GEOGRAPHICS INC
PRE 14A, 1996-07-12
PAPER & PAPER PRODUCTS
Previous: SMITH BARNEY CONCERT SERIES INC, 497, 1996-07-12
Next: CENTERIOR FUNDING CORP, 424B1, 1996-07-12



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                Securities Exchange Act of 1934 (Amendment No. )


Filed by the registrant [X]
Filed by party other than the registrant  [ ]

Check the appropriate box:
[X]      Preliminary proxy statement
[ ]      Definitive proxy statement
[ ]      Definitive additional materials
[ ]      Soliciting material pursuant to Rule 14a-11(c) or Rule
         14a-12

                                GEOGRAPHICS, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                                Geographics, Inc.
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):
[X]      $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1) or
         14a- 6j(2)
[ ]      $500 per each party to the controversy pursuant to Exchange
         Act Rule 14a-6(i)(3)
[ ]      Fee computed on table below per Exchange Act Rules 14a-
         6(i)(45) and 0-11

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

- --------------------------------------------------------------------------------
(2)      Aggregate number of securities to which transactions
         applies:

- --------------------------------------------------------------------------------
(3)      Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11:

- --------------------------------------------------------------------------------
(4)      Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
[ ]      Check box if any part of the fee is offset as provided by Exchange
         Act Rule 0-11(a)(2) and identify the filing for which the offsetting
         fee was paid previously. Identify the previous filing by registration
         statement number, or the form or schedule and the date of its filing.

(1)      Amount previously paid:

- --------------------------------------------------------------------------------
(2)      Form, schedule or registration statement no.:

- --------------------------------------------------------------------------------
(3)      Filing party:

- --------------------------------------------------------------------------------
(4)      Date filed:

- --------------------------------------------------------------------------------
<PAGE>


                                GEOGRAPHICS, INC.
                    1555 ODELL ROAD, BLAINE, WASHINGTON 98231

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          To be held on August 28, 1996

TO THE SHAREHOLDERS OF GEOGRAPHICS, INC:

PLEASE TAKE NOTICE that the 1996 Annual Meeting of Shareholders of Geographics,
Inc., a Wyoming corporation (the "Company"), will be held at Aspen Room, Four
Seasons Hotel, 791 West Georgia Street, Vancouver, British Columbia on
Wednesday, August 28, 1996 at 10:00 A.M., Pacific Standard Time, or at any and
all adjournments thereof, for the following purposes:

1.       To increase the number of members of the Board of Directors from seven
         directors to eight directors.

2.       To elect eight directors to the Board of Directors until the next
         annual meeting of shareholders of the Company and until their
         successors have been elected and qualified;

3.       To adopt the Geographics, Inc. 1996 Stock Option Plan;

4.       To approve the issuance of 180,000 incentive stock options to certain 
         employees, officers and directors of the Company;

5.       To increase the authorized common stock of the Company from 10,000,000
         shares of Common Stock, no par value per share to 100,000,000 shares of
         Common Stock, no par value per share;

6.       To ratify the appointment of Moss Adams LLP as auditors of the 
         Company's financial statements for the fiscal year ending March 31,
         1997; and

7.       To transact such other business as may properly come before the 
         meeting or any adjournment or postponements thereof.

The Board of Directors has fixed the close of business on July 12, 1996 as the
record date for the determination of shareholders entitled to notice of, and to
vote at, the meeting. Whether or not you expect to be present, please sign, date
and return the enclosed proxy card in the enclosed pre-addressed envelope as
promptly as possible. No postage is required if mailed in the United States.

                                       BY ORDER OF THE BOARD OF DIRECTORS,



                                       RONALD S. DEANS
                                       CHAIRMAN OF THE BOARD, CHIEF EXECUTIVE
                                       OFFICER AND PRESIDENT

Blaine, Washington
August 5, 1996

THIS IS AN IMPORTANT MEETING AND ALL SHAREHOLDERS ARE INVITED TO ATTEND THE
MEETING IN PERSON. ALL SHAREHOLDERS ARE RESPECTFULLY URGED TO EXECUTE AND 
RETURN THE ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE. SHAREHOLDERS WHO EXECUTE
A PROXY CARD MAY NEVERTHELESS ATTEND THE MEETING, REVOKE THEIR PROXY AND VOTE
THEIR SHARES IN PERSON.
<PAGE>



                                GEOGRAPHICS, INC.

                                 1555 Odell Road
                            Blaine, Washington 98231

                                 PROXY STATEMENT
                                       FOR
                       1996 ANNUAL MEETING OF SHAREHOLDERS

This Proxy Statement is furnished in connection with the solicitation by the
Board of Directors of Geographics, Inc., a Wyoming corporation (the "Company"),
of proxies for use at the 1996 Annual Meeting of Shareholders ("Annual Meeting")
to be held at Aspen Room, Four Seasons Hotel, 791 West Georgia Street,
Vancouver, British Columbia on Wednesday, August 28, 1996, at 10:00 a.m.,
Pacific Standard Time, or at any and all adjournments thereof (the "Annual
Meeting"), pursuant to the foregoing Notice of Annual Meeting of Shareholders.
The approximate date that this Proxy Statement and the form of proxy are first
being sent to shareholders is July 26, 1996. The cost of this solicitation will
be borne by the Company. The Company's principal executive offices are located
at 1555 Odell Road, Blaine Washington 98231. Directors, officers and employees
of the Company may solicit proxies by telephone, telegraph or personal
interview. The Annual Report on Form 10-KSB of the Company for the fiscal year
ended March 31, 1996, along with the financial statements for the period ended
March 31, 1996 are being mailed with this Notice of Annual Meeting, Proxy
Statement and Proxy.

                          INFORMATION CONCERNING PROXY

The enclosed proxy is solicited on behalf of the Company's Board of Directors.
The giving of a proxy does not preclude the right to vote in person should any
shareholder giving the proxy so desire. Shareholders have an unconditional right
to revoke their proxy at any time prior to the exercise thereof, either in
person at the Annual Meeting or by filing with the Company's Secretary at the
Company's headquarters a written revocation or duly executed proxy bearing a
later date; however, no such revocation will be effective until written notice
of the revocation is received by the Company at or prior to the Annual Meeting.

The cost of preparing, assembling and mailing this Proxy Statement, the Notice
of Annual Meeting of Shareholders and the enclosed proxy is to be borne by the
Company. In addition to the use of mail, employees of the Company may solicit
proxies personally and by telephone. The Company's employees will receive no
compensation for soliciting proxies other than their regular salaries. The
Company may request banks, brokers and other custodians, nominees and
fiduciaries to forward copies of the proxy material to their principals and to
request authority for the execution of proxies. The Company may reimburse such
persons for their expenses in so doing.

                             PURPOSES OF THE MEETING

At the Annual Meeting, the Company's shareholders will consider and vote upon
the following matters:

         1.       To increase the number of members of the Board of Directors 
                  from seven directors to eight directors.

         2.       To elect eight (8) directors to the Board of Directors until 
                  the next annual meeting of shareholders of the Company and
                  until their successors have been elected and qualified;

         3.       To adopt the Geographics, Inc. 1996 Stock Option Plan;

         4.       To approve the issuance of 180,000 incentive stock options to
                  certain employees, officers and directors of the Company;

         5.       To increase the authorized common stock of the Company from 
                  10,000,000 shares of Common Stock, no par value per share to
                  100,000,000 shares of Common Stock, no par value per share;

<PAGE>


         6.       To ratify the appointment of Moss Adams LLP as auditors of 
                  the Company's financial statements for the fiscal year ending
                  March 31, 1997; and

         7.       To transact such other business as may properly come before 
                  the meeting or any adjournment or postponements thereof.

Unless contrary instructions are indicated on the enclosed proxy, all shares
represented by valid proxies received pursuant to this solicitation (and which
have not been revoked in accordance with the procedures set forth above) will be
voted for the election of the eight nominees for director named below. In the
event a shareholder specifies a different choice by means of the enclosed proxy,
his shares will be voted in accordance with the specification so made.

                 OUTSTANDING VOTING SECURITIES AND VOTING RIGHTS

The Board of Directors has set the close of business on July 12, 1996 as the
record date (the "Record Date") for determining shareholders of the Company
entitled to notice of and to vote at the Annual Meeting. As of the Record Date,
there were 9,381,877 shares of Common Stock issued and outstanding, all of which
are entitled to be voted at the Annual Meeting. Each share of Common Stock is
entitled to one vote on each matter submitted to shareholders for approval at
the Annual Meeting. Shareholders do not have the right to cumulate their votes
for directors.

The attendance, in person or by proxy, of the holders of a majority of the
outstanding shares of Common Stock entitled to vote at the Annual Meeting is
necessary to constitute a quorum. Directors will be elected (Proposal 2) by a
plurality of the votes cast by the shares of Common Stock represented in person
or by proxy at the Annual Meeting . Under applicable Wyoming state law, if a
quorum exists, action on a matter other then the election of directors is
approved if a majority of shares voting at the Annual Meeting in person or proxy
favor the proposed action. If less than a majority of outstanding shares
entitled to vote are represented at the Annual Meeting, a majority of the shares
so represented may adjourn the Annual Meeting to another date, time or place,
and notice need not be given of the new date, time or place if the new date,
time or place is announced at the meeting before an adjournment is taken.

Abstentions and "broker non-votes" (as defined below) are counted as shares
eligible to vote at the Annual Meeting in determining whether a quorum is
present, but do not represent votes cast with respect to any Proposal. "Broker
non-votes" are shares held by a broker or nominee as to which instructions have
not been received from the beneficial owners or persons entitled to vote and the
broker or nominee does not have discretionary voting power.

Prior to the Annual Meeting, the Company will select one or more inspectors of
election for the meeting. Such inspector(s) shall determine the number of shares
of Common Stock represented at the meeting, the existence of a quorum and the
validity and effect of proxies, and shall receive, count and tabulate ballots
and votes and determine the results thereof.


                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

The following table sets forth the common stock ownership information, based on
9,376,877 shares of common stock outstanding as of June 14, 1996, information
with respect to the beneficial ownership of the Company's Common Stock by (i)
each person who is known by the Company to own beneficially more than 5% of its
Common Stock, (ii) each director and nominee for director, (iii) each Named
Executive Officer (as defined herein), and (iv) all directors and executive
officers as a group:

                                        3
<PAGE>
<TABLE>
<CAPTION>


NAME AND ADDRESS                       AMOUNT AND NATURE OF             PERCENTAGE OF OUTSTANDING
OF BENEFICIAL OWNER(1)                 BENEFICIAL OWNERSHIP(2)                 SHARES OWNED(2)
- ----------------------                 -----------------------          -------------------------
<S>                                          <C>                                   <C>
Ronald S. Deans(3)                            697,395                             7.4%
Mark G. Deans(4)                              442,279                             4.7%
R. Scott Deans(5)                             444,518                             4.7%
Fidel Garcia Carrancedo(6)                  1,426,968                            15.2%
Moises Cosio(7)                               169,600                             1.8%
Alan D. Tucks, Jr.(8)                         140,756                             1.5%
Robert Parker(9)                               30,000                             *
Luis Alberto Morato(10)                        20,000                             *
Terry A. Fife(11)                              57,589                             *
All directors and executive officers
as a group (nine persons)                   3,429,105                            36.8%
- ----------------------------
</TABLE>
*        Less than 1%.

(1)      Unless otherwise indicated, the address of each of the listed
         beneficial owners identified is 1555 Odell Road, Blaine, Washington
         98231. Unless otherwise noted, the Company believes that all persons
         named in the table have sole voting and investment power with respect
         to all the shares of Common Stock beneficially owned by them.

(2)      A person is deemed to be the beneficial owner of securities that can be
         acquired by such person within 60 days from the date of this Proxy
         Statement upon the exercise of warrants or options. Each beneficial
         owner's percentage ownership is determined by assuming that warrants or
         options that are held by such person (but not those held by any other
         person) and that are exercisable within 60 days from the date of this
         Proxy Statement have been exercised.

(3)      Mr. Ronald Deans is Chairman of the Board, President, and Chief 
         Executive Officer of the Company. Includes 43,000 shares held in the
         name of his wife, Ann Deans, and 28,775 shares held by the Geographics,
         Inc. 401(K) Plan for which Mr. Deans has voting control. The
         beneficially owned shares for Mr. Deans Also includes 30,000 shares of
         Common Stock issuable upon exercise of certain stock options by Mr.
         Deans. His options are exercisable at Cdn$2.30 and expire on August 18,
         2000.

(4)      Mr. Mark Deans is a Director and Executive Vice President-Marketing of
         the Company. Includes 20,000 shares of Common Stock issuable upon
         exercise of certain stock options by Mr. Deans. His options are
         exercisable at $4.15 Cdn. and expire October 10, 2000.

(5)      Mr. Scott Deans is a Director and Executive Vice President-Operations 
         of the Company. Includes 20,000 shares of Common Stock issuable upon
         exercise of certain stock options by Mr. Deans. His options are
         exercisable at $4.15 Cdn. and expire October 10, 2000.

(6)      Mr. Carrancedo is a Director of the Company.  Includes 30,000 shares 
         of Common Stock issuable upon exercise of certain stock options by Mr.
         Carrancedo. His options are exercisable at $2.30 Cdn. and expire August
         18, 2000.

(7)      Mr. Cosio is a Director of the Company.

(8)      Mr. Tuck is a Director of the Company.  Includes 30,000 shares of 
         Common Stock issuable upon exercise of certain stock options by Mr.
         Tuck. His options are exercisable at $2.30 Cdn. and expire August 18,
         2000.

(9)      Mr. Parker is a Director of the Company.


                                        4

<PAGE>




(10)     Mr.Morato is a Director of the Company.  Includes 20,000 shares of 
         Common Stock issuable upon exercise of certain stock options by Mr.
         Morato. His options are exercisable at $4.15 Cdn. and expire October
         10, 2000.

(11)     Mr. Fife is Vice President-Finance, Chief Financial Officer and
         Secretary of the Company. Includes 2,089 shares owned by the
         Geographics, Inc. 401(k) Plan of which Mr. Fife has voting control.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers, and persons who own more than ten percent of
the Company's outstanding Common Stock to file with the Securities and Exchange
Commission (the "SEC") initial reports of ownership and reports of changes in
ownership of Common Stock. Such persons are required by SEC regulation to
furnish the Company with copies of all such reports they file.

To the Company's knowledge, based solely on a review of the copies of such
reports furnished to the Company and written representations that no other
reports were required, all Section 16(a) filing requirements applicable to its
officers, directors and greater than ten percent beneficial owners have been
complied with.

                                   PROPOSAL 1
              INCREASE THE NUMBER OF DIRECTORS FROM SEVEN TO EIGHT

         The Company's Bylaws provides that the number of directors constituting
the Company's Board of Directors shall consist of one or more members to be
determined from time to time by a majority vote of the shareholders. The
shareholders of the Company have previously voted that the Board of Directors
shall consist of seven (7) directors. The Company has proposed that this number
be increased from seven to eight directors in order to elect an additional
outside director who is also well-versed in the paper products industry. The
Company believes that this increase will provide the Company with additional
expertise in the paper products area and additional objective leadership.

              THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR"
         THE INCREASE N THE NUMBER OF MEMBERS OF THE BOARD OF DIRECTORS
                      FROM SEVEN (7) TO EIGHT (8) MEMBERS.


                                   PROPOSAL 2
                              ELECTION OF DIRECTORS

NOMINEES

As discussed above, the Company's Bylaws provide that the number of directors
constituting the Company's Board of Directors shall consist of one or more
members to be determined from time to time by a majority vote of the
shareholders. Currently the number of directors that constitute the Board for
the ensuing year shall be eight, assuming Proposal 1 is approved. Each director
elected at the Annual Meeting will serve for a term expiring at the Company's
1997 Annual Meeting of Shareholders or when his successor has been duly elected
and qualified.

The Company has nominated each of Ronald S. Deans, Mark G. Deans, R. Scott
Deans, Fidel Garcia Carrancedo, Moises Cosio, Alan D. Tuck Jr., Robert Parker
and Luis Alberto Morato to be elected as a director at the Annual Meeting. The
Board of Directors has no reason to believe that any nominee will refuse or be
unable to accept election; however, in the event that one or more nominees are
unable to accept election, or if any other unforeseen contingencies should
arise, each proxy that does not direct otherwise will be voted for the remaining
nominees, if any, and for such other persons as may be designated by the Board
of Directors.

                                        5
<PAGE>



The following table gives certain information as to each person nominated for
election as a director:
<TABLE>
<CAPTION>

                                      DIRECTOR
NAME                         AGE        SINCE    POSITIONS
- ----                         ---      --------   ---------
<S>                           <C>       <C>       <C>
Ronald S. Deans              63        1973      Chairman of the Board, President and Chief
                                                 Executive Officer
Mark G. Deans                31        1994      Director, Executive Vice President - Marketing
R. Scott Deans               34        1995      Director, Executive Vice President - Operations
Fidel Garcia Carrancedo      63        1989      Director
Moises Cosio                 65        1995      Director
Alan D. Tuck Jr.             53        1995      Director
Robert S. Parker             50        1996      Director
Luis Alberto Morato          36        1995      Director
</TABLE>


RONALD S. DEANS has served as the Chief Executive Officer, Chairman and
President of the Company since he founded the Company in 1973. Mr. Deans has
over thirty years experience in the graphics art and office products retailing
industry. Prior to founding the Company, Mr. Deans served as sales manager of
Letraset Canada Ltd. Mr. Deans is responsible for the strategic planning and
business development of the Company.

MARK G. DEANS joined the Company in May 1985, was promoted to its Vice
President-marketing in April 1990 and to Executive Vice President-Marketing in
September 1995. Mr. Deans has served as a director of the Company since 
November 1994. He is responsible for the development of new products, sales
programs, and marketing programs including relationships with the Company's
major customers.

R. SCOTT DEANS joined the Company in February 1985 in the marketing and
operations department. Mr. Deans was promoted to Vice President-Operations in
January 1990 and to Executive Vice President-Operations in September 1995. Mr.
Deans has served as a director of the Company since October 1995. He is
responsible for all manufacturing operations of the Company.

FIDEL GARCIA CARRANCEDO has been a director of the Company since August 1989.
Mr. Carrancedo has served as Director General of Alimentos, S.A. de. C.V., a
food products manufacturer and distributor in Mexico since 1972.

MOISES COSIO has served on the Company's board of directors since January 1995.
Mr. Cosio is an international financier residing in Mexico. Mr. Cosio also
serves on the board of directors of Telefonos de Mexico, a publicly traded
company. He is an international financier residing in Mexico and has investment
interests in Grupo Carso, InverMexico, Mexican subsidiaries of Kimberly-Clark
and John Deere. Mr. Cosio also owns luxury hotels in Ixtapa, Acapulco, and
Mexico City.

ALAN D. TUCK JR. has been a director of the Company since August 1995. Mr. Tuck
is President of Greenway Pump, Inc., a privately held company performing
research and development of hydraulic pumps since March 1992. Mr. Tuck is also
an inventor and holds several U.S. patents. From July 1989 to March 1992, Mr.
Tuck operated Fluid Systems Engineering, a privately held company performing
research and development of hydraulic pumps. Mr. Tuck is a graduate of the
United States Air Force Academy and a Former U.S. Air Force Officer. Mr. Tuck
received his Juris Doctor from the University of California School of Law in
Davis, California.

ROBERT S. PARKER has served on the Company's board of directors since April
1996. Mr. Parker has been the President of Sanford Corporation since December
1990. Sanford Corporation is a manufacturer of writing instruments and office
supplies and is a subsidiary of Newell Co., a public company.

LUIS ALBERTO MORATO has been a director of the Company since October 1995. From
March 1993 to the present, Mr. Morato has been an independent civil engineering
consultant. From June 1982 to March 1993, Mr. Morato was a budget manager with
Bytsa De. C.V.

                                        6
<PAGE>


Mr. Ronald S. Deans, the Company's Chairman, President and CEO, is the father of
Mark G. Deans, the Company's Executive Vice President-Marketing and a director
of the Company and R. Scott Deans, the Company's Executive Vice
President-Operations and a director of the Company. Fidel Garcia Carrancedo, a
director of the Company, is the father-in-law of Luis Alberto Morato, also a
director of the Company.

The Company's officers are elected annually by the Company's Board of Directors.
The Company pays each non-employee director a fee of $500 per month plus $750
for each Board of Directors meeting attended. Directors are entitled to
reimbursement for reasonable travel and other out-of-pocket expenses incurred in
connection with attendance of Board of Directors meetings.

Directors of the Company who are also employees of the Company do not receive
additional compensation for their services as directors.

BOARD COMMITTEES AND MEETINGS

During the fiscal year ended March 31, 1996, there were two (2) Meetings of the
Company's Board of Directors. Each Board member attended 75% or more of the
aggregate of the Meetings of the Board of Directors and the Meetings of all
Committees of the Board of Directors on which he served.

The Audit Committee was established in April 1991. The members of the Audit
Committee are Alan D. Tuck Jr., Chairman, Ronald S. Deans, and Fidel Garcia
Carrancedo. Mr. Deans is the President, CEO and Chairman of the Company. The
functions of the Audit Committee are to define the scope of the audit, review
the auditor's reports and comments, and monitor the internal auditing procedures
of the Company. The Audit Committee met one time during fiscal year 1996 and all
members attended the meeting.

The Compensation Committee was established in April 1991. The members of the
Compensation Committee are Robert S. Parker, Chairman, Ronald S. Deans and Alan
D. Tuck Jr. Mr. Deans is the President, CEO and Chairman of the Company. The
Compensation Committee makes recommendations with respect to compensation of
senior officers and granting of stock options and stock awards. The Compensation
Committee met one time during fiscal year 1996 and all members attended the
meeting.

The Company does not have a nomination committee.

In addition to the Directors described above, Terry Fife has served as the
Company's Vice President-Finance, Chief Financial Officer and since October
1994. From May 1991 to October 1994, Mr. Fife served as Manager of Finance &
Administration at Alf Christianson Seed Co. From September 1985 to May, 1991, he
served as Vice-President-Finance & Administration at Dealer Information Systems
Corporation. He also worked for the Seattle office of the Certified Public
Accounting firm of KPMG Peat Marwick. Mr. Fife is responsible for all accounting
and finance functions of the Company.

              THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR"
           THE ELECTION OF THE NOMINEES FOR DIRECTORS SET FORTH ABOVE

EXECUTIVE COMPENSATION
CASH COMPENSATION

Total cash compensation paid to all executive officers as a group for services
provided to the Company in all capacities during the year ended March 31, 1996
aggregated to $696,781. Set forth below is a summary compensation table. As
indicated below, no officer of the Company or any of its subsidiaries, except
for Messrs. Ronald S. Deans, Mark G. Deans and R. Scott Deans received total
salary and bonus which exceeded $100,000 during the periods reflected.

                                        7
<PAGE>
<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE

                                                                OTHER                                              ALL
NAME AND                                                        OTHER         RESTRICTED                           OTHER
PRINCIPAL                                                       COMPEN-       STOCK         OPTIONS/    LTIP       COMPEN-
POSITION                  PERIOD     SALARY         BONUS       SATION*       AWARD(S)      SARS(#)     PAYOUTS    SATION
- ---------                 ------     ------         -----       -------       ---------     -------     -------    ------
<S>                         <C>      <C>             <C>          <C>            <C>          <C>         <C>        <C>
Ronald S. Deans,           1996     $234,000        $87,629       -              -           30,000       -          -
Chairman, President        1995     $181,666          -           -              -             -          -          -
and CEO                    1994     $180,000          -           -              -           20,000       -          -

Mark G. Deans              1996     $111,694        $28,184       -              -           32,000       -           -
Director, Executive        1995      $79,243          -           -              -           30,000       -           -
Vice President-Marketing   1994      $75,000          -           -              -           14,000       -           -

R. Scott Deans             1996     $111,694        $28,184       -              -           32,000       -           -
Director, Executive        1995      $79,243          -           -              -           30,000       -           -
Vice President-Operations  1994      $75,000          -           -              -           14,000       -           -

Terry Fife*                1996      $86,914         $8,482       -              -              -         -           -
Vice President-Finance     1995      $31,911          -           -              -           54,000       -           -
CFO & Secretary            1994       -               -           -              -               -        -           -
- --------------------------
*Mr. Fife was hired in October 1994.
</TABLE>
The Company has no written employment agreements with any of its officers or
directors as of the date of this Proxy, although the Company intends to
establish written agreements with its officers and directors in the future.


                      OPTION/SAR GRANTS IN LAST FISCAL YEAR
                               (INDIVIDUAL GRANTS)
                                    <TABLE>
<CAPTION>

- ------------------------------------------------------------------------------------------
                        PERCENT OF
                        NUMBER OF          TOTAL OPTIONS/
                        SECURITIES         SARS GRANTED
                        UNDERLYING         TO EMPLOYEES       EXERCISE OR
                        OPTIONS/SARS       IN FISCAL          BASE PRICE       EXPIRATION
       NAME             GRANTED (#)        YEAR               ($/SH) (1)       DATE
- ------------------------------------------------------------------------------------------
<S>                        <C>                 <C>              <C>              <C>
Ronald S. Deans           6.0%                30,000           Cdn$2.30         8/18/00
Mark G. Deans             6.5%                12,000           Cdn$2.00         4/25/00
                                              20,000           Cdn$4.15         10/10/00
R. Scott Deans            6.5%                12,000           Cdn$2.00          4/25/00
                                              20,000           Cdn$4.15         10/10/00
</TABLE>


(1)      The exchange rate for Canadian Dollars to U.S. Dollars on July __, 
         1996 was ______________.

                                        8
<PAGE>

               AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                          AND FY-END OPTION/SAR VALUES

                                                                  VALUE OF
                                                  NUMBER OF       UNEXERCISED
                                                  UNEXERCISED     IN-THE-MONEY
                                                  OPTION/SARS     OPTION/SARS
                     SHARES                       AT FY-END (#)   AT FY-END
                     ACQUIRED ON     VALUE        EXERCISABLE/    EXERCISABLE/
     NAME            EXERCISE (#)    REALIZED     UNEXERCISABLE   UNEXERCISABLE
     ----            -----------     --------     -------------   -------------

Ronald S. Deans      90,000          $373,543     0/30,000        $0/92,347
Mark G. Deans        86,000          $353,253     0/20,000        $0/34,671
R. Scott Deans       86,000          $353,253     0/20,000        $0/34,671
Terry A Fife         54,000          $207,127          0              0


As of March 31, 1996, the Company had reserved 220,000 shares of common stock
for issuance to key employees, officers and directors. Options to purchase the
Company's common stock are granted at a price equal to the market price of the
stock at the date of grant, and are exercisable upon issuance and regulatory
approval. All options expire no more than five years after the date of grant.
Option prices per share are expressed in Canadian dollars. The rate of exchange
as of July __, 1996 was ____________________________.

CERTAIN RELATIONSHIP AND RELATED TRANSACTIONS

DEBT AND EQUITY INSTRUMENTS ISSUED TO OFFICERS AND DIRECTORS

During fiscal year 1996, the Company concluded several transactions involving
officers and directors of the Company. These transactions included the issuance
of convertible debentures, the conversion of debentures into common shares and
private placement of common shares.

On September 15, 1995, Ronald S. Deans, the Company's Chairman of the Board,
President and Chief Executive Officer and Fidel Carrancedo, a director of the
Company each converted debentures in the amount of US$100,000 into 109.589
common shares (for an aggregate face amount of US$200,000 into 219,178 common
shares). The debentures were convertible at each holder's option into common
shares of the Company at Cdn.$1.25 per share, to a maximum of 219,178 common
shares. There is no remaining balance of these debentures outstanding as of
March 31, 1996.

On September 26, 1995, the Company issued US$996,000 of convertible debentures
payable to certain officers and directors and directors of the Company including
Ronald S. Deans, the Company's Chairman of the Board, President and Chief
Executive Officer (whose principal amount of debenture equaled $527,881.86,
convertible into 145,344 common shares), Fidel Carrancedo, a director of the
Company (whose principal amount of debenture equaled $328,680.40, convertible
into 90,497 common shares, Mark G. Deans, a director and Executive Vice
President-Marketing of the Company (whose principal amount of debenture equaled
$69,718.87, convertible into 19,196), and R. Scott Deans, a director and
Executive Vice President-Operations (whose principal amount of debenture equaled
$69,718.87, convertible into 19,196). The debentures were convertible at the
holders option into common shares of the Company at Cdn$4.45 per share, to a
maximum 274,233 common shares. On December 22, 1995, these debentures were
converted into 273,233 common shares, and are no longer outstanding.

On January 23, 1996, the Company completed a private placement of 500,000 common
shares certain officers and directors of the Company including Ronald S. Deans
(136,000 shares, of which 43,000 shares were purchased by Mr. Dean's wife, Ann),
Fidel Carrancedo (200,000 shares), Mark G. Deans (65,000 shares), and R. Scott
Deans (79,000 shares). Each share was purchased at a price of Cdn.$5.75. Total

                                       9
<PAGE>

cash proceeds received by the Company were US$2,117,092 and the net cash
proceeds to the Company were US$1,906,100.

At March 31, 1996, Ronald S. Deans ($1,212,706) and Fidel Carrancedo ($52,005)
advanced an aggregate of $1,264,711 in the form of uncollateralized notes
payable. The notes are payable on demand and are classified as current
liabilities of the Company. Interest on these notes are payable monthly at a
rate of prime plus 1%. The total interest costs associated with these notes and
debentures was approximately $60,000 during the year ended March 31, 1996.

MARTIN DISTRIBUTION

Martin Distribution Inc. ("Martin") has acted as the national distributor of the
Company's products in Canada since September 1990. Martin is owned by the estate
of Martin Carrancedo, a former director of the Company. Martin imports the
Company's products into Canada, facilitates customs clearing and distributes the
Company's products to customers in Canada. All sales of the Company's products
within Canada are sold through Martin. Sales to Martin amounted to $2,854,935
and $1,056,750 during the years ended March 31, 1996 and 1995 respectively.
Trade receivables due from Martin amounted to $899,422 and $338,875 at March 31,
1996 and 1996, respectively.

Martin sold product valued at $118,659 and $261,765 during the years ended March
31, 1996 and 1995, respectively to International Geographics of Ontario ("IGO").
IGO is a partnership which is 70% owned by the Company and 30% owned by a
marketing agent of the Company. IGO was dissolved during fiscal 1996 and its
functions will be assumed by Geographics Marketing Canada Inc., a wholly owned
subsidiary of the Company.

Mark G. Deans, a director and executive officer of the Company serves as a
director of Martin. Fidel Garcia Carrancedo, a current director of the Company,
is the brother of the late Martin Carrancedo. There is no relationship, however,
between Fidel Garcia Carrancedo and Martin. Effective April 1, 1996, the Company
will replace Martin as its Canadian national distributor with Geographics
Marketing Canada Inc., a wholly owned subsidiary of the Company. The Company
does not expect the substitution of Geographics Marketing Canada Inc. in place
of Martin to have any material effect on the sales or profits of the Company.


                                   PROPOSAL 3
              TO ADOPT THE GEOGRAPHICS, INC. 1996 STOCK OPTION PLAN

         On July 8, 1996, the Board of Directors adopted, subject to the
approval by the shareholders, a stock option plan called the "Geographics, Inc.
1996 Stock Option Plan." A copy of the 1996 Stock Option Plan is attached to
this proxy statement as Appendix A. Shareholders will be asked at the meeting to
vote on a proposal to adopt the Plan. The following summary describes features
of the Plan. This summary is qualified in its entirety by reference to the
specific provisions of the Plan, the full text of which is set forth as Appendix
A.

         The Board of Directors have determined that the Plan will work to
increase the employees', consultants' and non-employee directors' proprietary
interest in the Company and to align more closely their interests with the
interests of the Company's shareholders. The Plan will also maintain the
Company's ability to attract and retain the services of experienced and highly
qualified employees and non- employee directors. The Board of Directors believes
that the Plan is in the Company's best interests and therefore recommends
adoption of the Plan on essentially the terms and conditions as are set forth
below.

                                        10
<PAGE>


         Under the Plan, the Company has reserved an aggregate of 1,000,000
shares of Common Stock for issuance pursuant to options granted under the Plan
("Plan Options"). The Board of Directors or Compensation Committee of the Board
of Directors (the "Committee") of the Company administers the Plan including,
without limitation, the selection of the persons who will be granted Plan
Options under the Plan, the type of Plan Options to be granted, the number of
shares subject to each Plan Option and the Plan Option price.

         Plan Options granted under the Plan may either be options qualifying 
as incentive stock options ("Incentive Options") under Section 422 of the
Internal Revenue Code of 1986, as amended, or options that do not so qualify
("Non-Qualified Options"). In addition, the Plan also allows for the inclusion
of a reload option provision ("Reload Option"), which permits an eligible person
to pay the exercise price of the Plan Option with shares of Common Stock owned
by the eligible person and receive a new Plan Option to purchase shares of
Common Stock equal in number to the tendered shares. Any Incentive Option
granted under the Plan must provide for an exercise price of not less than 100%
of the fair market value of the underlying shares on the date of such grant, but
the exercise price of any Incentive Option granted to an eligible employee
owning more than 10% of the Company's Common Stock must be at least 110% of such
fair market value as determined on the date of the grant. The term of each Plan
Option and the manner in which it may be exercised is determined by the Board of
the Directors or the Committee, provided that no Plan Option may be exercisable
more than 10 years after the date of its grant and, in the case of an Incentive
Option granted to an eligible employee owning more than 10% of the Company's
Common Stock, no more than five years after the date of the grant.

         The exercise price of Non-Qualified Options shall be determined by the
Board of Directors or the Committee. The per share purchase price of shares
subject to Plan Options granted under the Plan may be adjusted in the event of
certain changes in the Company's capitalization, but any such adjustment shall
not change the total purchase price payable upon the exercise in full of Plan
Options granted under the Plan.

         Officers, directors, key employees and consultants of the Company and
its subsidiaries are eligible to receive Non-Qualified Options under the Plan.
Only employees of the Company (or by any subsidiary thereof) are eligible to
receive Incentive Options.

         All Plan Options are nonassignable and nontransferable, except by will
or by the laws of descent and distribution, and during the lifetime of the
optionee, may be exercised only by such optionee. If an optionee's employment is
terminated for any reason, other than his death or disability or termination for
cause, or if an optionee is not an employee of the Company but is a member of
the Company's Board of Directors and his service as a director is terminated for
any reason, other than death or disability, the Plan Option granted to him shall
lapse to the extent unexercised on the earlier of the expiration date or 30 days
following the date of termination. If the optionee dies during the term of his
employment, the Plan Option granted to him shall lapse to the extent unexercised
on the earlier of the expiration date of the Plan Option or the date one year
following the date of the optionee's death. If the optionee is permanently and
totally disabled within the meaning of Section 22(c)(3) of the Internal Revenue
Code of 1986, the Plan Option granted to him lapses to the extent unexercised on
the earlier of the expiration date of the option or one year following the date
of such disability.

         The Board of Directors or Committee may amend, suspend or terminate the
Plan at any time, except that no amendment shall be made which (i) increases the
total number of shares subject to the Plan or changes the minimum purchase price
therefor (except in either case in the event of adjustments due to changes in
the Company's capitalization), (ii) affects outstanding Plan Options or any
exercise right thereunder, (iii) extends the term of any Plan Option beyond ten
years, or (iv) extends the termination date of the Plan. Unless the Plan shall
theretofore have been suspended or terminated by the Board of 
                                       11
<PAGE>


Directors, the Plan shall terminate on March 31, 2006. Any such termination of
the Plan shall not affect the validity of any Plan Options previously granted
thereunder.

         The following discussion is based on federal income tax laws and
regulations in effect on March 31, 1996. It does not purport to be a complete
description of the federal income tax consequences of the Plan, nor does it
describe the consequences of state, local or foreign tax laws which may be
applicable. Accordingly, any person receiving a grant under the Plan should
consult with his own tax adviser.

         An employee granted an Incentive Stock Option does not recognize
taxable income either at the date of grant or at the date of its timely
exercise. However, the excess of the fair market value of Common Stock received
upon exercise of the Incentive Stock Option over the Option exercise price is an
item of adjustment under Section 56(b)(3) of the Code and may be subject to the
alternative minimum tax imposed by Section 55 of the Code. Upon disposition of
stock acquired on exercise of an Incentive Stock Option, long-term capital gain
or loss is recognized in an amount equal to the difference between the sales
price and the Incentive Stock Option exercise price, provided that the option
holder has not disposed of the stock within two years from the date of grant and
within one year from the date of exercise. If the Incentive Stock Option holder
disposes of the acquired stock (including the transfer of acquired stock in
payment of the exercise price of an Incentive Stock Option) without complying
with both of these holding period requirements ("Disqualifying Disposition"),
the option holder will recognize ordinary income at the time of such 
Disqualifying Disposition to the extent of the difference between the exercise
price and the lesser of the fair market value of the stock on the date the
Incentive Stock Option is exercised (the value six months after the date of
exercise may govern in the case of an employee whose sale of stock at a profit
could subject him to suit under Section 16(b) of the Securities Exchange Act of
1934) or the amount realized on such Disqualifying Disposition. Any remaining
gain or loss is treated as a short-term or long-term capital gain or loss,
depending on how long the shares are held. In the event of a Disqualifying
Disposition, the Incentive Stock Option tax preference described above may not
apply (although, where the Disqualifying Disposition occurs subsequent to the
year the Incentive Stock Option is exercised, it may be necessary for the
employee to amend his return to eliminate the tax preference item previously
reported). The Company and its subsidiary are not entitled to a tax deduction
upon either exercise of an Incentive Stock Option or disposition of stock
acquired pursuant to such an exercise, except to the extent that the Option
holder recognized ordinary income in a Disqualifying Disposition.

         In respect to the holder of Non-Qualified Options, the option holder
does not recognize taxable income on the date of the grant of the Non-Qualified
Option, but recognizes ordinary income generally at the date of exercise in the
amount of the difference between the option exercise price and the fair market
value of the Common Stock on the date of exercise. However, if the holder of
Non-Qualified Options is subject to the restrictions on resale of Common Stock
under Section 16 of the Securities Exchange Act of 1934, such person generally
recognizes ordinary income at the end of the six-month period following the date
of exercise in the amount of the difference between the option exercise price
and the fair market value of the Common Stock at the end of the six-month
period. Nevertheless, such holder may elect within 30 days after the date of
exercise to recognize ordinary income as of the date of exercise. The amount of
ordinary income recognized by the option holder is deductible by the Company in
the year that income is recognized.

         If the Plan is approved by the shareholders, the Company will have
granted no Plan Options.


              THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR"
             THE ADOPTION OF THE GEOGRAPHIC INC'S, STOCK OPTION PLAN

                                       12
<PAGE>


                                   PROPOSAL 4
               TO APPROVE THE ISSUANCE OF 180,000 INCENTIVE STOCK
              OPTIONS TO CERTAIN EMPLOYEES, OFFICERS AND DIRECTORS
                                 OF THE COMPANY;

         The Company has granted a number of incentive stock options (the
"options") to certain employees, officers and directors, which options have
received conditional approval from the Toronto Stock Exchange, subject to
shareholder approval being obtained. These options were granted to the
employees, officers and directors of the Company described below in order to
compensate these individuals for adhesional services provided by each of them to
the Company. Additionally, these options were granted in order to increase each
of these's individual's proprietary interest in the Company and to align more
closely their interests with the interests of the Company's shareholders. The
Board of Directors believes that the granting of these stock options are in the
Company's best interests.

The particulars of these options are set forth as follows (all figures are in
U.S. Dollars):
<TABLE>
<CAPTION>

                                                                     MARKET VALUE
                               SHARES                                OF SHARES ON
                               UNDERLYING       EXERCISE PRICE       THE DATE OF GRANT      EXPIRATION
NAME                           OPTIONS           (CDN$/SHARE)        (CDN$/SECURITY)           DATE
- ----                           ----------       --------------       -----------------      ----------
<S>                               <C>                <C>                  <C>                 <C> 
Ronald S. Deans                  30,000             $2.30                $2.30                8-18-00
Fidel Garcia Carrancedo          30,000             $2.30                $2.30                8-18-00
Mark G. Deans                    20,000             $4.15                $2.30               10-10-00
R. Scott Deans                   20,000             $4.15                $4.15               10-10-00
Luis Alberto Morato Ichaso       20,000             $4.15                $4.15               10-10-00
Alan Tuck, Jr.                   30,000             $2.30                $2.30                8-18-00
Ted Graziano                     10,000             $4.15                $4.15               10-10-00
Fulvio Bondi                     10,000             $4.15                $4.15               10-10-00
Bruce Tipton                      2,500             $4.15                $4.15               10-10-00
Collon Peppar                     2,500             $4.15                $4.15               10-10-00
Kent Bradley                      2,500             $4.15                $4.15               10-10-00
Jo Bechard                        2,500             $4.15                $4.15               10-10-00
</TABLE>

Each of the option agreements provide for early termination in the event that
the optionee ceases to be an employee, director or officer of the Company. This
Proposal must be passed by a simple majority of the votes cast by shareholders
other than the 3,248,241 votes entitled to be cast by insiders of the Company
and their affiliates which will not be counted.

              THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR"
          THE ISSUANCE OF THE INCENTIVE STOCK OPTIONS TO THE EMPLOYEES,
                    OFFICERS, AND DIRECTORS ENUMERATED ABOVE


                                   PROPOSAL 5
           TO INCREASE THE AUTHORIZED COMMON STOCK OF THE COMPANY FROM
               10,000,000 SHARES OF COMMON STOCK, NO PAR VALUE TO
           100,000,000 SHARES OF COMMON STOCK, NO PAR VALUE PER SHARE.

         The Board of Directors has voted to increase the authorized shares of
Common Stock, no par value per share from 10,000,000 to 100,000,000, no par
value per share, subject to approval by the Shareholders of the Company. The
Board of Directors determined that such Amendment is advisable and directed that
the proposed Amendment be considered at the Annual Meeting of Shareholders to be
held
                                       13
<PAGE>


on August 30, 1996. There are no present plans, understandings, arrangements or
discussions for the issuance of additional shares of Common Stock that would be
authorized by this Amendment. The full text of the proposed Amendment to the
Certificate of Incorporation is set forth in Appendix A to this Proxy Statement.

         The Board of Directors believe that this increase is desirable for a
number of reasons, including but not limited to facilitating the ability of the
Company to effect growth through future acquisition and future financings, stock
splits or dividends for other corporate purposes. The Company seeks to avoid the
delay and expense incurred in holding special meetings of the Shareholders to
approve amendments to the Articles of Incorporation.

         On May 1, 1996, the Company completed a private placement of 1,268,293
units at a price of $5,125 per unit. Total proceeds from this transaction were
approximately $6,500,000. Each unit included one common share of the Company and
a warrant to purchase one additional common share of the Company at $6.50. The
warrants are exercisable upon issuance and regulatory approval, and expire June
1, 1999.

         Other than the private placement described below, there are no
outstanding obligations of the Company to issue any shares of its Common Stock
as of the date herein.

         The affirmative vote of the holders of a majority of the outstanding
shares of the Company Common Stock is required for approval of the amendment to
the Articles of Incorporation. If the Amendment is approved by the Shareholders,
the Amendment will become effective upon the filing with the secretary of state
of the State of Florida.

                 THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE
                 "FOR" THE PROPOSED AMENDMENT TO THE ARTICLES OF
                                 INCORPORATION.


                                   PROPOSAL 6
                 TO RATIFY THE SELECTION OF INDEPENDENT AUDITORS

         The Board of Directors has selected Moss Adams LLP as the Company's
independent auditors for the fiscal year ending March 31, 1997 and has further
directed that management submit the selection of auditors for ratification by
the stockholders at the Meeting. Moss Adams LLP was first appointed independent
auditors of the Company in November 30, 1994. Representatives of Moss Adams LLP
are expected to be present at the Annual Meeting, will have an opportunity to
make a statement if they so desire, and will be available to respond to
appropriate questions.

         Shareholder ratification of the selection of Moss Adams LLP as the
Company's independent auditors is not required by the Company's Bylaws or
otherwise. However, the Board is submitting the selection of Moss Adams LLP to
the shareholders for ratification as a matter of good corporate practice.
 If the shareholders fail to ratify the selection, the Board will reconsider
 whether or not to retain that firm. Even if the selection is ratified, the
 Board in its discretion may direct the appointment of a different
independent accounting firm at any time during the year if the Board determines
that such a change would be in the best interests of the Company and its
shareholders.

              THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR"
    THE RATIFICATION OF MOSS ADAMS LLP AS THE COMPANY'S INDEPENDENT AUDITORS

                                       14
<PAGE>


                         INTEREST OF CERTAIN PERSONS IN
                     OPPOSITION TO MATTERS TO BE ACTED UPON

         The Company is not aware of any substantial interest, direct or
indirect, by securities holdings or otherwise of any officer, director, or
associate of the foregoing persons in any matter to be acted on, as described
herein, other than elections to offices.

                                  OTHER MATTERS

         Management is not aware of any other business which may come before the
meeting. However, if additional matters properly come before the meeting,
proxies will be voted at the discretion of the proxy holders.

                 SHAREHOLDERS' PROPOSALS TO BE PRESENTED AT THE
                  COMPANY'S NEXT ANNUAL MEETING OF SHAREHOLDERS

         Shareholder proposals intended to be presented at the 1996 Annual
Meeting of Shareholders of the Company must be received by the Company, at its
principal executive offices not later than March 31, 1997, for inclusion in the
Proxy Statement and Proxy relating to the 1996 Annual Meeting of Shareholders.

                    AVAILABILITY OF FORM 10-KSB ANNUAL REPORT

         Copies of the Company's Annual Report on Form 10-KSB for the year ended
March 31, 1996, including related exhibits as filed with the Securities and
Exchange Commission, are available without charge to shareholders upon request
to Investor Relations, P.O. Box 1750, 1555 Odell Road, Blaine, Washington 98231.

                                   BY ORDER OF THE BOARD OF DIRECTORS



                                   RONALD S. DEANS
                                   CHAIRMAN OF THE BOARD, 
                                   CHIEF EXECUTIVE OFFICER AND PRESIDENT
Blaine, Washington
July 29, 1996

                                       15
<PAGE>


                                GEOGRAPHICS, INC.
                                 1555 ODELL ROAD
                            BLAINE, WASHINGTON 98231

                                      PROXY

The undersigned hereby constitutes and appoints Ronald S. Deans as Proxy, with
the power to appoint his substitute, and hereby authorizes him to represent and
to vote as designated below, all shares of common stock of the Company held of
record by the undersigned on July 12, 1996, at the Annual Meeting of
Stockholders to be held on August 28, 1996, or any adjournment thereof.


1.       To increase the number of members of the Board of Directors from seven
         (7) members to eight (8) members.

              [  ]FOR                   [  ]AGAINST                [  ]ABSTAIN

2.       Election of Directors
         FOR all nominees listed below         WITHHOLD AUTHORITY to vote
         (except as marked to the                       for all nominees listed
         contrary)                                          below  
                       [   ]                                       [   ]

                      Ronald S. Deans          Mark G. Deans
                      R. Scott Deans           Fidel Garcia Carrancedo
                      Moises Cosio             Alan D Tuck Jr.
                      Robert Parker            Luis Alberto Morato

(INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE PLEASE 
DRAW A LINE THROUGH THAT NOMINEE'S NAME)

3.       To ratify the appointment of Moss Adams LLP as auditors of the 
         Company's financial statements for the fiscal year ending March 31, 
         1997;

              [  ]FOR                   [  ]AGAINST                [  ]ABSTAIN

4.       To approve the issuance of 180,000 incentive stock options to certain
         employees, officers and directors of the Company;

              [  ]FOR                   [  ]AGAINST                [  ]ABSTAIN

5.       To adopt the Geographics, Inc. 1996 Stock Option Plan;

              [  ]FOR                   [  ]AGAINST                [  ]ABSTAIN

                                       16
<PAGE>


6.       To amend the Company's Articles of Incorporation to effect an increase
         of the Company's authorized common stock from 10,000,000 shares of
         common stock, no par value to 100,000,000 shares of common stock, no
         par value.

              [  ]FOR                   [  ]AGAINST                [  ]ABSTAIN 

7.       In their discretion, the Proxies are authorized to vote upon such 
other business as may properly come before the meeting or any adjournment
thereof.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF GEOGRAPHICS, INC.
This Proxy when properly executed will be voted in the manner directed herein by
the undersigned stockholder. If no direction is made, this Proxy will be voted
FOR the nominees listed in Proposal 1 and FOR Proposals 2, 3 and 4.

Please sign exactly as name appears below. When shares are held by joint
tenants, both should sign. When signing as attorney, executor, administrator,
trustee or guardian, please give full title as such. If a Corporation, please
sign in the Corporate name by President or other authorized officer. If a
Partnership, please sign in Partnership name by authorized person.


                                          ----------------------------------
                                          Signature

                                          ----------------------------------
                                          Signature If Held Jointly

                                          ----------------------------------
                                          (Please Print Name)

                                          ----------------------------------
                                          Number of Shares Subject to Proxy

Dated:_____________________, 1996

                                       17


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