MILASTAR CORP
DEF 14C, 1999-08-06
MISCELLANEOUS PRIMARY METAL PRODUCTS
Previous: MILLIPORE CORP, 10-Q, 1999-08-06
Next: MINNESOTA POWER INC, 10-Q, 1999-08-06






                  MILASTAR CORPORATION
                  7317 WEST LAKE STREET
              MINNEAPOLIS, MINNESOTA 55426






             NOTICE OF ELECTION OF DIRECTORS



To the Stockholders of MILASTAR CORPORATION:

    Notice is hereby given that, in lieu of an annual meeting of the
stockholders of Milastar Corporation (the "Company"), J. Russell
Duncan, Chairman of the Board and a director of the Company, and
Mimi G. Duncan, Mr. Duncan's wife, the record owners of
approximately 59.6 percent of the outstanding Class A Common Stock
of the Company, which represents approximately 62.4 percent of the
total combined voting power of the Company, have executed a written
consent pursuant to Section 228 of the General Corporation Law of
the State of Delaware, approving the election of L. Michael McGurk
to the Board of Directors of the Company, to serve for a three year
term until the annual meeting of stockholders of the Company to be
held in 2002 or until his successor shall have been duly elected and
qualified.

    The foregoing consent was executed on July 7, 1999, but provides
that it shall not become effective until the twentieth (20th) day
after the date this Information Statement is first mailed by the
Company to its stockholders of record on July 9, 1999, the record
date fixed by the Board of Directors for the determination of
stockholders entitled to receive notice of the taking of such
action.

    By order of the Board of Directors,


    LANCE H. DUNCAN
    Secretary

August 6, 1999

                  MILASTAR CORPORATION
                  7317 WEST LAKE STREET
              MINNEAPOLIS, MINNESOTA 55426



                  INFORMATION STATEMENT




NOTIFICATION OF ACTION TAKEN BY THE WRITTEN CONSENT OF THE HOLDERS
OF A MAJORITY OF THE ISSUED AND OUTSTANDING SHARES OF COMMON STOCK OF
THE COMPANY ACCOMPANIES THIS INFORMATION STATEMENT





      WE ARE NOT ASKING YOU FOR A PROXY AND YOU ARE
            REQUESTED NOT TO SEND US A PROXY




                         GENERAL

    This Information Statement has been prepared and is being
distributed to the stockholders of Milastar Corporation, a Delaware
corporation (the "Company"), on or about August 6, 1999, by the
management of the Company pursuant to the authority of its Board of
Directors.  The Board of Directors has fixed July 9, 1999 as the
record date (the "Record Date") for the determination of
stockholders entitled to receive notice of action taken by the
written consent of J. Russell Duncan, Chairman of the Board and a
director of the Company, and Mimi G. Duncan, Mr. Duncan's wife,
together the beneficial and record owners of 62.4% of the Company's
total combined voting power, approving the matter described in the
notice accompanying this Information Statement.  As of the Record
Date, the Company had outstanding 2,738,264, shares of Class A
Common Stock ("Class A Stock"), the holders of which are entitled to
one vote per share.  The Written Consent provides that it shall not
become effective until the twentieth day after the date on which
this Information Statement was first mailed to stockholders of the
Company.  The Class A Stock is the only class of the Company's
authorized securities.  There is no right of cumulative voting.

    Copies of the Company's Annual Report for the fiscal year ended
April 30, 1999 are enclosed herewith but are not considered part of
the Information Statement material.  The Annual Report describes the
financial condition of the Company as of April 30, 1999.

    All costs incurred in connection with the preparation and mailing of
this Information Statement and the accompanying notice to
stockholders will be borne by the Company.







                 PRINCIPAL STOCKHOLDERS

    The table below sets forth the shares beneficially owned by the
officers and directors of the Company and the persons who, to the
knowledge of the Company, owned beneficially 5% or more of the
outstanding shares of Common Stock on the Record Date:


                                   Number of                          Percent
                                   Shares of                          of Total
                                 Common Stock     Name of   Percent   Combined
Name and Address                 Beneficially    Class of      of      Voting
of Beneficial Owner                 Owned         Stock      Series    Power

J. Russell Duncan. . . . . . . .  1,484,314 (1)   Class A     42.7%     47.0%
No. 9 Via Parigi                                Common Stock
Palm Beach, Florida 33480

Mimi G. Duncan . . . . . . . . .    587,032 (2)   Class A     16.9%     15.4%
No. 9 Via Parigi                                Common Stock
Palm Beach, Florida 33480

L. Michael McGurk. . . . . . . .    163,379 (3)   Class A      4.7%       .5%
6646 Harbor Drive N.W.                          Common Stock
Canton, Ohio 44718

Lance H. Duncan. . . . . . . . .    114,166 (4)   Class A      3.3%       .2%
1260 Boylston Street/Suite 204                  Common Stock
Boston,  Massachusetts 02215

C. Paul Johnson. . . . . . . . .     22,233 (5)   Class A       .6%       .1%
30 N. Michigan Avenue                           Common Stock
Chicago, Illinois 60602

Dennis J. Stevermer. . . . . . .     37,000 (6)   Class A      1.1%       .3%
7317 W. Lake Street                             Common Stock
St. Louis Park, Minnesota 55426


All executive officers and
directors as a group . . . . . .  1,821,092       Class A      52.4%    48.1%
(5 persons)                                     Common Stock


(1)     Includes 198,333 shares of Class A Stock issuable upon exercise
        of outstanding options.  The amounts shown in the foregoing
        table do not include 587,032 shares of Class A Stock, including
        166,666 shares of Class A Stock issuable upon the exercise of
        outstanding options, owned beneficially and of record by Mimi G.
        Duncan, Mr. Duncan's wife, or shares of Class A Stock owned by
        other members of his immediate family, as to all of which he
        disclaims beneficial ownership.

(2)     Includes 166,666 shares of Class A Stock issuable upon exercise
        of outstanding options.  The amounts shown in the foregoing
        table do not include 1,484,314 shares of Class A Stock including
        198,333 shares of Class A Stock issuable upon exercise of
        outstanding options, owned beneficially and of record by J.
        Russell Duncan, Mrs. Duncan's husband, or shares of Class A
        Stock owned by other members of her immediate family, as to all
        of which she disclaims beneficial ownership.

(3)     Includes 148,333 shares of Class A Stock issuable upon exercise
        of options (see "Certain Transactions-Stock Options").

(4)     Includes 107,500 shares of Class A Stock issuable upon exercise
        of options (see "Certain Transactions-Stock Options").  Does not
        include 1,484,314 and 587,032 shares (including 198,333 and
        166,666 shares of Class A Stock issuable upon exercise of
        outstanding options) of Class A Stock owned beneficially and of
        record by Mr. Duncan's parents, J. Russell and Mimi G. Duncan,
        respectively, or shares of Class A Stock owned by other members
        of his immediate family, as to all of which he disclaims any
        beneficial interest.

(5)     Includes 19,500 shares of Class A Stock issuable upon exercise
        of options (see "Certain Transactions-Stock Options").

(6)     Includes 30,000 shares of Class A Stock issuable upon exercise
        of options (see "Certain Transactions-Stock Options").

                 ELECTION OF DIRECTORS

    The number of directors of the Company is currently fixed at four,
each of whom serves a term of three years as a member of one of
the Company's three classes of directors.  By virtue of action
taken by written consent executed pursuant to Section 228 of the
Delaware General Corporation Law on July 7, 1999 (the "Written
Consent"), J. Russell Duncan, Chairman of the Board and a director
of the Company, and Mimi G. Duncan, Mr. Duncan's wife, together
the record owners of 1,706,347 shares of Class A Stock, which
represents approximately 59.6% of the Company's issued and
outstanding Class A Stock as of the Record Date and 62.4% of the
total combined voting power of the Company, as of the Record Date,
have elected L. Michael McGurk as a director of the Company, to
hold such office until the 2002 annual meeting of stockholders or
until his successor shall have been elected and qualified.  The
Written Consent provides that it shall not become effective, and
the term of office of the directors elected thereby shall not
commence, until the twentieth day after the date on which this
Information Statement was first mailed to stockholders of the
Company.

    The terms of office of the remaining directors expire as indicated
in the following table, and such directors or their successors
will be elected either by written consent or at the annual
meetings of stockholders of the Company to be held in 2000.  The
nominees and the directors named below have previously been
elected to office by the Company's stockholders.  J. Russell
Duncan, Chairman of the Board and a director of the Company, is
the father of Lance H. Duncan, Secretary and a director of the
Company.  With the foregoing exception, no family relationship
exists among the directors and the executive officers of the
Company.

Name, Position with the Company                Term to Expire    Year in Which
and Principal Occupation                         at Annual       Service as a
during Last Five Years(1)                Age     Meeting In     Director Began

NOMINEE:

L. Michael McGurk. . . . . . . . .       48        2002               1988
President and Chief Operating
Officer.

PRESENT DIRECTORS:

Lance H. Duncan. . . . . . . . . .       43        2000               1983
Secretary; President and Chief
Operating Officer of Sound
Techniques, Inc.

J. Russell Duncan. . . . . . . . .       82        2001               1969
Chairman of the Board of the
Company;  Chairman of the
Board of Sound Techniques, Inc.

C. Paul Johnson. . . . . . . . . .       67        2001               1982
Director of Firstar Corporation
since 1995; Chairman of First
Colonial Bankshares Corporation
from 1988 to 1995.


(1)     Mr. Johnson is a director of Firstar Corporation, Lance H.
        Duncan is President and Chief Operating Officer of Sound
        Techniques, Inc., (recording studios).  Except as described
        herein, none of the Company's directors are directors of
        issuers with a class of securities registered pursuant to Section
        12 of the Securities Exchange Act of 1934, as amended, or
        subject to the requirements of Section 15(d) of that Act, nor
        are they directors of issuers registered as investment
        companies under the Investment Company Act of 1940.



                 EXECUTIVE COMPENSATION

Stock Option Plan

    On August 2, 1991, the Company's stockholders approved the
Milastar Corporation Stock Option Plan (the "Option Plan"),
providing for the granting of incentive stock options ("Incentive
Options") and nonstatutory stock options ("Nonstatutory Options")
to purchase up to an original aggregate amount of 200,000 shares
of Class A Stock to directors, key employees and key consultants
of the Company and its corporate subsidiaries.  On February 28,
1996, the Board of Directors amended the Option Plan to provide
for the granting of Incentive and Nonstatutory Options to purchase
an additional 200,000 shares bringing the total aggregate amount
of options available to grant to 400,000.  The Option Plan
terminates on March 3, 2001, unless sooner terminated by the Board
of Directors.  The following description of the terms of the
Option Plan is qualified in its entirety by reference to the
Option Plan which governs in the event of any conflict.

    Nonstatutory Options granted pursuant to the Option Plan have a
per share exercise price of not less than 85% of the "fair market
value" of a share of Class A Stock on the effective date of grant.
Incentive Options granted pursuant to the Option Plan have a per
share exercise price of not less than 100% of the "fair market
value" of a share of Class A stock on the effective date of grant.
However, if a participant owns (including constructive ownership
pursuant to Section 424(d) of the Internal Revenue Code of 1986,
as amended (the "Code")), more than 10% of the total combined
voting power of all classes of outstanding shares of stock of the
Company, then an Incentive Option granted under the Option Plan to
such participant shall be at least 110% of the "fair market value"
of the shares of Class A Stock on the date of grant and such
Incentive Option shall terminate and become non-exercisable upon
the expiration of five years from the date of grant.  Subject to
the foregoing, the option price is determined by the Committee and
is required to be approved by the Board of Directors.  The market
value of the Class A Stock at July 9, 1999 was $1.03 per share.
All options granted under the Option Plan are exercisable by the
holders thereof, in such installments and during such periods as
may be fixed by the Committee at the time of grant; provided,
however, that all such options generally expire ten years from the
date of grant thereof, except that such term may be reduced in the
event of termination of an option holder's death, disability,
retirement or other termination of employment.

    Options granted pursuant to the Option Plan may not be sold,
pledged, assigned, hypothecated or transferred, except by will,
then applicable laws of descent or distribution, or pursuant to a
qualified domestic relations order.

    The table set forth below shows, as of July 30, 1999, the number
of options granted pursuant to the Option Plan, the number of
options granted to all executive officers as a group and the
number of options granted to all employees as a group.  As of such
date, none of such options have been exercised nor were there any
options exercised in the current fiscal year.


                                    Options      Date         Exercise Price
Name                                Granted     Granted         Per Share

J. Russell Duncan                   198,333     2/28/96          $.6160 (1)

L. Michael McGurk                    33,333      3/4/91           .9609 (2)
                                     15,000     2/28/96           .5625 (2)

C. Paul Johnson                      10,000      3/4/91           .9609 (3)
                                      9,000     2/28/96           .5625 (2)

Lance H. Duncan                       7,500     2/28/96           .5625 (2)

Dennis J. Stevermer                  30,000      7/1/97           .5625 (2)


All executive officers and          303,666
directors as a group (5 persons)

All employees as a group            368,666

(1)     Exercise price per share of each Incentive Option is 110% of
        the "fair market value" per share on grant date.

(2)     Exercise price per share of each Incentive Option is 100% of
        the "fair market value" per share on grant date.

(3)     Exercise price per share of each Nonstatutory Option is
        100% of the "fair market value" per share on grant date.

See "Certain Transactions Stock Options" for information
concerning options heretofore granted to directors of the Company.

Compensation Tables

Summary Compensation Table

    The following table sets forth the cash and noncash compensation
awarded to or earned by the Chief Executive Officer of the Company
and other executive officers with compensation in excess of
$100,000 in each of the last three fiscal years:

                       Summary Compensation Table

                                                                    Long-Term
                                              Annual              Compensation
                                            Compensation             Awards


Name and Principal Position     Fiscal                             Securities
                                 Year                              Underlying
                                Ended    Salary    Bonus (1)       Options (#)

J. Russell Duncan               1999    $93,500   $30,000
Chairman of the Board           1998    $93,500   $25,000
and CEO                         1997    $85,000   $27,500

L. Michael McGurk               1999    $95,000   $35,000
President and Chief             1998    $95,000   $30,000
Operating Officer               1997    $95,000   $15,750

(1)     Reflects bonuses earned during the fiscal year.



Aggregate Option Exercises and Fiscal Year-End Option Value Table

    The following table sets forth the information concerning each
exercise of stock options during the fiscal year ended April 30,
1999, by each of the executive officers named in the Summary
Compensation Table above and the value of unexercised options held
by such persons as of April 30, 1999.


            Aggregate Option Exercises in Last Fiscal Year
                 and Fiscal Year-End Option Values

                                                Number of
                                                Securities       Value of
                                                Underlying       Unexercised
                                                Unexercised      In-the-Money
                                                Options at       Options at
                         Shares                 FY-End (#)       FY-End ($)
                      Acquired on    Value      Exercisable/     Exercisable/
Name                  Exercise(#)  Realized($)  Unexercisable    Unexercisable


J. Russell Duncan          0           0         198,333/0             0/0

L. Michael McGurk          0           0         148,333/0             0/0


Employment Contracts

    Mr. J. Russell Duncan, Chairman of the Board and CEO of the
Company, has an employment agreement with the Company, dated April
30, 1997, providing for a minimum annual base salary of $93,500.
The stated expiration date is April 30, 2002 unless renewed in
writing.

    If at any time during the term of the employment agreement, Mr.
Duncan becomes unable to perform his duties due to a disabling
condition, this agreement will continue in full force for eighteen
months immediately following the date of incapacity.  If such
disability should continue for a period in excess of said eighteen
month period, the Company shall have the right at reduce the
minimum base salary to 85% of the stipulated amount.

    Mr. L. Michael McGurk, President and Chief Operating Officer of
the Company, has an employment agreement with the Company, dated
April 30, 1997, providing for a minimum annual base salary of
$95,000.  The stated expiration date is April 30, 2002 unless
renewed in writing.


            INFORMATION CONCERNING THE BOARD
          OF DIRECTORS AND THE AUDIT COMMITTEE

    The Audit Committee is one of the committees created by the Board
of Directors.  The current members of the Audit Committee are C.
Paul Johnson and L. Michael McGurk.  The functions of the Audit
Committee include reviewing the independence of the independent
auditors, recommending to the Board of Directors the engagement
and discharge of independent auditors, reviewing with the
independent auditors the plan and results of audit engagements,
approving or ratifying each professional service provided by
independent auditors, considering the range of audit and non-audit
fees, and reviewing the scope and result of the Company's
procedures for internal auditing and the adequacy of internal
controls (see "Auditors").

    During fiscal 1999, the Board of Directors held one meeting, while
the Audit Committee did not meet.


                  CERTAIN TRANSACTIONS

    Corporate Offices. At the end of fiscal 1999, the Company moved
its corporate headquarters from No. 9 Via Parigi, Palm Beach,
Florida to 7317 West Lake Street, Minneapolis, Minnesota.

    Stock Options.  Pursuant to the terms of two Promissory Notes each
dated April 26, 1988, issued by the Company to Mimi G. Duncan, the
wife of J. Russell Duncan, Chairman of the Board and a director of
the Company, which Promissory Notes have been repaid in full, the
Company granted Mrs. Duncan options to purchase an aggregate of
233,333 shares of the Company's Class A Stock at $0.6738 per
share, 115% of the average of the closing "bid" and "ask"
quotations for a share of such Common Stock on the date of grant.
On June 19, 1989, Mrs. Duncan, exercised options to purchase
66,666 shares of the Company's Class A Stock and acquired the same
for a purchase price of $45,000.  The  unexercised options granted
to Mrs. Duncan were to expire on April 26, 1999.  On April 30,
1999 the Board of Directors elected to extend Mrs. Duncan's
options to April 26, 2001 at a price of $0.6738 per share.

    Related Party Transactions.  During fiscal 1996 the Company
entered into a $100,000 note payable transaction which at April
30, 1999 had a balance of $0, including accrued interest, payable
to L. Michael McGurk.  The note, which facilitated the asset
purchase of New England Metal Treating, Inc., bore an interest
rate of 8.7% and was payable on demand.

    See "Executive Compensation - Stock Option Plan" for options
granted to directors and officers pursuant to the Option Plan.


                    PERFORMANCE GRAPH

    The following graph compares the cumulative total shareholder
return on the Company's Common Stock for the last five fiscal years
with the total cumulative total return on the Standards & Poors (S
& P) Manufacturing (Diversified) Index and the NASDAQ U.S. Composite
Index.  The comparison assumes that $100 was invested in the
Company's Class A Stock and each of the two indices on April 30,
1994 and that all dividends were reinvested.


                                      1994   1995   1996   1997   1998   1999

Milastar Corporation. . . . . . .     $100    $37    $50    $47    $95    $37

S & P Manufacturing
 (Diversified) Index. . . . . . .     $100   $119   $165   $206   $255   $311

NASDAQ U.S. Composite Index . . .     $100   $116   $166   $175   $262   $356


                        AUDITORS

    KPMG Peat Marwick served as the Company's independent auditors for
the fiscal year ended April 30, 1999 and it is the Board of
Directors' present intention to reappoint such accounting firm as
auditors for the fiscal year ending April 30, 2000.


                  SHAREHOLDER PROPOSALS

    Under the rules promulgated by the Securities and Exchange
Commission, holders of Common Stock who desire to submit proposals
for inclusion in the Proxy Statement of the Board of Directors to
be utilized in connection with the 2000 Annual Meeting of
Stockholders, or any Information Statement submitted in lieu
thereof, as the case may be, must submit such proposals to the
Secretary of the Company no later than March 24, 2000.

    By Order of the Board of Directors,


    LANCE H. DUNCAN
    Secretary

August 6, 1999


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