THERMWOOD CORP
DEF 14A, 1995-11-16
SPECIAL INDUSTRY MACHINERY (NO METALWORKING MACHINERY)
Previous: BALCOR REALTY INVESTORS 84, SC 14D1, 1995-11-16
Next: PACIFIC TELESIS GROUP, 13F-E, 1995-11-16



                    THERMWOOD CORPORATION
                              
                              
                        P. O. Box 436
                    Old Buffaloville Road
                     Dale, Indiana 47523

           NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

  Thursday, December 14, 1995 at 9:00 A.M.  (Dale, Indiana Time)

To the Stockholders:

The Annual Meeting of Stockholders of Thermwood Corporation
will be held at the Corporation's offices on Thursday,
December 14, 1995 at 9:00 A.M., Dale, Indiana time, for the
following purposes:

1.To elect five (5) directors for the ensuing one year
  term;

2.To act upon the ratification of the selection by the
  Board of Directors of KPMG  Peat Marwick LLP as
  independent auditors;

3.To transact any other business which properly may be
  brought before the meeting.

All stockholders are cordially invited to attend, although
only stockholders of record at the close of business on
November 10, 1995 will be entitled to vote at the meeting.

                         By order of the Board of Directors,

                         /s/ Linda S. Susnjara
                         Linda S. Susnjara
                         Secretary

Dale, Indiana
November 21, 1995
                   YOUR VOTE IS IMPORTANT
       You are urged to date, sign and promptly return
       the accompanying form of proxy, so that if you
      are unable to attend the meeting your shares may
                    nevertheless be voted.
                       PROXY STATEMENT

The enclosed proxy is solicited by the Board of Directors of
Thermwood Corporation (the "Corporation" or "Thermwood") for
use  at  the  Annual  Meeting of Stockholders  (the  "Annual
Meeting") on December 14, 1995.

The  Corporation's principal executive office is located  at
Old Buffaloville Road, Dale, Indiana 47523.  The approximate
date  on  which this Proxy Statement is first being sent  to
stockholders is November 22, 1995.

You  may revoke this proxy at any time prior to its  use  by
delivering  a  written  notice  to  the  Secretary  of   the
Corporation,  by  executing  a  later-dated  proxy   or   by
attending the meeting and voting in person.  Proxies in  the
form  enclosed, unless previously revoked, will be voted  at
the  meeting in accordance with the specifications  made  by
you  thereon, or, in the absence of such specifications, for
the election of directors nominated herein and to ratify the
selection  of KPMG Peat Marwick LLP as independent  auditors
for the fiscal year ending July 31, 1996.

Holders  of  record of Shares of Common Stock,  without  par
value  per share ("Common Stock") of the Corporation at  the
close of business on November 10, 1995, will be entitled  to
vote at the Annual Meeting.  Each share of Common Stock will
be  entitled  to one vote.  The Common Stock will  be  voted
together  as  one  class.   On  November  10,  1995,   there
were5,850,546  outstanding shares of  Common  Stock  of  the
Corporation.    There   are  no  other   voting   securities
outstanding.

                              
                    ELECTION OF DIRECTORS

At  the annual meeting, five directors are to be elected  to
serve  for  a  term  of one year and until their  successors
shall  have been elected and qualified. It is intended  that
proxies  will  be voted for the nominees set  forth  herein.
Although it is expected that all candidates will be able  to
serve,  if one or more is unable to do so, the proxy holders
will  vote  the proxies for the remaining nominees  and  for
substitute nominees chosen by the Board of Directors  unless
it reduces the number of directors to be elected.
The  table below presents information as of November 4, 1995
on the nominees for election as directors of the Corporation
for a one-year term expiring in 1996:
<TABLE>
                         Principal Occupation         Director     Other
     Name                Business Experience     Age   Since   Directorships

<S>                     <C>                      <C>    <C>    <C>
Kenneth J. Susnjara      President and            48    1969   Automation
(1)                      Chairman                              Associates, Inc.
                         of Board since 1971                 
                                                  
                                                   
Linda S. Susnjara        President of             46    1986   Automation
(1)                      Automation                            Associates, Inc. 
                         Associates, Inc.         
                         since 1985               
               
Peter N. Lalos           Engaged in the           61    1989    
                         private practice of
                         law since 1961 and
                         senior partner, Lalos
                         & Keegan
               
 Edgar Mulzer            Chairman of the Board    77    1974  Dale State Bank
                         of Dale State Bank                 
                         (Retired)
                                                   
Lee Ray Olinger          Chairman of the Board    68    1989  First Bank
Olinger                  of First Bank of                     of Huntingburg
                         Huntingburg
</TABLE>
                                                   
(1) Linda S. Susnjara and Kenneth J. Susnjara are husband
and wife.

Information on the executive officers of the Company is
contained in the following table:
<TABLE>
      Name            Principal Occupation        Executive  
                      Business Experience   Age   Officer   Prior Position(s)
                                                  Since    
                                                      
<S>                   <C>                   <C>    <C>    <C>
Michael P. Hardesty    Vice President of     41     1980   Project Engineer,
                       Engineering since                   Project Manager,
                       1988                                Vice President
                                                           of Machining
                                                           Products since
                                                           1975
                                                      
Rebecca F. Fuller     Treasurer since 1993   45    1993    Controller;
                                                           Accounting
                                                           Manager since
                                                           1981
                                                      
David J. Hildenbrand   Vice President of     38     1988    Sales Manager;
                       Sales since 1988                     Technical Manager
                                                            since 1977
                                                      
Richard Kasten         Vice President of     43     1993    Applications
                       Technical Services                   Manager since
                       since 1993                           1990
</TABLE>
                              
                              
                              
       OPERATION OF BOARD OF DIRECTORS AND COMMITTEES

During 1995 the Board of Directors held 4 meetings and  each
incumbent director attended at least 75% of the aggregate of
all  Board  of  Directors'  meetings  and  all  meetings  of
committees  of the Board of Directors that he or she  served
on.

All  directors hold office until the next Annual Meeting  of
shareholders  of  Thermwood or until their successors  shall
have   been   elected  and  qualified.   Directors   receive
compensation in the amount of $500 for attending  directors'
meetings, and are reimbursed for all related expenses.

The  Audit  Committee, consisting of Lee Ray Olinger,  Edgar
Mulzer  and  Peter  N. Lalos, met once  during  1995.   This
committee's  function  is  to  review  the  scope   of   the
Corporation's audit and generally to supervise the financial
affairs of Thermwood.

The  Nominating  Committee, consisting of Mr.  Olinger,  Mr.
Mulzer  and  Mr.  Lalos, met once in 1995.   The  Nominating
Committee  reviews officer performance and  corporate  needs
and  proposes  to the Board of Directors certain  directions
and changes in titles, positions and responsibilities.

The  Stock Option Committee, consisting of Mr. Olinger,  Mr.
Mulzer  and  Mr.  Lalos, met once in 1995.   This  committee
makes  awards to Thermwood employees of stock options  under
its  incentive  stock  option plan and  non-qualified  stock
option plan.

The  Compensation Committee, consisting of Mr. Olinger,  Mr.
Mulzer and Mr. Lalos met once during 1995.  The Compensation
Committee  reviews salaries and other compensation  paid  to
the  Corporation's officers and makes recommendations to the
Board of Directors regarding such items.

It  is  expected that Mr. Olinger, Mr. Mulzer and Mr.  Lalos
will be reappointed to the foregoing committees.


                    EXECUTIVE COMPENSATION

The  following table sets forth the annual remuneration paid
through July 31, 1995 to or accrued for the account  of  (i)
each  of  the most highly compensated executive officers  or
directors  of  the Corporation whose total  cash  and  cash-
equivalent  remuneration  exceeded  $100,000  and  (ii)  all
directors and officers as a group:
<TABLE>
                             Summary Compensation Table

                    Annual compensation    Long-term compensation

                                 Other     Awards    Payouts          
                                 annual
Name and      Year  Salary Bonus compensa-  Restricted Options/   LTIP    All
principal                        tion       stock      SARs (#)  payouts other
position                          (1)       award(s)                     compen-
                                                                         sation
- --------     ----- ------- ----- --------- ----------- -------- ------- ------  
<S>           <C>   <C>    <C>     <C>         <C>       <C>       <C>    <C>  
Kenneth J.     1995  63,000 $94,739 $2,000      ---       ---      ---     ---
Susnjara,      
Chairman of    1994  74,250    ---   2,000      ---       ---      ---     ---
the Board,    
President      1993  64,025    ---   2,000      ---       ---      ---     ---
and director  
                                                             
Michael                                                      
Hardesty
Vice-          1995  48,000  66,317                                
president      
Engineering
                                                             
David                                                        
Hildenbrand
Vice-          1995  45,000  73,964                                
president      
Sales
                                                             
All other      1995  80,000  77,618            ---      ---       ---      ---
officers as    
a group (2)                                    ---      ---       ---      ---
persons
                                                             
All other      1994 170,116   4,237            ---      ---       ---      ---
officers as    
a group (4)    1993 180,755    ---             ---      ---       ---      ---
persons       
</TABLE>
(1)  Other  annual  compensation represents directors'  fees
  paid to Mr. Susnjara.

     No stock options or stock appreciation rights were issued
in fiscal year 1995.  At July 31, 1995 the exercise price of
some  of  the unexercised options were less than the  market
price  of the Company's Common Stock.  On September 6, 1994,
registration  statements on Form S-8  were  filed  with  the
Securities and Exchange Commission under the Securities  Act
of 1933 in connection with the registration of shares of the
Company's   Common   Stock  under  the  Company's   Employee
Incentive  Stock Option Plan and Non-Qualified Stock  Option
Plan.

  In 1985 the Board of Directors appointed Mr. Susnjara to the
position of President and Chief Executive Officer.  In  this
position,  he  is to receive a bonus based  on  the  pre-tax
profits  of  the  Company as set forth below.   See  "Profit
Sharing Plan" below.

Certain other officers may be entitled to participate in the
Company's  profit sharing plan.  See "Profit  Sharing  Plan"
below.



Profit Sharing Plan.

In  1985, the Company instituted a management profit sharing
plan.   This plan has been operative since fiscal 1987,  and
was  continued in an amended form for fiscal 1995.   Covered
under  the  plan are the Chairman of its Board of Directors,
the President, Vice President of Engineering, Vice President
of   Sales,  Vice  President  of  Technical  Services,   the
Treasurer and various departmental managers.

Under  the plan, the Chairman is entitled to 5% of corporate
operating  income.   The Vice President of  Sales  and  Vice
President of Technical Services each are entitled to  5%  of
the  divisional  operating  income  and  the  Treasurer   is
entitled  to  3%  of  the Corporate operating  income.   Any
divisional losses are to be subtracted from these amounts so
that  the  total bonus paid does not exceed 25% of operating
income.

Department  managers are entitled to various  bonuses  based
upon  productivity of their departments.  Payments due under
the plan accrue for each six-month period and are thereafter
paid   in six monthly installments.  Vesting of rights under
the  plan  requires eligible participants to be  continually
employed  through the payment dates.  Divisional  losses  of
the fiscal year must be recouped in the succeeding year,  or
years,  in order to be eligible for profit sharing  earnings
in the succeeding year(s).

Incentive Stock Option Plan.

Under  the  Company's Incentive Stock Option Qualified  Plan
(the  "Qualified Plan"), options to purchase  a  maximum  of
400,000  shares  of  its  Common Stock  may  be  granted  to
officers  and  other  key employees of  Thermwood.   Options
granted under the Qualified Plan are intended to qualify  as
incentive  stock options as defined in Section 422A  of  the
Internal Revenue Code of 1954, as amended by the Tax  Reform
Act of 1986.

The Qualified Plan is administered by the Board of Directors
and a Committee currently consisting of three members of the
Board which determines which persons are to receive options,
the number of shares that may be purchased under each option
and   the  exercise  process.   In  the  event  an  optionee
voluntarily  terminates his employment with the Company,  he
has  the right to exercise his accrued options within 5 days
prior  to such termination.  However, the Company may redeem
any  accrued options held by each optionee by paying him the
difference between the option price and the then fair market
value.    If   an  optionee's  employment  is  involuntarily
terminated,  other than because of death, he  also  has  the
right  to  exercise his accrued options within  30  days  of
termination.  Upon death, his estate or heirs have one  year
to  exercise his accrued options.  The maximum term  of  any
option  is ten years and the option price per share may  not
be  less than the fair market value of Thermwood's shares on
the date the option is granted.  However, options granted to
persons  owning more than 10% of the voting  shares  of  the
Company may not have a term in excess of five years and  the
option  price  per share may not be less than 110%  of  fair
market value at the date the option is granted.


The  aggregate  fair market value of the  shares  of  Common
Stock (determined at the time the options are granted)  with
respect to which incentive stock options are exercisable for
the  first  time by such optionee during any  calendar  year
(under  all such plans) shall not exceed $100,000.   Options
must be granted within ten years from the effective date  of
this Qualified Plan.

Options   granted   under  the  Qualified   Plan   are   not
transferable other than by will or the laws of  descent  and
distribution.  Options granted under the Qualified Plan  are
protected by anti-dilution provisions increasing the  number
of  shares  issuable  thereunder and reducing  the  exercise
price  of  such  options, under certain conditions.   During
fiscal  year 1992, the life term of the Qualified  Plan  was
extended  from December 3, 1991 to December 3, 1995,  or  on
such  earlier date as the Board of Directors may  determine.
Any  option outstanding at the termination date will  remain
outstanding at the termination date  until it expires or  is
exercised in full, whichever occurs first.

As  of  July 31, 1995, options to acquire 175,000 shares  of
the  Company's common stock for ten years at exercise prices
of  $1.00  to  $5.00  per share had been granted  under  the
Qualified Plan to 13 employees of the Company.  Options  for
the  purchase of 175,000 shares were exercisable as of  July
31, 1995.

Non-qualified Stock Option Plan.

Under  Thermwood's  Non-qualified Stock  Option  Plan  ("NSO
Plan"),  options to purchase a maximum of 350,000 shares  of
its  Common Stock may be granted to officers, directors, and
other key employees.

The NSO Plan is administered by the Board of Directors and a
committee  of  three members of the Board  which  determines
which  persons  are to receive such options, the  number  of
shares  that may be purchased under the option, the exercise
prices,  the  time and manner of exercise and other  related
matters.

In   the  event  an  optionee  voluntarily  terminates   his
employment  or  tenure  with the Company's  consent  or  his
employment  or  tenure  is terminated by  Thermwood  without
cause,  he  generally has the right to exercise his  accrued
options  within  30 days after such termination  unless  the
Committee elects other time periods.  In all other cases  of
termination  of  the optionee's employment or  tenure  other
than  death,  said  options shall cease  immediately.   Upon
death,  his  estate or heirs have one year to  exercise  his
accrued options.

The  Committee may grant an optionee the right to  surrender
all  or a portion of his accrued options to the Company  and
receive from it the difference between the option price  and
the  then fair market value.  Options become exercisable  in
25%  installments  each year beginning in  the  second  year
through   the   fifth  year.   Options  are  generally   not
transferable and are conditioned upon the optionee remaining
in  the Company's employ for at least one year from the date
of  its grant.  Under the NSO Plan, no option may be granted
after January 1, 2005 and the exercise price of such options
could have been less than the then fair market value.  It is
within  the  Committee's discretion to  grant  anti-dilution
provisions  to each optionee.  Under present federal  income
tax law, an employee, officer or director who is granted  an
option  will not have any income upon the grant of an option
and the Company will not be entitled to any deduction at the
time.   When  an  optionee exercises  his  option,  ordinary
income  will be realized by him, measured by the  excess  of
the  fair market value of the shares over the price paid for
the  shares.   The Company will be entitled to  a  deduction
equal to the amount of income realized by the holder of  the
option.   If  the  optionee surrenders all or  part  of  his
option  for a cash or common stock payment, he will  realize
ordinary  income in the amount of cash or fair market  value
of  stock  received.   The Company will  be  entitled  to  a
deduction  equal  to the amount of income  realized  by  the
optionee.

As of July 31, 1995 options to acquire 200,000 shares of the
Company's  common  stock  at exercise  prices  ranging  from
$1.125  to $2.00 per share have been granted under  the  NSO
Plan  to  four directors and officers of Thermwood,  all  of
which are presently exercisable.

Other options.

Other  options to purchase 660,000 shares have been  granted
by  the Board of Directors, all of which were exercisable as
of  July  31, 1995.  An option to purchase 600,000 of  these
shares  was  granted to the President of the  Company.   The
option  extends  through October 18, 1997  and  permits  the
purchase  of 200,000 shares at $5.00 per share,  200,000  at
$7.50 per share, and 200,000 at $10.00 per share.  An option
for  30,000  shares was granted to the law firm of  Lalos  &
Keegan  at  $1.00  per share, is currently  exercisable  and
extends  through  May 22, 1996.  A 30,000 share  option  was
granted to an employee at $1.00 per share and is exercisable
through October 1997.

Section 401(k) Plan

The  Company adopted a tax-qualified cash savings plan  (the
"401(k) Plan") which became effective in October 1989.  This
Plan  covers all employees who have completed 12  months  of
continuous service prior to a plan entry date.  Pursuant  to
the 401(k) Plan, eligible employees may make salary deferral
(before  tax)  contributions of up to  12%  of  their  total
compensation  per  plan  year  up  to  a  specified  maximum
contribution as determined by the Internal Revenue  Service.
The  Company also makes matching contributions equal to  25%
of  the employee's contribution up to a maximum of 3% of the
employee's  annual  compensation.   The  401(k)  Plan   also
includes  provisions  which authorize the  Company  to  make
discretionary contributions.  Such contributions,  if  made,
are  allocated  among all eligible employees  as  determined
under  the 401(k) Plan.  The trustee  under the 401(k)  Plan
is  Merrill  Lynch of Evansville, Indiana.  It  invests  the
assets  of  each  participant's  account  in  funds  at  the
direction of such participant.

              OWNERSHIP OF EQUITY SECURITIES OF
          CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
                              
Beneficial Ownership

The following table sets forth certain information regarding
the  Company's Common Stock, including shares underlying the
convertible debentures and exercisable Common Stock warrants
and  options  owned as of September 30,  1995  by  (i)  each
person known by the Company to own beneficially more than 5%
of  its  outstanding Common Stock, (ii) each  director,  and
(iii) all officers and directors as a group:
<TABLE>
                                              Shares Owned        
                                               Including        
                                                 Those          
                                              Underlying        
                                Percentage    Exercisable  Percentage
Names and Addresses   Shares     of Total      Options,     of Total
of Beneficial        Owned at   Outstanding   Warrants and  Outstanding
Owners (1)           July 31,    Shares       Convertible     Shares
                       1995       Owned       Securities      Owned
                                    (2)                         
<S>                 <C>           <C>        <C>              <C>
Kenneth J. Susnjara  1,330,000     25.8       2,155,000(5)     23.2(5)
(3,4)

Edgar Mulzer           940,562     18.3         990,562(6)     10.7(6)
401 10th Street
Tell  City, Indiana
47586

Peter N. Lalos          25,000      0.5         135,000(7)      1.5(7)
14312 Darnstown                                                     
Road                                                                
Gaithersburg,                                                       
Maryland 20878
                                                      
Linda  S.  Susnjara      ---        ---          50,000(8)      0.5(8)
(3,4)
                                                               
Lee Ray Olinger          ---        ---          ---          ---
c/o First Bank of                                              
Huntingburg                                                    
4th and Main Street                                            
Huntingburg, IN                                                
47542

All Officers and                                                 
Directors as a Group  2,300,562    44.7       3,426,562        36.9
(9 persons)
                                              (5,6,7,8)    (5,6,7,8)
</TABLE>
(1)   All shares are beneficially owned and the sole  voting
and investment power is held by the person indicated.

(2)  Excludes (i) an aggregate of 3,105,000 shares of Common
Stock  reserved for issuance upon conversion  of  debentures
and exercise of the redeemable warrants; (ii) 400,000 shares
reserved  for  issuance under the Company's Qualified  Stock
Option  Plan  of  which options to purchase  175,000  shares
have been granted and options to purchase 175,000 shares are
currently  exercisable; (iii) 350,000  shares  reserved  for
issuance under the Company's Non-Qualified Stock Option Plan
of  which  options  to  purchase 200,000  shares  have  been
granted  and are currently exercisable; (iv) 600,000  shares
reserved  for issuance upon exercise of options  granted  to
Mr.  Susnjara,  all of which are currently exercisable;  (v)
30,000  shares reserved for issuance of options  granted  to
Lalos & Keegan, all of which are currently exercisable;  and
(vi)  30,000  shares reserved for issuance upon exercise  of
options  granted to an employee, all of which are  currently
exercisable.   See  "Executive Compensation"  and   "Certain
Relationships and Related  Transactions."

(3)  The address of this person is c/o the Company.

(4)   Mr.  and  Mrs. Susnjara may each be  deemed  to  be  a
beneficial  owner of the Company's securities owned  by  the
other because of their marital relationship.

(5)   Includes  (i) an aggregate of 75,000  shares  issuable
upon  conversion  of debentures and exercise  of  redeemable
warrants  owned by Mr. Susnjara; (ii) 50,000 shares issuable
upon  the exercise of options granted to Mr. Susnjara  under
the  Company's  Non-Qualified Stock Option Plan;  and  (iii)
600,000  shares issuable upon the exercise of other  options
granted to him.

(6)   Includes 50,000 shares issuable upon the  exercise  of
options  granted  to  Mr. Mulzer under  the  Company's  Non-
Qualified Stock Option Plan.

(7)   Includes  (i) an aggregate of 30,000  shares  issuable
upon  conversion  of debentures and exercise  of  redeemable
warrants  owned  by Mr. Lalos; (ii) 30,000  shares  issuable
upon the exercise of options granted to Lalos & Keegan;  and
(iii)  50,000 shares issuable upon the exercise  of  options
granted to Mr. Lalos under the Company's Non-Qualified Stock
Option Plan.

(8)   Includes 50,000 shares issuable upon the  exercise  of
options  granted to Mrs. Susnjara under the  Company's  Non-
Qualified Stock Option Plan.

       Certain Relationships and Related Transactions

Bank Loans from Affiliated Parties:

Thermwood  had an agreement, which expired on September  25,
1992,  to  borrow up to $1,500,000 from the Dale State  Bank
(the  "Dale  Bank") in the form of a line  of  credit.   Mr.
Mulzer   was  Chairman  of  the  Board  and  the   principal
shareholder  of  the Dale Bank during the period  that  this
loan  was  made.   He  is  also  a  director  and  principal
shareholder of the Company.  The loan bore interest  at  the
annual  rate of prime plus 2.5%, payable quarterly, and  was
secured  by all of the Company's assets.  Thermwood replaced
this loan, as of September 25, 1992, with a term loan in the
amount of $1,500,000 from the Dale Bank, also secured by all
of  the  Company's assets.  The principal of the term  loan,
together  with  interest at the annual rate  of  prime  plus
2.75%,  was  due  on March 24, 1993, at which  time  it  was
assumed  by  Mr.  Mulzer,  who had agreed  to  collect  only
interest, payable quarterly, until August 1, 1994, at  which
time  amortization was to have begun.  Interest  expense  on
the  Company's  loans from the Bank and Mr.  Mulzer  totaled
$41,117,  and $127,000, and for fiscal years 1994 and  1993.
There  was  no  interest expense on this loan during  fiscal
1995.     The  balance  of  this  loan  in  the  amount   of
$1,499,800,  along with accrued interest in  the  amount  of
$23,011,  was  converted to Series A  Preferred  Stock  (the
"Preferred Stock") on November 18, 1993.

Other Loans from Affiliated Party:

On  March  26, 1986, the Company borrowed $250,000 from  Mr.
Mulzer  under a promissory note bearing annual  interest  at
the rate 10.5%.  In March 1991 the note was converted into a
self  amortizing  five-year term loan,  payable  in  monthly
installments  of  principal and interest of  $5,373  through
March 1996.  On November 18, 1994, the balance of this  note
in the amount of $169,218 along with accrued interest in the
amount   of  $13,971  was  converted  to  Preferred   Stock.
Interest  expense on this loan was $9,256 in  1994.    There
was no interest expense on this loan in 1995.

Sale  and Lease Back of Company's Facilities with Affiliated
Party:

In  February 1987 the Company purchased its premises from an
independent  third  party for $1,000,636 and  simultaneously
resold  it  to Mr. Mulzer for $1,800,000.  At the same  time
the  Company leased the premises back from Mr. Mulzer for  a
20-year   period  at  a  monthly  rental   of   $19,353   or
approximately  $232,000  on an annual  basis.   Total  lease
payments and accrued interest were $138,579 for fiscal  year
1994.  There were no lease payments or interest expense  for
fiscal year 1995.

The lease agreement, which is treated as a capitalized lease
for financial reporting purposes, also obligates the Company
to   pay  all  maintenance,  taxes,  assessments,  insurance
premiums  and  utilities  incurred in  connection  with  the
operation of the premises.  Pursuant to a related agreement,
the  Company  has an option to repurchase the premises  from
Mr.  Mulzer, exercisable through 2006, at prices  descending
on  an  annual basis from $1,786,781 in 1987 to $240,000  in
the last year.

On  November 18, 1993, this lease payment obligation in  the
amount of $1,608,629, together with accrued interest in  the
amount  of $122,491 was converted to Preferred Stock.   Upon
the  issuance of the Preferred Stock, the Company no  longer
has  any lease payments.  The liability for all accrued  and
future lease payments was converted to Preferred Stock.




Conversion by Affiliated Party of Debt to Preferred Stock:

As  previously noted, an aggregate of $3,437,120 owed to Mr.
Mulzer was converted to an aggregate of 1,000,000 shares  of
Preferred  Stock on November 18, 1993.  The holders  of  the
Preferred  Stock  are  entitled to receive  cumulative  cash
dividends out of the net profits of the Company at the  rate
of  thirty-four  cents ($0.34) per share per annum,  payable
monthly in equal installments within the first fifteen  days
of  each  month for the preceding month as directed  by  the
board  of  directors of the Company.  The  Company  has  the
right in its sole discretion to redeem the stock at any time
at  $3.40  per share.  Dividends were paid in the amount  of
$367,910 for the fiscal year 1995.

Equipment Leases with Affiliated Party:

Thermwood  has entered into agreements with a company  owned
by  Mr.  Mulzer  pursuant to which  it  has  leased  certain
computer, demonstration and manufacturing equipment  with  a
right  to purchase this equipment at the end of the term  of
each  agreement  for nominal consideration.  Lease  payments
under  these  agreements were $64,888 for  the  1995  fiscal
year.  These leases will terminate in fiscal year 1996.

Product  Sales  Through and Lease Agreement With  Affiliated
Dealer:

Mr.   and   Mrs.  Susnjara  are  the  owners  of  Automation
Associates  Incorporated ("AAI"), a dealer of the  Company's
industrial products.  The agreement between the Company  and
AAI  contains  the  same  terms and  conditions  as  do  the
Company's  agreements with its other dealers.   The  Company
sold  no  products to AAI during fiscal year 1995, but  paid
AAI $578,000 in commissions during the year for assisting in
effecting  sales of approximately $3,000,000.   This  amount
represents  approximately 20% of the Company's  gross  sales
for  fiscal  year  1995.   AAI also leases  space  from  the
Company  at what management believes is a fair market  rate.
Rental payments were $7,200 during the 1995 fiscal year.

Payment of Legal Fees to Affiliated Party:

Lalos  & Keegan, a law firm in which Mr. Lalos is the senior
partner,  accrued fees of  $94,000, $102,000,  $77,000,  for
the fiscal years 1995, 1994, and 1993, respectively.  During
fiscal year 1995 the Company paid this firm an aggregate  of
$135,000,   of which $69,000 represented previously  accrued
fees.   Accordingly, as of July 31, 1995  the  Company  owed
Lalos & Keegan approximately $28,000, all of  which has been
paid  as  of September 15, 1995.  This firm performs patent,
trademark, general corporate and litigation services for the
Company.

Fairness of Transactions with Affiliated Parties:

Management  believes  that  the terms  of  the  transactions
between  the Company and its affiliated parties as described
in this section are as fair as those which the Company would
have  obtained if these transactions had been effected  with
independent third parties.  Each transaction was approved by
a  majority of the disinterested directors.  In the  future,
all  such  transactions will continue to be  approved  by  a
majority of the disinterested directors.
                              
      RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS
                              
Based  upon  the recommendation of its Audit Committee,  the
Board  of  Directors  has selected the  firm  of  KPMG  Peat
Marwick  LLP  as the independent auditors of the Corporation
for the fiscal year ending July 31, 1996.  KPMG Peat Marwick
LLP  has  acted  for the Corporation in such capacity  since
August  1993.   The  Board proposes  that  the  stockholders
ratify such selection at the Annual Meeting.

If the stockholders do not ratify the selection of KPMG Peat
Marwick  LLP  by the affirmative vote of a majority  of  the
votes  cast  at  the  Annual Meeting on this  proposal,  the
selection  of  independent auditors will be reconsidered  by
the Board of Directors.

Representatives of KPMG Peat Marwick LLP are expected to  be
present  at  the  Annual Meeting and will  be  afforded  the
opportunity  to make a statement if they so  desire  and  to
respond to appropriate questions.

                        OTHER MATTERS

The  Board  of Directors knows of no other matters  to  come
before   the  meeting.  Should  any  unanticipated  business
properly come before the meeting, the persons named  in  the
enclosed  form of proxy will vote in accordance  with  their
best judgment.

The  cost of preparing and mailing this Proxy Statement  and
the  accompanying  proxy  and the cost  of  solicitation  of
proxies on behalf of the Board of Directors will be borne by
the  Corporation.  Solicitation will be made by  mail.  Such
costs  are estimated to be less than $25,000.  Some personal
solicitation   may  be  made  by  directors,  officers   and
employees   without   special   compensation,   other   than
reimbursement for expenses.

Proposals  which  stockholders  wish  to  include   in   the
Corporation's  proxy materials relating to the  1996  Annual
Meeting  of Stockholders must be received by the Corporation
no later than September 15, 1996.

It   is   important  that  proxies  be  returned   promptly.
Stockholders  are urged to sign and date the enclosed  proxy
and return it promptly in the accompanying envelope.

                         By order of the Board of Directors,

                         /s/ Linda S. Susnjara
                         Linda S. Susnjara
                         Secretary
Dale, Indiana
November 21, 1995





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