company, from 1980 to 1992. Mr. Wallace is also a member of the Board of Directors of Tom Brown, Inc. (a public company). Charles E. 55 1994 President and Chief Executive Steinbrueck Officer of the Company, Grease Monkey International, Inc. ("GMI"), and all other wholly-owned subsidiaries of the Company, since February 1997; Managing partner of Retail Venture Partnership, a partnership specializing in investments of emerging public companies, since 1993; Founder, President and CEO of Pace Membership Warehouse from 1983 to 1993. Jerry D. Armstrong 67 1991 Partner in BWAB, an oil and gas company, since 1992; Senior Vice President and member of the Board of Directors of BWAB Incorporated, an oil and gas company, from 1980 to 1992. 4 DIRECTOR PRINCIPAL OCCUPATION NAME OF NOMINEE AGE SINCE DURING THE LAST FIVE YEARS - - --------------- --- -------- -------------------------- Jim D. Baldwin 65 1994 Retired President of King Soopers, a retail grocery store chain owned by Dillon Companies, a subsidiary of The Kroger Company, from 1979 to 1990. Mr. Baldwin was with Dillon Companies for over 40 years. Mr. Baldwin is on the Board of Directors for Channel 6 KRMA TV. Wayne H. Patterson 52 1994 Chairman, QuickPen International, a commercial software and systems company, since December 1992; Principal, Patterson Consulting, a management consulting firm, since December 1991; Chairman, Live Entertainment, 1990 to 1991; Chairman, Pace Membership Warehouse, from 1988 to 1990. Cortlandt S. Dietler 76 1995 Chairman and CEO of TransMontaigne Oil Company, an oil and gas company, since April 1995; Chairman, Founder and CEO of Associated Natural Gas Corporation, a gas gathering, processing and marketing company from 1980 to 1994. Mr. Dietler is also on the Board of Directors for the following public companies: Forest Oil Corporation, Key Production Company, Inc., and Hallador Petroleum Corporation. George F. Wood 54 1991 President of Wood and Co., an investment management firm, since 1982. The Board of Directors is responsible for the overall affairs of the Company. The Board of Directors held five meetings during the Company's fiscal year ended December 31, 1997, and no Director attended fewer than 75% of the meetings. There are three (3) types of standing committees of the Board of Directors: the Option/Compensation Committee, the Audit Committee and the Executive Committee. The Company has no nominating committee. Information pertaining to the Option/Compensation Committee is set forth below under "Stock Option Plans." The Audit Committee is composed of George F. Wood, Wayne H. Patterson and Jerry D. Armstrong. Its functions are to review accounting procedures of the Company and to discuss accounting, audit and reporting matters with the Company's auditors. The Audit Committee met once during 1997. The Executive 5 Committee is composed of James B. Wallace, Cortlandt S. Dietler, Charles E. Steinbrueck and Wayne H. Patterson. The Executive Committee did not meet during 1997. The members of the Option/Compensation Committee, the Audit Committee and the Executive Committee will be selected again after the first meeting of the Company's Board of Directors held after the Meeting. THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF ELECTION OF THE NOMINEES LISTED ABOVE. Paragraph 5(d) of the Statement of Designation, Voting Powers, Preferences and Rights of the Series C Preferred Stock that was filed on February 15, 1994 ("Statement of Designation"), provides that, if dividends on the Series C Preferred Stock are in arrears in an aggregate amount equal to at least four quarterly dividends, the number of members of the Board of Directors of the Company is automatically increased by the smallest number of directors that will constitute at least 25% of the Board of Directors after such increase and that the holders of the Series C Preferred Stock (voting as a separate voting group) have the exclusive right to elect, remove or replace such additional directors of the Company. As stated previously, the Board of Directors of the Company has set the number of directors at seven. However, due to the fact that the dividends on the Series C Preferred Stock have been in arrears in an aggregate amount equal to at least four quarterly dividends for some period of time, as a result of Paragraph 5(d) of the Statement of Designation, the actual number of directors of the Company effective at the Meeting will be ten and the holders of the Series C Preferred Stock, if they so choose, could fill the three vacancies with additional directors selected by them. The holders of the Series C Preferred Stock have not notified the Company that they have any intention to fill such vacancies. Accordingly, even after the election of seven directors at the Meeting, three vacancies would still exist on the Board of Directors after the Meeting. These three vacancies can only be filled by the holders of the Series C Preferred Stock. EXECUTIVE OFFICERS The executive officers of the Company are elected annually at the first meeting of the Company's Board of Directors held after each annual meeting of shareholders. Each executive officer will hold office until his or her successor is duly elected and qualified, until his or her death or resignation, or until he or she shall have been removed in the manner provided in the Company's Bylaws. The current executive officers of the Company and GMI and their business experience are as follows: 6 DIRECTOR PRINCIPAL OCCUPATION NAME OF NOMINEE AGE SINCE DURING THE LAST FIVE YEARS - - --------------- --- -------- -------------------------- Charles E. Steinbrueck 55 1997 President and Chief Executive Officer of the Company, GMI, and all other wholly-owned subsidiaries of the Company, since February 1997; Managing partner of Retail Venture Partnership, a partnership specializing in investments of emerging public companies, since 1993; Founder, President and CEO of Pace Membership Warehouse from 1983 to 1993. Gary L. Wofford 55 1997 Senior Vice President - Operations and Development of the Company since March 1998; Vice President, System Sales and Support of GMI from May 1997 to March 1998; Director of GMI's Company Center Operations from December 1996 to May 1997; Consultant to GMI from August 1996 to December 1996; Vice President of Operations and Franchise Services, Taco Johns International, Inc., a franchisor of fast food Mexican style restaurants, from June 1988 to July 1996. Michael J. Brunetti 41 1995 Vice President - Franchise Sales of the Company since July 1995; Vice President, Franchise Development of GMI since July 1995; Director of Region Development - Western Region for Moto Photo Inc., a franchisor of photography imaging centers, from March 1993 to July 1995; employed by Taco Johns International, Inc., a franchisor of fast food Mexican style restaurants, most recently as Vice President of Franchise Development, from August 1987 to August 1992. 7 OFFICER PRINCIPAL OCCUPATION NAME OF EXECUTIVE OFFICER AGE SINCE DURING THE LAST FIVE YEARS - - ------------------------- --- -------- -------------------------- Dana Klapper Cohen 30 1998 Vice President-Administration, General Counsel and Corporate Secretary of the Company since March 26, 1998. Manager of Strategic and Legal Affairs of the Company from May 1997 to March 1998. Associate attorney of the law firm of Hogan and Hartson, LLP, from March 1996 to April 1997. Associate attorney for the law firm of Holland & Hart, LLP, from October 1994 to March 1996. Prior to October 1994, Ms. Cohen attended Columbia University School of Law. There are no family relationships between or among any of the directors and executive officers. There are no arrangements or understandings pursuant to which any person was selected as an executive officer. EXECUTIVE COMPENSATION The following table sets forth all plan and non-plan compensation paid by the Company and its subsidiaries to the Chief Executive Officers of the Company for services rendered for the fiscal years ended December 31, 1997, 1996 and 1995. No other executive officer's total cash compensation exceeded $100,000 for the fiscal years ended December 31, 1997, 1996 or 1995: SUMMARY COMPENSATION TABLE Long-Term Securities Underlying Other Annual Options/ Name Principal Position Year Salary Compensation SAR's(#) ---- ------------------ ---- ------ ------------ ---------- Charles E. President and 1997 $114,182 --- 750,000 Steinbrueck Chief Executive 1996 --- --- 10,000 Officer and 1995 --- --- 20,000 Director of the Company and GMI(1) Rex L. Utsler President and 1997 $179,868 $ 8,386(3) --- Chairman of the 1996 $163,417 $11,450(3) 12,500 Board of Directors 1995 $157,842 $11,328(3) 50,000 of the Company and GMI(2) 8 (1) Mr. Steinbrueck became President and Chief Executive Officer on February 6, 1997, and has been a Director since 1994. Mr. Steinbrueck has an Employment Agreement with the Company, described below under "Transactions with Management and Officers and Certain Business Relationships." (2) Mr. Utsler resigned as the Chairman of the Board and President of the Company on February 6, 1997. Mr. Utsler continues to be paid under a consulting contract through March 31, 1999, described below under "Transactions with Management and Officers and Certain Business Relationships." (3) Includes costs of a leased car, country club dues and the Company's 401(k) matching contribution. The following table sets forth information pertaining to options to purchase shares of Common Stock that were granted by the Company to Charles E. Steinbrueck during the year ended December 31, 1997: Option Grants in Last Fiscal Year Individual Grants - - -------------------------------------------------------------------------------- Number of % of Total Options Securities Granted to Underlying Option Employees in Exercise or Base Name Granted (#) Fiscal Year Price ($/Sh) Expiration Date ---------------- ------------------ ------------------ ---------------- --------------- Charles E. Steinbrueck 300,000(1) 40% 1.3125 12/31/02 450,000(2) 60% 1.3125 12/31/02 (1) Options relating to 300,000 shares are fully vested and exercisable. (2) Options relating to 200,000 shares vest on December 31, 1998, and options relating to 250,000 shares vest on December 31, 1999, provided the Company has attained certain performance criteria, described in more detail below under "Transactions with Management and Officers and Certain Business Relationships." No options were granted to Rex L. Utsler during the year ended December 31, 1997. The following table sets forth information pertaining to the options to purchase shares of Common Stock that were held by Charles E. Steinbrueck and Rex L. Utsler as of December 31, 1997. Neither Mr. Steinbrueck nor Mr. Utsler exercised any options during the year ended December 31, 1997. Aggregated Option/SAR Exercises in Last Fiscal Year and Option/SAR Values 9 Number of Securities Underlying Unexercised Value of Unexercised In- Options/SARs at Fiscal the-Money Options/SARs at Year End(#) Fiscal Year End Name ------------------------- ------------------------- - - ---- Exercisable/Unexercisable Exercisable/Unexercisable ------------------------- ------------------------- Charles E. Steinbrueck 330,000/450,000 -0- (1) Rex L. Utsler 62,500/0 -0- (1) (1) The exercise prices were above the market price of the Common Stock on December 31, 1997. COMPENSATION OF DIRECTORS. Directors of the Company who are not employees or officers are granted stock options to purchase shares of Common Stock as compensation. Options are granted for services provided as a director, with additional options granted for committee participation. Options for 5,000 shares are granted annually for service as a director, options for 2,500 shares are granted annually for service on the Option/Compensation and Audit Committees and options for 5,000 shares are granted annually for service on the Executive Committee. Options for 60,000 shares were granted to such directors on March 24, 1998, for services rendered for the period June 1997 to June 1998. The options have an exercise price of $1.125 per share and terminate on March 23, 2003. 401(k) SAVINGS AND RETIREMENT PLAN On May 4, 1992, GMI adopted the Grease Monkey International, Inc. 401(k) Savings and Retirement Plan and Trust Agreement (the "Plan"), effective as of April 1, 1992. Colorado National Bank Trust and Investment Group is Trustee under the Plan. At present, the Company issues matching stock to the Plan on a quarterly basis in an amount equal to 50% of the employees' contribution, up to a maximum of 6% of the employees' compensation. The Company's contribution is paid with its Common Stock valued at market on the date of the contribution. During 1997, the Company contributed 33,234 shares to the Plan at an average of $1.36 per share. During 1996, the Company contributed 40,616 shares to the Plan at an average of $1.14 per share. STOCK OPTION PLANS The Company adopted the 1986 Incentive Stock Option Plan ("1986 Plan") which was approved by the shareholders on February 17, 1987, in which the employees of the Company and its subsidiaries are eligible to participate. The 1986 Plan authorized the granting of options to purchase up to 66,667 shares of the Company's Common Stock. No further options can be granted under the 1986 Plan. 10 The Company adopted the 1993 Incentive Stock Option Plan ("1993 Plan") which was approved by the shareholders on June 30, 1993. All employees of the Company and its subsidiaries are eligible to participate. The 1993 Plan authorizes the granting of options to purchase 300,000 shares of the Company's Common Stock. The Company adopted the 1994 Stock Incentive Plan ("1994 Plan") which was approved by the shareholders on July 11, 1994. All employees, officers, directors and consultants of the Company and its subsidiaries are eligible to participate. The 1994 Plan authorizes 1,000,000 shares of the Company's Common Stock. The 1994 Plan provides for the grant of stock options, the award of cash or stock bonuses and the award of stock appreciation rights. The 1986, 1993 and 1994 Plans are administered by the Option/Compensation Committee of not less than three persons appointed by the Board of Directors. The members of the Option/Compensation Committee for 1997 were Jerry D. Armstrong, Jim D. Baldwin and George F. Wood. The Option/Compensation Committee met once during 1997. All members were present at the Meeting. New members of the Option/Compensation Committee will be selected after the Annual Meeting of Shareholders. The Option/Compensation Committee selects the persons to whom options are granted, determines the time or times when any option granted becomes exercisable, determines the period within which it becomes exercisable and determines the price per share at which the option is exercisable, provided that no option may be exercised more than 10 years after it is granted and the exercise price must be at least the fair market value of the Company's Common Stock on the date of the grant. If an employee owns more than 10% of the Company's outstanding Common Stock, then the Option/Compensation Committee may grant an incentive option to such employee only if the exercise price of the option is at least 110% of the fair market value of the Company's Common Stock on the date of the grant. An incentive option granted to any employee owning more than 10% of the Company's outstanding Common Stock may not be exercisable for longer than five years from the date of the grant. Payment for shares of Common Stock purchased upon exercise of any option must be in full and in cash or, with certain restrictions, the surrender of other shares of Common Stock of the Company owned by the employee at the time the option is exercised. TRANSACTIONS WITH MANAGEMENT AND OTHERS AND CERTAIN BUSINESS RELATIONSHIPS On February 5, 1997, the Company entered into a Consultant Agreement with Rex L. Utsler, the Company's former Chairman of the Board, President and Chief Executive Officer. The term of the agreement is from March 4, 1997 through March 3, 1999. The agreement requires Mr. Utsler to perform such duties and services as may be assigned to him from time to time at the direction or request of the Company's President and Chief Executive Officer. For these services, Mr. Utsler will be paid a fee of $16,071 per month, be reimbursed for his expenses incurred on behalf of the Company and receive the medical benefits provided generally to the Company's employees. 11 On August 5, 1991, the Company issued warrants to First of September Corporation to purchase 500,000 shares of its Common Stock for $1.50 per share. In exchange, First of September Corporation provided the Company with a $750,000 line of credit which was repaid on March 23, 1994, and canceled. The warrants were to expire on August 4, 1996, but were extended in March 1996 by the Board of Directors to August 4, 1998, as consideration for First of September Corporation's agreement to cooperate in an equity and debt financing, then under consideration. The increase in the estimated fair value of the warrants of $54,000 was recorded as an increase in stockholder's equity and deferred offering costs. The offering costs were subsequently written off when the proposed financing was abandoned. On June 30, 1997, First of September Corporation was dissolved and any ownership of the Company's Common Stock, preferred stock and the warrants mentioned previously were transferred to First of September Corporation's shareholders. On March 12, 1998, the Company entered into an Employment Agreement ("Agreement") with Charles E. Steinbrueck pursuant to which the Company employed Mr. Steinbrueck as the President and Chief Executive Officer of the Company effective January 20, 1997. The Agreement will terminate on January 20, 2000, unless terminated earlier pursuant to the terms thereof. Pursuant to the Agreement, the Company has agreed to pay Mr. Steinbrueck an initial base salary of $125,000 per year. The base salary is to be reviewed annually by the Compensation Committee of the Board of Directors and the base salary for each year (or portion thereof) beginning January 1, 1998, shall be determined by the Compensation Committee which shall authorize an increase in the base salary. Mr. Steinbrueck also is entitled to receive bonuses in such amount as determined by the Board of Directors of the Company. Further, Mr. Steinbrueck is eligible to participate in all plans available to the executive officers of the Company. Pursuant to the Agreement, Mr. Steinbrueck was granted stock options for 750,000 shares of the Company's Common Stock that have an exercise price of $1.3125 per share. The options vested as to 100,000 shares as of January 20, 1997, and options for the remaining 650,000 shares were to vest over a three year period, subject to the attainment by the Company of certain performance criteria, so that options with respect to 200,000 shares would become exercisable on December 31, 1997, options with respect to 200,000 shares would become exercisable on December 31, 1998, and options for 250,000 shares would become exercisable on December 31, 1999. The options were only to become exercisable if the Company attained minimum corporate earnings for the years ended December 31, 1997, 1998 and 1999 of $500,000, $1,000,000 and $1,500,000, respectively, if the Company achieved a compounded growth rate in gross revenue of 20% for each year from 1997 through 1999 and if the Company was within 75% of the growth target for new unit openings in the business plan established by the Board of Directors for the Company. Although the Company did not meet the performance criteria for the year ended December 31, 1997, the Board of Directors of the Company and the Compensation Committee have determined that 200,000 shares would be exercisable as of December 31, 1997, pursuant to the option granted to Mr. Steinbrueck. The options expire on December 31, 2002, if not previously exercised. The Agreement provides that the Company may terminate the Agreement for cause without paying Mr. Steinbrueck any additional compensation. However, if the Company terminates the Agreement other than for cause, the Company is required to pay Mr. Steinbrueck severance compensation for a period of the lesser of the remaining portion of the term of the Agreement or two years from the date of such termination, reduced by any compensation that 12 Mr. Steinbrueck may receive from a new employer ("Severance Compensation"). Mr. Steinbrueck also has the ability to terminate the Agreement voluntarily or upon a change in control of the Company. A change in control in the Company is deemed to occur if (i) any person or group acquires direct or indirect beneficial ownership of 20% or more of the Company's outstanding securities unless a majority of the "Continuing Directors" approve the acquisition or (ii) on the first day on which a majority of the members of the Board of Directors are not "Continuing Directors." A "Continuing Director" is any member of the Company's Board of Directors who (i) was a member of that Board of Directors on January 20, 1997, (ii) has been a member of that Board of Directors for the two years immediately preceding such date of determination, or (iii) was nominated for election or elected to the Company's Board of Directors with the affirmative vote of the greater of (x) a majority of the Continuing Directors who are members of the Company's Board of Directors at the time of such nomination or election or (y) at least three Continuing Directors. If Mr. Steinbrueck terminates the Agreement voluntarily, he is entitled to no additional compensation. However, if the termination is within 120 days following a change in control, Mr. Steinbrueck is entitled to receive Severance Compensation which Mr. Steinbrueck can elect to receive in a lump sum. In no event, however, shall the Severance Compensation upon a Change in Control exceed any amount that the Company is prohibited from deducting for federal income tax purposes by virtue of Section 280G of the Internal Revenue Code. The Agreement also provides that Mr. Steinbrueck will not compete with the Company during the term of the Agreement and for a period of two years following the termination thereof. On January 20, 1997, the Company sold 190,476 shares of the Company's Common Stock to Mr. Steinbrueck for a total of $250,000. On January 30, 1998, the Company entered into Employment Agreements ("Agreements") with Gary L. Wofford and with Dana Klapper Cohen pursuant to which the Company employed Mr. Wofford as Vice President of System Sales and Support and Ms. Cohen as Vice President-Administration, General Counsel and Corporate Secretary. The agreements will terminate on January 30, 2001, unless terminated earlier pursuant to the terms thereof. Pursuant to the Agreements, the Company has agreed to pay Mr. Wofford an initial base salary of $92,500 per year and Ms. Cohen an initial base salary of $57,500 per year. The base salaries are to be reviewed annually by the President and CEO. Mr. Wofford and Ms. Cohen are entitled to receive bonuses and to participate in all plans available to the executive officers of the Company. Pursuant to the Agreements, Mr. Wofford was granted stock options for 100,000 shares of the Company's Common Stock and Ms. Cohen was granted stock options for 50,000 shares of the Company's Common Stock. The options were granted under the 1994 Plan and have an exercise price of $1.375 per share. The Agreements provide that the Company may terminate the Agreements for cause without paying Mr. Wofford or Ms. Cohen any additional compensation. However, if the Company terminates the Agreements other than for cause, the Company is required to pay Mr. Wofford and Ms. Cohen severance compensation for a period of the lesser of the remaining portion of the term of the Agreements or one year from the date of such termination ("Severance Compensation"). Mr. Wofford and Ms. Cohen also have the ability to terminate 13 the Agreements voluntarily or upon a change in control of the Company. A change in control in the Company is deemed to occur if (i) any person or group acquires direct or indirect beneficial ownership of 20% or more of the Company's outstanding securities unless a majority of the "Continuing Directors" approve the acquisition or (ii) on the first day on which a majority of the members of the Board of Directors are not "Continuing Directors." A "Continuing Director" is any member of the Company's Board of Directors who (i) was a member of that Board of Directors on January 20, 1998, (ii) has been a member of that Board of Directors for the two years immediately preceding such date of determination, or (iii) was nominated for election or elected to the Company's Board of Directors with the affirmative vote of the greater of (x) a majority of the Continuing Directors who are members of the Company's Board of Directors at the time of such nomination or election or (y) at least three Continuing Directors. If Mr. Wofford or Ms. Cohen terminate their respective Agreements voluntarily, he/she is entitled to no additional compensation. However, if the termination is within 120 days following a change in control, Mr. Wofford and Ms. Cohen are entitled to receive Severance Compensation which they can elect to receive in a lump sum. In no event, however, shall the Severance Compensation upon a Change in Control exceed any amount that the Company is prohibited from deducting for federal income tax purposes by virtue of Section 280G of the Internal Revenue Code. The Agreements also provide that Mr. Wofford and Ms. Cohen will not compete with the Company during the term of the Agreements and for a period of two years following the termination thereof. SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE 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 the Company's outstanding Common Stock to file reports of ownership and changes in ownership with the Securities and Exchange Commission ("SEC"). Officers, directors and greater than ten percent shareholders are required by SEC regulations to furnish the Company with copies of all Section 16(a) forms they file. Based solely on a review of the Forms 3, 4 and 5 and amendments thereto furnished to the Company during and for the Company's fiscal year ended December 31, 1997, the directors, officers or more than 10% shareholders of the Company who failed to timely file a Form 3, Form 4 or Form 5 were Charles E. Steinbrueck who filed a late Form 4 for three transactions and Gary L. Wofford who filed a late Form 5 reporting one transaction. 1997 ANNUAL REPORT ON FORM 10-KSB A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB (WITHOUT EXHIBITS) FOR THE YEAR ENDED DECEMBER 31, 1997 AS FILED WITH THE UNITED STATES SECURITIES AND EXCHANGE COMMISSION, ACCOMPANIES THIS PROXY STATEMENT. AN ADDITIONAL COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB (WITHOUT EXHIBITS) WILL BE SUPPLIED TO EACH BENEFICIAL OWNER OF THE COMPANY'S SECURITIES UPON RECEIPT OF A WRITTEN REQUEST FROM SUCH BENEFICIAL OWNER. EACH SUCH REQUEST 14 MUST SET FORTH A GOOD FAITH REPRESENTATION THAT, AS OF MAY 8, 1998, THE PERSON MAKING THE REQUEST WAS A BENEFICIAL OWNER OF THE COMPANY'S COMMON STOCK. THE EXHIBITS TO THE ANNUAL REPORT ON FORM 10-KSB MAY BE OBTAINED BY ANY SHAREHOLDER UPON WRITTEN REQUEST TO GREASE MONKEY HOLDING CORPORATION, ATTENTION: DANA KLAPPER COHEN, SECRETARY, 216 16TH STREET, SUITE 1100, DENVER, COLORADO 80202. EACH PERSON MAKING ANY SUCH REQUEST WILL BE REQUIRED TO PAY A FEE OF $0.25 PER PAGE TO COVER THE COMPANY'S EXPENSES IN FURNISHING SUCH EXHIBITS. SHAREHOLDER PROPOSALS Shareholder proposals for inclusion in the Company's proxy materials relating to the next annual meeting of shareholders must be received by the Company on or before January 22, 1999. SOLICITATION OF PROXIES The cost of soliciting proxies, including the cost of preparing, assembling and mailing this proxy material to shareholders, will be borne by the Company. Solicitations will be made only by use of the mails, except that, if necessary, directors, officers and regular employees of the Company, without additional or special compensation, may make solicitations of proxies by telephone, telefax or by personal calls. Brokerage houses, custodians, nominees and fiduciaries will be requested to forward the proxy soliciting material to the beneficial owners of the Company's shares held of record by such persons and the Company will reimburse them for their reasonable expenses in this connection. INDEPENDENT PUBLIC ACCOUNTANTS The Company's principal independent public accountants for the fiscal year ended December 31, 1997 were KPMG Peat Marwick LLP. The Board has not met to select the principal independent public accountants for the fiscal year ended December 31, 1998. Selection of independent public accountants for fiscal year 1998 will be made by the Board of Directors, based upon the recommendation of the Audit Committee. The Company expects a representative of KPMG Peat Marwick LLP to be present at the Annual Meeting of Shareholders and that the representative will have an opportunity to answer questions and make a statement if the representative desires. 15 OTHER BUSINESS The Company's Board of Directors does not know of any matters to be presented at the Meeting other than the matters set forth herein. If any other business should come before the Meeting, the persons named in the enclosed form of proxy will vote such proxy according to their judgment on such matters. DANA KLAPPER COHEN, Secretary Denver, Colorado May 22, 1998 16