MICROPAC INDUSTRIES INC
DEF 14A, 1998-02-23
SEMICONDUCTORS & RELATED DEVICES
Previous: METROPOLITAN MORTGAGE & SECURITIES CO INC, 10-Q, 1998-02-23
Next: MORGAN J P & CO INC, 424B3, 1998-02-23





                            MICROPAC INDUSTRIES, INC.
                             905 East Walnut Street
                              Garland, Texas 75040

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held February 26, 1998



TO THE STOCKHOLDERS OF MICROPAC INDUSTRIES, INC.


     Notice is hereby given that the Annual Meeting of  Stockholders of Micropac
Industries,  Inc. (the "Company"),  will be held on Thursday, February 26, 1998,
at 11:00 a.m., Central Standard Time, in the Garland Performing Arts Center, 300
N. Fifth St., Garland, Texas for the following purposes:

          1. To elect four  directors to serve until the next annual  meeting of
     stockholders  or  until  their   respective   successors  are  elected  and
     qualified.

          2. To transact such other business that may properly be brought before
     the meeting or any adjournment thereof.

     The Board of  Directors  has fixed the close of business on January 6, 1998
as the record date for the meeting. Only stockholders of record at that time are
entitled  to  notice of and to vote at the  Annual  Meeting  or any  adjournment
thereof.

     The  enclosed  proxy is solicited by the Board of Directors of the Company.
Further information regarding the matters to be acted upon at the Annual Meeting
are contained in the attached Proxy Statement.

     MANAGEMENT HOPES THAT YOU WILL ATTEND THE MEETING IN PERSON.  IN ANY EVENT,
PLEASE  SIGN,  DATE,  AND  RETURN  THE  ENCLOSED  PROXY TO  ASSURE  THAT YOU ARE
REPRESENTED AT THE MEETING.  STOCKHOLDERS  WHO ATTEND THE MEETING MAY VOTE THEIR
STOCK PERSONALLY EVEN THOUGH THEY HAVE SENT IN PROXIES.

                                    By Order of the Board of Directors


                                    JAMES K. MURPHEY, Secretary

DATED:   January 15, 1998


<PAGE>


                            MICROPAC INDUSTRIES, INC.
                             905 EAST WALNUT STREET
                              GARLAND, TEXAS 75040

                                 PROXY STATEMENT
                                     FOR THE
                         ANNUAL MEETING OF STOCKHOLDERS
                                FEBRUARY 26, 1998


     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Micropac  Industries,  Inc. (the "Company")
for use at the Company's  Annual  Meeting of  Stockholders  that will be held on
February 26,  1998,  at the time and place and for the purposes set forth in the
foregoing  notice.  This Proxy Statement,  the foregoing notice and the enclosed
proxy are first being sent to stockholders on or about January 23, 1998.

     The  Company's  Annual  Report to  Stockholders  for the fiscal  year ended
November 30, 1997 is enclosed.

     The Board of  Directors  does not  intend to bring any  matter  before  the
meeting except those specifically indicated in the foregoing notice and does not
know of anyone else who  intends to do so. If any other  matters  properly  come
before the meeting,  however,  the persons named in the enclosed proxy, or their
duly constituted  substitutes acting at the meeting, will be authorized to vote,
or otherwise act thereon in accordance  with their judgment on such matters.  If
the enclosed proxy is executed and returned prior to voting at the meeting,  the
shares  represented  thereby will be voted in accordance  with the  instructions
marked thereon. In the absence of instructions, the shares will be voted FOR the
election as directors  of the Company of the four  persons  named in the section
captioned "Election of Directors".

     Any proxy may be revoked at any time prior to its exercise by notifying the
Company's  Secretary in writing,  by delivering a duly executed  proxy bearing a
later date, or by attending the meeting and voting in person.

     Only  holders of record of common stock at the close of business on January
6, 1998 are entitled to notice of and to vote at the meeting. On that date there
were 3,627,151 shares of common stock outstanding,  each of which is entitled to
one vote in  person  or by proxy on all  matters  properly  brought  before  the
meeting. Cumulative voting of shares in the election of directors is prohibited.

     The  presence,  in person or by proxy,  of the holders of a majority of the
outstanding common stock is necessary to constitute a quorum at the meeting.  In
order to be elected a director,  a nominee must receive a plurality of the votes
cast at the meeting for the election of directors.  Other matters, if any, to be
voted on at the meeting require the affirmative vote of a majority of the shares
present in person or represented by proxy at the meeting.


<PAGE>


                            MICROPAC INDUSTRIES, INC.
             PRINCIPAL STOCKHOLDERS AND STOCKHOLDINGS OF MANAGEMENT

     The  following  table  shows the  number  and  percentage  of shares of the
Company's  common  stock  beneficially  owned  (a) by each  person  known by the
Company to own 5% or more of the outstanding  common stock, (b) by each director
and nominee, and (c) by all present officers and directors as a group.

Name and Address                         Number of Shares            Percent
of Beneficial Owner                      Beneficially Owned          of Class(1)
- -------------------                      ------------------          ----------

Heinz-Werner Hempel (2)(3)                  1,952,577                   53.8%
Hanseatische Waren-Gesellschaft
         MBH & Co., KG
Am Wall 127
28195 Bremen 1 Germany

Nicholas Nadolsky (3)                       1,048,836                   28.9%
1322 Briar Hollow
Garland, Texas 75043

H. Kent Hearn (3)                               3,500              Less than .1%
1409 Briar Hollow
Garland, Texas 75043

James K. Murphey (3)                              -0-                 -
2290 One Galleria Tower
13355 Noel Road, L.B. 75
Dallas, Texas 75240

All officers and directors                  3,010,913                   83.0%
  as a group (5 Persons)

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

(1)  Calculated on the basis of the 3,627,151  outstanding shares.  There are no
     options, warrants, or convertible securities outstanding.

(2)  The  Company  and Mr.  Heinz-Werner  Hempel  are  parties  to an  Ancillary
     Agreement  entered into in March 1987.  The Ancillary  Agreement  primarily
     obligates the Company to register Mr.  Hempel's stock and allows Mr. Hempel
     to participate in any sale of stock by the Company.

(3)  A director of the Company.  Each incumbent  director has been nominated for
     reelection at the Annual Meeting.


<PAGE>

                              ELECTION OF DIRECTORS



     The Board of Directors has  determined  that the Board should be limited to
four  directors  and four  directors  are to be elected  at the  Meeting to hold
office until the next Annual Meeting of Stockholders  or until their  respective
successors are elected and qualified. Proxies solicited hereby will be voted FOR
the election of the four  nominees  named below unless  authority is withheld by
the  stockholder.  Messrs.  Nadolsky,  Hearn,  Hempel and Murphey are  currently
directors of the Company.

                                      Position(s) With
Name                       Age        the Company                 Director Since
- ----                       ---        ----------------            --------------

Nicholas Nadolsky          64         Chairman of the Board       March 1974
                                      President and Director

H. Kent Hearn              62         Director                    February 1983

Heinz-Werner Hempel        69         Director                    February 1997

James K. Murphey           55         Director                    March 1990



     Mr.  Nadolsky has served as President  and Chief  Executive  Officer of the
Company for more than twenty-four (24) years.

     Mr.  Hearn  is  currently  employed  as a  stockbroker  by  Milkie/Ferguson
Investments, Inc. Mr. Hearn was formerly employed by Harris Securities,  Dallas,
Texas.

     Mr.   Hempel   is   the   Chief    Operating    Officer   of   Hanseatrsche
Waren-Gesellschaft MBH & Co, KG, Bremen Germany.

     Mr.  Murphey is an attorney  and member of the law firm of Secore & Waller,
L.L.P. in Dallas, Texas. Prior to 1997, Mr. Murphey was a member of the law firm
of Glast, Phillips & Murray, P.C. in Dallas, Texas.

     The  Board of  Directors  held  four (4)  meetings  during  the year  ended
November,  1997.  Directors  receive  a fee of  $500.00  for each  meeting.  Mr.
Nadolsky received fees of $2,000 in 1997, which amount is included in the "Other
Compensations" column.

     The  Board of  Directors  does  not have  standing  audit,  nominating,  or
compensation committee or committees performing similar functions.


<PAGE>


                    MANAGEMENT REMUNERATION AND TRANSACTIONS


Remuneration
- ------------

     The following  table shows as of November 30, 1997,  all cash  compensation
paid to, or  accrued  and  vested  for the  account  of Mr.  Nicholas  Nadolsky,
Chairman of the Board and Chief  Executive  Officer and Ms.  Connie  Wood,  Vice
President.


                               Annual Compensation
                               -------------------

Name and                            Annual                Other      All Other
Principal Position         Year     Salary       Bonus    Comp.     Compensation

================================================================================

Nicholas Nadolsky,         1997     $305,936      -0-     $2,000        $13,426
Chairman of the Board      1996     $299,924      -0-     $2,000        $ 9,069
and Chief Executive        1995     $290,639      -0-     $3,000        $11,410
Officer (1)

Connie Wood,               1997     $109,000      -0-                   $11,021
Vice President             1996     $102,427      -0-                   $ 6,901


(1)  Mr.  Nadolsky  has been  employed  as the  Chairman  of the Board and Chief
     Executive  Officer since May 1974 pursuant to employment  agreements  which
     have  been  periodically   amended  and  renewed.  The  present  employment
     agreement  provides that if the Company  elects to terminate the employment
     agreement  prior to March 1, 1999,  for reasons  other than Mr.  Nadolsky's
     inability  or  unwillingness  to perform  his  obligations,  the Company is
     obligated to pay Mr. Nadolsky his salary for eighteen (18) months after the
     date of termination.


Benefit Plans
- -------------

     In July 1984,  the  Company  adopted a Salary  Reduction  Plan  pursuant to
Section 401(k) of the Internal  Revenue Code. The Plan's  benefits are available
to all Company  employees who are at least 18 years of age and have completed at
least six months of service to the Company as of the  beginning  of a Plan year.
Plan  participants  may elect to defer up to 15% of their total  compensation as
their contributions, subject to the maximum allowed by the Internal Revenue code
401(k),  and the Company  matches their  contributions  up to a maximum of 6% of
their total  compensation.  A  participant's  benefits vest to the extent of 20%
after  three years of eligible  service  and become  fully  vested at the end of
seven years.


     During  the  fiscal  year  ended   November  30,  1997,  the  Company  made
contributions  to the Plan for Mr.  Nadolsky in the amount of $9,500 and for Ms.
Wood in the  amount of  $6,540,  which  amount  is  included  in the "All  Other
Compensation" column shown in the preceding remuneration table.

<PAGE>


     The  Employment  Agreement  provides  that  the  Company  is the  owner  of
insurance  policies  on Mr.  Nadolsky's  life in the amount of  $1,000,000.  Mr.
Nadolsky has the option to require that these  policies be transferred to him in
return for the payment of future premium payments.  The insurance  premiums paid
by the  Company on these  policies  in 1997 were  $37,930,  which  amount is not
included  in  the  "All  Other  Compensation"  column  shown  in  the  preceding
remuneration table.


Interest In Certain Transactions
- --------------------------------

     Since 1980,  the Company has leased a 4,800  square-foot  building from Mr.
Nadolsky  which  is used  primarily  for  manufacturing.  The  lease  originally
provided for a monthly  rental of $1,900 (an amount based upon a January,  1984,
independent  appraisal  of the  building's  value)  and was to have  expired  on
January  1,  1987.  The  Company  elected to extend the term of this lease for a
three year  period  expiring on January 1, 1990,  pursuant  to a renewal  option
contained  in the original  lease.  The renewal  option  allowed for an increase
based on changes in the  consumer  price  index  using 1985 as a base year.  The
lease was renewed for a five (5) year  period  ending  December  31,  1994.  The
rental paid to Mr. Nadolsky pursuant to this lease was $34,116.40 for the fiscal
year ended November 30, 1997. Effective January 1, 1995, this lease was extended
for a five (5) year period on the same terms and conditions.

     Effective June 26, 1989, Mr. Nadolsky and Mr.  Heinz-Werner  Hempel entered
into a  shareholders  agreement  whereby  they agreed  that their  shares of the
Company's common stock would be jointly voted.  This agreement  further provides
that if either Mr.  Nadolsky or Mr.  Hempel  receives  an offer to purchase  his
stock, neither party will sell such stock unless both agree that such sale is in
the best  interest of the Company;  if they do not agree,  neither of them shall
sell such  stock.  Either  party also has the right to give the other  party the
option to terminate the agreement by offering to purchase the other's shares.

     The shares owned by Mr.  Nadolsky and Mr.  Hempel  constitute  82.7% of the
total outstanding shares of the Company's common stock. Mr. Hempel owns 53.8% of
the Company's common stock.



<PAGE>



                         INDEPENDENT PUBLIC ACCOUNTANTS

     Arthur Andersen & Company has served as independent  accountants since 1975
and has been responsible for the Company's  financial  statements for the fiscal
year ended November 30, 1997.

     Management  anticipates  that a  representative  from Arthur Andersen & Co.
will be  present at the Annual  Meeting  to be given the  opportunity  to make a
statement  if  he  desires  to  do  so.  It  is  also   anticipated   that  such
representative  will be  available  to respond  to  appropriate  questions  from
stockholders.


                                  ANNUAL REPORT

     The Company has filed with the Securities and Exchange Commission an annual
report on Form 1OKSB under the  Securities  Exchange Act of 1934, for the fiscal
year ended November 30, 1997. Upon written request, the Company will furnish any
person who is a stockholder  of the Company as of January 6, 1998 a copy of that
report,  including  the financial  statements  and  schedules  thereto,  without
charge.  Any such  written  request  should be  addressed  to Mr.  Dave  Hendon,
Micropac Industries,  Inc., P. O. Box 469017,  Garland, Texas 75046. The written
request must include a representation  that on January 6, 1998 the person making
the request was a beneficial owner of the Company's Common Stock.


                         COST OF SOLICITATION OF PROXIES

     The  Company  will bear the costs of the  solicitation  of proxies  for the
Meeting,  including  the  cost  of  preparing,   assembling  and  mailing  proxy
materials,  the handling and  tabulation of proxies  received and all charges to
brokerage houses and other institutions,  nominees and fiduciaries in forwarding
such  materials to  beneficial  owners.  In addition to the mailing of the proxy
material,  such  solicitation may be made in person or by telephone or telegraph
by directors, officers and regular employees of the Company.



                             STOCKHOLDERS PROPOSALS

     Any stockholder proposing to have any appropriate matter brought before the
next Annual Meeting of  Stockholders  scheduled for February,  1999, must submit
such proposal in accordance  with the proxy rules of the Securities and Exchange
Commission.  Such proposal should be sent to Mr. Dave Hendon,  P. 0. Box 469017,
Garland, Texas 75046, no later than November 1, 1998.



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