THERMWOOD CORP
DEF 14A, 1998-11-06
SPECIAL INDUSTRY MACHINERY (NO METALWORKING MACHINERY)
Previous: QUESTRON TECHNOLOGY INC, 8-A12G, 1998-11-06
Next: LAZARD FRERES & CO LLC, SC 13G, 1998-11-06



12
                     THERMWOOD CORPORATION
                         P. O. Box 436
                     Old Buffaloville Road
                      Dale, Indiana 47523

            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

  Thursday, December 10, 1998 at 9:00 A.M.  (Central Daylight
                         Savings Time)

To the Stockholders:

The Annual Meeting of Stockholders of Thermwood Corporation
will be held at the Corporation's offices on Thursday, December
10, 1998 at 9:00 A.M., Central Daylight Savings 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,
1998 will be entitled to vote at the meeting.



                         By order of the Board of Directors,
                               /s/Linda S. Susnjara
                                   Secretary

Dale, Indiana
November 17, 1998
                    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 10, 1998.

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 17, 1998.

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, 1999.

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, 1998, 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, 1998, there were 1,444,709 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 6, 1998  on
the nominees for election as directors of the Corporation for a
one-year term expiring in 1999:
<TABLE>
                Principal Occupation        Director       Other
     Name       Business Experience   Age    Since     Directorships
- --------------- -------------------- -----  ---------  -------------                                                      
<S>            <C>                    <C>    <C>      <C>
Kenneth J.      President and          51     1969    Automation
Susnjara (1)    Chairman of Board                     Associates, Inc.
                since 1971
                                      
Linda S.        President of           49     1986    Automation
Susnjara(1)     Automation                            Associates, Inc.
                Associates, Inc.                      
                since 1985                            
                
Peter N. Lalos  Engaged in the         64     1989    
                private practice of
                law since 1961 and
                senior partner,
                Lalos & Keegan
                
Edgar Mulzer    Chairman of the        80     1974    Lincolnland
                Board                                 Bank
                of Lincolnland Bank
                (Retired)
                                                      
Lee Ray Olinger Chairman of the        71     1989    First Bank of
                Board of First Bank                   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.     Vice President of       44     1980    Project
Hardesty       Engineering since 1988                 Engineer,
                                                      Project Manager,
                                                      Vice President
                                                      of Machining
                                                      Products since
                                                      1975
                                                      
Rebecca F.     Treasurer since 1993    48     1993    Controller;
Fuller                                                Accounting
                                                      Manager since
                                                      1981
                                                      
David J.       Vice President of       41     1988    Sales Manager;
Hildenbrand    Sales since 1988                       Technical
                                                      Manager since
                                                      1977
                                                      
Donald L.      Vice-President of       41     1997    Production
Ubelhor        Manufacturing                          Manager since
                                                      1993
                                                      
Richard Kasten Vice President of       46     1993    Applications
               Technical Services                     Manager since
               since 1993                             1990
</TABLE>
                               
        OPERATION OF BOARD OF DIRECTORS AND COMMITTEES

During  1998  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 $1,000 plus $100 for each $100,000 in profit for
the previous quarter for attending each directors' meeting, and
are reimbursed for all related expenses.

The  Audit  Committee,  consisting of Lee  Ray  Olinger,  Edgar
Mulzer  and  Peter  N.  Lalos,  met  once  during  1998.   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 1998.  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   Nominating
Committee   does   not   formally   consider   nominations   by
shareholders.

The  Stock  Option  Committee, consisting of Mr.  Olinger,  Mr.
Mulzer  and Mr. Lalos, met once in 1998.  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 1998.  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
during  the fiscal years ended July 31, 1998, 1997 and 1996  to
the  Chief  Executive  Officer and to  each  of  the  executive
officers  of  the Company whose total fiscal 1998  remuneration
exceeded  $100,000  and to all officers of  the  Company  as  a
group.
<TABLE>
                               
                         Summary Compensation Table
- ------------------------------------------------------------------------------
                                               Long-term compensation         
                                               -----------------------
                     Annual compensation
                                                    Awards     Payouts        
                                      Other    --------------- -------        
Name and     Year    Salary   Bonus   annual   Restr- Options/ LTIP     All
principal                             compen-  icted  SARs(#)  payouts other
position                              (1)      stock                   com- 
                                               awards                  pensa-
                                                                       tion
- ----------   ------ -------- -------- ------  ------- ------- ------- --------
<S>         <C>     <C>      <C>      <C>       <C>     <C>    <C>     <C>
Kenneth J.
Susnjara,    1998   $108,000 $146,664 $6,400     0       0      0       0
Chairman of
the Board    1997     63,000   83,242  3,700     0       0      0       0
President
and director 1996     63,000   94,739  2,000     0       0      0       0
                                                                     
Michael
Hardesty,    1998     48,000  100,565     0      0       0      0       0
Vice-
president    1997     48,000  102,165     0      0       0      0       0
Engineering  1996     48,000   58,269     0      0       0      0       0
                                                                     
David
Hildenbrand  1998     45,000  122,239     0      0       0      0       0
Vice-
president    1997     45,000  116,779     0      0       0      0       0
Sales        1996     45,000   56,818     0      0       0      0       0
                                                                     
Rebecca 
Fuller,      1998     40,000   86,199     0      0       0      0       0
Treasurer    1997     40,000   87,570     0      0       0      0       0    
                                                                     
All other 
officers as
a group:     1998     80,000   78,893     0      0   4,000      0       0
(2) persons
(1) person   1997     40,000   29,172     0      0       0      0       0
(2) persons  1996     80,000   76,369     0      0       0      0       0
</TABLE>
(1)   Other annual compensation represents directors' fees paid
to Mr. Susnjara.

Stock options for an additional 4,000 shares were issued to an
officer of the Company under the Qualified Stock Option Plan in
fiscal year 1998.  At July 31, 1998 the exercise prices 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.
                               
Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End
 Options/SAR Values
<TABLE>
                                                          
                                        Number of
                                        Securities      Value of
                                        Underlying     Unexercised
                                        Unexercised    In-the-Money
                                        Options/SARs   Options/SARs
                                        at FY-End (#)  at FY-End ($)
                    Shares      Value                        
                    Acquired    Realized Exercisable/   Exercisable/
Name                on Exercise    ($)   Unexercisable  Unexercisable
- ------------------- ----------- -------- -------------  -------------
<S>                      <C>       <C>   <C>            <C>
                                         Exercisable:   Exercisable:
Kenneth J. Susnjara      0          0         160,000        $83,700

                                         Unexercisable: Unexercisable:
                                                    0              0
                                                     
Michael Hardesty         0          0    Exercisable:    Exercisable:
                                                8,000        $66,960
                                         Unexercisable:  Unexercisable:
                                                    0              0
                                                     
David Hildenbrand        0          0    Exercisable:     Exercisable:
                                                8,000        $25,110
                                         Unexercisable:   Unexercisable:
                                                    0              0   

Rebecca Fuller           0          0    Exercisable:     Exercisable:
                                                2,000        $16,740
                                         Unexercisable:   Unexercisable:
                                                    0              0

Donald Ubelhor           0          0    Exercisable:     Exercisable:
                                                3,000         $5,022
                                         Unexercisable:   Unexercisable: 
                                                    0              0
</TABLE>
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 year  1998.   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.    The   Vice-President    of
Manufacturing and the Treasurer are each entitled to receive 2%
and  3%, respectively, 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 Employee Incentive Stock Option Qualified
Plan  (the "Qualified Plan"), options to purchase a maximum  of
80,000  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 price.  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/she also has the right to  exercise  his
accrued  options  within 30 days of termination.   Upon  death,
his/her  estate  or  heirs have one year  to  exercise  his/her
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.  The life term of the Qualified  Plan
extends  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, 1998, options to acquire 50,600 shares of  the
Company's  common stock for ten years at an average exercisable
price  of  $8.48 per share had been granted under the Qualified
Plan  to 20 employees of the Company.  Options for the purchase
of 50,600 shares were exercisable as of July 31, 1998.

Non-qualified Stock Option Plan.

Under Thermwood's Non-qualified Stock Option Plan ("NSO Plan"),
options  to  purchase a maximum of 70,000 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 that 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, 1998 options to acquire 40,000 shares  of  the
Company's common stock at an average exercisable price of $8.91
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 140,000 shares have been granted  by
the  Board of Directors, 124,000 of which were outstanding  and
exercisable as of July 31, 1998.  An option to purchase 120,000
of  these  shares was granted to the President of the  Company.
The  option  extends through October 18, 1998 and  permits  the
purchase  of  60,000 shares at $15.00 per share and  60,000  at
$30.00  per  share.   A 6,000 share option was  granted  to  an
employee at $5.00 per share and was exercised in October, 1997.
An  additional  4,000 shares at $8.44 per  share  were  granted
during  fiscal  year ended July 31, 1996 to a  principal  in  a
former public relations firm for the Company.  At July 31, 1998
the  options  were  exercisable; however, in August  1998,  the
Company  and the option holder agreed to terminate  the  option
agreement  in exchange for a cash payment to the option  holder
of  $10,250.  During fiscal year 1997 options for 10,000 shares
were  granted to another public relations firm.  These  options
expired  in  March, 1998 upon the termination  of  the  service
agreement between the Company and the firm.

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  15%  of  their  total
compensation   per   plan  year  up  to  a  specified   maximum
contribution as determined by the Internal Revenue Service. The
Company also makes a matching contribution of 25% of employees'
contributions  up  to  5%  of  their  annual  salaries  and  an
additional match of 10% of their contributions between  6%  and
8% of employees' salaries.

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  Trust  Company  of
Evansville,  Indiana.  The trustee 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  options
owned  as  of  July 31, 1998 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         
                                 Percentage    Those         Percentage of
Names and Addresses    Shares    of Total     Underlying         Total
of Beneficial          Owned at  Outstanding  Exercisable     Outstanding
Owners (1)             July 31,    Shares     Options and     Shares Owned
                       1998        Owned      Convertible        
                                    (2)       Securities
- -------------------   --------- ------------ --------------  -------------- 
<S>                  <C>           <C>      <C>              <C>
Kenneth J. Susnjara   251,400       17.57    411,400(5)       24.79(5)
(3,4) and Linda
Susnjara
                                                                      
Edgar Mulzer                                                          
401 10th Street                                                       
Tell  City, Indiana   208,052       14.54    218,052(6)       13.14(6)
47586

Peter N. Lalos                                                                                                                  
14312 Darnstown                                                       
Road                    8,000         0.6    22,000(7)          1.3(7)
Gaithersburg,
Maryland 20878
                                                                                                                         
                                                                                                                
Lee Ray Olinger                                                
c/o First Bank of                                              
Huntingburg                                                    
4th and Main Street       400          0          400            0
Huntingburg, IN              
47542
                                                                      
All Officers and                                                   
Directors as a        471,402       32.94      686,402          41.36
Group (9 persons)                             (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 181,000 shares of Common Stock
reserved  for  issuance  upon conversion  of  debentures;  (ii)
80,000   shares  reserved  for  issuance  under  the  Company's
Qualified Stock Option Plan of which options to purchase 50,600
shares  have been granted and are currently exercisable;  (iii)
70,000  shares  reserved for issuance under the Company's  Non-
Qualified Stock Option Plan of which options to purchase 40,000
shares  have  been granted and are currently exercisable;  (iv)
120,000  shares reserved for issuance upon exercise of  options
granted   to   Mr.  Susnjara,  all  of  which   are   currently
exercisable;  and  (v) 4,000 shares reserved  for  issuance  of
options  granted  to  R.  Jerry  Falkner,  all  of  which  were
exercisable  as of July 31, 1998.  In August 1998, the  Company
and  the option holder agreed to terminate the option agreement
in exchange for a cash payment to the option holder of $10,250.
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 10,000 shares issuable  upon
conversion  of  debentures owned by Mr. Susnjara;  (ii)  10,000
shares  issuable upon the exercise of options  granted  to  Mr.
Susnjara  under the Company's Non-Qualified Stock Option  Plan;
and  (iii)  120,000 shares issuable upon the exercise of  other
options granted to him and includes 10,000 shares issuable upon
the  exercise  of  options granted to Mrs. Susnjara  under  the
Company's Non-Qualified Stock Option Plan.

(6)   Includes  10,000  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 4,000 shares issuable  upon
conversion  of debentures owned by Mr. Lalos; and  (ii)  10,000
shares  issuable upon the exercise of options  granted  to  Mr.
Lalos under the Company's Non-Qualified Stock Option Plan.

        Certain Relationships and Related Transactions:

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.

The  lease agreement, which was treated as a capitalized  lease
for financial reporting purposes, also obligated 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 had  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 had  any
lease payments.  The liability for all accrued and future lease
payments was converted to Preferred Stock.

On October 7, 1997, the Company entered into an agreement for a
$3.5 million line of credit with a bank, proceeds of which were
used to repurchase the 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  holder  of  the
Preferred  Stock  was  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 had the right  in  its
sole  discretion to redeem the stock at any time at  $3.40  per
share.  The Company redeemed 738,000 and 162,000 shares of  the
preferred  stock for a total of $2,546,320 and $550,800  during
fiscal years 1998 and 1997, respectively.  Dividends were  paid
in the amount of $43,255 and $285,204 for the fiscal years 1998
and  1997,  respectively.  The balance of the shares  had  been
previously repurchased.  The Preferred Stock is fully  redeemed
and no further dividends will be paid as of July 31, 1998.

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 1998, but paid AAI $627,816 in  commissions
during   the   year  for  assisting  in  effecting   sales   of
approximately $3,800,000.  This amount represents approximately
21%  of  the Company's gross sales for fiscal year  1998.   AAI
also  leases space from the Company at what management believes
is  a fair market rate.  Rental payments were $2,400 during the
1998 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 $95,000, $77,000, $103,000,  for  the
fiscal years 1998, 1997, and 1996, respectively.  During fiscal
year  1998 the Company paid this firm an aggregate of  $77,901.
Accordingly, as of July 31, 1998 the Company carried a  balance
of  $31,515  payable  to Lalos & Keegan.   This  firm  performs
patent,  trademark,  general corporate and litigation  services
for the Company.  As of October 27, 1998 all of the balance has
been paid.
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, 1999.  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.

Compliance  with Section 16 (a) of the Securities Exchange  Act
of 1934

To  the  Company's knowledge, based solely on a review of  such
materials  as  are  required  by the  Securities  and  Exchange
Commission, no officer, director or beneficial holder  of  more
than ten percent of the Company's issued and outstanding shares
of  Common Stock failed to timely file with the Securities  and
Exchange Commission any form or report required to be so  filed
pursuant  to Section 16 (a) of the Securities Exchange  Act  of
1934 during the fiscal year ended July 31, 1998.
                               
                               
                         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 $10,000.  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  1999  Annual
Meeting of Stockholders must be received by the Corporation  no
later than September 15, 1999.

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 17, 1998





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