EDITEK INC
DEF 14A, 1997-03-31
IN VITRO & IN VIVO DIAGNOSTIC SUBSTANCES
Previous: ONE FINANCIAL PLACE LTD PARTNERSHIP, 10KSB, 1997-03-31
Next: EDITEK INC, 10-K/A, 1997-03-31




                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                        Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant  [X]
Filed by a Party other than the Registrant [  ]

Check the appropriate box:
   
[ ]  Preliminary Proxy Statement
[ ]  Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2)) 
[X]  Definitive Proxy Statement 
[ ]  Definitive  Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12
    

                                  EDITEK, Inc.
                (Name of Registrant as Specified In Its Charter)


                    (Name of Person(s) Filing Proxy Statement
                          if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
   
[ ]    $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(2).
[ ]    $500 per each party to the controversy pursuant to Exchange Act Rule 
       14a-6(i)(3).
[ ]    Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
       1) Title of each class of securities to which transaction applies:
       2) Aggregate number of securities to which transaction applies:
       3) Per unit price or other  underlying  value of  transaction computed  
          pursuant to Exchange Act Rule 0-11;1
       4) Proposed maximum aggregate value of transaction:
          1   Set forth  the  amount on which the  filing  fee is  calculated  
              and state how it was determined.
[ X ]  Fee Paid Previously with preliminary materials.
[   ]  Check box if any part of the fee is offset as  provided  by  Exchange
       Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
       fee was paid  previously.  Identify the previous filing by registration
       statement number, or the Form or Schedule and the date of its filing.
         1)       Amount Previously Paid:
         2)       Form, Schedule or Registration Statement No:
         3)       Filing Party:
         4)       Date Filed:
    

<PAGE>

                                  EDITEK, INC.
                                1238 Anthony Road
                        Burlington, North Carolina 27215

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            To Be Held on May 8, 1997


         NOTICE IS HEREBY  GIVEN  that the Annual  Meeting  of the  stockholders
("Annual Meeting") of EDITEK, INC., a Delaware corporation (the "Company"), will
be held at the Sheraton Minneapolis Metrodome, located at 1330 Industrial Blvd.,
Minneapolis,  Minnesota  on  Thursday,  May 8, 1997 at 10:00 a.m.  (CST) for the
following purposes:

     1. To elect six  directors to serve on the Board of Directors of the
     Company (the "Board of Directors") for the ensuing year; and
   
     2. To consider  and act upon a proposal to ratify and  approve an  
     amendment to Article FIRST of the Company's  Certificate  of  Incorporation
     to change the name of the Company from EDITEK, Inc. to MEDTOX Scientific, 
     Inc.; and
    
     3. To  consider  and act upon any other  matters  which may  properly come
     before  the meeting or any adjournment thereof.

         In accordance  with the  provisions  of the Bylaws of the Company,  the
Board of  Directors  has fixed the close of  business  on March 19,  1997 as the
record date for the  determination  of the holders of the shares of Common Stock
entitled to notice of, and to vote at, the Annual Meeting.

         Your attention is directed to the accompanying Proxy Statement.

         Stockholders are requested to date, sign and mail the enclosed Proxy as
promptly  as  possible,  whether  or not they  expect to attend  the  meeting in
person.

                       By Order of the Board of Directors,



                       Harry G. McCoy
                       Chairman of the Board and President

   
Burlington, North Carolina
March 31, 1997
    
<PAGE>
                                       
                                  EDITEK, INC.
                                1238 Anthony Road
                        Burlington, North Carolina 27215

   
                                 PROXY STATEMENT
    

                         ANNUAL MEETING OF STOCKHOLDERS
                                   May 8, 1997


                                     PROXIES

         The enclosed  proxy (the  "Proxy") is solicited by and on behalf of the
Board of Directors of EDITEK, INC., a Delaware corporation (the "Company"),  for
use at the Company's 1996 annual meeting of stockholders  (the "Annual Meeting")
and at any and all adjournments thereof. Any stockholder has the power to revoke
his or her Proxy at any time  before it is voted.  A Proxy may be revoked (1) by
delivery of written  notice of revocation to the Secretary of the Company at its
principal office,  1238 Anthony Road,  Burlington,  North Carolina 27215, (2) by
the execution of a subsequent  Proxy and presentment of such subsequent Proxy at
the Annual  Meeting or (3) by  attendance  at the Annual  Meeting  and voting in
person. This solicitation is being made by use of the mails and the cost thereof
will be borne by the Company.  Shares represented by valid Proxies will be voted
in  accordance  with  the  instructions  indicated  thereon.   Unless  otherwise
directed,  votes will be cast FOR the election of the directors  named,  and FOR
Proposal  2  concerning   the   Amendment  to  the  Company's   Certificate   of
Incorporation changing the name of the corporation.

   
     The costs of  solicitation  of  proxies  will be borne by the  Company.  In
addition to use of mails, proxies may be solicited  personally,  or by telephone
by one or  more of the  regular  personnel  of the  Company  without  additional
compensation.  The  Company  expects  to  pay  an  independent  proxy  solicitor
approximately  $15,000 as  compensation  for the  solicitation  of  proxies.  In
addition,  the Company may reimburse brokers and other custodians,  nominees and
fiduciaries for their expenses for sending proxy material to beneficial  owners,
in accordance with Securities and Exchange Commission regulations.
    

         The Company  anticipates  mailing proxy materials and the annual report
for  its  fiscal  year  ended  December  31,  1996  (the  "Annual   Report")  to
stockholders  of record as of March 19,  1997 (the  "Stockholders")  on or about
April 4, 1997.

<PAGE>

                            OUTSTANDING VOTING STOCK

         Only holders of record of the Company's  Common  Stock,  par value $.15
per share (the "Common Stock"),  at the close of business on March 19, 1997, are
entitled to vote on matters to be presented at the Annual Meeting. Each share of
Common  Stock is  entitled  to one vote with  respect to all such  matters.  The
number of shares of Common Stock  outstanding  and entitled to vote at the close
of business on March 19, 1997 was 48,692,775.

                          VOTE AND QUORUM REQUIREMENTS

         The presence in person or by Proxy of Stockholders of a majority of the
outstanding  shares of Common  Stock is  required  for there to exist the quorum
needed to  transact  business at the Annual  Meeting.  If,  initially,  a quorum
should not be present,  the Annual  Meeting may be  adjourned  from time to time
until a quorum is obtained.

         A plurality of the votes cast is required to elect the  Directors.  The
affirmative  vote of a majority  of the  outstanding  shares of common  stock is
required  for  approval  of  the  proposed   amendment  to  the  Certificate  of
Incorporation  of the  Company.  In the election of  Directors,  any action that
other than a vote for a nominee will have the practical effect of voting against
the nominee.  Abstentions and "broker  non-votes" (as defined below) are counted
for purposes of  determining  whether a quorum is present,  but do not represent
votes cast with respect to any proposal. "Broker non-votes" are shares held by a
broker or nominee for which an executed  proxy is received by the  Company,  but
are not voted as to one or more  proposals  because  instructions  have not been
received from the beneficial  owners or persons  entitled to vote and the broker
or nominee does not have discretionary voting power.

         An independent party will receive and tabulate all proxies and ballots,
and such  independent  party and certain  other team members of the Company will
act as voting inspectors at the Annual Meeting.

                        COMMON STOCK OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth information  available to the Company as
of March 15, 1997 regarding the beneficial  ownership of the Common Stock by (i)
each person known by the Company to beneficially own more than Five Percent (5%)
of the  outstanding  Common  Stock,  (ii) each of the Directors and nominees for
Director of the Company,  (iii) the Chief  Executive  Officer and all  executive
officers  whose  compensation  was $100,000 or greater during 1996, and (iv) all
executive  officers,  Directors  and nominees for  Directors of the Company as a
group:

<PAGE>
<TABLE>
<CAPTION>


                                                                       Number of Shares            Percent of Common
    Name                                                             Beneficially Owned            Stock Outstanding
    <S>                                                              <C>                           <C>    
   
    Morgan Capital, L.L.C.                                                3,308,727                         6.8%
    Executive Officers and Directors:
    Harry G. McCoy, Pharm. D.
      Chairman and President                                              1,792,364 (1)                     3.7%
    Richard J. Braun
      Chief Executive Officer and Director                                      -0-                            *
    Samuel C. Powell, Ph.D., Director                                       489,979 (2)                     1.0%
    David Bistricer, Director (3)                                               -0-                            *
    Alex Bistricer, Director (4)                                                -0-                            *
    Louis Perlman, Director                                                 910,000                         1.9%
    James W. Hansen, Director                                                10,000                            *
    Miles E. Efron, Director                                                    -0-                            *
    Peter J. Heath
      Vice President-Finance, CFO and
      Secretary                                                             166,109 (5)                        *
    Michael A. Terretti
      Vice President                                                        262,206 (6)                        *
    James D. Skinner (7)                                                        -0-                            *
    Carole A. Golden (8)                                                        -0-                            *
    All Directors and Executive Officers
    As A Group (10 in number)                                             3,630,658 (9)                     7.4%
</TABLE>
    

*        Less than one percent (1%)

(1)      Includes 1,274,069 shares issued in connection with the acquisition of 
         MEDTOX with contractually provided price protection.

(2)      Includes 18,334 shares of Common Stock issuable under stock options and
         32,679  shares of Common Stock  issuable  under  Common Stock  Purchase
         Warrants which are or will become exercisable within the next 60 days.

(3)      Mr. Bistricer is an officer and principal member of Morgan Capital 
         L.L.C. which owns  3,308,727   shares of  Common  Stock.  See  "Certain
         Relationships  and  Related  Transactions."  Mr.  Bistricer  is  not
         standing for reelection to the Board of Directors.

(4)      Mr. Bistricer is an officer and principal  member of Morgan Capital 
         L.L.C.  which owns 3,308,727 shares of Common Stock. See "Certain  
         Relationships and Related  Transactions."  Mr. Bistricer is not 
         standing for reelection to the Board of Directors.

(5)      Includes  149,918  shares of Common Stock  issuable under options which
         are or which will become exercisable within the next 60 days.

<PAGE>

(6)      Includes  132,280  shares of Common Stock  issuable under options which
         are or will become exercisable within the next 60 days.

(7)      Mr. Skinner resigned as President and Chief Executive Officer on July 
         3, 1996.

(8)      Dr. Golden resigned as Vice President of Research and Development on
         November 2, 1996.

(9)      Includes  300,532 shares issuable under stock options and 32,679 shares
         of Common Stock issuable under Common Stock Purchase Warrants which are
         or will become exercisable within the next 60 days.


                              ELECTION OF DIRECTORS

         The Certificate of  Incorporation  provides that the Board of Directors
shall consist of not less than three nor more than twelve individuals,  with the
exact number to be fixed from time to time by the majority  vote of the Board of
Directors.  The Board of  Directors  has fixed the  number of  Directors  at six
individuals.

         The Board of  Directors  intends  to  present  for action at the Annual
Meeting the  election  of Harry G. McCoy,  Pharm.D.,  Samuel C.  Powell,  Ph.D.,
Richard J. Braun,  Louis Perlman,  James W. Hansen,  and Miles E. Efron to serve
for the ensuing year and until their respective  successors are duly elected and
qualified.  Two of the Company's current Directors,  Messrs.  Alex Bistricer and
David Bistricer,  have not been nominated by the Board of Directors for election
as Directors at the Annual Meeting.  On January 31, 1997, the Company filed suit
against  Messrs.  Alex and David  Bistricer and Morgan Capital LLC, an entity in
which they are principals,  alleging  violation of Section 16b of the Securities
Exchange Act of 1934 and seeking  recovery of more than  $500,000 in short swing
profits.  Unless otherwise instructed,  the enclosed Proxy will be voted FOR the
election of the nominees  listed  below,  except that the persons  designated as
proxies  reserve  full  discretion  to  cast  their  votes  for  another  person
recommended  by the  Board of  Directors  in the  unanticipated  event  that any
nominee is unable or declines to serve.

         Directors  will be  elected  by the  plurality  vote of the  holders of
Common Stock  entitled to vote at the Annual Meeting and present in person or by
Proxy.

         The following  table sets forth the name, age and the position with the
Company of the nominees for Directors:
<TABLE>
<CAPTION>
                                    Director
Name of Nominee            Age      Since          Position with the Company
<S>                        <C>      <C>            <C>

Harry G. McCoy             45       1996           Chairman of the Board of Directors,
                                                   President and Director
Samuel C. Powell, Ph.D.    44       1986           Director
Richard J. Braun           52       1996           Chief Executive Officer and Director
Louis Perlman              63       1996           Director
James W. Hansen            41       1996           Director
Miles E. Efron             70       1997           Director
</TABLE>
<PAGE>

     Harry G. McCoy,  Pharm.D.,  was elected  Chairman of the Board of Directors
and President in July 1996 and has served as a Director  since January 1996. Dr.
McCoy founded MEDTOX in 1984, and served as both Clinical Director and member of
the MEDTOX Board of Directors  until its  acquisition  by the Company in January
1996. Dr. McCoy  continued as President of MEDTOX  following its  acquisition by
the Company.  Dr. McCoy also has academic  appointments  with the  University of
Minnesota and the  University  of North  Dakota,  and is Chairman and CEO of the
Nova Jazz Corporation, a Minnesota non-profit company.

         Samuel C. Powell,  Ph.D.,  served as Chairman of the Board of Directors
from  November  1987 to June 1994 and has  served as a Director  of the  Company
since  September  1986.  Dr.  Powell  served as  Chairman of the Board and Chief
Executive Officer of Granite Technological Enterprises,  from January 1984 until
its  acquisition by the Company in June 1986.  Since 1987, he has been President
of Powell  Enterprises,  Burlington,  North  Carolina,  offering  financial  and
management  services  to a  variety  of  businesses  and real  estate  ventures.
Additionally,  Dr.  Powell has been  involved  in local  politics  since 1985 as
Councilman for the City of  Burlington,  N.C. Dr. Powell has also been appointed
to serve on the North  Carolina  Board of Science  and  Technology  from 1989 to
1995, and as a Board Member and Chairman of the N.C. State  Alcoholism  Research
Authority.

         Richard J. Braun was named as a Director and elected as Chief Executive
Officer in July, 1996. From 1994 until joining the Company, Mr. Braun acted as a
private investor and provided management  consulting services to the health care
and  technology  industries.  From 1992 until 1994,  Mr.  Braun  served as Chief
Operating  Officer and as a Director of EBP,  Inc.,  a NYSE  company  engaged in
managed  care.  From 1989 through  1991,  Mr.  Braun  served as  Executive  Vice
President,  Chief Operating  Officer and Director of Reich and Tang L.P., a NYSE
investment advisory and broker dealer firm. Mr. Braun currently is a Director of
North Star  Universal,  a public  company with  investments  in health care, and
computer connectivity,  and networking as well as Chairman and a Director of RSI
Systems,   Inc.,  a  public  company  with   proprietary   technology  in  video
conferencing.

     Louis  Perlman  was named as a Director  in July,  1996.  Since  1987,  Mr.
Perlman has served as a director of Alliance National, Inc., an executive office
suite  company.  Mr.  Perlman is also the President of Amsterdam  Industries,  a
company which markets women's apparel,  a position he has held since 1973. Since
1980,  Mr.  Perlman has been  Executive  Vice President and Director of House of
Ronnie, a manufacturer of women's and children's apparel.

         James W. Hansen was named as a Director in September,  1996. Mr. Hansen
has, since November 1996, been Acting President, CEO and Treasurer of Videolabs,
Inc., a NASDAQ  traded,  technology  company.  From 1986 to 1992, Mr. Hansen was
Senior Vice President and General Manager of the Pension  Division of Washington

<PAGE>

Square Capital,  a Reliastar  company which is a NYSE traded financial  services
company. Since 1992, Mr. Hansen has served as an Investor,  Director,  President
or  Vice  President  of  several  private  companies  in  medical  services  and
technology.  He serves as a Director of Kinnard  Investments,  Inc.,  a publicly
traded company and has taught in the MBA program at the University of St. Thomas
since 1984.

     Miles E. Efron was named as a Director in January, 1997. From 1988 to 1993,
Mr. Efron served as Chief Executive  Officer of North Star Universal,  a holding
company with interests in health care,  food products and computer  connectivity
and  networking.  Since  1993,  Mr.  Efron has served as  Chairman of North Star
Universal.  Mr.  Efron  currently  serves on the Board of  Directors  of several
companies, none of which are related to the Company.

     Other Executive Officers

     Peter J. Heath was appointed Vice  President - Finance and Chief  Financial
Officer  on April  29,  1991.  Mr.  Heath  was  appointed  Secretary  and  Chief
Accounting  Officer  effective October 31, 1990. Mr. Heath has held the position
of  Controller  of the  Company  since  July 1986.  Mr.  Heath was  employed  as
Controller and Office Manager of Granite from January 1984 until its acquisition
by the Company in June 1986.

   
     Michael A.  Terretti was  appointed  Vice  President in October  1995.  Mr.
Terretti  also served as Vice  President  and General  Manager of the  Company's
Princeton Diagnostic  Laboratories,  Inc. subsidiary from the time he joined the
Company in March,  1994 until the Company's  acquisition  of MEDTOX in January
1996. From April 1990 until October 1993, Mr. Terretti was Vice President, Sales
and Marketing of Genetic  Design,  Inc., a genetic testing  laboratory  company.
From October 1993 until joining the Company in March 1994, Mr.  Terretti  served
as a consultant to the Company.
    

Compliance With Section 16(a) Of The Securities Act of 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires that the Company's  directors and executive  officers,  and persons who
own more than ten percent (10%) of a registered  class of the  Company's  equity
securities, file with the Commission initial reports of ownership and reports of
changes in ownership of Common Stock and other equity securities of the Company.
Officers, directors and greater than ten- percent beneficial owners are required
by Commission regulations to furnish the Company with copies of all reports they
file under Section 16(a).

         To the Company's knowledge, based solely on its review of the copies of
such reports furnished to the Company and written  representations that no other
reports were required,  all Section 16(a) filing requirements  applicable to its
officers,  directors and greater than 10%  beneficial  owners were complied with
during the fiscal year ended December 31, 1996.

         During the fiscal year ended  December 31, 1996, the Board of Directors
held eleven meetings (including regularly  scheduled,  telephonic  and  special

<PAGE>

meetings).  During  that  time,  all  members  of the  Board  attended  at least
Seventy-Five Percent (75%) of the meetings held subsequent to their appointment.

         The Company has a stock option committee (the "Stock Option Committee")
which,  by the terms of the Company's  Stock Option Plans,  is to consist of not
less  than two  members  of the  Board of  Directors  appointed  by the Board of
Directors.  During 1996,  the Stock Option  Committee was comprised of Samuel C.
Powell, Gene E. Lewis and Robert J. Beckman.  Mr. Lewis and Mr. Beckman resigned
as  directors  of the Company on July 3, 1996.  For the period from July 3, 1996
until  February 7, 1997,  the Stock Option  Committee  consisted of Dr.  Powell,
Louis Perlman,  Alex  Bistricer,  David Bistricer and James Hansen (the "Outside
Directors").  Effective February 7, 1997, the Stock Option Committee consists of
the members of the Compensation Committee. The Stock Option Committee determines
the terms of options granted, including, but not limited to, the exercise price,
the number of shares  subject to the option and the terms and  conditions of the
option.  During the fiscal  year  ended  December  31,  1996,  the Stock  Option
Committee  met one time  and all  members  of the  committee  attended  at least
Seventy-Five Percent (75%) of the meetings held subsequent to their appointment.

     The Company has an Audit  Committee  which  during  1996 was  comprised  of
Samuel C. Powell, Gene E. Lewis and Robert J. Beckman. Mr. Lewis and Mr. Beckman
resigned  as  directors  of the Company on July 3, 1996.  The Audit  Committee's
purpose  is to meet with the  firm's  independent  public  auditors  to  discuss
relevant auditing questions. During the fiscal year ended December 31, 1996, the
Audit Committee held one meeting.  The Audit Committee is currently comprised of
James W. Hansen, Miles E. Efron, and Louis Perlman.

     The Company has a Compensation  Committee which,  through July 3, 1996, was
comprised of Samuel C. Powell,  Gene E. Lewis and Robert J.  Beckman.  Mr. Lewis
and Mr.  Beckman  resigned as Directors of the Company on July 3, 1996.  For the
balance of 1996, the Compensation  Committee consisted of the Outside Directors.
The  Compensation  Committee's  purpose is to determine the  compensation of the
Executive Officers of the Corporation. During the fiscal year ended December 31,
1996, the Compensation Committee held one meeting. The Compensation Committee is
currently comprised of James W. Hansen, Miles E. Efron, and Samuel C. Powell.

         The Company does not have a Nominating Committee.

         The  Board  of  Directors  recommends  that  Stockholders  vote FOR the
election of the nominees to the Board of Directors.


<PAGE>

                             EXECUTIVE COMPENSATION

         The  following  table and the narrative  text discuss the  compensation
paid during 1996 and the two prior fiscal years to the  Company's  President and
Chief Executive Officer and to the other executive  officers whose annual salary
and bonuses exceeded $100,000 during 1996.

<TABLE>
<CAPTION>

                                           Summary Compensation Table
                                                                         Long Term Compensation
                                            --------------------------------------------------
                                     Annual Compensation                   Awards             Payouts

                                                        Other
  Name and Principal                                    Annual      Restricted   Options/   LTIP     All Other
       Position           Year     Salary     Bonus     Compen-       Stock       SAR's    Payouts   Compen-
                                                        sation (1)   Awards(2)    (#)        (2)     sation
<S>                       <C>      <C>        <C>       <C>          <C>          <C>       <C>      <C>
                                                                       
Harry G. McCoy          1996      $166,648      --          --         --         --        --          --
Chairman of the Board   1995         --         --          --         --         --        --          --
and President (3)       1994         --         --          --         --         --        --          --

James D. Skinner (5)    1996      $125,424   $50,000        --         --      100,000      --      $174,191(6)
                        1995      $183,136      --          --         --       25,000      --      $  4,785
                        1994      $176,153   $20,000        --         --       68,326      --      $  4,285

Richard J. Braun        1996      $ 72,696      --          --         --         --        --          --
Chief Executive         1995         --         --          --         --         --        --          --
Officer(4)              1994         --         --          --         --         --        --          --

Carole A. Golden  (7)   1996      $127,857      --          --         --         0         --       $23,333
                        1995      $131,940      --          --         --       15,000      --          --
                        1994      $124,034      --          --         --       36,666      --          --

Peter J. Heath          1996      $113,677   $30,000        --         --       75,000      --        $1,400
Vice President of       1995      $101,541      --          --         --       17,660      --          --
Finance                 1994      $ 91,610      --          --         --       28,332      --          --
and Chief Financial               
Officer

Michael A. Terretti     1996      $144,354   $25,000        --         --       50,000      --        $4,200
Vice President of       1995      $132,952      --          --         --        3,910      --          --
Sales and Marketing     1994      $ 90,321      --          --         --       80,000      --          --
</TABLE>

(1)      Other Annual  Compensation for executive officers is not reported as it
         is less than the required  reporting  threshold of the  Securities  and
         Exchange Commission.

(2)      Not applicable.  No compensation of this type received.

(3)      Dr. McCoy was appointed Chairman of the Board and President on 
         July 3, 1996.

(4)      Mr. Braun was appointed Chief Executive Officer on July 25, 1996.

(5)      Mr. Skinner resigned as Director, President and C.E.O. on July 3, 1996.

(6)  Includes  $5,325 of premiums  paid for by the Company for a life  insurance
policy on Mr.  Skinner for the  benefit of his named  beneficiary.  Mr.  Skinner

<PAGE>

resigned as President and Chief Executive Officer on July 3, 1996. In connection
with his resignation and settlement of his employment  contract,  Mr. Skinner is
to receive $320,000 from the Company. $100,000 was paid to Mr. Skinner effective
with his  resignation.  The  remaining $220,000 will be paid in  equal  monthly
installments through December, 1997.

(7) Dr. Golden  resigned as Vice  President of Research and  Development on
November  2,  1996.  As part of Dr.  Golden's  resignation  agreement  she is to
receive  $81,667  payable over seven  months.  During 1996 Dr.  Golden  received
$23,333 pursuant to the resignation agreement.

Stock Options Granted During Fiscal Year

         The  following  table sets forth  information  about the stock  options
granted to the named executive officers of the Company during 1996.

<TABLE>
<CAPTION>

                                    Option Grants In Last Fiscal Year
                                                                                Potential Realized
                                                                                Value at Assumed
                                                                                Annual Rates of
                                                                                Stock Price
                                                                                Appreciation for
                       Individual Grants                                        Option Term

                           % of Total
                           Options
               Number      Granted to
                 of        Employees        Exercise
               Options     in Fiscal        Price             Expiration       5%($)           10%($)
Name           Granted(3)  Year(1)          ($/Sh)            Date             (2)             (2)
<S>            <C>         <C>              <C>               <C>              <C>             <C>

James D.
Skinner (4)    100,000       44%            $2.81             10/03/96        14,049            29,099

Peter J.
Heath           75,000       33%            $2.81             01/24/06       132,538           335,880

Michael A.
Terretti        50,000       23%            $2.81             01/24/06        88,359           223,919

</TABLE>

(1)      Options to acquire an  aggregate  of 225,000  shares of Common Stock of
         the Company were granted to all employees  during 1996.  13,300 options
         to acquire Common Stock were granted to a non-employee  director of the
         Company during 1996. No stock  appreciation  rights were granted to the
         named executive officers during 1996.

(2)      The  potential  realizable  value of the  options  reported  above  was
         calculated by assuming 5% and 10% annual rates of  appreciation  of the
         Common Stock of the Company from the date of grant of the options until
         the   expiration  of  the  options.   These  assumed  annual  rates  of
         appreciation  were used in compliance  with the rules of the Securities
<PAGE>
         and Exchange  Commission and are not intended to forecast  future price
         appreciation of the Common Stock of the Company.  The Company chose not
         to report the present  value of the  options,  which is an  alternative
         under  Securities and Exchange  Commission  rules,  because the Company
         does not believe any formula will determine with reasonable  accuracy a
         present  value based on unknown or volatile  factors.  The actual value
         realized from the options could be  substantially  higher or lower than
         the values  reported above,  depending upon the future  appreciation or
         depreciation  of the Common  Stock  during  the  option  period and the
         timing of exercise of the options.

(3)      Options  were granted on January 24, 1996.  The options  granted to 
         Mr.Skinner,  Mr.  Heath,  and Mr. Terretti, became vested and 
         exercisable any time after January 24, 1996.

(4)      Mr. Skinner  resigned as Director,  C.E.O.  and President on July 3, 
         1996.  The options  granted to Mr. Skinner were canceled effective 
         September 30, 1996.

Stock Options Exercised During Fiscal Year and Year-End Values of
Unexercised Options

         The following table sets forth information about the stock options held
by the named executive officers of the Company at December 31, 1996.

<TABLE>
<CAPTION>

                  Number of
                  Shares                             Number of Unexercised              Value of Unexercised In-the
                  Acquired          Value            Options at FY-End                  Money Options at FY-End
Name              on Exercise       Realized (1)     Exercisable/Unexercisable          Exercisable/Unexercisable (2)
                  -----------       ------------     ---------------------------        -----------------------------
<S>               <C>               <C>              <C>                                <C>       

James D. Skinner(3)    46,640       $34,543                   0/0                                $0/$0
Carole A. Golden(4)    27,467       $18,044                64,310/0                              $0/$0
Peter J. Heath            -            -                145,856/14,130                           $0/$0
Michael A. Terretti       -            -                 124,966/8,944                           $0/$0

</TABLE>

(1) Upon  exercise  of the option an option  holder  does not receive the amount
reported under the column Value Realized.  The amounts  reported above under the
column Value Realized merely reflect the amount by which the value of the Common
Stock of the Company on the date the option was exercised  exceeded the exercise
price of the  option.  The option  holder  does not  realize  any cash until the
shares of Common Stock issued upon exercise of the options are sold.

(2)  The closing price of the Common Stock of the Company at December 31, 1996 
was $.63 per share.

   
(3)  Mr. Skinner resigned as Director, C.E.O. and President on July 3, 1996.
    

(4)  Dr. Golden resigned as Vice President Research & Development on November 
2, 1996.

<PAGE>

Long-Term Incentive Plans and Pension Plans

         The Company does not  contribute  to any  Long-Term  Incentive  Plan or
Pension Plan for its executive  officers as those terms are defined in the rules
of the  Securities  and  Exchange  Commission.  The Company  relies on its stock
option plans to provide long-term incentives for executive officers. The Company
has three stock  option  plans,  a 1983 Stock  Option Plan for  employees  which
expired on June 23, 1993, the Equity  Compensation Plan which was adopted by the
shareholders  of the annual meeting in 1993 to replace the 1983 Incentive  Stock
Option Plan, and a 1991 Non-Employee Director's Plan for members of the Board of
Directors who are not employees of the Company.

Compensation of Directors

         All directors are also  reimbursed  for expenses  incurred in attending
Board of Directors meetings and participating in other activities.  In addition,
through  July 3, 1996,  those  Directors  who were not  employees of the Company
received $6,082 for their service as a Director. Those directors who served from
July 3, 1996  through  December  31, 1996 will  receive $500 per month for their
service as a director.

Employment Contracts

         Harry G. McCoy, Chairman of the Board of Directors and President of the
Company, has an employment agreement with the Company covering the period ending
January  30,  1998,  which  by its  term  is  extended  thereafter  in  one-year
increments unless either the Company or Dr. McCoy provides written notice to the
other party at least ninety (90) days prior to the end of the  original  term or
each  renewal  period or unless the  agreement is  otherwise  terminated  due to
death,  permanent  disability,  change in control of the Company or for "cause."
The employment  agreement provides for an annual salary of at least $167,000 and
certain fringe benefits.  If Dr. McCoy's  employment with the Company terminates
during the term of the  agreement  and within  twelve  (12)  months  following a
change in control for any of the following reasons (a) involuntarily, other than
an  involuntary  termination  on account  of  misconduct  or,  (b)  voluntarily,
following:  (i) any  reduction  in base salary;  (ii) any material  reduction in
health care or retirement benefits;  (iii) any relocation to which Dr. McCoy has
not agreed to greater than thirty (30) miles; or (iv) any material  reduction in
the level of responsibility, position, authorities or duties; or (c) voluntarily
if the Company or any  successor  of the Company  either  announces  it will not
honor or cause the Company not to honor the terms of the  agreement,  Dr.  McCoy
will be entitled to a  Severance  Award.  The  Severance  Award  consists of the
following  (a) if  terminated  during  the  initial  two (2) year  period of the
agreement,  a lump sum equal to (i)  twenty-four  (24) months' base salary;  and
(ii) two (2)  times  the most  recent  annual  bonus  paid or  payable  and,  if
terminated  during a one year renewal  period,  a lump sum equal the twelve (12)
months'  base  salary;  (b)  reasonable  expenses up to $10,000  incurred in the
pursuit of subsequent  employment;  (c) a lump sum payment of an amount equal to
the cost of  employee-only  coverage for a period of eighteen  (18) months under
the group  health plan  maintained  by or on behalf of the  Company;  (d) to the
extent an equity award is not fully vested and  exercisable  on the  termination

<PAGE>

date on account of the  relevant  change in  control,  a lump sum  payment in an
amount  equal to the value  lost  under  the  equity  award;  and (e) a lump sum
payment  equivalent  on an after tax basis to the  additional  amount Dr.  McCoy
would have had in his 401(k) plan  account had he: (i)  continued as an employee
of the Company  for an  additional  twelve  (12) months and (ii)  retired at his
early retirement date.

         The employment agreement contains a Covenant Not to Compete whereby for
a period to  terminate  on the later of (i) January 30, 1998 or (ii) twelve (12)
months after the  termination of employment  with the Company,  Dr. McCoy agrees
that he will not,  directly or  indirectly,  either (a) have any interest in (b)
enter the employment of, (c) act as agent, broker, or distributor for or advisor
or consultant to, or (d) provide  information  useful in conducting the business
of the Company to solicit customers or employees on behalf of the Company to any
person,  firm,  corporation  or business  entity which is engaged,  or which Dr.
McCoy reasonably knows is undertaking to become engaged, in the United States in
the business of the Company or outside the United  States if sales are solicited
from customers located in the United States.

         Peter J. Heath,  Vice  President-Finance,  Chief Financial  Officer and
Secretary of the Company,  has an employment agreement with the Company covering
the period ending January 30, 1998, which by its term is extended  thereafter in
one-year  increments  unless  either the Company or Mr. Heath  provides  written
notice  to the other  party at least  ninety  (90) days  prior to the end of the
original  term or each  renewal  period or unless  the  agreement  is  otherwise
terminated due to death, permanent disability,  change in control of the Company
or for "cause." The  employment  agreement  provides for an annual  salary of at
least $110,000 and certain fringe benefits.  If Mr. Heath's  employment with the
Company  terminates  during the term of the  agreement  for any of the following
reasons (a) involuntarily,  other than an involuntary  termination on account of
misconduct or, (b)  voluntarily,  if within ninety (90) days after the effective
date of a change in  control,  he will be entitled  to a  Severance  Award.  The
Severance  Award  consists of a lump sum equal to the balance of the base salary
for the remaining term of the agreement  (without any renewal) and an additional
lump sum equal to twelve (12) months' base salary.

         One other key employee of the Company, Gary Hemphill,  Ph.D., who was a
former employee of MEDTOX has an employment  agreement comparable to Dr. McCoy's
agreement.

Compensation Committee and Decision Making

     The  compensation  (other than stock options) of executive  officers of the
Company for 1996 was determined by the Compensation Committee which through July
3, 1996 consisted of Gene E. Lewis, Samuel C. Powell, and Robert J. Beckman. Mr.
Lewis and Mr. Beckman  resigned as directors of the Company on July 3, 1996. Mr.
James D. Skinner, who was the Chairman, President and Chief Executive Officer of
the  Company  through  July  3,  1996,  participated  in  deliberations  of  the
Compensation Committee concerning compensation for executive officers other than
himself,  but Mr. Skinner was not a member of the Compensation  Committee.  (Mr.
Powell has also entered into certain transactions with the Company. See "Certain
Relationships  and  Related   Transactions.")  The  Compensation   Committee  is
currently comprised of James W. Hansen, Miles E. Efron, and Samuel C. Powell.

<PAGE>

     Stock options are awarded under the Company's Equity  Compensation Plan and
Non-Employee  Director Plan by a stock option  committee  consisting of the then
non-employee members of the Board of Directors: Samuel C. Powell, Gene E. Lewis,
and Robert J. Beckman  through July 3, 1996.  All  non-employee  directors  were
eligible to receive stock options under the Company's 1991 Non-Employee Director
Plan,  which is a formula plan in accordance with the requirements of Rule 16b-3
under the Securities Act of 1934, as amended.

         The number of shares  issuable  pursuant to options  granted  under the
Non-Employee  Stock Option Plan is determined by dividing the aggregate award of
$10,000 by the exercise price of the options, which was the fair market value of
the Company's Common Stock on the date of the award.

Report of the Compensation Committee on Executive Compensation

In General

         The Committee has three primary goals for executive compensation at the
Company.

o        Retaining good performers,
o        Rewarding executives appropriately for performance, and
o        Aligning executives' interests with those of stockholders.

         Currently,  executive pay consists of three  elements that are designed
to meet those objectives:

o        Base  salary  is  paid  based  primarily  on job  responsibilities  and
         industry job comparison.  The Committee  believes that base salaries at
         approximately   industry  averages  are  essential  to  retaining  good
         performers.
o        Stock  options,  which  allow  executives  to benefit  when the  market
         price of the  Company's  stock increases.
o        Bonuses to be paid upon the attainment of certain financial objectives
         and individual circumstances when warranted.

Following is additional information regarding each of the above elements.

Base Salary

         Base  salary  increases  for  executive  officers  have been modest and
consistent with job performance and increases in responsibility.

<PAGE>

Bonus

         In 1996, certain executive officers received bonus payments  associated
with the completion of the acquisition of MEDTOX.

Stock Options

         In 1996 certain of the  executive  officers  received  incentive  stock
options to purchase a total of 225,000 shares.  The number of options granted to
the  executive  officers  represented  one hundred  percent  (100%) of the total
options granted in 1996 to all employees.

Summary

         Currently,  the Company's  executive  compensation  program rewards the
following elements of performance.

o        Individual performance is rewarded through continued employment with 
         the Company.
o        Stock price performance is rewarded through increases in the value of 
         previously granted stock options.

         The Committee  believes that the current  program has been effective in
rewarding executives  appropriately for performance,  retaining good performers,
and  aligning  executives'  interests  with  those of  stockholders.  While  the
Committee is satisfied  with the current  compensation  system,  it reserves the
right to make  changes to the program as are  necessary  to continue to meet its
stated goals in future years.

         Benefits   also  are  offered  to  officers   that  are  not  based  on
performance.  Such  benefits  provide a safety net of protection in the event of
illness,  disability,  death, retirement,  etc. Such a safety net is provided to
all full time employees of the Company.

Chief Executive Officer Pay

         Amounts  earned during 1996 by the Chief  Executive  Officer,  James D.
Skinner,  who  resigned on July 3, 1996,  are shown in the Summary  Compensation
Table. Achievements by the Company during 1996 which were deemed material to the
Chief Executive Officer's compensation include the completion of the acquisition
of MEDTOX in January 1996. For the year ended December 31, 1996 the Compensation
Committee used, in its deliberations on executive  compensation,  these criteria
and other accomplishments.

   Submitted by the Compensation Committee of the Company's Board of Directors

                                Samuel C. Powell
                                Gene E. Lewis (1)
                              Robert J. Beckman (1)

(1) Mr. Lewis and Mr. Beckman resigned as Directors of the Company on 
    July 3, 1996.

<PAGE>

Performance Graph.

         The graph shown below is a line  presentation  comparing  the Company's
cumulative  five-year  shareholder  returns on an indexed basis with the S&P 500
Index and the S&P  Health  Care Index for the  five-year  period  commencing  on
December 31, 1991 and ending on December 31, 1996. The total return assumes that
dividends  were  reinvested  quarterly  and is  based  on a $100  investment  on
December 31, 1991.

                      COMPARATIVE FIVE-YEAR TOTAL RETURNS*
                     EDITEK, INC., S&P 500, S&P HEALTH CARE
                     (Performance results through 12/31/96

(Comparative chart appears here.  The plot points are below.)

               1991      1992      1993      1994      1995      1996
EDI            $100.00   $214.11   $ 71.80    $76.92    $58.98    $12.82
S&P 500        $100.00   $107.62   $118.46   $120.03   $165.13   $203.05
S&P HCare      $100.00    $83.76    $76.73    $86.83   $136.92   $165.27   

Assumes $100  invested at the close of trading on the last trading day preceding
the first day of the fifth preceding fiscal year in EDITEK common stock, S&P 500
Index, and S&P Health Care Index.

* Cumulative total return assumes reinvestment of dividends.
                                                  Source: Frank Russell Company

Factual  material is obtained  from  sources  believed to be  reliable,  but the
publisher is not responsible for any errors or omissions contained herein.

<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Lease Agreement with Dr. Samuel C. Powell

         In July 1986,  the Company  executed a lease  agreement with Dr. Powell
providing  for a lease to the  Company of  approximately  16,743  square feet of
space at 1238 Anthony Road, Burlington,  North Carolina. Since 1986, the Company
has expanded the space rented  under the lease to  approximately  33,000  square
feet. Upon the expiration of the original lease,  the Company entered into a new
lease with Dr.  Powell for the same space and at the same base rental rate for a
term of one year ending on May 31, 1990. Effective June 1, 1990, the Company has
been  leasing the space on a  month-to-month  basis.  The  Company is  currently
leasing space at a rate of  approximately $10,000 per month. The Company intends
to negotiate a new lease with Dr.  Powell in the near future.  The Company holds
certain rights of first refusal to lease  additional space in the building if it
becomes  available  (the building  contains a total of 42,900 square feet).  The
total rent paid by the  Company  to Dr.  Powell  during  the  fiscal  year ended
December  31, 1996 was  approximately  $122,000.  The Company  believes the rent
amount paid to Dr. Powell is consistent with market rates.

Product Sales to Carolina Biological Supply Company

         During 1996,  the Company  sold  approximately  $1,000 of  Conventional
Biodiagnostic Products to Carolina Biological Supply Company ("CBSC"), a company
in which Dr.  Powell owns a Six Percent (6%) interest and the remainder of which
is owned by Dr. Powell's  brother,  step-brother and their respective  families.
All  sales  of   Conventional   Biodiagnostic   Products  to  CBSC  were  on  an
"arms-length" basis.

Loan to Mr. James D. Skinner

         The provisions of  non-qualified  stock options  granted to Mr. Skinner
provide  that the Company will lend the funds  necessary to exercise  such stock
options. The loans for this purpose will not exceed a term of 36 months and will
bear interest at a rate equal to the prime lending rate of Wachovia Bank & Trust
Company,  N.A. and will be secured by a pledge of the shares  purchased with the
proceeds of the loan.  During 1988, Mr. Skinner  exercised  non-qualified  stock
options  exercisable  into 13,334 shares of Common Stock at an exercise price of
$7.50 per share. At Mr.  Skinner's  request,  the Company loaned $100,000 to Mr.
Skinner to be used to exercise  such options.  The loan was secured  solely by a
pledge of, and as  recourse  only with  respect  to, the shares of Common  Stock
purchased  with the  proceeds of the loan.  Effective  May 3, 1990,  the Company
modified the loan agreement with Mr. Skinner to defer interest  payments on such
loan until the date upon which the principal  comes due. During 1995 the Company
modified the loan  agreement with Mr. Skinner to extend the maturity date of the
loan to September 10, 1996. The outstanding  balance of such loan as of December
31, 1995, was $100,000, excluding accrued interest thereon. On July 3, 1996, the
Company  accepted the  resignation  of Mr.  Skinner from his positions  with the
Company. As part of the agreement reached with Mr. Skinner,  the Company forgave
the principle and interest due on the loan. In return,  the Company received the
13,334 shares that were issued to Mr. Skinner. 

<PAGE>

Morgan Capital, LLC

         David  Bistricer  and Alex  Bistricer,  two  current  Directors  of the
Company,  are principal partners in Morgan Capital, LLC ("Morgan") an investment
company.  Morgan  currently owns 3,308,727 shares of Common Stock of the Company
which represents 6.8% of the issued and outstanding  Common Stock of the Company
at March 15,  1997.  Morgan  received the Common  Stock upon the  conversion  of
shares of the  Company's  Series A Preferred  Stock which  Morgan  purchased  in
January 1996.

             AMENDMENT TO CERTIFICATE OF INCORPORATION TO CHANGE THE
        NAME OF THE COMPANY FROM EDITEK, INC. TO MEDTOX SCIENTIFIC, INC.

   
         The Board of  Directors  has  approved an  amendment  to the  Company's
Certificate  of  Incorporation  to change the name of the  Company.  The Company
adopted the name of EDITEK,  Inc. in 1992 to better recognize that the Company's
technology  could be applied to a wide variety of markets rather than a specific
market as the former name of the Company,  Environmental Diagnostics, Inc. would
suggest.  As a result  of the  acquisition  of  MEDTOX  in  January,  1996,  the
operations and revenues  generated from MEDTOX now constitute  approximately 90%
of the Company's total revenues.  Accordingly, the Board of Directors has chosen
the name  MEDTOX  Scientific,  Inc.  for the  Company.  The  Board of  Directors
believes that the MEDTOX name has associated with it an excellent  reputation in
its  industry  and in the  investment  community  as a result  of the  Company's
acquisition of MEDTOX.

         Accordingly,  the Board of Directors has proposed that article FIRST of
the Company's Certificate of Incorporation be amended to reflect the name of the
Company as MEDTOX Scientific, Inc.
    

         The  affirmative  vote of the holders of a majority of the  outstanding
shares of the Common Stock entitled to vote at the Annual Meeting is required to
approve the amendment.

         The Board of Directors  recommends a vote FOR the proposed amendment to
the Certificate of Incorporation.

                           RELATIONSHIPS WITH AUDITORS

         The firm of Ernst & Young, LLP independent accountants, has audited the
financial statements of the Company for the year ending December 31, 1996. Ernst
& Young has audited the Company since 1984. It is expected that  representatives
of Ernst & Young will be present at the  Annual  Meeting.  Such  representatives
will have any  opportunity to make a statement at the meeting if they desire and
are expected to be available to respond to appropriate questions.

<PAGE>

                          OTHER BUSINESS OF THE MEETING

         Management  is not  aware of any  matters  to come  before  the  Annual
Meeting  other than those stated in the Proxy  Statement.  However,  inasmuch as
matters of which  management is not now aware may come before the meeting or any
adjournment thereof, the Proxies confer discretionary  authority with respect to
acting thereon,  and the persons named in such properly  executed Proxies intend
to vote,  act and consent in  accordance  with their best  judgment with respect
thereto. Upon receipt of such Proxies (in the form enclosed) in time for voting,
the shares  represented  thereby will be voted as  indicated  thereon and in the
Proxy Statement.

                  DATE FOR SUBMISSION OF STOCKHOLDER PROPOSALS

   
         Any proposal,  relating to a proper  subject,  which a Stockholder  may
intend to present for action at the 1997  Annual  Meeting of  Stockholders,  and
which  such  Stockholder  may  wish  to have  included  in the  company's  proxy
materials for such  meeting,  in  accordance  with the  provisions of Rule 14a-8
promulgated  under the  Exchange  Act,  must be  received  in proper form by the
Company addressed to Mr. Richard J. Braun, Chief Executive Officer,  and sent by
registered  mail,  return  receipt  requested,  and  received  at the  Company's
principal  executive  office at 1238 Anthony Road,  Burlington,  North  Carolina
27215, not later than December 1, 1997.
    


                                         By order of the Board of Directors,

                                         HARRY G. McCOY
                                         Chairman of the Board
                                         and President

   
Burlington, North Carolina
March 31, 1997
    


COPIES OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED  DECEMBER
31, 1996 MAY BE OBTAINED  WITHOUT  CHARGE BY ANY  STOCKHOLDER  TO WHOM THE PROXY
STATEMENT IS SENT,  UPON WRITTEN  REQUEST TO THE SECRETARY,  EDITEK,  INC., 1238
ANTHONY ROAD, BURLINGTON, NORTH CAROLINA 27215.

                              AVAILABLE INFORMATION

         The  Company  is  subject  to  the  informational  requirements  of the
Securities Exchange Act of 1934 (the "Exchange Act") and in accordance therewith
files reports,  proxy  statements and other  information with the Securities and
Exchange  Commission (the  "Commission").  Reports,  proxy  statements and other
information  filed by the  Company  can be  inspected  and  copied at the public
reference facilities  maintained by the Commission at Judiciary Plaza, 450 Fifth
Street, N.W.,  Washington,  D.C. 20549 and at its Regional Offices located at 75

<PAGE>

Park  Place,  New  York,  New York  10007,  and the John C.  Kluczynski  Federal
Building,  230 South Dearborn Street,  Chicago,  Illinois 60604.  Copies of such
material can be obtained from the Public Reference  Section of the Commission at
Judiciary Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549 upon request and
payment  of the  prescribed  fees.  The  Commission  maintains  a web site  that
contains  reports,  proxy and  information  statements,  and  other  information
regarding issues that are filed electronically with the Commission.  The address
of the web site is HTTP://WWW.SEC.GOV.

         The  Company's  Common Stock is listed on the American  Stock  Exchange
(the "AMEX"),  and reports,  proxy statements and other information filed by the
Company can be inspected at such exchange.

                INCORPORATION OF CERTAIN INFORMATION BY REFERENCE

         The  following  documents,  each of which was  previously  filed by the
Company  with the  Commission  pursuant to Section 13 of the  Exchange  Act, are
incorporated herein by reference:

      (a) The  Company's  Annual  Report on Form 10-K for the fiscal  year ended
December 31, 1996.

         All documents filed by the Company  pursuant to Sections 13(a),  13(c),
14 and 15(d) of the Exchange Act subsequent to the date of this Proxy  Statement
and prior to the Annual Meeting of  Shareholders  to which this Proxy  Statement
relates shall be deemed to be incorporated by reference  herein and to be a part
hereof from the date of the filing of such reports and documents.  Any statement
contained in a document  incorporated  or deemed to be incorporated by reference
herein shall be deemed to be modified or  superseded  for purposes of this Proxy
Statement  to the  extent  that a  statement  contained  herein  or in any other
subsequently  filed  document which also is or is deemed to be  incorporated  by
reference herein or in any accompanying Proxy Statement  Supplement  modifies or
supersedes  such statement.  Any such statement so modified or superseded  shall
not be deemed, except as so modified or superseded, to constitute a part of this
Proxy Statement.


         The Company will provide  without charge to each person to whom a Proxy
Statement  is delivered  upon written or oral request of each person,  a copy of
any  documents  incorporated  herein by reference  (other than  exhibits to such
documents unless such exhibits are  specifically  incorporated by reference into
the documents that this Proxy Statement) incorporates.  Requests for such copies
should be directed to EDITEK,  Inc.,  Attention:  Secretary,  1238 Anthony Road,
Burlington, North Carolina 27215, (910) 226-6311.

<PAGE>

                                                                     APPENDIX A

                                  EDITEK, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                   MAY 8, 1997

           This Proxy is Solicited on Behalf of the Board of Directors


         The  undersigned  stockholder of EDITEK,  Inc. (the  "Company")  hereby
appoints  Harry G. McCoy and Richard J.  Braun,  and each or either one of them,
the true and lawful attorneys,  agents, and proxies of the undersigned with full
power of substitution  for and in the name of the  undersigned,  to vote all the
shares of Common Stock of EDITEK,  Inc. which the undersigned may be entitled to
vote at the Annual  Meeting  of  Stockholders  of the  Company to be held at the
Sheraton Minneapolis  Metrodome,  located at 1330 Industrial Blvd.  Minneapolis,
Minnesota on or about Thursday,  May 8, 1997, at 10:00 A..M.,  Central Time, and
at any and all adjournments  thereof,  with all the powers which the undersigned
would possess if personally present, for the following purposes:

                 (Continued and to be signed on the other side)

<PAGE>

Please mark your
votes as in this
example
                                                                           
For      Withheld                                   FOR     AGAINST     ABSTAIN
[ ]      [  ]                                       [ ]     [  ]        [  ] 

Nominees: Harry G. McCoy, Samuel        2.  The adoption of an Amendment
          C. Powell, Richard J. Braun,      to the Certificate of Incorporation
          James W. Hansen, Louis            as set forth in the Proxy Statement.
          Perlman, and Miles E. Efron   
                                        3.  Considering and acting upon any
1. Election of                              other matters which may properly
   Directors                                come before the meeting or any
                                            adjournment thereof.
                                   
For, except vote withheld from the following nominees:


[ ] Please check box if you intend to attend the meeting in person.  

This Proxy will be voted for the choices specified.  If no choice is specified  
with respect to the election of Directors, this Proxy  will be voted FOR the 
election of the Directors listed. If no choice is specified for Proposal 2, this
Proxy will be voted FOR Proposal 2.

   
The undersigned hereby acknowledges  receipt of the Notice of Annual Meeting and
Proxy Statement dated March 31, 1997.
    

PLEASE MARK, SIGN, DATE AND MAIL  THIS PROXY IN THE ENVELOPE PROVIDED.

SIGNATURE(S)                                                 Dated:______, 1997

NOTE: Please sign exactly as name appears hereon.  Joint owners should each 
sign. When signing as attorney,  executor,  administrator,  trustee, guardian, 
please give your full title as such.



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