THERMWOOD CORP
DEF 14A, 1996-12-03
SPECIAL INDUSTRY MACHINERY (NO METALWORKING MACHINERY)
Previous: SENTEX SENSING TECHNOLOGY INC, 8-K, 1996-12-03
Next: CONNECTICUT GENERAL EQUITY PROPERTIES I LTD PARTNERSHIP, SC 14D9, 1996-12-03



                  Thermwood Corporation
                     P. O. Box 436
                     Old Buffaloville Road
                     Dale, Indiana  47523
                     
           NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

Thursday, December 12, 1996 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 12, 1996 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 12, 1996 will be entitled to vote at
the meeting.

                     By order of the Board of Directors,


                         Linda S. Susnjara
                         Secretary
                             
Dale, Indiana
November 18, 1996
                   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 12,
1996.

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 19, 1996.

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, forthe 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, 1997.

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 12, 1996, 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 12, 1996,  there  were
6,548,546  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, 1996
on the nominees for election as directors of the Corporation
for a one-year term expiring in 1997:
<TABLE>
                     Principal Occupation          Director       Other
       Name          Business Experience      Age     Since     Directorships
- -------------------  ----------------------   ---  -----------  ----------------
<S>                 <C>                      <C>     <C>       <C>
Kenneth J. Susnjara  President and Chairman   49      1969     Automation
(1)                  of Board since 1971                       Associates, Inc.

Linda S. Susnjara    President of Automation  47      1986     Automation
(l)                  Associates, Inc.                          Associates, Inc.
                     since 1985

Peter N. Lalos       Engaged in the private   62      1989
                     practice of law since
                     1961 and senior partner,
                     Lalos & Keegan

Edgar Mulzer         Chairman of the Board    78      1974    Dale State Bank
                     of Dale State Bank 
                     (Retired)

Lee Ray Olinger      Chairman of the Board    69      1989    First Bank of
                     of First Bank 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>


                                                    Executive
                       Principal Occupation          Officer  
      Name             Business Experience      Age  Since     Prior Position(s)
- -------------------    ----------------------   --- ---------- -----------------
<S>                   <C>                       <C>  <C>      <C>
Michael P. Hardesty    Vice President of         42   1980     Project Engineer,
Hardesty               Engineering since 1988                  Project Manager,
                                                               Vice President of
                                                               Machining 
                                                               since 1975
                                                      
Rebecca F. Fuller      Treasurer since 1993      46   1993     Controller;
                                                               Accounting 
                                                               Manager since
                                                               1981
                                                      
David J. Hildenbrand   Vice President of Sales   39   1988    Sales Manager;
                       since 1988                             Technical Manager
                                                              since 1977
                                                      
Richard Kasten         Vice President of         44   1993    Applications
                       Technical Services                     Manager since
                       since 1993                             1990


</TABLE>
       OPERATION OF BOARD OF DIRECTORS AND COMMITTEES

During 1996 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
1996.   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 1996. 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 1996. 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 1996.  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, 1996 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  cashequivalent  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   compen-                               All 
principal                            sation  Restricted  Options/  LTIP   other
position                              (1)      stock      SARs   payouts compen-
                                              award(s)    (#)            sation
- ------------ ---- --------- -------  ------- ---------  ------- ------ --------
<S>         <C>    <C>      <C>      <C>        <C>    <C>        <C>     <C>
Kenneth J.   1996   $63,000  $83,242  $2,000     0      650,000    0       0
Susnjara,      
Chairman of  1995    63,000   94,739   2,000     0            0    0       0
the Board,     
President    1994    74,250        0   2,000     0            0    0       0   
and director 

Michael
Hardesty
Vice-        1996    48,000   58,269       0      0           0     0      0   
president     
Engineering  1995    48,000   66,317       0      0           0     0      0

David
Hildenbrand
Vice-        1996    45,000   56,818       0      0      12,000     0      0
president    
Sales        1995    45,000   73,964       0      0           0     0      0

All other    1996    80,000   76,369       0      0           0     0      0
officers as   
a group (2)  1995    80,000   77,618       0      0           0     0      0
persons        

All other                                  0      0           0     0      0
officers as
a group (4)  1994   170,116    4,237       0      0           0     0      0   
persons
</TABLE>
(1)   Other  annual compensation represents directors'  fees
paid to Mr. Susnjara.

An additional 135,000 stock options, including 12,000  to
David  Hildenbrand,  were issued under the  Qualified  Stock
Option  Plan  in fiscal year 1996. Also under the  Qualified
Stock  Option Plan, 52,000 options were exercised and 50,000
expired.  A  total of 30,000 options under the Non-Qualified
Stock Option Plan were exercised during fiscal year July 31,
1996.   At July 31, 1996 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 1996.   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 1996, the life term of
the Qualified  Plan  was extended  from December 3, 1995
to December 3, 2000,  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, 1996, options to acquire 208,000 shares
of the  Company's common stock for ten years at exercise
prices of  $1.00  to  $2.00  per share had been granted
under  the Qualified Plan to 19 employees of the Company.
Options  for the  purchase of 208,000 shares were
exercisable as of  July 31, 1996.

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 may not be 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, 1996 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 650,000 shares have been
granted by  the Board of Directors, all of which were
exercisable as of  July  31, 1996.  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 300,000 shares at $3.00 per share
and 300,000 at $6.00  per  share.   The current options
replace  cancelled options of 200,000 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, and was
exercised during fiscal year ended July 31, 1996.  A 30,000
share option was granted to an employee at $1.00 per share and is
exercisable  through October  1997.  An additional 20,000
shares at  $1.6875  per share were granted during fiscal
year ended July 31, 1996 to R. Jerry Falkner, a principal
in a public relations firm for the  Company.   The  option
is  currently  exercisable  and extends through February, 2006.

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,  1996  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
                                                    Exercisable
                                       Percentage     Options,      Percentage
Names and Addresses       Shares        of Total    Warrants and     of Total
of Beneficial Owners     Owned at     Outstanding   Convertible     Outstanding
                      July 31, 1996   Shares Owned   Securities     Shares Owned
      (1)                                 (2)
- --------------------  -------------  -------------  -------------  -----------  

<S>                     <C>                <C>      <C>              <C>
Kenneth J. Susnjara      1,330,000          20.3     2,130,000(5)     25.0(5)
(3,4)

Edgar Mulzer               940,562          14.4       990,562(6)     11.6(6)
401 10th Street
Tell  City, Indiana 47586

Peter N. Lalos              25,000           0.4        95,000(7)      1.1(7)
14312 Darnstown Road
Gaithersburg, Maryland 20878

Linda  S.  Susnjara              0             0        50,000(8)       .6(8)
(3,4)

Lee Ray Olinger                  0             0             0           0
c/o First Bank of Huntingburg
4th and Main Street
Huntingburg, IN  47542

All Officers and Directors
as a Group (9 persons)    2,356,562        35.6        3,376,562      39.7
                                                       (5,6,7,8)    (5,6,7,8)
</TABLE>
(1)  Except as indicated in (4), all shares are
beneficially owned  and the sole voting and investment
power is  held  by the person indicated.

(2)  Excludes (i) an aggregate of 763,000 shares  of
Common Stock  reserved for issuance upon conversion of
debentures; (ii) 400,000 shares reserved for issuance under
the Company's Qualified Stock Option Plan of which  options
to purchase 208,000 shares have been granted and options to
purchase  208,000  shares are currently  exercisable;
(iii) 350,000 shares reserved for issuance under the
Company's NonQualified  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) 20,000 shares
reserved  for issuance  of  options granted to R. Jerry
Falkner,  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  Item 11. "Executive Compensation" and
Item 13. "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 50,000 shares issuable
upon conversion of debentures 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 20,000 shares issuable
upon  conversion of debentures owned by Mr. Lalos; and
(ii) 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  and 1996. 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 and 1996.

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 years 1995 and 1996.

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.  The Company redeemed
100,000 shares of the  preferred  stock for a total of
$340,000 during fiscal year 1996.  Dividends were paid in the
amount of $330,055 for the fiscal year 1996.


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 $27,037 for the  1996 fiscal  year.  These
leases terminated 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  $349,584 in commissions
during the year for assisting in effecting sales of approximately
$1,900,000.   This amount represents approximately 14% of the Company's
gross sales for fiscal year 1996.  AAI also leases space from the
Company at what  management believes is a fair market rate.
Rental payments were $7,200 during the 1996 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  $103,000, $94,000, and
$102,000 for  the  fiscal years 1996,  1995,  and 1994, 
respectively.  During fiscal year 1996 the Company paid this
firm an aggregate of $131,000, of which $28,000 represented
previously accrued fees. Accordingly, as of July 31, 1996 the
Company carried no balance for Lalos & Keegan.  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, 1997.
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 1997
Annual Meeting  of Stockholders must be received by the
Corporation no later than September 15, 1997.

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,


                         Linda S. Susnjara
                         Secretary
Dale, Indiana
November 18, 1996






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