PEN INTERCONNECT INC
DEF 14A, 1998-08-14
COMPUTER COMMUNICATIONS EQUIPMENT
Previous: PATRIOT BANK CORP, 10-Q, 1998-08-14
Next: PACIFICHEALTH LABORATORIES INC, DEF 14A, 1998-08-14



                           SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                          [Amendment No. _____________]

Filed by the Registrant [X]
Filed by a Party other than the Registrant[ ]

Check the appropriate box:
[ ]  Preliminary Proxy Statement
[ ]  Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12
- --------------------------------------------------------------------------------
                             PEN INTERCONNECT, INC.
                             -----------------------
                 Name of Registrant as Specified in Its Charter

                             PEN INTERCONNECT, INC.
                             -----------------------
     Name of Person(s) Filing Proxy Statement if other than the Registrant


Payment of Filing Fee (Check the appropriate box):
[X]  No fee required
[ ]  $125 per Exchange Act Rules  O-11(c)(1)(ii),  14a-6(i)(1),  14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and )-11.

         1)  Title of each class of securities to which transaction applies:

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

         2)  Aggregate number of securities to which transaction applies:

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

              3) Per  unit  price  or  other  underlying  value  of  transaction
              computed  pursuant to Exchange Act Rule O-11 (Set forth the amount
              on  which  the  filing  fee is  calculated  and  state  how it was
              determined.)______________________________________________________

         4)  Proposed maximum aggregate value of transaction:___________________
         5)  Total fee paid:____________________________________________________
[ ] Fee paid previously by written preliminary materials.
[ ] Check box if any part of the fee is offset as provided by Exchange  Act Rule
O-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:________________________________________________________
<PAGE>
                          PEN INTERCONNECT, INC.
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                 August 27, 1998

To the Shareholders of Pen Interconnect, Inc.:

         NOTICE IS HEREBY GIVEN that the 1998 Annual Meeting of  Shareholders of
Pen  Interconnect,  Inc., a Utah corporation  (the  "Company"),  will be held on
Thursday,  August 27, 1998, at 10:00 a.m., local time, at Country Inns & Suites,
3422  South  Decker  Lane,  West  Valley  City,  Utah (the  "Meeting"),  for the
following purposes:

         1. To elect six (6)  directors  to serve for one year  terms,  or until
their respective successors shall be duly elected or appointed.

         2. To ratify the  appointment  of Grant  Thornton  LLP, as  independent
auditor for the Company for the fiscal year ending,  September  30, 1998 for the
purpose of auditing the  financial  statements  and books of the Company for and
during the period ending on that date.

         3. To ratify the issuance of  convertible  debentures and warrants that
are convertible into common shares of the Company.

         4. To ratify the issuance and grant of stock  options to certain of the
Company's  officers and directors  that, in the aggregate,  entitle the officers
and directors to acquire up to 675,500 of the Company's common shares.

         5. To  transact  such other  business as may  properly  come before the
Meeting, or any adjournment or postponement thereof.

         The Board of Directors has established July 31, 1998 as the record date
for the  determination of shareholders  entitled to notice of and to vote at the
Meeting.  Accordingly,  only  shareholders of record at the close of business on
that  date  are  entitled  to  vote  at  the  Meeting,  or  any  adjournment  or
postponement thereof.

                                                       BY ORDER OF THE BOARD OF
                                                       DIRECTORS

                                                       /s/Robert Albrecht
                                                       ------------------
                                                       Robert J. Albrecht
                                                       Secretary
Salt Lake City, Utah
July 27, 1998

                                    IMPORTANT

         Shareholders are cordially invited to attend the Meeting. Regardless of
whether  you  expect to attend the  Meeting  in person,  we urge you to read the
attached  Proxy  Statement  and sign and date the  accompanying  proxy  card and
return it in the enclosed  postage-prepaid  envelope.  It is important that your
shares be  represented  at the Meeting.  If you receive more than one proxy card
because your shares are registered in different names or notices go to different
addresses, each card should be completed and returned to assure that all of your
shares are voted.  Your proxy will not be used if you are present at the Meeting
and desire to vote your shares personally.
<PAGE>


                             PEN INTERCONNECT, INC.

                              2351 South 2300 West
                           Salt Lake City, Utah 84119

                                   ----------

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                   TO BE HELD
                                 August 27, 1998

                                   ----------

Solicitation of Proxies

         This  Proxy   Statement  is  furnished  to  the   shareholders  of  Pen
Interconnect,  Inc., a Utah corporation (the "Company"),  in connection with the
solicitation  by the Board of  Directors  of the  Company  of  proxies  from the
Company's shareholders for use at the 1998 Annual Meeting of Shareholders of the
Company to be held on Thursday,  August 27, 1998, at 10:00 a.m.,  local time, at
Country Inns & Suites,  3422 South Decker Lane,  West Valley City,  Utah, and at
any adjournment or postponement  thereof (the  "Meeting").  At the Meeting,  the
Company's  shareholders  will be asked to (i) elect six directors,  (ii) approve
independent public accountants to audit the Company's  financial  statements for
the fiscal  year  ending  September  30,  1998,  (iii)  ratify the  issuance  of
convertible  debentures and warrants that are convertible  into common shares of
the Company,  (iv) to ratify the issuance and grant of stock  options to certain
of the Company's  officers and directors  that,  in the  aggregate,  entitle the
officers and directors to acquire up to 675,500 of the Company's  common shares,
and (v) vote on such other  matters as may  properly  come before the Meeting or
any adjournment or postponement of the Meeting.

         Only  shareholders  of record at the close of business on July 31, 1998
are entitled to notice of and to vote at the Meeting.  The approximate date upon
which this Proxy Statement, the enclosed proxy and the attached Notice of Annual
Meeting of Shareholders are first being sent to shareholders is August 10, 1998.

         The entire cost of  soliciting  proxies for use at the Meeting  will be
borne by the Company.  Proxies will be solicited by use of the mails. Directors,
officers  and  regular  employees  of the Company  may also  solicit  proxies by
telephone, telecopier,  electronic transmission or personal contact. The Company
will not pay any special  compensation,  to any person,  in connection  with the
solicitation  of proxies.  The cost of the  solicitation of proxies will include
the cost of  supplying  necessary  copies of the  solicitation  materials to the
beneficial  owners of those  common  shares which are held of record by brokers,
dealers, banks, voting trustees and their nominees, including, upon request, the
reasonable  expenses  which are  incurred by such record  holders in mailing the
solicitation materials to beneficial owners.
<PAGE>
Proxies

         Proxies in the  enclosed  form will be  effective  if they are properly
executed,  returned to the Company  prior to the Meeting,  and not revoked.  The
common shares  represented by each effective  proxy will be voted at the Meeting
in accordance with the instructions of the  shareholder.  If no instructions are
indicated on a proxy, all common shares  represented by that proxy will be voted
(i) in favor of the  election of the nominees  for  directors  described in this
proxy  statement,  (ii) in favor of  ratification  of the  appointment  of Grant
Thornton LLP as the  Company's  independent  auditors for the fiscal year ending
September 30, 1998,  (iii) to ratify the issuance of the convertible  debentures
and warrants,  (iv) to ratify the issuance and grant of stock options to certain
officers and directors of the Company,  and (v) in the discretion of the persons
named in the  accompanying  Proxy,  upon such other matters as may properly come
before the Meeting.

         A shareholder  giving a proxy pursuant to this  solicitation may revoke
it at any time prior to its  exercise  by  delivering  to the  Secretary  of the
Company a written notice of revocation, or a duly executed proxy bearing a later
date,  or by  attending  the  Meeting and voting in person.  Any written  notice
revoking  a proxy  should  be sent to the  principal  executive  offices  of the
Company,  addressed as follows:  Pen  Interconnect,  Inc., 2351 South 2300 West,
Salt Lake City, Utah 84119 attn: Secretary.

Information on Outstanding Shares and Voting

         On the record date, 4,773,910 of the Company's common shares, par value
$.01 per share,  were issued and outstanding and there were no preferred  shares
outstanding. Each share is entitled to one vote on each matter to be voted upon.

         A majority of the votes  entitled to be cast at the Meeting is required
for a quorum for the  transaction  of business at the Meeting.  Abstentions  and
broker  non-votes  (i.e.,  shares  held by brokers or  nominees  as to which the
broker  or  nominee  indicates  on a proxy  that it does not have  discretionary
authority  to vote) are each  included  in the  determination  of the  number of
shares present and voting for purposes of determining  the presence of a quorum.
Each is  tabulated  separately.  Under Utah law,  once a quorum is  established,
shareholder approval with respect to a particular proposal is generally obtained
when the votes cast in favor of the  proposal  exceed the votes cast against the
proposal.  In the election of directors,  the six nominees receiving the highest
number of votes will be elected.  Abstentions  and broker  non-votes will not be
considered as votes cast for or against any matter considered at the Meeting and
will not affect the outcome of any matter considered at the Meeting
<PAGE>
<TABLE>
<CAPTION>

                      PROPOSAL # 1 - ELECTION OF DIRECTORS

Nominees and Information

         At the Meeting,  six (6)  directors are to be elected to serve one year
terms  expiring at the annual  meeting of  shareholders  to be held in 1999. All
directors  will serve until their  successors  are duly  elected and  qualified,
subject, however, to prior death, resignation,  retirement,  disqualification or
removal from office.

         The persons named as proxy holders in the enclosed  proxy card (Messrs.
James S. Pendleton and Wayne R. Wright) have advised the Company that,  unless a
contrary  direction is indicated on the proxy card,  they intend to vote for the
six nominees  named below.  They have also advised the Company that in the event
any of the six nominees are not available for election for any reason, they will
vote for the election of such  substitute  nominee or  nominees,  if any, as the
Board of Directors may propose.  The Board of Directors has no reason to believe
that any nominee  will be  unavailable  to serve on the Board.  The six nominees
receiving the highest number of votes at the Meeting will be elected.

         The Company's  nominees for the Board of Directors and their respective
business biographies are as follows:

                                                                                                          Director
               Name                   Age                     Principal Occupation                        Since
               ----                   ---                     --------------------                        -----

<S>                                    <C>   <C>                                                          <C> 
James S. Pendleton                     60    Chief Executive Officer; Chairman of the Board of            1985
                                             Directors

Wayne R. Wright                        59    Chief Financial Officer; Executive Vice President and        1985
                                             Vice Chairman of the Board of Directors

Stephen J. Fryer                       60    Senior Vice President of Marketing and Investor              1995
                                             Relations; Director

C. Reed Brown                          51    Vice President and General Counsel for Worldwide,            1989
                                             Inc.; Director

James E. Harward                       45    President of ELM Management and Leasing; Director            1997

Milton Haber                           75    CFO of Airline Management Corporation                         N/A
</TABLE>


     JAMES S.  PENDLETON  has been  Chairman  of the Board  and Chief  Executive
Officer of the Company since 1985.  He also has served as President  during this
time except for the period from September 1996 to September 1997. Mr.  Pendleton
also serves the Company as Operations  Manager for Product Design.  From 1974 to
1985, Mr.  Pendleton was President and CEO of PenTec  Enterprises.  From 1972 to
1974, he served as a Sales Manager for W.H. Bintze, an electronics  distribution
company.   From  1964  to  1972,  Mr.   Pendleton  was  an   electronics   sales
representative  for Straube  Associates,  a company  specializing  in electronic
components.  Prior to joining Straube  Associates,  Mr.  Pendleton served in the
U.S. Navy as an Aviation and  Electronics  Specialist.  Mr.  Pendleton  attended
Foothill College of Business Administration.


<PAGE>

     WAYNE R. WRIGHT has served as Executive Vice President and Chief  Financial
Officer of the Company since 1985.  From 1984 to 1985, he was Vice President and
CFO of PenTec Enterprises.  From 1968 to 1984 he was Controller,  Vice President
of Operations and Division General Manager for Beehive International, a computer
peripheral  company.  From 1967 to 1968,  Mr. Wright was the General  Accounting
Manager  for  Litton  Data  Systems.  From  1961 to  1968,  he was  employed  by
Beeline/Frontier  Refinery as Division Office  Manager.  Mr. Wright received his
Bachelor of Science  Degree in  Accounting  and Finance from the  University  of
Utah.

     C. REED BROWN has served as a director  of the Company  since 1989.  He has
been a  practicing  attorney  since 1973 and from 1997 to present  has served as
Vice President,  General Counsel for Worldwide, Inc. From 1992 to 1996 he served
as Vice President and General Counsel of Exerhealth, Inc. Mr. Brown received his
Bachelor of Science  Degree in 1971 from the  University of Utah and his J.D. in
1973 from the University of Utah College of Law.

     STEPHEN J. FRYER has served as a director of the Company  since 1995 and as
a Senior Vice President  since October 15, 1996. From 1989 to 1996 Mr. Fryer was
a principal in Ventana International,  Ltd., an Irvine, California based venture
capital and private  investment  banking  firm.  Mr.  Fryer  graduated  from the
University of Southern  California in 1960 with a Bachelors Degree in Mechanical
Engineering and has spent in excess of 28 years in the computer  business in the
United States as well as Asia and Europe.

     JAMES E. HARWARD  received his B.A. from Brigham Young  University  and his
J.D.  from the  University  of  California,  Hastings  School of Law.  He was in
private  practice  for  the  following  six  years.  For  five  years  he was an
Administrative Law Judge for the Utah State Tax Commission after which he became
Director of Legal Affairs for the Utah State Industrial Commission.  For the two
years following that, he was corporate attorney for Sinclair Oil, and since 1997
he has been President of ELM Management and Leasing.

     MILTON HABER has been the CFO of Airline Management  Corporation since 1996
and is a private  investor.  From 1949  through  1983 Mr.  Haber was a  business
consultant,  small business owner and a private  investor.  He attended Brooklyn
College  from 1946  through  1948 after  serving in the United  States Air Force
during World War II.

Board of Director Meetings and Committees

     The Board of Directors  held 4 meetings in fiscal year ended  September 30,
1997. Each director attended at least 75% of all of the meetings of the Board of
Directors.

                                       2
<PAGE>
<TABLE>
<CAPTION>

     The Board of Directors  has a standing  Audit  Committee  and  Compensation
Committee.  The  Audit  Committee  met  twice  during  fiscal  year 1997 and the
Compensation Committee met twice during fiscal year 1997.

     The responsibilities of the Audit Committee include: (1) the recommendation
of the selection and retention of the Company's  independent public accountants;
(2) the review of the  independence of such  accountants;  (3) the review of the
Company's  internal  control system;  and (4) the review of the Company's annual
financial  report to  shareholders.  The Audit Committee is comprised of C. Reed
Brown,  James E.  Harward and Stephen J. Fryer.  The  Compensation  Committee is
comprised of James E. Harward, C. Reed Brown and Wayne R. Wright.

Compensation of Directors

         Members  of the  Board of  Directors  employed  by the  Company  do not
receive any separate  compensation  for their services as directors.  Members of
the Board of  Directors  not  employed by the Company  receive $525 per meeting.
Directors are reimbursed for their actual  expenses  incurred in connection with
their attendance at meetings of the Board of Directors.

Directors, Executive Officers and Key Employees

         The following  table lists the names,  ages and  positions  held by all
directors,  executive  officers and key  employees of the Company as of the date
hereof.  Directors generally serve until the next annual meeting of shareholders
and until  their  successors  have been duly  elected  or  appointed.  Executive
officers serve at the discretion of the Board of Directors.

                                                                                                   Year Elected or
             Name                   Age                           Position                            Appointed
             ----                   ---                           --------                            ---------

<S>                                 <C>     <C>                                                          <C> 
James S. Pendleton                  60      Chief Executive Officer; Chairman of the Board of            1985
                                            Directors

Wayne R. Wright                     59      Chief Financial Officer and Vice Chairman of the             1985
                                            Board of Directors

C. Reed Brown                       51      Director.                                                    1989

Stephen J. Fryer                    60      Senior Vice President of Marketing and Investor              1995
                                            Relations and Director

James E. Harward                    45      Director                                                     1997

L. Carl Rasmussen                   65      Vice President of Consumer Sales                             1994

Robert "Duke" DeForest              64      President of Pen Technology Division                         1991

Alan Weaver                         54      President of InCirT Technology Division                      1996

Danieli Reni                        47      President of PowerStream Technology Division                 1997

</TABLE>
                                       3
<PAGE>

Business Biographies

         The  business  biographies  of the  Company's  directors  and  director
nominees  are in the  section  of this Proxy  Statement  entitled  "Election  of
Directors."  The following  biographies  are for the executive  officers and key
employees who are not directors or directors nominees.

         ALAN WEAVER has served as President of the InCirT  Technology  Division
of the Company  since April 1996.  From  September  1996 to  September  1997 Mr.
Weaver was President of the Company.  From September of 1993 until April 1, 1996
Mr. Weaver was the President of InCirT Technology Division of The Cerplex Group,
Inc.  From 1990 to September  1993,  he was the  President of InCirT  Technology
Incorporated.  Prior to  joining  InCirT,  Mr.  Weaver was  President  of Curtis
Electronics  from  1982  to  1990,   Manager  of  Strategic   Planning  for  the
International  Groups Product  Division of Digital  Equipment Corp. from 1980 to
1982,  and  Director  of  Operations  for the  Electronics  Division of Northern
Telecom Inc. from 1977 to 1980.

         L. CARL RASMUSSEN has served as a Vice President of Sales and Corporate
Accounts of the Company  since 1994,  and  previously  was Director of Marketing
from  1987.  From  1984  to  1987  he  was  a  self-employed  electronics  sales
representative.  From 1973 to 1984,  he served as Director of  Marketing,  Sales
Manager and in other managerial positions for Beehive International,  a computer
peripheral  company.  Mr. Rasmussen received his Bachelor of Science Degree from
the College of Engineering at Utah State University.

         ROBERT "DUKE"  DeFOREST joined the Company in 1991 as a Vice President.
In  September  of 1996,  he was  named as  Senior  Vice  President  of  Investor
Relations. From 1989 to 1991, he owned and managed Datavault/Rocky Mtn. Sales, a
company specializing in electronic sales and electronic televaulting.  From 1987
to 1989, he was employed as Senior Vice  President/Director  for Forval America,
Inc., a Japanese  marketing  company which  specializes in the high-speed  modem
business.  From 1981 to 1987, he was President,  Chief  Executive  Officer and a
Director of Digital Recording Corporation, a public company which specializes in
optical  recording.  Mr.  DeForest  has also served as Senior Vice  President of
Operations and Vice President of Sales and Marketing for Beehive  International.
He received his Bachelor of Science  Degree in Electrical  Engineering  from the
University of Wyoming and a Masters of Science Degree in Electrical  Engineering
from the University of Utah.

         DANIELI  RENI joined the Company in April of 1997 as  President  of the
PowerStream  Technology  Division  of the  Company.  From  1978  to  1980 he was
self-employed as an electronic engineer consultant.  From 1980 to 1981, he was a
Design  Engineer  for  General  Dynamics  and from 1981 to 1984,  he was  Design
Engineer for Teledyne Systems.  He was Project Engineer from 1984 to 1987 in the
R&D  Department  at Quoltron  Systems and from 1987 to 1991,  he was the Project
Engineer for Power Products for Apple Computer. He became President and Owner of
PowerStream  Technology,  Inc.  in 1991  and  operated  the  company  until  his
employment with the Company in 1997.

                                       4
<PAGE>

Compliance with Section 16(a) of the Securities Exchange Act of 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934 and the  rules
thereunder require the Company's  executive officers and directors,  and persons
who  beneficially  own  more  than  ten  percent  of a  registered  class of the
Company's  equity  securities,  to file  reports  of  ownership  and  changes in
ownership  with  the  Securities  and  Exchange   Commission  and  the  National
Association of Securities Dealers Automated  Quotations System ("NASDAQ") and to
furnish the Company with copies.

         Based  on its  review  of the  copies  of such  forms  received  by the
Company, or written  representations from certain reporting persons, the Company
believes that during  fiscal year 1997,  except as otherwise  noted below,  each
reporting person has timely filed all requisite  reports with the Securities and
Exchange Commission and the NASDAQ.

         During fiscal year 1997, the Company  granted each of James  Pendelton,
Wayne Wright,  Steven Fryer, Alan Weaver,  James Harward,  L. Carl Rasmussen and
Robert "Duke"  DeForest,  who are directors or officers of the Company,  certain
options to purchase  common shares from the Company as  consideration  for their
respective  employment  with the  Company  or their  respective  undertaking  to
personally  guarantee  the  Company's  obligations  to  its  commercial  banking
institutions.  In granting  such  options,  the Company  misinterpreted  certain
provisions  of  the  Company's  Stock  Option  Plan  previously  adopted  by its
shareholders,  pursuant to which it intended to grant such options. Accordingly,
believing  the grants to be  transactions  which were exempt from the  reporting
requirements of Form 4, each of the respective recipients of the option prepared
and filed with the Securities  and Exchange  Commission and the NASDAQ an Annual
Statement  of  Changes  in  Beneficial  Ownership  on  Form  5,  disclosing  the
respective  grants in a timely manner. In connection with the preparation of its
1997 Annual Report on Form 10-KSB, the Company subsequently  determined that the
options were unavailable for issuance under the Company's Stock Option Plan, and
that each of the  respective  recipients was required to have prepared and filed
with the  Securities  and  Exchange  Commission  and the NASDAQ a  Statement  of
Changes in Beneficial  Ownership on Form 4 prior to the end of fiscal year 1997.
Thus,  each of Messrs.  Pendleton,  Wright,  Fryer and DeForest failed to timely
file three Form 4's which should have  reported  three  transactions  which were
subsequently reported on Form 5. Each of Messrs.  Weaver,  Rasmussen and Harward
failed  to  file  one  Form 4  reporting  one  transaction,  each of  which  was
subsequently reported on Form 5.

Security Ownership of Certain Beneficial Owners and Management

         The  following  table sets forth the number of shares of the  Company's
common shares  beneficially owned as of June 30, 1998, (i) by each person who is
known by the Company to own  beneficially  more than 5% of the Company's  common
shares,  (ii)  by each  director  and  director  nominee,  (iii)  by each of the
Company's named executive officers, and (iv) by all directors, director nominees
an  executive  officers,  as a group,  as reported by each such  person.  Unless
otherwise indicated,  each stockholder's address is c/o Pen Interconnect,  Inc.,
2351 South, 2300 West, Salt Lake City, Utah, 84119.

                                       5
<PAGE>
<TABLE>
<CAPTION>

                   Name and Address of                 Amount and Nature of              Percent of
                     Beneficial Owner                    Beneficial Owner                Class (1)
                     ----------------                    ----------------                ---------
    Directors and Executive Officers

<S>                         <C>                             <C>                             <C>  
         James S. Pendleton (2)(3)                          1,035,037                       20.8%
         Wayne R. Wright (4)                                  464,109                        9.2%
         C. Reed Brown (5)                                     60,000                        1.2%
         Stephen J. Fryer (6)                                  53,000                        1.1%
         Robert "Duke" DeForest (7)                            98,800                        2.0%
         Alan Weaver (8)                                       36,000                        0.7%
         James E. Harward (9)                                   2,000                        0.0%

    Holders of More Than 5%

         James S. Pendleton Family Trust (2)                   456,441                       9.6%

         Virginia C. G. Pendleton Family Trust                 363,452                       7.6%
         (3)




    All Executive Officers and Directors as a                1,748,946                       32.3%
    Group (7 persons)  (2)(3)(4)(5)(6)(7)(8)(9)
</TABLE>

         1. Based on 4,773,910  outstanding shares of common shares (and assumes
the exercise by each individual of options  exercisable  within sixty days after
June 30, 1998).  The inclusion  herein of any shares as beneficially  owned does
not  constitute  an admission of beneficial  ownership of those  shares.  Unless
otherwise  indicated,  each person listed has sole  investment  and voting power
with  respect  to the  shares  listed.  In  accordance  with  the  rules  of the
Securities and Exchange  Commission,  each person is deemed to beneficially  own
any shares  issuable  upon  exercise of stock  options or warrants  held by such
person that are currently  exercisable or that become exercisable within 60 days
after June 30, 1998.

         2. Includes 456,441 common shares held by the James S. Pendleton Family
Trust of which Mr. Pendleton is a trustee and beneficiary,  15,144 shares in Mr.
Pendleton's  account in the Company's ESOP, and 200,000 shares that are unissued
but with  respect to which Mr.  Pendleton  has the right to  acquire  beneficial
ownership  through the exercise of stock  options  within 60 days of the date of
this filing.

         3. Includes  363,452 common shares held by the Virginia C. G. Pendleton
Family Trust. Mr. Pendleton has voting control of these shares.

                                       6
<PAGE>

         4.  Includes  100,000  shares held by the Wayne R. Wright Family Trust,
50,000 shares held by the LaRae Wright  Family  Trust,  of which Mr. Wright is a
trustee and  beneficiary,  7,109 shares in Mr. Wright's account in the Company's
ESOP,  and 267,000 shares that are unissued but with respect to which Mr. Wright
has the right to acquire  beneficial  ownership  through  the  exercise of stock
options within 60 days of the date of this filing.

         5.  Includes  60,000 shares that are unissued but with respect to which
Mr. Brown has the right to acquire beneficial  ownership through the exercise of
stock options within 60 days of the date of this filing.

         6.  Includes  28,500 shares that are unissued but with respect to which
Mr. Fryer has the right to acquire beneficial  ownership through the exercise of
stock options within 60 days of the date of this filing.

         7.  Includes  53,800 shares that are unissued but with respect to which
Mr. DeForest has the right to acquire beneficial  ownership through the exercise
of stock options within 60 days of the date of this filing.

         8.  Includes  36,000 shares that are unissued but with respect to which
Mr. Weaver has the right to acquire beneficial ownership through the exercise of
stock options within 60 days of the date of this filing.

         9.  Includes  2,000  shares that are unissued but with respect to which
Mr. Harward has the right to acquire  beneficial  ownership through the exercise
of stock options within 60 days of the date of this filing.

         Except as set forth above,  the Company knows of no beneficial owner of
five percent or more of the Company's  common  shares,  and does not know of any
arrangement  which may at a subsequent date result in a change of control of the
Company.

Compensation of Executive Officers

         The following table shows the  compensation  paid by the Company to its
current chairman and CEO, James S. Pendleton, and the Company's three other most
highly paid executive officers.  None of the Company's other executive officer's
total annual salary and bonus exceeded $100,000 for the years presented.

<PAGE>
<TABLE>
<CAPTION>


                                                                     Annual Compensation
                                                                     -------------------

         Name and             Fiscal                                                             Other Annual
    Principal Position         Year              Salary                    Bonus                  Compensation
    ------------------         ----              ------                    -----                  ------------

<S>                            <C>              <C>                       <C>                        <C>  
James S. Pendleton             1997             $144,236                  $ 6,000                    $-0-*
                               1996             $133,500                  $45,332                    $-0-*
                               1995             $125,000                  $69,278                    $-0-*

Stephen J. Fryer               1997             $ 67,053                  $45,177                    $-0-*
                               1996               N/A                       N/A                       N/A
                               1995               N/A                       N/A                       N/A

Robert DeForest                1997             $ 76,161                  $28,622                    $-0-*
                               1996             $ 75,935                  $17,148                    $-0-*
                               1995             $ 60,000                  $30,000                    $-0-*

Alan Weaver                    1997             $116,486                  $15,450                    $-0-*
                               1996             $ 59,907                  $19,638                    $-0-*
                               1995               N/A                       N/A                       N/A



                                                  OPTION GRANTS IN FISCAL YEAR 1997

                                  Number of Securities    Percent of Total Options
                                   Underlying Options      Granted to Employees in     
                                        Granted               Fiscal Year 1997          Exercise     
                                        -------               ----------------         Price per
             Name                                                                        Share       Expiration Date
             ----                                                                        -----       ---------------

<S>                                     <C>                         <C>                  <C>             <C> 
James S. Pendleton                      140,000                     17.0%                $1.70           2007
                                         52,000                      6.3%                $2.125          2006
                                          8,000                      1.0%                $1.38           2007

Stephen J. Fryer                         50,000                       6.0%               $1.70           2007
                                         12,500                       1.5%               $1.38           2007
                                         60,000                       7.2%               $2.125          2001

Robert DeForest                          25,000                       3.0%               $1.38           2007
                                         56,000                       6.7%               $2.125          2006

Alan Weaver                              25,000                       3.0%               $2.33           2002

</TABLE>
<PAGE>
<TABLE>
<CAPTION>



                                             AGGREGATED OPTION EXERCISES IN FISCAL YEAR
                                               1997 AND FISCAL YEAR END OPTION VALUES

                                                                    Number of Securities
                                                                   Underlying Unexercised     Value of Unexercised
                                                                          Options           In-the-Money Options at
                                                                                                Fiscal Year End
                                                                       Exercisable /
                                Shares                                  Unexercised              Exercisable /
                               Acquired                                                           Unexercised
           Name               on Exercise      Value Realized

<S>                               <C>               <C>               <C>      <C>             <C>      <C>     
James S. Pendleton                -0-               None              200,000/ 200,000         $149,000/$149,000
Stephen J. Fryer                  -0-               None                28,500/ 28,500         $ 21,233/$ 21,233
Robert DeForest                   -0-               None                53,800/ 53,800         $ 40,081/$ 40,081
Alan Weaver                       -0-               None                36,000/ 36,000         $ 26,820/$ 26,820

         *The tables above do not include certain insurance, the use of a car, and other personal benefits, the total value of which
does not exceed $50,000 or 10% of any listed person's salary and bonus.

</TABLE>

Employment Agreements

         The Company has employment  agreements with each of James S. Pendleton,
Wayne R. Wright, Robert "Duke" DeForest, L. Carl Rasmussen, Stephen J. Fryer and
Alan Weaver. The Company's agreements with Messrs.  Pendleton,  Wright, DeForest
and Rasmussen  are all dated April 1, 1996.  The  Company's  agreement  with Mr.
Weaver is dated May 1, 1996 and its  agreement  with Mr. Fryer is dated  October
15,  1996.  The term of each  agreement is five years,  except for Mr.  Weaver's
agreement  which has a term of three years.  The  agreements  are  substantially
similar  and the  material  and terms of the  agreements  are  described  in the
following paragraph.

         The  agreements  include all the terms of  employment  including,  each
employee's  duties, the duration of the contract,  compensation  (which includes
salary, bonus,  commissions and vacation),  car allowances,  insurance coverage,
and deferred  compensation and stock options. Each agreement also contains a non
competition  clause,  provisions  for  early  termination,  and  confidentiality
provisions.

Certain Relationships and Related Transactions

         The  following  information  summarizes  certain  transactions,  either
engaged  in within  the last two (2) years or  proposed  to be engaged in by the
Company and the individuals described above.



                                       7
<PAGE>

         In 1989, the Company loaned Mr. Pendleton $370,335, bearing interest at
10% per annum. The note was satisfied in full as of September 30, 1996. Interest
income received was $5,006 during fiscal year 1996.

         During fiscal year 1995, the Company guaranteed  personal  indebtedness
of Mr. Pendleton in the maximum amount of $180,000.  This  indebtedness was paid
in full during fiscal year 1996, and the guarantee has been released.

         During fiscal year 1997, the Company paid to ELM Management and Leasing
approximately $55,000 for payrolling and employee benefit services.  Mr. Harward
is the President of ELM Management and Leasing.

               THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT
             SHAREHOLDERS VOTE FOR ALL OF THE SIX DIRECTOR NOMINEES.


           PROPOSAL #2 - RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTING

         At the meeting, shareholders will be asked to elect, ratify and approve
the  Company's  independent  public  accountants  for  the  fiscal  year  ending
September 30, 1998. Currently, Grant Thornton LLP ("Grant Thornton") acts as the
Company's  principal  accountant,  and has acted in that  capacity  since March,
1995.

         The  Company  does  not  anticipate  that any  representative  of Grant
Thornton will be present at the Meeting.  If a representative is present,  he or
she will have the  opportunity  to make a statement,  and will be expected to be
available to respond to appropriate questions from shareholders.

                  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS
                 THAT SHAREHOLDERS VOTE TO RATIFY THE SELECTION
               OF GRANT THORNTON AS INDEPENDENT PUBLIC ACCOUNTANTS
                   FOR THE COMPANY FOR THE FISCAL YEAR ENDING
                               SEPTEMBER 30, 1998.


                  PROPOSAL #3 - RATIFICATION OF THE ISSUANCE OF
              CONVERTIBLE DEBENTURES AND WARRANTS CONVERTIBLE INTO
                          COMMON SHARES OF THE COMPANY

         On October 22, 1997 and June 17, 1998, the Company  issued  convertible
debentures and warrants  convertible into the Company's common shares to certain
investors and consultants.  The Company has registered  950,000 common shares on
Form S-3 for issuance upon conversion of the convertible debentures and warrants
issued on October  22,  1997 and shall  register  additional  common  shares for
issuance upon  conversion of the debentures and exercise of the warrants  issued
on June 17, 1998.

                                       8
<PAGE>

         On October 22, 1997, the Board of Directors of the Company  approved an
agreement with J W Charles Securities to act as consultants for the Company.  As
compensation,  the Company agreed to pay to J W Charles  consulting fees in cash
and warrants for its services.  The Board of Directors  approved the issuance of
up to 400,000  warrants for such  services.  The  warrants  permit the holder to
purchase one share of the Company's  common stock at a conversion price of $2.50
per share. The warrants can be exercised at any time until the fifth anniversary
of their  issuance.  If all of the  warrants  are  exercised  the Company  could
receive  approximately  $1,000,000  in net  proceeds  which  shall  be used  for
operating  capital.  There is no  guaranty  that the  Company  will  receive any
proceeds, however, since the warrants may not be exercised.

         On October 22, 1997, the Board of Directors of the Company approved the
issuance of up to $1,500,000 of 3%  convertible  debentures  (the  "Debentures")
with a maximum term of 24 months.  The  debentures  will mature,  unless earlier
converted  by the  holders,  into  shares of common  stock of the  Company.  The
Company  has agreed to file a  registration  statement  with the  United  States
Securities  and  Exchange  Commission  with  respect  to  the  Debentures.   The
Debentures are  convertible by the holders  thereof into the number of shares of
common stock equal to the face amount of the Debentures being converted  divided
by the  lesser  of (i)  eighty  percent  (80%) of the  closing  bid price of the
Company's  common stock as reported on the NASDAQ Small Cap market on the day of
conversion,  or (ii)  $2.75.  The  Debentures  may be  converted  in three equal
installments beginning on the earlier of (i) the 75th day of their issuance, and
continuing  through the 135th day of their  issuance,  or (ii) the day following
the effective date of the Registration Statement, through the 60th day following
the  effective  date of the  Registration  Statement.  The Company may cause the
Debentures  to be  converted  into  shares of common  stock  after the 110th day
following the effective date of the Registration  Statement, if the common stock
has traded at or above $5.50 per share for twenty consecutive trading days.

         On June 17,  1998,  the  Company  entered  into a  Securities  Purchase
Agreement  with DMC Bach  International  Ltd.,  Inc., a British  Virgin  Islands
corporation  ("Bach"),  pursuant to which the Company  issued  $1,000,000 in the
principal  amount of its 3%  convertible  Debentures  and a Warrant to  purchase
100,000 of the Company's  common  shares.  Bach purchased the Debentures and the
Warrant for  $1,000,000  in cash.  The  Debentures  were issued in increments of
Fifty Thousand  Dollars and are due on December 31, 1999 (the "Maturity  Date").
The Company is required to pay Bach interest on the principal amount outstanding
from time to time under the  Debentures  quarterly  in arrears at the rate of 3%
per annum accruing from the date of initial issuance. The first interest payment
is due on October 1, 1998.  The accrual of interest  will be suspended  for each
day on which the closing bid price on the NASDAQ market for the Company's common
shares equals or exceeds $5.00 per share.  The Debentures are convertible at any
time beginning ninety (90) days after the date of issuance.  The conversion rate
is the  lesser of (i) 100% of the  average  closing  bid price of the  Company's
common  shares for the five  consecutive  trading  days  proceeding  the initial
issuance of the  Debentures or (ii) 80% of the market price.  The "market price"
is the average  closing  bid price of the  Company's  common  shares on the five
trading days  immediately  proceeding  the  conversion  date.  The entire unpaid
balance  and  accrued   interest   outstanding   on  the  Maturity   Date  shall
automatically  convert into common stock in accordance with the conversion rates
specified above. If conversion of the Debentures requires the Company to issue a
number of common  shares that is greater  than 20% of the total number of common
shares issued and outstanding as of the date of issuance of the Debentures, then
the Company must either (i) obtain shareholder approval for such issuance (which
approval  shall be obtained if the Company's  shareholders  vote to approve this
proposal  #3) or (2) issue the common  shares that exceed such 20%  threshold at
100% of the market price.

                                       9
<PAGE>

         The Warrant that the Company issued to Bach permits Bach to purchase up
to 100,000 of the Company's common shares at an initial exercise price per share
of 110% of the market  value on the date of the  Warrant.  The  market  value is
equal to the average closing bid price of a share of the Company's  common stock
for the five days  proceeding  the date of the Warrant.  The Warrant  expires on
December 31, 2003.

         The Debentures  and the Warrant  contain  protections  for Bach against
dilution.   They  also  contain  default  and  remedy  provisions  customary  in
securities  of their  kind.  The Company  entered  into a  Registrations  Rights
Agreement  as of June 17,  1998  pursuant  to which it  agreed to  register  the
Company's  common  shares  that  Bach  could  acquire  upon  conversion  of  the
Debentures  or exercise  of the Warrant  (the  "Registerable  Securities").  The
Company was required to register the Registerable Securities within 30 days from
the  closing  date (June 18,  1998)  either on Form S-3 or an  amendment  to any
pending  Company  registration  statement  on Form S-3.  The Company has not yet
registered the Registerable Securities, but remains obligated to do so. Any such
registration   statement  or  amendment  must  also  state  that  it  covers  an
indeterminate  number of  additional  shares as may be issuable on conversion of
the Debentures and the exercise of the Warrant  resulting from any adjustment in
the  conversion  price of the  Debentures  or  Warrant  or to  prevent  dilution
resulting from stock splits or stock dividends.

         The  shareholders  are  being  asked  to  ratify  the  issuance  of the
convertible  debentures and the warrants and to authorize the issuance of common
shares upon  conversion of the convertible  debentures and warrants  pursuant to
NASDAQ Rules.  The affirmative  vote of a majority of the common shares present,
in person or by proxy, and entitled to vote at the Meeting is required to ratify
the  issuance of the  convertible  debentures  and  warrants  and to approve the
issuance of common shares.

                  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS
                  THAT SHAREHOLDERS VOTE TO RATIFY THE ISSUANCE
                 OF THE CONVERTIBLE DEBENTURES AND THE WARRANTS


                PROPOSAL #4 - RATIFICATION OF STOCK OPTION GRANTS

         At the meeting,  the shareholders will be asked to ratify the Company's
grant of stock options to its officers and directors to acquire up to 675,500 of
the Company's common shares.  The Company granted the options  described in this
Proposal #4 during the  Company's  fiscal  years ending  September  30, 1996 and
September 30, 1997.  The grants were not made under the  Company's  stock option
plan and, therefore, must be approved by the Company's shareholders.  Except for
the options  granted to Mr.  Weaver,  as described in the following  table,  the
Company granted the options to such officers and directors in  consideration  of
their  agreements to (i) take a reduced  salary for those years,  or (ii) accept
reductions  in their  benefits  from the  Company,  or  (iii)  guaranty  Company
indebtedness, or (iv) do some combination of the above. The options described in
this Proposal #4 are, where  appropriate,  included in the  description of stock
ownership  in this Proxy  Statement  under the heading  "Security  Ownership  of
Certain  Beneficial  Owners and  Management."  The following table describes the
stock option grants.

                                       10
<PAGE>
<TABLE>
<CAPTION>

                                           Number of
                        Date of Grant       Shares        Exercise
                         Month/Year       Subject to     Price Per                  Consideration for
      Grantee                               Option         Share                      Option Grants
      -------                               ------         -----                      -------------

<S>                   <C>                   <C>           <C>           <C> 
Wayne Wright          August 1997           140,000       $1.70         Put up collateral and cosigned $500,000
                                                                        Finova Note

                      August 1997            50,000       $1.70         Salary reduction for 1997/1998

                      June 1996              25,000       $1.38         Salary reduction for 1996/1997

                      February               52,000       $2.125        Put up collateral and personally guaranteed
                      1996                                              note and line of credit from National Bank
                                                                        of Canada

James S. Pendleton    August 1997           140,000       $1.70         Personal guaranty of $500,000 Finova Note

                      February               52,000       $2.125        Put up collateral and personally guaranteed
                      1996                                              note and line of credit from National Bank
                                                                        of Canada

                      June 1996               8,000       $1.38         Voluntary reduction in car allowance for
                                                                        1997

Stephen J. Fryer      March 1996             50,000       $1.70         Personal guaranty of $500,000 Finova Note

                      June 1997              12,500       $1.38         Voluntary reduction in salary for 1997

Robert Duke Deforest  June 1997              25,000       $1.38         Voluntary reduction in salary for 1997/1998

                      October 1996           56,000       $2.125        Voluntary reduction in salary for 1996/1997

C. Reed Brown         February 1997          40,000       $1.70         Foregoing of compensation for services over
                                                                        and above his ordinary services

Alan Weaver           February 1997          25,000       $2.33         Issued as incentive stock options

</TABLE>
                                       11
<PAGE>

         The Board of Directors  believes that the stock option grants described
in this  Proposal  #4 were  necessary  in order to  induce  these  officers  and
directors to take actions  which  helped the Company to maintain  adequate  cash
flow.

                  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS
                THAT SHAREHOLDERS VOTE TO RATIFY THE ISSUANCE AND
              GRANT OF THE STOCK OPTIONS TO THE COMPANY'S OFFICERS
                 AND DIRECTORS AS DESCRIBED IN THIS PROPOSAL #4.


Shareholder Proposals

         To  be  considered  for  inclusion  in  the  Proxy  Statement  and  for
consideration  at the  Meeting,  shareholder  proposals  must be  submitted on a
timely basis.  Proposals  for the 1999 Annual  Meeting of  Shareholders  must be
received  by the  Company  no later  than  April 1,  1999 in order  that they be
included in the proxy statement and form of proxy relating to that meeting.  The
Company  anticipates  holding its Annual Meeting earlier in 1999 than this year.
Therefore, the Company recommends that shareholders who wish to submit proposals
contact the Company substantially earlier than such date. Any such proposals, as
well as any questions  related  thereto,  should be directed to the Secretary of
the Company.

Other Matters

         The Board of  Directors  is not aware of any other  business  which may
come before the Meeting.  If any other matters  should  properly come before the
Meeting,  the persons named on the enclosed  proxy card will vote all proxies in
accordance with their best judgment on such matters.

Additional Information

         The  Company  will  provide,  without  charge to any person from whom a
proxy is  solicited  by the Board of  Directors,  upon  written  request of such
person,  a copy of the Company's  Annual Report on Form 10-KSB/A,  including the
financial  statements  and schedules  thereto (as well as exhibits  thereto,  if
specifically  requested),  required to be filed with the Securities and Exchange
Commission.  Written  requests  for such  information  should  be  directed  to:
Investor  Relations  Department,  Pen Interconnect,  Inc., 2351 South 2300 West,
Salt Lake City, Utah 84119.

                                       12
<PAGE>

Incorporation by Reference

         This Proxy Statement  incorporates by reference the Company's Financial
Statements  and  the  information  contained  under  the  heading  "Management's
Discussion and Analysis or Plan of Operations"  from the Company's Form 10-KSB/A
for fiscal year 1997.

                                                        BY ORDER OF THE BOARD OF
                                                        DIRECTORS

                                                         /s/ Robert J. Albrecht
                                                         -----------------------
                                                         Robert J. Albrecht
                                                         Secretary

                                                         August 14, 1998


                        PROXY FOR PEN INTERCONNECT, INC.
                       1998 ANNUAL MEETING OF SHAREHOLDERS
                                 August 27, 1998


         The undersigned hereby appoints JAMES S. PENDLETON and WAYNE R. WRIGHT,
and  either  of  them,  as  proxies  for the  undersigned,  with  full  power of
substitution, to represent the undersigned and to vote, as designated below, all
of the  common  shares  of Pen  Interconnect,  Inc.,  which the  undersigned  is
entitled to vote at the Annual Meeting of Shareholders of Pen Interconnect, Inc.
to be held on August 27, 1998, and at any and all adjournments and postponements
thereof.

         1.       ELECTION OF DIRECTORS

         Nominees:  James S. Pendleton,  Wayne R. Wright, C. Reed Brown, Stephen
         J. Fryer, James C. Harward and Milton Haber.

                  [ ]      FOR all nominees  listed  above;  except as marked to
                           the contrary in accordance with the instruction below
                           (Instruction:  To withhold  authority to vote FOR any
                           individual   nominee   strike  a  line   through  the
                           nominee's name in the list above.)

                  [ ]      WITHHOLD  AUTHORITY to vote for all  nominees  listed
                           above.

         2.       Proposal to ratify the selection of Grant  Thornton LLP as the
                  independent public accountants for Pen Interconnect,  Inc. for
                  the fiscal year ending September 30, 1998.

                    [ ] FOR         [ ]   AGAINST        [ ]  ABSTAIN

         3.       Proposal to ratify the issuance of convertible  debentures and
                  warrants  that  are  convertible  into  common  shares  of the
                  Company.

                    [ ] FOR         [ ]   AGAINST        [ ]  ABSTAIN

         4.       Proposal to ratify the issuance and grant of stock  options to
                  certain of the Company's  officers and directors  that, in the
                  aggregate,  entitle such  officers and directors to acquire up
                  to 675,500 of the Company's common shares.

                    [ ] FOR         [ ]   AGAINST        [ ]  ABSTAIN

         5.       In their  discretion,  on such other  matters as may  properly
                  come before the Meeting,  including the election of any person
                  to any  position for which a bona fide nominee is named in the
                  Proxy Statement and such person is unable to serve or for good
                  cause will not serve.

                    [ ] FOR         [ ]   AGAINST        [ ]  ABSTAIN 

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS  and,  when
properly  executed,  will  be  voted  in  the  manner  directed  herein  by  the
undersigned.  If no direction is given, this Proxy will be voted IN FAVOR of all
nominees named in proposal 1 and FOR proposals 2, 3 and 4.

                                     Dated: _________________________, 1998



                                      (Signature of Shareholder)



                                      (Signature of Shareholder if held jointly)



                                     Exact Name(s) of Shareholder(s)

                                     PLEASE PRINT

                                     Please  sign  exactly as your name  appears
                                     herein.  Where  shares are held  jointly in
                                     names  of two or more  persons  ALL  should
                                     sign.  When signing as attorney,  executor,
                                     administrator,  trustee or guardian, please
                                     give your  full  title.  If a  corporation,
                                     please  sign  in  full  corporate  name  by
                                     President or other authorized officer. If a
                                     partnership,    please    sign    in   full
                                     partnership name by authorized Partner.

                  Please     mark,  sign, date and return this Proxy promptly in
                             the enclosed  envelope.  No postage need be affixed
                             if mailed in the United States.



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission