NEW ULM TELECOM INC
DEF 14A, 1999-04-15
TELEPHONE COMMUNICATIONS (NO RADIOTELEPHONE)
Previous: NEW MEXICO & ARIZONA LAND CO, 10-K, 1999-04-15
Next: NORD RESOURCES CORP, 10-K405, 1999-04-15




                                  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
[X]  Definitive proxy statement
[ ]  Definitive additional materials
[ ]  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
[ ]  Confidential, for Use of the Commission Only (as permitted by Rule
     14a-6(e)(2))

                              NEW ULM TELECOM, 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)(4) and 0-11.

     (1)  Title of each class of securities to which transaction applies:

     (2)  Aggregate number of securities to which transactions 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











                              NEW ULM TELECOM, INC.
                             400 SECOND STREET NORTH
                                NEW ULM, MN 56073


<PAGE>





                              NEW ULM TELECOM, INC.
                             400 Second Street North
                               New Ulm, Minnesota

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 6, 1999

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


         Notice is hereby given that the Annual Meeting of Shareholders of New
Ulm Telecom, Inc. will be held in the German Rivers Room, Holiday Inn, 2101 S.
Broadway, New Ulm, Minnesota on Thursday, May 6, 1999 at 10:00 a.m.
for the following purposes:

         1.       To elect three directors for a term of three years each to
                  hold office until the Annual Meeting of Shareholders to be
                  held in May of the year 2002 or until their successors are
                  elected.

         2.       To elect one director for a term of one year to fill the
                  unexpired term of the deceased Linus Grathwohl to hold office
                  until the Annual Meeting of Shareholders to be held in May of
                  the year 2000 or until director's successor is elected.

         3.       To ratify the appointment of Olsen Thielen & Co., Ltd. as
                  auditors of the Company for 1999.

         4.       To transact such other business as may properly come before
                  the meeting adjournment or adjournments thereof.

         The Board of Directors have fixed the close of business on March 16,
1999 as the record date for the determination of shareholders entitled to notice
of and to vote at the meeting.

                               BY ORDER OF THE BOARD OF DIRECTORS


                               /S/ GARY L. NELSON
                               SECRETARY
New Ulm, Minnesota
April 16, 1999

         TO ASSURE YOUR REPRESENTATION AT THE MEETING, PLEASE SIGN, DATE AND
         RETURN YOUR PROXY IN THE ENCLOSED ENVELOPE, WHETHER OR NOT YOU EXPECT
         TO ATTEND IN PERSON. SHAREHOLDERS WHO ATTEND THE MEETING MAY REVOKE
         THEIR PROXIES AND VOTE IN PERSON IF THEY SO DESIRE.

<PAGE>

                              NEW ULM TELCOM, INC.
                             400 Second Street North
                            New Ulm, Minnesota 56073
                                  507-354-4111

                            ------------------------
                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                   MAY 6, 1999
                            ------------------------

                                  Introduction

                  This Proxy Statement and the enclosed Proxy, mailed on or
         about April 16, 1999, is made by the Board of Directors of New Ulm
         Telecom, Inc. (the "Company") for use at the Annual Meeting and any
         adjournment thereof to be held on May 6, 1999. Only shareholders of
         record at the close of business on March 16, 1999 will be entitled to
         vote at the meeting. You are urged to sign and return the enclosed
         proxy whether or not you plan to attend the meeting. When proxies are
         returned properly signed and dated, the shares represented thereby will
         be voted according to your direction. You should specify your choices
         by marking the appropriate boxes on the Proxy. If your Proxy does not
         specify a choice, it will be voted FOR all items.

                  Any Proxy may be revoked at any time before it is voted by
         receipt of a Proxy properly signed and dated subsequent to an earlier
         Proxy, or by revocation of a written Proxy by request in person at the
         Annual Meeting. The persons named as proxies were selected by the Board
         of Directors of the Company and are directors or officers of the
         Company. The cost of this solicitation, including preparing, assembling
         and mailing the Proxies and solicitation materials, will be paid by the
         Company.

                      OUTSTANDING SHARES AND VOTING RIGHTS

                  The total number of shares outstanding as of March 16, 1999
         and entitled to vote at the meeting consisted of 1,732,455 shares of
         common stock. For each share held, shareholders may cast one vote for
         each of the four directorships to be filled at this meeting. Each
         shareholder entitled to vote has the right to cumulative vote their
         shares in the election of directors by giving written notice of intent
         to cumulative vote to any officer of the corporation before the
         meeting, or to the presiding officer at the meeting at any time before
         the election. If notice of intent to cumulative vote occurs, the
         presiding officer at the meeting shall announce, before the election of
         directors, that shareholders shall cumulative vote their shares by
         multiplying the number of shares held by the shareholder by the


<PAGE>

         number of directors to be elected. Each shareholder then may cast their
         votes for one candidate or may distribute the votes among any number of
         candidates.

                  The presence in person or by proxy of the holders of
         thirty-five percent (35%) of the shares entitled to vote at the Annual
         Meeting of Shareholders constitutes a quorum for the transaction of
         business.

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

                  The following table sets forth as of March 16, 1999, the
         number of shares of the Company's common stock by each person known by
         the Company to own of record or beneficially five percent (5%) or more
         of the Company's common stock, and all officers and directors of the
         Company as a group.


         Name & Address of          Amount & Nature of               Percent of
         Beneficial Ownership       Beneficial Ownership             Ownership
         --------------------       --------------------             ----------

         Ruth B. Wines, Trustee of
         the Ralph K. Wines &
         Ruth B. Wines Family Trust           91,440                    5.3%
         1418 Janeen Way
         Anaheim, California

         All Directors & Officers as
         a Group (11 persons)                158,149                    9.1%(1)


                  (1) Includes 29,418 shares owned by the spouses of directors
         and officers.

                              ELECTION OF DIRECTORS

                  The Board of Directors has nominated and recommends for
         election as Directors of the Company the four persons named herein. It
         is intended that proxies will be voted for such nominees. The Board of
         Directors believes that each nominee named herein will be able to
         serve, but should a nominee be unable to serve as a Director, the
         persons named in the proxies have advised that they will vote for the
         election of such substitute nominee as the Board of Directors may
         propose.

                  Information regarding the nominees and other directors filling
         unexpired terms, including information regarding their principal
         occupations, is on the next page. Ownership of common stock of the
         Company by such nominees is given as of March 16, 1999. To the best of
         the Company's knowledge, unless otherwise indicated, the persons
         indicated possess sole voting and investment power with respect to
         their stock ownership.


<PAGE>

<TABLE>
<CAPTION>
         NOMINEES PROPOSED FOR ELECTION FOR TERMS EXPIRING IN 2002
         (Including business experience during the past five years.)

         Principal                  Director                      Year Term         Stock
         Name & Age                 Occupation         Since       Expires        Ownership      Percent
         ----------                 ----------         -----       -------        ---------      -------

<S>                                 <C>                 <C>          <C>           <C>             <C>
         ROBERT RANWEILER           Principal of        1989         1999          21,450(1)       1.2%
         (51)                       Biebl, Ranweiler & Co. Chartered,
                                    a Professional Accounting Corporation

         MARK RETZLAFF              President of        1958         1999           7,484           .4%
         (70)                       Retzlaff Hardware

         MR. DUANE                  Owner/CEO             --           --             100            *
         LAMBRECHT                  Shelter Products, Inc.
         (52)

         NOMINEE PROPOSED FOR ELECTION FOR THE ONE-YEAR UNEXPIRED TERM OF
         DECEASED LINUS GRATHWOHL
         (Including business experience during the past five years.)

         MARY ELLEN DOMEIER         President, State    1999         1999             250            *
         (57)                       Bank & Trust Co.

         DIRECTORS SERVING UNEXPIRED TERMS
         (Including business experience during the past five years.)

         ROSEMARY DITTRICH          Corporate           1997         2000           3,676(2)        .2%
         (57)                       Secretary, D & A Trucking, Inc.


         GARY NELSON                President of        1982         2000          10,000(3)        .6%
         (61)                       Nelson Insurance Agency of New Ulm

         LAVERN BIEBL               Retired Salesman    1983         2001          14,350           .8%
         (71)

         JAMES JENSEN               President, Jensen   1982         2001           5,389(4)        .3%
         (54)                       Clothing, Inc.

         PERRY MEYER                Farmer              1995         2001           3,000           .2%
         (44)
</TABLE>


         * Less than .1%


                  (1) Includes 20,550 shares owned by Mr. Ranweiler's spouse.
                  (2) Includes 1,500 shares owned by Ms. Dittrich's spouse.
                  (3) Includes 5,000 shares owned by Mr. Nelson's spouse.
                  (4) Includes 1,168 shares owned by Mr. Jensen's spouse.



<PAGE>

                  The Board of Directors consists of nine members with staggered
         terms of three years for each Director. The Board holds regular monthly
         meetings and some special meetings. The Board held 15 meetings in 1998.
         All directors attended 75% or more of the Board meetings and applicable
         Committee meetings.

         COMMITTEES OF THE BOARD

                  The Audit Committee, which consists of Lavern Biebl, Robert
         Ranweiler and Perry Meyer meets as required. The Audit Committee
         reviews the activities and reports of the independent auditors. This
         committee had 2 meetings in 1998.

                  The Executive/Finance Committee consists of the President,
         Vice-President, Secretary and Treasurer of the Company. This committee
         is responsible for the study and analysis of the Company's financial
         needs and requirements and the evaluation of the future operations and
         needs of the Company. The Executive Committee meets as required.

                  The Personnel Committee consists of Gary Nelson, Rosemary
         Dittrich, Robert Ranweiler and Richard T. Rodenberg. It's duties are to
         evaluate employee compensation and staffing. The Personnel Committee
         also makes appropriate recommendations concerning officers' and
         directors' compensation. This committee had 3 meeting in 1998.

                  The Company also has a Marketing Committee and a Charitable
         Contributions and Community Involvement Committee. These committees
         meet as required.

                  The Board of Directors as a whole is the Nominating Committee.

                  In addition, the President of the Board is an ex officio
         member of all committees.

         COMPENSATION OF DIRECTORS

                  In 1998, each Director was paid an annual retainer at the rate
         of $10,511.68 per year from New Ulm Telecom, Inc.; $2,167.88 per year
         from Western Telephone Company; $784.44 per year from Peoples Telephone
         Company and $136 per year split evenly between the other six
         subsidiaries of New Ulm Telecom, Inc. This retainer covers all
         Committee and Board meetings.


<PAGE>





         EXECUTIVE OFFICERS

<TABLE>
<CAPTION>
              NAME AND AGE             POSITION                           TERM OF OFFICE
              ------------             --------                           --------------

<S>                                 <C>                                <C>
         RICHARD T. RODENBERG       Chairman of the Board              1-year Term Expiring
         (78)                                                          in May, 1999. President from
                                                                       1981-1993.  Chairman since
                                                                       1993.

         JAMES P. JENSEN            President                          1-year Term Expiring
         (54)                                                          in May, 1999. Secretary from
                                                                       1989-1993. President since 1993.

         MARK W. RETZLAFF           Vice-President                     1-year Term Expiring
         (70)                                                          in May, 1999. Vice-
                                                                       President since 1971.

         LAVERN J. BIEBL            Treasurer                          1-year Term Expiring
         (71)                                                          in May, 1999.
                                                                       Treasurer since 1989.

         GARY L. NELSON             Secretary                          1-year Term Expiring
         (61)                                                          in May, 1999.
                                                                       Secretary since 1993.

         BILL D. OTIS               Executive Vice-President/          1-year Term Expiring
         (41)                       Chief Operating Officer/           in 1999.  General
                                    Manager                            Manager since 1985.
                                                                       Executive Vice-
                                                                       President since 1993.
</TABLE>

                  There neither are nor have there been any agreements between
         the above-named officers and any other persons relative to the
         selection of any officers.

                  The Company's officers and directors are required to file
         reports of their beneficial ownership with the Securities and Exchange
         Commission. According to the Company's records, during the period from
         January 1, 1998 to December 31, 1998, officers and directors of the
         Company filed all reports with the Securities and Exchange Commission
         required under Section 16(a) to report their beneficial ownership.


<PAGE>

         EXECUTIVE COMPENSATION

                  The Company maintains a consistent compensation philosophy for
         all employees. This philosophy rewards the coordinated efforts of the
         employees in meeting corporate objectives, as well as meeting the
         expectations of its customers and shareholders. The compensation
         program for executives is the responsibility of the Board of Directors.
         The philosophy for the executive salary program is to pay competitively
         compared to similar-sized companies, particularly technology companies.

                  The following table sets forth the cash and non-cash
         compensation for each of the last three fiscal years ending December
         31, 1998 for the Chief Operating Officer.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                          Annual Compensation
                                       --------------------------           All Other
         Name and Principal Position   Year     Salary      Bonus      Compensation($)(1-2)
         ---------------------------   ----     ------      -----      --------------------
<S>                                    <C>     <C>         <C>               <C>   
         Bill Otis, Chief Operating    1998    $117,616    $15,600           $7,408
         Officer/Manager               1997     102,924     10,600            7,438
                                       1996     102,756     16,600            8,164
</TABLE>

         (1) Contributions from the Company to the 401(k) plan.

         (2) Notes Receivable includes $700,000 from Manager. The note is
         secured by 51,230 shares of stock in New Ulm Telecom, Inc., has a
         variable interest rate which was 6% at December 31, 1998. Interest
         payments are to be paid annually on December 31. The note is to be paid
         in full on January 1, 2001.

         Note: Certain columns have not been included in this table because the
         information called for therein is not applicable to the Company or the
         individual named above for the periods indicated.

         EMPLOYEE 401(k) SAVINGS PLAN

                  The Company has a 401(k) Employee Savings Plan in effect for
         employees who meet certain age and service requirements. The Company
         makes matching contributions of 50% of the employee's contribution, up
         to 6% of compensation. In 1998, the Company also contributed an
         additional 3.1507% of the covered employee's compensation, over and
         above the normal matching amount.

<PAGE>



                             THE COMPANY'S AUDITORS

                  Olsen Thielen & Co., Ltd. has been the auditors for the
         Company for many years. The Board of Directors proposes and recommends
         the re-election of the firm of Olsen Thielen & Co., Ltd. to perform an
         audit for the current fiscal year ending December 31, 1999.

                  A representative of Olsen Thielen & Co., Ltd. is expected to
         be present at the Annual Meeting of Shareholders and will have an
         opportunity to make a statement and will be available to respond to
         appropriate questions. The Board of Directors has been advised by Olsen
         Thielen & Co., Ltd. that no member of that firm has any financial
         interest, either direct or indirect, in the Company, and that during
         the past three years, has had no connection with the Company in any
         capacity other than that of independent certified public accountants.

         YOUR DIRECTORS RECOMMEND A VOTE FOR OLSEN THIELEN & CO., LTD.

                             SHAREHOLDERS' PROPOSALS

                  The Company welcomes any suggestions from its shareholders,
         and all suggestions will be given careful consideration. Proposals
         intended to be included in next year's Proxy Statement should be
         submitted to Bill Otis, General Manager, 400 Second Street North, New
         Ulm, MN 56073 no later than January 1, 2000.

                                  OTHER MATTERS

                  Management knows of no other matters that will be presented at
         the meeting. If any other matters arise at the meeting, it is intended
         that the shares represented by the proxies in the accompanying form
         will be voted in accordance with the judgment of the persons named in
         the Proxy.

                        ANNUAL REPORT TO THE SHAREHOLDERS

                  A copy of the Company's Annual Report to shareholders for the
         fiscal year ended December 31, 1998, accompanies this Notice of Meeting
         and Proxy Statement. No part of the Annual Report is incorporated in
         this Proxy Statement and no part is to be considered Proxy solicitation
         material.

                  SHAREHOLDERS MAY RECEIVE, WITHOUT CHARGE, A COPY OF THE
         COMPANY'S 1998 FORM 10-K REPORT AS FILED WITH THE SECURITIES AND
         EXCHANGE COMMISSION BY WRITING TO BILL OTIS, GENERAL MANAGER, NEW ULM
         TELECOM, INC., 400 SECOND STREET NORTH, NEW ULM, MN 56073.

                                         BY ORDER OF THE BOARD OF DIRECTORS
                                         /S/ GARY L. NELSON,
                                         SECRETARY


<PAGE>




         NEW ULM TELECOM, INC.                       PROXY

<TABLE>
<S>     <C>       <C>                                                    <C>
                  The undersigned hereby appoints Rosemary Dittrich, Gary Nelson, Lavern Biebl, James Jensen and Perry Meyer, or any
         of them, with power of substitution, as proxies to vote the shares of common stock of the undersigned in NEW ULM TELECOM,
         INC. at the Annual Meeting of Shareholders to be held May 6, 1999 at 10:00 a.m. in the German Rivers Room, Holiday Inn,
         2101 S. Broadway, New Ulm, Minnesota, and at any adjournment thereof, upon all business that may properly come before the
         meeting, including the business identified (and in the manner indicated) on this proxy and described in the proxy statement
         furnished herewith.

                  Indicate your vote by an (X). The Board of Directors recommends voting FOR all items.

         ITEM
         ----
         1.       Election of Directors: _____ FOR - ALL Nominees _____WITHHELD - ALL Nominees (Except as marked to the contrary
                  below.) (3-year term)

                  Nominees: ROBERT RANWEILER, MARK RETZLAFF, DUANE LAMBRECHT
                  INSTRUCTION: To withhold authority to vote for any nominee, mark through that nominee's name.

         2.       Election of Director: _____ FOR  _____ WITHHELD
                  (1-year term to fulfill the unexpired term of the deceased Linus Grathwohl)

                  Nominee: MARY ELLEN DOMEIER

         3.       Appointment of Auditors: _____ FOR _____ AGAINST _____ ABSTAIN
                  Nominee: OLSEN-THIELEN & CO., LTD., Certified Public Accountants

         THIS PROXY IS SOLICITED ON  BEHALF OF THE BOARD OF DIRECTORS WHICH RECOMMENDS VOTING FOR ALL ITEMS.  IT WILL BE
         VOTED AS SPECIFIED. IF NOT SPECIFIED, THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED FOR ALL ITEMS.

                  PLEASE SIGN AND RETURN PROMPTLY IN THE ENCLOSED, PRE-ADDRESSED ENVELOPE.

         SIGNATURE(S) __________________________________________________ DATE _____________________________

         Please sign exactly as name(s) appear on the mailing label. If joint account, each joint owner should sign. If signing for
         a corporation or as an agent, attorney or fiduciary, indicate the capacity in which you are signing.
</TABLE>




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