GLOBAL MED TECHNOLOGIES INC
DEF 14A, 1997-06-03
MANAGEMENT SERVICES
Previous: KENTEK INFORMATION SYSTEMS INC \DE\, 8-K, 1997-06-03
Next: HALL KINION & ASSOCIATES INC, S-1, 1997-06-03



                            Schedule 14A Information

                    Proxy Statement Pursuant to Section 14(a)
                   of the Securities and 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

                          GLOBAL MED TECHNOLOGIES, INC.
                -----------------------------------------------
                (Name of Registrant as Specified in its Charter)

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

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



                          GLOBAL MED TECHNOLOGIES, INC.
                         12600 West Colfax, Suite A-500
                            Lakewood, Colorado 80215
                                 (303) 238-2000

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           To Be Held On July 10, 1997

- --------------------------------------------------------------------------------
                                                                   June 26, 1997

TO THE SHAREHOLDERS OF GLOBAL MED TECHNOLOGIES, INC.:

     An Annual  Meeting of  Shareholders  of Global Med  Technologies,  Inc.,  a
Colorado  corporation (the "Company"),  will be held at the Company's offices at
12600 West Colfax,  Suite A-500,  Lakewood,  Colorado  80215 on July 10, 1997 at
10:00 a.m., Mountain Time, to consider and take action on:

     1. The  election  of four (4)  directors  to serve  until  the next  Annual
Meeting  of  Shareholders  and until  their  successors  have been  elected  and
qualified.  (Each  shareholder  entitled to vote at the meeting has the right to
vote  the  number  of  shares  held by him for  each of the  four  (4)  director
nominees.  Election of the director  nominees requires the affirmative vote of a
majority of the votes cast at the Annual Meeting.)

     2. Such other  business as may  properly  come before the  meeting,  or any
adjournment or adjournments thereof.

     The  discussion  of the proposals of the Board of Directors set forth above
is  intended  only  as a  summary,  and  is  qualified  in its  entirety  by the
information  relating  to the  proposals  set  forth in the  accompanying  Proxy
Statement.

     Only shareholders of record at the close of business on June 25, 1997, will
be entitled to notice of and to vote at this annual meeting,  or any adjournment
or adjournments thereof.

     Date:  June 26, 1997               By Order of the Board of  Directors:

                                        Michael I. Ruxin, M.D., Chairman of the
                                        Board of Directors and Chief Executive
                                        Officer

     YOU ARE URGED TO DATE,  SIGN AND  PROMPTLY  RETURN  YOUR PROXY SO THAT YOUR
SHARES MAY BE VOTED IN  ACCORDANCE  WITH YOUR  WISHES.  THE GIVING OF SUCH PROXY
DOES NOT  AFFECT  YOUR  RIGHT TO VOTE IN  PERSON IN THE  EVENT  YOU  ATTEND  THE
MEETING.

                             YOUR VOTE IS IMPORTANT

<PAGE>

                          GLOBAL MED TECHNOLOGIES, INC.

                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JULY 10, 1997

                                  June 26, 1997

     THIS PROXY  STATEMENT IS FURNISHED IN  CONNECTION  WITH A  SOLICITATION  OF
PROXIES  (IN THE  FORM  ENCLOSED)  BY THE  BOARD  OF  DIRECTORS  OF  GLOBAL  MED
TECHNOLOGIES,  INC.  (THE  "COMPANY")  TO BE  USED  AT  THE  ANNUAL  MEETING  OF
SHAREHOLDERS  AT 10:00 A.M.  (MOUNTAIN  TIME), ON JULY 10, 1997 AT THE COMPANY'S
OFFICES AT 12600 WEST COLFAX, SUITE A-500,  LAKEWOOD,  COLORADO 80215. THE PROXY
AND PROXY STATEMENT WILL BE MAILED TO SHAREHOLDERS ON OR ABOUT JUNE 26, 1997.

                              REVOCABILITY OF PROXY

     If the  enclosed  Proxy is executed and  returned,  it will be voted on the
proposal  as  indicated  by the  shareholder.  The Proxy may be  revoked  by the
shareholder  at any time prior to its use by notice in writing to the  Secretary
of the  Company,  by  executing  a later dated  proxy and  delivering  it to the
Company prior to the meeting or by voting in person at the meeting.

                                  SOLICITATION

     The cost of preparing,  assembling and mailing the Notice of Meeting, Proxy
Statement and Proxy (the "Proxy Materials"), miscellaneous costs with respect to
the Proxy Materials and solicitation of the Proxies will be paid by the Company.
The Company also may use the services of its  directors,  officers and employees
to  solicit  Proxies,  personally  or by  telephone  and  telegraph,  but  at no
additional  salary or  compensation.  The  Company  intends  to  request  banks,
brokerage  houses and other  custodians,  nominees  and  fiduciaries  to forward
copies of the Proxy  Materials  to those  persons for whom they hold such shares
and request  authority  for the  execution  of the  Proxies.  The  Company  will
reimburse them for the reasonable  out-of-pocket expenses incurred by them in so
doing.

              VOTING SECURITIES AND PRINCIPAL SHAREHOLDERS THEREOF

     Shareholders  of record at the close of  business  on June 25, 1997 will be
entitled to vote on all  matters.  On the record date the Company had  7,908,752
shares of Common Stock,  $.01 par value (the "Common Stock"),  outstanding.  The
holders of the Common Stock are entitled to one vote per share.  The Company has
no class of voting securities outstanding other than its Common Stock. One third
of the issued and outstanding  shares of the Company's  Common Stock entitled to
vote,  represented  in  person  or  by  proxy,   constitutes  a  quorum  at  any
shareholders'  meeting.  Broker  non-votes and  abstentions  will be counted for
purposes of  determining  a quorum;  however,  they will not be counted as votes
cast.  Therefore,  such  votes  will not  affect  the  outcome  of the voting on
Proposal Number One relating to the election of the Company's directors.

<PAGE>

     The following table sets forth certain  information as of June 25, 1997 the
ownership of the Company's  Common Stock by (i) each person known by the Company
to be the  beneficial  owner of more than  five  percent  (5%) of the  Company's
Common Stock, (ii) each director and executive officer of the Company, and (iii)
all directors and executive officers of the Company as a group:
<TABLE>
<CAPTION>

Name and Address of                                                      Amount and Nature of            Percent
Beneficial Owner                                 Title                   Beneficial Ownership(1)        of  Class
- --------------------                             -----                   ----------------------         ---------
<S>                                        <C>                              <C>                            <C> 
Michael I. Ruxin, M.D.(1)(9)               Chairman of the Board               906,250(2)                  11.1%
12600 W. Colfax                            and CEO
Suite A-500
Lakewood, CO 80215

Joseph F. Dudziak(1)                       President and COO                    46,914(3)                   0.6%
12600 W. Colfax
Suite A-500
Lakewood, CO 80215

William J. Collard (1)(9)                  Secretary/Treasurer,                613,006(4)(5)(11)            7.5%
11121 Sun Center Drive                     Director and Wyndgate
Suite C                                    President (11)
Rancho Cordova, CA 95670

Gerald F. Willman, Jr. (1)(9)              Director and Wyndgate               882,514(6)                  10.9%
11121 Sun Center Drive                     Vice President (11)
Suite C
Rancho Cordova, CA 95670

Bart K. Valdez (1)                         Acting Chief Financial Officer        8,700(8)                  Nil
12600 W. Colfax Ave.                       and DataMed Director of
Suite A-500                                Operations (11)
Lakewood, CO 80215

Lori J. Willman (1) (9)                                                        882,514(7)                  10.9%
11121 Sun Center Drive
Suite C
Rancho Cordova, CA 95670

Gordon E. Segal                            Director                            256,667(10)                  3.2%
340 W. 57th, Apt. 9J
New York, NY 10019

All Directors and Executive                                                  2,714,051                     34.3%
Officers as a group (6 persons)

</TABLE>

                                       -2-

<PAGE>

(1)  Calculated  pursuant to Rule  13d-3(d) of the  Securities  Exchange  Act of
     1934.  Unless otherwise stated below,  each such person has sole voting and
     investment  power with  respect to all such  shares.  Under Rule  13d-3(d),
     shares not outstanding  which are subject to options,  warrants,  rights or
     conversion privileges exercisable within 60 days are deemed outstanding for
     the purpose of calculating the number and percentage  owned by such person,
     but  are  not  deemed  outstanding  for  the  purpose  of  calculating  the
     percentage owned by each other person listed.
(2)  Includes 6,250 shares  underlying  warrants  issued in connection  with the
     purchase  of the  Company's  10% notes.  In May,  1996 the  Company  issued
     $751,200 principal amount of convertible 10% notes accruing interest at 10%
     per annum until  maturity,  which was March 6, 1997, in connection with its
     10% note offering (the "10% Notes").
(3)  Includes  options  exercisable  from June 28,  1996 until June 27,  2006 to
     purchase  20,000 shares at $2.45 per share,  13,333 shares  underlying  10%
     Notes  purchased by Joseph F. Dudziak in the  principal  amount of $50,000,
     and 1,081 shares from accrued  interest on the 10% Notes and 12,500  shares
     underlying  warrants  issued in  connection  with the  purchase  of the 10%
     Notes.  Does not include 105,000 shares  underlying the unvested portion of
     Mr. Dudziak's options.
(4)  Includes  15,000 shares  underlying  warrants issued in connection with the
     purchase of the 10% Notes.
(5)  William  J.  Collard  has  granted  individual  options to an  employee  of
     Wyndgate to purchase all or any part of 1,633 of his shares of the Company,
     exercisable until September 21, 2005.
(6)  Includes  346,481 shares owned by Lori J. Willman,  the spouse of Gerald F.
     Willman,  Jr.  Gerald F.  Willman,  Jr. has granted  individual  options to
     certain employees of Wyndgate to purchase all or any part of 109,434 of his
     shares of the Company, exercisable until September 21, 2005.
(7)  Includes 536,033 shares owned by Gerald F. Willman, Jr., the spouse of Lori
     J. Willman.
(8)  Includes 2,700 shares  underlying  warrants  issued in connection  with the
     purchase of the 10% Notes, options exercisable from June 5, 1995 until June
     4, 2005 to purchase 4,000 shares at $2.45 per share and options exercisable
     from  September 21, 1995 until  September 20, 2005 to purchase 2,000 shares
     at $2.45 per share.  Does not include 44,000 shares underlying the unvested
     portion of Mr. Valdez's options.
(9)  On November  14,  1996,  Michael I. Ruxin,  William J.  Collard,  Gerald F.
     Willman,  Jr.,  Lori J.  Willman,  Timothy J.  Pellegrini  and Gordon Segal
     (collectively,  the "Shareholders") entered into a Proxy and Right of First
     Refusal  Agreement  (the  "Shareholders  Agreement")  with ODSI pursuant to
     which each of the Shareholders granted an irrevocable proxy to ODSI to vote
     their  shares of the  Company's  Common Stock (i) in favor of a proposal to
     approve any definitive  agreement  between the Company and ODSI relating to
     the Technology,  or (ii) on any other proposal  relating to the sale of any
     of the stock of the  Company or all or  substantially  all of the assets of
     the  Company  or any of the  Technology,  unless  prior  to the date of the
     shareholders'  meeting,  the definitive agreement has been terminated under
     certain conditions. Unless earlier terminated, the proxy granted by each of

                                       -3-

<PAGE>



     the Shareholders  expires November 14, 1997. Each of the Shareholders  also
     granted ODSI a right of first refusal to purchase the Shareholder's  shares
     until  November  14,  1997,  in the  event  such  Shareholder  proposes  to
     transfer,  dispose of, or otherwise sell such  Shareholder's  shares to any
     third party or grant to any third party an option or other right to buy any
     shares of the Company's Common Stock held by such Shareholder.
(10) Includes 6,667 shares underlying warrants issued in connection with the 10%
     Notes. Does not include 10,000 shares underlying unvested options.
(11) The Company consists of two divisions,  Wyndgate Technologies  ("Wyndgate")
     and DataMed  International  ("DataMed"),  both of which operate under their
     respective trade names.


Change in Control
- -----------------

     No change in control of the Company has occurred since the beginning of the
last fiscal year.


                        DIRECTORS AND EXECUTIVE OFFICERS

     The  following  are the current  directors  and  executive  officers of the
Company:
<TABLE>
<CAPTION>
                                                                                                   Officer or
     Name                               Age               Position                               Director Since
     ----                               ---               --------                               --------------
     <S>                                <C>               <C>                                         <C>  
     Michael I. Ruxin, M.D.             51                Chairman of the Board and                   1989
                                                          CEO

     Joseph F. Dudziak                  59                President and COO                           1995

     William J. Collard                 56                Secretary/Treasurer,                        1995
                                                          Director and Wyndgate
                                                          President

     Gerald F. Willman, Jr.             40                Director and Wyndgate                       1995
                                                          Vice-President

     Bart K. Valdez                     34                Acting Chief Financial Officer              1996
                                                          and DataMed Director of
                                                          Operations

     Gordon E. Segal                    45                Director                                    1997
</TABLE>

     MICHAEL I. RUXIN, M.D., the founder of the Company, has been an officer and
director of the Company  since its  incorporation  in 1989 and is currently  the
Chairman  and Chief  Executive  Officer of the Company.  From 1982 to 1994,  Dr.


                                      -4-

<PAGE>

Ruxin  was  a  director  of  GeriMed  of  America,   Inc.,  a  private   company
administering  senior health care centers.  From 1985 to 1993,  Dr. Ruxin was an
officer and  director of CBL  Medical,  Inc.  ("CBL"),  a public  company  which
managed  multiple  medical groups,  including  Medcomp Medical Group which was a
group of small  clinics  owned by Dr.  Ruxin.  CBL focused on  providing  second
opinions on workers  compensation  claims. Dr. Ruxin left CBL management in 1988
to  found  the  Company  although  he  remained  on the  board of CBL due to his
continued  ownership of clinics until 1993.  Five years after Dr. Ruxin left CBL
management,  in 1993,  CBL  filed a  Petition  under  Chapter  7 of the  Federal
Bankruptcy  Code  to  liquidate  due to a  change  in the  workers  compensation
regulations  in the State of California.  Dr. Ruxin received a B.A.  degree from
the University of Pittsburgh and an M.D.  degree from the University of Southern
California.  Dr. Ruxin is a licensed physician in California and Colorado. He is
a member of the American Association of Medical Review Officers.

     JOSEPH F. DUDZIAK has been  President  and Chief  Operating  Officer of the
Company  since June 1995.  From January 1993 to June 1995,  he was employed as a
"site executive" with Analysts International  Corporation, a contract consulting
firm engaged primarily in development and support of software.  From August 1991
to December 1992, he was a self-employed executive consultant, during which time
he provided  consulting  services  primarily to The Wyndgate Group,  Ltd., which
merged with the Company in May,  1995, in the areas of product  development  and
marketing  and the  development  of a business  plan.  For the 30 years prior to
August 1991, Mr. Dudziak was employed in various  capacities (most recently as a
group Vice President) by Control Data Corporation ("CDC"), which was involved in
the computer systems, software and information management businesses.

     WILLIAM J. COLLARD has been a director and the  Secretary/Treasurer  of the
Company and the President of the Wyndgate  division since May 1995. From 1984 to
May 1995 he was  president  and a director  of The  Wyndgate  Group,  Ltd.,  and
responsible  for directing the sales,  operations  and research and  development
efforts of The  Wyndgate  Group,  Ltd.  From 1976 to 1984,  Mr.  Collard was the
executive director of Sigma Systems,  Inc., a company that provides colleges and
other  institutions  with  administrative  computer  applications.  Mr.  Collard
received a B.S. degree in Business  Administration  (Finance) and an M.S. degree
in  Business   Administration   (Quantitative  Methods)  from  California  State
University.

     GERALD F.  WILLMAN,  JR. has been a director  of the  Company  and the Vice
President of the Wyndgate  division since May 1995. Mr. Willman was director and
then a Vice  President of The Wyndgate  Group,  Ltd.,  from 1984 to 1995 and was
responsible for the overall design and development of the products  developed by
The Wyndgate Group, Ltd.,  including research of new technologies.  Prior to his
employment at The Wyndgate  Group,  Ltd., he was employed as a development  team
leader at Systems Research, Inc. Mr. Willman received a B.S. degree from Hampden
Sydney College and M.B.A. degree from National University.

     BART K. VALDEZ,  has been the Acting Chief Financial Officer of the Company
since June, 1997 and Director of Operations for DataMed since October,  1996. He
was Director of Finance and Operations and also acted as the Principal Financial

                                      -5-

<PAGE>

Officer for the Company  from June 1995 through  mid-October  1996.  Mr.  Valdez
functions  under the direct  supervision of the President and is accountable for
the effective  operations of the account management team,  medical review,  data
management,  vendor management and information systems departments. From 1989 to
joining the Company in 1995,  he was employed by Baxter  International,  Inc., a
medical supply and manufacturing  company, most recently as Regional Director of
Operations  for the  Mountain  Region.  Mr.  Valdez  received  a B.S.  degree in
Management  from Colorado State  University and a M.B.A.  degree in Finance from
the University of Colorado.

     GORDON E. SEGAL,  M.D.,  has been a director of the  Company  since  April,
1997.  Since  December  1995,  he has been  co-founder  and  principal  of M & S
Ventures,  a privately held  investment  venture  capital firm  specializing  in
biotechnology and health care companies. From January 1992 to December 1995, Dr.
Segal was a private venture capitalist. Dr. Segal received a B.A. degree in 1973
from  Southern  Methodist  University  and an  M.D.  degree  in  1978  from  the
University of Tennessee.  Dr. Segal is a licensed physician in New York and is a
board certified anesthesiologist.

Significant Employee
- --------------------

     The following employee makes a significant contribution to the business
of the Company:

     L.E. "GENE" MUNDT,  age 58, has been the Senior Vice President for Wyndgate
since February, 1996, where he is responsible for medical applications. Prior to
joining  Wyndgate,  from 1967 to 1996,  Mr.  Mundt was  employed by Control Data
Systems, Inc., a computer hardware and software  manufacturer,  most recently as
the Director,  Integration and Consulting  Services,  Central Region,  North and
South America Operations. Mr. Mundt received a Bachelors degree in Math from the
University of Iowa.

     The  directors  of the Company  are  elected to hold office  until the next
annual  meeting  of  shareholders  or until a  successor  has been  elected  and
qualified.  Officers  of the  Company  are  elected  annually  by the  Board  of
Directors and hold office until their successors are duly elected and qualified.

     No  arrangement or  understanding  exists between any of the above officers
and  directors  pursuant to which any one of those  persons was selected to such
office or position. None of the directors hold directorships in other companies.

     During the last fiscal year the Company's  Board of Directors held four (4)
meetings and took  unanimous  action through nine (9) sets of minutes of action.
All directors attended all four meetings held.

     The Company has no nominating committee.


                                      -6-

<PAGE>

     The  Company's  Audit/Systems  Committee  acts as the  liaison  between the
Company and its independent public accountants.  Dr. Ruxin is currently the only
member of this  committee.  The Audit Committee did not hold any meetings during
1996. The Audit/Systems Committee is responsible for reviewing and approving the
scope of the annual audit  undertaken by the Company's  independent  accountants
and will meet with the  accountants  to review the progress and results of their
work,  as  well  as  any   recommendations   the  accountants  may  offer.   The
Audit/Systems Committee will also review the fees of the independent accountants
and make  recommendations to the Board of Directors as to the appointment of the
accountants.  In connection with the Company's internal accounting controls, the
Audit/Systems  Committee will review the internal audit procedures and reporting
systems in place at the Company and review  their  accuracy  and  adequacy  with
management and with the Company's independent accountants.

     The Company's  Compensation  Committee,  which will recommend  compensation
levels to the Board of Directors, consists of Dr. Ruxin and Mr. Collard who have
met once as a  committee.  The  Compensation  Committee  will  review  salaries,
bonuses,  and other forms of compensation  for officers and key employees of the
Company and its subsidiaries,  and will establish salaries,  benefits, and other
forms  of  compensation   for  new  employees.   Included  in  the  Compensation
Committee's  responsibility  is the issuance of stock  bonuses and stock options
under the Company's two stock option/bonus plans. In addition,  the Compensation
Committee will review other matters concerning compensation and personnel as the
Board of  Directors  may request.  The  Compensation  Committee  will design the
Company's  compensation  to enable the  Company to attract,  retain,  and reward
highly qualified executives,  while maintaining a strong and direct link between
executive  pay,  the  Company's  financial  performance,  and total  stockholder
return. The Compensation  Committee believes that officers and certain other key
employees  should  have  a  significant  stake  in  the  Company's  stock  price
performance  under  programs which link  executive  compensation  to stockholder
return.

Family Relationships
- --------------------

     There  are  no  family  relationships  among  the  Company's  officers  and
directors.

Involvement in Certain Legal Proceedings
- ----------------------------------------

     No officer, director,  significant employee,  promoter or control person of
the Company has been involved in any event of the type  described in Item 401(d)
of Regulation S-B during the past five years.

Compliance with Section 16(a) of the Exchange Act
- -------------------------------------------------

     Section 16(a) of the Securities  Exchange Act of 1934 (the "Exchange Act"),
requires the Company's  executive  officers and  directors,  and persons who own
more than 10% of the outstanding  common stock of the Company to file reports of
ownership and changes in ownership with the  Securities and Exchange  Commission
(the "SEC") and Nasdaq. Based solely on its review of the copies of such reports


                                      -7-

<PAGE>

received by it, or written  representations  from certain reporting persons that
no Forms 5 were  required for those  persons,  the Company  believes that during
fiscal 1996,  its  executive  officers,  directors  and greater than ten percent
shareholders complied with all applicable filing requirements.


                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Summary Compensation Table
- --------------------------

     The following table sets forth information  regarding  compensation paid to
the Company's CEO and the other  executive  officers of the Company who received
in excess of  $100,000  of salary and bonus from the  Company  during the fiscal
years ended December 31, 1994, 1995 and 1996:
<TABLE>
<CAPTION>

                        Annual Compensation ($$)         Long Term Compensation
                        ------------------------         ----------------------   
                                                                 Awards
                                                                 ------
                                                           Restricted
     Name and                                                Stock       Option           Other
     Position         Year      Salary        Bonus          Awards      & SARs        Compensation
- ------------------    ----      ------        -----        -----------   ------        -------------
                                 ($$)          ($$)          ($$)         (##)             ($$)
<S>                   <C>      <C>             <C>            <C>      <C>              <C>
Michael I. Ruxin,     1996     $195,000          -0-          -0-         -0-           $ 16,520(1)
Chairman and CEO      1995     $190,000          -0-          -0-         -0-           $ 16,520(1)
                      1994     $180,000          -0-          -0-         -0-           $  8,216(2)

Joseph F. Dudziak,    1996     $110,000          -0-          -0-       25,000(3)       $  4,800(4)
President and COO     1995     $105,000          -0-          -0-      100,000(3)       $  4,800(4)
                      1994        -0-            -0-          -0-         -0-           $   -0-

William J. Collard,   1996     $100,000          -0-          -0-         -0-           $188,400(5)
Secretary/Treasurer   1995     $100,000          -0-          -0-         -0-           $ 30,400(5)
 and Director,        1994     $ 75,000        $100(6)        -0-         -0-           $   -0-
 Wyndgate President
</TABLE>

- ------------------
(1)  Dr. Ruxin receives  $5,000 per annum in life insurance  premiums and a $960
     per month car allowance.
(2)  Dr. Ruxin  received a car  allowance of $368 per month,  and $3,800 in life
     insurance premiums.
(3)  In June 1995,  Mr.  Dudziak  received  options to purchase  100,000  shares
     exercisable at $2.45 per share.  In September  1996,  Mr. Dudziak  received
     options to purchase  25,000 shares  exercisable  at $2.50 per share.  These
     options vest at the rate of 20% per year.  No value has been  attributed to
     these options since the exercise  price was the estimated fair value of the
     Company's shares at the time of grant.
(4)  Mr. Dudziak receives $400 per month car allowance.
(5)  Mr. Collard  receives a $450 per month car allowance.  In 1995, Mr. Collard
     received  $25,000  under his non-compete  agreement.  In 1996,  Mr. Collard
     received  $175,000 under his non-compete  agreement and reimbursement for a
     vacation in the approximate amount of $8,000.
(6)  In 1994, Mr. Collard received a performance bonus of $100.


Option Grants
- -------------

     The following  table sets forth certain  information  regarding  options to
purchase  shares of Common  Stock  issued to  Executive  Officers of the Company
during the fiscal year ended December 31, 1996:

                                       -8-

<PAGE>
<TABLE>
<CAPTION>
                                               OPTION GRANTS IN 1996

                                Number of
                               Securities
                               Underlying            % of Total Options
                                Options                 Granted to
         Name                   Granted              Employees in 1996       Exercise Price       Expiration Date
         ----                  ----------            -----------------       --------------       ---------------
<S>                            <C>                        <C>                    <C>                  <C> 
Joseph F.  Dudziak             25,000(1)                  10.8%                  $2.50                09/30/06

Bart K. Valdez                 30,000(2)                  13.0%                  $2.50                09/30/06 
</TABLE>

- ------------------
(1)  Options to purchase 5,000 shares vest each year Mr. Dudziak  remains in the
     employ of the Company,  beginning  September 30, 1997 and  continuing  each
     September 30 thereafter. Once vested, the options are exercisable for a ten
     year period.
(2)  Options to purchase  6,000 shares vest each year Mr. Valdez  remains in the
     emoloy of the Company,  beginning  September 30, 1997 and  continuing  each
     September 30 thereafter. Once vested, the options are exercisable for a ten
     year period.


     There  were  no  options  exercised  during  the  last  fiscal  year by the
Company's  executive  officers,   and  no  value  has  been  ascribed  to  their
unexercised  options at December 31, 1996 as there was no public  market for the
Company's Common Stock.

Employment Contracts and Termination of Employment
- --------------------------------------------------

     The Company has entered into an employment  agreement  with Dr. Ruxin for a
period of five years commencing May 24, 1995. The initial term of this agreement
can be  extended  at the close of the second  year for an  additional  two years
beyond the initial  term  (creating  a term of seven  years from May 24,  1995).
Under the  agreement,  Dr.  Ruxin  receives  a salary of  $190,000  per year and
certain other fringe  benefits.  Dr.  Ruxin's  employment  agreement  includes a
cost-of-living increase at the rate of 2 1/2% per annum, plus any other increase
which may be  determined  from time to time at the  discretion  of the Company's
Board of Directors.  Pursuant to the employment agreement, Dr. Ruxin is provided
with a car on such lease terms to be  determined  by the Company,  provided that
the monthly operating costs (including lease payments) to be paid by the Company
will not exceed $960.  The agreement also includes a covenant not to compete for
which Dr.  Ruxin was to be paid a lump sum of  $115,000  on January 1, 1996.  No
payments  have been made in  connection  with the covenant  not to compete.  The
covenant not to compete will  terminate the later of five years from the date of
the agreement or the term of the agreement;  hence, the Company will not receive
any benefit from the covenant not to compete  unless the agreement is terminated
prior to May 24,  2000.  Dr. Ruxin has now agreed that such payment will have to
be made only if and when the Company has sufficient  cash flow, as determined by
the Board of Directors.  Dr. Ruxin's  employment under the employment  agreement
may be terminated by Dr. Ruxin upon the sale by the Company of substantially all
of its assets,  the sale,  exchange or other  disposition of at least 40% of the
outstanding voting shares of the Company, a decision by the Company to terminate


                                      -9-

<PAGE>

its  business  and  liquidate  its assets,  the merger or  consolidation  of the
Company with another entity or an agreement to such a merger or consolidation or
any other type of  reorganization,  or if the Company makes a general assignment
for the benefit of creditors,  files for  voluntary  bankruptcy or if a petition
for the  involuntary  bankruptcy  of the  Company is filed in which an order for
relief is entered and remains in effect for a period of thirty days or more,  or
if the  Company  seeks,  consents  to, or  acquiesces  in the  appointment  of a
trustee,  receiver  or  liquidator  of the Company or any  material  part of its
assets.  Dr.  Ruxin's  employment  under the  employment  agreement  also may be
terminated  by reason of Dr.  Ruxin's  death or  disability  or for cause as set
forth in the employment agreement. If the agreement is terminated by the Company
for any reason  other than cause or permanent  disability,  the Company must pay
Dr. Ruxin a lump sum severance payment of $2.5 million.

     On May 24,  1995,  the Company  also  entered  into a five year  employment
agreement with William J. Collard which  contains the same  extension  provision
and reasons for termination as does Dr. Ruxin's  agreement,  and provides for an
annual  salary of  $100,000.  Mr.  Collard's  employment  agreement  includes  a
cost-of-living increase at the rate of 2 1/2% per annum, plus any other increase
which may be  determined  from time to time at the  discretion  of the Company's
Board of  Directors.  Mr.  Collard's  agreement  also contains a covenant not to
compete, with payments of $100,000 for the covenant to have been made on January
1, 1996 and May 24, 1996, respectively. Aggregate payments of $200,000 were made
as follows: $25,000 in December, 1995; $75,000 in January, 1996; and $100,000 in
May,  1996.  The covenant not to compete will  terminate the later of five years
from the date of the agreement or the term of the agreement;  hence, the Company
will not  receive  any  benefit  from the  covenant  not to  compete  unless the
agreement is  terminated  prior to May 24, 2000. If Mr.  Collard's  agreement is
terminated  by the  Company  for  any  reason  other  than  cause  or  permanent
disability,  the  Company  must pay him a lump  sum  severance  payment  of $2.5
million. Mr. Collard also receives a car allowance of $450 per month.

     The Company also has an employment  agreement  with Gerald F. Willman,  Jr.
which contains an extension  provision for the term of the agreement and reasons
for  termination  similar to those of Dr.  Ruxin and Mr.  Collard with an annual
salary of $95,000, except the initial term is for three years commencing May 24,
1995 and the extension is for an additional two years. Mr. Willman's  employment
agreement  includes a  cost-of-living  increase at the rate of 2 1/2% per annum,
plus  any  other  increase  which  may be  determined  from  time to time in the
discretion  of the  Company's  Board  of  Directors.  The  employment  agreement
requires that if he is terminated by the Company for any reason other than cause
or permanent  disability,  the Company must pay Mr. Willman a lump sum severance
payment of $1.0 million.  The Company has also agreed to reimburse  Mr.  Collard
for a vacation in the approximate amount of $10,000.

     On June 28, 1995, the Company entered into a two year employment  agreement
with Joseph F. Dudziak for a two year term pursuant to which Mr. Dudziak earns a
salary of $105,000 per year. Mr.  Dudziak's  employment  agreement  contains the
same reasons for termination as the other employment agreements described above,
but does not include the same  extension  provision or an annual  cost-of-living
increase.  However,  if  increased,  his salary may not be decreased  thereafter
during the term of the agreement without Mr. Dudziak's consent. If Mr. Dudziak's
employment  is  terminated by the Company for any reason other than for cause or
permanent disability,  the Company is required to pay Mr. Dudziak his salary and
benefits for the full two years.  Mr.  Dudziak is entitled to certain  incentive
compensation  based on the Company's  pre-tax  profits for 1996,  which were not
met. The agreement also grants Mr.  Dudziak  options to purchase an aggregate of
100,000  shares of the  Company's  Common  Stock.  Subject  to early  vesting in

                                      -10-

<PAGE>

options  vest  over a five  year  period  at the  rate of 20% per  year  and are
exercisable at $2.45 per share, which was the estimated fair value of the shares
at the time of grant. Mr. Dudziak receives a car allowance of $400 per month. In
May,  1997,  the  Company  paid Mr.  Dudziak  approximately  $25,000  for moving
expenses incurred in 1995 in connection with his employment by the Company.

     On February 8, 1996, the Company entered into an employment  agreement with
L. E. "Gene"  Mundt for a three year term  pursuant  to which Mr.  Mundt earns a
salary of $95,000 per year. Mr. Mundt's  employment  agreement contains the same
reasons for termination as the other employment  agreements described above, but
does not include an extension provision or an annual cost-of-living increase. If
Mr. Mundt's salary is increased,  it may not be decreased  thereafter during the
term of the agreement without Mr. Mundt's consent.  If Mr. Mundt's employment is
terminated  for any reasons  other than for cause or permanent  disability,  the
Company is required to pay Mr.  Mundt his salary and benefits for the full three
year period.  Mr. Mundt is entitled to certain incentive  compensation  based on
the Company's  pre-tax  profits for 1996.  The  agreement  also grants Mr. Mundt
options to purchase an aggregate of 75,000 shares of the Company's  Common Stock
at an exercise  price of $3.75 per share which was the  estimated  fair value of
the shares at the time of grant.  Under the terms of the  agreement,  Mr.  Mundt
receives  non-qualified  stock options to purchase 25,000 shares of Common Stock
which are exercisable for ten years from the date of the agreement and incentive
stock options to purchase 50,000 shares of common stock which,  subject to early
vesting in certain  circumstances,  vest over a five year  period at the rate of
20% per year. Mr. Mundt receives a car allowance of $400 per month. During 1996,
the Company paid Mr. Mundt approximately $42,000 for moving expenses.

     The Company also has an employment  agreement with Bradley V. Maberto which
contains an extension  provision  for the term of the  agreement and reasons for
termination  similar to those of Mr.  Willman.  The  agreement  provides  for an
annual  salary of $55,000.  The initial  term for the  agreement  is three years
commencing on May 24, 1995 and the extension is for an additional two years. Mr.
Maberto's employment agreement includes a cost-of-living increase at the rate of
2 1/2% per annum,  plus any other increase which may be determined  from time to
time in the  discretion  of the  Company's  Board of  Directors.  The  agreement
requires  that if Mr.  Maberto is terminated by the Company for any reason other
than cause or permanent disability,  the Company must pay Mr. Maberto a lump sum
severance payment of $1.0 million.

Compensation of Directors
- -------------------------

     STANDARD ARRANGEMENTS.  Members of the Company's Board of Directors are not
compensated in their capacities as directors.  However,  the Company  reimburses
all of its officers,  directors and employees for accountable  expenses incurred
on behalf of the Company.

     OTHER ARRANGEMENTS. The Company has no other arrangements pursuant to which
any director of the Company was  compensated  during the year ended December 31,
1996.

                                      -11-

<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
                 ----------------------------------------------

     In May 1996, Gordon Segal, Michael I. Ruxin, William J. Collard,  Joseph F.
Dudziak and Bart K. Valdez, officers and directors of the Company, purchased 10%
Notes in the  principal  amounts  of  $25,000,  $25,000,  $60,000,  $50,000  and
$11,200,  respectively,  in the 10% Note offering by the Company. Drs. Segal and
Ruxin and Messrs.  Collard,  Dudziak  and Valdez  were also  issued  warrants to
purchase 6,250, 6,250,  15,000,  12,500 and 2,800 shares of the Company's Common
Stock, respectively, at $3.75 per share in connection with their purchase of the
10% Notes.  The purchases of the 10% Notes were on the same terms and conditions
as purchases by non-affiliates. In March 1997, Drs. Segal and Ruxin, and Messrs.
Collard and Valdez were repaid the  principal  amounts of their 10% Notes,  plus
interest  thereon.  Joseph F. Dudziak  converted his 10% Note,  plus the accrued
interest  thereon,  into a total of 14,414  shares of Common  Stock  ($3.75  per
share).

     The Board of  Directors  of the  Company has  adopted  resolutions  that no
business  transaction,  loan or  advance  will be  made  by the  Company  to any
officer,  director or holder of more than 5% of the Company's  Common Stock,  or
any affiliate thereof,  unless it has been established that a bona fide business
purpose  exists,  that all  future  transactions  between  the  Company  and its
officers,  directors, or principal shareholders, or any affiliate of any of such
person,  must  be  approved  or  ratified  by a  majority  of the  disinterested
directors  of the  Company,  and the terms of such  transaction  must be no less
favorable  to the  Company  than could have been  realized  by the Company in an
arms-length  transaction with an unaffiliated  person. The Company believes that
all ongoing  transactions  with the  Company's  affiliates  are on terms no less
favorable than could be obtained from unaffiliated third parties.

     The Board of Directors  of the Company has also  adopted a resolution  that
provides that the areas of business in which the Company shall be interested for
the purpose of the doctrine of corporate  opportunities shall be the business of
information  management software products and services. Any business opportunity
which falls  within such areas of interest  must be brought to the  attention of
the Company for acceptance or rejection  prior to any officer or director of the
Company taking advantage of such opportunity.  Any business  opportunity outside
such areas of  interest  may be entered  into by any  officer or director of the
Company without the officer or director first offering the business  opportunity
to the Company.

     Dr. Ruxin  personally  guaranteed  the  Company's $1 million line of credit
which was repaid from  proceeds of the Company's  February 1997 public  offering
and various leases totaling approximately $1.2 million.

     On May 5, 1995,  the  shareholders  of the  Company  approved a loan in the
amount of $161,500,  with interest at 8% per annum, made by the Company to Sonya
M. Levine,  the wife of Michael I. Ruxin, in 1994, which had not previously been
approved  by  the  shareholders  in  accordance  with  Colorado  corporate  law.



                                      -12-

<PAGE>

Effective June 30, 1995, the Company forgave Ms. Levine's note in  consideration
of the  forgiveness  of a note  payable by the Company to Dr.  Ruxin in the same
amount and at the same interest rate as Ms. Levine's note.

         In June 1995,  the Company agreed to pay  approximately  $35,000 in tax
liability  incurred by the  shareholders  of The  Wyndgate  Group,  Ltd. (an "S"
corporation) in connection with the merger between The Wyndgate Group,  Ltd. and
the Company.


                               PROPOSAL NUMBER ONE

                              ELECTION OF DIRECTORS

     The  following  four (4) persons are to be  nominated  as  directors of the
Company for a term of one year and until the election and qualification of their
successors:  Michael I. Ruxin, M.D., William J. Collard,  Gerald F. Willman, Jr.
and Gordon E. Segal. These four nominees for directors  constitute the Company's
current  Board of  Directors.  The persons named in the proxy intend to vote for
Dr. Ruxin and Messrs.  Collard,  Willman and Segal who have been recommended for
election  by the  Board  of  Directors  of the  Company,  unless  a  shareholder
withholds  authority to vote for any or all of the  nominees.  If any nominee is
unable to serve or, for good cause,  will not serve,  the  persons  named in the
proxy reserve the right to substitute  another person of their choice as nominee
in his place. Each of the nominees has agreed to serve if elected.

Information About Director Nominees
- -----------------------------------

         For information about the director nominees, see DIRECTORS AND
EXECUTIVE OFFICERS.

Vote Required
- -------------

     Each shareholder  entitled to vote at the meeting has the right to vote the
number  of  shares  held by him for  each of the  four  (4)  director  nominees.
Election of the director nominees requires the affirmative vote of a majority of
the votes cast at the Annual Meeting.

                           COMPANY'S RELATIONSHIP WITH
                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     A  representative  of Ernst & Young LLP,  Denver,  Colorado,  the Company's
independent  certified public accountants,  may be present at the Annual Meeting
to respond to  appropriate  questions  and to make a statement if he so desires.
The Company  intends to select  Ernst & Young LLP as its  independent  certified
public  accountants  to perform an audit of the  accounts of the Company for the
fiscal year ending December 31, 1997.


                                      -13-

<PAGE>

                              FINANCIAL INFORMATION

     A copy of the Company's  Annual  Report for the fiscal year ended  December
31, 1996,  including  Audited  Financial  Statements,  and its Form 10-Q for the
quarter  ended  March 31,  1997 are being  sent to shareholders  with this Proxy
Statement.


                                  OTHER MATTERS

     Management  does not know of any other  matters  to be  brought  before the
meeting.  However,  if any other matters properly come before the meeting, it is
the intention of the  appointees  named in the enclosed form of proxy to vote in
accordance with their best judgment on such matters.


                              SHAREHOLDER PROPOSALS

         Any shareholder proposing to have any appropriate matter brought before
the 1998 Annual Meeting of Shareholders  must submit such proposal in accordance
with the proxy rules of the  Commission.  Such  proposals  should be sent to the
Secretary of the Company not later than February 24, 1998 to be  considered  for
inclusion in the 1998 Proxy Statement.

                                         By Order of the Board of Directors:

                                         GLOBAL MED TECHNOLOGIES, INC.




Date:  June 26, 1997                     Michael I. Ruxin, M.D.
                                         Chairman of the Board of
                                         Directors


                                      -14-

<PAGE>

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

                                      PROXY
- ------------------------------------------------------------------------------

                          GLOBAL MED TECHNOLOGIES, INC.

                         ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JULY 10, 1997

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     KNOW ALL MEN BY THESE PRESENTS:  That the undersigned shareholder of Global
Med Technologies,  Inc. (the "Company") hereby  constitutes and appoints Michael
I. Ruxin,  M.D.  and Joseph F.  Dudziak,  or either of them,  as  attorneys  and
proxies  to appear,  attend  and vote all of the  shares of the Common  Stock of
Global Med  Technologies,  Inc.  standing in the name of the  undersigned at the
Annual Meeting of  Shareholders of Global Med  Technologies,  Inc. to be held at
the  Company's  office at 12600 West  Colfax,  Suite A-500,  Lakewood,  Colorado
80215, on July 10, 1997, at 10:00 a.m., Mountain Time, and at any adjournment or
adjournments thereof:

     1. To elect the following four (4) directors to serve until the next Annual
Meeting  of  Shareholders  and until  their  successors  have been  elected  and
qualified:  Michael I. Ruxin,  William J. Collard,  Gerald F.  Willman,  Jr. and
Gordon Segal. (Each shareholder entitled to vote at the meeting has the right to
vote  the  number  of  shares  held by him for  each of the  four  (4)  director
nominees.  Election of the director  nominees requires the affirmative vote of a
majority of the votes cast at the Annual Meeting.)

     For all nominees
                      -------.
     Withhold authority to vote for all nominee(s)
                                                   ------.
     Withhold authority to vote for nominee(s) named below:

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

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

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

     THE  SHARES  REPRESENTED  HEREBY  WILL BE VOTED AS  SPECIFIED  HEREON  WITH
RESPECT TO PROPOSAL ONE. IF NO  SPECIFICATION  IS MADE,  THE SHARES  REPRESENTED
HEREBY WILL BE VOTED FOR PROPOSAL  ONE.  THIS PROXY WILL BE VOTED IN  ACCORDANCE
WITH THE DISCRETION OF THE PROXIES ON ANY OTHER BUSINESS.

<PAGE>


     Please  mark,  date and sign your name  exactly  as it  appears  hereon and
return  the Proxy in the  enclosed  envelope  as  promptly  as  possible.  It is
important to return this Proxy  properly  signed in order to exercise your right
to vote if you do not attend the  meeting  and vote in person.  When  signing as
agent,  partner,  attorney,  administrator,  guardian,  trustee  or in any other
fiduciary or official  capacity,  please  indicate your title.  If stock is held
jointly, each joint owner must sign.

Date:  ____________, 1997
                                       -----------------------------------------
                                       Signature(s)

                                       Address if different from that on label:


                                       -----------------------------------------
                                       Street Address


                                       -----------------------------------------
                                       City, State and Zip Code


                                       -----------------------------------------
                                       Number of shares

Please check if you intend to be present at the meeting:
                                                         --------


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