IMAGE SOFTWARE INC
DEF 14A, 1996-06-06
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: WEST COAST BANCORP /NEW/OR/, S-4/A, 1996-06-06
Next: UNITED FOODS INC, PRE 14A, 1996-06-06



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant / /
    Filed by a Party other than the Registrant /X/
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12

                               1MAGE Software, 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/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 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>

                                1MAGE SOFTWARE, INC.  
 
                     NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                              TO BE HELD MAY 30, 1996 
                              _______________________ 

To the Stockholders of 1MAGE Software, Inc.

     The Annual Meeting of Stockholders of 1MAGE Software, Inc. (the 
"Company") will be held Thursday, May 30, 1996, at the Hampton Inn, 9231 E. 
Arapahoe Road, Englewood, Colorado.  The meeting will convene at 9 o'clock in 
the morning for the following purposes:

1.   To elect five (5) Directors to hold office until the next Annual Meeting 
     of Stockholders and until their successors are duly elected and qualified.

2.   To ratify the selection of Karsh & Co., P.C. as the Company's independent 
     public accountants for the calendar year ending December 31, 1996.

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

     All stockholders, whether or not they expect to be present at the 
meeting, are requested to sign, date, and mail the accompanying proxy in the 
enclosed envelope.  Stockholders who are present at the meeting may withdraw 
their proxies and vote in person.  If you are not present and you have 
submitted your proxy, the persons designated in the proxy will vote your 
shares for you in accordance with your instructions.  MANAGEMENT CONSIDERS 
YOUR VOTE VERY IMPORTANT AND STRONGLY ENCOURAGES YOU TO PARTICIPATE.

     Attendance at the meeting will be limited to stockholders of record as 
of the record date, or their authorized representatives (not to exceed two 
per stockholder) and guests of the Company.
     
     The transfer books of the Company will not be closed.  Only stockholders 
of record as shown on the books of the Company at the close of business April 
26, 1996, will be entitled to notice of, and to vote at, the meeting.

                                                             ROBERT WIEGAND II
                                                                     SECRETARY

ENGLEWOOD, COLORADO
April 29, 1996

<PAGE>

                              PROXY STATEMENT
                            1MAGE SOFTWARE, INC.
                          6486 SOUTH QUEBEC STREET
                         ENGLEWOOD, COLORADO  80111
                          _______________________ 


                     SECURITY HOLDERS ENTITLED TO VOTE

     Holders of shares of the Common Stock of 1MAGE Software, Inc. (the 
"Company") of record at the close of business on April 26, 1996, will be 
entitled to vote at the Annual Meeting of Stockholders to be held May 30, 
1996, at 9 o'clock in the morning at the Hampton Inn, 9231 E. Arapahoe Road, 
Englewood, Colorado, and at any and all adjournments thereof.  This Proxy 
Statement, together with the Annual Report of the Company for the fiscal year 
ended December 31, 1995, including audited financial statements, was mailed 
on or about April 29, 1996 to all stockholders of record as of April 26, 
1996. Copies of the Form 10-K filed and Exhibits thereto for the fiscal year 
ended December 31, 1995 as filed with the Securities and Exchange Commission, 
are available from the Company upon written request of a stockholder to David 
R. DeYoung, President, at the address shown above and payment of the 
Company's out-of-pocket expenses therefore.

                           REVOCABILITY OF PROXY

     Stockholders who execute proxies retain the right to revoke or change 
them at any time before they are voted.  Revocation may occur prior to 
exercise by voting in person at the meeting or filing with the secretary of 
the Company a written revocation or duly executed proxy bearing a later date. 
A proxy, when executed and not revoked or changed, will be voted in 
accordance with the instructions of the stockholder.

                      PERSONS MAKING THE SOLICITATION

     THE ACCOMPANYING PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 
OF THE COMPANY.  The solicitation will be by mail.  The total expense of such 
solicitation will be borne by the Company and will include reimbursement paid 
to brokerage firms and others for their expenses in forwarding solicitation 
material regarding the meeting to beneficial owners.  It may be that further 
solicitation of proxies will be made by telephone or oral communication with 
some stockholders of the Company following the original solicitation.  All 
further solicitation will be made by regular employees of the Company.  These 
persons will receive no compensation other than their regular salaries.

              VOTING SECURITIES AND PRINCIPAL SHAREHOLDERS

     The stockholders entitled to vote at the meeting are the holders of 
shares of the $.004 par value Common Stock of the Company with each share 
entitling its owner to one vote.  Cumulative voting is not allowed.  The 
number of outstanding shares at the close of business on April 26, 1996, was 
1,941,301.

     The close of business on April 26, 1996, has been fixed by the Board of 
Directors as the record date for determination of stockholders entitled to 
vote at the meeting.



                                                                             1 

<PAGE>

     The following sets forth the number of shares of Common Stock owned by 
each Executive Officer and Director of the Company, by all persons known to 
the Company to be the beneficial owner of more than 5% of any class of the 
Company's voting securities, and by all Executive Officers and Directors as a 
group.

     Unless otherwise noted, the share ownership specified in the following 
table represents both record and beneficial ownership as of April 26, 1996.

<TABLE>
<CAPTION>

NAME AND ADDRESS OF BENEFICIAL OWNER                 BENEFICIAL OWNERSHIP (1)     PERCENT OF CLASS 
- ------------------------------------                 ------------------------     ---------------- 
<S>                                                     <C>                        <C>           
David R. DeYoung                                             456,331 (2)                 20.8% 
6486 South Quebec Street - Englewood, Colorado 80111 
 
Daniel Warner                                                109,219                      5.6% 
330 Lafayette - Denver, Colorado  80218 

H. William Brown                                              88,106 (3)                  4.5% 
9488 Palomino Drive - Castle Rock, Colorado 80104 

Charlie E. Burns                                              16,500 (4)                   .8% 
1577 South Jamaica Street - Aurora, Colorado 80012 

Robert Wiegand II                                             22,250 (4)                  1.1% 
5700 E. Powers Ave. - Greenwood Village, CO. 80111 

Mary Anne DeYoung                                              4,925 (5)                   .3% 
6486 South Quebec Street  - Englewood, Colorado 80111 

All Executive Officers and Directors                         609,225 (6)                 27.6% 
As a Group - 5 Persons 
</TABLE>

1)  Beneficial owners are believed to have sole voting and investment power with
    respect to the shares shown unless otherwise indicated.

2)  Includes: 157,375 options to purchase Common Stock; and 100,000 warrants to
    purchase Common Stock.  See EXECUTIVE COMPENSATION.- Employment Contract.

3)  Includes 76,086 shares of Common Stock owned of record by Comlease.  Mr. 
    Brown is managing general partner of Comlease and has voting power over the
    shares held by Comlease.

4)  Includes 250 options to purchase Common Stock

5)  Includes 4,800 options to purchase Common Stock.

6)  Includes 162,675 options to purchase Common Stock and 100,00 warrants to 
    purchase Common Stock. 

There are no arrangements known to the Company, including any pledge by any 
person of securities of the Company, the operation of which may at a 
subsequent date result in a change in control of the Company.


                                                                             2 

<PAGE>

                               ELECTION OF DIRECTORS

     IF YOUR PROXY CARD (ENCLOSED) IS DULY EXECUTED AND RECEIVED IN TIME FOR 
THE MEETING, AND NO CONTRARY SPECIFICATION IS PROVIDED IN THE PROXY CARD, 
YOUR SHARES WILL BE VOTED FOR THE PERSONS NOMINATED FOR ELECTION AS DIRECTORS 
OF THE COMPANY AS SPECIFIED ON THE PROXY CARD.  If any nominees should be 
unable to serve, the proxy will be voted for such person as shall be 
designated by the Board of Directors to replace such nominee.  The Company 
presently has no knowledge that any nominee will be unable to serve.

     The following sets forth certain information concerning the Company's 
Executive Officers and Directors and specifies the committees on which each 
person presently serves as a member.

<TABLE>
<CAPTION>
                         FIRST YEAR AS
                           EXECUTIVE                                         COMMITTEE 
                           OFFICER OR     POSITION                             MEMBER  
NAME               AGE      DIRECTOR     WITH COMPANY     COMMITTEE(S)         SINCE   
- ----               ---   -------------   ------------     ------------       --------- 
<S>                <C>   <C>             <C>              <C>                <C>       
David R. DeYoung    51       1981        President 
                                         Chief Executive 
                                         Officer and 
                                         Director 

Charles E. Burns    65       1988        Director         Audit              31 Oct 88
                                                          Stock Option       15 Dec 94

Daniel N. Warner    49       1981        Director         Compensation       15 Dec 94 

Robert Wiegand II   49       1992        Secretary and    Stock Option Plan  13 Jul 92 
                                         Director         Audit              15 Dec 94 
                                                          Compensation       15 Dec 94 
Mary Anne DeYoung   42       1994        Treasurer, 
                                         Chief Financial 
                                         Officer and  
                                         Asst. Secretary 
</TABLE>

     All Directors are serving a current term of office that continues until 
the Annual Meeting of Stockholders for which this proxy is solicited.  All 
Executive Officers are serving a current term of office that continues until 
the next annual meeting of Directors, which is expected to follow immediately 
after the stockholders meeting scheduled to be held on May 30, 1996.

     None of the nominees are Directors of any other company having a class 
of securities registered under the Securities Exchange Act of 1934, or any 
company registered under the Investment Company Act of 1940.  There is no 
arrangement or understanding between any of the Directors or Executive 
Officers and any other person or persons pursuant to which he was or is to be 
elected as a Director or Executive Officer.

The Board of Directors met in person six (6) times during the last calendar 
year.  Three (3) other meetings were conducted by unanimous written consent 
of the Directors.


                                                                             3 

<PAGE>

DAVID R. DEYOUNG - CHAIRMAN, PRESIDENT, CHIEF EXECUTIVE OFFICER AND DIRECTOR

     Mr. DeYoung has been President, Chief Executive Officer and a Director 
of the Company since its formation in 1981.  He served in similar capacities 
with the Company's predecessor corporation from 1979 to 1981.  During 1979, 
Mr. DeYoung was employed by ESCOM/Mountain States, a Prime dealer, as Vice 
President of Sales.  From 1972 to 1979, Mr. DeYoung was employed by NCR 
Corporation and, during part of that time, was a District Manager in the 
division of Commercial, Industrial, Medical, Educational and Governmental 
systems.  He holds a Bachelor of Science Degree in Business Administration 
and Computer Science from California State Polytechnic University.  Mr. 
DeYoung is the spouse of Mary Anne DeYoung.

CHARLES E. BURNS - DIRECTOR

     Mr. Burns has served on the Board of Directors since 1981.  He served as 
Treasurer of the Company from March 1, 1994 until December 15, 1994.  In 
March 1994, Mr. Burns resigned his position as Executive Vice President and 
Chief Operating and Financial Officer and retired from full time employment 
with the Company.  Mr. Burns had served as Executive Vice President and Chief 
Operating Officer since December 1, 1988 and as Chief Financial Officer since 
March 31, 1989.  He joined the Company in November 1986 as Director of 
Transportation and was promoted to Vice President in April 1988.  From 
January 1979 until October 1985, Mr. Burns was employed by Ringsby Truck 
Lines.  From 1979 to 1983, Mr. Burns was Vice President of Administration 
with that firm, and from 1983 to 1985 he was President and Chief Operating  
Officer.  He holds a Bachelor of Science Degree in Accounting from Stanford 
University.

DANIEL N. WARNER - DIRECTOR

     Mr. Warner has been a Director of the Company since 1981.  He also 
served as a director of the Company's predecessor corporation.  He served as 
Assistant Secretary from March 1984 until December 1994 and served as 
Treasurer from December 1991 until March 1994.  Mr. Warner also served as the 
chairman of the Warner Company, Inc., a wholesale distribution company 
serving the Rocky Mountain area.  Mr. Warner is currently managing personal 
investments.  He holds a Bachelor of Arts Degree in Business Administration 
from Western State College in Gunnison, Colorado.

ROBERT WIEGAND II - SECRETARY AND DIRECTOR

     Mr. Wiegand was elected to the Board of Directors in July 1992.  Mr. 
Wiegand was appointed to the office of Secretary of the Company on March 1, 
1994.  Mr. Wiegand is presently a lawyer in private practice.  From January 
15, 1992 to December 26, 1992, he was Vice-President of Administration for 
Rose Manufacturing Co., a privately held manufacturer of safety equipment 
based in Englewood, Colorado.  Mr. Wiegand has practiced law for 23 years, 
and prior to joining Rose Manufacturing, was special counsel with Pendleton & 
Sabian, P.C., a law firm in Denver.  Mr. Wiegand graduated Phi Beta Kappa 
from the Tulane University of Louisiana in 1970 and went on to receive a law 
degree and was admitted to practice in Louisiana in 1972 and Colorado in 
1977.  Since 1976, Mr. Wiegand's practice has been limited to securities 
offerings, estate planning, business organizations and tax law.  In addition 
to membership in six bar Associations, Mr. Wiegand has been admitted to 
practice before the U.S. District Court (Colorado and ED-Louisiana) and 
before the U.S. Count of Appeals (5th Circuit).

MARY ANNE DEYOUNG - TREASURER, CHIEF FINANCIAL OFFICER, ASSISTANT SECRETARY 
AND DIRECTOR

     She was nominated for election as a Director at a meeting of the Board 
of Directors held on April 19, 1996.  Ms. DeYoung was elected Treasurer, 
Chief Financial Officer and Assistant Secretary on December 15, 1994.  Ms. 
DeYoung has served as Vice President, Finance and Administration since July 
1986.  Ms. DeYoung joined the Company as Controller in April 1981.  From 1975 
to 1981, Ms. DeYoung was a systems analyst with Arthur Andersen and Company, 
a financial analyst, and an independent financial 

                                                                             4 

<PAGE>

consultant.  Ms. DeYoung holds a Bachelor of Science Degree in Accounting 
from the University of Santa Clara.  Ms. DeYoung is the spouse of  Mr. 
DeYoung.

COMMITTEES OF THE BOARD OF DIRECTORS

     The Company has a Stock Option Plan Committee which was established in 
June, 1983 to determine the number and option price of stock options to be 
issued to employees.  The committee met four times during 1995.  Members of 
this committee are Messrs. Wiegand and Burns.

     The Company has an Audit Committee which was established in March, 1984. 
This committee reviews the annual audit and the services performed by the 
Company's auditors and recommends to management changes that it believes 
necessary as a result of such review.  This committee met twice during 1995. 
The members of the Audit Committee are Messrs. Burns and Wiegand.

     The Company has a Compensation Committee established in December, 1994 
to determine the appropriate compensation plans for certain key employees and 
management of the Company.  The committee met once during the year. The 
members of the Compensation Committee are Messrs. Warner and Wiegand.

                         EXECUTIVE COMPENSATION
                       SUMMARY COMPENSATION TABLE

     The following table sets forth the executive compensation of the 
Company's Chief Executive Officer for each of the Company's last three fiscal 
years. There were no other Executive Officers serving at the end of the last 
fiscal year whose compensation was greater then $100,000.

<TABLE>
<CAPTION>

NAME AND                             ANNUAL            LONG TERM           ALL OTHER   
PRINCIPAL POSITION    YEAR       COMPENSATION *     COMPENSATION **   COMPENSATION ($) 
- ------------------    ----     -----------------    ---------------   ---------------- 
                                SALARY    BONUS         AWARDS       
                                 ($)       ($)        OPTIONS(#)     
                               -------   -------      ----------     
<S>                   <C>      <C>       <C>        <C>               <C>              
D.R. DeYoung          1995     $86,043   $     0       150,000           ***  7,959 
CEO                   1994      84,990    54,586         2,000                8,813 
                      1993      78,379     8,570         5,375               10,821 
</TABLE>

*   Mr. DeYoung did not receive additional compensation other than noted above 
    the aggregate amount of which was the lesser of either $50,000 or 10% of 
    the total of his annual salary and bonus. 

**  Mr. DeYoung was not awarded restricted stock nor was there any LTIP payout 
    to him. 

*** Includes insurance premiums paid by the Company for term life and disability
    insurance, as well as premiums  paid for a key-man life insurance policy 
    which has the death benefit assigned to the Company and the cash value of 
    the policy intended to accrue for the benefit of Mr. DeYoung. 


                                                                             5 

<PAGE>

                        OPTION GRANTS IN LAST FISCAL YEAR

     The following table sets forth the information concerning individual 
grants of stock options during the last fiscal year to the named Executive 
Officer:

<TABLE>
<CAPTION>

                                INDIVIDUAL GRANTS
- ---------------------------------------------------------------------------------- 
               NUMBER OF SECURITIES    PERCENT OF TOTAL   
                   UNDERLYING          OPTIONS GRANTED    EXERCISE OR 
                    OPTIONS            TO EMPLOYEES IN    BASE PRICE    EXPIRATION 
NAME               GRANTED (#)           FISCAL YEAR       ($/SHARE)      DATE     
- ------------   --------------------    ----------------   -----------   ---------- 
<S>             <C>                    <C>                 <C>           <C>       
D.R. DeYoung    150,000*                      92%            $1.125      08/24/05  
</TABLE>


AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION 
VALUES

     The following table sets forth information concerning each exercise of 
stock options during the last fiscal year by the named Executive Officer and 
the fiscal year-end value of unexercised options:

<TABLE>
<CAPTION>
                                                        NUMBER OF SECURITIES     VALUE OF UNEXERCISED 
                                                            UNDERLYING               IN-THE-MONEY     
                                                        UNEXERCISED OPTIONS        OPTIONS AT FISCAL  
                                                       AT FISCAL YEAR-END (#)         YEAR-END($)     
                                                       ----------------------    -------------------- 
                SHARES ACQUIRED                             EXERCISABLE/             EXERCISABLE/  
NAME            ON EXERCISE (#)   VALUE REALIZED ($)        UNEXERCISABLE            UNEXERCISABLE 
- ------------    ---------------   ------------------        -------------            ------------- 
<S>             <C>               <C>                  <C>                        <C>              
D.R. DeYoung           0                  $0                157,375     0            $173,964   $0 
</TABLE>

EMPLOYMENT CONTRACT

     Mr. DeYoung is employed pursuant to a five-year employment contract 
between the Company and Mr. DeYoung, which expires on October 31, 1996.  
Since November 1, 1991, the compensation of Mr. DeYoung has been established 
under the terms of this employment contract.  The contract calls for an 
annual base salary, in an amount determined annually by the Board of 
Directors, payable semi-monthly, plus expenses and normal fringe benefits.  
In addition, Mr. DeYoung earns a bonus of 5% of the Company's pretax 
earnings, calculated on a quarterly basis.  An annual bonus may be paid to 
Mr. DeYoung based on the performance of the Company  and at the discretion of 
the Board of Directors.

     In addition to his employment contract, Mr. DeYoung was granted options 
to purchase 150,000 shares of the Company's stock on August 24, 1995, at an 
exercise price of $1.125 per share.   These options expire on August 24, 
2005. To date, none of these options have been exercised.

COMPENSATION OF DIRECTORS

     The Company currently pays non-employee Directors $1,000 per quarter 
plus specific hourly fees for special meetings or additional participation.  
Pursuant to the 1993 Stock Option Plan (the "1993 Plan"), members of the 
committee of the Board of Directors appointed to administer the 1993 Plan 
will automatically be granted an option on the last trading day in June to 
purchase 250 shares of Common Stock at 100% of the fair market value on such 
date.

                                                                             6 

<PAGE>

                     CERTAIN TRANSACTIONS WITH RELATED PARTIES

     Notes payable for $98,548 principal plus $62,668 accrued interest due to 
a current Director, Mr. Warner, and a former Director were paid during 1995.  

     The Company leases its executive offices from a general partnership, 
Comlease.  Messrs. DeYoung and Warner, Executive Officer and Directors of the 
Company, own partnership interests in Comlease of 11.75% and 26%, 
respectively. Lease payments to the partnership were $85,200 for the year 
ended December 31, 1995.  This lease will expire on October 31, 1998.  
Management of the Company believes that the terms of the lease are as 
favorable to the Company as could have been obtained from third parties at 
the time the lease was signed.

         RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Company retained Karsh & Co., P.C. ("Karsh") as the Company's 
Independent Certified Public Accountants in 1995.  Although ratification by 
stockholders of the selection of  Karsh for 1996 is not required by Colorado 
corporate law, by the Company's Articles of Incorporation, as amended, or the 
Bylaws, the Board of Directors believes a decision of this nature should be 
made with the consideration of the Company's stockholders.  Accordingly, 
stockholders are being asked to consider ratification of the selection of 
Karsh for the calendar year ending December 31, 1996.  If a significant 
number of shares are voted against the selection or if either the service or 
price offered by Karsh is not satisfactory to the Board of Directors, the 
Board will reconsider the selection of Karsh for the calendar year ending 
December 31, 1996.

     During the Company's two most recent fiscal years, there were no 
disagreements with Karsh on any matter of accounting principles or practices, 
financial statement disclosure, or auditing scope or procedure, which 
disagreements, if not resolved to the satisfaction of Karsh, would have 
caused them to make reference to the subject matter of the disagreement in 
connection with their reports.

     Karsh & Co., P.C. are the auditors for the most recent completed fiscal 
year and will be present at the Annual Meeting of Stockholders to respond to 
appropriate questions, and will be given the opportunity to make a statement 
if they so desire.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RATIFICATION OF THE 
SELECTION OF KARSH & CO., P.C. AS THE INDEPENDENT PUBLIC ACCOUNTANTS FOR THE 
CALENDAR YEAR ENDING DECEMBER 31, 1995.

                              VOTE FOR APPROVAL

     Under Colorado law, unless otherwise provided in the Company's Articles 
of Incorporation, as amended, (i) for election of Directors, of the shares 
represented in person or by proxy at the meeting and entitled to vote, that 
number of candidates equaling the number of directors to be elected having 
the highest number of votes cast in favor of their election, are elected to 
the Board of Directors; and (ii) for the ratification of auditors, of the 
shares represented in person and by proxy at the meeting and entitled to vote 
the votes cast favoring the ratification must exceed the votes opposing it.  
Only those votes cast FOR the proposals will be counted as affirmative votes. 
Abstentions and broker non-votes will be counted for purposes of establishing 
a quorum only.

                                                                             7 

<PAGE>
                            STOCKHOLDER PROPOSALS

     Stockholders are entitled to submit proposals on matters appropriate for 
stockholder action in accordance with regulations of the Securities and 
Exchange Commission.  Should a stockholder intend to present a proposal at 
next year's Annual Meeting of Stockholders, it must be received by the 
Secretary of the Company  at the Company's principal executive offices at 
6486 South Quebec, Englewood, Colorado, 80111, by no later than December 30, 
1996, in order to be included in the Company's Proxy Statement and form of 
Proxy relating to that meeting.

                                OTHER MATTERS

     The Management of the Company is not aware, at this date, of any 
business, other than the matters set forth in the notice of the meeting, that 
will come before the meeting,  If any other matters should properly come 
before the meeting, it is the intention of the person named in the Proxy to 
vote thereon in accordance with that person's best judgment.  

     All information contained in this Proxy Statement relating to the 
security holdings of Executive Officers and Directors of the Company is based 
upon information received from the individual Executive Officers and 
Directors.  The annual report to shareholders for the fiscal year ended 
December 31, 1995, accompanies this Proxy Statement.  The Company's annual 
report to the Securities and Exchange Commission on Form 10-K for the fiscal 
year ended December 31, 1995, which contains the audited financial statements 
of the Company, is included in the annual report.  Copies of the exhibits to 
the Form 10-K are available from the Company upon written request to David R. 
DeYoung, President, 6486 South Quebec, Englewood, Colorado 80111 and payment 
of the Company's out-of-pocket expenses therefor.

                                            BY ORDER OF THE BOARD OF DIRECTORS 

DATED: APRIL 29, 1996                             ROBERT WIEGAND II, SECRETARY 


                                                                             8 


<PAGE>
PROXY                         1MAGE SOFTWARE, INC.                         PROXY
             PROXY FOR ANNUAL MEETING OF STOCKHOLDERS MAY 30, 1996
 
    The  undersigned stockholder of 1MAGE Software, Inc. acknowledges receipt of
the Notice of Annual Meeting  of Stockholders, to be held  May 30, 1996 at  9:00
a.m.,  Mountain Daylight time, at the  Hampton Inn, 9231 E. Arapahoe, Englewood,
Colorado and hereby appoints David R.  DeYoung, with the power of  substitution,
as  Attorney and Proxy to vote all the  shares of the undersigned at said Annual
Meeting of Stockholders and  at all adjournments  thereof, hereby ratifying  and
confirming all that said attorney and Proxy may do or cause to be done by virtue
hereof.  The above-named  Attorney and  Proxy is instructed  to vote  all of the
undersigned shares as follows:
 
<TABLE>
<C>        <S>                                                        <C>
       1.  Election of Directors
           / /  For nominees listed below (except as marked           / /  WITHHOLD AUTHORITY to vote
               to the contrary below)                                     for all nominees listed below
                       David R. DeYoung  Daniel N. Warner  Charles E. Burns   Robert Wiegand II  Mary Anne DeYoung
INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST
ABOVE.
       2.  To ratify the selection of Karsh & Co., P.C. as the Company's independent public accountants for the calendar year
            ending December 31, 1996.
                                         / /  FOR            / /  AGAINST            / /  ABSTAIN
       3.  To transact such other business as may properly come before the meeting.
                                         / /  FOR            / /  AGAINST            / /  ABSTAIN
</TABLE>
 
<PAGE>
    THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED HEREIN BY  THE
UNDERSIGNED  STOCKHOLDER. IF NO DIRECTION IS INDICATED, THIS PROXY WILL BE VOTED
IN FAVOR OF ITEMS 1 THROUGH 3.
 
    IMPORTANT: Please  sign  your name  exactly  as  it appears  on  your  stock
certificate.  If shares  are held jointly,  each holder  should sign. Executors,
trustees and other  fiduciaries should  so indicate when  signing. Please  sign,
date and return this Proxy so that your shares may be voted at the meeting.
 
                                  Dated --------------------------------- , 1996
 
                                ----------------------------------------------
                                                  Signature
 
                                ----------------------------------------------
                                          Signature if held jointly
 
   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY
 
   / /  Please check box if you intend to be present at the Annual Meeting of
                                 Stockholders.


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