TEKNOWLEDGE CORP
DEF 14A, 1996-04-23
COMPUTER PROGRAMMING SERVICES
Previous: TEKNOWLEDGE CORP, 10QSB, 1996-04-23
Next: FIDELITY CALIFORNIA MUNICIPAL TRUST, 497J, 1996-04-23




<PAGE>
                                    Page - 1


                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549


                            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 Commission Only (as permitted by Rule 14a-6(e)(2))
x    Definitive Proxy Statement
_    Definitive Additional Materials
_    Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                             TEKNOWLEDGE CORPORATION
                             -----------------------
                (Name of Registrant as Specified in Its Charter)

                             Teknowledge Corporation
                             -----------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

x      $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2), 
       or Item 22(a)(2) of Schedule 14a.
_      $500 per each party to the controversy pursuant to Exchange Act Rule 
       14a-6(i)(3).
_      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 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>
                                    Page - 2


                                TEKNOWLEDGE CORPORATION

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 22, 1996

         The 1996 Annual Meeting of the Stockholders of Teknowledge  Corporation
(the  "Company")  will be held on Wednesday,  May 22, 1996 at 10:00 a.m.,  local
time, at the executive offices of the Company, located at 1810 Embarcadero Road,
Palo Alto, California 94303 for the following purposes:


     1.    To elect two directors of the Company to serve for a three-year term;

     2.    To ratify the selection of Arthur Andersen LLP as independent public 
           accountants for the Company for the fiscal  year ending December 31, 
           1996; and

     3.    To transact such other business as may properly come before the 1996 
           Annual  Meeting  and  any  and  all  adjournments and  postponements 
           thereof.


         The Board of Directors has fixed the close of business on April 5, 1996
as the record date for the  determination of stockholders  entitled to notice of
and to vote at the 1996 Annual Meeting and any adjournments  thereof.  A list of
stockholders  entitled to vote at the 1996 Annual  Meeting will be available for
inspection at the Company's executive offices. Stockholders may examine the list
during  ordinary  business hours in the 10-day period prior to the meeting.  The
list will also be available for inspection at the meeting.

         YOU ARE URGED TO  COMPLETE  AND SIGN THE  ACCOMPANYING  PROXY  CARD AND
RETURN IT PROMPTLY IN THE ENCLOSED  ENVELOPE WHETHER OR NOT YOU EXPECT TO ATTEND
THE MEETING.

                                            By Order of the Board of Directors,

                                            Dennis A. Bugbee
                                            Secretary

April 25, 1996


<PAGE>
                                    Page - 3


                         TEKNOWLEDGE CORPORATION
                             1810 Embarcadero Road


                          Palo Alto, California 94303

                         ANNUAL MEETING OF STOCKHOLDERS
                                  May 22, 1996


                                PROXY STATEMENT


         This Proxy Statement and the  accompanying  proxy card are being mailed
on or about April 25, 1996 in connection with the solicitation of proxies by the
Board of Directors of  Teknowledge  Corporation  (the  "Company") for use at the
1996 Annual Meeting of Stockholders of the Company to be held on Wednesday,  May
22, 1996, at 10:00 a.m.,  local time,  at the  executive  offices of the Company
located at 1810 Embarcadero Road, Palo Alto, California 94303.

         Holders  of the  Company's  Common  Stock,  par  value  $.01 per  share
("Common  Stock"),  of record at the close of  business on April 5, 1996 will be
entitled  to  vote  at the  1996  Annual  Meeting.  On  that  date,  there  were
outstanding  26,040,145 shares of Common Stock, each of which is entitled to one
vote. The  stockholders of the Company do not vote  cumulatively in the election
of directors.

         Shares of Common  Stock  may be voted by  stockholders  in person or by
proxy.  Any person giving a proxy may revoke it, at any time before it is voted,
by giving  written  notice to the Secretary of the Company.  The presence at the
1996 Annual  Meeting of a stockholder  who has signed a proxy will not in itself
revoke that proxy.

         All shares of Common Stock  represented by a properly  completed  proxy
received  prior to the  taking of any vote at the 1996  Annual  Meeting  will be
voted as directed therein.  If no direction is made,  shares  represented by the
proxy will be voted "FOR" (i) the election of Mr.  Jacobstein  and Mr. Roth each
to serve as a director  for a  three-year  term;  (ii) the  ratification  of the
selection  of Arthur  Andersen LLP as  independent  public  accountants  for the
Company for the fiscal year ended  December  31,  1996.  The Board of  Directors
knows of no  other  matters  which  are to be  brought  before  the 1996  Annual
Meeting. If any other matter properly comes before the 1996 Annual Meeting,  the
persons named in the enclosed proxy, or their duly appointed  substitutes acting
at the 1996 Annual Meeting,  will be authorized to vote or otherwise act thereon
in accordance with their best judgment.

         Your vote is important.  We urge you to sign,  date and mail your proxy
card promptly to make certain that your shares will be voted at the meeting.

                                       1

<PAGE>
                                    Page - 4

PROPOSAL 1:   ELECTION OF DIRECTORS

General

         The  Board of  Directors  of the  Company  currently  consists  of five
members: Dr. Frederick Hayes-Roth,  Neil A. Jacobstein,  General Robert T. Marsh
(Ret.),  William G. Roth, and James C. Workman. The Board of Directors comprises
three  classes of  directors,  each class  consisting  as nearly as  possible of
one-third of the Board,  with one class of the Board being elected each year. At
the 1994 Annual  Meeting,  stockholders  approved an amendment to the  Company's
Restated  Certificate of Incorporation  which provided for the election of Board
members to staggered terms as follows:  one director as a Class I director to be
elected for a term expiring at the 1995 Annual  Meeting;  two directors as Class
II directors to be elected for a term expiring at the 1996 Annual  Meeting;  and
two  directors as Class III  directors to be elected for a term  expiring at the
1997 Annual  Meeting.  At each Annual  Meeting  thereafter,  any director of the
class  whose term is  expiring  would be voted  upon,  and upon  election,  such
director would serve a three-year term. At the 1995 Annual Meeting,  Mr. Workman
as a Class I director was elected to serve a three-year term. At the 1996 Annual
Meeting,  Mr.  Jacobstein  and Mr. Roth as Class II directors are proposed to be
elected to hold office for a  three-year  term until their  successors  are duly
elected and qualified.

         Nominees for a Term Expiring in 1999

         The nominees for election have indicated a willingness to serve, but if
they should decline or be unable to serve as a director,  the proxy holders will
vote for the  election  of another  person or persons as the Board of  Directors
recommends.

         Neil  A.  Jacobstein.  Mr.  Jacobstein,  41,  is  President  and  Chief
Operating Officer of the Company. Mr. Jacobstein was elected to this position in
January 1993. After joining Teknowledge,  Inc. (a predecessor to the Company) in
1984 as a Knowledge  Engineer,  Mr.  Jacobstein was promoted to Senior Knowledge
Engineer  and later to the  position  of Manager of the  Research  and  Advanced
Development Group in 1985. He was promoted to Vice-President and General Manager
of the Research and Advanced Systems  Development Group in 1987, and became Vice
President and General  Manager of the Knowledge  Systems  Division in 1989.  Mr.
Jacobstein has made both technical and management  contributions to Teknowledge,
and has been a major force in the turnaround of the Company. Mr. Jacobstein also
serves as the Chairman of the Board of Directors of the  Institute for Molecular
Manufacturing, a nonprofit organization.

         William G. Roth. Mr. Roth, 57, was elected as a Director of the Company
in January 1991. Mr. Roth retired as Chairman of the Board of Directors of Dravo
Corporation  in 1995 but  remains  a member  of the  Board.  Mr.  Roth is also a
director of Amcast  Industrial  Corporation  and  Chairman  of the  Compensation
Committee.

                                       2




<PAGE>
                                    Page - 5


         Continuing Directors for a Term Expiring in 1997

         Frederick Hayes-Roth.  Dr. Hayes-Roth, 48, is Chairman of the Board and
Chief Executive Officer of the Company.  Dr. Hayes-Roth was elected Chairman and
Chief Executive Officer in January 1993. Dr. Hayes-Roth joined Teknowledge, Inc.
in November 1981 as Executive Vice  President and served as Chief  Scientist and
Vice President of the Research and Advanced Development Group from April 1985 to
June 1986; as Vice President,  Research and New Product  Development,  from June
1986 to January 1987; as Executive Vice President, Research and Advanced Systems
Development  from January 1987 to May 1988;  and as Executive Vice President and
Chief Scientist from May 1988 to January 1993.

         General Robert T. Marsh. General Marsh (Retired),  71, was elected as a
director of American Cimflex Corporation (a predecessor to the Company) in 1987.
He retired as Chairman  of the Board of Thiokol  Corporation  July 1, 1991,  but
remains as a director. He also serves as Executive Director of the Air Force Aid
Society, a non-profit  charitable  organization serving primarily the active Air
Force  community.  General  Marsh is Director and Chairman of the Boards for CAE
Electronics, Inc. and Comverse Government Systems, Inc. and he is a director for
Ithaco, Inc. He is also a member of the Board of Trustees of MITRE Corporation.

         Continuing Directors for a Term Expiring in 1998

         James C. Workman. Mr. Workman, 53, was appointed Chairman of the Board,
Chief  Executive  Officer,  and  President  of the  Company on an interim  basis
effective  October 20, 1992.  With the  appointment  of Dr.  Hayes-Roth  and Mr.
Jacobstein to executive positions on January 26, 1993, Mr. Workman resigned from
his interim  executive  officer  position but retained a seat on the Board.  Mr.
Workman  is  an   attorney/consultant   and  was  Senior  Vice  President,   Air
Conditioning Products, of American Standard Inc. from 1986 to 1989.

Vote Required

         Directors  are elected by a plurality  of the votes cast by the holders
of shares  present or  represented by proxy and entitled to vote in the election
of the directors. It is intended that shares represented by the enclosed form of
proxy will be voted "FOR" the election of the nominees  identified above, unless
otherwise directed.

Board Recommendation

         The Board of Directors recommends that the Company's  stockholders vote
"FOR" the election of the nominees as directors of the Company.

                                       3



<PAGE>
                                    Page - 6


Committees and Meetings

         The Board of Directors of the Company has two standing committees:  the
Finance and Audit  Committee  and the Human  Resources  Committee.  The Board of
Directors has no standing nominating committee.

         The primary  responsibility  of the Finance and Audit  Committee  is to
oversee the annual  audit of the Company and to monitor the  Company's  internal
accounting controls and procedures. The Finance and Audit Committee also reviews
with the  independent  public  accountants the scope and results of their annual
audit. The current members of the Finance and Audit Committee are Messrs. Marsh,
Roth and Workman. The Finance and Audit Committee met once in 1995.

         The Human Resources Committee serves as the Compensation  Committee and
is responsible  for assuring that executive  officers and other key personnel of
the  Company  are  effectively   compensated  in  terms  of  salary,   incentive
compensation and benefits.  The current members of the Human Resources Committee
are Messrs. Marsh, Roth and Workman. The Human Resources Committee conducted its
activities in 1995 by telephonic meetings and written consent.

         The Company's  Board of Directors  held five meetings  during 1995. All
members of the Board of Directors attended more than 75% of the meetings held in
1995 of the Board of Directors and the committees on which they served.

Directors Compensation

         Directors Fees. During 1995, each  non-employee  member of the Board of
Directors  received cash compensation of $7,500 which is paid in equal quarterly
installments. On January 26, 1996 the Board approved a resolution increasing the
compensation ceiling to $8,000 in 1996. In addition, such directors are entitled
to be reimbursed  for related  travel,  lodging and other  expenses in attending
board and committee meetings.

         Directors  Option Plan.  The Company  maintains a stock option plan for
non-employee directors. The Directors Option Plan, as amended at the 1995 Annual
Meeting of Stockholders,  provides that each Eligible Director shall be granted,
on the date such director  becomes an Eligible  Director,  an initial  option to
purchase  15,000 shares of Common Stock,  and on the date of each annual meeting
thereafter,  each  continuing  Eligible  Director shall be granted an additional
option to purchase 15,000 shares of Common Stock. Each non-employee director who
is  appointed  to fill a vacancy on the Board of  Directors  shall be granted an
option to purchase  15,000  shares of Common  Stock on the date such  director's
board service commences,  with an additional option to purchase 15,000 shares of
Common Stock  granted  thereafter on the  anniversary  of such  commencement  of
service until the director's first election to the Board and thereafter,  on the
date of each subsequent annual meeting.

                                       4

<PAGE>
                                    Page - 7


Executive Officers

         Following  is  certain   information   regarding  the  Company's  other
executive officer who is not a member of the Board of Directors.

         Dennis A. Bugbee, 49, is Director of Finance,  Treasurer, and Secretary
for the  Company.  Mr.  Bugbee  joined  the  Company  in  1990  as the  Division
Controller for the Knowledge Systems Division in Palo Alto,  California.  He was
promoted  to Director of Finance  March 1, 1993 and  shortly  thereafter  to the
positions of Treasurer  and Corporate  Secretary.  Prior to joining the Company,
Mr. Bugbee held the position of Accounting  Manager with TRW's Space and Defense
sector.

         Securities  Filings.  Under the federal  securities laws, the Company's
directors,  executive  officers and any persons holding more than ten percent of
the Common Stock are required to report  their  initial  ownership of the Common
Stock  and any  subsequent  changes  in that  ownership  to the  Securities  and
Exchange  Commission.  These  reports have specific due dates and the Company is
required to disclose any failure to file these reports  during or for 1995.  All
of the filing  requirements  were  satisfied  in 1995.  In making the  foregoing
disclosure,  the Company has relied solely on  representations  of its directors
and  executive  officers  and  copies of the  reports  they have  filed with the
Securities and Exchange Commission.


PROPOSAL 2: RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of  Directors  has  selected  the  accounting  firm of Arthur
Andersen LLP as  independent  public  accountants to examine and report upon the
Company's  consolidated  financial  statements  for the year ended  December 31,
1996, and has directed that this selection be submitted to the  stockholders for
ratification  at  the  1996  Annual  Meeting.  Stockholder  ratification  of the
selection of Arthur Andersen LLP as the Company's independent public accountants
is not required by the By-Laws or otherwise.  If the  stockholders do not ratify
the selection of Arthur Andersen LLP, the Board of Directors will reconsider the
selection of independent public accountants for the Company. Arthur Andersen LLP
audited the financial  statements of the Company for the year ended December 31,
1995.

         Representatives  of Arthur  Andersen  LLP are expected to be present at
the Annual  Meeting,  and will have the  opportunity to make a statement if they
desire.  The  representatives  will also be available to respond to  appropriate
questions from the stockholders.

Board Recommendation

         The Board of Directors recommends that the Company's  stockholders vote
"FOR" the ratification of the selection of Arthur Andersen LLP.

                                       5

<PAGE>
                                    Page - 8


SECURITY OWNERSHIP

         The  following  table sets forth  certain  information  concerning  the
ownership of Common  Stock as of April 15, 1996 by persons  known to the Company
to own  beneficially  more than 5% of the Common Stock, by each of the directors
of the  Company,  by  each  of  the  executive  officers  named  in the  Summary
Compensation  Table, and by all directors and executive  officers of the Company
as a group.

- --------------------------------------------------------------------------------
Name and Address of                       Common Stock Owned 
Beneficial Owner                                Beneficially    Percent of Class
- --------------------------------------------------------------------------------
Trilogy Development Group, Inc.                  3,508,453(2)           13.5%
6034 West Courtyard, Suite 130
Austin, Texas  78730

Frederick Hayes-Roth(1)                          3,196,021(3)           11.4%
Neil A. Jacobstein(1)                            3,102,156(4)           11.1%
Robert T. Marsh(1)                                  41,000(5)             *
William G. Roth(1)                                  80,000(6)             *
James C. Workman(1)                                 35,000(7)             *
All Directors and Executive Officers of the      6,454,177(8)           21.6%
Company as a Group (5 Persons)
- --------------------------------------------------------------------------------
*Constitutes less than 1%

 (1)     The address of all directors and executive officers is  the  Company's 
         executive   offices  located  at  1810  Embarcadero  Road,  Palo  Alto,
         California 94303.
 (2)     The  information  concerning  the Common  Stock  owned beneficially by 
         Trilogy  Development   Corporation  ("Trilogy")  was  obtained  from  a
         Schedule 13D/A(No. 5) filed by Trilogy with the Securities and Exchange
         Commission on April 1, 1996.
 (3)     Includes 1,914,639 shares  which may be purchased upon the exercise of 
         employee  stock options that are currently  exercisable  or will become
         exercisable  within  60 days of April 15,  1996.  Dr.  Hayes-Roth  owns
         1,281,382 shares directly.
 (4)     Includes 1,820,712 shares which may be purchased upon the  exercise of 
         employee  stock options that are currently  exercisable  or will become
         exercisable  within  60 days of April 15,  1996.  Mr.  Jacobstein  owns
         1,281,444 shares directly.
 (5)     Includes  41,000  shares which  may be purchased  upon the exercise of
         stock options that are currently exercisable or will become exercisable
         within 60 days of April 15, 1996.
 (6)     Includes 35,000  shares which  may be  purchased upon the  exercise of 
         stock options that are currently exercisable or will become exercisable
         within 60 days of April 15, 1996. Mr. Roth owns 45,000 shares directly.
 (7)     Includes 15,000  shares which  may be purchased upon  the  exercise of 
         stock options that are currently exercisable or will become exercisable
         within 60 days of April 15,  1996.  Mr.  Workman's  spouse  owns 20,000
         shares beneficially.
 (8)     Includes options for 3,826,351  shares which are currently  exercisable
         or will become exercisable within 60 days of April 15, 1996.

                                       6

<PAGE>
                                    Page - 9

         

         EXECUTIVE COMPENSATION

Summary Compensation

         The following table sets forth the cash  compensation paid to the Chief
Executive Officer and to each of the most highly compensated  executive officers
of the Company whose salary and bonus exceeded $100,000 in 1995 for all services
to the Company in the year ended December 31,

SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                               Annual                          Long Term
                                                               Compensation                    Compensation
                                                                                               Awards
- --------------------------------------------------------------------------------------------------------------------
                                                                                               Securities
Name and Principal Position                       Year         Salary           Bonus          Underlying
                                                               $(1)             $(2)           Options(3)
- --------------------------------------------------------------------------------------------------------------------
<S>                                               <C>          <C>              <C>            <C>      
Frederick Hayes-Roth, Chair, CEO                  1995         181,352          68,403             -
Frederick Hayes-Roth, Chair, CEO                  1994         181,752          113,689        2,252,880
Frederick Hayes-Roth, EVP                         1993         178,654          55,690         1,031,317

Neil Jacobstein, Pres, COO                        1995         118,000          44,842             -
Neil Jacobstein, Pres, COO                        1994         118,399          72,696         2,252,880
Neil Jacobstein, VP, GM                           1993         117,135          23,945         1,031,317
- --------------------------------------------------------------------------------------------------------------------
</TABLE>

(1)      Includes 401K deferred compensation.
(2)      Except  for the  sign-on  bonuses  which  were  paid in April  1993 and
         January 1994,  the bonuses set forth in this column are generally  paid
         after the  conclusion  of the annual audit  following the year to which
         they  relate.  Dr.  Hayes-Roth  and Mr.  Jacobstein  were paid  sign-on
         bonuses,  as a provision  of their  taking over the  management  of the
         Company  in 1993 of $20,000  and  $12,500,  and in 1994 of $60,000  and
         $37,500, respectively.
(3)      In 1994, Dr.  Hayes-Roth and Mr.  Jacobstein  each were granted options
         for   2,002,880   shares  of  Common  Stock  which  were   approved  by
         stockholders  at  the  1994  Annual  Meeting.  These  options  vest  in
         substantially  equal  quarterly   increments  over  a  two-year  period
         commencing for the quarter ended September 30, 1994 and ending June 30,
         1996.  The  balance of the  options  of 250,000  shares for each of Dr.
         Hayes-Roth  and  Mr.   Jacobstein   were  granted  under  the  existing
         provisions of the 1989 Plan.


Stock Option Grants and Exercises

         Employee Stock Option Plans.  The Company is the surviving  corporation
of the merger (the "Merger") of American  Cimflex  Corporation  ("Cimflex") with
and into Teknowledge, Inc. ("Teknowledge"), which was consummated as of February
27, 1989.  In  conjunction  with the Merger,  the  stockholders  of  Teknowledge
approved the Cimflex  Teknowledge  Corporation 1989 Stock Option Plan (the "1989
Plan"),  which was  designed to replace the stock  option  plans of Cimflex (the
"Cimflex Plan") and Teknowledge (the "Teknowledge Plans") which existed prior to

                                       7

<PAGE>
                                   Page - 10


the Merger.  No additional  stock options will be granted under the Cimflex Plan
or the Teknowledge  Plans. As of April 15, 1996 options to purchase an aggregate
of 656,396  shares of Common Stock granted prior to the Merger under the Cimflex
Plan and the Teknowledge Plans were outstanding at an average price of $1.48 per
share.  The number of such  outstanding  options held by current  directors  and
executive officers of the Company are as follows:  General Marsh - 6,000 shares,
Mr. Hayes-Roth - 51,286 shares, and Mr. Jacobstein - 22,942 shares.

         The 1989 Plan is administered  by the Human Resources  Committee of the
Board of Directors of the Company (the  "Committee").  The Committee  determines
which employees of the Company are eligible to participate in the 1989 Plan, and
may delegate to the Chief Executive Officer of the Company the right to allocate
a specified  number of options among employees who are not officers or directors
of the Company.  Directors  of the Company who are not  employees of the Company
are not  eligible  to  participate  in the  1989  Plan.  The  Committee  has the
authority  to  determine  the number of  options to be granted to a  participant
under the 1989 Plan, and the number of shares  purchasable upon exercise of each
option.

         The 1989 Plan  provides  for the grant of  options  to  purchase  up to
10,250,000 shares of Common Stock of the Company.  As of December 31, 1995 there
were 1,061,395 shares  remaining  available for grant pursuant to options issued
under the 1989 Plan. Under the 1989 Plan,  5,224,506 shares of Common Stock have
been granted pursuant to options, which options remain outstanding at an average
exercise price of $.22 per share as of April 15, 1996.

         Options under the 1989 Plan may, in the discretion of the Committee, be
designated as incentive  options  which are  qualified  under Section 422 of the
Internal  Revenue Code of 1986,  as amended (the  "Code"),  or as  non-statutory
options which do not so qualify.

         Incentive  stock  options  granted  under the 1989 Plan may not have an
exercise price of less than 100% of the fair market value of the Common Stock of
the  Company  on the date of the  grant.  Incentive  stock  options  granted  to
employees are immediately exercisable but generally vest in quarterly increments
over a two  year  period  from  the  date  of the  grant  of such  options.  The
Committee,  subject to certain restrictions,  determines the term of any options
granted  under the 1989  Plan.  No option  may have a term in excess of 10 years
from the date of grant, and no option granted to a 10% Holder may have a term in
excess of 5 years from the date of grant.  In addition,  no  participant  may be
granted incentive stock options with an aggregate fair market value in excess of
$100,000 (on the date of grant) which will become exercisable for the first time
in a single calendar year.

         The following tables set forth  information  regarding option exercises
by the Chief  Executive  Officer and the other  highly paid  executive  officers
named in the  Summary  Compensation  Table at  December  31,  1995.  Neither Dr.
Hayes-Roth  nor Mr.  Jacobstein  were  granted  options  in  1995,  and  neither
exercised any options during 1995. Dr.  Hayes-Roth and Mr.  Jacobstein were each

                                       8

<PAGE>
                                   Page - 11


granted options to purchase 2,252,880 shares of Common Stock in 1994,  2,002,880
of which will vest in substantially equal quarterly increments of 250,360 shares
over a two-year period  commencing  September 30, 1994 and ending June 30, 1996.
The  options  to  purchase  2,002,880  shares  were  subject  to the  receipt of
stockholder  approval  of an  amendment  to the  1989  Plan at the  1994  Annual
Meeting.  No Stock  Appreciation  Rights  (SARs)  have been  granted  to, or are
currently  held by,  the named  executive  officers.  The value of  in-the-money
options  (i.e.,  options in which the market value of Common  Stock  exceeds the
exercise price of the options) is based on the  difference  between the exercise
price of such  options and the  closing  price of Common  Stock on December  31,
1995, which was $.25 per share. The value realized on exercised options is based
on the  difference  between  the  exercise  price of the options and the closing
price of the Common Stock on the date of the exercise.

         AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUE
<TABLE>
<CAPTION>

- -------------------------------------------------------------------------------------------------------------------------
                                                                         Number of Securities     Value of Unexercised
                                                                         Underlying Unexercised   In-the-Money Options
                                           Number of                     Options at FYE           at FYE
                                           Shares                        (Exercisable/            (Exercisable/
                                           Acquired on    Net Value      Unexercisable)           Unexercisable) (2)
Name                                       Exercise       Realized(1)
- -------------------------------------------------------------------------------------------------------------------------
<S>                                                                      <C>       <C>            <C>      <C>     
Frederick Hayes-Roth, Chair, CEO           -              -              1,664,279/500,720        $330,475/$110,158
Neil Jacobstein, Pres, COO                 -              -              1,570,352/500,720        $330,475/$110,158
- -------------------------------------------------------------------------------------------------------------------------
</TABLE>

(1)      If  appropriate,  the net value  realized from  exercised  in-the-money
         options is determined  by  multiplying  the number of shares  exercised
         times the difference  between the December 31, 1995 "bid" price of $.25
         and the grant price of the shares.
(2)      The  value  of  unexercised  in-the-money  options  is  determined  by 
         multiplying  the number of shares under the option times the difference
         between the  December 31, 1995 "bid" price of $.25 and the grant price.
         Of the options  granted to executives  since the inception of the Plan,
         only the options granted in 1994 to each executive for 2,002,880 shares
         were  in-the-money.  Of this amount,  1,502,160 shares were exercisable
         for each  executive at December 31, 1995.  Dr.  Hayes-Roth  has 162,119
         shares and Mr.  Jacobstein has 68,192 shares that are  exercisable  but
         not-in-the-money at exercise prices from $.25 to $3.53.

         On April 1,  1994,  options  were  granted  to Dr.  Hayes-Roth  and Mr.
Jacobstein  for an  aggregate  of  4,005,760  shares of Common Stock at $.03 per
share. These options vest in substantially equal quarterly increments of 250,360
shares for each  executive  over a two-year  period  commencing  for the quarter
ended  September 30, 1994 and ending June 30, 1996. The fair market value of the
Common Stock on June 30, 1994, the date the stockholders of the Company ratified
an  amendment  to the plan to permit the  grants,  or the  measurement  date for
accounting  purposes,  was  $.15  per  share.  In  1995,  the  Company  recorded
compensation expense of approximately  $240,000 related to the above options and
anticipates recording compensation expense of approximately $120,000 in 1996.

                                       9

<PAGE>
                                   Page - 12


Savings Plan

         Under the Company's  Salary  Savings Profit Sharing and Trust Plan (the
"401(k) Plan"), all employees,  including executive officers of the Company, may
elect to reduce their  current  compensation  by up to 15% (but in no event more
than $9,240 annually [1995],  subject to adjustment under the Code) and have the
amount of such  reduction  contributed  to the 401(k) Plan.  The Company was not
required  to make  additional  profit-sharing  contributions  on  behalf  of the
participants in the 401(k) Plan in 1995;  however,  starting in January of 1996,
the Company began matching up to 3% of an employee's eligible contributions. The
401(k)  Plan is  intended  to  qualify  under  Section  401 of the  Code so that
contributions  by employees or by the Company to the 401(k) Plan are not taxable
to employees until withdrawn from the 401(k) Plan, and so that  contributions by
the Company,  if any,  would be deductible by the Company when made. The Trustee
under the 401(k) Plan invests the assets of the Plan as directed by the Company,
subject  to  certain  restrictions  set  forth  in the  401(k)  Plan  and  Trust
Agreement.  The Company  identifies certain investment options that participants
in the 401(k) Plan may select.

Employment Arrangements

         Frederick Hayes-Roth, Chief Scientist, Chairman of the Board, and Chief
Executive Officer,  and Neil Jacobstein,  President and Chief Operating Officer,
each has an employment  agreement with the Company that provides for annual base
salaries of $190,000  and  $125,000,  respectively.  The 1996  Agreement,  dated
January 16, 1996, includes an incentive compensation plan with target objectives
established  in the  five  strategic  categories  of cash  flow,  profitability,
bookings, new business lines, and recruiting, which were determined and assessed
by the Board of Directors to a maximum of 100% of base salary.

         The  Company  entered  into a  change  of  control  agreement  with Dr.
Hayes-Roth and Mr. Jacobstein on November 21, 1994. The agreement  provides that
in the event of a change of control,  which is defined in the  agreement  as any
consolidation  or  merger  of the  Company  in  which  the  Company  is not  the
continuing or surviving  corporation,  Dr. Hayes-Roth and Mr. Jacobstein will be
entitled to receive severance benefits which include:  (i) full accrued salaries
and vacation pay, (ii) accrued incentive  compensation  awarded or determined to
be awarded by the Board of Directors,  (iii) insurance coverage, (iv) retirement
benefits,  (v) a lump sum  severance  payment  equal to two times of their  most
recent  respective  annual salary,  and (vi) accelerated  vesting of their stock
options to  purchase  a total of  4,005,760  shares of Common  Stock at $.03 per
share.


CERTAIN RELATIONSHIPS AND OTHER TRANSACTIONS

         As of December 31,  1995,  Ford Motor  Company  ("Ford") no longer owns
shares of Common Stock in the Company.  The 1,854,851 shares owned  beneficially
by Ford were sold to Trilogy  Development  Group Inc.  ("Trilogy")  in a private
arrangement  on or about  November 10, 1994. In a negotiated  transaction  on or
about July 18, 1995,  Trilogy  acquired  728,571 shares of Common Stock formerly

                                       10

<PAGE>
                                   Page - 13


owned by BMW of North America and the rights to a technology  purchase agreement
with the Company for $550,000.  In addition,  on April 1, 1996, Trilogy reported
in a 13D filing that they had acquired 545,031 shares of stock formerly owned by
Framatome  S.A.  in a private  purchase  for  $160,784.  As of April  15,  1996,
including  open  market  purchases  and  other  transactions,   Trilogy's  owned
3,508,453  shares or 13.5% of the Company.  Trilogy  stated in a 13D filing with
the SEC that the shares were acquired for investment purposes,  but they did not
rule out the  possibility of future  business  transactions  in which they might
seek to control  or  otherwise  influence  the  management  or  policies  of the
Company.

                                       11

<PAGE>
                                   Page - 14



ADDITIONAL INFORMATION


Methods and Expenses of Solicitation

         The cost of solicitation of the enclosed form of proxy will be borne by
the Company.  Solicitation  will be made primarily  through the use of the mail,
although directors, officers and employees of the Company may, for no additional
compensation,   solicit  proxies  personally,  by  mail,  by  telephone,  or  by
facsimile.  Upon request,  the Company will reimburse banks,  brokers, and other
custodians,  nominees and fiduciaries for their reasonable  expenses incurred in
sending proxy materials to beneficial owners and obtaining their proxies.

Submission of Stockholder Proposals

         Any eligible stockholder who intends to submit a proposal for action at
the 1997 Annual Meeting of  Stockholders  must submit the proposal in writing to
the  Secretary  of the  Company  no  later  than  December  26,  1996.  Any such
submission  must  conform to the  regulations  of the  Securities  and  Exchange
Commission concerning stockholder proposals.

Annual Report on Form 10-KSB

         Accompanying  this Proxy  Statement is a copy of the  Company's  Annual
Report on Form 10-KSB for the year ended  December 31, 1995 (without  exhibits),
as filed with the Securities and Exchange Commission. The Company will furnish a
copy of any exhibit  included in the Annual  Report upon  payment of a $5.00 fee
and receipt of a written request for such exhibit. The written request should be
directed  to  Dennis  A.  Bugbee,  Secretary,   Teknowledge  Corporation,   1810
Embarcadero Road, Palo Alto, California 94303.

Other Matters

         The  Board  of  Directors  knows  of no  other  business  that  will be
presented in the meeting.  If matters other than those  described  herein should
properly  come before the  meeting,  it is the  intention  of those named in the
accompanying  proxy to vote such proxy in accordance with their judgment on such
matters.

                                           By Order of the Board of Directors,

                                           Dennis A. Bugbee
                                           Secretary
Palo Alto, California
April 25, 1996

                                       12


<PAGE>
                                   Page - 15


                                 REVOCABLE PORXY
                             TEKNOWLEDGE CORPORATION

X  PLEASE MARK VOTES
   AS IN THIS EXAMPLE

                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                                 ON MAY 22, 1996
                      THIS PROXY IS SOLICITED ON BEHALF OF
                             THE BOARD OF DIRECTORS

         The  Undersigned  hereby appoints Dr.  Frederick  Hayes-Roth and Dennis
Bugbee,  and each or either of them as  proxies,  each with the power to appoint
his substitute,  and hereby  authorizes any of them to represent and to vote, as
designated  below,  all the shares of the Common Stock, par value $.01 per share
(the "Common Stock"),  of Teknowledge  Corporation  (the  "Company"),  which the
undersigned  is entitled to vote at the Annual  Meeting of  Stockholders  of the
Company to be held on May 22, 1996, commencing at 10:00 a.m., local time, at the
Company's  executive  offices  located  at 1810  Embarcadero  Road,  Palo  Alto,
California or any adjournment of postponement thereof as follows:


This proxy when properly executed will be voted in the manner directed herein by
the undersigned stockholder.  If no directions are specified, this Proxy will be
voted FOR Proposals 1 and 2.

1. The Board has nominated Neil A. Jacobstein and William G. Roth as a Class II 
   directors to serve a term of three years or until their successors are duly 
   elected and qualified.

   Election of Directors:
                                                        With-
                                           For           hold

   Nominee: Neil A. Jacobstein            _____          _____

   Nominee: William G. Roth               _____          _____



                                           For          Against       Abstain
2. To ratify the selection of Arthur
   Andersen LLP as the Company's          _____          _____         _____
   independent public accountants
   for the fiscal year ending
   December 31, 1996.



In their  discretion,  the proxy holders are  authorized to vote upon such other
business as may properly come before the meeting.

Please sign  exactly as name or names appear  hereon.  When signing as attorney,
executor, administrator,  trustee or guardian, please give your full title. If a
corporation, please sign in full corporate name by president or other authorized
officer. If a partnership, please sign in partnership name by authorized person.


Please be sure to sign and date this Proxy in the box below.

______________________      _____________________________     __________
Stockholder sign above      Co-holder (if any) sign above        Date


Detach above card, sign, date and mail in postage prepaid envelope provided.

                             TEKNOWLEDGE CORPORATION
                              1810 Embarcadero Road
                           Palo Alto, California 94303

                               PLEASE ACT PROMPTLY
                    SIGN, DATE AND MAIL YOUR PROXY CARD TODAY




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