ROYAL PRECISION INC
PRE 14A, 1999-09-08
SPORTING & ATHLETIC GOODS, NEC
Previous: FBR FAMILY OF FUNDS, 485BPOS, 1999-09-08
Next: MORGAN STANLEY DEAN WITTER SPECIAL VALUE FUND, 24F-2NT, 1999-09-08



                            SCHEDULE 14A INFORMATION
                                 (RULE 14A-101)
                Proxy Statement Pursuant to Section 14(a) of the
                        Securities Exchange Act of 1934)

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

Check the appropriate box:
[X]  Preliminary Proxy Statement             [ ]  Confidential, For Use of the
[ ]  Definitive Proxy Statement                   Commission Only (as permitted
[ ]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                             Royal Precision, 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 table below per Exchange Act Rules 14a-6(i)(1) 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>
                              ROYAL PRECISION, INC.
                             15170 NORTH HAYDEN ROAD
                                     SUITE 1
                              SCOTTSDALE, AZ 85260



                       1999 ANNUAL MEETING OF STOCKHOLDERS




                               September 24, 1999

Dear Stockholder:

     You are cordially invited to attend the 1999 Annual Meeting of Stockholders
of Royal Precision, Inc. which will be held at 9:30 a.m., Local Time, on October
12, 1999 at 15170 North Hayden Road, Suite 1, Scottsdale,  Arizona.  The matters
on the meeting  agenda are  described  in the Notice of 1999  Annual  Meeting of
Stockholders and Proxy Statement which accompany this letter.

     We hope you will be able to attend the meeting, but whatever your plans, we
ask that you please  complete,  execute,  and date the  enclosed  proxy card and
return it in the envelope  provided so that your shares will be  represented  at
the meeting.

                                Very truly yours,

/s/ Raymond J. Minella                            /s/ Thomas A. Schneider

Raymond J. Minella, Chairman of the Board         Thomas A. Schneider, President
<PAGE>
                              ROYAL PRECISION, INC.

                  NOTICE OF 1999 ANNUAL MEETING OF STOCKHOLDERS

                           TO BE HELD OCTOBER 12, 1999


TO THE STOCKHOLDERS OF
ROYAL PRECISION, INC.

     The Annual Meeting of the Stockholders of Royal Precision, Inc., a Delaware
corporation (the  "Company"),  will be held at 15170 North Hayden Road, Suite 1,
Scottsdale,  Arizona,  on October  12, 1999 at 9:30 a.m.,  Local  Time,  for the
following purposes:

1.   To elect two  directors,  each to serve for a term of three  years or until
     their successors are duly elected;

2.   To  consider  and act upon a proposal  to amend the  Company's  Amended and
     Restated  Certificate of Incorporation to decrease the number of authorized
     shares of Common  Stock,  par value  $.001 per share,  from  50,000,000  to
     10,000,000,  and the number of authorized  shares of Preferred  Stock,  par
     value $.001 per share, from 5,000,000 to 1,000,000; and

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

     The Board of  Directors  has fixed the close of business on August 23, 1999
as the record date for the  determination of stockholders  entitled to notice of
and to  vote  at the  Annual  Meeting  and any  adjournment  thereof.  A list of
stockholders  will be available for examination by any stockholder at the Annual
Meeting and for a period of 10 days before the Annual Meeting,  at the Company's
office, 15170 North Hayden Road, Suite 1, Scottsdale, Arizona.

     WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL  MEETING,  PLEASE SIGN,  DATE,
AND RETURN THE ENCLOSED PROXY CARD IN THE ENVELOPE PROVIDED.


                       By Order of the Board of Directors


/s/ Raymond J. Minella                            /s/ Thomas A. Schneider

Raymond J. Minella, Chairman of the Board         Thomas A. Schneider, President


Scottsdale, Arizona
September 24, 1999
<PAGE>
                              ROYAL PRECISION, INC.

                                   ----------

                       1999 ANNUAL MEETING OF STOCKHOLDERS

                                OCTOBER 12, 1999

                                   ----------

                                 PROXY STATEMENT

                            DATED SEPTEMBER 24, 1999

                                   ----------

                               GENERAL INFORMATION

     SOLICITATION.  This Proxy  Statement is furnished  to the  stockholders  of
Royal Precision,  Inc., a Delaware  corporation  (the "Company"),  in connection
with the  solicitation  by the Board of  Directors of the Company (the "Board of
Directors") of proxies to be voted at the 1999 Annual Meeting of Stockholders of
the  Company  (the  "Annual  Meeting")  to be held on October  12,  1999 and any
adjournment  thereof.  This Proxy Statement and the accompanying  proxy card are
first being mailed to stockholders on or about September 24, 1999.

     VOTING  RIGHTS.  Stockholders  of record at the close of business on August
23, 1999 are entitled to notice of and to vote at the Annual Meeting. As of that
date,  there were  5,667,375  shares of Common Stock of the  Company,  par value
$.001 per share ("Common  Stock"),  issued and outstanding.  Each stockholder of
record on August 23, 1999 is entitled to one vote per share held with respect to
all matters which may be brought before the Annual Meeting.

     AUTHORIZATION. All shares represented by properly executed proxies received
by the Company  pursuant to this  solicitation  will be voted in accordance with
the stockholder's  directions specified on the proxy card. If no directions have
been  specified by marking the  appropriate  squares on the  accompanying  proxy
card, the shares  represented by such proxy will be voted in accordance with the
recommendation of the Board of Directors, which is (1) FOR the election of David
E. Johnston and Thomas A. Schneider, as directors of the Company and (2) FOR the
amendment of Article Fourth of the Company's Amended and Restated Certificate of
Incorporation  (the  "Certificate of  Incorporation")  to decrease the number of
authorized  shares  of  Common  Stock  from  50,000,000  to  10,000,000  and the
authorized   shares  of  Preferred   Stock  from  5,000,000  to  1,000,000  (the
"Amendment").  The proxy  will also be voted at the  discretion  of the  persons
acting  under the proxy to transact  such other  business as may  properly  come
before the Annual Meeting and any adjournment thereof.

     REVOCATION.  Any stockholder returning the accompanying proxy has the power
to revoke it at any time before its exercise by giving  notice of  revocation to
the  Company,  by duly  executing  and  delivering  to the  Company a proxy card
bearing a later date, or by voting in person at the Annual Meeting.

     STOCKHOLDER  AGREEMENT.  As of the record date for the Annual Meeting,  the
Edwards/Johnston  Group (see  "SECURITY  OWNERSHIP  OF  PRINCIPAL  STOCKHOLDERS,
DIRECTORS,  NOMINEES AND EXECUTIVE OFFICERS;  note (m)"), held approximately 58%
of the Common Stock of the Company and corresponding  voting power which will be
sufficient  to elect both of the nominees as  directors.  The  provisions of the
Stockholder  Agreement  do not  pertain  to any  other  issue  to be voted on by
stockholders.

     TABULATION.  Under Section 216 of the General  Corporation Law of the State
of Delaware  ("GCL") and the bylaws of the Company,  a quorum must be present at
the Annual  Meeting in order for any valid  action,  including  the  election of
directors and voting on the other matters  presented to the meeting,  other than
adjournment,  to be taken thereat.  Section 216 of the GCL and the bylaws of the
Company  provide that a quorum  consists of a majority of the shares entitled to
vote at the Annual Meeting  present in person or  represented  by proxy.  Shares
represented  by signed  proxies that are returned to the Company will be counted
toward the  quorum in all  matters  even  though  they are marked as  "Abstain,"
"Against" or "Withhold  Authority" on one or more or all matters or they are not
<PAGE>
marked at all (see "Authorization").  Broker/dealers,  who hold their customers'
shares in street name,  may,  under the  applicable  rules of the  exchanges and
other  self-regulatory  organizations of which such  broker/dealers are members,
sign and submit  proxies  for such  shares  and may vote such  shares on routine
matters,  which, under such rules,  typically include the election of directors,
but  broker/dealers  may not vote such shares on other matters,  which typically
include approval of an amendment to a certificate of incorporation (such as that
on the agenda),  without specific  instructions  from the customer who owns such
shares. Proxies signed and submitted by broker/dealers which have not been voted
on certain  matters as  described  in the  previous  sentence are referred to as
broker non-votes. Such proxies count toward the establishment of a quorum.

     Under  Section 216 of the GCL and the bylaws of the Company,  directors are
elected by a  plurality  of the votes for the  respective  nominees.  Therefore,
proxies that are marked "Withhold Authority" and broker non-votes,  if any, will
not affect the election of directors.

     Under Section 242 of the GCL, the Amendment  must be approved by a majority
of the  total  stockholder  votes  entitled  to be  cast on the  issue.  For the
purposes  of  Section  242 of the  GCL,  proxies  marked  "Abstain"  and  broker
non-votes have the same effect as votes "Against" approval.

                              ELECTION OF DIRECTORS

NOMINEES FOR ELECTION AS DIRECTORS

     At the Annual Meeting, the two nominees to the Board of Directors receiving
the highest number of votes will be elected to serve for terms of three years or
until their successors are duly elected. See "GENERAL INFORMATION - Tabulation."
The Company has no reason to believe  that  either of the  nominees  named below
will not stand for election or serve as a director.  In the event either  person
nominated  fails  to stand  for  election,  the  proxies  will be voted  for the
election of such other person as designated by the persons named in the proxy.

BUSINESS EXPERIENCE

     NOMINEES OF THE BOARD OF DIRECTORS FOR ELECTION AT THE 1999 ANNUAL MEETING

     David E. Johnston, age 44, served as Vice President of the Company from its
organization  in 1996 until October 1997,  and Executive Vice  President,  Chief
Operating  Officer  from  October  1997 until  August  1998 and  Executive  Vice
President, Special Projects from August 1998 until his resignation as an officer
in August 1999. Mr. Johnston has been a director of the Company since June 1996.
Mr.  Johnston  serves as Executive  Director of the Johnston  Family  Charitable
Foundation,  a private charitable foundation.  Mr. Johnston was Sales Manager of
Buckhorn Rubber Products, Inc., a molded rubber products manufacturer, from 1989
to 1996.  Mr.  Johnston  is the son of Richard P.  Johnston,  a director  of the
Company.

     Thomas A. Schneider,  age 39, is a certified public accountant and was Vice
President - Finance and  Secretary  of Royal Grip,  Inc.  from  January  1996 to
October  1997 and  served as Vice  President,  Chief  Financial  Officer  of the
Company  from  October  1997 to August  1998,  when he was  elected  to serve as
President,  Chief Operating Officer and Chief Financial Officer.  Prior to 1996,
Mr. Schneider  served for five years as the controller of Karsten  Manufacturing
Corp., the maker of Ping golf equipment.

     DIRECTORS WHOSE TERMS CONTINUE UNTIL THE 2000 ANNUAL MEETING

     Danny  Edwards,  age 47, has been a director and Vice Chairman of the Board
of the Company  since  August  1997.  Mr.  Edwards was Chairman of the Board and
chief  executive  officer of Royal Grip,  Inc.  from its inception in 1988 until
1997 and served as President  from 1988 to 1994.  Mr.  Edwards has played on the
Professional Golf Association Tour since 1975 and has won five tournaments.  Mr.
Edwards is a principal of Danny Edwards Profile Sports, which conducts corporate
golf schools for executives throughout the United States.

     Richard P. Johnston,  age 68, is a private equity investor and was Chairman
of the Board of Merbanco,  Inc.  ("Merbanco"),  a merchant banking company, from
1991 to 1998, served as Chairman of the Board of Republic Realty Mortgage Co., a

                                       2
<PAGE>
commercial  mortgage  company,  from 1992 to 1995, and was Managing  Director of
Hamilton  Robinson & Co., an investment  advisory company from 1991 to 1994. Mr.
Johnston has been a director of the Company since its  organization  in 1996 and
served as Chairman of the Board of the  Company  from May 1996 to October  1997.
Mr. Johnston is a director of Myers Industries,  Inc. (MYE: AMEX), a plastic and
rubber  products  manufacturer.  Richard P.  Johnston  is the father of David E.
Johnston.

     Raymond J.  Minella,  age 49, has been a director of the Company  since its
organization  in 1996 and Chairman of the Board since  August 1998.  Since 1990,
Mr. Minella has been an indirect managing partner of Berenson Minella & Company,
L.P., an investment  and merchant  banking  firm.  Mr.  Minella is a director of
NEXClaim,  Inc., an insurance  recovery  business,  and a member of the board of
National Network of Estate Planning Attorneys, located in Denver, Colorado.

EXECUTIVE OFFICERS

     The principal occupation of each other executive officer of the Company for
the past five years is as follows:

     Anthony Montgomery,  age 36, was President of Montgomery & Assoc. from 1993
to 1995 and Vice President of Unique  Impressions  from 1995 to 1996,  companies
engaged in manufacturing  and marketing of golf products,  served as Director of
Sales  of  FM  Precision  Golf   Manufacturing   Corp.,   the  Company's   shaft
manufacturing subsidiary,  in 1996 and 1997, served as Vice President,  Sales of
the  Company  from  April  1998 to July 1999 and has  served as  Executive  Vice
President, Sales and Marketing of the Company since July 1999.

     Kevin Neill,  age 30,  served as Corporate  Controller  of the Company from
June 1998 until October 1998 and has been Vice  President-Finance  since January
1999.  From July 1991 to October 1995, Mr. Neill was employed by Arthur Andersen
LLP, an  accounting  firm,  and from October 1995 to June 1998, he was Assistant
Controller of SunCor Development, a real estate development company.

BOARD OF DIRECTORS MEETINGS

     The Board of  Directors  held 11  meetings  in fiscal  1999 and each of the
directors attended at least 75% of the aggregate number of meetings of the Board
of  Directors  (held  during  the period for which  such  director  served)  and
committees (if any) on which such director served.

COMMITTEES

     The Company has a standing  Audit  Committee  and a standing  Personnel and
Compensation  Committee.  The Personnel and  Compensation  Committee  recommends
nominees for director.

     The Audit  Committee  (currently  comprised of Raymond Minella and David E.
Johnston),  recommends the firm to be employed by the Company as its independent
auditors;  consults with the firm so chosen to be the independent  auditors with
regard to the plan of  audit;  reviews,  in  consultation  with the  independent
auditors,  their  report  of  audit,  or  proposed  report  of  audit,  and  the
accompanying  management  letter,  if any,  and  consults  with the  independent
auditors with regard to the adequacy of the internal  accounting  controls.  The
Audit Committee held one meeting in fiscal 1999.

     The Personnel and Compensation  Committee  (currently  comprised of Raymond
Minella and Danny Edwards)  reports on the selection of the principal  officers,
including the chairman,  president and other executive officers,  and the fixing
of their  salaries;  determines the amount of salary and bonus paid to principal
officers of the  Company  and its  subsidiaries;  administers  certain  employee
benefit plans and identifies candidates and recommends to the Board of Directors
nominees  for   membership  on  the  Board  of  Directors.   The  Personnel  and
Compensation  Committee's current policy is that only the Board has the power to
approve  nominees  for  directors,  recommendations  for  nominees can come only
through  the  Personnel  and  Compensation  Committee,  and  the  Personnel  and
Compensation  Committee  will consider  nominees  recommended  by  stockholders,
management,  board members and others. The Personnel and Compensation  Committee
held two meetings in fiscal 1999.

                                       3
<PAGE>
                        AMENDMENT TO AMENDED AND RESTATED
                          CERTIFICATE OF INCORPORATION

     The Board of Directors  has proposed an  amendment  to the  Certificate  of
Incorporation  and directed that the Amendment be submitted to the  stockholders
for approval.  The Amendment  would decrease the number of authorized  shares of
Common  Stock  from  50,000,000  to  10,000,000  and the  authorized  shares  of
Preferred Stock from 5,000,000 to 1,000,000.

     The full text of the proposed  resolution and Amendment related to Proposal
2 is as follows:

     "RESOLVED,  that  Section 1 of Article  Fourth of the Amended and  Restated
Certificate of  Incorporation of the Company be further amended by deleting said
Section 1 in its  entirety and  substituting  in lieu thereof a new Section 1 of
Article Fourth that reads as follows:

     'Section 1.  AUTHORIZED  SHARES.  The total number of shares of stock which
the  Corporation  shall  have the  authority  to issue is  11,000,000,  of which
1,000,000 are shares of Preferred Stock with a par value of one mil ($0.001) per
share ("Preferred  Stock"), and 10,000,000 are shares of Common Stock with a par
value of one mil ($0.001) per share ("Common Stock")'."

     On August 23, 1999,  there were 5,667,375 shares of Common Stock issued and
outstanding.  This number does not include  474,434 shares reserved for issuance
under outstanding  options to purchase shares of Common Stock nor 646,770 shares
reserved for such purposes and  available  for issuance.  There are no shares of
Preferred Stock outstanding.

     The Board of Directors has deemed it advisable and in the best interests of
the Company to decrease the authorized  number of shares of Common and Preferred
Stock by amending  Article  Fourth of the  Certificate  of  Incorporation.  This
amendment will substantially reduce the Company's Delaware franchise taxes on an
ongoing basis.

     THIS AMENDMENT WILL HAVE NO EFFECT ON OUTSTANDING SHARES.

     If stockholders approve the amendment,  the Company will file a Certificate
of Amendment  relating  thereto with the  Secretary of State of Delaware to make
the  amendment  effective,  which  filing  will  occur  as  soon  as  reasonably
practicable  following such approval.  The approval of the Amendment  requires a
majority  of the votes  entitled to be cast on the  Amendment  by the holders of
Common Stock.

     The Board of Directors recommends a vote "FOR" approval of the Amendment.

                                       4
<PAGE>
                  SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS,
                   DIRECTORS, NOMINEES AND EXECUTIVE OFFICERS

     The following table sets forth, as of August 23, 1999, certain  information
with respect to the  beneficial  ownership of shares of Common Stock by (i) each
person  known to the Company to be the  beneficial  owner of more than 5% of the
outstanding  shares of Common Stock,  (ii) each director or nominee for director
of the  Company,  (iii)  each of the  Named  Executives  (see  "COMPENSATION  OF
MANAGEMENT;  Summary Compensation  Table"), and (iv) the Company's directors and
executive officers as a group.

                                                      Number of         Percent
                 Beneficial Owner                     Shares (a)        of Class
     ------------------------------------------      ------------       --------
     Ronald L. Chalmers (c)                            140,814(c)          (b)

     Thomas A. Schneider (d)                            21,227(d)          (b)

     Kenneth J. Warren (e)                             349,554(e)(m)        6%

     Danny Edwards (f)                                 589,052(f)(m)       10%

     David E. Johnston (g)                             219,875(g)(m)        4%

     Richard P. Johnston (h)                           695,461(h)(m)       12%

     Raymond J. Minella (i)                          1,240,091(i)(m)       22%

     Berenson Minella Investment Partnership,
     L.P. No. VI (j)                                 1,231,741(j)(m)       22%

     Christopher A. Johnston (k)                     1,286,313(k)          23%

     Johnston Family Charitable Remainder
     Unitrust #3 (l)                                   646,309(l)(m)       11%

     Edward/Johnston Group (m)                       3,304,453(m)          58%

     All directors and officers as a group
     (9 persons)                                     3,313,933(n)          58%

- ----------
(a)  Unless  otherwise  indicated,  the  beneficial  owner has sole  voting  and
dispositive  power over these shares subject to the spousal  rights,  if any, of
the spouses of those beneficial owners who have spouses.

(b) Less than 1%.

(c) Mr. Chalmers' address is c/o FM Precision Golf Manufacturing Corp., P.O. Box
298, Torrington,  CT 06790. This amount includes 15,553 shares issuable upon the
exercise of options which are exercisable  within 60 days. Mr.  Chalmers' shares
are subject to an agreement with the Company which grants the Company a right of
first  refusal  and a sell right upon  termination  of his  employment  with the
Company. These rights are not currently exercisable within 60 days.

(d) Mr. Schneider's address is 15170 North Hayden Road, Suite 1, Scottsdale,  AZ
85260.  This amount includes 20,227 shares issuable upon the exercise of options
which are exercisable within 60 days.

                                       5
<PAGE>
(e) Mr. Warren's address is 5920 Cromdale Drive, Suite 1, Dublin, OH 43017. This
amount  includes  15,323 shares  issuable upon the exercise of options which are
exercisable within 60 days and 334,031 shares which have been pledged to RPJ/JAJ
Partners,  Ltd. under a pledge agreement pursuant to which the pledgee will only
acquire voting power or dispositive power over the shares upon the occurrence of
certain contingencies which have not yet occurred.  This amount does not include
69,006  shares  subject to a stockholder  agreement  which grants Mr. Warren and
Christopher A. Johnston rights of first refusal,  which rights are not currently
exercisable,  and under which  stockholder  agreement  Mr.  Warren has granted a
right of first refusal and a call right on his 334,031  shares to Christopher A.
Johnston, which rights are not currently exercisable.

 (f) Mr. Edwards' address is 15990 North Greenway-Hayden Loop #900,  Scottsdale,
AZ 85260.  This amount  includes (i) 62,550 shares issuable upon the exercise of
options  which are  exercisable  within 60 days;  and (ii) 100,000  shares as to
which Mr. Edwards has granted  Robert G. J. Burg,  II, a former  director of the
Company, the right to purchase, which right has not been exercised.

(g) Mr.  Johnston's  address is 1935 West Muirhead Loop, Suite 128,  Tucson,  AZ
85737.  This amount includes 11,106 shares issuable upon the exercise of options
which are exercisable within 60 days.

(h) Mr. Johnston's  address is 4350 Greens Place,  Wilson, WY 83014. This amount
includes (i) 646,309  shares owned by Richard P. Johnston and Jayne A. Johnston,
as Trustees of the Johnston Family Charitable  Remainder Unitrust #3, over which
shares Mr. Johnston and his wife share voting and dispositive power; (ii) 24,100
shares owned by Richard P.  Johnston and Jayne A.  Johnston,  as Trustees of the
Johnston  Family  Living Trust u/a dated April 11,  1994,  over which shares Mr.
Johnston and his wife share voting and dispositive power and (iii) 25,052 shares
issuable upon the exercise of options which are exercisable within 60 days. This
amount  does not  include  334,031  shares  which  have been  pledged to RPJ/JAJ
Partners,  Ltd.,  of which Richard P. Johnston and Jayne A. Johnston are general
partners,  under a pledge  agreement which grants voting and  dispositive  power
over such  shares to  RPJ/JAJ  Partners,  Ltd.  upon the  occurrence  of certain
contingencies which have not yet occurred.

(i) Mr. Minella's address is c/o Berenson Minella & Co., 667 Madison Avenue, New
York, NY 10021.  This amount includes  1,231,741 shares owned by Partnership VI,
of which Mr. Minella is an indirect general partner (see note (j)). As such, Mr.
Minella shares voting power and investment power over these shares.  This amount
also  includes  8,350 shares  issuable  upon the  exercise of options  which are
exercisable within 60 days.

(j) The  address  of  Berenson  Minella  Investment  Partnership,  L.P.  No.  VI
("Partnership VI") is 667 Madison Avenue, New York, NY 10021. Berenson Minella &
Company,  L.P.  ("Berenson  Minella") is the sole general partner of Partnership
VI.  Berenson Corp.,  which is wholly owned by Jeffrey L. Berenson,  and Minella
Corp., which is wholly owned by Raymond J. Minella,  are the general partners of
Berenson  Minella.  Partnership VI, Berenson  Minella,  Berenson Corp.,  Minella
Corp.,  Raymond J.  Minella and Jeffrey L.  Berenson  may each be deemed to have
shared voting and shared investment power over these shares.

(k) Mr. Johnston's  address is 3490 Clubhouse Drive, Suite 102, Jackson Hole, WY
83001.  This amount  does not include  403,037  shares  owned by Mr.  Warren and
others subject to a stockholders  agreement which grants Mr. Johnston a right of
first refusal and a call right, which rights are not currently exercisable.

(l) The address of the Johnston Family Charitable  Remainder Unitrust #3 is 4350
Greens Place,  Wilson,  WY 83014.  This amount does not include  334,031  shares
pledged to RPJ/JAJ  Partners,  Ltd.  pursuant to a pledge agreement which grants
voting and  dispositive  power over such  shares to  RPJ/JAJ  Partners  upon the
occurrence of certain  contingencies  which have not yet  occurred.  The general
partners of RPJ/JAJ  Partners,  Ltd. are Richard P. Johnston and his wife, Jayne
A. Johnston (see note (h)).

                                       6
<PAGE>
(m) On May 12, 1997, Danny Edwards, Drew M. Brown, DMB Property Ventures Limited
Partnership,  the general partner of which is DMB GP, Inc. (the  shareholders of
which are Drew M.  Brown,  Mark N. Sklar and the  Bennett  Dorrance  Trust dated
April 21,  1989,  the trustee of which is Bennett  Dorrance),  Mark N. Sklar and
Bennett Dorrance (collectively the "Edwards Parties"),  Christopher A. Johnston,
RPJ/JAJ  Partners,  Ltd., the general  partners of which are Richard P. Johnston
and Jayne A.  Johnston,  David E. Johnston,  Berenson  Minella (see note (j) for
more information regarding Berenson Minella's ownership of shares and the owners
of Berenson Minella),  Kenneth J. Warren  (collectively the "Johnston  Parties")
(the  Edwards   Parties  and  the  Johnston   Parties   collectively   form  the
"Edwards/Johnston  Group"), and the Company entered into a Stockholder Agreement
whereby they agreed that the Company's  Board of Directors  would be composed of
nine members, three of which are elected by the Edwards Parties and six of which
are  elected  by the  Johnston  Parties.  (The Board of  Directors  subsequently
decreased  the number of  directors  to five.)  The  Stockholder  Agreement  was
amended in January 1999, whereby Christopher A. Johnston was released as a party
to the Stockholder Agreement.  The Johnston Family Charitable Remainder Unitrust
#3, as the current owner of shares previously held by RPJ/JAJ Partners, Ltd., is
a member of the  Edwards/Johnston  Group  (see note (l)).  The  Edwards/Johnston
Group's address is c/o Richard P. Johnston, 4350 Greens Place, Wilson, WY 83014.

(n)  This amount  includes  174,267 shares issuable upon the exercise of options
which are  exercisable  within 60 days.  This amount does not include the shares
excluded by notes (e), (h) and (k) above.

                                       7
<PAGE>
                           COMPENSATION OF MANAGEMENT

SUMMARY COMPENSATION TABLE

     The following  table sets forth certain  information  concerning the annual
and long term compensation of the chief executive officer of the Company and the
other executive officers,  whose total annual salary and bonus exceeded $100,000
during the last  fiscal year  (collectively,  the "Named  Executives"),  for the
Company's fiscal years since its inception.

<TABLE>
<CAPTION>
                                                                               Long Term
                                                                              Compensation
                                                                                 Awards
                                                                              ------------
                                                                               Securities
                                                       Annual Compensation     Underlying
                                                       -------------------      Options      All Other
Name and Principal Position                     Year    Salary       Bonus      (shares)    Compensation
- ---------------------------                     ----    ------       -----      --------    ------------
<S>                                            <C>     <C>          <C>          <C>          <C>
Christopher A. Johnston, Chairman of the       1997    $150,500(b)       --      54,572             --
Board, Chief Executive Officer (a)             1998    $135,589          --          --             --
                                               1999          --     $33,000(b)       --       $200,479

Thomas A. Schneider, President, Chief          1997    $104,016          --      25,456             --
Operating Officer                              1998    $110,000          --          --             --
                                               1999    $110,000          --      50,000             --

David E. Johnston, Executive Vice President    1997    $_______(b)       --      11,106             --
                                               1998    $ 88,481          --          --       $  2,797
                                               1999    $104,714          --          --       $    932

Ronald L. Chalmers, Executive Vice President   1997    $ 88,788          --       5,553             --
                                               1998    $ 90,000          --          --       $ 16,623
                                               1999    $ 95,047          --      10,000       $  9,946
</TABLE>

- ----------
(a) Mr. Johnston resigned as an officer and director in August 1998.

(b) This amount was paid by Merbanco pursuant to a management agreement that has
since been terminated.

                                       8
<PAGE>
OPTION GRANTS IN LAST FISCAL YEAR

     The following table sets forth certain information with respect to options,
warrants or rights to purchase  securities from the Company granted to the Named
Executives during fiscal year 1999:

<TABLE>
<CAPTION>
                            Number of
                           Securities        % of Total
                           Underlying     Options Granted
                         Options Granted  to Employees in   Exercise Price
         Name                  (#)          Fiscal Year       ($/Share)     Expiration Date
         ----            ---------------    -----------       ---------     ---------------
<S>                        <C>                  <C>             <C>             <C>
Christopher A. Johnston        --                --               --               --

Thomas A. Schneider        50,000 (a)           48%             $4.75           9/18/08

David E. Johnston              --                --               --               --

Ronald L. Chalmers           10,000             10%             $1.81           1/06/09
</TABLE>

(a) This option vests one-third on each of the first three  anniversaries of the
date of grant.

AGGREGATED OPTION EXERCISES IN THE LAST FISCAL YEAR AND FISCAL YEAR END OPTION
VALUES

     The following  table sets forth certain  information  concerning the number
and value of unexercised  options held by the Named Executives at the end of the
fiscal year ended May 31, 1999.

<TABLE>
<CAPTION>
                                                             Number of Unexercised   Value of Unexercised
                                                             Securities Underlying       In-the-Money
                                                             Option/SARs at FY-end      Options/SARs at
                                                                      (#)                 FY-end ($)
                                                             ----------------------  ---------------------
                         Shares Acquired                          Exercisable/           Exercisable/
        Name               on Exercise    Value Received ($)     Unexercisable           Unexercisable
        ----               -----------    ------------------     -------------           -------------
<S>                          <C>               <C>               <C>                        <C>
Christopher L. Johnston      54,572            $198,369               0/0                     0/0

Thomas A. Schneider            --                 --             15,986/54,242                0/0

David E. Johnston              --                 --                 11,106                 2,665/0

Ronald L. Chalmers             --                 --                 15,553                 3,732/0
</TABLE>

                                       9
<PAGE>
PERSONAL SERVICES AGREEMENT WITH DIRECTOR

     The Company entered into a Consulting Agreement with Danny Edwards in 1997.
This  agreement  expired  August 29, 1999.  Upon  termination  of the Consulting
Agreement,  Mr.  Edwards  entered into a Personal  Services  Agreement  with the
Company to  terminate  May 31, 2001 whereby Mr.  Edwards  agrees to make himself
available for up to 20 hours per calendar quarter to provide  personal  services
to the Company relating to its business, to endorse the products of the Company,
to promote the Company and use its products  while  appearing on the "Nike" tour
and in golf  tournaments  sponsored  by the PGA and in the  conduct  of his golf
school,  and to permit four persons designated by the Company to attend his golf
school during the term of the  Agreement.  The Company agreed to pay Mr. Edwards
$5,000 per month and provide him with health  insurance  for his  services.  Mr.
Edwards  agreed not to compete with the Company during the term of the Agreement
and to hold  confidential  information  in  confidence  during  the  term of the
Agreement and for one year thereafter.

COMPENSATION OF NON-EMPLOYEE DIRECTORS

     As of January 28, 1999,  the Company  entered into a letter  agreement with
Mr. Edwards, one of the directors, as a result of which the following options to
purchase Common Stock of the Company were canceled:

     Options to  purchase  53,033  shares  with an  exercise  price of $5.50 and
55,000  shares  with an  exercise  price of  $6.00  held by Mr.  Burg,  a former
director of the Company;

     Options to purchase  2,357 shares with an exercise  price of $5.50,  40,193
shares with an exercise  price of $6.06 and 20,000 shares with an exercise price
of $6.60 held by Mr. Edwards; and

     An option to purchase 7,500 shares with an exercise price of $13.00 held by
Everen Securities (one-half of which is beneficially owned by Mr. Bain, a former
director of the Company).

     In place of these canceled  stock  options,  new stock options for an equal
number of shares with otherwise  similar terms with exercise prices of $3.19 and
expiration  dates five years from the date of grant were issued to Messrs.  Burg
and Edwards and to Everen Securities. Mr. Edwards had required such cancellation
and  reissuance as a condition to waiving  certain  contractual  rights which he
possessed under the Stockholder Agreement.

     Non-employee  directors receive a quarterly  retainer of $2,500, as well as
reimbursement  for certain travel expenses incurred in connection with attending
meetings.

                              CERTAIN TRANSACTIONS

     The Company  paid legal fees of $209,893 and $165,482 to Kenneth J. Warren,
a director (during the relevant periods),  Secretary and general counsel, during
the fiscal years ended May 31, 1998 and 1999, respectively.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     The  Company  does not know of any  failures  to make  filings  required by
Section 16 on a timely  basis by any of its  directors,  executive  officers  or
beneficial owners of 10% or more of its equity securities.

                             INDEPENDENT ACCOUNTANTS

     Arthur Andersen LLP served as the Company's independent accountants for the
fiscal  year  ended  May  31,  1999  and has  audited  the  Company's  financial
statements  since its inception in 1996. At the  suggestion of  management,  the
Audit  Committee  has  recommended  the  retention  of  Arthur  Andersen  as the
Company's independent accountants for the 2000 fiscal year.

     A  representative  of Arthur  Andersen LLP is expected to be present at the
Annual Meeting.  The representative will have an opportunity to make a statement
if he so desires  and is  expected  to be  available  to respond to  appropriate
questions of stockholders.

                                       10
<PAGE>
                                 OTHER BUSINESS

     The Board of  Directors  does not intend to present,  and has no  knowledge
that others will present,  any other business at the meeting.  If, however,  any
other matters are properly  brought before the meeting,  it is intended that the
persons named in the enclosed proxy will vote the shares represented  thereby in
accordance with their best judgment.

                         COST OF SOLICITATION OF PROXIES

     The cost of this solicitation will be paid by the Company.  The Company may
request persons  holding shares in their names for others to forward  soliciting
materials  to their  principals  to obtain  authorization  for the  execution of
proxies,  and the Company will  reimburse  such persons for their expenses in so
doing.

                              STOCKHOLDER PROPOSALS

     A stockholder  proposal  intended for inclusion in the proxy  statement and
form of proxy for the Annual Meeting of  Stockholders  of the Company to be held
in 2000 ("2000 Annual  Meeting")  must be received by the Company before May 27,
2000 at its executive  offices at 15170 North Hayden Road,  Suite 1, Scottsdale,
AZ 85260, Attention: President. A stockholder who wishes to nominate a candidate
for election to the Board of Directors  must follow the  procedures set forth in
Section 2.2 of the  Company's  Bylaws.  A copy of these  procedures is available
upon request from the Company at 15170 North Hayden Road,  Suite 1,  Scottsdale,
AZ  85260,  Attention:  President.  In order for a  stockholder  to  nominate  a
candidate for the Board of Directors election at the 2000 Annual Meeting, notice
of the  nomination  must  be  delivered  to  the  Company's  executive  offices,
Attention: Secretary, before May 27, 2000.

                                       11
<PAGE>
                              ROYAL PRECISION, INC.

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

     The undersigned  hereby appoints Richard P. Johnston and Kenneth J. Warren,
and each of them, severally, with full power of substitution, as proxies for the
undersigned,  and hereby authorizes them to represent and to vote, as designated
below, all of the shares of Common Stock of Royal Precision, Inc. held of record
by the  undersigned on August 23, 1999, at the Annual Meeting of Stockholders to
be held on October 12, 1999, or any adjournment thereof,  with all the power the
undersigned would possess if present in person.

                 THE BOARD OF DIRECTORS RECOMMENDS THE ELECTION
             OF BOTH NOMINEES NAMED BELOW AND A VOTE FOR PROPOSAL 2.

1.   TO ELECT AS DIRECTORS THE NOMINEES NAMED BELOW FOR TERMS OF THREE YEARS AND
     UNTIL THEIR SUCCESSORS ARE DULY ELECTED.

     NOMINEES: David E. Johnston        Thomas A. Schneider

     [ ] FOR both nominees listed above (except as marked to the contrary)

     [ ] WITHHOLD AUTHORITY to vote for both nominees listed above

(INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR EITHER INDIVIDUAL NOMINEE,
STRIKE A LINE THROUGH THE NOMINEE'S NAME LISTED ABOVE.)

2.   APPROVAL OF AMENDMENT TO THE COMPANY'S AMENDED AND RESTATED  CERTIFICATE OF
     INCORPORATION.

     [ ] FOR  [ ] AGAINST  [ ] ABSTAIN

     In their  discretion,  the proxies are  authorized  to vote upon such other
business as may properly come before the Annual Meeting of  Stockholders  or any
adjournment thereof.

           (Continued, and to be dated and signed, on the other side.)
<PAGE>
                         (Continued from the other side)

     THIS  PROXY WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE MANNER  DIRECTED
HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED TO ELECT THE NOMINEES LISTED ABOVE AND FOR PROPOSAL 2.

     The undersigned  hereby  acknowledges  receipt with this Proxy of a copy of
the Notice of Annual Meeting and Proxy  Statement dated September 24, 1999 and a
copy of the Company's 1998 Annual Report to Stockholders.

                                       Dated _____________________________, 1999


                                       _________________________________________
                                                     (Signature)

                                       _________________________________________
                                              Signature (if held jointly)


                                        IMPORTANT:  Please sign  exactly as name
                                        or names appear to the left. When shares
                                        are held by joint  tenants,  both should
                                        sign.    When   signing   as   attorney,
                                        executor,   administrator,   trustee  or
                                        guardian,  please  give  full  title  as
                                        such.  Corporations should sign in their
                                        full corporate  name by their  president
                                        or  other  authorized   officer.   If  a
                                        partnership or other entity, please sign
                                        in  partnership  or other entity name by
                                        an authorized person. PLEASE MARK, SIGN,
                                        DATE AND RETURN THE PROXY CARD  PROMPTLY
                                        USING THE ENCLOSED ENVELOPE.


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