APPLIED FILMS CORP
DEF 14A, 1998-09-17
SEMICONDUCTORS & RELATED DEVICES
Previous: APPLIED FILMS CORP, 10-K, 1998-09-17
Next: CITIZENS BANCORP, DEF 14A, 1998-09-17



                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)
                             INFORMATION REQUIRED IN
                                 PROXY STATEMENT

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

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 Section 240.14a-11(c) or Section 240.14a-12

                            APPLIED FILMS CORPORATION
                (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>
                  NOTICE OF ANNUAL MEETING AND PROXY STATEMENT




                         ANNUAL MEETING OF SHAREHOLDERS

                                OCTOBER 27, 1998





                                   [ L O G O ]





                            APPLIED FILMS CORPORATION
                               LONGMONT, COLORADO

<PAGE>
                            APPLIED FILMS CORPORATION
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


To Our Shareholders:

     The Annual Meeting of  Shareholders  of Applied Films  Corporation  will be
held at 9586 I-25 Frontage Road, Longmont,  Colorado 80504, on Tuesday,  October
27, 1998 at 9:00 A.M., local time, for the following purposes:

     1.   To elect five (5)  directors,  two (2) for terms of one year,  one (1)
          for a term of two years, and two (2) for terms of three years.

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

     Shareholders of record at the close of business  September 4, 1998, will be
entitled to vote at the meeting or any adjournment thereof.

     Whether or not you expect to be present in person at this meeting,  you are
urged  to sign the  enclosed  Proxy  and  return  it  promptly  in the  enclosed
envelope. If you do attend the meeting and wish to vote in person, you may do so
even though you have submitted a Proxy.


Dated:  September 17, 1998

Longmont, Colorado

John S. Chapin, Secretary
<PAGE>
                                                       Dated: September 17, 1998


                            APPLIED FILMS CORPORATION
                             9586 I-25 FRONTAGE ROAD
                            LONGMONT, COLORADO 80504
                               ------------------

                                 PROXY STATEMENT

                     For the Annual Meeting of Shareholders
                           to be held October 27, 1998
                               ------------------

                   SOLICITATION OF PROXIES FOR ANNUAL MEETING

     This Proxy  Statement  is furnished to the  Shareholders  of Applied  Films
Corporation  in connection  with the  solicitation  by the Board of Directors of
proxies to be used at the Annual Meeting of  Shareholders  which will be held at
9586 I-25 Frontage Road,  Longmont,  Colorado  80504,  October 27, 1998, at 9:00
A.M., local time.

     The Annual Meeting is being held for the following purposes:

     1.   To elect five (5)  directors,  two (2) for terms of one year,  one (1)
          for a term of two years, and two (2) for terms of three years.

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

     If a proxy in the form  distributed by the Company's  Board of Directors is
properly  executed and returned to the Company,  the shares  represented  by the
proxy will be voted at the Annual Meeting of Shareholders and at any adjournment
of that meeting. Where shareholders specify a choice, the proxy will be voted as
specified.  If no choice is specified,  the shares represented by the proxy will
be voted FOR the nominees  named by the Board of Directors in the proxy.  Shares
not voted at the meeting, whether by abstention,  broker non-vote, or otherwise,
will not be treated as votes cast at the meeting.  Votes cast at the meeting and
submitted by proxy will be tabulated by the Company's transfer agent.

     A proxy may be revoked prior to its exercise by delivering a written notice
of revocation to the secretary of the Company,  executing and delivering a proxy
of a later date or attending the meeting and voting in person. Attendance at the
meeting does not automatically act to revoke a proxy.
<PAGE>
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     On September 4, 1998,  the record date for  determination  of  shareholders
entitled to vote at the Annual Meeting,  there were outstanding 3,474,465 shares
of Common Stock of the Company. Shares cannot be voted unless the shareholder is
present at the meeting or is represented by proxy.

     The  following  table  sets  forth as of  September  1,  1998,  information
concerning persons known to management who may be deemed to be beneficial owners
of more than 5% of the Company's common stock.
<TABLE>
               Name and Address of                      Amount and Nature of             Percent of
                Beneficial Owner                          Beneficial Owner              Common Stock
<S>                                                         <C>                            <C>
Cecil Van Alsburg                                           590,474 (1)                    17.0%
9586 I-25 Frontage Road
Longmont, Colorado 80504

John S. Chapin                                              568,341 (2)                    16.4%
9586 I-25 Frontage Road
Longmont, Colorado 80504

Gentex Corporation                                          369,000 (3)                    10.6%
600 N. Centennial Street
Zeeland, Michigan 49464

Wellington Management Company, LLP                          344,000 (4)                    10.0%
75 State Street
Boston, Massachusetts 02109

Benson Associates LLC                                       254,500 (5)                     7.3%
111 SW 5th, Suite 2130
Portland, Oregon 97204

Heartland Advisors, Inc.                                    250,000 (6)                     7.2%
790 North Milwaukee Street
Milwaukee, Wisconsin 53202
</TABLE>


                                       2
<PAGE>
                                      NOTES

(1)       Includes (i) 559,418 shares held by Mr. Van Alsburg, (ii) 1,000 shares
          held by Mr. Van Alsburg's spouse, and (iii) options to purchase 30,056
          shares of Common Stock exercisable within 60 days.

(2)       Includes (i) 367,571  shares held by Mr.  Chapin,  (ii) 170,714 shares
          held by the John  Chapin  Family  Trust,  of which  Mr.  Chapin is the
          Trustee,  and (iii) options to purchase  30,056 shares of Common Stock
          exercisable within 60 days.

(3)       In a  Schedule  13G,  dated  August 21,  1998,  and  delivered  to the
          Company,  Gentex Corporation ("Gentex") disclosed that it had acquired
          beneficial  ownership of 369,000  shares of Common  Stock.  Gentex has
          sole power to dispose of and vote all of such shares.

(4)       In a Schedule  13G,  dated  January 12,  1998,  and  delivered  to the
          Company,  Wellington Management Company, LLP ("Wellington Management")
          disclosed  on  behalf of its  investment  advisory  clients  that they
          acquired  beneficial  ownership  of  285,000  shares of Common  Stock.
          Wellington Management has shared power to dispose of and vote all such
          shares. One Wellington  Management  client,  Wellington Trust Company,
          NA, has the right to  receive,  or the power to direct the receipt of,
          dividends  from,  or the proceeds  from the sale of, 5% or more of the
          Company's Common Stock. Additional information provided to the Company
          indicates that Wellington Management has acquired beneficial ownership
          of an additional 59,000 shares of Common Stock, for a total beneficial
          ownership of 344,000 shares of Common Stock.

(5)       In a Schedule  13G,  dated  February  13, 1998,  and  delivered to the
          Company,  Benson Associates LLC ("Benson")  disclosed on behalf of its
          investment advisory clients that it had acquired beneficial  ownership
          of 212,500 shares of Common Stock. Benson has sole power to dispose of
          and vote all  such  shares.  Additional  information  provided  to the
          Company indicates that Benson has acquired beneficial  ownership of an
          additional  42,000  shares of  Common  Stock,  for a total  beneficial
          ownership of 254,500 shares of Common Stock.

(6)       In a Schedule  13G,  dated  January 23,  1998,  and  delivered  to the
          Company, Heartland Advisors, Inc. ("Heartland") disclosed on behalf of
          its  investment  advisory  clients  that  it had  acquired  beneficial
          ownership of 190,000 shares of Common Stock.  Heartland has sole power
          to  dispose  of and  vote  all  such  shares.  Additional  information
          provided  to  the  Company   indicates  that  Heartland  has  acquired
          beneficial  ownership of an additional  60,000 shares of Common Stock,
          for a total beneficial ownership of 250,000 shares of Common Stock.


                                        3
<PAGE>
                       NOMINEES FOR ELECTION AS DIRECTORS

     The  Company's  Articles of  Incorporation  provide for the division of the
Board of  Directors  into  three  classes of nearly  equal  size with  staggered
three-year terms of office. The Articles of Incorporation provide that the Board
shall  consist  of not less than five nor more than nine  members.  The Board is
currently  composed of seven (7) members.  Five (5) persons have been  nominated
for  election  to the  Board to serve the terms  indicated  below.  The Board of
Directors has nominated the following persons to election to the Company's Board
of Directors:
<TABLE>
                                                    Annual Shareholder
                                                  Meeting at Which Term
             Person                                   Will Expire
             <S>                                        <C>
             Richard P. Beck                            1999
             Jeffrey K. Fergason                        1999
             Thomas T. Edman                            2000
             Cecil Van Alsburg                          2001
             John S. Chapin                             2001
</TABLE>
     Holders of common stock  should  complete the  accompanying  proxy.  Unless
otherwise directed by a shareholder's  proxy, it is intended that the votes cast
upon  exercise of proxies in the form  accompanying  this  statement  will be in
favor of electing the nominees as directors for the terms indicated above.  Each
of the nominees are presently serving as directors.  The following pages of this
Proxy Statement  contain more information about the nominees and other directors
of the Company.

     A  plurality  of the votes cast at the Annual  Meeting is required to elect
the  nominees as directors of the Company.  As such,  the five  individuals  who
receive this number of votes cast by the holders of the  Company's  common stock
will be  elected  as  directors.  Shares  not voted at the  meeting,  whether by
abstention,  broker non-vote, or otherwise, will not be treated as votes cast at
the meeting.  Votes cast at the meeting and submitted by proxy will be tabulated
by the Company.

     If any nominee becomes  unavailable for election due to  circumstances  not
now known, the accompanying  proxy will be voted for such other person to become
a director as the Board of Directors selects.  The Board of Directors recommends
a vote FOR the election of each of the persons nominated by the Board.



                                        4
<PAGE>
     The  content  of the  following  table  is  based  upon  information  as of
September 1, 1998, furnished to the Company by the nominees and other directors.
<TABLE>

                                                                Year First                                     Percent of
                                                                Became a         Amount and Nature of          Common
                        Name                          Age       Director         Beneficial Ownership          Stock
Nominees for Election as Directors for Terms
Expiring in 1999
<S>                                                   <C>       <C>               <C>                           <C>
Richard P. Beck                                       65        1998                 1,000                         *
Jeffrey K. Fergason (a)(b)                            39        1997                30,000                         *
Nominee for Election as Director for Term
Expiring in 2000
Thomas T. Edman                                       36        1998                23,973 (1)                     *
Nominees for Election as Directors for Terms
Expiring in 2001
John S. Chapin                                        57        1976               568,341 (2)                  16.4%
Cecil Van Alsburg                                     61        1976               590,474 (3)                  17.0%
Director Whose Term Expires in 1999
Chad D. Quist (a)(b)                                  36        1997                    --                         *
Director Whose Term Expires in 2000
James A. Knister (a)(b)                               60        1992                 2,000                         *
</TABLE>
*Denotes ownership of less than one percent.
(a)      Member Audit Committee
(b)      Member Compensation Committee

                                      NOTES

(1)  Includes  (i) 6,700  shares held by Mr.  Edman and (ii) options to purchase
     17,273 shares of Common Stock exercisable within 60 days.

(2)  Includes (i) 367,571 shares held by Mr. Chapin, (ii) 170,714 shares held by
     the John Chapin Family Trust, of which Mr. Chapin is the Trustee, and (iii)
     options to purchase  30,056  shares of Common Stock  exercisable  within 60
     days.

(3)  Includes (i) 559,418 shares held by Mr. Van Alsburg, (ii) 1,000 shares held
     by Mr. Van Alsburg's spouse, and (iii) options to purchase 30,056 shares of
     Common Stock exercisable within 60 days.

                                        5
<PAGE>
     Richard P. Beck has been a director  of the Company  since May 1998.  Since
1992,  Mr.  Beck has  served  as Chief  Financial  Officer  of  Advanced  Energy
Industries,  Inc., a manufacturer of power conversion and control systems. Since
1995, Mr. Beck has also served as a director of Advanced Energy Industries, Inc.
From  1987 to 1992,  Mr.  Beck  served as  Executive  Vice  President  and Chief
Financial Officer of Cimage Corporation,  a computer software company.  Mr. Beck
obtained a bachelor's of science  degree in accounting  and a masters  degree in
business administration in finance from Babson College.

     Jeffrey K.  Fergason  has been a director  of the Company  since 1997.  Mr.
Fergason  has served as President  of i-o Display  Systems  LLC, an  electronics
company since August 1997. Mr.  Fergason also has served as President of Ilixco,
Inc., a company  which  integrates  liquid  crystal  displays,  electronics  and
advanced  optical  systems,  since October 1996. From 1990 to 1996, Mr. Fergason
served as President of OSD Envizion, Inc., an electronic welding safety products
company.  Mr. Fergason  obtained a bachelors of business  administration  degree
from Kent State University and a masters degree in business  administration from
Pace University.

     Thomas T. Edman has been  employed by the  Company  since June 1996 and has
served as its President and Chief  Executive  Officer since May 1998.  From June
1996 until May 1998, Mr. Edman served as Chief  Operating  Officer and Executive
Vice  President.  Mr.  Edman has also  served as a  director  of  Applied  Films
Corporation from July 1998 to the present.  From 1993 until joining the Company,
he served as  General  Manager of the High  Performance  Materials  Division  of
Marubeni  Specialty  Chemicals,  Inc., a subsidiary of a major Japanese  trading
corporation.  Mr.  Edman  obtained a  bachelors  of arts in East  Asian  studies
(Japan)  from  Yale  and,  in  June  1993,  a  masters  degree  in  business  in
multinational management and marketing from The Wharton School at the University
of Pennsylvania.

     Cecil Van Alsburg  co-founded Applied Films Lab, Inc. in 1976 and served as
President and Chief Executive Officer from 1976 to May 1998. Mr. Van Alsburg has
also served as a director of Applied Films  Corporation  since its inception and
has been  Chairman  of the Board  since  January  1998.  Prior to 1976,  Mr. Van
Alsburg was employed in various capacities by Donnelly  Corporation for which he
had  worked  since  1957.  Mr. Van  Alsburg  majored  in civil  engineering  and
architecture at the University of Michigan.

     John  S.  Chapin  co-founded  Applied  Films  Lab,  Inc.  in  1976  and has
continuously served as Vice President - Research and a director of Applied Films
Corporation  since its  inception.  Mr.  Chapin is the  inventor  of the  planar
magnetron and co-inventor of a reactive  sputtering process control.  Mr. Chapin
obtained a bachelors of science degree in geophysics from the Colorado School of
Mines and a masters  degree in  electrical  engineering  from the  University of
Colorado.

     Chad D. Quist has been a director  of the Company  since  April  1997.  Mr.
Quist is the President of Information Products,  Inc., a wholly-owned subsidiary
of  Donnelly  Corporation,  and  has  been  employed  by  Donnelly  since  1995.
Information  Products,  Inc. is a leading  supplier of glass  components for the
touch screen industry.  From 1989 to 1995, Mr. Quist served as Vice President of
Fisher-Rosemont, Inc., an industrial instrumentation company. Mr. Quist obtained
a bachelors degree in engineering from Stanford  University and a masters degree
in  business  administration  from the  Kellogg  Graduate  School of Business at
Northwestern.

     James A.  Knister has been a director of the Company  since 1992 and served
as the Company's non-employee Chairman from 1996 until January 1998. Mr. Knister
has been the Group Managing  Director of Ventures at Donnelly  Corporation since
January 1997.  From 1967 until  December  1996,  Mr.  Knister  served in various
capacities at Donnelly Corporation including,  from 1981 to 1994, as Senior Vice
President and Chief  Financial  Officer and, from 1994 until December 1996, as a
Senior Vice  President.  Mr.  Knister  also serves on the Board of  Directors of
X-Rite,  Incorporated.  Mr.  Knister  obtained a bachelors of science  degree in
industrial engineering and a masters degree in business administra tion from the
University of Michigan.

                                        6
<PAGE>
     The Board of Directors, which had six meetings in the last fiscal year, has
two standing committees: the Audit Committee and the Compensation Committee. The
responsibilities  of the Audit Committee,  which met once during the last fiscal
year,  include  making  recommendations  on the  choice  of  independent  public
accountants,  approving  the scope of the audit  and the  audit  fee,  reviewing
financial  statements and meeting with such  accountants,  internal auditors and
management.   The  Compensation  Committee's   responsibilities  include  making
recommendations to the Board with respect to executive  compensation,  including
salaries and bonuses,  and  administering  the Company's  stock option plans and
Employee Stock Purchase  Plan.  The  Compensation  Committee met once during the
last fiscal  year.  The  Company  has no  nominating  committee.  All  directors
attended at least three-fourths of the aggregate number of meetings of the Board
and Board committees which they were eligible to attend.

                            COMPENSATION OF DIRECTORS

     Directors  who are not  officers or  employees  of, or  consultants  to the
Company,  are paid an  annual  fee of  $10,000  and $800 per  Board  meeting  or
Committee meeting attended. Such directors are reimbursed for their expenses for
each  meeting  attended.  Directors  who are  employees  of the  Company are not
compensated for their service on the Board.

                       COMPENSATION OF EXECUTIVE OFFICERS

Committee Report on Executive Compensation

     The  Compensation  Committee of the Board of Directors  (the  "Committee"),
comprised  in fiscal 1998 of Jeffrey K.  Fergason,  James A. Knister and Chad D.
Quist,  is  responsible  for  the  establishment  of the  level  and  manner  of
compensation of the Company's  executive officers  ("Executive  Officers").  The
Committee  adheres to the  compensation  policies  and  practices of the Company
utilized in establishing the  compensation of all employees.  This is reflective
of the Company's  long-time  commitment to the participative  management process
and the resulting  emphasis on the collective  efforts and  achievements  of all
employees of the Company.

     Compensation  Philosophy.  The  Company's and the  Committee's  approach to
compensation  is to further the  Company's  goal of  empowering  its  employees,
working  individually and as a team, to achieve  personal and collective  goals.
The Company's  compensation  policies are intended to reward the  achievement of
annual and long-term goals, both personal and corporate, as well as to encourage
future excellent performance. Annual compensation, to date, has not been tied to
Company performance.

     Compensation  Policies and  Programs.  For fiscal year 1998,  the Company's
compensation  programs  consisted of cash  compensation and stock options.  Each
year  the  Company  utilizes  external  wage  surveys  to  determine  the  total
compensation levels of employees  performing roles with organizations of similar
size and like  function.  These pay  ranges  are then used to  establish  a base
compensation.  CEO  compensation is arrived at using the same methodology as for
other senior employees.

     The Company  believes stock options and stock  ownership  contribute to the
aligning of employee's interests with those of shareholders. The Company's Stock
Option Plan encourages  stock ownership by employees by authorizing the grant of
stock options to certain  employees of the Company.  In determining  the size of
individual   option  grants,   the  Committee   evaluates  each  employee's  job
responsibilities,  competitive  market  practices,  as well  as the  anticipated
potential that individual has in contributing to the success of the Company.  No
stock  options  were  awarded  in  fiscal  1998  to the  Named  Executives.  See
"Compensation of Executive Officers -- Executive Compensation." The Company also
encourages stock ownership  through  participation  in the Company's  Employees'
Stock  Purchase  Plan.  This plan,  available to most  employees of the Company,
permits employees to purchase shares of the Company's common stock at a discount
(up to 15%) from the market price of such shares.

     The Committee will review the limitations on the  deductibility for certain
compensation  paid to  Executive  Officers  whose  annual  compensation  exceeds
$1,000,000  as imposed by ss.  162(m) of the Internal  Revenue Code. To date, no
officer has exceeded that level.

                                        7
<PAGE>
                             Compensation Committee
                          of the Board of Directors of
                            Applied Films Corporation

                               Jeffrey K. Fergason
                                James A. Knister
                                  Chad D. Quist

Executive Compensation

     The following table sets forth the annual and long-term  compensation  paid
by the Company to its Chief  Executive  Officer and each of the  Company's  four
most highly  compensated  executive  officers  (collectively  referred to as the
"Named  Executives")  for services  rendered to the Company  during fiscal 1998,
1997 and 1996.
<TABLE>
                           SUMMARY COMPENSATION TABLE

                                                                                               Long Term
                                                        Annual Compensation                   Compensation
                                                                              Other
                                                                             Annual            Securities          All Other
                                               Fiscal                        Compen-           Underlying          Compen-
Name and Principal Position                     Year           Salary        sation ($)          Options(#)        sation(1)
- ---------------------------                     ----           ------        ----------          ----------        ---------
<S>                                             <C>            <C>           <C>                   <C>             <C>
Cecil Van Alsburg........................       1998           $189,427          --                    --          $3,867
     Chairman of the Board                      1997           $174,658          --                    --               -
                                                1996           $166,310          --                    --               -
Thomas T. Edman..........................       1998           $141,114          --                    --          $2,955
     President, Chief Executive                 1997           $120,197          --                34,545               -
     Officer                                    1996(2)        $  9,242          --                    --               -
C. Richard Condon........................       1998           $116,292          --                    --          $2,247
     Vice President - Engineering               1997           $109,157          --                    --               -
                                                1996           $108,050          --                    --               -
Mark Auble(3)............................       1998           $126,843          --                    --          $2,360
     Vice President - Operations -              1997           $114,635          --                    --               -
     Thin Film Coatings                         1996           $113,075          --                    --               -
Graeme Hennessey.........................       1998           $137,297          --                    --          $2,829
     Vice President - Sales and                 1997           $126,384          --                    --               -
     Marketing                                  1996           $125,589          --                    --               -
</TABLE>
(1)   Represents  Company  matches under the Company's  salary savings plan. See
      "Compensation   of  Executive   Officers  --  Executive   Compensation  --
      Benefits."
(2)   Mr. Edman joined the Company in June 1996.
(3)   Mr. Auble resigned from the Company effective September 4, 1998.

                                        8
<PAGE>
     Option  Grants in Last Fiscal Year. No grants of stock options were made to
the Named  Executives  pursuant to the Company's stock option plans (the "Option
Plans") during the 1998 fiscal year.  Under the Option Plans,  key employees and
certain non-employee  directors may be granted options to purchase the Company's
Common Stock.  An aggregate of 449,000  shares of Common Stock were reserved for
issuance pursuant to the Option Plans.

     Fiscal Year-End Options Values.  Shown below is information with respect to
unexercised  options to purchase  shares of the  Company's  Common Stock granted
under  the  Option  Plans to the Named  Executives  and held by them at June 27,
1998.  None of the Named  Executives  exercised any stock options  during fiscal
1998.
<TABLE>
                                                 Number of Shares Subject to               Value of Unexercised
                                                  Unexercised Options Held                In-the-Money Options at
                                                      at June 27, 1998                       June 27, 1998(1)
                                                     ------------------                     -----------------
                   Name                       Exercisable        Unexercisable       Exercisable        Unexercisable
- ------------------------------------------  ----------------  -------------------  ----------------  -------------------
<S>                                             <C>                  <C>              <C>                 <C>
Cecil Van Alsburg.........................      30,056                4,489           $78,909               $9,392
Thomas T. Edman...........................      17,273               17,273            $2,073               $2,073
C. Richard Condon.........................      30,056                4,489           $78,909               $9,382
Mark Auble................................      28,397                6,148           $69,006              $12,849
Graeme Hennessey..........................      31,715                2,830           $81,813               $5,914
- ------------------------------------------  ----------------  -------------------  ----------------  -------------------
</TABLE>
(1)      The value of unexercised  options reflects the increase in market value
         of the  Company's  Common Stock from the date of grant through June 27,
         1998 (when the closing  price of the  Company's  Common Stock was $5.38
         per  share).  Value  actually  realized  upon  exercise  by  the  Named
         Executives  will depend on the value of the  Company's  Common Stock at
         the time of exercise.

     Benefits. The Company provides group health and life insurance benefits and
supplemental unemployment benefits to its regular employees, including executive
officers.  The Company also maintains a salary savings plan in which all regular
employees of the Company are eligible to  participate.  The Company matches 100%
of the first 2% of an employee's  contribution  and 25% of a subsequent 4% of an
employee's contribution.

     Security Ownership of Management. The following table shows, as of June 27,
1998, the number of shares  beneficially  owned by each of the Named  Executives
identified in the executive  compensation  tables of this proxy statement and by
all  Directors  and  Executive  Officers as a group.  Except as described in the
notes  following  the  table,  the  following   persons  have  sole  voting  and
dispositive power as to all of their respective shares.

                                        9
<PAGE>
<TABLE>
                                                                       Amount and Nature of           Percent of
Name                                                                   Beneficial Ownership          Common Stock
- ------------------------------------------------------------------  ---------------------------  ---------------------
<S>                                                                       <C>                              <C>
Cecil Van Alsburg.................................................          590,474 (1)                    17.0%
Thomas T. Edman...................................................           23,973 (2)                       *
C. Richard Condon.................................................          161,240 (3)                       *
Mark Auble........................................................           28,397 (4)                       *
Graeme Hennessey..................................................           31,715 (5)                       *
All Executive Officers and Directors as a Group (12 persons)              1,463,075                        42.1%
- ------------------------------------------------------------------  ---------------------------  ---------------------
</TABLE>
*    Denotes ownership of less than one percent.

(1)  Includes (i) 559,418 shares held by Mr. Van Alsburg, (ii) 1,000 shares held
     by Mr. Van Alsburg's spouse, and (iii) options to purchase 30,056 shares of
     Common Stock exercisable within 60 days.

(2)  Includes  (i) 6,700  shares held by Mr.  Edman and (ii) options to purchase
     17,273 shares of Common Stock exercisable within 60 days.

(3)  Includes (i) 131,184 shares held by Mr. Condon and (ii) options to purchase
     30,056 shares of Common Stock exercisable within 60 days.

(4)  Comprised of options to purchase 28,397 shares of Common Stock  exercisable
     within 60 days.

(5)  Comprised of options to purchase 31,715 shares of Common Stock  exercisable
     within 60 days.

     Section 16(a) Beneficial Ownership Reporting Compliance.  The Company notes
that two officers,  inadvertently, had untimely reports filed on their behalf on
transactions in Applied Films  Corporation  Common Stock during, or with respect
to,  1998 as follows:  Thomas  Edman  regarding  one  transaction  and Thomas D.
Schmidt  regarding one transaction.  Both transactions were reported in the next
month following the month in which they should have been reported.


                      SHAREHOLDER RETURN PERFORMANCE GRAPH

     The following line graph compares the cumulative total  shareholder  return
on the  Company's  Common Stock with the  cumulative  total return of the NASDAQ
Stock Market  (U.S.) and the  cumulative  total return of an industry peer group
(the "Peer Group") for the period  commencing  November 21, 1997,  the effective
date of the Company's  initial  public  offering,  and ending June 27, 1998. The
Peer  Group  consists  of  Southwall  Technologies,  Inc.,  Intevac,  Inc.,  and
Three-Five  Systems,  Inc. The graph assumes the  investment of $100 on November
21, 1997 in the Company's  Common Stock,  the NASDAQ Stock Market (U.S.) and the
Peer Group Index with dividends reinvested.


                                       10
<PAGE>
<TABLE>
                                                                   Cumulative Total Return
                         -----------------------------------------------------------------------------------------------------------
                                 11/21/97    11/97      12/97       1/98        2/98        3/98        4/98        5/98      6/98
<S>                              <C>         <C>        <C>         <C>         <C>         <C>         <C>         <C>       <C>
APPLIED FILMS
CORPORATION                      100.00      97.06      100.00      113.24      110.29      108.82       85.29       88.24     63.24

PEER GROUP                       100.00      98.73       88.00       91.36       97.48       86.87       94.36       85.07     84.02

NASDAQ STOCK
MARKET (U.S.)                    100.00      98.93       97.35      100.40      109.83      113.88      115.81      109.46    117.16
</TABLE>


                                       11
<PAGE>
                              CERTAIN TRANSACTIONS

     During fiscal 1993, the Company  acquired a 25% general partner interest in
a partnership  (the  "Partnership")  from an unrelated  party; the remaining 75%
general partner  interest in the  Partnership  was owned equally by Messrs.  Van
Alsburg,  Condon and Chapin.  The Partnership  owned and leased certain Boulder,
Colorado office and  manufacturing  facilities  (the "Boulder  Facility") to the
Company under a non-cancelable  lease which was to expire on April 30, 2000 (the
"Lease").  In June  1998,  the  Partnership  sold  the  Boulder  Facility  to an
unrelated  party.  The Company and the Partnership  terminated the Lease and the
Company entered into a new lease with the unrelated party.  Under the Lease, the
Company paid the Partnership  monthly rent and paid property taxes and insurance
costs.  The Company paid rent of  approximately  $241,000 under the Lease during
each of fiscal years 1996 and 1997,  and  $248,000 in fiscal  1998.  The Company
believes that the occupancy  costs paid to the  Partnership by the Company under
the Lease  were no higher  than  those  which  would  have  been  charged  by an
unrelated third party under similar circumstances.

     In connection  with its purchase of the Boulder  Facility,  the partnership
borrowed $1,320,000  pursuant to the terms of a partnership  borrowing agreement
(the "Partnership Borrowing Agreement"). The Partnership Borrowing Agreement, as
amended, was paid in full in June 1998 upon the sale of the Boulder Facility.

     In fiscal 1995,  the  Partnership  acquired  14,993 shares of the Company's
Common Stock. Accordingly,  the Company reduced its investment for its 25% share
of the Partnership's  investment in the Company.  In connection with the sale of
the Boulder Facility, the Partnership was dissolved and liquidated. As a result,
the Company received 25% of the shares of Common Stock owned by the Partnership.
As of June 30, 1998, these shares  constitute  authorized but unissued shares of
the Company.

     The Company  accrued charges of $250,000 and $103,000 for fiscal years 1997
and 1998,  respectively,  which were ultimately paid to Donnelly Corporation,  a
significant  shareholder of the Company prior to the Company's  public offering,
to guarantee $5.0 million of the Company's line of credit.  Following completion
of the Company's initial public offering, the Donnelly guaranty was released and
the borrowing terms of the Company's line of credit were renegotiated.


                  RELATIONS WITH INDEPENDENT PUBLIC ACCOUNTANTS

     The combined  consolidated  financial  statements  of the Company have been
examined by Arthur Andersen LLP,  independent  certified public  accountants.  A
representative  of Arthur  Andersen  LLP is expected to be present at the annual
meeting  with the  opportunity  to make a  statement,  if  desired,  and will be
available  to respond  to  appropriate  questions.  It is  anticipated  that the
Company's Audit  Committee will select the Company's  auditors before the end of
this calendar year.


                   SHAREHOLDER PROPOSALS--1999 ANNUAL MEETING

     Any proposal of a  shareholder  intended to be presented  for action at the
1999 annual  meeting of the Company must be received by the Company at 9586 I-25
Frontage Road,  Longmont,  Colorado  80504,  not later than May 20, 1999, if the
shareholder  wishes the proposal to be included in the Company's proxy materials
for that meeting.


                       AVAILABILITY OF 10-K ANNUAL REPORT

     An annual report on Form 10-K to the Securities and Exchange Commission for
the year ended June 27, 1998 containing  certified financial statements has been
mailed to the  shareholders  with these materials and also will be provided free
to  shareholders  upon  written  request.   Write  Applied  Films   Corporation,
Attention: Thomas D. Schmidt, 9586 I-25 Frontage Road, Longmont, Colorado 80504.

                                       12
<PAGE>
                                  MISCELLANEOUS

     The  management is not aware of any other matter to be presented for action
at the  meeting.  However,  if any such other matter is properly  presented  for
action,  it is the intention of the persons named in the  accompanying  forms of
proxy to vote thereon in accordance with their best judgment.

     The cost of soliciting  proxies in the accompanying  forms will be borne by
the Company.  In addition to solicitation  by mail,  proxies may be solicited in
person, or by telephone or telegraph, by some regular employees of the Company.

     The  above  Notice  and Proxy  Statement  are sent by order of the Board of
Directors.

September 17, 1998.                                  /s/ Cecil Van Alsburg

                                                     Cecil Van Alsburg
                                                     CHAIRMAN OF THE BOARD


                                       13
<PAGE>
     
- --------------------------------------------------------------------------------
     An  annual  report  to  shareholders  for the  year  ended  June  27,  1998
containing  certified  financial  statements is being mailed to the shareholders
with these materials.
- --------------------------------------------------------------------------------



::ODMA\PCDOCS\GRR\185761\6
                                       14
<PAGE>
                                      PROXY
                            APPLIED FILMS CORPORATION
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby appoint(s) Cecil Van Alsburg and Thomas T. Edman as
Proxies, each with the power to appoint a substitute, and hereby authorizes them
to represent  and to vote,  as  designated  herein,  all of the shares of common
stock  of  Applied  Films  Corporation  held of  record  by the  undersigned  on
September 4, 1998, at the Annual Meeting of  Shareholders  to be held on October
27, 1998, or at adjournment thereof.

     When properly executed,  this proxy will be voted in the manner directed by
the  undersigned  shareholder(s).  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED "FOR" THE ELECTION OF THE LISTED NOMINEES.



1. Election of Directors for terms expiring in 1999:

         Nominees:
         Richard P. Beck
         Jeffrey K. Fergason

         FOR      WITHHELD
         [     ]        [     ]

         For, except votes withheld from the following nominee:

2. Election of Director for a term expiring in 2000:

         Nominee:
         Thomas T. Edman


         FOR      WITHHELD
         [     ]        [     ]

3. Election of Directors for terms expiring in 2001:

         Nominees:
         Cecil Van Alsburg
         John S. Chapin

         FOR      AGAINST
         [     ]       [     ]

         For, except votes withheld from the following nominee:

4. In their discretion,  the Proxies are authorized to act upon such other
   business as may properly come before the meeting

         I plan to attend the meeting.

         YES               NO
         [     ]           [     ]

SIGNATURE(S)                                           Date:

NOTE:     Please  sign your name as it  appears  hereon.  When  shares  are held
          jointly, each holder should sign. When signing for an estate, trust or
          corporation,  the title and capacity should be stated. Persons signing
          as attorneys-in-fact should submit powers of attorney.


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