SCHEDULE 14A
                     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:        Yes.

Filed by a Party other than the Registrant:  No.

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

                               FINISHMASTER, INC.
                (Name Of Registrant As Specified In Its Charter)

                               FINISHMASTER, INC.
                   (Name of Person(s) Filing Proxy Statement)

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 transaction
                  applies:             N/A
         (2)      Aggregate number of securities to which transaction
                  applies:             N/A
         (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):     N/A
         (4)      Proposed maximum aggregate value of transaction:     N/A
         (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.       N/A
         (1)      Amount Previously Paid:
         (2)      Form, Schedule or Registration Statement No.:
         (3)      Filing Party:
         (4)      Date Filed:





                               FinishMaster, Inc.
                          54 Monument Circle, Suite 800
                           Indianapolis, Indiana 46204
                                 (317) 237-3678

                    Notice of Annual Meeting of Shareholders

                            To Be Held April 24, 2003


To the Shareholders of FinishMaster, Inc.:

     Notice  is  hereby  given  that  the  Annual  Meeting  of  Shareholders  of
FinishMaster,  Inc., an Indiana corporation (the "Company"), will be held at the
Adam's Mark Hotel - Downtown, 120 West Market Street,  Indianapolis,  Indiana on
Thursday,  April 24, 2003, at 9:30 a.m., local time, for the following purposes,
which are more completely set forth in the accompanying proxy statement.

     1.   Election of  Directors.  To elect seven (7)  Directors for the ensuing
          year.

     2.   Other  Business.  To transact such other business as may properly come
          before the meeting.

     In accordance  with the Bylaws of the Company and a resolution of the Board
of Directors,  the record date for the meeting has been fixed at March 17, 2003.
Only  shareholders  of  record  at the  close of  business  on that date will be
entitled to vote at the meeting or any adjournment thereof.

     We urge you to read the enclosed Proxy Statement  carefully so that you may
be informed  about the business to come before the meeting,  or any  adjournment
thereof. At your earliest  convenience,  please sign and return the accompanying
proxy in the postage-paid envelope furnished for that purpose.


                                 By Order of the Board of Directors


                                 /s/ Andre B. Lacy

                                 Andre B. Lacy,
                                 Chairman of the Board and
                                   Chief Executive Officer
                                 Indianapolis, Indiana



March 24, 2003



     Your vote is  important.  It is  important  that the  proxies  be  returned
promptly.  Therefore,  even if you plan to be  present  in person at the  annual
meeting, please sign, date, and complete the enclosed proxy and return it in the
enclosed envelope, which requires no postage if mailed in the United States.





                               FinishMaster, Inc.
                          54 Monument Circle, Suite 800
                           Indianapolis, Indiana 46204

                                 Proxy Statement


     This Proxy  Statement is being  furnished  to the holders of common  stock,
without  par value (the  "Common  Stock"),  of  FinishMaster,  Inc.,  an Indiana
corporation (the  "Company"),  in connection with the solicitation of proxies by
the Board of  Directors  of the  Company  to be voted at the  Annual  Meeting of
Shareholders to be held at 9:30 a.m.,  local time, on Thursday,  April 24, 2003,
at the Adam's  Mark Hotel -  Downtown,  120 West  Market  Street,  Indianapolis,
Indiana,  and at any  adjournment  of such  meeting.  This  Proxy  Statement  is
expected to be mailed to shareholders on or about March 24, 2003.

     The proxy solicited  hereby, if properly signed and returned to the Company
and not  revoked  prior  to its  use,  will be  voted  in  accordance  with  the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy received will be voted "FOR" each of the matters described below and, upon
the  transaction of such other business as may properly come before the meeting,
in accordance with the best judgment of the persons appointed as proxies.

     Any  shareholder  giving a proxy  has the  power to  revoke  it at any time
before it is exercised by (i) filing with the  Secretary of the Company  (Robert
R. Millard, 54 Monument Circle, Suite 800, Indianapolis, Indiana, 46204) written
notice of the  shareholder's  revocation at any time before the  commencement of
the meeting,  (ii)  submitting a duly  executed  proxy  bearing a later date, or
(iii) appearing at the Annual Meeting and giving the Secretary  notice of his or
her intention to vote in person.  Proxies solicited hereby may be exercised only
at the Annual Meeting and any  adjournment  thereof and will not be used for any
other meeting.

     The purpose of this Annual  Meeting of  Shareholders  shall be to (i) elect
Directors and (ii) transact such other  business as may properly come before the
meeting.

                 Voting Securities And Principal Holders Thereof

     The Common Stock is the only voting stock of the Company. Holders of record
at the close of business  on March 17,  2003,  are  entitled to one (1) vote for
each  share of Common  Stock  held.  As of March 1, 2003,  there were  7,784,121
shares of the Company's Common Stock issued and outstanding, and the Company had
no other  class of  equity  securities  outstanding.  Holders  of  Common  Stock
entitled to vote at the meeting do not have cumulative  voting rights in respect
of the election of Directors.






Security Ownership By Principal Holders

     The  following  table  sets  forth  information  regarding  the  beneficial
ownership of the Common Stock of the Company as of March 1, 2003, by each person
who is known to the Company to own 5% or more of its Common Stock:



                                                      Number of Shares of
         Name and Address of                            Common Stock
         Beneficial Owner                             Beneficially Owned                   Percentage of Class
         ----------------                             ------------------                   -------------------
                                                                                   
         Lacy Distribution, Inc.(1)                      5,587,516 (1)                         71.8%
         54 Monument Circle, Suite 800
         Indianapolis, Indiana   46204

         Dimensional Fund Advisors Inc. (2)(3)             491,200 (2)                          6.3%(2)
         1299 Ocean Avenue, 11th Floor
         Santa Monica, California  90401
------------------


(1)  Lacy  Distribution,  Inc., an Indiana  corporation  ("Distribution"),  is a
     wholly-owned  subsidiary  of LDI,  Ltd.,  an  Indiana  limited  partnership
     ("LDI").  LDI has one  general  partner:  LDI  Management,  Inc.  ("LDIM").
     Distribution, LDI, LDIM and Andre B. Lacy have jointly filed a Schedule 13D
     to report  beneficial  ownership of the 5,587,516  shares held of record by
     Distribution. Andre B. Lacy, individually, owns an additional 50,200 shares
     of the  Company's  Common  Stock and has 87,000  shares  subject to options
     exercisable within 60 days.

(2)  This  information is based on a Schedule 13G filed by the beneficial  owner
     with the Securities  and Exchange  Commission on February 11, 2003. It does
     not reflect changes in those shareholdings that may have occurred since the
     dates of such filing.

(3)  Dimensional  Fund Advisors  Inc.  ("Dimensional"),  an  investment  advisor
     registered  under  Section  203 of the  Investment  Advisors  Act of  1940,
     furnishes  investment advice to four investment  companies registered under
     the  Investment  Company Act of 1940,  and serves as investment  manager to
     certain  other  commingled  group  trusts  and  separate  accounts.   These
     investment  companies,  trusts and accounts are the "Funds." In its role as
     investment  advisor  or  manager,   Dimensional   possesses  voting  and/or
     investment power over the securities of the issuer described above that are
     owned by the Funds.  All  securities  reported here are owned by the Funds.
     Dimensional disclaims beneficial ownership of such securities.







Security Ownership by Directors and Executive Officers

     The  following  table sets  forth  information  as of March 1,  2003,  with
respect to the  number and  percentage  of shares of Common  Stock  beneficially
owned by (i) each Director, (ii) each executive officer, and (iii) all Directors
and executive officers of the Company as a group.



                                                                          Amount and Nature
                                                                        of Beneficial Ownership
                                                                        of Common Stock as of
                                                                           March 1, 2003 (1)
                                                               ----------------------------------------
        Name of                         Director of             Sole Voting &          Shared Voting &          Percentage
   Beneficial Owner (1)               Company Since            Investment Power        Investment Power         of Class
   --------------------               -------------            ----------------        ----------------         --------
Directors:
                                                                                                     
Margot L. Eccles                            1996                     1,000               5,587,516(2)            71.8%
Peter L. Frechette                          1996                    19,283(3)                  ---                   *
David W. Knall                              1998                    52,733(3)                  ---                   *
Andre B. Lacy                               1996                   137,200(4)            5,587,516(2)            72.7%
J.A. Lacy                                   2002                    37,000(5)                  ---                   *
Michael L. Smith                            1997                    22,783(3)                  ---                   *
David N. Shane                              2002                       ---                     ---
Walter S. Wiseman                           1996                    14,283(3)                  ---                   *
Thomas U. Young                             1996                    56,000(6)                  ---                   *

Other Executive Officers:
Robert R. Millard
   Senior Vice President,
      Secretary, Treasurer &
      Chief Financial Officer                ---                    16,000(7)                  ---                   *
Charles VanSlaars
   Senior Vice President                     ---                    17,000(8)                  ---                   *
All directors and executive
   officers as a group                       ---                   373,282(9)            5,587,516(2)            72.2%


----------------
* Beneficial ownership does not exceed one percent (1%).

(1)  Based upon information  furnished by the respective directors and executive
     officers.   Under   applicable   regulations,   shares  are  deemed  to  be
     beneficially  owned by a person if he directly or indirectly  has or shares
     the  power to vote or  dispose  of the  shares  and if he has the  right to
     acquire  such power with  respect  to shares  within 60 days.  Accordingly,
     shares  subject to options  are  included  if  exercisable  within 60 days.
     Includes shares  beneficially owned by members of the immediate families of
     the directors or executive officers residing in their homes.

(2)  Includes  all   5,587,516   shares  of  Common   Stock  held   directly  by
     Distribution.  Mr.  Lacy,  the  Chairman  and  CEO of the  Company,  is the
     Chairman and Chief Executive  Officer of Distribution,  as well as the sole
     shareholder, Chairman, President and Chief Executive Officer of LDIM, which
     is the managing  general partner of LDI, the parent entity of Distribution.
     Ms.  Eccles  serves as a Director and as a Vice  President of LDIM and as a
     Director and Vice President of  Distribution.  Due to their  positions with
     LDIM and Distribution, Mr. Lacy and Ms. Eccles may be deemed to have voting
     and  dispositive  power with respect to these shares,  and therefore to own
     such shares beneficially under applicable regulations.

(3)  Includes 11,677 shares subject to option.

(4)  Includes 87,000 shares subject to option and 200 shares  beneficially owned
     by his spouse.

(5)  Includes 37,000 shares subject to option.

(6)  Includes 56,000 shares subject to option.

(7)  Includes  15,000  shares  subject to option.  (8)  Includes  17,000  shares
     subject to option. (9) Includes 258,708 shares subject to option.



Director Nominees

     The  following  information  is  furnished  concerning  the  Directors  and
Director nominees, all of whom have been nominated by the Board of Directors.

     Mr. Andre Lacy (age 63) was elected  Chairman of the Board of Directors and
Chief Executive Officer of the Company in July 1996. Mr. Lacy is Chief Executive
Officer and Chairman of the Board of Directors of LDIM,  the corporate  managing
general partner of LDI. Mr. Lacy serves as Chief Executive  Officer and Chairman
of the  Board  of  Directors  of  Distribution.  Mr.  Lacy has  served  in these
capacities  for more than the  previous  five  years.  Mr. Lacy also serves as a
director of Herff Jones, Inc., The National Bank of Indianapolis,  and Patterson
Dental  Company.  Mr.  Lacy is the  father of J.A.  Lacy and  brother  of Margot
Eccles.

     Mr. Young (age 70) serves as Vice Chairman of the Board of Directors of the
Company.  From July 1996 until May 1999, Mr. Young served as President and Chief
Operating Officer of the Company.  From 1989 until May 1996, Mr. Young served as
the Worldwide  Director of the Refinish  Business for E.I. duPont de Nemours and
Company, Wilmington, Delaware.

     Mr. Frechette (age 65) has served as a Director of the Company since August
1996.  He has also  served  as  Chairman  of the  Board,  President,  and  Chief
Executive Officer of Patterson Dental Company,  a distributor of dental supplies
and equipment based in St. Paul, Minnesota, for more than the past five years.

     Mr.  Smith (age 54) has served as a Director of the Company  since  October
1997. Mr. Smith was named Executive Vice President and Chief  Financial  Officer
of Anthem,  Inc., a Blue Cross Blue Shield  licensee and provider of health care
services,  effective in April 1999,  having served as a Senior Vice President of
such organization  since March 1998. Mr. Smith served as Chief Operating Officer
and Chief  Financial  Officer of  American  Health  Network,  Inc.,  a physician
practice  management  company and wholly owned subsidiary of Anthem,  Inc., from
April 1996 to March 1998.  Between January 1996 and March 1996, Mr. Smith served
as President of Somerset Financial Services, an  Indianapolis-based  provider of
financial  services and a division of Somerset  Group,  Inc. Mr. Smith served as
Chairman of the Board, President and Chief Executive Officer of Mayflower Group,
Inc., an  Indianapolis-based  holding  company with operations in the moving and
storage and student transportation industries, between June 1990 and March 1995.
Mr.  Smith also  serves as a Director  of First  Indiana  Corporation  and First
Internet Bank of Indiana.

     Mr.  Wiseman  (age 57) has served as a Director of the  Company  since July
1996.  Effective  February 28, 1997, Mr. Wiseman  retired as a Vice President of
LDIM and as  President  of Major  Video  Concepts,  Inc.  ("MVC"),  a  wholesale
distributor of videocassettes based in Indianapolis, Indiana, and a wholly owned
subsidiary  of  Distribution,  having  held  such  positions  for more  than the
previous five years.

     Mr.  Knall (age 58) has served as a Director of the Company  since  October
1998. Mr. Knall is a Senior Managing  Director of McDonald  Investments  Inc., a
regional investment banking,  brokerage, and investment advisory company. He has
held that position since 1983. Mr. Knall joined  McDonald  Investments,  Inc. in
1969.

     Mr. J.A.  Lacy (age 38) was named a Director  and served as  President  and
Chief  Operating  Officer of the Company  since July 2002.  From January 2001 to
July 2002, he served as Senior Vice President of Operations for the Company, and
from  January  1999 to January  2001,  as Senior Vice  President of Planning and
Marketing. Mr. Lacy is the son of Mr. Andre Lacy and nephew of Margot Eccles.

     Except for Andre B. Lacy, J.A. Lacy, and Ms. Eccles, no Director or nominee
for  Director  is  related to any other  Director  or nominee  for  Director  or
executive officer of the Company by blood,  marriage, or adoption, and there are
no  arrangements  or  understandings  between any  nominee and any other  person
pursuant to which such nominee was selected.


                       Proposal I - Election of Directors

     The  Company's  Bylaws  provide that the number of Directors may be changed
from time to time, as determined  by the Board of Directors or  shareholders  of
the Company.  The Board of Directors  currently  consists of nine  members.  Ms.
Eccles and Mr. Shane have determined not to stand for reelection as directors of
the Company.  With the  expiration  of their terms,  the Board will consist of a
majority  of  independent  directors.  Unless  otherwise  directed,  each  proxy
executed  and  returned by a  shareholder  will be voted for the election of the
nominees to the Board of  Directors  listed  above  under the caption  "Director
Nominees,"  to hold  office  until  the  next  Annual  Meeting  or  until  their
successors  are elected.  In the event any nominee should be unable or unwilling
to stand for election at the time of the Annual Meeting,  the proxy holders will
nominate  and  vote  for a  replacement  nominee  recommended  by the  Board  of
Directors.  Proxies  will be voted only to the extent of the number of  nominees
named.  At this time, the Board of Directors  knows of no reason why any nominee
may not be able to serve as a Director  if  elected.  Directors  are  elected to
serve until the next Annual  Meeting or until their  successors  are elected and
qualified.

     The directors  will be elected upon receipt of a plurality of votes cast at
the Annual Meeting.

                Meetings and Committees of the Board of Directors

     The  management  of the  Company  is under  the  direction  of the Board of
Directors (the "Board").  During the year ended December 31, 2002, the Board met
four times in addition to taking certain actions by unanimous  written  consent.
During such period, no incumbent Director of the Company attended fewer than 75%
of the  aggregate of the total number of Board  meetings and the total number of
meetings  held by the  committees  of the Board of  Directors on which he or she
served.

     The Board has established an Audit Committee, a Compensation  Committee, an
Executive Committee and an Independent  Directors Committee.  For the year ended
December 31, 2002,  Michael L. Smith (Chairman),  Mr. Frechette,  Mr. Knall, and
Mr. Wiseman were appointed to the Audit Committee. The Audit Committee met twice
in the year ended December 31, 2002. The Audit  Committee  recommends the annual
appointment  of the  Company's  auditors  and  reviews  the  scope of audit  and
non-audit  assignments,  related fees,  the  accounting  principles  used by the
Company in financial  reporting,  internal financial auditing procedures and the
adequacies of the Company's internal control procedures.

     The Compensation Committee consisted of Mr. Wiseman (Chairman),  Mr. Knall,
and Mr. Smith. The Compensation  Committee determines executive officer salaries
and bonuses and administers the Company's stock option plan (acting as the Stock
Option  Committee)  in  addition  to the  Company's  other  benefit  plans.  The
Compensation Committee met once during the year ended December 31, 2002.

     The Executive  Committee has all authority of the Board of Directors during
intervals  between  meetings of the Board subject to such  limitations as may be
imposed by law, by subsequent  resolution of the Board,  or by the By-Laws.  The
members of the Executive  Committee for the fiscal year ended December 31, 2002,
included Mr. Andre Lacy (Chairman),  Mr. Young, Mr. J.A. Lacy, and Mr. Shane. In
addition,  Mr. Dearbaugh served on the Executive Committee until July, 2002, and
was thereafter replaced by Mr. J.A. Lacy.

     The Independent  Directors  Committee  considers issues in which LDI or its
affiliates  have a real or apparent  conflict of interest with the Company.  The
Independent  Directors  Committee for the year ended December 31, 2002 consisted
of Mr. Frechette (Chairman), Mr. Wiseman, Mr. Smith and Mr. Knall.

     The Board does not have a standing nominating committee.


                              Director Compensation

     Each non-employee  Director is given an annual retainer of $19,000 in stock
options pursuant to the  FinishMaster,  Inc. Stock Option Plan, priced as of the
first  trading  day after the Annual  Meeting of  Shareholders  each year.  Each
non-employee  Director  also  receives  $1,250 in Common  Stock  pursuant to the
FinishMaster,  Inc. Stock Option Plan, priced and issued as of the first trading
day after each  quarterly  meeting of the Board of Directors.  In addition,  the
non-employee  Directors  receive  $1,000  in cash  for  each  quarterly  meeting
attended,  $750 in cash for each  committee  meeting  attended and $250 for each
meeting  attended by telephone.  All travel  expenses for attendance at meetings
are reimbursed.

     Directors of the Company who are employees of  FinishMaster,  Distribution,
LDI, LDIM, or their affiliates do not receive compensation for their services as
Directors.

             Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934, as amended (the "1934
Act"),  requires the Company's  Directors and executive  officers and beneficial
owners  of more than 10% of the  Company's  equity  securities  to file with the
Securities  and  Exchange  Commission  ("SEC")  certain  reports  regarding  the
ownership  of  the  Company's  securities  or any  changes  in  such  ownership.
Officers,  directors  and  greater  than 10%  shareholders  are  required by SEC
regulations  to furnish the Company with copies of all Section  16(a) forms that
they file.

     There are specific due dates for these reports, and the Company is required
to disclose in this Proxy  Statement  any failure to file by those dates  during
the last year.  To the  Company's  knowledge,  based solely on its review of the
copies of such reports furnished to the Company and written representations that
no other reports were required, all Section 16(a) filing requirements applicable
to the Company's officers, directors and greater than 10% beneficial owners were
complied with during the year ended December 31, 2002, except that Andre B. Lacy
filed  a  Form  5  reporting  the  acquisition  by  his  spouse  in  open-market
transactions  of 100  shares  in  2001  and  100  shares  in  2002,  which  were
inadvertently not reported in the years of acquisition.

Remuneration of Executive Officers

     The following  table  summarizes,  for the Company's  last three  completed
years ended  December 31, 2002,  the  compensation  of the persons who served as
Chief Executive  Officer of the Company during the year ended December 31, 2002,
and each of the four other most  highly  compensated  executive  officers of the
Company who were  serving as such at the end of such period and whose salary and
bonus compensation  exceeded $100,000 for services rendered in all capacities to
the Company and its subsidiaries during the most recent year (collectively,  the
"Named   Executive   Officers").   See   "Certain   Relationships   and  Related
Transactions."









                           Summary Compensation Table

---------------------------------------------------------------------------------------------------------------------------------
                                                                                                   Long-Term
                                                          Annual Compensation                    Compensation
                                             ----------------------------------------------       Securities           All
                                  Fiscal                                       Other Annual       Underlying          Other
Name and Principal Position        Year         Salary            Bonus        Compensation       Options (1)      Compensation
---------------------------------------------------------------------------------------------------------------------------------
                                                                                            
                                  2002       $150,000 (2)     $ 62,949 (2)         ---                  ---         $
Andre B. Lacy                     2001        112,500 (3)          ---             ---                  ---             ---
Chief Executive Officer           2000            --- (4)          ---             ---               15,000             ---
                                                                                                                        ---
---------------------------------------------------------------------------------------------------------------------------------

                                  2002       $180,336         $ 75,680         $   ---                  ---         $   ---
Thomas U. Young                   2001        178,469           75,000             ---                  ---             ---
Vice Chairman                     2000       $180,820           84,983             ---                  ---             ---
---------------------------------------------------------------------------------------------------------------------------------

                                  2002       $192,000 (2)     $    ---         $55,200 (6)              ---         $   ---
David Shane                       2001            ---              ---             ---                  ---             ---
Vice Chairman (5)                 2000            ---              ---             ---                  ---             ---

---------------------------------------------------------------------------------------------------------------------------------

                                  2002       $200,000         $ 56,630         $   ---               45,000         $   ---
J. A. Lacy                        2001        170,547           33,857             ---                  ---             ---
President (7)                     2000        127,782           31,354             ---                  ---             ---
---------------------------------------------------------------------------------------------------------------------------------

Robert R. Millard                 2002       $182,000         $ 84,316         $   ---                  ---         $   ---
Senior Vice President, Secretary, 2001        180,303           45,868             ---                  ---             ---
   Treasurer & Chief Financial    2000        174,852           42,958             ---                  ---             ---
   Officer
---------------------------------------------------------------------------------------------------------------------------------

                                 2002        $265,200         $111,294         $   ---                  ---         $   ---
Wes N. Dearbaugh                 2001         262,453           68,483             ---                  ---             ---
Former President (8)             2000         254,551           62,240             ---                  ---          30,961(9)

---------------------------------------------------------------------------------------------------------------------------------


(1)  Represents  the number of shares for which options were granted  during the
     applicable fiscal year.

(2)  Represents sums paid by the Company to Distribution for services rendered.

(3)  Represents sums paid by the Company to Distribution for Mr. Lacy's services
     rendered for April 2001 through December 2001.

(4)  In 2000,  Mr. Lacy served as Chairman  and Chief  Executive  Officer of the
     Company  with no  compensation  other  than the grant of stock  options  as
     determined by the Compensation Committee.

(5)  Mr.  Shane was named a Director  of the  Company  and Vice  Chairman of the
     Board of Directors on January 3, 2002.

(6)  Represents sums paid by the Company to Distribution for  reimbursement  for
     fringe benefits.

(7)  Mr. Lacy became  President of the Company in July 2002. Prior to July 2002,
     Mr. Lacy was a Senior Vice President.

(8)  Mr. Dearbaugh resigned as President of the Company in July 2002.

(9)  Represents relocation expenses.







     The following table sets forth certain information regarding the individual
grants of stock options made during the year ended December 31, 2002.

                Option Grants in the Year Ended December 31, 2002



                                                                                 Potential Realizable Value
                                                                                  at Assumed Annual Rates
                                                                                 of Stock Price Appreciation
                                                                                     for Option Term
         ------------------ ------------- ------------- ----------- ------------- ------------ ------------
                                           % of Total
                             Number of       Options
                             Securities    Granted to
                             Underlying    Employees    Exercise
                              Options      in Fiscal    Price per    Expiration
             Name             Granted:        Year        share         Date          5%           10%
         ------------------ ------------- ------------- ----------- ------------- ------------ ------------
                                                                           
         J.A. Lacy             45,000        86.0%       $11.709      8/7/2012     $331,380     $839,746
         ------------------ ------------- ------------- ----------- ------------- ------------ ------------



     The  following  table sets forth  certain  information  regarding the total
number of stock options held by each of the Named  Executive  Officers,  and the
aggregate  value of such stock  options,  as of December 31, 2002.  None of such
stock options had been exercised as of such date.

     Aggregated  Option  Exercises  in the  Year  Ended  December  31,  2002 and
Year-End Option Values




                                                                   Number of Securities            Value of Unexercised
                                                                  Underlying Unexercised           In-the-Money Options
                                                                 Options at the Year Ended           at the Year Ended
                                                                    December 31, 2002             December 31, 2002 ($)(1)
                         Acquired on        Value              -----------------------------    ---------------------------
Name                     Exercise (#)      Realized ($)        Exercisable     Unexercisable    Exercisable    Unexercisable
----                     ------------      ------------        -----------     -------------    -----------    -------------
                                                                                                         
Andre B. Lacy                  --                --              87,000            -0-            $107,730        $    -0-
Wes N. Dearbaugh            7,800            48,463              37,200            -0-            $221,452        $    -0-
Thomas U. Young            16,000           125,600              56,000            -0-            $316,400        $    -0-
Robert R. Millard              --                --              15,000            -0-            $ 90,375        $    -0-
J.A. Lacy                  15,000           109,631              37,000          8,000            $    (2)        $    -0-
David Shane                   ---               ---                 -0-            -0-                 -0-             -0-


(1)  The closing price for the shares on December 31, 2002, was $11.65.

(2)  Since the fair market value of the shares subject to option was not greater
     than the exercise  price of the options at December 31, 2002,  such options
     were not "in-the-money."



---------------------------------------------------------------------------------------------------------------------
                                                                                             Number of securities
                                                                                            remaining available for
                                Number of securities to be    Weighted-average exercise      future issuance under
                                  issued upon exercise of       price of outstanding       equity compensation plans
                                   outstanding options,         options warrants and         (excluding securities
Plan Category                     warrants and rights (a)            rights (b)            reflected in column (a))
---------------------------------------------------------------------------------------------------------------------
                                                                                           
Equity compensation plans                 477,136                       $8.60                       272,864
approved by security holders
---------------------------------------------------------------------------------------------------------------------
Equity compensation plans not
approved by security holders                   ---                         ---                           ---
                                          --------                      ------                      --------
---------------------------------------------------------------------------------------------------------------------
Total                                     477,136                       $8.60                       272,864
                                          =======                       =====                       =======
---------------------------------------------------------------------------------------------------------------------





             Compensation Committee Report on Executive Compensation

Overview and Philosophy

     The  Compensation  Committee  is  responsible  for  developing  and  making
recommendations   to  the  Board  with  respect  to  the   Company's   executive
compensation  policies.  In addition,  the Compensation  Committee,  pursuant to
authority delegated by the Board, determines on an annual basis the compensation
to be paid to the executive officers of the Company.

     The objectives of the Company's executive compensation program are to:

     o    Support the achievement of desired Company performance.

     o    Provide  compensation that will attract and retain superior talent and
          reward performance.

     o    Align  the  executive  officers'  interests  with the  success  of the
          Company  by placing a portion of pay at risk,  with  payout  dependent
          upon corporate performance.

     The   executive   compensation   program   provides  an  overall  level  of
compensation  opportunity  that is competitive with companies of comparable size
and  complexity.  The  Compensation  Committee  will use its  discretion  to set
executive  compensation at a level where, in its judgment,  external or internal
circumstances warrant it.

Executive Officer Compensation Program

     The Company's executive officer  compensation  program is comprised of base
salary, annual cash incentive compensation,  long-term incentive compensation in
the form of stock options, and various benefits, including medical, dental, life
insurance,  401(k),  and deferred  compensation  plans,  generally  available to
employees of the Company based upon eligibility criteria.

Base Salary

     In determining  salaries,  the Company uses total cash  compensation as the
primary competitive benchmark for executives,  but also takes into consideration
competitive base salaries based on data from the distribution  industry and from
other businesses and industries.

Annual Incentive Compensation

     The  Company's  annual  incentive  program for  executive  officers and key
managers  provides  direct  financial  incentives  in the form of an annual cash
bonus  based on the  Company's  ability  to meet or  exceed  a  select  group of
financial targets,  which include consolidated earnings before interest,  taxes,
depreciation and amortization (EBITDA), net working capital turns, and corporate
and  departmental  expenses  as a percent  of net sales  compared  to the annual
operating plan.

Stock Option Program

     The stock option  program is the  Company's  long-term  incentive  plan for
executive officers and key employees. The objectives of the program are to align
executive and  shareholder  long-term  interests by creating a strong and direct
link between executive pay and shareholder  return,  and to enable executives to
develop  and  maintain  a  significant,  long-term  ownership  position  in  the
Company's Common Stock.







     The  Stock  Option  Plan  provides  for the grant of both  incentive  stock
options  intended to qualify for preferential tax treatment under Section 422 of
the Internal Revenue Code of 1986, as amended,  and non-qualified  stock options
that do not qualify for such  treatment.  The Stock  Option  Plan  authorizes  a
committee of directors to award stock options to executives  and key  employees.
The Compensation  Committee functions as the Stock Option Plan committee.  Stock
options are granted at an option price no less than the fair market value of the
Company's  Common Stock on the date of grant,  have ten-year  terms and can have
exercise  restrictions  established by the  Compensation  Committee.  A total of
750,000  shares of Common Stock have been reserved for issuance  under the Stock
Option Plan.

Deferred Compensation

     The  Company's  employees  participate  in the  FinishMaster,  Inc.  401(k)
Employees Savings Plan. The 401(k) plan is a "cash or deferred" plan under which
employees may elect to contribute a certain portion of their annual compensation
which they would otherwise be eligible to receive in cash.  Effective on January
1, 2002,  the Company made a matching  contribution  on the first 6% of employee
contributions  on a tiered formula based on years of eligibility  (first year --
20%,  second year -- 30%, third year -- 40%, fourth year and beyond -- 50%). The
Company  may  also  make  a  discretionary  profit-sharing  contribution  in the
proportion   the   participant's   compensation   bears  to  all  eligible  plan
compensation.  Contributions  must be made from current or retained  earnings of
the Company and are contributed in cash. All full-time  employees of the Company
or its  subsidiary  who  have  completed  90 days of  service  are  eligible  to
participate  in the  plan.  Participants  are  immediately  100%  vested  in all
participant contributions and vest 25% per year over years two through five with
respect to the company match and discretionary profit-sharing contributions. The
plan does not contain an established termination date, and it is not anticipated
that it will be terminated at any time in the foreseeable future.

     Instead of participating in the 401(k) plan, employees identified as Highly
Compensated  Employees  in the 401(k) plan are  eligible to  participate  in the
FinishMaster,  Inc.  Deferred  Compensation  Plan.  Like the  401(k)  Plan,  the
Deferred  Compensation  Plan allows eligible  participants to defer a portion of
their  annual  compensation.  However,  under the  Deferred  Compensation  Plan,
eligible participants may defer amounts in excess of the amounts permitted to be
deferred under the 401(k) Plan. The vesting  schedule,  as well as the Company's
obligations to make matching  contributions and its option to make discretionary
contributions, is the same as under the 401(k) Plan.

Special Perquisites

     The executive  officers receive  supplemental  life insurance (in an amount
equal to their annual  salaries) and  supplemental  medical  reimbursement up to
certain limits ranging from $750 to $2,500 depending on the employee's  position
and the number of dependents. In addition, executive officers are reimbursed for
their costs for an annual  physical and receive an additional  week of paid time
off up to a maximum of five weeks.  The amount of perquisites,  as determined in
accordance with the rules of the Securities and Exchange  Commission relating to
executive compensation, did not exceed 10% of salary for the year ended December
31, 2002.

Benefits

     The  Company  provides   medical,   dental,   life  insurance,   short-term
disability,  long-term disability, and flexible spending account benefits to the
executive officers that are generally available to Company employees.

Chief Executive Officer

     Andre B. Lacy served as the Company's Chief Executive  Officer for the year
ended December 31, 2002,  having first been named to such position in July 1996.
From 1996  until the year  ended  December  31,  2000,  Mr.  Lacy  served as the
Company's chief executive  without any monetary  compensation.  Thereafter,  the
Compensation  Committee determined that Mr. Lacy should be paid a salary for his
services, so he received compensation of $112,500 for the period from April 2001
through  December 2001 and compensation of $150,000 for the year ending December
31, 2002. This compensation was set by the Compensation  Committee to compensate
him for his valuable  leadership  of the Company,  in  particular  his vision in
planning and implementing  marketplace  strategies for the Company.  The Company
pays Distribution for Mr. Lacy's services.


     The Compensation Committee of the Company as of the year ended December 31,
2002:

                                 David W. Knall
                                Michael L. Smith
                           Walter S. Wiseman, Chairman

Comparative Stock Performance

     The graph below compares the  cumulative  total  shareholder  return on the
Common Stock of the Company for the period beginning January 1, 1998, and ending
December 31,  2002,  with the  cumulative  total return on the CRSP Total Return
Index for the NASDAQ Stock Market (U.S.  Companies)  (1) and the NASDAQ Index of
Non-Financial  Companies  (2) over the same period,  assuming the  investment of
$100 in the  Company's  Common  Stock,  the  NASDAQ  U.S.  Index and the  NASDAQ
Non-Financial Index on January 1, 1998, and reinvestment of all dividends.

                      Comparison of Cumulative Total Return
                     of Company, Peer Group and Broad Market

[GRAPH OMITTED]

                      Nasdaq - US      Nasdaq - Non Fin         FMST
                    Cumulative Return  Cumulative Return   Cumulative Return

         Dec-02          86.327            83.848               99.149
         Sep-02          75.674            72.270               87.745
         Jun-02          94.321            91.788              109.191
         Mar-02         118.330           119.477               95.319
         Dec-01         124.886           128.190               87.234
         Sep-01          96.077            95.943               68.085
         Jun-01         138.458           143.828               63.830
         Mar-01         117.482           121.881               61.702
         Dec-00         157.417           167.754               47.872
         Sep-00         235.087           257.881               59.574
         Jun-00         255.451           282.335               51.600
         Mar-00         293.743           326.669               68.085
         Dec-99         261.484           287.809               67.557
         Sep-99         177.013           189.168               55.319
         Jun-99         172.766           182.352               51.600
         Mar-99         158.091           166.940               52.128
         Dec-98         140.990           146.749               59.574
         Sep-98         108.499           111.009               49.472
         Jun-98         120.253           123.223               89.362
         Mar-98         117.037           119.504               79.787
         Dec-97         100.000           100.000              100.000


(1)  The CRSP Total Return Index for the NASDAQ Stock Market (U.S. Companies) is
     composed of all domestic common shares traded on the NASDAQ National Market
     and the NASDAQ Small-Cap Market.

(2)  NASDAQ index of non-financial companies.


                 Certain Relationships and Related Transactions

     In  connection  with the  acquisition  of Thompson PBE,  Inc.,  the Company
entered into a  subordinated  note  agreement  with LDI dated November 19, 1997,
pursuant to which LDI loaned the Company  $30,000,000 on an unsecured basis. The
obligation  bore interest at a rate of 9%, with interest  payable  quarterly and
with principal due on May 19, 2004. In December,  1999, LDI sold  $10,150,000 of
the  subordinated  note to two trusts  affiliated  with LDI. In March 2001,  the
Company  entered into a new senior secured  credit  facility with a syndicate of
banks.  Concurrent with the funding of the senior secured credit  facility,  the
Company repaid its obligations to LDI and the two trusts, and entered into a new
$19,850,000 senior  subordinated note with LDI. The senior  subordinated note is
subordinated  to the bank  credit  facility,  matures in March  2007,  and bears
interest at 12%,  payable  quarterly.  The Independent  Directors  Committee has
approved the terms of the senior subordinated  credit facility,  and the Company
believes  the terms are at least as favorable as those that could be obtained in
an arms-length negotiation with an unaffiliated third party.







     The Company leases its administrative headquarters in Indianapolis, Indiana
indirectly  from LDI. In the year ended  December  31,  2002,  the Company  made
lease,  repair and maintenance  payments of $257,370 to the company hired by LDI
to manage the property.  The  Independent  Directors  Committee has reviewed the
terms of the lease,  completed  an analysis of  comparable  market rates and has
determined that such lease terms are fair to the Company. The Board of Directors
has also  considered  the terms of the lease and believes  that the terms of the
lease are at least as favorable as those that could be obtained by  arms-length.
negotiations with an unaffiliated third party.

     The  Company  reimbursed  LDI for the cost of  insurance  in the  amount of
$2,661,094  for the year ended  December  31,  2002.  For the same  period,  the
Company also  reimbursed LDI for  management  fees in the amount of $607,464 and
for certain other  expenses in the amount of $74,324.  The Company  believes the
prices paid for these reimbursements are fair to the Company.

                  Audit Committee Report, Charter, Independence

Report of the Audit Committee

     The Audit  Committee  has  reviewed and  discussed  the  Company's  audited
financial  statements  with  management.  The Audit Committee has discussed with
PricewaterhouseCoopers, the Company's independent auditors, the matters required
to be discussed by Statement on Auditing  Standards  61, which  includes,  among
other  items,  matters  related  to the  conduct  of the audit of the  Company's
financial statements.

     The Audit  Committee has received  written  disclosures and the letter from
the auditors  required by  Independence  Standards  Board  Standard No. 1, which
relates to the auditors' independence from the Company and its related entities,
and has discussed with the auditors the auditors' independence from the Company.
The Audit  Committee  has  considered  whether the  provision of services by the
auditors, other than audit services and review of Forms 10-Q, is compatible with
maintaining the auditors' independence.

     Based on the review and  discussions  of the  Company's  audited  financial
statements  with management and the  independent  auditors,  the Audit Committee
recommended  to the Board of  Directors  that the  Company's  audited  financial
statements  be  included  in the  Company's  Annual  Report on Form 10-K for the
fiscal year ended December 31, 2002.

     This report respectfully  submitted by the Audit Committee of the Company's
Board of Directors:

                               Peter L. Frechette
                                 David W. Knall
                                Walter S. Wiseman
                           Michael L. Smith, Chairman

Audit Committee Charter

     The  Board of  Directors  has  adopted  a  written  charter  for the  Audit
Committee,  a copy of which was attached to the proxy  statement  for the annual
meeting of shareholders held in May 2001.

Audit Committee Independence

     The Board of Directors has determined that Mr. Knall, Mr. Wiseman,  and Mr.
Smith  all meet the  requirements  for  independence  set  forth in the  Listing
Standards of the National Association of Securities Dealers.  Peter Frechette is
also a  member  of the  Audit  Committee.  The  Board  of  Directors  previously
determined that Mr.  Frechette did not meet the  requirements  for  independence
because Mr. Lacy, the Company's  Chief  Executive  Officer,  was a member of the
Compensation  Committee of Patterson  Dental Company,  of which Mr. Frechette is
President  and Chief  Executive  Officer.  However,  Mr. Lacy  resigned from the
Compensation  Committee  of  Patterson  Dental  Company  within  the year  ended
December 31, 2002, so the Board of Directors has determined  that Mr.  Frechette
meets the definition of independence  going forward.  During the period in which
Mr.  Frechette  did not  meet  the  definition  of  independence,  the  Board of
Directors  determined that Mr. Frechette's service on the Audit Committee was in
the best interests of the Company and its  shareholders  due to his expertise in
financial matters.







                                   Accountants

     PricewaterhouseCoopers  LLP has served as auditors  for the Company for the
year ended December 31, 2002. A representative of PricewaterhouseCoopers  LLP is
expected  to be present at the Annual  Meeting  with the  opportunity  to make a
statement if the  representative so desires.  Such  representative  will also be
available to respond to any  appropriate  questions  shareholders  may have. The
Board of Directors of the Company has not yet completed the process of selecting
an independent  public accounting firm to audit its books,  records and accounts
for the fiscal year ending December 31, 2003.

Audit Fees

     The aggregate fees billed for professional  services rendered for the audit
of the Company's  annual  financial  statements and the reviews of the financial
statements  included  in the  Company's  quarterly  reports on Form 10-Q for the
fiscal year ended December 31, 2002, were $237,750.

Financial Information Systems Design and Implementation Fees

     The aggregate fees billed for professional  services described in paragraph
(c)(4)(ii) of Rule 2-01 of Regulation S-X (financial  information systems design
and  implementation)  rendered  by the  auditors  during the  fiscal  year ended
December 31, 2002, were $0.

All Other Fees

     The aggregate fees billed for services rendered by the auditors, other than
fees  disclosed  above,  during the fiscal year ended  December 31,  2002,  were
$11,945,  primarily in connection with tax consulting and the preparation of the
2001 tax return.

                        Vote Required to Approve Matters

     A quorum for the  meeting  requires  the  presence in person or by proxy of
holders  of a majority  of the  outstanding  shares of the  Common  Stock of the
Company.  The  inspector(s) of election  appointed for the meeting will tabulate
votes cast by proxy or in person at the Annual Meeting.

     The election of each Director requires a plurality of the votes cast. Votes
withheld will be deemed not to have been cast.  Other actions are  authorized if
the number of votes cast in favor of an action  exceeds the number of votes cast
opposing the action.

     Abstentions,  "broker  non-votes" (i.e., where brokers or nominees indicate
that such persons have not received  instructions  from the beneficial  owner or
other  person  entitled to vote shares as to a matter with  respect to which the
brokers or nominees do not have discretionary power to vote), and votes withheld
will be included in the calculation of the presence of a quorum, but will not be
counted  as votes  cast for or  against  the  action to be taken on the  matter.
Therefore,  abstentions or broker  non-votes will have no effect in the election
of Directors or in any other matters to be considered.

                              Shareholder Proposals

     Under Rule 14a-8 of the Securities  Exchange Act of 1934,  shareholders  of
the Company may present  proper  proposals for inclusion in the Company's  proxy
statement and for  consideration  at the next annual meeting of  shareholders by
submitting  their  proposals to the Company in a timely  manner.  In order to be
included for the next annual meeting,  shareholder proposals must be received at
the Company's principal office, Attention:  Secretary, 54 Monument Circle, Suite
800,  Indianapolis,  Indiana,  46204, no later than 120 days in advance of March
24, 2004, and must otherwise comply with the requirements of Rule 14a-8.

     In  addition,  if a  shareholder  intends to present a proposal at the next
annual  meeting of  shareholders  without  including  the  proposal in the proxy
materials for that  meeting,  and if the proposal is not received by the Company
by February 5, 2004,  then the proxies  designated by the Board of Directors for
that meeting may vote in their discretion on any proposal those shares for which
they have been appointed proxies without mention of such matter in the Company's
proxy statement or on the proxy card for that meeting.


                                  OTHER MATTERS

     Management  is not aware of any business to come before the Annual  Meeting
other than those matters described in the Proxy Statement. However, if any other
matters should properly come before the Annual Meeting,  it is intended that the
proxies  solicited  hereby will be voted with respect to those other  matters in
accordance with the judgment of the persons voting the proxies.

     The cost of  solicitation  of  proxies  will be borne by the  Company.  The
Company will  reimburse  brokerage  firms and other  custodians,  nominees,  and
fiduciaries for reasonable  expenses  incurred by them in sending proxy material
to the beneficial  owners of the Common Stock.  In addition to  solicitation  by
mail,  Directors,  officers,  and  employees of the Company may solicit  proxies
personally or by telephone without additional compensation.

     Each Shareholder is urged to complete,  date, and sign the proxy and return
it promptly in the enclosed return envelope.

     Insofar  as any  of the  information  in  this  Proxy  Statement  may  rest
peculiarly  within the knowledge of persons other than the Company,  the Company
relies upon  information  furnished by others for the accuracy and  completeness
thereof.




                                 REVOCABLE PROXY

                               FINISHMASTER, INC.
                         Annual Meeting of Shareholders
                                 April 24, 2003

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

        The  undersigned  hereby  appoints  Andre B. Lacy,  with full  powers of
substitution,  to act as the attorney and proxy for the  undersigned to vote all
shares  of  capital  stock of  FinishMaster,  Inc.  (the  "Company")  which  the
undersigned is entitled to vote at the Annual Meeting of Shareholders to be held
at the Adam's  Mark Hotel -  Downtown,  120 West  Market  Street,  Indianapolis,
Indiana,  on Thursday,  April 24, 2003, at 9:30 A.M., local time, and at any and
all adjournments thereof, as follows on the reverse side.

        THE  PROXY  WILL  BE  VOTED  AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS PROXY WILL BE VOTED FOR THE  PROPOSITION  STATED.  IF ANY OTHER
BUSINESS IS PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED
IN THE PROXY IN THEIR BEST JUDGMENT, AT THE PRESENT TIME, THE BOARD OF DIRECTORS
KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.

                   CONTINUED AND TO BE SIGNED ON REVERSE SIDE

The Board of Directors recommends a vote "FOR" the listed proposition.

1. The election as  directors  of all nominees  listed below for a one year term
expiring at the next annual meeting, except as marked to the contrary. Nominees:

                01)      Andre B. Lacy
                02)      Thomas U. Young
                03)      J. A. Lacy
                04)      Walter S. Wiseman
                05)      Peter L. Frechette
                06)      Michael L. Smith
                07)      David W. Knall


For all Nominees [____]

Withheld from all Nominees [____]

In their  discretion,  the proxies are  authorized to vote on any other business
that may properly come before the Meeting or any adjournment thereof.

              MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT [____]

This proxy may be revoked at any time prior to the voting thereof.

The undersigned acknowledges receipt from the Company, prior to the execution of
the proxy, a notice of the annual meeting,  a proxy statement,  an Annual Report
on Form 10-K and an Investment Brief to Shareholders.

Please  sign as your name  appears  on this  card.  When  signing  as  attorney,
executor,  administrator,  trustee or guardian,  please give your full title. If
shares are held jointly, each holder should sign.

---------------------------------------         --------------------------------
 Signature:                                     Date:


---------------------------------------         --------------------------------
 Signature:                                     Date: