MICROPAC INDUSTRIES INC
DEF 14A, 1999-01-22
SEMICONDUCTORS & RELATED DEVICES
Previous: MERRILL LYNCH & CO INC, 424B3, 1999-01-22
Next: ENTERGY CORP /DE/, U-12-IB, 1999-01-22






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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held February 25, 1999



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
25, 1999, 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 11,
1999 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, 1999


<PAGE>


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

                                 PROXY STATEMENT
                                     FOR THE
                         ANNUAL MEETING OF STOCKHOLDERS
                                FEBRUARY 25, 1999


         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 25, 1999,  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 20,
1999.

         The Company's  Annual Report to Stockholders  for the fiscal year ended
November 30, 1998 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 11, 1999 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          65        Chairman of the Board         March 1974
                                     President and Director

H. Kent Hearn              63        Director                      February 1983

Heinz-Werner Hempel        70        Director                      February 1997

James K. Murphey           56        Director                      March 1990



         Mr. Nadolsky has served as President and Chief Executive Officer of the
Company  for more  than twenty-five (25) 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  Hanseatische  
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 1998, Mr. Murphey was a member of the
law firm of Glast, Phillips & Murray, P.C. in Dallas, Texas.

         The Board of  Directors  held five (5)  meetings  during the year ended
November,  1998.  Directors  receive  a fee of  $500.00  for each  meeting.  Mr.
Nadolsky received fees of $2,500 in 1998, 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,  1998,  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,        1998      $312,026     -0-      $2,500      $14,134.11
Chairman of the Board     1997      $305,936     -0-      $2,000      $13,426.00
and Chief Executive       1996      $299,924     -0-      $2,000      $ 9,069.00
Officer (1)

Connie Wood,              1998      $113,653     -0-                  $ 9,261.64
Vice President            1997      $109,000     -0-                  $11,021.00
                          1996      $102,427     -0-                  $ 6,901.00

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

(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
- -------------

         The  Company  maintains  a Family  Medical  Reimbursement  Plan for the
benefit  of its  executive  officers  and their  dependents.  The Plan is funded
through a group insurance  policy issued by an independent  carrier and provides
for  reimbursement of 100% of all bona fide medical and dental expenses that are
not  covered by other  medical  insurance  plans.  During the fiscal  year ended
November 30, 1998, Mr.  Nadolsky  received  reimbursements  of $4,534.11 and Ms.
Wood  received  $2,648.64,   which  amounts  are  included  in  the  "All  Other
Compensation" columns shown in the preceding remuneration table.

         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.


<PAGE>

         During the fiscal  year ended  November  30,  1998,  the  Company  made
contributions  to the Plan for Mr.  Nadolsky in the amount of $9,600 and for Ms.
Wood in the amount of  $6,613,  which  amounts  are  included  in the "All Other
Compensation" column shown in the preceding remuneration table.

         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 1998 were  $37,931.28,  which amount is not
included  in  the  "All  Other  Compensation"  column  shown  in  the  preceding
remuneration table.

         Mr.  Nadolsky  notified  the  Company in  December  1998 that  he would
require that  ownership  of these  policies  and their cash  surrender  value be
transferred  to him in January  1999.  On January 5, 1999,  these  policies were
transferred to Mr. Nadolsky.


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 $34,874.50 for the fiscal
year ended November 30, 1998. 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, 1998.

         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, 1998.  Upon  written  request,  the Company will
furnish any person who is a stockholder  of the Company as of January 11, 1999 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 11, 1999 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,  2000,  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, 1999.





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