GUMTECH INTERNATIONAL INC \UT\
DEF 14A, 1998-06-03
SUGAR & CONFECTIONERY PRODUCTS
Previous: DEAN WITTER JAPAN FUND, 497, 1998-06-03
Next: EINSTEIN NOAH BAGEL CORP, 10-Q, 1998-06-03






                            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

                          GUM TECH INTERNATIONAL, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant As Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4)0 and 0-11.

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

     2)   Aggregate number of securities to which transaction applies:

     3)   Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (set forth the amount on which the
          filing fee is calculated and state how it was determined):

     4)   Proposed maximum aggregate value of transaction:

     5)   Total fee paid:

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

     1)   Amount previously paid:

     2)   Form, Schedule or Registration Statement No.:

     3)   Filing Party:

     4)   Date Filed:




<PAGE>


                          GUM TECH INTERNATIONAL, INC.
                             246 East Watkins Street
                             Phoenix, Arizona 85004
                                 (602) 252-1617
        -----------------------------------------------------------------
                           NOTICE AND PROXY STATEMENT
                       For Annual Meeting of Shareholders
                           To Be Held on July 17, 1998
        -----------------------------------------------------------------

To the Holders of Our Common Stock:

     The Annual  Meeting of  Shareholders  (the  "Annual  Meeting")  of Gum Tech
International,  Inc. (the "Company") will be held at the Company's headquarters,
246 East Watkins Street,  Phoenix,  Arizona 85004, on July 17, 1998 at 10:00 AM,
local time, to consider and act upon the following proposals:

     1.   To elect five  directors to the Company's  Board of Directors to serve
          for the next year or until their successors are elected.

     2.   To  approve an  amendment  to the  Articles  of  Incorporation  of the
          Company  increasing  the number of authorized  shares of the Company's
          Common Stock from 10 million shares to 20 million shares.

     3.   To transact such other business as may properly come before the Annual
          Meeting.  Management  is  presently  aware of no other  business to be
          considered at the Annual Meeting.

     The Board of  Directors  has fixed the close of business on May 27, 1998 as
the record date for the determination of Shareholders entitled to receive notice
of and to vote at the  Annual  Meeting  or any  adjournment  thereof.  Shares of
Common Stock can be voted at the Annual Meeting only if the holder is present at
the Annual  Meeting in person or by valid proxy.  A copy of the  Company's  1997
Annual Report to Shareholders which includes the Company's financial  statements
was mailed with this Notice and Proxy  Statement on or about June 8, 1998 to all
Shareholders  of record as of the record date. The officers and directors of the
Company cordially invite you to attend the Meeting.

     Your attention is directed to the attached Proxy Statement.

                                          By Order of the Board of Directors,



                                          /s/  William J. Hemelt
                                          --------------------------------------
                                          William J. Hemelt
                                          Secretary
Phoenix, Arizona
June 8, 1998



- --------------------------------------------------------------------------------
                                    IMPORTANT
Shareholders are earnestly  requested to DATE, SIGN and MAIL the enclosed proxy.
A postage paid envelope is provided for mailing.
- --------------------------------------------------------------------------------



<PAGE>


                          GUM TECH INTERNATIONAL, INC.

                             246 East Watkins Street
                             Phoenix, Arizona 85004
                                 (602) 252-1617

                                 PROXY STATEMENT


     Proxies in the form enclosed are solicited by the Board of Directors of Gum
Tech  International,  Inc., a Utah corporation  (the "Company"),  for use at the
1998 Annual Meeting of Shareholders of the Company ("Annual Meeting") to be held
on July 17, 1998, and any adjournment  thereof.  The proxy materials were mailed
on or about June 8, 1998 to shareholders  (the  "Shareholders")  of record as of
the close of business on May 27, 1998 (the "Record Date").

     A person  soliciting  the enclosed  proxy has the power to revoke it at any
time before it is  exercised by either:  (i)  attending  the Annual  Meeting and
voting in person;  (ii) duly  executing  and  delivering a proxy bearing a later
date;  or (iii)  sending  written  notice of  revocation to the Secretary of the
Company at 246 East Watkins Street, Phoenix, Arizona 85004.

     The Company will bear the cost of  solicitation  of proxies,  including the
charges and expenses of brokerage  firms and others who forward proxy  materials
to  beneficial  owners of stock.  Solicitation  by the Company  will be by mail,
except for any incidental personal solicitation made by directors,  officers and
employees of the Company, who will receive no additional compensation therefor.

                          VOTING SECURITIES OUTSTANDING

     As of May 27, 1998,  the record date for  shareholders  entitled to vote at
the meeting,  there were 6,136,460  outstanding  shares of the Company's  Common
Stock.  Each share of Common  Stock is  entitled  to one vote on each  matter of
business to be considered at the Annual Meeting. Cumulative voting for directors
is not permitted.  A majority of the issued and  outstanding  shares entitled to
vote,  represented  at the  meeting  in person or by proxy,  will  constitute  a
quorum.

                               BOARD OF DIRECTORS

In General

     At the Annual Meeting,  five directors will be elected, each to hold office
until the Company's next annual meeting of  Shareholders  or until his successor
is elected and qualified. Cumulative voting is not permitted for the election of
directors.  In the absence of instructions to the contrary,  the person named in
the accompanying proxy will vote in favor of the election of each of the persons
named below as the Company's  nominees for directors of the Company.  All of the
nominees are presently  members of the Board of Directors.  Each of the nominees
has consented to be named herein and to serve if elected.  It is not anticipated
that any  nominee  will  become  unable or  unwilling  to accept  nomination  or
election,  but if such should  occur,  the person named in the proxy  intends to
vote for the  election in his stead of such person as the Board of  Directors of
the Company may recommend.

     For information  regarding the nominees proposed for election at the Annual
Meeting, see "Information Concerning Directors, Nominees and Executive Officers"
in the following section.

                                       -1-


<PAGE>


Information Concerning Directors, Nominees and Executive Officers

     The  following  sets forth certain  information  with respect to directors,
nominees to the Board of Directors  and  executive  officers of the Company with
the year in which each of the director's term expires in parentheses.


         Name                 Age     Position With Company and Tenure
         ----                 ---     --------------------------------

Bruce A. Jorgenson, M.D.      54      Chairman of the Board of Directors
                                      since 1998 (1998)

Gary S. Kehoe                 39      President since 1998, Chief Operating 
                                      Officer since 1995, Director (1998)

William D. Boone              50      Director since 1998 (1998)

William J. Hemelt             44      Secretary, Treasurer, Chief Financial
                                      Officer since June, 1998 (Principal 
                                      Financial Officer)

W. Brown Russell, III         42      Director since 1998 (1998)

William A. Yuan               37      Director since 1998 (1998)

     In February of 1998, Messrs. Kern, Kwait,  Kessler, and Peckman resigned as
directors,  in March 1998,  William G. Meris resigned as a director,  and in May
1998,  Mr.  Ratcliff  resigned  as a  director.  Jeffrey L.  Bouchy  resigned as
Principal Financial Officer in June 1998.

     Bruce A.  Jorgenson,  M.D. is a pediatrician  in Layton,  Utah for Wee Care
Pediatrics,  one of the largest  pediatric care centers in the state of Utah. In
1986, Dr.  Jorgenson  founded Wee Care  Pediatrics  and was the sole  proprietor
until April 1998, when he sold the practice to Kelson  Physician  Partners.  Dr.
Jorgenson  earned his Doctor of  Medicine  from  Temple  University  in 1970 and
completed his residency in 1973. From 1973-1986,  Dr.  Jorgenson had a pediatric
practice in Philadelphia, Pennsylvania.

     Gary S. Kehoe was  employed by  Planters/LifeSavers,  a division of Nabisco
Food  Group  in  various   capacities,   including  Senior  Food   Technologist,
responsible  for  functional  and  nutriceutical  products in the  confectionery
division. He developed or co-developed several new technologies,  processes, and
products, including CareFree, Bubble Yum, Fruit Stripe, and Beech Nut. Mr. Kehoe
currently  is listed as  inventor or  co-inventor  on 22 U.S.  Patents  filed by
Nabisco  and Gum Tech.  Mr.  Kehoe  left  Nabisco  in 1995 to join Gum Tech as a
director and Chief Operating Officer. He was responsible for the construction of
the manufacturing facility and for the research and development of gum products.
In February  1998 the board of directors  appointed Mr. Kehoe as President on an
interim basis to reorganize and restructure the Company.

     William D.  Boone  joined  the  Company  in March  1998 as a  Manufacturing
Process Engineer. Mr. Boone has 30 years experience in small business management
and sales  growth.  In 1976,  Mr.  Boone  co-founded  Trade  Printers,  Inc.,  a
Phoenix-based  wholesale  printing  manufacturer.  Mr. Boone was responsible for
increasing sales from start-up to $6 million annually.


                                       -2-


<PAGE>


     William J.  Hemelt  joined the  Company in June 1998 as it Chief  Financial
Officer,  Treasurer, and Secretary.  From 1980 to 1997 Mr. Hemelt held a variety
of  financial  positions  with the Arizona  Public  Service  Company,  Arizona's
largest utility,  including 6 years as Treasurer and 4 years as Controller.  Mr.
Hemelt earned a Master of Business  Administration degree in 1976 and a Bachelor
of Science in Electrical Engineering from Lehigh University in 1974.

     W.  Brown  Russell,  III joined  the  Company in March 1998 as the  Special
Advisor to the President.  As a registered  investment advisor,  Mr. Russell has
operated Brown Russell  Investment  Services,  Inc., a private money  management
firm,  since 1994.  From 1987 to 1994,  Mr. Russell was the President of Capital
Investment  Properties,  a real  estate and  property  management  firm based in
Athens,  Georgia.  During this time,  Mr.  Russell was also a partner in the law
firm of Russell &  Russell.  After  graduating  from the  University  of Georgia
School of Law in 1985,  Mr.  Russell  clerked  for Judge  Thomas  Reavley in the
United States 5th Circuit Court of Appeals.  In 1980, Mr. Russell earned a Juris
Doctorate and Bachelor of Arts from the University of Georgia.

     William  A. Yuan is  President  and Chief  Executive  Officer  of  Reliance
Management,   LLC,  and  Managing   Director  of  Redwood   Communications,   an
entertainment,  production, financing and distribution company of motion picture
films.  From 1985 until 1996, Mr. Yuan was employed by Merrill Lynch and Salomon
Smith Barney in various positions, the last being Senior Vice President, Head of
Equity at Merrill Lynch. Mr. Yuan earned a Bachelor of Science in Economics from
Cornell University in 1983.

Significant Employees

     Cecile E.  Kehoe,  age 45,  began as a  consultant  to the Company in April
1996.  In January 1997,  Ms. Kehoe joined the Company as its  Regulatory/Quality
Assurance  Director.  Ms.  Kehoe is  responsible  for new  product  development,
regulatory compliance  (FDA/OTC),  clinical testing and quality assurance of the
products.  From 1981 until joining the Company,  she was employed by Pepsi- Cola
Research  and  Technical  Services,  lastly  as  their  Senior  Manager  of  the
Analytical  Department.  She earned  Bachelor  of Science  and Master of Science
degrees from St. John's University in 1974 and 1979, respectively.  Cecil is the
wife of Gary S. Kehoe.

     Richard Sigtermans,  age 29, is the Production Manager of the Company. From
October 1995 to September 1996 he was Manager of Quality Control and Information
Systems  for the  Company.  Mr.  Sigtermans  is  responsible  for all aspects of
chewing gum production,  including purchasing and planning.  He also administers
the Company's management information systems. From 1991 to 1993, he was employed
by  LifeSavers  Company,  a division  of Nabisco  Food Group,  Inc.,  in its new
product  development  group.  From 1993 until he joined  the  Company in October
1995, he was employed by Compac  Corporation,  a division of TriMas Corporation,
first as its Quality  Project  Coordinator  and then as its Computer  Operations
Supervisor.  Mr.  Sigtermans  graduated  from  GMI  Engineering  and  Management
Institute with a Bachelor of Science degree in 1991.

     Shanna L. Gallo, age 35, was promoted to Controller for the Company in July
of 1996. Ms. Gallo is responsible for all aspects of the day-to-day  accounting,
customer  service and office  management of the Company.  From 1992 to 1996, Ms.
Gallo was  employed  by Food For  Health,  Inc.,  a  Phoenix-based  health  food
distributor,  as their  Accounts  Payable  Manager.  From 1987 to 1992,  she was
employed at the University of California, Los Angeles as an accountant.


                                       -3-


<PAGE>


     James A. Marini,  age 37,  started with the Company in September of 1997 as
the National Sales Manager. Mr. Marini's primary responsibilities are management
of the retail sales of the Company.  From 1978 to 1997,  Mr. Marini held several
positions with Taylor  Supermarkets,  an east coast supermarket  chain, his last
being Vice President of Operations.

     Mark B. Klein, age 48, started with the Company in September of 1997 as its
Marketing  Manager.  Mr.  Klein's  responsibilities  include the  development of
private label business and the marketing of the Company's branded products. From
1994 to 1997,  he was  President of Pay-Ezz  Financial  Group,  a personal  bill
paying  franchisor.  From 1986 to 1993, Mr. Klein was employed by Carter-Wallace
as its Vice  President of Marketing in charge of OTC consumer  products.  He has
held  other  senior   management   position   with  major   companies   such  as
Colgate-Palmolive,  Inc., RJR Nabisco,  Avis and London  International  (Schmidt
Laboratories).  Mr. Klein  earned his Bachelor of Arts degree in Economics  from
Concordia University in Montreal, Canada in 1970.

     Arthur Harding, age 56, started with the Company in November of 1995 as its
Human Resources Manager. Mr. Harding's  responsibilities  include all aspects of
human  resources and  governmental  compliance  matters.  From 1984 to 1995, Mr.
Harding was  employed  by Food For Health,  Inc.,  a  Phoenix-based  health food
distributor,  as Vice  President  of Human  Resources.  From  1969 to 1984,  Mr.
Harding held several positions with  Greyhound/Dial,  the last being Director of
National Safety and Security.  Mr. Harding earned his Bachelor of Science degree
in Natural Sciences from San Francisco State in 1971.

     Brenda  Lum,  age  37,  returned  to  the  Company  in  April  1998  as its
International  Sales  Manager.  From 1992 until  1995,  Ms. Lum was  employed by
Proctor  and  Gamble  as a Sales and  Merchandising  Account  Executive  for the
Cosmetics and Fragrance  Division.  From 1995 until 1997, Ms. Lum worked for the
Company as an International Sales Account Executive. In 1997 she was employed by
Irwin Naturals, Inc. as International Sales Manager. Ms. Lum earned her Bachelor
Arts in Communications from California State-Northridge in 1982.

Business of the Board of Directors

     During the fiscal year ended  December 31,  1997,  the  Company's  Board of
Directors held seven meetings,  either in person or by consent  resolution.  All
directors attended or participated in all of these meetings.

Audit Committee

     In 1997 the Company's Board of Directors elected Dr. Bruce A. Jorgenson and
William A. Yuan to the Audit Committee. The functions of the Audit Committee are
to receive reports with respect to loss contingencies,  the public disclosure or
financial  statement notation of which may be legally required;  annually review
and examine those matters that relate to a financial  and  performance  audit of
the Company's employee plans;  recommend to the Company's Board of Directors the
selection,  retention and termination of the Company's independent  accountants;
review  the  professional  services,  proposed  fees  and  independence  of such
accountants;  and provide for the periodic  review and examination of management
performance in selected aspects of corporate responsibility. The Audit Committee
held one meeting during fiscal 1997.


                                       -4-


<PAGE>


Compensation Committee

     In 1997 the Company's Board of Directors elected Dr. Bruce A. Jorgenson and
William A. Yuan to the Compensation Committee. The functions of the Compensation
Committee are to review  annually the  performance of the chairman and president
and of the other principal  officers whose compensation is subject to the review
and  recommendation  by the  Committee  to the  Company's  Board  of  Directors.
Additionally,  the Compensation  Committee is to review  compensation of outside
directors  for service on the  Company's  Board of Directors  and for service on
committees  of the  Company's  Board of  Directors,  and to review the level and
extent  of  applicable   benefits  provided  by  the  Company  with  respect  to
automobiles,  travel, insurance,  health and medical coverage, stock options and
other stock plans and  benefits.  The  Compensation  Committee  held one meeting
during fiscal 1997.

Director Compensation

     The Company's nonsalaried directors receive reimbursement for out-of-pocket
expenses  incurred  in  attending  Board of  Directors'  meetings  and have been
granted stock options under the Company's 1995 Stock Option Plan.

Executive Compensation

     The following table discloses  certain  compensation  paid to the Company's
executive officers for the years ended December 31, 1995, 1996, 1997.

<TABLE>
<CAPTION>

                                                                                Long Term Compensation
                                             Annual Compensation                   Awards           Payouts
                                    ------------------------------------- ------------------------ ----------
                                                                 Other
                                                                 Annual    Restrict-                           All Other
         Name and                                               Compen-    ed Stock     Options/      LTIP      Compen-
    Principal Position      Year       Salary        Bonus       sation     Awards        SARs      Payouts      sation
- ----------------------------------- ------------- ------------ ---------- ----------- ------------ ---------- ------------

<S>                         <C>        <C>         <C>             <C>         <C>       <C>           <C>         <C>
Gary S. Kehoe President     1997       $84,333     $20,000(1)     -0-         -0-        88,000       -0-         -0-
Chief Operating Officer

Jeffrey L. Bouchy (2)       1997     $78,000(3)       -0-         -0-         -0-        9,000        -0-      $56,408(4)
Former Chief Financial
Officer

Gerald N. Kern (5) Former   1997     $160,483(6)    $36,080       -0-         -0-      156,500(7)     -0-         -0-
Chief Executive Officer     1996       $56,250        -0-         -0-         -0-      300,000(8)     -0-         -0-

(1)  Includes $10,000 that was accrued in 1997, but paid in 1998.
(2)  Mr. Bouchy resigned in June 1998.
(3)  Includes $6,000 automobile allowance paid by the Company.
(4)  Represents  proceeds  from the sale of  shares of the  Company's  stock Mr.
     Bouchy received from exercise of options.
(5)  Mr. Kern resigned in February 1998.
(6)  Includes $9,600 automobile allowance paid by the Company.
(7)  These options were subsequently canceled pursuant to Mr. Kern's termination
     agreement (See "Related Transactions").
(8)  Does not include an option to purchase 50,000 shares from Mr. Ratcliff at a
     price of $2.00 per share.

</TABLE>

                                       -5-


<PAGE>

Option Grants in Last Fiscal Year

     The following  table provides  information on option grants during the year
ended December 31, 1997 to the named executive officers:


                                    Percentage of
                                    Total Options
                                      Granted to
                       No. of        Employees in    Exercise   Expiration
      Name         Options Granted  Fiscal Year(1)    Price        Date
- -----------------  ---------------  --------------   --------   ----------

Gerald N. Kern         156,500          27.7%         $10.75     9/22/2000

Gary S. Kehoe           88,000          15.6%         $10.75     9/22/2000

Jeffrey L. Bouchy        9,000           1.6%         $10.75     9/22/2000

(1)  Percentage  figure  aggregates  all stock  options  granted  to  respective
     individuals during fiscal year 1997.

Aggregate Option Exercises in 1997 Fiscal Year And Year End Option Values

     The  following  table  provides  information  on the  value  of  the  named
executive  officer's  unexercised  options at December 31, 1997. An aggregate of
144,000 shares of Common Stock were acquired upon exercise of options during the
year ended December 31, 1997.


                      Number of Unexercised            Value of Unexercised
                      ---------------------            --------------------
                        Options at Year End     In-the-Money Options at Year End
                        -------------------     --------------------------------

Name                Exercisable   Unexercisable   Exercisable    Unexercisable
- ----                -----------   -------------   -----------    -------------

Richard Ratcliff      364,000           0          $1,911,000          0

Gerald N. Kern        100,000           0          $   94,000          0

Gary S. Kehoe         238,000           0          $  300,000          0

Jeffrey L. Bouchy      69,000           0          $   43,125          0

Stock Option and Restricted Stock Plans

     1995 Stock Option Plan. In March 1995,  the Company  adopted a stock option
plan (the "Plan") which provides for the grant of options intended to qualify as
"incentive stock options" and "nonqualified stock options" within the meaning of
Section 422 of the United  States  Internal  Revenue Code of 1986 (the  "Code").
Incentive stock options are issuable only to eligible officers,  directors,  key
employees and consultants of the Company.

     The Plan is  administered  by the  Compensation  Committee  of the Board of
Directors which is comprised of a majority of nonemployee directors. At December
31, 1997, the Company had reserved 2,000,000 shares of Common Stock for issuance
under  the  Plan.  Under  the Plan,  the  Board of  Directors  determines  which
individuals shall receive options,  the time period during which the options may
be partially or fully  exercised,  the number of shares of Common Stock that may
be purchased under each option, and the option price.

                                       -6-


<PAGE>



     The per share  exercise  price of the Common Stock may not be less than the
fair  market  value of the Common  Stock on the date the option is  granted.  No
person who owns,  directly  or  indirectly,  at the time of the  granting  of an
incentive stock option,  more than 10% of the total combined voting power of all
classes of stock of the Company is eligible to receive  incentive  stock options
under the Plan unless the option price is at least 110% of the fair market value
of the Common Stock subject to the option on the date of grant.

     No options may be transferred by an optionee other than by will or the laws
of descent and distribution,  and during the lifetime of an optionee, the option
may only be  exercisable  by the optionee.  Options may be exercised only during
the time the option  holder is an  employee  of the Company or within 90 days of
termination of such  employment if a Registration  Statement on Form S-8 ("S-8")
covering the  underlying  shares was effective as of the date of  termination of
employment.  If an S-8 covering the  underlying  shares was not effective on the
date of  termination,  then the employee has one year  following  termination to
exercise the options.  If an employee is terminated for cause,  any  unexercised
options will be canceled as of the date of such  termination.  Options under the
Plan must be granted  within three years from the effective date of the Plan and
the exercise date of an option cannot be later than three years from the date of
grant. Any options that expire  unexercised or that terminate upon an optionee's
ceasing to be employed by the Company become  available once again for issuance.
Shares  issued upon  exercise of an option will rank  equally  with other shares
then outstanding.

     As of April 21, 1998, 1,428,500  unexercised options had been granted under
the Plan to executive officers and directors and were currently outstanding. The
per share  exercise  prices  represented  the fair market value of the Company's
Common Stock at the date such options were granted,  based on prior sales of the
Company's  Common Stock.  The table below sets forth the total number of options
issued to each  executive  officer and  director of the Company and the exercise
price.  Mr.  Kehoe's  options are  exercisable  until April 2000.  Mr.  Bouchy's
options are  exercisable  until June 25, 2001. All other options are exercisable
at various  times  through June 2001.  To date, a total of 750,000 stock options
have been  exercised.  All of the options set forth in the table  below,  except
those  exercisable by Mr. Boone and Mr. Russell at $6.88, and those  exercisable
by Dr. Jorgenson at $11.44, have been revalued.


                                Total Number of
  Name of Executive           Options Outstanding              Exercise Price
  -----------------           -------------------              --------------

Gary S. Kehoe                       188,000                          5.63
Jeffrey L. Bouchy                    70,000                          5.85
William J. Hemelt                    50,000                          5.50
William A. Yuan                      20,000                          5.81
William D. Boone                     70,000                      5.63 to 6.88
W. Brown Russell, III                70,000                      5.63 to 6.88
Bruce A. Jorgenson                   20,000                         11.44
                                   ---------
TOTAL                               438,000
                                  ===========
                                  

     In  addition  to  the  above  options  issued  to  executive  officers  and
directors,  247,500  options have been issued to  employees  ranging in exercise
price from $5.625 to $6.125 per share.


                                       -7-


<PAGE>



     The Company issued 100,000  options outside the Plan to two persons (50,000
options  exercisable at $4.50 per share and 50,000 options  exercisable at $5.00
per share) for investment banking consulting services.

Ownership  of Common  Stock by Nominees For  Directors,  Executive  Officers and
Certain Shareholders

     The following table sets forth information,  as of the date of this report,
with respect to the number of shares of Common Stock of the Company beneficially
owned by individual directors, by all directors and officers of the Company as a
group,  and by persons known by the Company to own more than 5% of the Company's
Common Stock. All shares are owned  beneficially  and of record.  The address of
all persons (unless  otherwise  noted in the footnotes  below) is in care of the
Company at 246 E. Watkins Street, Phoenix, Arizona 85004.

                                                                Percent of
Name of Beneficial Owner              Number of                Common Stock
     and Address                       Shares                     Owned
- ------------------------            ------------              --------------

Gerald Kern(1)                          100,000                     1.6%
Richard Ratcliff(2)                     423,000                     6.8%
Gary S. Kehoe(3)                        278,000                     4.4%
Jeffrey L. Bouchy(4)                     70,000                     1.1%
William D. Boone(5)                     101,630                     1.7%
William A. Yuan(6)                       20,070                      *
W. Brown Russell, III(7)                 73,500                     1.2%
Bruce A. Jorgenson(8)                   190,700                     3.1%
William J. Hemelt (9)                    50,000                      *
All directors and                
officers as a group
(nine persons)                        1,306,900                   19.44%

- ----------

*    Less than 1%.

(1)  Includes  options  to  purchase  100,000  shares at $5.81  per share  until
     February 1999.
(2)  Includes 62,400 shares owned by Members of the Ratcliff's immediate family.
(3)  Includes options to purchase 188,000 shares at $5.625 per share until April
     2001.
(4)  Includes  options to purchase  70,000  shares at $5.85 per share until June
     24, 2001.
(5)  Includes  options  to  purchase  20,000  shares at $6.88  per  share  until
     February 2001 and 50,000 shares at $5.625 per share until April 2001.
(6)  Includes  options  to  purchase  20,000  shares at $5.81  per  share  until
     February 2001. Mr. Yuan's  address is 228 Main Street,  Venice,  California
     90291.
(7)  Includes  options  to  purchase  20,000  shares at $6.88  per  share  until
     February 2001 and 50,000 shares at $5.625 per share until April 2001.
(8)  Includes  options to purchase  20,000 shares at $11.44 per share until June
     2000. Dr. Jorgenson's  address is 1580 Antelope Drive,  #100, Layton,  Utah
     84041.
(9)  Includes  options to purchase  50,000  shares at $5.50 per share until June
     2001.


                                       -8-


<PAGE>


             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended ("Exchange
Act") requires the Company's  officers and  directors,  and persons who 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  ("SEC").  Such officers,  directors and  shareholders  are
required by SEC  regulation  to furnish  the Company  with copies of all Section
16(a) forms they file.

     Based  solely on its review of the copies of such forms  received by it, or
written  representations  from  certain  reporting  persons  that no Forms  were
required  for such  persons,  the Company  believes  that during the fiscal year
ended  December 31, 1997,  all filing  requirements  applicable to its officers,
directors,  and greater than ten percent  beneficial  owners were  complied with
except  as set  forth  below.  Three of the  Company's  officers  and  directors
(Messrs.  Kehoe, Kern and Bouchy)  inadvertently  failed to file one Form 4 each
during the calendar year ended December 31, 1997. Messrs. Kehoe, Kern and Bouchy
subsequently filed a Form 5 reporting the Form 4 transactions.

                              CERTAIN TRANSACTIONS

     In October  1995,  the  Company  borrowed  $1,550,000  from a group of four
lenders (the "1995 Bridge Loan"). As additional compensation for the 1995 Bridge
Loan, the Company issued an aggregate of 465,000 common stock purchase  warrants
to the  lenders,  each such  warrant  exercisable  to purchase  one share of the
Company's Common Stock at $2.00 per share exercisable in perpetuity.  The Bridge
Loan bore  interest at 8% per annum and was repaid in April 1996 using  proceeds
from a public offering in April,  1996,  which is further  described  below. The
Bridge Loan lenders included Brett Bouchy, a former principal shareholder of the
Company, who received 165,000 warrants, and Robert H. Wood, a former director of
the Company, who received 75,000 warrants.

     In March 1996, Brett Bouchy sold the 165,000 warrants  acquired pursuant to
the Bridge Loan for $5.00 per  warrant.  100,000  warrants  were sold to Gary S.
Kehoe and 65,000 to Robert H. Wood,  both of whom are officers and  directors of
the  Company.  Messrs.  Kehoe  and Wood  paid  the  purchase  price  by  issuing
promissory  notes to Mr. Bouchy bearing  interest at 9% per annum.  The warrants
were not collateral for the promissory  notes.  The promissory notes are due the
earlier of (i) six months after the warrants  are  exercised,  or (ii) if during
the period from April 24,  1997 until  April 24,  2000 the closing  price of the
Company's  Common  Stock  on  NASDAQ  is  $10.00  or more  per  share  for  five
consecutive  trading days, then the promissory notes are due six months from the
last such trading day. If neither event occurs, the promissory notes become void
and of no value on April  24,  1999 and the  warrants  remain  the  property  of
Messrs.  Kehoe  and  Wood.  Under  no  circumstances  will the  warrants  become
returnable to Mr. Bouchy.  In July,  1997,  Mr. Kehoe sold the 100,000  warrants
acquired  from Mr.  Bouchy to Andrew  Lessman for $6.88 per warrant and used the
proceeds to satisfy  the  promissory  note to Mr.  Bouchy.  Mr.  Lessman has not
exercised the warrants.

     In December 1995, Dale Holdings,  Inc. ("Dale"), a principal shareholder of
the Company  owned by Riverlux  Trust REG and Mr. Brett  Bouchy,  dissolved  and
transferred  51% and 49%,  respectively,  of its Common Stock in the Company and


                                       -9-


<PAGE>



its  loans  receivable  due from the  Company  to  Riverlux  Trust REG and Brett
Bouchy.  Riverlux Trust REG and Brett Bouchy received 665,265 shares and 639,175
shares,  respectively,  of Dale's  stockholdings in the Company and $433,500 and
$416,500,  respectively,  of Dale's loans receivable from the Company. The loans
were  repaid  out of  proceeds  of the 1996  Public  Offering,  which is further
described  below.  Subsequently,  Riverlux  Trust REG and Mr.  Bouchy  each sold
20,000 shares of the Company's Common Stock to Mr. Kehoe for $2.00 per share.

     Through a private  equity  placement in January  1996,  the Company  raised
$3,095,875 to repurchase and retire 619,175 shares of the Company's Common Stock
held by a former principal shareholder.

     In January  1996,  Earl K. Manhold  III, a former  director of the Company,
exercised  options to purchase  60,000 shares of the  Company's  Common Stock at
$2.00 per share and sold such  shares to John E.  Epert,  who was the  Company's
Chairman at that point for the same price per share.

     Since 1994,  the Company has purchase an ingredient in its  ChromaTrim  gum
product from Interhealth Nutritionals, Inc., ("Interhealth"), a company in which
Mr.  Ratcliff was formerly a member of the Board of  Directors.  The Company did
not pay a different price for the ingredient  during the time Mr. Ratcliff was a
member of  Interhealth's  Board of Directors  and the Company  believes that the
price it has paid and currently pays for the ingredient is fair,  reasonable and
consistent with prices charged by unaffiliated suppliers.

     In January 1996, the Company loaned Mr. Epert,  who is a former officer and
director,  $150,000  bearing  interest at 8% per annum due January 29, 1998. The
loan was extended until April 15, 1998, and was repaid in full on that date.

     On February 10, 1998, the Company  entered into a Settlement  Agreement and
Release with Mr. Kern pursuant to his  resignation as Chief  Executive  Officer.
The Agreement  includes a severance package  including payment of $200,000,  the
forgiveness of $116,000 of debt and officer's advances owed to the Company,  and
100,000  Company stock options which are  exercisable  by Mr. Kern for up to one
year at $5.81  per  share  upon  cancellation  of all of his  existing  options.
$50,000  of the cash  payment  to Mr.  Kern is being  held in trust for 120 days
subject to a mutual non-disparagement clause.

     The Company believes that the terms of all agreements described above which
involve the Company's officers, directors,  principal shareholders or affiliates
are fair,  reasonable  and  consistent  with terms that the Company could obtain
from unaffiliated third parties. All future agreements with officers, directors,
principal  shareholders  and  affiliates  will be  approved by a majority of the
Company's disinterested directors.

           AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION TO
            INCREASE THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK

     The Company's Articles of Incorporation  currently authorize the Company to
issue ten million  shares of Common Stock.  The Board of Directors has approved,
subject to Shareholder ratification, an amendment to Article IV of the Company's
Articles of Incorporation, to increase the number of authorized shares of Common
Stock from ten million shares to twenty million shares.

                                      -10-


<PAGE>



     The text of Article IV, if amended, will read as follows:

     The total number of shares of capital  stock that may be issued by the
     Corporation  is  Twenty  One  Million  (21,000,000)  shares.  Of these
     21,000,000  shares,  Twenty Million  (20,000,000)  shall be designated
     "Common Stock" and One Million  (1,000,000) shares shall be designated
     "Preferred Stock."

The  text  of  the  remainder  of  Article  IV  of  the  Company's  Articles  of
Incorporation will not be changed if the proposed amendment is approved.

     The proposed  increase in the number of shares of  authorized  Common Stock
will ensure that shares can be issued if needed in connection with future equity
financings,  acquisitions,  stock splits,  stock dividends,  and other corporate
purposes.  The Board of Directors  believes that it is beneficial to the Company
to have the additional  shares  available for such purposes without delay or the
necessity of an additional  special  Shareholders'  meeting.  The Company has no
immediate plans,  arrangements,  commitments,  or understandings with respect to
the  issuance  of any of the  additional  shares of Common  Stock which would be
authorized by the proposed amendment.

     No further action by the Company's Shareholders would be necessary to issue
the  additional  shares of Common Stock  unless  required by  applicable  law or
regulatory agencies or by the rules of any stock exchange on which the Company's
securities may then be listed.

     The holders of any of the  additional  shares of Common Stock issued in the
future would have the same rights and privileges as the holders of the shares of
Common Stock currently authorized and outstanding.

     As  stated  above,  the  Company  has  no  immediate  plans,  arrangements,
commitments,  or  understandings  with respect to the issuance of any additional
shares of Common  Stock which would be  authorized  by the  proposed  amendment.
However,  the  increased  authorized  shares  could  be used to make a  takeover
attempt more difficult  such as by using the shares to make a  counteroffer  for
the shares of the bidder or by selling  shares to dilute the voting power of the
bidder.  As of this date,  the Board is unaware of any effort to accumulate  the
Company's  shares  or to obtain  control  of the  Company  by means of a merger,
tender offer, solicitation in opposition to management or otherwise.

Characteristics of Common Stock

     The holders of Common  Stock elect all  directors  and are  entitled to one
vote  per  share  on  all  matters  submitted  to a vote  of  the  Shareholders.
Shareholders  are entitled to receive  dividends when, as and if declared by the
Board out of funds legally  available for that  purpose.  Upon any  liquidation,
dissolution  or winding up of the Company,  holders of Common Stock are entitled
to share pro-rata in any distribution to  Shareholders.  Holders of Common Stock
have no preemptive, subscription or conversion rights.


                                      -11-


<PAGE>



     Shareholders of the Company do not have preemptive  rights to subscribe for
or purchase any shares of Common Stock that may be issued in the future.  Shares
of Common Stock  generally  may be issued by the Board for any proper  corporate
purpose without further Shareholder action,  unless required by applicable laws,
rules or regulations.

                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     The principal  independent  public  accounting firm utilized by the Company
during  the  fiscal  years  ended  December  31,  1997,  was  Angell &  Deering,
independent  certified  public  accountants  (the  "Auditors").  It is presently
contemplated that the Auditors will be retained as the principal accounting firm
to be used by the Company  throughout the fiscal year ending  December 31, 1998.
The Company  anticipates that a  representative  of the Auditors will attend the
Annual  Meeting for the purpose of responding to appropriate  questions.  At the
Annual Meeting, a representative of the Auditors will be afforded an opportunity
to make a statement if the Auditors so desire.

                              ELECTION OF DIRECTORS

                                (Proposal No. 1)

     At the Annual  Meeting,  the  Company  will seek the  election  of Bruce A.
Jorgenson,  M.D., Gary S. Kehoe,  William D. Boone,  W. Brown Russell,  III, and
William Yuan as directors,  each to hold office until the Company's  next annual
meeting of Shareholders or until his successor is elected and qualified.

Required Vote

     The five nominees  receiving the highest number of votes cast at the Annual
Meeting will be elected.

     THE  BOARD  RECOMMENDS  THAT  YOU VOTE  FOR THE  ELECTION  OF BRUCE A.
     JORGENSON,  M.D.,  GARY S. KEHOE,  WILLIAM D. BOONE, W. BROWN RUSSELL,
     III, AND WILLIAM YUAN.


AMENDMENT TO THE ARTICLES OF  INCORPORATION  INCREASING THE NUMBER OF AUTHORIZED
SHARES OF COMMON STOCK

                                (Proposal No. 2)

     The  Board of  Directors  will seek the  approval  of an  amendment  to the
Company's  Articles of Incorporation  increasing the number of authorized shares
of the Company's Common Stock from 10 million shares to 20 million shares.

Required Vote

     The  affirmative  vote of a majority  of the  outstanding  Common  Stock is
required  for  the  approval  of the  amendment  to the  Company's  Articles  of
Incorporation.

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


                                      -12-


<PAGE>

   

                            PROPOSALS BY SHAREHOLDERS

     Any shareholder desiring to have a proposal included in the Company's proxy
statement  for its 1999 Annual  Meeting must deliver such  proposal  (which must
comply with the  requirements  of Rule 14a-8  promulgated  under the  Securities
Exchange Act of 1934) to the  Company's  principal  executive  offices not later
than March 19, 1999.


                                  OTHER MATTERS

     The Company's  Board of Directors is not presently  aware of any matters to
be presented at the meeting other than those described above.  However, if other
matters  properly  come before the meeting,  it is the  intention of the persons
named in the accompanying proxy to vote said proxy on such matters in accordance
with their judgment.

                                  ANNUAL REPORT

     A copy of the Company's 1997 Annual Report to  Shareholders  which includes
the Company's financial  statements for the fiscal year ended December 31, 1997,
was mailed with this Notice and Proxy  Statement on or about June 8, 1998 to all
shareholders  of record on May 27, 1998.  The Company will provide the Company's
complete Annual Report on Form 10-KSB at no charge to any requesting  person who
sets forth a good faith  representation that he or she was a beneficial owner of
the Company's Common Stock on May 27, 1998.




                                           By Order of the Board of Directors,


                                           /s/  William J. Hemelt
                                           -------------------------------------
                                           William J. Hemelt
                                           Secretary

Phoenix, Arizona
June 8, 1998

                                      -13-


<PAGE>


                          GUM TECH INTERNATIONAL, INC.
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby  constitutes and appoints GARY S. KEHOE and WILLIAM
J.  HEMELT with full power of  substitution,  the true and lawful  attorney  and
proxy of the  undersigned,  to attend the Annual Meeting of the  Shareholders of
GUM  TECH  INTERNATIONAL,  INC.  (the  "Company")  to be held  at the  Company's
headquarters located at 246 E. Watkins Street,  Phoenix,  Arizona 85004, on July
17, 1998 at 10:00 a.m., local time., and any adjournments  thereof,  and to vote
the  shares  of  Common  Stock  of  the  Company  standing  in the  name  of the
undersigned,  as  directed  below,  with all the  powers the  undersigned  would
possess if personally present at the meeting.

     Proposal No. 1: To elect five directors to the Company's Board to serve for
     the next year or until their successors are elected.

     Nominees:      BRUCE A. JORGENSON,  M.D., GARY S. KEHOE,  WILLIAM D. BOONE,
                    W. CROWN RUSSELL, III, AND WILLIAM A. YUAN

       ____    VOTE for all nominees except those whose names are written on the
               line provided below (if any).

       __________________________

       ____    VOTE WITHHELD on all nominees


       PLEASE PROMPTLY DATE, SIGN AND RETURN IN THE ENCLOSED ENVELOPE.

     Proposal No. 2: To authorize  an  amendment  to the  Company's  Articles of
     Incorporation  to increase the number of authorized  shares of Common Stock
     from 10 million shares to 20 million shares.

       ____    VOTE for the amendment to the Articles of Incorporation.

       ____    VOTE against the amendment to the Articles of Incorporation.

       ____    VOTE WITHHELD on proposal.

This proxy will be voted in accordance with the directions  indicated herein. If
no specific  directions are given,  this proxy will be voted for approval of all
nominees  listed herein,  for approval of the proposals  listed herein and, with
respect to any other  business  as may  properly  come  before the  meeting,  in
accordance with the discretion of the proxies.

       DATED:_______________, 1998

                                             -----------------------------------
                                             (Signature)


                                             -----------------------------------
                                             (Signature)

                                             When     signing    as    executor,
                                             administrator, attorney, trustee or
                                             guardian, please give full title as
                                             such. If a corporation, please sign
                                             in full corporate name by president
                                             or other authorized  officer.  If a
                                             partnership,    please    sign   in
                                             partnership   name  by   authorized
                                             person. If a joint tenancy,  please
                                             have both joint tenants sign.


                                       -1-





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