MICROPAC INDUSTRIES INC
DEF 14A, 2000-02-11
SEMICONDUCTORS & RELATED DEVICES
Previous: DRYCLEAN USA INC, 10QSB, 2000-02-11
Next: MICROVISION INC, SC 13G, 2000-02-11









                                  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 (Amendment No. )

Filed by the Registrant [X]

Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement           [_] Confidential, For Use of the
                                               Commission Only
                                              (As Permitted by Rule 14a-6(e)(2))

[X] Definitive Proxy Statement

[_]  Definitive Additional Materials

[_]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                            MICROPAC INDUSTRIES, 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>


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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            To Be Held March 2, 2000



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,  March 2,
2000,  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 February 1,
2000 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:   February 1, 2000


<PAGE>


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

                                 PROXY STATEMENT
                                     FOR THE
                         ANNUAL MEETING OF STOCKHOLDERS
                                  March 2, 2000


         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 March 2, 2000,  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  February 1,
2000.

         The Company's  Annual Report to Stockholders  for the fiscal year ended
November 30, 1999 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
February 1, 2000 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         66       Chairman of the Board           March 1974
                                   Chief Executive Officer
                                   and a Director

H. Kent Hearn             64       Director                        February 1983

Heinz-Werner Hempel       71       Director                        February 1997

James K. Murphey          57       Director                        March 1990



         Mr. Nadolsky has served as President and Chief  Executive  Officer of
the Company for more than  twenty-six  (26) years.  Effective May 12, 1999,  Ms.
Connie Wood was elected  President of the Company and Mr. Nadolsky  retained his
position as the Chief Executive Officer and Chairman of the Board.

         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 1998, 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,  1999.  Directors  receive  a fee of  $500.00  for each  meeting.  Mr.
Nadolsky received fees of $2,000 in 1999, which amount is included in the "Other
Compensations"  column.  All of the Directors  other than Mr. Hempel  personally
attended all of the meetings. Mr. Hempel attended two of the meetings.

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


<PAGE>

<TABLE>
<CAPTION>


                    MANAGEMENT REMUNERATION AND TRANSACTIONS

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

         The  following  table  shows  as  of   November  30,  1999,  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,
President.

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

Name and                                Annual                        Other       All Other
Principal Position           Year       Salary            Bonus       Comp.       Compensation
<S>                          <C>        <C>                 <C>       <C>          <C>


Nicholas Nadolsky,           1999       $316,571.38         -0-       $2,000       $729,086.12
Chairman of the Board        1998       $312,026.00         -0-       $2,000        $14,134.00
and Chief Executive          1997       $305,936.00         -0-       $2,000       $ 13,426.00
Officer (1)

Connie Wood,                 1999       $125,192.27         -0-                    $ 10,768.82
President                    1998       $113,653.00         -0-                    $  9,261.64
                             1997       $109,000.00         -0-                    $ 11,021.00

</TABLE>


(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  was renewed  effective  March 1, 1999 and  provides  that if the
     Company  elects to terminate  the  employment  agreement  prior to March 1,
     2004, 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, 1999, Mr.  Nadolsky  received  reimbursements  of $6,083.94 and Ms.
Wood  received  $3,257.28,   which  amounts  are  included  in  the  "All  Other
Compensation" columns shown in the preceding remuneration table.



<PAGE>


         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,  1999,  the  Company  made
contributions  to the Plan for Mr. Nadolsky in the amount of $10,000 and for Ms.
Wood in the amount of  $7,511.54,  which  amounts are included in the "All Other
Compensation" column shown in the preceding remuneration table.

         Mr.  Nadolsky's  employment  agreements have provided that Mr. Nadolsky
may elect to carry over any unused vaction times to subsequent  periods or elect
to be paid for such unused vaction time. In 1999 Mr. Nadolsky elected to be paid
for all prior unused  vaction time and the amount of such payment is included in
the "All Other Compensation"  column shown in the preceding  remuneration table.
In addition,  Mr. Nadolsky's  employment agreements provided for the transfer of
certain  insurance  policies and such policies' cash surrender  value to him. In
January 1999,  these policies were  transferred to Mr. Nadolsky and the value of
the cash surrender is 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.  Since 1987,  the Company has  extended  the term of this lease
from time to time.  The last renewal of the lease was on July 1, 1999 for a five
(5) year period at a monthly  rental rate of  $2,906.20.  The rental paid to Mr.
Nadolsky  pursuant  to this  lease was  $35,399.85  for the  fiscal  year  ended
November 30, 1999.

         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
provided that if either Mr. Nadolsky or Mr. Hempel received an offer to purchase
his stock, neither party would sell such stock unless both agreed that such sale
was in the best interest of the Company; if they did not agree,  neither of them
would sell such stock.  Either  party also had the right to give the other party
the option to  terminate  the  agreement  by offering  to  purchase  the other's
shares. This agreement was for a period of ten years and terminated in 1999.


<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, 1999.

         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.


<PAGE>




                         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,  2001,  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, 2000.









<PAGE>


                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
                            MICROPAC INDUSTRIES, INC.
                                  March 2, 2000
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

KNOW ALL MEN BY THESE  PRESENTS:  That the  undersigned  stockholder of Micropac
Industries,  Inc., a Delaware Corporation,  hereby constitutes and appoints Dave
Hendon and  Connie  Wood,  and each of them  acting  individually,  the true and
lawful  attorneys,  agents and  proxies of the  undersigned,  with full power of
substitution and revocation thereof, for and in the name, place and stead of the
undersigned,  to vote upon and act with  respect  to all  shares of stock of the
corporation  standing in the name of the  undersigned,  or with respect to which
the undersigned is entitled to vote and act if personally present, at the annual
meeting  of  shareholders  of said  corporation  to be held March 2, 2000 at the
place and time specified in Notice of Annual Meeting of  Shareholders  and Proxy
Statement dated February 1, 2000 and at any and all adjournments  thereof,  with
all of the powers the  undersigned  would possess if personally  present at said
meeting.

<TABLE>

<S>                                                                    <C>      <C>

1.       ELECTION OF DIRECTORS
               FOR all nominees listed below (except as                WITHHOLD AUTHORITY to vote for
               all marked to contrary below)                           nominees listed below
                                                         --------

(Instruction:  To withhold authority to vote for any individual nominee strike a
line through the nominee's name in the list below)

                    Nicholas Nadolsky                                   H. Kent Hearn
                    Heinz-Werner Hempel                                 James K. Murphey

2.       Upon any other business that may properly come before the meeting.
                  (Continued on next page to be signed, dated and returned)


                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
                            MICROPAC INDUSTRIES, INC.
                                  March 2, 2000
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

KNOW ALL MEN BY THESE  PRESENTS:  That the  undersigned  stockholder of Micropac
Industries,  Inc., a Delaware Corporation,  hereby constitutes and appoints Dave
Hendon and  Connie  Wood,  and each of them  acting  individually,  the true and
lawful  attorneys,  agents and  proxies of the  undersigned,  with full power of
substitution and revocation thereof, for and in the name, place and stead of the
undersigned,  to vote upon and act with  respect  to all  shares of stock of the
corporation  standing in the name of the  undersigned,  or with respect to which
the undersigned is entitled to vote and act if personally present, at the annual
meeting  of  shareholders  of said  corporation  to be held March 2, 2000 at the
place and time specified in Notice of Annual Meeting of  Shareholders  and Proxy
Statement dated February 1, 2000 and at any and all adjournments  thereof,  with
all of the powers the  undersigned  would possess if personally  present at said
meeting.

1.       ELECTION OF DIRECTORS
                  FOR all nominees listed below (except as             WITHHOLD AUTHORITY to vote for
                  all marked to contrary below)                        nominees listed below
                                                         --------

(Instruction:  To withhold authority to vote for any individual nominee strike a
line through the nominee's name in the list below)

                    Nicholas Nadolsky                                   H. Kent Hearn
                    Heinz-Werner Hempel                                 James K. Murphey
</TABLE>

2.       Upon any other business that may properly come before the meeting.
                  (Continued on next page to be signed, dated and returned)





<PAGE>



THE  SHARES  REPRESENTED  BY THIS  PROXY  WILL BE VOTED IN  ACCORDANCE  WITH THE
INSTRUCTIONS  MADE ABOVE.  IN THE ABSENCE OF  INSTRUCTIONS,  SUCH SHARES WILL BE
VOTED FOR THE ELECTION OF THE NOMINEES  LISTED ABOVE.  THIS PROXY ALSO DELEGATES
DISCRETIONARY  AUTHORITY TO VOTE WITH RESPECT TO ANY OTHER  BUSINESS  UPON WHICH
THE  UNDERSIGNED  IS  ENTITLED  TO VOTE AND THAT MAY  PROPERLY  COME BEFORE THIS
MEETING OR ANY ADJOURNMENT THEREOF.

The undersigned  hereby revokes all previous  proxies for the meeting and hereby
acknowledges  receipt  of the  notice of such  meeting  and the proxy  statement
furnished therewith.
                                          Dated __________________, 2000



                                          --------------------------------------
                                               (Stockholder's Signature)


                                          --------------------------------------
                                               (Stockholder's Signature)

      NOTE:    If shares are registered in more than one name, all owners should
               sign.  If  signing in a  representative  or  fiduciary  capacity,
               please  give  full  title  and  attach   evidence  of  authority.
               Corporations  please  sign  with  full  corporate  name  by  duly
               authorized officer and affix corporate seal.


PLEASE DATE, SIGN AND RETURN PROMPTLY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.



THE  SHARES  REPRESENTED  BY THIS  PROXY  WILL BE VOTED IN  ACCORDANCE  WITH THE
INSTRUCTIONS  MADE ABOVE.  IN THE ABSENCE OF  INSTRUCTIONS,  SUCH SHARES WILL BE
VOTED FOR THE ELECTION OF THE NOMINEES  LISTED ABOVE.  THIS PROXY ALSO DELEGATES
DISCRETIONARY  AUTHORITY TO VOTE WITH RESPECT TO ANY OTHER  BUSINESS  UPON WHICH
THE  UNDERSIGNED  IS  ENTITLED  TO VOTE AND THAT MAY  PROPERLY  COME BEFORE THIS
MEETING OR ANY ADJOURNMENT THEREOF.

The undersigned  hereby revokes all previous  proxies for the meeting and hereby
acknowledges  receipt  of the  notice of such  meeting  and the proxy  statement
furnished therewith.
                                          Dated __________________, 2000



                                          --------------------------------------
                                          (Stockholder's Signature)


                                          --------------------------------------
                                          (Stockholder's Signature)

      NOTE:    If  shares  are  registered  in more than one  name,  all  owners
               should  sign.  If  signing  in  a  representative   or  fiduciary
               capacity,   please  give  full  title  and  attach   evidence  of
               authority.  Corporations  please sign with full corporate name by
               duly authorized officer and affix corporate seal.

PLEASE DATE, SIGN AND RETURN PROMPTLY IN THE ENCLOSED POSTAGE-PAID ENVELOPE










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