IMTEC INC
DEF 14A, 1995-10-30
GENERAL INDUSTRIAL MACHINERY & EQUIPMENT
Previous: CINCINNATI MICROWAVE INC, 8-K, 1995-10-30
Next: LANDMARK TAX FREE RESERVES, 24F-2NT, 1995-10-30



              SCHEDULE 14A--INFORMATION REQUIRED IN PROXY STATEMENT
               (Last amended in Rel. No. 34-34832, eff. 11/23/94.)

                            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 240.14a-11(c) or 240.14a-12

Name of Registrant as Specified in its Charter                IMTEC. Inc.

Name of Person(s) Filing Proxy Statement

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(j)(2). 
[   ] $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 underlying value of transaction computed pursuant
             to Exchange Act Rule 0-11:

         4)  Proposed maximum aggregate value of transaction:

         Set forth the amount on which the filing  fee is  calculated  and state
how it was determined.

[   ] 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>











                                   IMTEC, INC.
                                 One Imtec Lane
                               Post Office Box 809
                             Bellows Falls, VT 05101



                    ________________________________________

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                DECEMBER 4, 1995
                    ________________________________________




To the Stockholders of IMTEC, INC.

Notice is hereby given that the Annual Meeting of  Stockholders  (the "Meeting")
of IMTEC, INC., a Delaware corporation (the "Company"), will be held on December
4, 1995, 529 Fifth Avenue,  8th Floor,  New York, New York, at the hour of 10:00
a.m., for the following purposes:

1)   To elect three Directors of the Company for the coming year.

2)  To ratify the  selection of KPMG Peat Marwick LLP as  independent  certified
    public accountants for the Company's fiscal year ending June 30, 1996.

3)  To transact such other business as may properly come before the Meeting.


Only  stockholders  of record at the close of  business  on October 23, 1995 are
entitled to notice of and to vote at the Meeting or any adjournment thereof.


                                                         George S. Norfleet III
                                                         Secretary

Bellows Falls, Vermont
October 31, 1995

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  PLEASE  VOTE,  DATE AND SIGN THE
ENCLOSED PROXY, WHICH IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY, AND
RETURN  IT TO THE  COMPANY  IN THE  PRE-ADDRESSED  ENVELOPE  PROVIDED  FOR  THIS
PURPOSE.  THE PROXY MAY BE  REVOKED AT ANY TIME  BEFORE  THE  MEETING BY WRITTEN
NOTICE TO SUCH EFFECT  RECEIVED BY THE COMPANY,  BY  SUBMITTING  A  SUBSEQUENTLY
DATED PROXY OR BY ATTENDING THE MEETING AND VOTING THEREAT IN PERSON.


<PAGE>







                                   IMTEC, INC.
                                 One Imtec Lane
                               Post Office Box 809
                          Bellows Falls, Vermont 05101



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

                                 PROXY STATEMENT
                   -----------------------------------------------

This  Proxy  Statement  is being  mailed  on or about  November  3,  1995 to all
stockholders  of  record  at the  close  of  business  on  October  23,  1995 in
connection  with the  solicitation  of Proxies by the Board of Directors for the
Annual Meeting of  Stockholders  (the "Meeting") to be held on December 4, 1995.
Proxies will be solicited by mail,  and all expenses of preparing and soliciting
such proxies will be paid by the Company. All Proxies duly executed and received
by the  persons  designated  as  proxy  therein  will be  voted  on all  matters
presented at the Meeting in accordance with the specifications  given therein by
the person  executing  such Proxy or, in the absence of  specific  instructions,
will be voted for the named nominees to the Company's  Board of Directors and in
favor of each of the proposals  indicated on such Proxy. The Board does not know
of any other  matter that may be brought  before the  Meeting  but, in the event
that any other matter should come before the Meeting,  or any nominee should not
be available  for election,  the persons  named as proxy will have  authority to
vote all Proxies not marked to the  contrary in their  desecration  as they deem
advisable.  Any  stockholder may revoke his Proxy at any time before the Meeting
by written  notice to such  effect  received  by the  Company at the address set
forth above, attention: Corporate Secretary, by delivery of a subsequently dated
Proxy or by attending the Meeting and voting in person.

The total  number of shares of Common  Stock of the  Company  outstanding  as of
October 23, 1995 was 1,478,888. The Common Stock is the only class of securities
of the Company entitled to vote, each share being entitled to one non-cumulative
vote.  Only  stockholders  of record as of the close of  business on October 23,
1995 will be  entitled  to vote.  A  majority  of the  shares  of  Common  Stock
outstanding  and  entitled to vote,  or 739,445  shares,  must be present at the
Meeting  in  person  or by  proxy,  in order  to  constitute  a  quorum  for the
transaction of business.  The  affirmative  vote of the holders of a majority of
the shares of Common Stock shares present and voting,  in person or by proxy, at
the Meeting is required to pass upon each of the matters presented.

A list of stockholders  entitled to vote at the Meeting will be available at the
Company's offices,  One Imtec Lane, Bellows Falls, Vermont 05101 for a period of
ten (10) days prior to the Meeting and at the  Meeting  for  examination  by any
stockholder.













                                     page 1
<PAGE>

                              ELECTION OF DIRECTORS

Three directors are to be elected at the Meeting to serve for a term of one year
or until  their  respective  successors  shall have been  elected and shall have
qualified.

Information Concerning Nominees

The following table sets forth the positions and offices presently held with the
Company by each  nominee,  his age, his tenure as a director and his  beneficial
ownership of shares of the Company's  Common Stock owned as of October 23, 1995:
<TABLE> 
<CAPTION>

                                                                            Shares of Common
                                                              Year          Stock Beneficially   Approximate
                                                              Became        Owned as of          Percentage
Name                  Age           Position                  Director      October 23, 1995 (1) of Class
- ----                  ---           --------                  --------      -------------------- --------

<S>                   <C>           <C>                       <C>           <C>                  <C>
Ralph E. Crump        72            Director                  1983          316,430 (2)          21.3%

David Sturdevant      46            Director                  1990          71,875               4.5%

Robert W. Ham         60            Director                  1993          15,000               1.0%
</TABLE>

- ----------------
(1) Includes all shares issuable pursuant to presently  exercisable  options and
    warrants and all options and warrants which will become  exercisable  within
    sixty (60) days of October 23, 1995.
(2) Includes  159,965 shares owned of record by Mr. Crump's spouse,  as to which
    shares he disclaims beneficial ownership.


     RALPH E. CRUMP was co-founder and is currently a director of Osmonics, Inc.
(New York Stock Exchange), Chairman of Structural Instrumentation,  Inc. (Nasdaq
Small-Cap  Market),  a director of Mitylite Inc.  (Nasdaq National Market) and a
director of Stratasys Corp. (Nasdaq Small-Cap Market). Between November 1981 and
October  1986,  Mr.  Crump was  Chairman of Med-Chem  Products,  Inc..  Prior to
November 1986, Mr. Crump was Chairman, President and a director of Frigitronics,
Inc.,  a  manufacturer  of eye  care  products,  which  he  co-founded  in 1962.
Frigitronics'  Common Stock was listed on the New York Stock  Exchange until its
acquisition by Revlon in November 1986.

DAVID  STURDEVANT was founder and since October 1981 has been a principal of AVI
Management  Partners,  the General Partner of three venture capital partnerships
whose  collective  assets  aggregate  approximately  $18 million dollars with an
investment  concentration  in early stage,  high-technology  companies.  He is a
co-founder and, since September 1994, a principal of Managed Investments,  Inc.,
a NASD  registered  Broker  Dealer  &  Investment  Advisor.  Mr.  Sturdevant  is
currently a director of Unity Systems Corporation, a privately held company.

     ROBERT  W.  HAM has  been a  management  consultant  specializing  in sales
organization, sales management and customer focus strategies since 1992. Between
1964 and 1992,  Mr. Ham held various sales  management  positions  with Dennison
Manufacturing  Corp., a Fortune 500 company,  leading to Division Vice President
of Avery Dennison, where he led a sales organization with sales of $90MM. During
his tenure at Dennison, Mr. Ham chaired task teams to merge divisions, achieving
reorganization with minimal disruption to customers' and organizations'  morale.
In  addition,  he had  total  profit  and loss  responsibility  for two  foreign
subsidiary  companies  and  supported  customers  and company  operations in the
United States, Mexico, Canada, and Hong Kong.

All directors hold office until the next annual meeting of stockholders  and the
election and qualification of their successors.  Executive  officers are elected
annually by the Board of Directors to hold office until the first meeting of the
Board  following  the  next  annual  meeting  of  stockholders  or  until  their
successors are chosen and qualified.





                                     Page 2
<PAGE>

Identification of Executive Officers
(other than executive officers who are also directors)

RICHARD L. KALICH, age 49, has been President and Chief Executive Officer of the
Company  since  October  1993.  Between 1982 and 1993,  Mr.  Kalich held various
management positions with Matthews International,  leading to Vice President and
Division Manager, where he managed the industrial  identification  equipment and
consumable division.

     BRUCE E. SMITH,  age 45, has been Vice President and Operations  Officer of
the Company  since 1984.  

     GEORGE S.  NORFLEET  III,  age 48, has been  controller  since  joining the
Company in 1985. He was appointed Secretary of the Company in 1988 and Treasurer
of the Company in 1990. 

Information Concerning the Board

     The Board of Directors  held six (6) meetings  during the fiscal year ended
June 30, 1995 at which all directors were present.

The Audit  Committee  of the  Board  reviews  the  activities  of the  Company's
independent  auditors  (including  fees,  services and scope of the audit).  The
Audit Committee is presently composed of Messrs. Crump and Sturdevant. The Audit
Committee  held one meeting  during the fiscal year ended June 30, 1995 at which
all committee members were present.

The Company has no standing  nominating or compensation  committees of its Board
of Directors,  nor any committees  performing  similar  functions.  The Board of
Directors as a whole  searches for  potential  nominees for Board  positions and
periodically  reviews the  compensation of the Company's  officers and employees
and  makes  appropriate  adjustments.  The  Board  of  Directors  will  consider
stockholder recommendations for Board positions which are made in writing to the
Company's President.


                           EXECUTIVE COMPENSATION AND
                      CERTAIN TRANSACTIONS WITH MANAGEMENT

Summary Compensation

Set forth  below is the  aggregate  compensation  for  services  rendered in all
capacities to the Company during the fiscal years ended June 30, 1995,  1994 and
1993 by its chief  executive  officer.  No other  executive  officers  received
compensation which exceeded $100,000 during its fiscal year ended June 30, 1995.

<TABLE>
<CAPTION>

                                                         Annual Compensation            Long Term Compensation
Name and                      Fiscal                             Other Annual           Securities Underlying
Principal Position            Year.     Salary(1)      Bonus     Compensation (2)          Options Granted     .

<S>              <C>         <C>       <C>             <C>           <C>                         <C>
Richard L. Kalich(3)         1995      $ 110,740       $ 423         $19,337
  President and              1994         77,917                       5,100                     50,000
  Chief Executive Officer

- ---------
(1)  Includes the Company's matching 401(k) contribution.
(2)  Represents a vehicle use allowance and a relocation allowance for Mr. Kalich.
(3)  Mr. Kalich became  Chief Executive Office in October 1993.
</TABLE>








                                     page 3
<PAGE>

Options and Warrant Grants in Last Fiscal Year

     There were no grants of stock  options and  warrants  during the year ended
June 30, 1995 to the named executive officer which are reflective in the Summary
Compensation table:

Aggregated Option and Warrant Exercises in Last Fiscal Year
and Fiscal Year End Option and Warrant Values

     Set forth  below is  information  with  respect  to  options  and  warrants
exercised  during the fiscal year ended June 30,  1995 and options and  warrants
held at June 30, 1995 by the executive officer named in the Summary Compensation
table:
<TABLE>
<CAPTION>

                    Number of                        Number of unexercised              Value of unexercised
                    Shares                           Options and Warrants               In-the Money Options and
                    Acquired on     Value            at June 30, 1995               .   Warrants  at June  30, 1995  .
  Name              Exercise        Realized         Exercisable   Unexercisable        Exercisable    Unexercisable

<S>                 <C>             <C>                     <C>        <C>                     <C>          <C>
Richard L. Kalich   12,500          $59,375                 0          37,500                  0            $234,375
</TABLE>


Employment Agreements

The  Company is a party to a  three-year  agreement  expiring  in June 1996 with
Bruce E. Smith  providing  for his  employment  as an  executive  officer of the
Company.  Such  employment  agreement  provides for minimum annual  compensation
level  of  $70,000,  and for the  payment  of  bonuses  to  such  person  in the
discretion  of the  Company's  Board  of  Directors.  Such  agreement  also  (i)
precludes  Mr.  Smith from  competing  with the Company for a period of one year
following  termination  of  employment,  and (ii)  requires him to assign to the
Company all inventions,  concepts and patents developed or secured by him during
his term of employment which relate to the Company's activities and products.

Directors' Compensation

All directors of the Company receive $6,000 per annum for their services in such
capacities,  and do receive reimbursement for out-of-pocket expenses incurred in
attending meetings of the Board of Directors.

Stock Option Plans

The  Company's  1983  Incentive  Stock  Option  Plan (the "1983  Plan") and 1985
Incentive  Stock  Option Plan (the "1985  Plan") and 1993 Stock Option Plan (the
"1993 Plan" and collectively  with the 1983 Plan and the 1985 Plan, the "Plans")
provide for the  granting of options  which are intended to qualify as incentive
stock  options  ("Options")  within the  meanings  of  Section  422 of the Code.
Options  to  purchase  stock may be granted  under the Plans to persons  who are
executive officers or other employees of the Company.

The exercise price of all Options granted under the Plans must be at least equal
to the fair market value of such shares on the date of the grant or, in the case
of Options granted to the holder of ten percent of more of the Company's  Common
Stock,  at least 110% of the fair market value of such shares on the date of the
grant.  The maximum  term for which the options may be granted is ten years from
the date of grant.  The aggregate  fair market value  (determined at the date of
the option  grant) of shares with respect to which Options are  exercisable  for
the first time by the holder of the option  during any  calendar  year shall not
exceed $100,000.

As of October 23,  1995,  there were  outstanding  options to  purchase  243,150
shares of Common  Stock,  of which  Options to purchase  105,000 share of Common
Stock were held by executive officers of the Company. Options to purchase 69,061
shares were available for grant on that date.




                                     page 4
<PAGE>

                           PRINCIPAL SECURITY HOLDERS

The following  table sets forth, as of October 23, 1995,  information  regarding
the Company's Common Stock beneficially owned (i) by each person who is known by
the Company to own beneficially, or who exercises voting or dispositive control,
over more than five (5%) percent of the Company's  Common Stock, and (ii) by all
directors and executive officers as a group:
<TABLE>
<CAPTION>

                                    Number of Shares                   Percentage of
                                    of Common Stock                      Beneficial
Name and Address                    Beneficially Owned (1)             Ownership (1)
- ----------------                    ---------------------              -------------

<S>                                      <C>     <C>                     <C>   <C>
Ralph E. Crump                           316,430 (2)                     21.3% (2)
28 Twisted Oak Circle
Trumbull, CT  06611

Marjorie L. Crump                        316,430 (3)                     21.3% (3)
28 Twisted Oak Circle
Trumbull, CT  06611

Richard L. Kalich                        105,650 (4)                      6.7% (4)
P. O. Box 588
Spofford Village, NH  03462

James R. Williams                        152,495                          9.6%
59 Windsor Court
Keene, NH   03431

TRIGRAN INVESTMENTS. L.P.                117,020                          7.4%
155 Pfingsten Road, Suite 360
Deerfield, IL  60015

All Directors and                        606,865  (2)-(4)                38.4% (2)-(4)
  executive officers as
  a group (6 persons)
- ----------------------
(1) Includes all shares issuable pursuant to presently  exercisable  options and
    warrants and all options and warrants which will become  exercisable  within
    sixty (60) days of October 23, 1995.
(2) Includes  159,965 shares owned of record by Mr. Crump's spouse,  as to which
    shares he disclaims beneficial ownership.
(3) Includes 156,465 shares owned of record by Mrs. Crump's spouse,  as to which
    shares she disclaims beneficial ownership.
(4) Includes 28,700 shares owned of record by Mr. Kalich's  spouse,  as to which
    shares he disclaims beneficial ownership.
</TABLE>

Section 16(a) of the Securities  Exchange Act of 1934, as amended (the "Exchange
Act"),  requires the Company's officers and directors,  and persons who own more
than 10% of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership and changes in ownership  with the  Securities and Exchange
Commission (the "SEC").  Officers,  directors and greater than 10%  stockholders
are required by regulations of the SEC to furnish the Company with copies of all
such reports.  Based solely on its review of the copies of such reports received
by it, or written  representation from certain reporting persons that no reports
were required for those persons,  the Company  believes that,  during the period
from July 1, 1994 to June 30,  1995 all filing  requirements  applicable  to its
officers, directors and greater than 10% stockholders were complied with.


                    RATIFICATION OF SELECTION OF ACCOUNTANTS

The Board of Directors  has selected KPMG Peat Marwick LLP to audit the accounts
of the Company for the fiscal year ending June 30,  1996.  Such firm,  which has
served as the Company's  independent  auditors since the Company's  inception in
1982,  has  reported  to the  Company  that none of its  members  has any direct
financial interest or material indirect financial interest in the Company

Unless  instructed  to the  contrary,  the persons  named in the enclosed  Proxy
intend to vote the same in favor of the ratification of KPMG Peat Marwick LLP as
the Company's independent auditors.

A representative  of KPMG Peat Marwick LLP is expected to attend the Meeting and
will have an  opportunity  to make a  statement  and/or  respond to  appropriate
questions from stockholders.

                                     Page 5

<PAGE>

                              STOCKHOLDER PROPOSALS

Stockholder  proposals  intended to be  presented at the  Company's  1996 Annual
Meeting  of  Stockholders  pursuant  to the  provisions  of  Rule  14a-8  of the
Securities and Exchange  Commission,  promulgated under the Securities  Exchange
Act of 1934, as amended,  must be received at the  Company's  offices in Bellows
Falls,  Vermont by June 30, 1996, for inclusion in the Company's Proxy Statement
and form of Proxy relating to that meeting.


Bellows Falls, Vermont                                    George S. Norfleet III
October 31, 1995                                                       Secretary














































                                     page 6

<PAGE>


     IMTEC, INC. One Imtec Lane, P. O. Box 809, Bellows Falls, Vermont 05101
           This Proxy is Solicited on Behalf of the Board of Directors

The undersigned  hereby appoints David Sturdevant and Ralph E. Crump as Proxies,
each with the power to appoint his substitute,  and hereby  authorizes them, and
each of them,  to represent and vote,  as  designated  below,  all the shares of
Common Stock of Imtec, Inc. (The "Company") held of record by the undersigned on
October 23, 1995 at the Annual Meeting of Stockholders to be held on December 4,
1995 or any adjournment thereof.

     1. Election of Directors:  FOR all nominees  listed below (except as marked
to the contrary  below) /__/ WITHHOLD  AUTHORITY to vote for all nominees listed
below /__/
     (Instruction:  To withhold  authority to vote for any  individual  nominee,
strike such nominee's name from the list below.)

Ralph E. Crump                 David Sturdevant                   Robert W. Ham

     2. To ratify  the  selection  of KPMG  Peat  Marwick  LLP as the  Company's
independent auditors for the fiscal year ending June 30, 1996
                                                           
     FOR /__/                     AGAINST /__/                     ABSTAIN /__/
     3. To transact such other business as may properly come before the Meeting.









If no direction is made, the proxy will be voted for Proposals 1 and 2.

PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE.

Please sign name exactly as it appears below.  When the shares are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full detail as such. If a corporation,  please
sign full  corporate  name by the President or other  authorized  officer.  If a
partnership, please sign in partnership name by an authorized person.




                          Signature ____________________________________




                          Signature if held jointly___________________________



                          Dated:___________________ , 1995



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