MEDTOX SCIENTIFIC INC
10-K, 1998-03-31
IN VITRO & IN VIVO DIAGNOSTIC SUBSTANCES
Previous: ONE FINANCIAL PLACE LTD PARTNERSHIP, 10KSB, 1998-03-31
Next: CONCORD EFS INC, 10-K, 1998-03-31




                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549

                                    FORM 10-K

                [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
              OF THE SECURITIES EXCHANGE ACT OF 1934 [FEE REQUIRED]
                   For the fiscal year ended December 31, 1997

          [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED]

                         Commission file number 1-11394

                             MEDTOX SCIENTIFIC, INC.
             (Exact name of Registrant as specified in its charter)

         Delaware                                           95-3863205
(State or other jurisdiction of                         (I.R.S. Employer
 incorporation or organization)                        Identification No.)

                402 West County Road D, St. Paul, Minnesota 55112
               (Address of principal executive offices) (Zip Code)

       Registrant's telephone number, including area code: (612) 636-7466

               Securities registered pursuant to Section 12(b) of
the Act:

                     Common Stock, par value $.15 per share
                                (Title of Class)

        Securities registered pursuant to Section 12(g) of the Act: None

Indicate by check mark whether the Registrant (1) has filed all reports required
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
the  preceding 12 months (or for such  shorter  period that the  Registrant  was
required  to file  such  reports),  and  (2) has  been  subject  to such  filing
requirements for the past 90 days. Yes X No __

Indicate by check mark if disclosure of delinquent  filers  pursuant to Item 405
of Regulation  S-K (229.405 of this chapter) is not contained  herein,  and will
not be contained,  to the best of registrant's knowledge, in definitive proxy or
information  statements  incorporated by reference in Part III of this Form 10-K
or any amendment to this Form 10-K. [X]

The  aggregate  market value of Common Stock of the  Registrant,  $.15 par value
("Common  Stock"),  held by  non-affiliates  of the Registrant is  approximately
$18,001,000,  as of March 23, 1998,  based upon a price of $.3125 which price is
equal to the closing price for the Common Stock on the American Stock Exchange.

The  number of shares of Common  Stock  outstanding  as of March 23,  1998,  was
57,603,772.

This  document  contains  108 pages and the  Exhibit  Index  appears  at page 41
hereof.

<PAGE>



                             MEDTOX SCIENTIFIC, INC.
                             FORM 10-K ANNUAL REPORT
                   FOR THE FISCAL YEAR ENDED DECEMBER 31, 1997

                                Table of Contents
ITEM NO.                                                                PAGE
Part I

   1.    Business. . . . . . . . . . . . . . . .                           4
   2.    Properties. . . . . . . . . . . . . . . .                        13

   3.    Legal Proceedings . . . . . . . . . . . .                        14
   4.    Submission of Matters to a Vote of
          Security Holders . . . . . . . . . . . . . . .                  14

Part II

   5.    Market for the Registrant's Common Equity
          and Related Stockholder Matters. . . . . . .                    15
   6.    Selected Financial Data . . . . . . . . .                        17
   7.    Management's Discussion and Analysis
          of Financial Condition and Results
          of Operations. . . . . . . . . . . . . .                        17
   8.    Financial Statements and Supplementary
          Data . . . . . . . . . . . . . . . . . .                        26
   9.    Changes in and Disagreements With
          Accountants on Accounting
          and Financial Disclosure . . . . . . . .                        26

Part III

   10.   Directors and Executive Officers
          of the Registrant. . . . . . . . . . . . .                      26

   11.   Executive Compensation. . . . . . . . . . .                      27

   12.   Security Ownership of Certain Beneficial
          Owners and Management. . . . . . . . . . . .....                34
   13.   Certain Relationships and Related
          Transactions . . . . . . . . . . . . . . . . ..                 35

Part IV

   14.   Exhibits, Financial Statement Schedules
          and Reports on Form 8-K. . . . . . . . . . . . ..              36

Signatures. . . . . . . . . . . . . . . . . . . . . . . . .              42

<PAGE>

                                     PART I

               CAUTIONARY STATEMENT IDENTIFYING IMPORTANT FACTORS
             THAT COULD CAUSE THE COMPANY'S ACTUAL RESULTS TO DIFFER
               FROM THOSE PROJECTED IN FORWARD LOOKING STATEMENTS

         In  connection  with  the  "safe  harbor"  provisions  of  the  Private
Securities  Litigation  Reform  Act of 1995,  readers of this  document  and any
document  incorporated by reference  herein,  are advised that this document and
documents  incorporated by reference into this document  contain both statements
of historical facts and forward looking  statements.  Forward looking statements
are subject to certain risks and uncertainties, which could cause actual results
to differ  materially from those  indicated by the forward  looking  statements.
Examples  of forward  looking  statements  include,  but are not  limited to (i)
projections  of  revenues,  income or loss,  earning or loss per share,  capital
expenditures,  dividends,  capital  structure and other  financial  items,  (ii)
statements of the plans and objectives of the Company or its management or Board
of  Directors,  including  the  introduction  of new  products,  or estimates or
predictions  of actions  by  customers,  suppliers,  competitors  or  regulatory
authorities,   (iii)  statements  of  future  economic  performance,   and  (iv)
statements of assumptions  underlying  other statements and statements about the
Company or its business.

         This document and any documents  incorporated by reference  herein also
identify important factors which could cause actual results to differ materially
from  those  indicated  by the  forward  looking  statements.  These  risks  and
uncertainties include price competition, the decisions of customers, the actions
of  competitors,  the effects of government  regulation,  possible delays in the
introduction of new products,  customer acceptance of products and services, and
other  factors which are described  herein and/or in documents  incorporated  by
reference herein.

         The  cautionary  statements  made  pursuant to the  Private  Litigation
Securities  Reform Act of 1995 above and elsewhere by the Company  should not be
construed  as  exhaustive  or  as  any  admission   regarding  the  adequacy  of
disclosures made by the Company prior to the effective date of such Act. Forward
looking  statements are beyond the ability of the Company to control and in many
cases the Company  cannot  predict  what factors  would cause  results to differ
materially from those indicated by the forward looking statements.

<PAGE>

ITEM 1.  BUSINESS.

         1.       General.

     MEDTOX Scientific,  Inc. (formerly EDITEK,  Inc.), a Delaware  corporation,
was  organized in  September,  1986 to succeed the  operations  of a predecessor
California  corporation.  MEDTOX Scientific,  Inc. and its subsidiaries,  MEDTOX
Laboratories,  Inc. and MEDTOX Diagnostics, Inc., are referred to herein as "the
Company".  MEDTOX Laboratories,  Inc. is a toxicology  laboratory which provides
forensic  toxicology,  clinical  toxicology,  and heavy metals analyses.  MEDTOX
Diagnostics,  Inc.  develops,  manufactures  and markets on-site  diagnostic and
screening  tests  which are used to detect  substances  in  humans,  foodstuffs,
animals, feed and the environment.

                  The Company  entered the  laboratory  business on February 11,
1994 when it completed the acquisition of Princeton  Diagnostic  Laboratories of
America, Inc. ("PDLA"). On January 30, 1996, the Company acquired the assets and
certain  liabilities of the  predecessor  of MEDTOX  Laboratories,  Inc.  MEDTOX
Laboratories,  Inc. is now a wholly owned subsidiary.  For the fiscal year ended
December 31,  1997,  sales from  laboratory  services  accounted  for 91% of the
Company's  revenues.  Revenue from the sale of the Company's on-site  diagnostic
and  screening  tests  and  other  products,  including  contract  manufacturing
services,  accounted  for 9% of the total  revenues  of the Company for the year
ended December 31, 1997.

         2.       Principal Services, Products, and Markets.

                  General. The Company's principal sources of revenues come from
the  sale of  laboratory  testing  services  in  forensic  toxicology,  clinical
toxicology,  and heavy  metal  analyses  as well as from  manufactured  products
including a variety of on-site screening products.


                   A. Employment Drug Testing Laboratory  Services.  The primary
source of  revenues  of the  Company  is the  provision  of  laboratory  testing
services for the  identification  of drugs of abuse.  These tests are  conducted
using methodologies such as various immunoassays, gas liquid chromatography, and
gas  chromatography/mass  spectrometry.  The Company has pioneered  security and
chain  of  custody   procedures,   including   sample  bar  coding  as  well  as
stereospecific  confirmation  methods,  to help  maintain  the  integrity of the
specimens and the confidentiality of the test results.

                  The Company's  customers for abused substance  testing include
public and  private  corporations.  Among this  customer  base are  Fortune  500
companies.  In  addition to public and private  corporations,  abused  substance
testing  is also  conducted  on behalf of service  firms such as drug  treatment
counseling centers,  occupational health clinics, third party administrators and
hospitals.

<PAGE>

                  B.  Clinical  Toxicology.  The Company  has a fully  certified
clinical toxicology  reference  laboratory  specializing in esoteric therapeutic
drug  monitoring and emergency  toxicology.  The tests performed in the clinical
laboratory are conducted using methodologies such as various  immunoassays,  gas
liquid   chromatography,   high  performance   liquid   chromatography  and  gas
chromatography/mass  spectrometry.  The Company  performs  the  analyses on many
classes   of   drugs   including:   analgesic,   antianxiety,   anticholinergic,
anticoagulant,   anticonvulsant,   antidepressant,   antidiabetic,   antiemetic,
antihistamine,  antiinflammatory,  antimicrobial, antipsychotic, bronchodilotar,
cardiovascular,  stimulant, decongestant,  immunosuppressant,  local anesthetic,
muscle relaxant, narcotic analgesic, and sedative medications.

                  The  Company's  clients for this market  consist of hospitals,
clinics and other  laboratories.  Laboratory  specimens  are delivered to MEDTOX
from clients  across the country both by the Company's own couriers,  contracted
delivery services and commercial overnight couriers.

                  C. Heavy  metal,  trace  element,  and solvent  analyses.  The
Company also operates a laboratory in which blood and urine are tested for heavy
metals,  trace  elements,  and  solvents.  The  tests  are  performed  using the
methodologies such as Flame and Flameless Atomic Absorption, Inductively Coupled
Plasma-Mass Spectrometry, and Gas Chromatography.

                  The Company's clients for this market are other  laboratories,
occupational  health  clinics  and  companies  which  need to test  patients  or
employees monitored for excess exposure to hazardous materials.

                  D. Products.  The Company's test products,  which were adapted
from assay  technologies  previously  developed in the 1970's for human  medical
diagnostics, are easy to use, inexpensive,  on-site tests. The tests are capable
of rapidly  detecting  the presence of a number of  substances in human urine or
blood  samples,  foodstuffs,  animals,  feed  and the  environment  without  the
necessity of instruments or technical personnel.  The Company's diagnostic tests
and the disposable  devices used in connection  therewith are marketed under the
names EZ-SCREEN(R), QUIK-CARD(R), VERDICT(R), PROFILE(R), and EZ-QUANT(R), which
are  registered  trademarks  of the  Company.  A  QUIK-CARD  together  with  the
necessary reagents,  comprise an EZ-SCREEN test. EZ-SCREEN and VERDICT tests are
utilized in agricultural  diagnostics (which includes mycotoxin detection,  drug
residue  surveillance,  feed analysis,  and regulatory  compliance) and clinical
diagnostics   (which   includes   drugs  of  abuse   testing).   VERDICT   is  a
"self-performing",  one-step test marketed to the drugs of abuse testing market.
The EZ-QUANT tests are microtiter, ELISA-based,  quantitative assays utilized in
agricultural diagnostics.

<PAGE>

                  The EZ-SCREEN tests are used in clinical diagnostics to detect
the  presence of certain  drugs of abuse in humans.  The  Company  has  received
clearance from the Food and Drug Administration  ("FDA") for EZ-SCREEN tests for
six of the most commonly  abused  substances:  cannabinoids,  cocaine,  opiates,
barbiturates,  amphetamines,  and phencyclidine  (PCP). The Company markets this
product  line,  both  domestically  and  internationally,   to  law  enforcement
agencies,   industrial  companies  for  pre-employment  screening,   physicians'
offices, hospitals, clinics and drug abuse counseling and treatment centers.

                  VERDICT tests are used to detect the presence of certain drugs
of abuse in humans.  The Company is now marketing the one-step VERDICT tests for
cocaine,  THC, opiates,  barbiturates and PCP, all of which have received 510(k)
premarket clearance from the FDA.

                  The Company  distributes  on-site  tests for the  detection of
alcohol with the EZ-SCREEN  Breath  Alcohol  Test.  The test consists of a small
tube containing chemically treated crystals that change color in the presence of
alcohol. The Company purchases these products through a distribution agreement.

                  The  EZ-SCREEN  and  EZ-QUANT  tests are used in  agricultural
diagnostics  to detect,  among other  things,  mycotoxins,  which are  hazardous
substances produced by fungal growth.  Mycotoxins  frequently  contaminate corn,
wheat, rye, barley,  peanuts, tree nuts,  cottonseed,  milk, rice, and livestock
feeds. The EZ-SCREEN agridiagnostic tests are marketed to regulatory authorities
and producers of foodstuffs and feeds.

                  3.       Marketing and Sales.

                  The  Company  believes  that the  combined  operations  of the
laboratory operations and the on-site test kits manufactured by the Company have
created  synergy in the  marketing  of  comprehensive,  on-site  and  laboratory
testing  programs  to a common  customer  base.  The Company is in a position to
offer a full line of products  and  services  for the  substance  abuse  testing
marketplace, including (1) on-site tests for the detection of substance of abuse
drugs  (EZ-SCREEN  and  VERDICT);   (2)  on-site  qualitative  and  quantitative
determination of alcohol intoxication (both disposable and electronic instrument
detection  devices);  (3) SAMHSA  certified  laboratory  testing  (screening and
confirmation);  (4) accessory  items  (gloves,  specimen  containers,  permanent
recording  temperature  strips);  (5)  consultation;  and  (6)  coordination  of
collection site services.

                  The Company  currently  markets  these  products  and services
through  its   dedicated   sales   force,   through   independent   third  party
administrators and through occupational health clinics.

                  Major  Customers.  The  Company had no single  customer  whose
sales  amounted  to more than 10% of its total  revenues  during  the year ended
December 31, 1997. One  customer's  sales  amounted to  approximately  7% of the

<PAGE>

revenues  of  MEDTOX  Laboratories,  Inc.  while  sales  to  the  United  States
government  and  its  agencies,   primarily  the  United  States  Department  of
Agriculture ("USDA"),  amounted to approximately 13% of the revenues from MEDTOX
Diagnostics, Inc.

         4.       New Products.

                  The   research   and   development    department   of   MEDTOX
Laboratories,  Inc.  develops  new assays for new drug  entities,  develops  new
assays  for  existing  metabolites  of drugs and  other  toxins,  and  improving
existing assays with the goals of improving the assay's robustness, sensitivity,
accuracy,   precision,   specificity,   and  cost.  In  1997,  MEDTOX  developed
approximately  100  new  assays  for  drugs,   occupational  toxins,  and  their
metabolites. Liquid chromatography,  gas chromatography, gas chromatography with
mass  spectrometry  and inductively  coupled plasma mass  spectrometry  were the
principal  techniques  used for these  new  assays.  Also  during  1997,  liquid
chromatography  with tandem mass  spectrometry  (LC/MS/MS)  instrumentation  was
added as a new  technique  for the  development  and  performance  of assays for
drugs,  toxins and  metabolites.  In 1998,  MEDTOX will attempt to continue this
rapid  development  of new  assays  with  increasing  reliance  on  tandem  mass
spectrometry.   This  new  technology   should  allow  MEDTOX  to  compete  more
successfully in its markets due to decreased  assay  development  time,  reduced
cost, enhanced sensitivity,  and enhanced specificity. The Company believes that
these technologies will improve its laboratory services in clinical  toxicology,
forensic toxicology,  workplace toxicology, and pharmaceutical research contract
analysis.

                  The primary research and development  effort in 1997 at MEDTOX
Diagnostics,  Inc. was devoted to the development of a new generation of on-site
test kits for the  detection  of drugs of abuse.  This unique  assay format will
enable the  end-user to screen for five to ten  different  drugs  simultaneously
within a ten minute  period.  A proprietary  lateral flow  immunochromatographic
device  employing   colloidal  gold  technology  was  developed  by  the  MEDTOX
Diagnostics,  Inc.  research and development  team.  This  innovative  device is
covered by U.S.  Patent  5,202,268.  Test kits  employing  this  device are user
friendly and offer customers  reliable and timely drug screen test results.  The
Company  believes that this patented  state-of-the-art  technology will position
MEDTOX Diagnostics,  Inc. to compete  successfully in the on-site drug screening
market and offer  comprehensive  drug  testing  kits and  services  beginning in
mid-1998.  This patented  technology  also provides the  opportunity  to develop
assays and  products in other niche  markets  through  company-funded  projects,
joint ventures or contracted development.

         5.       Research and Development.

                  The markets for  laboratory  testing and  clinical  diagnostic
products are highly competitive, and innovations and technological changes occur
frequently.  For these  reasons,  the Company has devoted  substantial  funds to
research and  development of its products and services.  During the fiscal years
ended  December  31,  1997,  1996 and 1995,  the  Company  incurred  expenses of
$965,000,  $1,280,000, and $920,000 respectively,  for research and development.

<PAGE>

As of  December  31,  1997,  the  Company  employed  17 people in  research  and
development,  4 of whom hold Ph.D.'s.  The Company also has six other people who
hold Ph.D.'s.

         6.       Raw Materials.

                  The raw materials  required by the  laboratory  for urine drug
testing  consist  primarily  of two  types:  specimen  collection  supplies  and
reagents for laboratory  analysis.  The collection supplies include Drug Testing
Custody and Control Forms that identify the specimen and the client,  as well as
document  the  chain-of-custody.  Collection  supplies  also consist of specimen
bottles and shipping boxes.  Reagents for drug testing are primarily immunoassay
screening  products and various  chemicals used for  confirmation  testing.  The
Company believes all of these materials are available at competitive prices from
other suppliers.

                  The primary raw materials  required for the  immunoassay-based
test kits  produced by the Company  consist of  antibodies,  antigens  and other
reagents,  plastic injection-molded devices, glass fiber,  nitrocellulose filter
materials,  and packaging  materials.  The Company maintains an inventory of raw
materials  which,  to date,  has been  acquired  primarily  from third  parties.
Currently,  most raw materials are available from several  sources.  The Company
possesses  the  technical  capability  to  produce  its own  antibodies  and has
initiated  production of antibodies for certain tests.  However,  if the Company
were to change its source of supply for raw materials  used in a specific  test,
additional development, and the accompanying costs, may be required to adapt the
alternate material to the specific diagnostic test.

         7.    Patents, Trademarks, Licensing and Other Proprietary Information.

                  The Company holds nine issued United States patents,  eight of
which  generally  form the basis for the  EZ-SCREEN  and one-step  technologies.
Additionally,  the Company has one patent which  relates to methods of utilizing
whole blood as a sample  medium on its  immunoassay  devices.  The Company  also
holds various patents in several foreign  countries.  The Company also holds two
United  States  patents  which  it  acquired  in  the   acquisition  of  Granite
Technological Enterprises, Inc. in 1986.

                  Of the eight U.S. patents mentioned above which generally form
the basis for the EZ-SCREEN and one-step technologies,  one expires in 2000, one
expires in 2004,  five expire in 2007, and one expires in 2010. The patent which
relates to the methods of utilizing  whole blood as a sample  medium  expires in
2012.

                  There can be no  guarantee  that there will not be a challenge
to the  validity of the patents.  In the event of such a challenge,  the Company
might be required to spend  significant  funds to defend its patents,  and there
can be no assurance that the Company would be successful in any such action.

                  The Company believes that the basic technologies  requisite to
the  production of antibodies  are in the public domain and are not  patentable.

<PAGE>

The Company intends to rely upon trade secret protection of certain  proprietary
information,  rather than patents,  where it believes disclosure could cause the
Company to be vulnerable to  competitors  who could  successfully  replicate the
Company's production and manufacturing techniques and processes.

                  The Company  holds  approximately  15  registered  trade names
and/or  trademarks in reference to its products and corporate  names.  The trade
names and/or  trademarks  of the Company  range in duration  from 10 years to 20
years with expiration  dates ranging from 2001 to 2008.  Applications  have also
been made for additional trade names.

         8.       Seasonality.

                  The Company  believes that the laboratory  testing business is
subject to  seasonal  fluctuations  in  pre-employment  screening  which has low
points  in July  and  December  annually.  The  Company  does not  believe  that
seasonality is a significant factor in sales of its on-site immunoassay tests.

         9.       Backlog.

                  There exists a delay in  recognition  of revenues when setting
up new  accounts for  laboratory  services.  From the time an account  becomes a
client of the Company to the time the laboratory starts receiving specimens,  it
may take up to four months.  The delay in receiving  samples is primarily due to
the necessity of establishing  communication capabilities between the client and
the laboratory,  the requirement to ship out collection kits and forms,  and the
establishment  of a collection  site network.  At December 31, 1997, the Company
did have  several  accounts  which  were in the  process  of being  set up where
revenues are expected to be realized in 1998.

                  At December 31, 1997,  MEDTOX  Diagnostics,  Inc. did not have
any significant backlog and normally does not have any significant  backlog. The
Company does not believe that recorded sales backlog is a significant  factor in
its business.

         10.      Competition.

     Laboratory  Services.  Competition in the area of drugs of abuse testing is
intense. Competitors and potential competitors include forensic testing units of
large clinical laboratories, such as Laboratory Corporation of America Holdings,
Quest Diagnostics, Inc. and SmithKline Laboratories,  Inc. and other independent
laboratories,  other specialized  laboratories,  and in-house testing facilities
maintained by hospitals.

                  Competitive factors include reliability and accuracy of tests,
price structure, service,  transportation collection networks and the ability to
establish  relationships  with  hospitals,  physicians,  and users of drug abuse
testing programs. It should be recognized, however, that many of the competitors
and  potential  competitors  have  substantially  greater  financial  and  other
resources than the Company.
<PAGE>

                  The industry in which the Company competes is characterized by
service issues  including,  turn-around  time of reporting  results,  price, the
quality  and  reliability  of  results,  and  an  absence  of  patent  or  other
proprietary  protection.  In addition,  since tests performed by the Company are
not protected by patents or other proprietary  rights,  any of these tests could
be performed by competitors.  However, there are proprietary assay protocols for
the more specialized testing that are unique to the Company.

                  Some specific segments of the laboratory  testing business are
price  competitive  with low margins.  Other segments,  which place a premium on
quality,  constitute a large part of the business of MEDTOX  Laboratories,  Inc.
where,  to date,  quality service has been a more important  competitive  factor
than price.  This has allowed  MEDTOX  Laboratories,  Inc. to generate  positive
gross margins.  The Company's ability to successfully  compete in the future and
maintain it margins  will be based on its  ability to  maintain  its quality and
customer   service  strength  while   maintaining   efficiencies  and  low  cost
operations.  There  can be no  assurance  that  price  competitiveness  will not
increase  in  importance  as a  competitive  factor  in the  laboratory  testing
business.

                  Immunoassay  Tests.  The diagnostics  market has become highly
competitive with respect to the price,  quality and ease of use of various tests
and is characterized by rapid technological and regulatory changes.  The Company
has  designed  its  on-site  tests  as  inexpensive,  on-site  tests  for use by
unskilled  personnel,  and has not  endeavored to compete with  laboratory-based
systems.  Numerous  large  companies  with  greater  research  and  development,
marketing,  financial,  and  other  capabilities,  as well as  government-funded
institutions and smaller  research firms,  are engaged in research,  development
and marketing of diagnostic  assays for  application  in the areas for which the
Company produces its products.

                  The Company has experienced increased competition with respect
to its immunoassay tests from systems and products developed by others,  many of
whom compete solely on price. As the number of firms marketing  diagnostic tests
has grown, the Company has experienced  increased price  competition.  A further
increase in competition  may have a material  adverse effect on the business and
future financial prospects of the Company.

         11.      Government Regulations.

               The  products  and  services  of the  Company  are subject to the
          regulations of a number of  governmental  agencies as listed below. It
          is  believed  that the Company is  currently  in  compliance  with all
          regulatory  authorities.  The Company  cannot  predict  whether future
          changes  in  governmental  regulations  might  significantly  increase
          compliance  costs or  adversely  affect the time or cost  required  to
          develop and  introduce  new  products.  In  addition,  products of the
          Company are or may become subject to foreign regulations.

     1.  Substance  Abuse and Mental Health  Services  Administration  (SAMHSA).
MEDTOX Laboratories, Inc. has been certified by SAMHSA since

<PAGE>

1988. SAMHSA certifies  laboratories meeting strict standards under Subpart C of
Mandatory  Guidelines  for Federal  Workplace Drug Testing  Programs.  Continued
certification is accomplished  through  periodic  inspection by SAMHSA to assure
compliance with applicable regulations.

     2. United  States Food and Drug  Administration  (FDA).  Certain  tests for
human  diagnostic  purposes must be cleared by the FDA prior to their  marketing
for in vitro  diagnostic  use in the United States.  The FDA regulated  products
produced  by the  Company  are  in  vitro  diagnostic  products  subject  to FDA
clearance   through  the  510(k)   process  which  requires  the  submission  of
information and data to the FDA that demonstrates that the device to be marketed
is  substantially  equivalent  to a  currently  marketed  device.  This  data is
generated by performing  clinical  studies  comparing the results obtained using
the Company's device to those obtained using an existing test product.  Although
no  maximum  statutory  response  time  has  been  set for  review  of a  510(k)
submission,  as a matter of policy the FDA has  attempted to complete  review of
510(k)  submissions  within 90 days.  To date,  the Company has received  510(k)
clearance  for 11 different  products and the average time for  clearance was 72
days with a maximum  of 141 days and a minimum of 20 days.  Products  subject to
510(k) regulations may not be marketed for in vitro diagnostic use until the FDA
issues a letter stating that a finding of substantial equivalence has been made.

     As a registered  manufacturer  of FDA  regulated  products,  the Company is
subject  to a  variety  of FDA  regulations  including  the  Good  Manufacturing
Practices  (GMP)  regulations  which  define  the  conditions  under  which  FDA
regulated products are to be produced. These regulations are enforced by FDA and
failure to comply with GMP or other FDA  regulations  can result in the delay of
premarket product reviews, fines, civil penalties, recall, seizures, injunctions
and criminal prosecution.

     3. Health Care Financing  Administration  (HCFA).  The Clinical  Laboratory
Improvement Act (CLIA)  introduced in 1992 requires that all in vitro diagnostic
products  be  categorized  as  to  level  of  complexity.  A  request  for  CLIA
categorization  of  any  new  clinical  laboratory  test  system  must  be  made
simultaneously  with FDA 510(k)  submission.  The EZ-SCREEN and VERDICT drugs of
abuse tests currently marketed by MEDTOX Diagnostics, Inc. have been categorized
as moderately  complex.  The complexity  category to which a clinical laboratory
test system is assigned  may limit the number of  laboratories  qualified to use
the test system thus impacting  product sales.  MEDTOX  Laboratories,  Inc. is a
CLIA licensed laboratory.

     4. Drug  Enforcement  Administration  (DEA).  The  primary  business of the
Company  involves  either testing for drugs of abuse or developing test kits for
the detection of drugs/drug  metabolites in urine. MEDTOX Laboratories,  Inc. is
registered with the DEA to conduct chemical analyses with controlled substances.
The MEDTOX Diagnostics,  Inc. facility in Burlington,  N.C. is registered by the
DEA to manufacture and distribute  controlled substances and to conduct research
with controlled substances. Maintenance of these registrations requires that the
Company comply with applicable DEA regulations.
<PAGE>

     5. United States  Department of Defense (DOD). As a result of the Company's
contract  with the DOD being  classified  as SECRET,  it has been  necessary  to
establish  the  appropriate   security  procedures  and  facilities,   including
designation of a Facility Security Officer who is responsible for overseeing the
security system,  including  conduct of periodic  security audits by appropriate
defense agencies. Additionally, the Company is now subject to periodic audits of
its accounting systems and records by the Defense Audit Agency.

     6.  Additional   Laboratory   Regulations.   The   laboratories  of  MEDTOX
Laboratories,  Inc.  and certain of its  laboratory  personnel  are  licensed or
otherwise regulated by certain federal agencies, states, and localities in which
it conducts  business.  Federal,  state and local laws and  regulations  require
MEDTOX  Laboratories,  Inc. among other things, to meet standards  governing the
qualifications of laboratory owners and personnel, as well as the maintenance of
proper  records,  facilities,  equipment,  test  materials,  and quality control
programs.  In  addition,  the  laboratories  are  subject  to a number  of other
federal,   state,  and  local  requirements  which  provide  for  inspection  of
laboratory  facilities  and  participation  in proficiency  testing,  as well as
govern the transportation, packaging, and labeling of specimens tested by either
laboratory.   The   laboratories  are  also  subject  to  laws  and  regulations
prohibiting  the  unlawful  rebate  of fees and  limiting  the  manner  in which
business may be solicited.

     The laboratory  receives and uses small  quantities of hazardous  chemicals
and  radioactive  materials in their  operations  and are licensed to handle and
dispose of such chemicals and materials.  Any business  handling or disposing of
hazardous  and  radioactive  waste is subject  to  potential  liabilities  under
certain of these laws.

         12.      Product and Professional Liability.

                  Manufacturing  and marketing of products by the Company entail
a risk of product  liability  claims.  In August,  1993,  the  Company  procured
insurance  coverage against the risk of product  liability arising out of events
after such date,  but such  insurance does not cover claims made after that date
based on events that occurred  prior to that date.  The insurance  policy covers
damages  that the  Company is legally  obligated  to pay as a result from bodily
injury and property  damage.  Consequently,  for uncovered  claims,  the Company
could be required to pay any and all costs associated with any product liability
claims  brought  against  it, the cost of defense  whatever  the  outcome of the
action,  and possible  settlement  or damages if a court  rendered a judgment in
favor of any plaintiff  asserting such a claim against the Company.  Damages may
include punitive  damages,  which may substantially  exceed actual damages.  The
obligation  to pay such  damages  could  have a material  adverse  effect on the
Company and exceed its ability to pay such damages.  No product liability claims
are pending.

                  The  Company's   laboratory  testing  services  are  primarily
diagnostic and expose the Company to the risk of liability claims. The Company's
laboratories  have  maintained  continuous  Professional  and General  Liability
insurance  since 1984. The insurance  policy covers those amounts the Company is
legally obligated to pay from damages  resulting from a Medical Incident,  which
arises out of a Failure to Render  Professional  Services.  To date, the Company

<PAGE>

has not had any  substantial  product  liability  and no  material  professional
service claims are currently pending.

         13.      Employees.

                  As  of  December  31,  1997,   the  Company  had  a  total  of
approximately 280 full time employees as compared to approximately 320 full time
employees at December 31, 1996. Of the  approximate  280 employees,  250 work at
and for MEDTOX Laboratories,  while the remaining 30 work at MEDTOX Diagnostics,
Inc.

                  The  Company's  employees  are not  covered by any  collective
bargaining  agreements,  and the Company has not  experienced any work stoppages
and the Company considers its relations with its employees to be good.

ITEM 2.  PROPERTIES.

                  The  Company  leases   approximately  33,000  square  feet  in
Burlington,  North  Carolina,  where it  maintains  the  offices,  research  and
development  laboratories,   production  operations,  and  warehouse  of  MEDTOX
Diagnostics,  Inc.  The total rent paid by the  Company for this site during the
fiscal year ended December 31, 1997 was approximately $121,000. These facilities
are  currently  leased  from Dr.  Samuel  C.  Powell,  a member  of the Board of
Directors  of the  Company.  The  Company is  currently  leasing  the space on a
month-to-month  basis.  The  Company  intends to  negotiate a new lease with Dr.
Powell in the future.  The Company  believes it is renting  these  facilities on
terms  as  favorable  as those  available  from  third  parties  for  equivalent
premises. In the opinion of management,  comparable alternative facilities could
be obtained without disruption of its business if a new lease with Dr. Powell is
not negotiated. See "Item 13 - Certain Relationships and Related Transactions."

     The   administrative   offices   and   laboratory   operations   of  MEDTOX
Laboratories,  Inc.  are located in a 41,017  square foot  facility in St. Paul,
Minnesota. The facility is rented under a lease which expires in March 1999. The
current annual rent, excluding operating costs, for the facility is $330,000 per
year.

                  The  Company  leases  administrative  offices  and  laboratory
facilities in an  approximate  22,000 square foot facility in South  Plainfield,
New Jersey. The rent payment,  excluding  operating costs, is $170,345 per year.
The lease runs through  April,  2000.  The  facility is  currently  idle and the
Company is aggressively seeking a tenant to sub-lease the facility. The costs of
the facility have been considered in the Company's restructuring charge in 1996.
See  Note 8 to the  Notes of the  Consolidated  Financial  Statements  contained
herein.

                  The Company believes that its existing facilities are adequate
for the  purposes  being  used  to  accommodate  its  product  development,  and
manufacturing and laboratory testing requirements.
<PAGE>

ITEM 3.  LEGAL PROCEEDINGS.

                  The  Company is a defendant  to claims of patent  infringement
asserted on August 20, 1996 by United States Drug Testing Laboratories,  Inc. It
is alleged  that the Company  infringes  two patents  allegedly  owned by United
States  Drug   Testing   Laboratories   relating  to   forensically   acceptable
determinations of gestational fetal exposure to drugs and other chemical agents.
The  Company  has  answered  the  complaint  denying  any  infringement  and has
counterclaimed  for  a  declaratory  judgment  that  the  patents  are  invalid,
unenforceable,  and  not  infringed.  It  also  has  counterclaimed  for  unfair
competition  under  federal and state law,  requesting  money damages as well as
injunction  relief.  The Company,  while not abandoning its legal recourse,  has
recently  entered into  settlement  discussions  with United States Drug Testing
Laboratories, Inc.

                  On  January  31,  1997,  the  Company  filed  suit in  Federal
District Court in Minnesota against Morgan Capital LLC, David Bistricer and Alex
Bistricer  alleging  violation in Section 16b of the Securities and Exchange Act
of 1934 and seeking  recovery  of more than  $500,000  in  short-swing  profits.
Messrs.  David and Alex Bistricer are former directors of the Company. On August
4, 1997,  the U.S.  District  Court  granted  Defendants'  motion to dismiss the
Company's  complaint,  ruling that the Defendants'  conduct did not constitute a
violation of Section 16(b).  On October 29, 1997, the Company filed an appeal of
that decision to the United States Court of Appeals for the Eighth Circuit. That
appeal is currently pending.

ITEM 4.  SUBMISSION OF MATTERS TO VOTE OF SECURITY HOLDERS.

                  The  Annual  Meeting  (the  "1996  Annual   Meeting")  of  the
stockholders  of the Company was held on May 8, 1997. The following  individuals
were  elected to serve on the Board of  Directors of the Company for the ensuing
year and until their respective successors are duly elected and qualified: Harry
G. McCoy, Pharm.D., Samuel C. Powell, Ph.D., Richard A. Braun, Louis Perlman and
James W.  Hansen.  Also by a vote of  36,573,377  shares in favor and  5,522,857
shares  against,  at the 1996 Annual  Meeting,  the  stockholders of the Company
approved the adoption of an amendment to the  Certificate of the  Corporation to
change the name of the Company to MEDTOX Scientific,  Inc. During the year ended
December  31, 1996,  no other  matters  were  submitted to a vote of  securities
holders.


<PAGE>


                                     PART II

ITEM 5.   MARKET FOR THE REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER
          MATTERS.

Common Stock

                  Since  September 27, 1993, the Common Stock has been listed on
the American  Stock  Exchange  currently  trading under the symbol  "TOX".  From
September  16, 1992 to  September  26,  1993 the Common  Stock was traded in and
quoted in the  Emerging  Company  Marketplace  of the  American  Stock  Exchange
("ECM") under the trading symbol  "EDI.EC".  As of March 23, 1998, the number of
holders of record of the Common Stock was 3,033. The following tables set forth,
for the calendar  quarters  indicated,  the high and low closing price per share
for the Common Stock, as reported by the American Stock Exchange. The quotations
shown  represent  inter dealer prices  without  adjustment  for retail  markups,
markdowns or commissions, and do not necessarily reflect actual transactions:

         1998:  (through March 23, 1998)             High            Low
         First Quarter...................            3/8             1/4
         1997:
         First Quarter.........................      5/8             3/8
         Second Quarter........................      1/2             3/8
         Third Quarter.........................      1/2             5/16
         Fourth Quarter.........................     3/8             1/4

         1996:
         First Quarter..........................   3-11/16           2-7/8
         Second Quarter..............               2-3/8            5/8
         Third Quarter.................             1-3/8            13/16
         Fourth Quarter...............              1-3/8            7/16

                  On March 23,  1998,  the closing  price of the Common Stock as
reported by the American Stock Exchange was $.3125.

No dividends have been declared or paid by the Company since its inception.

Series A Preferred Stock

                  To help finance the  acquisition of the  predecessor to MEDTOX
Laboratories, Inc. and provide working capital, the Company issued 407 shares of
Series A Preferred  Stock in January  1996.  There are  currently  no  remaining
shares of Series A Preferred Stock outstanding.
<PAGE>

                  The Series A Preferred  Stock was  convertible  into shares of
Common Stock,  at any time from March 30, 1996, the 60th day after the shares of
Series A  Preferred  Stock  were  first  issued  by the  Company  (the  "Initial
Conversion Date"), until January 30, 1998, the second anniversary of the Initial
Preferred  Issuance Date, at which time all conversion  rights  terminated.  The
Series A  Preferred  Stock  had no  voting  power  and had  certain  liquidation
preference  and dividend  rights.  The number of shares of Common Stock issuable
upon  conversion  of a share of Series A  Preferred  Stock  equaled  the  number
derived by  dividing  (i) the  purchase  price of the Series A  Preferred  Stock
($50,000  per share) by the lesser of (i) $2.775 or (ii) 75% of the Market Price
of the  Common  Stock on the day the  shares of Series A  Preferred  Stock  were
converted  into Common Stock.  "Market Price" is defined for this purpose as the
daily average of the closing bid prices quoted on the American Stock Exchange or
other  exchange on which the Common  Stock is traded for the five  trading  days
immediately preceding the date the shares are converted.

                  No dividends on the Series A Preferred  Stock were declared or
paid prior to their conversion to Common Stock.

<PAGE>

ITEM 6.  SELECTED FINANCIAL DATA.

                  The  following   selected  financial  data  are  derived  from
financial  statements of the Company and should be read in conjunction  with the
financial  statements,  related notes, and other financial  information included
herein.

<TABLE>
<CAPTION>
                                               Years Ended December 31
                           1997              1996               1995            1994              1993
                           -----            ------            --------          -----            ------
                                      (in thousands, except per share amounts)
<S>                      <C>               <C>              <C>              <C>               <C>

Net revenues                $28,600         $26,726           $7,526           $6,593           $2,633
Net income (loss)                25         (12,809)          (7,285)          (3,546)          (3,066)
Preferred stock
 deemed dividend              -0-             6,783             -0-              -0-               -0-
Net income (loss)
  applicable to
  common stockholders            25         (19,592)          (7,285)          (3,546)          (3,066)
Net loss per share
   applicable to common
   stockholders               (0.00)          (0.59)          (0 .77)          (0.49)            (0.56)
Total assets                 24,881          24,079            3,938           7,378             4,005
Long term debt                -0-             -0-              -0-                63              -0-
Cash dividends                -0-             -0-              -0-              -0-               -0-

</TABLE>

ITEM 7.           MANAGEMENT'S DISCUSSION AND ANALYSIS
                  OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS.

General

                  The Company  commenced  operations in June 1983 and until 1986
was a development  stage company.  The Company became engaged in the manufacture
and sale of products  as a result of its  acquisition  of Granite  Technological
Enterprises,  Inc. in June 1986. The Company began the  manufacture  and sale of
its EZ-SCREEN  diagnostic  tests in 1985 and  introduced  its patented  one-step
assay,  VERDICT and RECON, in 1993. In February 1994, the Company  completed the
acquisition of PDLA. In January 1996, the Company  completed the  acquisition of
the predecessor of MEDTOX  Laboratories,  Inc. The results of operations for the
year ended  December  31,  1996  include  the  results of  operations  of MEDTOX
Laboratories,  Inc. for the period  January 30, 1996 through  December 31, 1996.
Since  inception,  the Company has  financed  its working  capital  requirements
primarily from the sale of equity securities.

Year ended December 31, 1997 Compared to Year ended December 31, 1996

                  Total  revenues  for the year  ended  December  31,  1997 were
$28,600,000 as compared to $26,726,000 for the year ended December 31, 1996. The
increase was attributable to the increase in revenues from laboratory  services.
Laboratory  service  revenues were  $25,899,000  for the year ended December 31,
1997 as compared to  $23,541,000  for the year ended  December  31,  1996.  This

<PAGE>

increase of 10% was  primarily  the result of the timing of the  acquisition  of
MEDTOX  Laboratories,  Inc.  whereby the Company  realized  revenues from MEDTOX
Laboratories,  Inc.  for  approximately  eleven  months  during  the year  ended
December 31, 1996, as compared to the complete year ended December 31, 1997. Had
the acquisition of MEDTOX Laboratories, Inc. been effective January 1, 1996, the
Company would have had revenues of $24,741,000  from laboratory  services during
the year ended December 31, 1996, as compared to the  $25,899,000  realized from
the sale of laboratory  services  during the year ended December 31, 1997.  This
would  represent a pro forma increase of $1,158,000 or 5%. The increase in sales
of  laboratory  services was the result of a pro forma  increase of 11% in total
samples received by the laboratory in 1997 as compared to 1996.

                  Product sales include the sales generated from substance abuse
testing products, which incorporates the EZ-SCREEN and VERDICT on-site test kits
and other ancillary products for the detection of abused substances.  Sales from
these products were  $1,525,000 for the year ended December 31, 1997 compared to
sales of $1,471,000 recorded for the same period in 1996.

                  Product  sales also include sales of  agricultural  diagnostic
products.  Sales of these  products were $736,000 for the year ended December 31
1997,  compared to sales of $1,110,000 for the year ended December 31, 1996. For
the year ended  December 31, 1996,  the Company had sales of $367,000 which were
generated  through the former  operations of Bioman.  Excluding  these revenues,
sales of  agricultural  diagnostic  products  were  $603,000  for the year ended
December  31,  1996.  As such,  the sales of these  products  for the year ended
December  31,  1997  were,  on a pro forma  basis,  22% higher  than  during the
comparable  period in 1996.  The  primary  reason  for the  increase  was due to
increased purchases by the USDA for the Company's products.

                  Sales of contract manufacturing services,  microbiological and
associated  product  sales were  $434,000  for the year ended  December 31, 1997
compared  to  $301,000  for the same period in 1996.  This  increase  was due to
increased revenues from contract manufacturing services.

                  Revenues  generated  from the shipment of products to the U.S.
Department  of Defense  were $75,000 for the year ended  December 31, 1996.  The
Company had no such sales during the year ended  December 31, 1997. The contract
the Company had with the  Department of Defense has expired.  At this time,  the
Company does not know if the U.S.  Department of Defense intends to purchase any
more of the kits the Company has developed.

                  For the year ended  December  31,  1997,  the  Company  had no
revenues  from  royalties  and fees,  compared  to  $90,000  for the year  ended
December 31, 1996.  This  decrease was primarily due to the absence of royalties
from American Medical  Laboratories,  Inc. ("AML") as the agreement with AML has
expired.

     Revenues  from  interest and other  income for the year ended  December 31,
1997 were $6,000 compared to $138,000 for the year ended December 31, 1996.

<PAGE>

                  The  gross  margin  from  the  revenues   generated  from  the
laboratory  services was 37% for the year ended December 31, 1997 as compared to
a gross  margin  of 35% for the same  period  in  1996.  During  the year  ended
December  31, 1997,  the Company was able to offset  declining  average  selling
prices by reducing costs through the  consolidation of laboratory  operations in
1996 as well as continued improvements in efficiency of laboratory operations.

                  Gross margins from the sales of both manufactured products and
products  purchased  for resale for the year ended  December  31,  1997 were 37%
compared to 27% of sales of these  products  during the year ended  December 31,
1996.  This  increase in gross margin from product sales is primarily the result
of  the  increased   sales  of  the  EZ-SCREEN   PROFILE  product  and  contract
manufacturing  services,  as  well as  reduced  costs  as a  result  of  certain
restructuring steps taken in 1996.

                  Selling,  general  and  administration  expenses  for the year
ended December 31, 1997 were  $9,113,000,  compared to $11,725,000  for the year
ended December 31, 1996. The $2,612,000  reduction in these expenses in 1997 was
primarily the result of the  consolidation of certain  administrative  functions
into the MEDTOX Laboratories, Inc. facility, decreased amortization expense, and
an overall effort to monitor and control costs.

                  Research and  development  expenses  incurred  during the year
ended  December 31, 1997 were  $965,000 as compared to  $1,280,000  for the same
period in 1996. The reduction of $315,000 in research and  development  expenses
is primarily  the result of a reduction of personnel and a refocus of efforts in
the research and  development  function  associated  with the Company's  on-site
products.

                  For the year ended  December  31, 1997,  the Company  incurred
interest and financing costs of $609,000, compared to costs of $469,000 incurred
during the year ended  December  31, 1996.  This  increase was the result of the
funds  borrowed  by the  Company to fund asset  purchases  and  working  capital
requirements.

                  During  the  year  ended   December  31,  1996,   the  Company
determined that it would be beneficial to consolidate the laboratory  operations
of PDLA into the laboratory  operations at MEDTOX Laboratories,  Inc. as well as
to  down  size  certain  administrative   positions  at  both  PDLA  and  MEDTOX
Laboratories, Inc. in order to eliminate duplicative functions. The Company also
determined  that to improve the  operating  results of the Company,  it would be
necessary to sell the former  operations of Bioman,  close its farm facility and
reduce its work force at its Burlington, North Carolina location. As a result of
these restructuring steps, the Company recorded charges of $2,449,000 during the
year ended  December  31,  1996 to cover  certain  costs of the  restructurings,
including  $907,000  related to certain  severance  payments  (see Note 8 of the
Financial  Statements).  The Company  had no such  charge  during the year ended
December 31, 1997.

                  The Company  periodically  undertakes a review of the value of
the goodwill  associated with the acquisition of MEDTOX  Laboratories,  Inc. The

<PAGE>

purpose of the reviews is to determine if the value of the  goodwill,  generated
as a result of the price paid by the Company for MEDTOX Laboratories,  Inc., was
in fact supported by the projected  future benefit to the Company as measured by
generated cash flow.

                  Given  the   highly   competitive   nature   of  the   testing
marketplace, the industry is undergoing, and MEDTOX Laboratories,  Inc. began to
experience, a declining average selling price. The Company expects this trend to
continue.  In addition,  the Company expects that  alternative  testing methods,
including on-site testing, are available or may become available in future years
that may make the current forms of laboratory  testing less  competitive.  While
the  Company  expects  to  continue  to  develop  and/or  evaluate  new  testing
technologies,  the current form of  laboratory  testing at MEDTOX  Laboratories,
Inc.  could not support the carrying value of the goodwill from the sale of that
laboratory to the Company.

                  Utilizing  an  undiscounted  cash flow  analysis,  the Company
determined that the carrying value of the remaining goodwill associated with the
MEDTOX  Laboratories,  Inc.  acquisition  exceeded  the  estimated  cash  flows.
Accordingly,  the Company  recorded a write-off  of  $6,016,000  at December 31,
1996. The noncash write-off of the goodwill has reduced the future  amortization
expense of the Company by $317,000 per year. The Company determined that no such
write-off was required in 1997.

                  As a result of the  above,  the net  income for the year ended
December 31, 1997 was $25,000,  compared to the net loss of $12,809,000  for the
year ended December 31, 1996.

                  In March 1997, the Securities  and Exchange  Commission  Staff
(the "Staff")  announced its position on accounting for preferred stock which is
convertible  into common stock at a discount from the market rate at the date of
issuance.  To comply with this position,  the Company  restated its loss for the
year ended  December 31, 1996  applicable  to common  stockholders  to reflect a
deemed dividend of $6,783,000  related to the January 1996 sales of the Series A
Preferred Stock. The dividend resulted in an increase in the previously reported
net loss applicable to common  stockholders  from $12,809,000 to $19,592,000 for
the year ended  December 31,  1996.  The Company had no such charge for the year
ended December 31, 1997.

Year Ended December 31, 1996 Compared to Year Ended December 31, 1995

                  Total  revenues  for the year  ended  December  31,  1996 were
$26,726,000  as compared to $7,526,000 for the year ended December 31, 1995. The
increase  was  attributable  to the  increase  in  revenues  from  products  and
services.  These revenues  totaled  $26,498,000  for the year ended December 31,
1996 as compared to $7,037,000 for the prior year.

                  Laboratory  service  revenues  were  $23,541,000  for the year
ended December 31, 1996,  compared to $4,312,000 for the year ended December 31,
1995.  This  increase  was  due  to  the  revenues  contributed  by  the  MEDTOX
Laboratories, Inc. customer base. The revenues generated by MEDTOX Laboratories,
Inc. for the period February 1, 1995 through  December 31, 1995 were $18,791,000

<PAGE>

providing  for pro forma  comparable  laboratory  service  revenues for the year
ended  December  31,  1995 of  $23,103,000  as compared  to the  $23,541,000  of
revenues  realized  from the sales of  laboratory  services  for the year  ended
December 31, 1996.

                  Included  in  product  sales  are  the  sales  generated  from
substance abuse testing products,  which  incorporates the EZ-SCREEN and VERDICT
on-site  test kits and other  ancillary  products  for the  detection  of abused
substances.  Sales  from  these  products  were  $1,471,000  for the year  ended
December 31, 1996  compared to $1,180,000  recorded for the year ended  December
31,  1995.  This  increase  of 25% was  primarily  the  result  of  sales of the
EZ-SCREEN  PROFILE test kits which were  introduced  in May of 1996,  as well as
increased sales of the VERDICT test kits.

                  Product sales also include  sales of  diagnostic  products for
the  agricultural  market.  Sales of these products were $1,110,000 for the year
ended  December 31, 1996 as compared to $1,090,000  for the year ended  December
31, 1995.

                  Sales  of other  products,  including  contract  manufacturing
services  were  $301,000 for the year ended  December  31, 1996.  Sales of these
products and services  were $393,000 for the year ended  December 31, 1995.  The
decrease of 23% was primarily the result of the Company's decision not to market
these products.  Accordingly, the Company closed down the operations of its farm
facility  during 1996.  While the closure  will  decrease the amount of revenues
generated  from these sales,  the  elimination of the costs of the farm facility
are expected to improve the overall  gross margin.  The Company  does,  however,
intend to pursue additional contract manufacturing contracts.

                  Revenues  generated from the shipments of products to the U.S.
Department  of Defense  were  $75,000  for the year ended  December  31, 1996 as
compared to $62,000 for the year ended December 31, 1995.

                  Revenues  from  royalties  and  fees  during  the  year  ended
December 31, 1996 were $90,000, compared to $300,000 for the year ended December
31, 1995.  This  decrease was  primarily  due to lower  royalties  from American
Medical  Laboratories,  Inc. ("AML"), as AML lost accounts that required payment
of royalties to the Company.

                  Revenues  from  interest  and other  income for the year ended
December 31, 1996 were $138,000 compared to $189,000 for the year ended December
31, 1995. The $189,000 in 1995 included the recovery of debts owed by a customer
of laboratory  services which had been written off, as well as a payment made to
the Company by the landlord of the facility in New Jersey for renewing the lease
for that  facility.  During 1996,  there was no such payment or recovery of such
debts.

                    The  gross  margin  from  the  revenues  generated  from the
laboratory  services  was 35% for the year ended  December  31, 1996 an increase
compared to 1995,  when the gross  margin was 9%. The  improvement  in the gross

<PAGE>

margin was primarily due to the operations of MEDTOX Laboratories,  Inc. and the
consolidation  of  the  laboratory   operations  of  PDLA  into  the  laboratory
operations of MEDTOX Laboratories, Inc.

                  Gross margins from the sales of both manufactured products and
products  purchased  for resale for the year ended  December  31,  1996 were 27%
compared to 18% of sales of these  products  during the year ended  December 31,
1995.  This  increase in gross margin from product sales is primarily the result
of  the  increased  sales  of  contract  manufacturing  services,  sales  of the
EZ-SCREEN PROFILE test kits, as well as sales of the agricultural  products sold
through DIAGNOSTIX.

                  Selling,  general  and  administration  expenses  for the year
ended  December 31, 1996 were  $11,725,000,  compared to $4,630,000 for the year
ended December 31, 1995. Of the $7,095,000 increase,  MEDTOX Laboratories,  Inc.
related expenses totaled $6,568,000. Net of MEDTOX Laboratories, Inc., there was
an increase of $527,000  compared to the same period in 1995.  This  increase is
primarily  due  to  $1,161,000  of  amortization  expense  related  to  goodwill
resulting  from the MEDTOX  Laboratories,  Inc.  acquisition.  In addition,  the
Company  has  expensed  in excess of  $1,000,000  for legal fees during the year
ended December 31, 1996. These legal fees are primarily for expenses relating to
the  Company's  inability  to issue  shares to certain of the Series A Preferred
Shareholders.

                  Research and  development  expenses  incurred  during the year
ended  December  31, 1996 were  $1,280,000  as compared to $920,000 for the same
period in 1995.  This  increase of $360,000 was primarily the result of $398,000
of research and development expenses from MEDTOX  Laboratories,  Inc. as well as
increases in personnel costs.

                  For the year ended  December  31, 1996,  the Company  incurred
interest  expense of $469,000,  compared to interest expense of $23,000 incurred
during the year ended  December  31, 1995.  This  increase was the result of the
funds  borrowed by the Company to complete the financing for the  acquisition of
MEDTOX Laboratories, Inc.

                  In connection  with the  acquisition  of MEDTOX  Laboratories,
Inc.,  the Company  determined  that it would be beneficial to  consolidate  the
laboratory   operations  of  PDLA  into  the  laboratory  operations  at  MEDTOX
Laboratories,  Inc. as well as to down size certain administrative  positions at
both  PDLA and  MEDTOX  Laboratories,  Inc.  in order to  eliminate  duplicative
functions.  The Company also determined that to improve the operating results of
the  Company,  it would be necessary  to sell the former  operations  of Bioman,
close its farm  facility  and  reduce its work  force at its  Burlington,  North
Carolina  location.  As a result of these  restructuring  steps, the Company has
taken  charges of  $2,449,000  during the year ended  December 31, 1996 to cover
certain  costs of the  restructurings,  including  $907,000  related  to certain
severance payments (see Note 8 of the Financial Statements).  The Company had no
such charge during the year ended December 31, 1995.

                  As previously reported,  the Company completed a review of the
value of the goodwill  associated with the  acquisition of MEDTOX  Laboratories,

<PAGE>

Inc.  in 1996.  The purpose of the review was to  determine  if the value of the
goodwill,  generated  as a result of the price  paid by the  Company  for MEDTOX
Laboratories, Inc., was in fact supported by the projected future benefit to the
Company as measured by generated cash flow.

                  Utilizing  an  undiscounted  cash flow  analysis,  the Company
determined that the carrying value of the remaining goodwill associated with the
MEDTOX  Laboratories,  Inc.  acquisition  exceeded  the  estimated  cash  flows.
Accordingly,  the Company  recorded a write-off  of  $6,016,000  at December 31,
1996. The noncash write-off of the goodwill will reduce the future  amortization
expense of the Company by $317,000 per year.  At December 31, 1995,  the Company
recorded  a  write-off  of  $3,073,000  of  the  goodwill  associated  with  the
acquisition of PDLA.

     As a result of the above, the net loss for the year ended December 31, 1996
was  $12,809,000  compared  to the net loss of  $7,285,000  for the  year  ended
December 31, 1995.

                  In March 1997, the Securities  and Exchange  Commission  Staff
(the "Staff")  announced its position on accounting for preferred stock which is
convertible  into common stock at a discount from the market rate at the date of
issuance.  To comply with this position,  the Company  restated its loss for the
year ended  December 31, 1996  applicable  to common  stockholders  to reflect a
deemed dividend of $6,783,000  related to the January 1996 sales of the Series A
Preferred  Stock.  The  restatement  resulted in an  increase in the  previously
reported net loss applicable to common stockholders from the previously reported
$12,809,000 to $19,592,000 for the year ended December 31, 1996. The Company had
no such charge for the year ended December 31, 1995.

                  Management  believes the  acquisition of MEDTOX  Laboratories,
Inc.  has and will  continue to improve the  operating  results of the  Company.
Management  expects net sales to grow through both the addition of new accounts,
through increased  selling efforts,  as well as the introduction of new products
and services,  such as additional on-site tests and additional laboratory tests.
The Company  will also  continue to pursue  strategic  acquisitions  to increase
sales.

Material Changes in Financial Condition

                  At December 31, 1997, net accounts receivable were $5,611,000.
This  $1,058,000  increase as compared to  $4,553,000  at December  31, 1996 was
primarily due to increased sales of laboratory services in the fourth quarter of
1997 as compared to the same quarter in 1996.

                  Prepaid  expenses and other  assets were  $415,000 at December
31, 1997 as compared to $140,000 at December 31, 1996.  The increase of $275,000
is primarily the result of the renewal of annual maintenance  contracts,  annual
licenses and fees, an increase in prepaid supplies, and prepayments made for the
purchase of certain laboratory equipment.

<PAGE>

                  The balance of equipment and improvements at December 31, 1997
was  $11,912,000  as compared to a balance of  $10,129,000 at December 31, 1996.
The increase of $1,783,000  was the result of purchases of equipment and capital
improvements  for the laboratory  operation to improve  efficiencies  and reduce
operating costs.

                  As of December 31, 1997,  accounts payable totaled  $3,768,000
compared to $2,387,000 at December 31, 1996. The increase of $1,381,000, or 58%,
is primarily the result of increased purchases of kits, forms and other supplies
as a result of increased business for the laboratory  testing services,  as well
as certain capital expenditures.

                  Accrued  expenses  were  $1,326,000  at December 31, 1997,  as
compared to $2,074,000 at December 31, 1996.  The decrease of $748,000,  or 36%,
was the result of payments made during 1997 for expenses accrued at December 31,
1996.

                  At December  31,  1997,  the  Company  had a total  balance of
leases  payable of $407,000  compared  to a balance of $26,000 at  December  31,
1996.  The  increase in the balance of the leases  payable was the result of the
purchase  of  certain  equipment  to  improve  operating   efficiencies  in  the
laboratory.

                   At December  31,  1997,  the  Company had a total  balance of
restructuring  accruals  of  $786,000  compared  to a balance of  $1,803,000  at
December 31, 1996. The decrease in the balance of the restructuring  accruals of
$1,017,000,  or 56%,  was  the  result  of  payments  made  during  1997  and an
adjustment of $397,000 in the amount of certain accrued liabilities.

                  At December  31,  1997,  the Company had a total loan  balance
owed to its  financial  lender of  $5,016,000,  compared  to a total  balance of
$4,227,000 owed at December 31, 1996. The net increase of $789,000,  or 19%, was
primarily  the result of  increased  borrowings  by the Company from its line of
credit to pay certain  accrued  expenses and  restructuring  accruals as well as
purchases of certain assets to improve operating efficiencies.

Liquidity and Capital Resources

                  Since its inception,  the working capital  requirements of the
Company have been funded  primarily by cash received from equity  investments in
the Company and more recently debt financing.  At December 31, 1997, the Company
had cash and cash  equivalents of $58,000.  The Company is currently  marginally
profitable  and,  as such,  is relying on a  continued  positive  cash flow from
operations  and its  line of  credit  to fund  its  working  capital  and  asset
purchases.  The  amount  of  credit  on the  revolving  line of  credit is based
primarily  on the  receivables  of the  Company  and,  as such,  varies with the
accounts receivable,  and to a lesser degree the inventory of the Company. As of
December 31, 1997, the Company had total  availability of $3,604,000 on the line
of credit of which  $3,587,000  was  borrowed,  leaving  a net  availability  of
$17,000 as of December 31, 1997.

<PAGE>

                  On  January  14,  1998,  the  Company  entered  into a  Credit
Security Agreement (the "Norwest Credit Agreement") with Norwest Business Credit
("Norwest").  The  Norwest  Credit  Agreement  consists  of (i) a term  loan  of
$2,125,000 which matures on January 15, 1999, (ii) a term loan of $700,000 which
matures on January 15,  1999,  (iii) a revolving  line of credit  based upon the
balance of the Company's  trade  accounts  receivable,  and (iv) a note of up to
$1,200,000 for the purchase of capital  equipment for 1998. The Company borrowed
$2.0 million of an available  $2.8 million under the  revolving  line of credit.
The term loan of  $2,125,000  carries an interest  rate equal to 1.25% above the
publicly  announced rate of interest by Norwest Bank Minnesota,  N.A. (the "Base
Rate").  The  $700,000  term loan has an interest  rate equal to 3.00% above the
Base  Rate as does the line of  credit.  The note for the  capital  expenditures
carries  an  interest  rate  equal to 1.25%  above the Base  Rate.  The  Company
utilized  $4.5  million of the  proceeds  received  from  Norwest to pay off the
outstanding loan balance owed to its former lender.

                  In  the   short   term,   the   Company   believes   that  the
aforementioned  capital  will  be  sufficient  to  fund  the  Company's  planned
operations  through 1998,  although there can be no assurance that the available
capital will be sufficient to fund the future  operations of the Company  beyond
1998.  The Company  believes that  consistent  profitable  earnings,  as well as
access to capital,  will be the primary basis for funding the  operations of the
Company for the long term.

                  The  Company   believes   that  the   acquisition   of  MEDTOX
Laboratories,  Inc., the subsequent  consolidation of the laboratory  operations
from PDLA into MEDTOX  Laboratories,  Inc.,  and other synergy that has been and
will continue to be realized from the acquisition of MEDTOX  Laboratories,  Inc.
will enable the Company to generate positive cash flow. The Company continues to
follow a plan which includes (i) continuing to aggressively  monitor and control
costs, (ii) increasing revenue from sales of the Company's  products,  services,
and research and development contracts, as well as (iii) continue to selectively
pursue  synergistic  acquisitions to increase the Company's critical mass. There
can be no assurance  that costs can be  controlled,  revenues can be  increased,
financing may be obtained,  acquisitions successfully  consummated,  or that the
Company will continue to be profitable.

                  The  Company has created a Year 2000  Committee  comprised  of
management  and technical  personnel to assess the potential  impact of the year
2000  on  the  processing  of   date-sensitive   information  by  the  Company's
computerized  systems and on product purchases and product sales by the Company.
The Committee's  assessment is expected to be complete and an action plan put in
place by  mid-1998.  While there can be no assurance  that all problems  arising
from the year 2000 will be identified and resolved satisfactorily prior to 2000,
the  Company  currently  believes  that the year 2000  problem  will not  create
significant  operational  problems for the Company or have a material  effect on
the Company's financial condition, results of operations or liquidity.

<PAGE>

ITEM 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA.

                  Reference  is  made  to the  financial  statements,  financial
statement  schedule and notes thereto  included  later in this report under Item
14.

ITEM 9.  CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS
         ON ACCOUNTING AND FINANCIAL DISCLOSURE.
                  None.


                                    PART III

ITEM 10.           DIRECTORS AND EXECUTIVE OFFICERS.

                                                                    Initial
Name                     Age  Position with the Company          Effective Date

Harry G. McCoy           46   Chairman of the Board of Directors,         1996
                              President and Director
Richard J. Braun         53   Chief Executive Officer and Director        1996
Peter J. Heath           39   Secretary, Vice President Finance,          1991
                              Chief Financial Officer
Samuel C. Powell, Ph.D.  45   Director                                    1987
Louis Perlman            64   Director                                    1996
James W. Hansen          42   Director                                    1996
Miles E. Efron           71   Director                                    1997

     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.

         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
Endstar, Inc.,  a public  company with  investments  in health care, and 
computer connectivity, and networking.

<PAGE>

     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.

         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.

     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 Chairman, CEO and Treasurer of Videolabs,  Inc.,
a  NASDAQ  traded,  technology  company  and  is  CEO  of  Prevention  First,  a
development stage medical services  provider.  From 1986 to 1992, Mr. Hansen was
Senior Vice President and General Manager of the Pension  Division of Washington
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 also serves as a Director of UBIQ,  Inc.,  Videolabs,  Inc.  and
Prevention  First 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.

ITEM 11.          EXECUTIVE COMPENSATION

         The  following  table and the narrative  text discuss the  compensation
paid during 1997 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 1997.
<PAGE>

<TABLE>
<CAPTION>

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

                                                        Other
                                                        Annual        Restricted  Options/  LTIP      All Other
  Name and Principal                                    Compen-       Stock       SAR's    Payouts    Compen-
     Position          Year      Salary      Bonus      sation(1)     Awards (2)  (#)        (2)      sation

<S>                    <C>        <C>        <C>        <C>          <C>         <C>       <C>         <C>

Harry G. McCoy          1997      $199,489      --          --         --         --        --          --
Chairman of the Board   1996      $166,648      --          --         --         --        --          --
and President (3)       1995         --         --          --         --         --        --          --

Richard J. Braun        1997      $193,479      --          --         --         --        --      $3,195(5)
Chief Executive         1996      $ 72,696      --          --         --         --        --          --
Officer(4)              1995         --         --          --         --         --        --          --

Peter J. Heath          1997      $119,235      --          --         --         --        --      $3,000
Vice President of       1996      $113,677   $30,000        --         --       75,000      --      $1,400
Finance                 1995      $101,541      --          --         --       17,660      --          --
and Chief Financial
Officer

Michael A. Terretti     1997      $ 44,013      --          --         --      154,794      --     $94,667
Vice President of       1996      $144,354   $25,000        --         --       50,000      --      $4,200
Sales and Marketing (6) 1995      $132,952      --          --         --        3,910      --          --

</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)      Includes  $3,195 of  premiums  paid for by the Company for a disability
         insurance  policy on Mr.  Braun.

(6)     Mr.  Terretti  resigned as a Vice  President of Sales and  Marketing on
        April 30, 1997. As part of Mr. Terretti's separation agreement, he is to
        receive $142,000 payable over twelve months.  During 1997, Mr. Terretti
        received $94,667 pursuant to the separation 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 1997.

<PAGE>

<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>

Michael A.
Terretti        154,794    100%            .4375       04/30/07          42,588         107,931

</TABLE>


(1)      In connection  with Mr.  Terretti's  resignation  as Vice  President of
         Sales and Marketing,  Mr. Terretti received options to purchase 154,794
         shares of  common  stock.  54,794 of the  options  are  exercisable  at
         12/31/97. The remaining 100,000 options are not exercisable until April
         30, 1999  subject to certain  terms and  conditions  of Mr.  Terretti's
         separation agreement.  No other stock options to employees were granted
         during the year ended  December  31, 1997.  230,000  options to acquire
         common stock were granted to the non-employee  directors of the Company
         during  1997.  No stock  appreciation  rights were granted to the named
         executive officers during 1997.

(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
         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.


<PAGE>

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, 1997.

<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         Exercisable/Unexercisable  Exercisable/Unexercisable (1)

<S>              <C>                <C>              <C>                        <C>

Harry G. McCoy        -               -                    -   /   -              $0/$0
Richard J. Braun      -               -                   -   /   -               $0/$0
Peter J. Heath        -               -                155,581/4,144              $0/$0
Michael A Terretti    -               -                54,794/100,000             $0/$0

</TABLE>


 (1)     The closing price of the Common Stock of the Company at December 31,
         1997 was $.3125 per share.

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  who are not  employees of the Company  receive $500 per
month for their service as a director.  All directors  are also  reimbursed  for
expenses incurred in attending board of directors' meetings and participating in
other activities.  In addition,  each non-employee  director receives  incentive
stock  options  to  purchase  15,000  shares  of  common  stock  at each  annual
anniversary  date of their  election to the board of  directors.  In 1997,  each
non-employee  director also received  incentive stock options to purchase 50,000
shares of common stock.

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
December  31,  1999,  which  by its  term is  extended  thereafter  in  one-year

<PAGE>

increments  unless Dr.  McCoy  provides  written  notice of  termination  to the
Company at least sixty (60) days prior to the date of termination. The agreement
may also be terminated  by mutual  consent or due to death or for "cause," or as
described  below. The employment  agreement  provides for an annual salary of at
least  $199,650  and certain  fringe  benefits.  If Dr.  McCoy's  employment  is
terminated  by the  Company  other than for cause,  or if Dr.  McCoy  chooses to
terminate the agreement voluntarily, following (i) a change in control; (ii) any
relocation  to which Dr.  McCoy has not  agreed to of  greater  than  fifty (50)
miles;   or  (iii)  any  material   reduction  in  the  level  of  Dr.   McCoy's
responsibility,  position,  authorities or duties;  or (iv) the Company breaches
any of its  obligations  under the  Agreement,  Dr.  McCoy will be entitled to a
Severance Award. The Severance Award consists of Dr. McCoy's base salary, health
insurance  and bonus plan  payments for the greater of twelve (12) months or the
then remaining term of employment under the Agreement.

         The employment agreement contains a Covenant Not to Compete whereby for
a period of 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.

         Richard J. Braun,  Chief  Executive  Officer,  has the same  employment
agreement with the Company as Dr. McCoy.

         Peter J. Heath,  Vice  President-Finance,  Chief Financial  Officer and
Secretary of the Company,  has a severance  agreement with the Company  covering
the period ending December 31, 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  six (6)  months  prior to the end of the
original  term or each  renewal  period or unless  the  agreement  is  otherwise
terminated due to death,  permanent  disability,  or for "cause." The employment
agreement  provides for an annual salary of at least $120,000 and certain fringe
benefits.  If Mr. Heath's employment with the Company terminates during the term
of the agreement involuntarily, other than an involuntary termination on account
of misconduct,  he will be entitled to a Severance  Award.  The Severance  Award
consists of payment of an amount equal to Mr. Heath's then current annual salary
plus  certain  health  benefits  over the course of the twelve (12) month period
following Mr. Heath's termination.

         Seven other key  employees  of the Company  have  severance  agreements
similar to Mr. Heath's agreement.

Compensation Committee and Decision Making

         The  compensation  of  executive  officers  of the Company for 1996 was
determined by the Compensation  Committee which is currently  comprised of James

<PAGE>

W. Hansen, Miles E. Efron, and Samuel C. Powell. Stock options are awarded under
the Company's Equity  Compensation  Plan and  Non-Employee  Director Plan by the
Compensation  Committee.  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.

Report of the Compensation Committee on Executive Compensation

In General

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

      Retaining good performers,

      Rewarding executives appropriately for performance, and

      Aligning executives' interests with those of stockholders.

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

      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.

      Stock options,  which allow executives to benefit when the market price of
      the Company's stock  increases.

      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.

Bonus

         There were no bonuses paid to the executive officers during 1997.

<PAGE>

Stock Options

         There were no stock  options  issued to the executive  officers  during
1997,  with the  exception  of the  154,794  options  that were  granted  to Mr.
Terretti as part of his separation agreement.

Summary

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

      Individual  performance is rewarded through continued  employment with the
      Company.

      Stock price  performance  is rewarded  through  increases in the
      value of stock options.

      Financial  performance of the Company is rewarded through payments of
      bonuses upon the attainment of certain financial goals

         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 1997 by the Chief Executive  Officer,  Richard J.
Braun, are shown in the Summary Compensation Table.  Achievements by the Company
which were deemed material to the Chief Executive Officer's compensation include
the  attainment  of  profitability  for 1997 for the first time in the Company's
history. For the year ended December 31, 1997, 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

                                      James W. Hansen
                                       Miles E. Efron
                                      Samuel C. Powell

<PAGE>

    ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.

         The following table sets forth information  available to the Company as
of March 23, 1998 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,  (iii) the Chief
Executive Officer and all executive  officers whose compensation was $100,000 or
greater  during  1997,  and (iv) all  executive  officers  and  Directors of the
Company as a group:


                                     Number of Shares         Percent of Common
Name                                 Beneficially Owned       Stock Outstanding

Executive Officers and Directors:

Harry G. McCoy, Pharm. D.
 Chairman and President                  3,626,967 (1)                6.25%
Richard J. Braun
 Chief Executive Officer and Director      520,000 (2)                    *
Samuel C. Powell, Ph.D., Director        1,113,034 (3)                1.93%
Louis Perlman, Director                  1,073,055 (4)                1.86%
James W. Hansen, Director                   77,778 (5)                    *
Miles E. Efron, Director                    72,222 (6)                    *
Peter J. Heath
 Vice President-Finance, CFO and
 Secretary                                 263,993 (7)                    *
Michael A. Terretti
 Vice President of Sales and Marketing      54,794 (8)                    *
All Directors and Executive Officers
As a Group (8 in number)                 6,801,843 (9)              11.53 %
- ----------

*        Less than one percent (1%)

(1)      Includes  460,000  shares of Common Stock  issuable under options which
         are or which will become exercisable within the next 60 days.

(2)      Includes  460,000  shares of Common Stock  issuable under options which
         are or which will become exercisable within the next 60 days.

(3)      Includes 61,389 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.
<PAGE>

(4)      Includes 43,055 shares of Common Stock issuable under options which are
         or which will become exercisable within the next 60 days.

(5)      Includes 27,778 shares of Common Stock issuable under options which are
         or which will become exercisable within the next 60 days.

(6)      Includes 22,222 shares of Common Stock issuable under options which are
         or which will become exercisable within the next 60 days.

(7)      Includes  247,802  shares of Common Stock  issuable under options which
         are or will become exercisable within the next 60 days.

(8)      Includes 54,794 shares of Common Stock issuable under options which are
         or will become exercisable within the next 60 days.

(9)      Includes  1,409,719  shares of Common Stock  issuable  under options or
         warrants which are or will become exercisable within the next 60 days.

ITEM 13.          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.


<PAGE>


                                     PART IV

ITEM 14 - EXHIBITS, FINANCIAL STATEMENT SCHEDULE, REPORTS ON FORM 8-K.


a.       (i)      Financial Statements                                    Page

                  Report of Independent Auditors...................         43

                  Consolidated Balance Sheets at December
                    31, 1997 and 1996...............................        44
                  Consolidated Statements of Operations
                    for the years ended December 31,
                    1997, 1996 and 1995.............................        46
                  Consolidated Statements of Stockholders'
                    Equity for the years
                    ended December 31, 1997,
                    1996 and 1995...................................        47
                  Consolidated Statements of Cash
                    Flows for the years ended
                    December 31, 1997, 1996 and 1995...........             48
                  Notes to Consolidated Financial
                    Statements......................................        50

         (ii)     Consolidated Financial Statement Schedule

                  Schedule II - Valuation and
                    Qualifying Accounts .............................       67


All other financial  statement  schedules normally required under Regulation S-X
are omitted as the required information is inapplicable.

         (iii)    Exhibits

     3.1 Bylaws of the  Registrant  (incorporated  by  reference  to Exhibit 4.2
filed with the  Registrant's  Report on Form 10-Q for the quarter ended December
31, 1986).

     3.2 Restated  Certificate of Incorporation of the Registrant filed with the
Delaware  Secretary  of State on July 29, 1994  (incorporated  by  reference  to
Exhibit 3.8 filed with the Registrant's Form 10-K for fiscal year ended December
31, 1994).

<PAGE>

     3.3  Certificate  of  Amendment  of  Certificate  of  Incorporation  of the
Registrant, filed with the Delaware Secretary of State on November 27, 1995.

     3.4 Amended  Certificate  of  Designations  of  Preferred  Stock  (Series A
Convertible  Preferred  Stock)  of  the  Registrant,  filed  with  the  Delaware
Secretary of State on January 29, 1996 (incorporated by reference to Exhibit 3.1
filed with the Registrant's report on Form 8-K dated January 30, 1996.)

     10.2 Registrant's Stock Option Plan (as amended and restated) (incorporated
by reference to Exhibit 10.2 filed with the Registrant's Report on Form 10-K for
the fiscal year ended December 30, 1990).

     10.3  Second  Amendment  dated  December  31,  1986  to  Exclusive  License
Agreement amending and restating  exclusive license granted by the Registrant to
Disease  Detection  International,  Inc.  (incorporated  by reference to Exhibit
10.25 filed with the  Registration  Statement on Form S-1 dated August 26, 1987,
Commission File No. 33-15543).

     10.5 Non-Qualified  Stock Option Agreement between the Registrant and James
D. Skinner dated as of July 1, 1987  (incorporated by reference to Exhibit 10.26
filed with the Registrant's  Registration Statement on Form S-1 dated August 26,
1987, Commission File No. 33-15543).

     10.6 Non-Qualified  Stock Option Agreement between the Registrant and James
D.  Skinner   (incorporated  by  reference  to  Exhibit  10.17  filed  with  the
Registrant's Form 10-K for the fiscal year ended December 31, 1988).

     10.7 Non-Qualified  Stock Option Agreement between the Registrant and James
D.  Skinner  dated as of August 10, 1988  (incorporated  by reference to Exhibit
10.18 filed with the  Registrant's  Form 10-K for the fiscal year ended December
31, 1987).

     10.8 Lease Agreement, dated as of June 1, 1989 between Samuel C. Powell, as
lessor, and EDITEK, as lessee relating to premises located at 1238 Anthony Road,
Burlington,  North  Carolina  (incorporated  by  reference  as  filed  with  the
Registrant's report on Form 10-Q for the quarter ended June 30, 1989).

     10.12 Stock Option  Agreement  dated May 4, 1990 between the Registrant and
Samuel C. Powell amending and restating the Non-Qualified Stock Option Agreement
between  the  Registrant  and  Samuel  C.  Powell  dated  as of  May  23,  1988.
(Incorporated  by reference to Exhibit  10.34 filed with the  Registrant's  Form
10-K for the fiscal year ended December 31, 1990).

     10.13 Loan Modification  Agreement dated May 3, 1990 between the Registrant
and James D. Skinner  regarding  the  Promissory  Note dated as of September 10,
1988 by James D.  Skinner  to the  Registrant.  (Incorporated  by  reference  to
Exhibit  10.36 filed with the  Registrant's  Form 10-K for the fiscal year ended
December 31, 1990).

     10.14  Stock  Purchase  Agreements  dated as of July 19,  1991  between the
Registrant and Walter O. Fredericks, Peter J. Heath, Samuel C. Powell, and James
D.  Skinner.   (Incorporated   by  reference  to  Exhibit  (a)  filed  with  the
Registrant's Form 10-Q for the quarter ended June 30, 1991).

     10.15  Form of Stock  Purchase  Agreement  dated as of  September  3,  1992
between the  Registrant  and  Purchasers  of EDITEK's  common stock in a private
placement  on  September 3, 1992.  (Incorporated  by reference in Exhibit  10.46
filed with the  Registrant's  Form 10-K for the fiscal year ended  December  31,
1992).

<PAGE>

     10.16 Agreement and Plan of Merger between the Registrant, PDLA Acquisition
Corporation,  and  Princeton  Diagnostic  Laboratories  of America,  Inc.  dated
October  12,  1993.  (Incorporated  by  reference  to Exhibit (a) filed with the
Registrant's Form 10-Q for the quarter ended December 31, 1993.)

     10.17 Registrant's  Amended and Restated Stock Option Plan for non-employee
directors  (incorporated  by reference to Exhibit 4 filed with the  Registrant's
Registration  Statement on Form S-8 dated February 21, 1995, Commission File No.
33-89646).

     10.18 Registrant's  Equity  Compensation Plan (incorporated by reference to
Exhibit 4 filed with the Registrant's  Registration  Statement on Form S-8 dated
November 11, 1993, Commission File No. 33-71490).

     10.19  Registrant's  Amended and Restated Qualified Employee Stock Purchase
Plan  (incorporated  by  reference  to  Exhibit  4 filed  with the  Registrant's
Registration  Statement on Form S-8 dated November 11, 1993, Commission File No.
33-71596).

     10.20  Non-Qualified  Stock Option Agreement between the Registrant an Mark
D. Dibner dated January 14, 1993 (incorporated by reference to Exhibit 4.2 filed
with the  Registrant's  Registration  Statement  on Form S-8 dated  February 21,
1995, Commission File No. 33-89646).

     10.22  Asset  Purchase  Agreement  dated  as of July 1,  1995  between  the
Registrant and MEDTOX Laboratories,  Inc.  (incorporated by reference to Exhibit
10.1 filed with the Registrant's Report on Form 8-K dated January 30, 1996).

     10.23  Amendment  Agreement  dated  as  of  January  2,  1996  between  the
Registrant and MEDTOX Laboratories,  Inc.  (incorporated by reference to Exhibit
10.2 filed with the Registrant's Report on Form 8-K dated January 30, 1996).

     10.24  Assignment  Agreement dated as of January 10, 1996 between and among
the  Registrant,   MEDTOX   Laboratories,   Inc.  and   Psychiatric   Diagnostic
Laboratories of America,  Inc.  (incorporated by reference to Exhibit 10.3 filed
with the Registrant's Report on Form 8-K dated January 30, 1996).

     10.25  Amendment   Agreement  dated  as  of  January  30,  1996  among  the
Registrant, MEDTOX Laboratories, Inc. and Psychiatric Diagnostic Laboratories of
America,  Inc.  (incorporated  by  reference  to  Exhibit  10.25  filed with the
Registrant's Report on Form 10-K for the fiscal year ended December 31, 1996).

     10.26 Loan and Security Agreement (together with the Exhibits and Schedules
thereto) by and between the Registrant,  Psychiatric Diagnostic  Laboratories of
America,  Inc.,  diAGnostix,  Inc. and Heller Financial,  Inc. dated January 30,
1996  (incorporated  by reference  to Exhibit  10.4 filed with the  Registrant's
Report on Form 8-K dated January 30, 1996).

     10.27  Term  Note A  executed  by the  Registrant,  Psychiatric  Diagnostic
Laboratories of America, Inc. and diAGnostix, Inc. in favor of Heller Financial,
Inc.  dated  January 30, 1996  (incorporated  by reference to Exhibit 10.5 filed
with the Registrant's Report on Form 8-K dated January 30, 1996).

<PAGE>

     10.28  Term  Note B  executed  by the  Registrant,  Psychiatric  Diagnostic
Laboratories of America, Inc. and diAGnostix, Inc. in favor of Heller Financial,
Inc.,  dated January 30, 1996  (incorporated  by reference to Exhibit 10.6 filed
with the Registrant's Report on Form 8-K dated January 30, 1996).

     10.29 Assignment for Security (Patents) executed by the Registrant in favor
of Heller Financial,  Inc., dated January 30, 1996 (incorporated by reference to
Exhibit 10.7 filed with the  Registrant's  Report on Form 8-K dated  January 30,
1996).

     10.30  Assignment  for  Security  -  EDITEK  (Trademarks)  executed  by the
Registrant  in  favor  of  Heller  Financial,   Inc.,  dated  January  30,  1996
(incorporated by reference to Exhibit 10.8 filed with the Registrant's Report on
Form 8-K dated January 30, 1996).

     10.31  Assignment  for  Security  -  Princeton   (Trademarks)  executed  by
Princeton Diagnostic Laboratories of America, Inc. in favor of Heller Financial,
Inc.,  dated January 30, 1996  (incorporated  by reference to Exhibit 10.9 filed
with the Registrant's Report on Form 8-K dated January 30, 1996).

     10.32 Lease Agreement  between MEDTOX  Laboratories,  Inc. and Phoenix Home
Life Mutual Ins. Co. dated April 1, 1992, and amendments  thereto  (incorporated
by reference  to Exhibit  10.10 filed with the  Registrant's  Report on Form 8-K
dated January 30, 1996).

     10.33 Employment  Agreement between the Registrant and Harry G. McCoy dated
January 30, 1996.  (Incorporated  by  reference to Exhibit  10.33 filed with the
Registrant's Report on Form 10-K for the fiscal year ended December 31, 1995.)

     10.34   Registrant's   Amended  and  Restated  Equity   Compensation   Plan
(increasing  shares to 3,000,000).  (Incorporated  by reference to Exhibit 10.34
filed  with the  Registrant's  Report on Form  10-K for the  fiscal  year  ended
December 31, 1995.)

     10.35  Asset  Purchase  Agreement  dated  as of May 31,  1995  between  the
Registrant, Bioman Products, Inc. and NOVAMANN International, Inc. (Incorporated
by reference to Exhibit  10.35 filed with the  Registrant's  Report on Form 10-K
for the fiscal year ended December 31, 1995.)

     10.36  Securities  Purchase  Agreement  dated  January 31, 1996 between the
Registrant and Harry G. McCoy. (Incorporated by reference to Exhibit 10.36 filed
with the Registrant's Report on Form 10-K for the fiscal year ended December 31,
1995.)

     10.37  Registration  Rights  Agreement  dated  February 1, 1996 between the
Registrant and Harry G. McCoy. (Incorporated by reference to Exhibit 10.37 filed
with the Registrant's Report on Form 10-K for the fiscal year ended December 31,
1995.)

     10.38 Agreement regarding rights to "MEDTOX Laboratories,  Inc." name dated
as of January 30, 1996 between the Registrant and Harry G. McCoy.  (Incorporated
by reference to Exhibit  10.38 filed with the  Registrant's  Report on Form 10-K
for the fiscal year ended December 31, 1995.)

     10.39  Warrant  Agreement  dated as of December 18, 1995 between  Samuel C.
Powell and the  Registrant.  (Incorporated  by reference to Exhibit  10.39 filed
with the Registrant's Report on Form 10-K for the fiscal year ended December 31,
1995.)
<PAGE>

     10.40 Termination and Settlement Agreement dated as of July 3, 1996 between
the Registrant and James D. Skinner. (incorporated by reference to Exhibit 10.40
filed  with the  Registrant's  Report on Form  10-K for the  fiscal  year  ended
December 31, 1996).

     10.41 Agreement dated as of March 17, 1997 between the Registrant and Harry
G. McCoy whereby Dr. McCoy assigns his rights to the name "MEDTOX  Laboratories,
Inc." to the Registrant.  (incorporated by reference to Exhibit 10.41 filed with
the  Registrant's  Report on Form 10-K for the fiscal  year ended  December  31,
1996).

     24.1   Consent of Ernst & Young LLP

    10.42  Employment Agreement dated January 1, 1997 between the Registrant
           and Harry G. McCoy.

    10.43  Employment Agreement dated January 1, 1997 between the Registrant
           and Richard J. Braun.

b.       Reports on Form 8-K

         There  was no report  on Form 8-K  filed  for the  three  months  ended
December 31, 1997.


<PAGE>


                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                             MEDTOX SCIENTIFIC, INC.
                               Report on Form 10-K
                        for year ended December 31, 1997

                INDEX TO EXHIBITS FILED SEPARATELY WITH FORM 10-K


EXHIBIT #           DESCRIPTION OF EXHIBIT


24.1                Consent of Ernst & Young LLP

10.42               Employment Agreement dated January 1, 1997 between the
                    Registrant and Harry G. McCoy.

10.43               Employment Agreement dated January 1, 1997 between the
                    Registrant and Richard J. Braun.


<PAGE>


                                   SIGNATURES

                  Pursuant  to the  requirements  of  Section 13 or 15(d) of the
Securities  Act of 1934, the Registrant has duly caused this Annual Report to be
signed on its behalf by the  undersigned,  thereunto duly authorized on the 30th
day of March 1998.

                                              MEDTOX Scientific, Inc.
                                              Registrant

                                              By:/s/ Harry G. McCoy, Pharm.D.
                                              Harry G. McCoy, Pharm.D.
                                              President and
                                              Chairman of the Board

                  Pursuant to the  requirements  of the  Securities Act of 1934,
this  Registration  Statement has been signed below by the following  persons on
behalf of the Registrant in the capacities and on the dates indicated.

            Signature                  Title                          Date

/s/ Harry G. McCoy, Pharm.D.        President,                   March 30, 1998
Harry G. McCoy                      and Chairman of the Board

/s/ Richard J. Braun                Chief Executive Officer      March 30, 1998
Richard J. Braun                    Director

/s/ Peter J. Heath                  Vice President of            March 30, 1998
Peter J. Heath                      Finance and Chief
                                    Financial Officer

/s/ Samuel C. Powell                Director                     March 30, 1998
Samuel C. Powell, Ph.D.

/s/ Louis Perlman                   Director                     March 30, 1998
Louis Perlman

/s/ James W. Hansen                 Director                     March 30, 1998
James W. Hansen

/s/ Miles E. Efron                  Director                    March  30, 1998
Miles E. Efron

<PAGE>


Report of Independent Auditors

The Board of Directors
MEDTOX Scientific, Inc. (formerly EDITEK, Inc.)

We  have  audited  the  accompanying   consolidated  balance  sheets  of  MEDTOX
Scientific,  Inc. (formerly EDITEK,  Inc.) as of December 31, 1997 and 1996, and
the related consolidated statements of operations, stockholders' equity and cash
flows for each of the three years in the period ended  December  31,  1997.  Our
audits also included the  financial  statement  schedule  listed in the Index at
Item  14(a).  These  consolidated  financial  statements  and  schedule  are the
responsibility of the Company's management.  Our responsibility is to express an
opinion on these  consolidated  financial  statements  and schedule based on our
audits.

We  conducted  our  audits  in  accordance  with  generally   accepted  auditing
standards.  Those standards require that we plan and perform the audit to obtain
reasonable assurance about whether the financial statements are free of material
misstatement.  An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements.  An audit also includes
assessing the  accounting  principles  used and  significant  estimates  made by
management,  as well as evaluating the overall financial statement presentation.
We believe that our audits provide a reasonable basis for our opinion.

In our opinion, the consolidated  financial statements referred to above present
fairly, in all material respects,  the consolidated financial position of MEDTOX
Scientific,  Inc. (formerly  "EDITEK,  Inc.") at December 31, 1997 and 1996, and
the results of its  operations and its cash flows for each of the three years in
the period ended  December 31,  1997,  in  conformity  with  generally  accepted
accounting  principles.  Also, in our opinion,  the related financial  statement
schedule,  when considered in relation to the consolidated  financial statements
taken as a whole,  presents fairly in all material  respects the information set
forth therein.


                                                        /s/ Ernst & Young




Minneapolis, Minnesota
February 6, 1998



<PAGE>



                             MEDTOX Scientific, Inc.

                           Consolidated Balance Sheets

                   (In thousands, except for number of shares)

<TABLE>
<CAPTION>

                                                           December 31
                                                      1997              1996
                                                  -----------------------------
<S>                                             <C>              <C>

Assets
Current assets:

   Cash and cash equivalents                       $       58      $        82
   Accounts receivable:
     Trade, less allowance for doubtful accounts
       (1997--$514; 1996-- $358)                        5,443            4,476
     Other                                                110               77
                                                 ------------------------------
                                                        5,553            4,553

   Inventories:
     Raw materials                                        414              488
     Work in process                                      134              146
     Finished goods                                       594              656
                                                --------------------------------
                                                        1,142            1,290

   Prepaid expenses and other                             415              140
                                                --------------------------------

Total current assets                                    7,168            6,065

Equipment and improvements:
   Furniture and equipment                             10,669            9,200
   Leasehold improvements                               1,243              929
                                               ---------------------------------
                                                       11,912           10,129
   Less accumulated depreciation and amortization      (8,946)          (7,951)
                                               ---------------------------------
                                                        2,966            2,178


Goodwill, net of accumulated amortization of $2,273
  in 1997 and $1,184 in 1996 (Notes 2 and 3)           14,747           15,836
                                               ---------------------------------
Total assets                                          $24,881        $  24,079
                                               =================================


</TABLE>

<PAGE>


<TABLE>
<CAPTION>


                                                                                   December 31
                                                                             1997              1996
                                                                       ------------------------------------
<S>                                                                     <C>                <C>
Liabilities and stockholders' equity
 Current liabilities:
   Line of credit (Note 4)                                                   $  3,572         $  1,437
   Accounts payable                                                             3,768            2,387
   Accrued expenses                                                             1,326            2,074
   Current portion of restructuring accrual                                       521              899
   Current portion of long-term debt (Note 4)                                   1,444            2,790
   Other current liabilities                                                      119               40
                                                                       ------------------------------------
Total current liabilities                                                      10,750            9,627

Long-term portion of restructuring accrual                                        265              904
Long-term portion of capital leases                                               295                -

Stockholders' equity (Notes 5 and 6): Preferred Stock, $1.00 par value:
     Authorized shares - 1,000,000
     Issued and outstanding shares - 4 in 1997
       and 238 in 1996                                                              -                -
   Common Stock, $.15 par value:
     Authorized shares - 60,000,000
     Issued and outstanding shares - 56,828,173 in 1997
       and 25,555,796 in 1996                                                   8,525            3,834
   Additional paid-in capital                                                  51,673           56,366
   Accumulated deficit                                                        (46,451)         (46,476)
                                                                      ------------------------------------
                                                                               13,747           13,724
Treasury stock                                                                   (176)            (176)
                                                                       ------------------------------------
Total stockholders' equity                                                     13,571           13,548
                                                                       ------------------------------------
Total liabilities and stockholders' equity                                    $24,881          $24,079
                                                                       ====================================
</TABLE>

See accompanying notes


<PAGE>



                                         MEDTOX Scientific, Inc.

                                  Consolidated Statements of Operations

<TABLE>
<CAPTION>


                                                                    Year ended December 31
                                                            1997             1996              1995
                                                     ------------------------------------------------------
                                                                (In thousands, except share and
                                                                        per share data)
<S>                                                       <C>             <C>              <C>
Revenues:
   Laboratory service revenues                                $25,899        $ 23,541        $  4,312
   Product sales                                                2,695           2,957           2,725
   Royalties and fees                                               -              90             300
   Interest and other income                                        6             138             189
                                                     ------------------------------------------------------
                                                               28,600          26,726           7,526

Costs and expenses:
   Cost of services                                            16,191          15,344           3,925
   Cost of sales                                                1,697           2,151           2,240
   Selling, general and administrative                          9,113          11,725           4,630
   Research and development                                       965           1,280             920
   Interest and financing costs                                   609             469              23
   Restructuring costs (Note 8)                                     -           2,449               -
   Goodwill write-off (Note 3)                                      -           6,117           3,073
                                                     ------------------------------------------------------
                                                               28,575          39,535          14,811
                                                     ------------------------------------------------------
Net income (loss)                                                  25         (12,809)         (7,285)
Less preferred stock deemed dividend                                -          (6,783)              -
                                                     ------------------------------------------------------
Net income (loss) applicable to common stockholders
                                                           $       25        $(19,592)        $(7,285)
                                                     ======================================================

Income (loss) per share applicable
   to common stockholders - basic
   and diluted                                                  $ -           $(.59)          $(.77)
                                                     ======================================================

Weighted average number of shares of common stock
   outstanding                                             51,339,326        33,455,867       9,445,707
                                                     ======================================================

</TABLE>

See accompanying notes.

<PAGE>



                                                   MEDTOX Scientific, Inc.
                                Consolidated Statements of Stockholders' Equity
<TABLE>
<CAPTION>
                                                                                                         Note
                                                                                Additional             Receivable
                                         Preferred Stock    Common Stock        Paid-In   Accumulated    from      Treasury
                                       Shares   Par Value  Shares   Par Value   Capital   Deficit      Stockholder  Stock   Total
                                         -------------------------------------------------------------------------------------------
                                                                  (In thousands, except for number of shares)
<S>                                   <C>      <C>      <C>          <C>     <C>        <C>           <C>         <C>     <C>      

Balances at December 31, 1994              -     $-       8,075,339   $1,211    $30,132  $(26,382)     $(100)    $   (5)   $ 4,856
   Exercise of stock options and           -      -         156,347       23        170         -          -          -        193
     warrants
   Stock issued for Bioman acquisition     -      -          21,489        3         58         -          -          -         61
   Sale of common stock                    -      -          12,037        2         25         -          -          -         27
   Stock issued for conversion of debt     -      -          16,100        3         59         -          -          -         62
   Purchase of treasury stock              -      -               -        -          -         -          -        (71)       (71)
   Private placement of common stock       -      -       2,158,463      324      3,529         -          -          -      3,853
   Net loss                                -      -               -        -          -    (7,285)         -          -     (7,285)
                                       ---------------------------------------------------------------------------------------------
Balances at December 31, 1995              -      -      10,439,775    1,566     33,973   (33,667)      (100)       (76)     1,696
   Exercise of stock options and           -      -         100,422       15         31         -          -          -         46
     warrants
   Stock issued for MEDTOX acquisition     -      -       2,517,306      378      4,447         -          -          -      4,825
   Sale of preferred stock               407      -               -        -     19,126         -          -          -     19,126
   Cancellation of note receivable from
     officer in exchange for common
     stock                                 -      -               -        -          -         -        100       (100)         -
   Sale of common stock                    -      -          76,483       12         52         -          -          -         64
   Conversion of preferred stock to
     common stock                       (169)     -      12,186,515    1,828     (1,828)        -          -          -          -
   Private placement of common stock       -      -         235,295       35        565         -          -          -        600
   Net loss                                -      -               -        -          -   (12,809)         -          -    (12,809)
                                      ---------------------------------------------------------------------------------------------
Balances at December 31, 1996            238      -      25,555,796    3,834     56,366   (46,476)         -       (176)    13,548
   Stock issued for MEDTOX acquisition     -      -       8,345,837    1,252     (1,252)        -          -          -          -
   Sale of common stock                    -      -         210,485       32         43         -          -          -         75
   Conversion of preferred stock to
     common stock                       (234)     -      22,716,055    3,407     (3,484)        -          -          -        (77)
   Net income                                     -                                            25          -          -         25
                                       ---------------------------------------------------------------------------------------------
Balances at December 31, 1997              4     $-      56,828,173   $8,525    $51,673  $(46,451)     $   -      $(176)   $13,571

                                 =============================================================================================

</TABLE>
See accompanying notes


<PAGE>

                                                  MEDTOX Scientific, Inc.

                                        Consolidated Statements of Cash Flows
<TABLE>
<CAPTION>



                                                                           Year ended December 31
                                                                       1997         1996         1995
                                                                  -----------------------------------------
                                                                               (In Thousands)
<S>                                                              <C>           <C>             <C>
Operating activities
Net income (loss)                                                  $      25      $(12,809)     $(7,285)
Adjustments to reconcile net income (loss) to net cash provided
   by (used in) operating activities:
     Depreciation and amortization                                     2,083         2,265          644
     Goodwill write-off                                                    -         6,117        3,073
     PDLA write-off                                                        -           284            -
     Provision for losses on accounts receivable                         156           128          (54)
     Provision for obsolete inventory                                    (84)           97          (13)
     Gain on sale or retirement of equipment                               -           (42)           -
     Changes in operating assets and liabilities, net of acquisition:
       Accounts receivable                                            (1,156)         (749)         (22)
       Inventories                                                       232           (87)         (58)
       Prepaid expenses and other                                       (275)          365         (589)
       Accounts payable, accrued expenses and other                      627         1,025          430
       Deferred revenues                                                   -           (97)           3
       Restructuring accruals                                         (1,017)        1,072            -
                                                                  -----------------------------------------
Net cash provided by (used in) operating activities                      591        (2,431)      (3,871)

Investing activities
Purchase of equipment and improvements                                (1,315)       (1,118)        (177)
Proceeds from sale of equipment                                            -            45            -
Acquisitions, net of cash acquired                                         -       (19,630)         (37)
                                                                  -----------------------------------------
Net cash used in investing activities                                 (1,315)      (20,703)        (214)

Financing activities
Net proceeds from sale of preferred stock                                  -        19,126            -
Net proceeds from sale of common stock                                    (2)          710        4,073
Purchase of treasury stock                                                 -             -          (71)
Net proceeds from line of credit, term loans and notes payable         2,135         5,437          119
Principal payments on capital leases                                     (87)            -            -
Principal payments on line of credit, term loans and notes payable    (1,346)       (2,315)        (883)
                                                                  -----------------------------------------
Net cash provided by financing activities                                700        22,958        3,238
                                                                  -----------------------------------------
Decrease in cash and cash equivalents                                    (24)         (176)        (847)
Cash and cash equivalents at beginning of year                            82           258        1,105
                                                                  -----------------------------------------
Cash and cash equivalents at end of year                           $      58    $       82     $    258
                                                                  =========================================

</TABLE>

<PAGE>


                             MEDTOX Scientific, Inc.

                Consolidated Statements of Cash Flows (continued)


Supplemental Noncash Activities

During  1997,  the  Company  entered  into  capital  lease  agreements  totaling
$468,000.

During  1996,  the  Company  canceled  the note  receivable  from an  officer of
$100,000 in exchange for 13,334 shares of common stock.

In January 1996, the Company  acquired  MEDTOX  Laboratories,  Inc. The purchase
price was $24  million,  which  included  $19 million  cash and the  issuance of
$5,000,000 in common stock (2,517,306 shares).

During  1995,  the  Company  issued  $62,000  of  common  stock  related  to the
conversion  of debt and issued  $61,000 of common stock in  connection  with the
acquisition of Bioman.

See accompanying notes.


<PAGE>


                             MEDTOX Scientific, Inc.

                   Notes to Consolidated Financial Statements

                                December 31, 1997


1. Summary of Significant Accounting Policies

The Company

In May, 1997, the Company changed its corporate name form Editek, Inc. to
MEDTOX  Scientific,  Inc.  ("MEDTOX").  The  consolidated  financial  statements
include  the  accounts  of  MEDTOX  and its  wholly-owned  subsidiaries,  MEDTOX
Laboratories, Inc. ("MEDTOX Laboratories") and MEDTOX Diagnostics, Inc. ("MEDTOX
Diagnostics")  (collectively referred to as "the Company").  MEDTOX Laboratories
provides  clinical testing services for the detection of substances of abuse and
other toxins in biological fluids and tissues.  MEDTOX Diagnostics is engaged in
the research,  development  and sale of products  based upon enzyme  immunoassay
technology for the detection of antibiotic residues,  mycotoxins, drugs of abuse
and other hazardous  substances as well as distribution  of  agridiagnostic  and
food safety testing  products.  All significant  intercompany  transactions  and
balances have been eliminated.

Trade Accounts Receivable

Sales  are  made  to  local,  national  and  international  customers  including
corporations, clinical laboratories, government agencies, medical professionals,
law enforcement agencies and healthcare facilities. Concentration of credit risk
is limited due to the large number of  customers to which the Company  sells its
products and services.  The Company extends credit based on an evaluation of the
customer's  financial condition,  and receivables are generally  unsecured.  The
Company  provides an allowance  for  doubtful  accounts  equal to the  estimated
losses expected to be incurred in the collection of accounts receivable.

Inventories

Inventories  are  valued at the lower of cost  (first-in,  first-out  method) or
market.  At  December  31, 1997 and 1996,  the  inventory  included  reserves of
$25,000  and  $109,000,  respectively,  for  lower  of  cost or  market  and for
obsolescence.


<PAGE>


                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)


1. Summary of Significant Accounting Policies (continued)

Equipment and Improvements

Equipment and improvements are stated at cost.  Provisions for depreciation have
been computed using the straight-line method to amortize the cost of depreciable
assets over their estimated useful lives.  Leasehold  improvements are amortized
over  the  lesser  of  the  lease  term  or the  economic  useful  lives  of the
improvements.

Revenue Recognition

Sales are recognized in the statement of operations when products are shipped or
services are rendered.

Research and Development

Research and development expenditures are charged to expense as incurred.

Income Taxes

The Company uses the liability method of accounting for income taxes. Under this
method,  deferred tax assets and liabilities are determined based on differences
between the financial  reporting and tax bases of assets and liabilities and are
measured  using the  enacted  tax rates and laws that will be in effect when the
differences are expected to reverse.

Cash and Cash Equivalents

Cash and cash equivalents  include cash and highly liquid  investments  maturing
within three months when purchased.

Income (Loss) Per Share of Common Stock

In 1997, the Financial  Accounting Standards Board issued Statement of Financial
Accounting  Standards No. 128,  "Earnings Per Share." Statement 128 replaced the
previously  reported primary and fully diluted earnings per share with basic and
diluted earnings per share.  Unlike primary  earnings per share,  basic earnings
per share excludes

<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)


1. Summary of Significant Accounting Policies (continued)

any dilutive effects of options,  warrants, and convertible securities.  Diluted
earnings  per share is very similar to the  previously  reported  fully  diluted
earnings per share.  All  earnings  per share  amounts for all periods have been
presented  and,  where  necessary,  restated  to  conform to the  Statement  128
requirements.

Income  (loss)  per  share of common  stock  amounts  are based on the  weighted
average  number  of shares of  common  stock  outstanding,  as well as shares of
common stock that would have been issued and outstanding in certain transactions
had the Company had the necessary  number of authorized  shares of common stock.
All other common stock equivalents, including convertible debt disclosed in Note
4, were  anti-dilutive  and therefore  were not included in the  computation  of
income (loss) per share, for all periods presented.

Goodwill

Goodwill is amortized on a straight-line basis over 20 years. The carrying value
of goodwill is reviewed if the facts and  circumstances  suggest  that it may be
impaired.  If this review  indicates that goodwill will not be  recoverable,  as
determined based on the undiscounted  cash flows of the entity acquired over the
remaining  amortization  period, the Company's carrying value of the goodwill is
reduced by the estimated shortfall of cash flows (see Note 3).

Use of Estimates

The preparation of financial  statements in conformity  with generally  accepted
accounting principles requires management to make estimates and assumptions that
affect the amounts reported in the financial  statements and accompanying notes.
Actual results could differ from those estimates.

Impairment of Long-Lived Assets

In March 1995, the Financial  Accounting  Standards  Board issued  Statement No.
121,  "Accounting  for the  Impairment of Long-Lived  Assets and for  Long-Lived
Assets to be Disposed of," which  requires  impairment  losses to be recorded on
long-lived  assets used in operations  when indicators of impairment are present
and the undiscounted cash flows

<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)


1. Summary of Significant Accounting Policies (continued)

estimated to be  generated  by those  assets are less than the assets'  carrying
amount.  Statement 121 also addresses the accounting for long-lived  assets that
are expected to be disposed of. The Company adopted  Statement 121 in 1996, with
no impact on the consolidated financial statements.

Reclassifications

Certain  reclassifications  have been made to the 1996  financial  statements to
conform with the 1997 presentation.

2. Acquisitions

In  January  1996,  the  Company  acquired  MEDTOX  Laboratories,  a  toxicology
laboratory located in St. Paul,  Minnesota.  The purchase price was $24 million,
which  included $19 million cash and the issuance of 2,517,306  shares of common
stock. The acquisition was accounted for under the purchase method of accounting
under which the Company  recorded  approximately  $22 million of  goodwill.  The
goodwill is being amortized over a period of 20 years (see Note 3).

The Company  financed  the  acquisition  by issuing  $19 million of  convertible
preferred  stock and  borrowing $4 million  under two $2 million term loans.  In
connection  with the  acquisition,  the Company entered into a revolving line of
credit of up to $7 million for working capital purposes.

The following  unaudited pro forma information  presents the combined results of
operations of the Company and MEDTOX  Laboratories  for the years ended December
31, 1996 and 1995, as if the acquisition  had been  consummated as of January 1,
1995.

                                                        1996       1995
                                                      -------------------

Revenues                                              $ 27,926    $27,745
                                                      ===================

Net loss applicable to common stockholders            $(19,736)   $(4,459)
                                                      =====================    

Net loss per share applicable to common stockholders  $  (.59)    $ (.37)
                                                      =====================


<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)



2. Acquisitions (continued)

On June 1, 1995, the Company  acquired  Bioman  Products,  Inc.  ("Bioman"),  an
environmental  diagnostics  company.  The  purchase  price was  $140,000,  which
included cash and the issuance of 21,489 shares of common stock. The acquisition
was  accounted  for under the  purchase  method of  accounting  under  which the
Company recorded  $117,000 of goodwill,  which was being amortized over a period
of 20 years. The consolidated  results of operations for the year ended December
31,  1995  included  the results of the Bioman  operations  from June 1, 1995 to
December 31, 1995. In September 1996, the Company sold the Bioman  operations to
a company headed by former employees of the Company and Bioman.

The Company acquired Princeton Diagnostics  Laboratories of America, Inc. (PDLA)
on February 11, 1994 by issuing  826,790  shares of its common stock in exchange
for all of the  outstanding  shares of  PDLA's  stock.  The  total  value of the
exchange was  $3,876,000.  The  acquisition was accounted for under the purchase
method of accounting and the Company  recorded  goodwill of $3,394,000 (see Note
3).

3. Goodwill Write-Off

In 1996,  the Company  reviewed  the value of the goodwill  associated  with the
acquisition of MEDTOX  Laboratories.  The purpose of the review was to determine
if the value of the  goodwill,  generated  as a result of the price  paid by the
Company for MEDTOX  Laboratories,  was in fact supported by the projected future
benefit to the Company as measured by generated cash flows.

Given the highly-competitive nature of the testing marketplace, the industry and
MEDTOX  Laboratories had begun to experience a declining  average selling price.
In addition the Company  believed that alternative  testing  methods,  including
on-site testing,  are available or may become available in future years that may
make the then existing forms of laboratory  testing less competitive.  While the
Company   expected  to   continue  to  develop  and  or  evaluate   new  testing
technologies,   the  then  existing   form  of  laboratory   testing  at  MEDTOX
Laboratories was unable to support the carrying value of the goodwill  generated
from the sale of that laboratory to the Company.

<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)


3. Goodwill Write-Off (continued)

Utilizing an  undiscounted  cash flow analysis,  the Company  concluded that the
carrying value of the remaining goodwill associated with the MEDTOX Laboratories
acquisition exceeded the estimated future cash flows.  Accordingly,  the Company
recorded a write-off of $6,016,000 in December 1996.

In September 1996, the Company  recorded a write-off of the goodwill  associated
with the  acquisition of Bioman of $101,000 as a result of the sale of Bioman in
September 1996.

The continued  operating  losses and negative cash flows of the PDLA  operations
resulted in an evaluation during the fourth quarter of 1995 of the PDLA goodwill
for possible impairment.  The Company determined that the operations of PDLA did
not have long-term  future viability as a stand-alone  laboratory  operation and
would not be supported by the Company on a  stand-alone  basis.  The  underlying
factors  contributing  to the  financial  results for PDLA  include  competitive
pricing pressures in the market place, the loss of preacquisition  customers and
the inability of the Company to generate  sufficient  PDLA business  volume that
would  result in  positive  cash flows and  profitable  operations.  The Company
performed  an analysis of the PDLA  undiscounted  cash flows over the  remaining
amortization  period and determined  that the estimated  shortfall of cash flows
exceeded the carrying  value of the remaining PDLA  goodwill.  As a result,  the
Company recorded a write-off of goodwill of $3,073,000 at December 31, 1995.

4. Debt

On August 15, 1989,  the Company  entered into a long-term loan agreement with a
state funded,  non-profit organization whereby the Company borrowed an aggregate
of $125,000 to fund the  development  cost of a test for  chlamydia,  a sexually
transmitted  disease.  The loan  originally  had an  interest  rate of seven and
one-half  percent (7.5%) per annum with all principal and interest due on August
15,  1994.  The Company  amended the loan  agreement  on the due date and issued
16,100  shares of common stock during 1995 as repayment for $62,000 of the loan.
In 1996, the remaining principal, $63,000, was repaid.

On December  18,  1995,  the  Company  borrowed  $100,000  from a director at an
interest rate of 10.5%. The Company repaid the principal and interest in
February 1996.


<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)


4. Debt (continued)

On January 30, 1996, the Company  entered into a loan agreement with a financial
institution  to help finance the  acquisition of MEDTOX  Laboratories.  The debt
financing  consisted of two  eighteen-month  term loans of $2,000,000 each and a
revolving  line of credit.  The two term loans and the revolving  line of credit
were  secured  by a lien  on  all  equipment,  inventory  and  receivables  and,
depending on the amount of such inventory, or receivables,  up to $7,000,000 was
available for borrowing under the revolving line of credit.

As of July 1, 1997,  the Company  had repaid the total  amount of the first term
loan and as of December 31,  1997,  the balance of the  remaining  term loan was
$1,444,000.  At December  31, 1997,  $3,572,000  had been  borrowed  against the
revolving line of credit. The term loan and the line of credit carry an interest
rate of 11% and 10.5%, respectively, at December 31, 1997.

On November 25,  1997,  the Company  entered into an amendment  agreement to the
loan  agreement  whereby  the  financial  institution  agreed  to  refrain  from
exercising  its rights  under the loan  agreement as a result of the Company not
being in  compliance  with certain  financial  covenants  in its loan  agreement
including  but not limited to,  tangible net worth and interest  coverage.  This
amendment  agreement  required,  among  other  things,  the  Company  to  obtain
alternative financing proposals.

On January 14, 1998, the Company entered into a Credit  Security  Agreement (the
"Norwest  Credit  Agreement")  with Norwest  Business  Credit  ("Norwest").  The
Norwest Credit Agreement consists of (i) a term loan of $2,125,000 which matures
on January 15, 2001,  (ii) a term loan of $700,000  which matures on January 15,
1999,  (iii) a revolving  line of credit based upon the balance of the Company's
trade accounts receivable,  and (iv) a note of up to $1,200,000 for the purchase
of capital equipment for 1998. The Company borrowed $2.0 million of an available
$2.8 million  under the  revolving  line of credit.  The term loan of $2,125,000
carries an interest  rate equal to 1.25% above the  publicly  announced  rate of
interest by Norwest Bank Minnesota,  N.A. (the "Base Rate",  8.5% at January 14,
1998). The $700,000 term loan has an interest rate equal to 3.00% above the Base
Rate as does the line of credit. The note for the capital  expenditures  carries
an interest rate equal to 1.25% above the Base Rate.  The Company  utilized $4.5
million of the proceeds  received from Norwest to pay off the  outstanding  loan
balances owed to its former lender.


<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)


4. Debt (continued)

Interest paid for all  outstanding  debt was $576,000,  $424,000 and $19,000 for
the years ended December 31, 1997, 1996 and 1995, respectively.

5. Stockholders' Equity

The  Company  has sold its  common  stock in  various  private  transactions  as
follows:

                                Number            Price               Net
                               of Shares         Per Share           Proceeds

   1996                         235,295           $2.55            $   600,000
   1995                       2,158,463       $1.63 to $2.25       $ 3,853,000

In January  1996 the Company  sold 407 shares of Series A  Preferred  Stock at a
price of $50,000 per share.  Pursuant to the  Conversion  Right of each share of
Series A Preferred Stock, each share may be converted to shares of common stock.
The amount of common  shares to be issued upon the  exercise  of the  Conversion
Right is derived by  dividing  (i) the  purchase  price of one share of Series A
Preferred  Stock,  $50,000  by (ii) the  lower of (x)  $2.775  or (y) 75% of the
Market Price of the Common Stock on the date the Conversion  Right is exercised.
The  "Market  Price" is defined as the daily  average of the  closing bid prices
quoted on the American  Stock  Exchange  for the five  trading days  immediately
preceding the date the Conversion Right is exercised.  At December 31, 1997, 403
shares of Series A Preferred Stock had been converted into 34,902,570  shares of
common stock.

On January 26,  1998,  the  remaining 4 shares of Series A Preferred  Stock were
converted into 1,066,667 shares of common stock.

The market price of the Company's common stock was $3.50 on the date of issuance
of the Series A Preferred  Stock.  The reduction in the conversion  price of the
Series A Preferred Stock from $3.50 to $2.625 per share was valued at $6,783,333
and  recorded  as a  preferred  stock  dividend  to  arrive at the 1996 net loss
available to holders of common stock in the calculation of net loss per share.

<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)



5. Stockholders' Equity (continued)

As part of the purchase price paid by the Company for the  acquisition of MEDTOX
Laboratories the Company issued 2,517,306 shares of common stock.

In connection  with the issuance of the common shares the Company agreed that if
after the  Closing  Date the  market  value of the common  stock of the  Company
declines below approximately $1.98 per share, the Company would issue additional
shares  of  common  stock  ("Additional   Shares")  to  shareholders  of  MEDTOX
Laboratories  who retain their shares of common stock  through  specified  dates
(the "Repricing Dates") to compensate the MEDTOX  Laboratories  shareholders for
decreases after the closing of the MEDTOX Laboratories transaction in the market
price of the common stock of the Company  below  approximately  $1.98 per share.
The following is a summary of the price resets,  the market price per share used
for purposes of calculating  the reset  quantity of shares,  and the quantity of
additional shares that were issued:

                                 Market Price Related to          Shares
   Repricing Date                     Repricing Date              Issued

   May 23,1996                          $1.56                   1,119,057
   November 22, 1996                    $0.95                   1,293,458
   March 27, 1997                       $0.4125                 5,168,363
   November 19, 1997                    $0.375                    775,363
                                                        -------------------
                                                                8,356,241
                                                        ===================
<PAGE>


                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)


5. Stockholders' Equity (continued)

At December 31, 1997, shares of common stock reserved for future issuance are as
follows:

     Common stock warrants:
     Series K                                             50,000
     Series L                                            320,000
     Series M                                             10,550
     Series N                                             32,679
     Series O                                            586,667

     Common stock options:
     Incentive (1983 plan)                               154,199
     Non-Employee Director                               228,310
     Equity Compensation Plan (1993 plan)              6,042,029
     Nonqualified                                        195,887

     Qualified Employee Stock Purchase Plan              210,761

     Preferred stock convertible                       1,066,667

The  conversion  prices for the  warrants  range  from  $2.77 to $4.44,  and the
warrants expire in 1998 and 1999.

6. Stock Option and Purchase Plans

The Company has stock option plans to provide incentives to eligible  employees,
officers,  and directors in the form of incentive  stock options,  non-qualified
stock options,  stock  appreciation  rights,  restricted and unrestricted  stock
awards,  performance  shares,  and other  stock-based  awards.  The Compensation
Committee of the Board of  Directors  determines  the exercise  price (not to be
less than the fair market value of the  underlying  stock) at the date of grant.
Options  generally  become  exercisable in installments  over a period of one to
five years and expire ten years from the date of grant.



<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)



6. Stock Option and Purchase Plans (continued)

The following table summarizes  information  about stock options  outstanding at
December 31, 1997:

<TABLE>
<CAPTION>

                                                            Plan Options Outstanding            Weighted
                                                                                    Non         Average
                                      Shares                                      Employee      Exercise
                                    Available         1983 ISO        1993        Director       Price
                                    for Grant           Plan          Plan          Plan         Share
                                  ---------------  ---------------------------------------------------------
<S>                                <C>                <C>          <C>            <C>          <C>
Balance at December 31, 1994         3,481,220          461,657      447,007        70,094        $3.35
   Additional shares reserved
     for issuance                      140,432                -            -             -         -
   Granted                            (300,742)               -      300,742             -         3.19
   Canceled                             25,043          (12,251)     (25,043)            -         2.74
   Exercised                                 -                -       (1,667)      (22,230)         .60
                                  ---------------  -------------------------------------------

Balance at December 31, 1995         3,345,953          449,406      721,039        47,864         3.34
   Additional shares reserved
     for issuance                      900,936                -            -             -         -
   Granted                            (238,300)               -      225,000        13,300         2.83
   Canceled                            484,614         (153,986)    (439,680)      (44,934)        3.24
   Exercised                                 -          (89,192)           -       (11,230)         .46
                                  ---------------  -------------------------------------------

Balance at December 31, 1996         4,493,203          206,228      506,359         5,000         3.47
   Additional shares reserved
     for issuance                    1,876,343                -            -             -         -
   Granted                            (230,000)               -            -       230,000          .44
   Canceled                            284,992          (52,029)    (284,992)            -         3.19
   Exercised                                 -                -            -             -         -
                                  --------------   -------------------------------------------
Balance at December 31, 1997         6,424,538          154,199      221,367       235,000        $2.49
                                  ===============  ===========================================

</TABLE>


<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)



6. Stock Option and Purchase Plans (continued)

<TABLE>
<CAPTION>

                                         Options Outstanding                      Options Exercisable
                           ------------------------------------------------ ---------------------------------
                                                              Weighted
                                              Weighted        Average                           Weighted
                                               Average       Remaining                          Average
        Range of                Number        Exercise      Contractual          Number         Exercise
     Exercise Prices         Outstanding        Price           Life          Exercisable        Price
- -------------------------- ------------------------------------------------ ---------------------------------
<S>                           <C>             <C>          <C>              <C>                <C>

          $.44                 230,000           $.44            9               69,448           $.44
      $1.41 - $2.50             22,500          $1.97            4               22,500          $1.97
      $2.51 - $3.00            106,400          $2.84            6               97,986          $2.83
      $3.01 - $3.44            101,992          $3.21            7               99,355          $3.21
          $3.75                 39,425          $3.75            3               39,425          $3.75
      $3.94 - $7.69            110,249          $5.41            4              110,249          $5.41
                           -----------------                                -----------------
                               610,566          $2.49            5              438,963          $3.22

</TABLE>

<TABLE>
<CAPTION>

                                                         Options Outstanding         Options Exercisable
                                                     ---------------------------------------------------------
                                                                     Weighted                     Weighted
                                       Range of                       Average                     Average
                                       Exercise          Number      Exercise        Number       Exercise
           Option Plan                   Price        Outstanding      Price      Exercisable      Price
- ----------------------------------- ---------------- ---------------------------------------------------------
<S>                                 <C>              <C>            <C>          <C>            <C>          
1983 Incentive Stock Option Plan     $1.41 - $7.19       154,199       $4.39         154,199       $4.39
1993 Equity Compensation Plan        $2.31 - $7.69       221,367       $3.24         210,316       $3.25
Non  Employee Director Plan          $0.44 - $4.63       235,000       $ .53          74,448       $ .72
                                                     ------------               ---------------
                                                         610,566       $2.49         438,963       $3.22
</TABLE>

Nonqualified Stock Options

On July 1, 1987, the Company  granted  nonqualified  options to purchase  66,667
shares of common stock to an officer at $14.70 per share.  Subsequently,  26,667
of the options were canceled and reissued under the Incentive  Stock Option Plan
and the remaining  40,000 options were canceled and reissued at $7.50 per share.
In September  1988 the officer  exercised  options to purchase  13,334 shares of
common  stock.  Pursuant  to the  terms of the  option  agreement,  the  Company
provided a loan to the officer for the amount of the funds necessary to exercise
the options. In May 1990, the remaining 26,666 options were

<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)


6. Stock Option and Purchase Plans (continued)

canceled and  reissued at $3.75 per share.  In July 1996,  the officer  resigned
from the Company. As part of the resignation agreement,  the Company forgave the
outstanding loan in return for 13,334 shares of common stock.

On August 10, 1988, the Company granted  nonqualified  options to purchase 6,667
shares of common  stock to an officer at $3.75 per share.  At December 31, 1997,
the 6,667 options are exercisable.

On January 14, 1993, the Company granted  nonqualified options to purchase 7,760
shares of common  stock to a director at $8.19 per share.  At December 31, 1997,
the 7,760 options are exercisable.

On April 30, 1997, the Company granted  nonqualified options to purchase 154,794
shares of common stock to a former officer of the Company at $.44 per share.  At
December 31, 1997, 54,794 options are exercisable.

The shares of common stock covered by these nonqualified  options are restricted
as to transfer under applicable securities laws.

Qualified Employee Stock Purchase Plan

The Company has a Qualified  Employee Stock Purchase Plan (the "Purchase  Plan")
under which all employees meeting certain criteria may subscribe to and purchase
shares of common  stock.  The number of shares of common stock  authorized to be
issued under the Purchase Plan is 500,000.  The subscription price of the shares
is 85% of the fair  market  value of the  common  stock on the day the  executed
subscription form is received by the Company.  The purchase price for the shares
is the lesser of the  subscription  price or 85% of the fair market value of the
shares on the day the right to purchase is  exercised.  Payment for common stock
is made through a payroll deduction plan.

The Company applies Accounting  Principles Board Opinion No. 25, "Accounting for
Stock Issued to Employees",  and related interpretations,  in accounting for its
stock-based  compensation plans.  Accordingly,  no compensation expense has been
recognized  for its stock  option  awards,  because  the  exercise  price of all
options equals the market price of the stock on the grant date. Had compensation
expense for the Company's stock option

<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)



6. Stock Option and Purchase Plans (continued)

awards been  determined  based upon their grant date fair value  consistent with
the methodology prescribed under Statement of Financial Accounting Standards No.
123, "Accounting for Stock-Based  Compensation," the Company's net loss and loss
per share would have been $87,000 ($0 per share),  $13,244,000  ($.60 per share)
and $7,447,000  ($.79 per share) for 1997,  1996 and 1995,  respectively.  These
amounts are not  necessarily  indicative of the amounts that will be reported in
the future.  The fair value of the options at the grant date was estimated using
the Black-Scholes model with the following weighted average assumptions:

                                      1997             1996              1995
                                   -------------------------------------------

   Expected life (years)                5                 5                5
   Interest rate                       6.0%              6.0%             6.0%
   Volatility                        103.0%            119.5%           119.5%
   Dividend yield                        0%                0%               0%

The fair value of options granted in 1997 was $0.29 per share.

7. Leases

The  Company  leases  office and  research  facilities  from a director  under a
month-to-month   operating   lease.   Rental   payments  to  the  director  were
approximately  $121,000,  $122,000 and $121,000 for the years ended December 31,
1997, 1996 and 1995, respectively.

The Company  leases other  offices and  facilities  and office  equipment  under
certain operating leases which expire on various dates through April 2000. Under
the terms of the facility  leases,  a pro rata share of  operating  expenses and
real estate  taxes are  charged as  additional  rent.  See also Note 8 regarding
restructuring  costs relative to certain facility leases.  The Company subleases
one of its  facilities  to  another  party  whereby  that party  makes  payments
directly to the lessor.

<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)


7. Leases (continued)

As of December  31,  1997,  the Company is obligated  for future  minimum  lease
payments  without  regard for sublease  payments under  noncancelable  leases as
follows (in thousands):

                                                 Capital         Operating
                                                 Leases          Leases
                                                 -----------------------------
   1998                                         $146,000       $   850,561
   1999                                          140,000           409,241
   2000                                          102,000            78,240
   2001                                           64,000                 -
   2002                                           40,000                 -
                                                 -----------------------------
                                                 492,000       $ 1,338,042
                                                               ===========
Amount representing interest                      87,000
                                               ----------
Present value of net minimum lease payments      405,000
Current portion (in other current liabilities)   110,000
                                                --------
Long-term capital lease obligations             $295,000
                                               ==========

Rent expense  (including  amounts for the  facilities  leased from the director)
amounted to $582,000,  $638,000,  and $435,000 for the years ended  December 31,
1997, 1996 and 1995, respectively.

8. Restructuring Costs

During 1996 the Company recorded  restructuring  costs of $2,449,000 as a result
of the  consolidation  of the laboratory  operations of PDLA into the laboratory
operations at MEDTOX Laboratories,  the sale of the former operations of Bioman,
and the  reduction  of its work force at certain  of its  facilities.  In fiscal
1996, payments of $646,000 were made against the restructuring reserves.

In fiscal 1997,  restructuring  reserves  decreased by $1,017,000 to $786,000 at
December 31,  1997,  due to payments of $620,000 and a change in the estimate of
the required reserve of $397,000 in December 1997.


<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)


9. Income Taxes

Deferred income taxes reflect the tax effects of temporary  differences  between
the carrying amounts of assets and liabilities for financial  reporting purposes
and the amounts used for income tax purposes.

Significant  components of the Company's deferred tax liabilities and assets are
as follows:

                                                             December 31
                                                        1997              1996
                                                     ---------------------------
                                                            (In thousands)
   Deferred tax assets:
     Excess fixed asset basis                      $       169        $     315
     Excess goodwill basis                               1,897            2,154
     Net acquisition costs                                   -              241
     Net operating loss carryforwards                   13,487           11,254
     Research and experimental credit carryforwards         41                -
     Restructuring costs                                   298              672
     Legal reserve                                          76              198
     Other                                                 413              418
                                                     ---------------------------
   Total deferred tax assets                            16,381           15,252
   Valuation allowance for deferred tax assets         (16,381)         (15,252)
                                                    ============================
   Net deferred tax asset                         $          -     $          -
                                                  ==============================

At December 31, 1997, the Company had net operating loss  carryforwards  (NOL's)
of approximately $35,000,000 which are available to offset taxable income though
2012 and begin to expire in 1998. For financial reporting purposes,  a valuation
allowance  has been  recorded  to offset  deferred  tax assets that might not be
realized.

Section 382 of the Internal Revenue Code restricts the annual utilization of the
NOL's  incurred  prior to a change in ownership.  Such a change in ownership may
have occurred in connection with stock transactions in 1997 and 1996.

<PAGE>

                             MEDTOX Scientific, Inc.

             Notes to Consolidated Financial Statements (continued)


10. Benefit Plans

The Company has defined  contribution benefit plans that cover substantially all
employees who meet certain age and length of service requirements. Contributions
to the plans are at the discretion of the Board of Directors. The 401(k) expense
for the years ended December 31, 1997,  1996 and 1995 was $152,000,  $80,000 and
$0, respectively.

11. Contingencies

The  Company is a  defendant  in a suit filed in Circuit  Court of Cook  County,
Illinois to a claim of unpaid rent obligations  associated with an idle facility
in Illinois.  The Company has answered the complaint denying  responsibility for
the obligation. The Company intends to vigorously defend this action.

The Company is a defendant to claims of patent  infringement  asserted on August
20, 1996. It is alleged the Company infringes two patents allegedly owned by the
plaintiff  relating to  forensically  acceptable  determinations  of gestational
fetal exposure to drugs and other chemical agents.  The Company has answered the
complaint  denying any  infringement  and has  counterclaimed  for a declaratory
judgment that the patents are invalid, unenforceable, and not infringed. It also
has   counterclaimed  for  unfair  competition  under  federal  and  state  law,
requesting  money damages as well as injunctive  relief.  The Company intends to
vigorously  pursue its  defense of the claims and to  vigorously  prosecute  its
counterclaims.

The Company  believes that the probable  resolution  of the above  contingencies
will not  materially  affect the financial  position or results of operations of
the Company.

On January  31,  1997,  the  Company  filed suit in  Federal  District  Court in
Minnesota against a majority shareholder and two former outside directors of the
Company alleging violation of Section 16b of the Securities Exchange Act of 1934
and seeking recovery of more than $500,000 in short-swing  profits. On August 4,
1997,  the U.S.  District  Court granted the  defendants'  Motion to Dismiss the
Company's  complaint,  ruling that the defendants'  conduct did not constitute a
violation of Section 16(b).  On October 29, 1997, the Company filed an appeal of
that decision to the United States Court of Appeals for the Eighth Circuit. That
appeal is currently pending.


<PAGE>

                  SCHEDULE II - VALUATION & QUALIFYING ACCOUNTS



<TABLE>
<CAPTION>

                                   Balance At     Charged                                       Balance At
                                   Beginning     To Costs     Charged To                       The End Of
                                   Of Period    And Expenses     Other      Deductions          Period
                                                               Accounts
<S>                               <C>           <C>             <C>       <C>               <C>    
Year Ended December 31, 1997:
  Deducted from Asset Accounts:
    Allowance    for    Doubtful  
    Accounts....................   $   358,000   $   157,000  $     -     $        -         $    515,000
    Allowance   for  Excess  and  
Obsolete Inventory  ..........     $   109,000   $    13,000  $     -     $   98,000         $     24,000
Restructuring Accrual............  $ 1,803,000             -  $     -     $1,017,000 (5)     $    786,000

Year Ended December 31, 1996:
  Deducted from Asset Accounts:
   Allowance    for    Doubtful
   Accounts.....................  $    130,000  $    241,000  $100,000(3) $  113,000(4)      $    358,000
   Allowance   for  Excess  and   
   Obsolete Inventory ........... $     12,000  $     97,000  $      -    $        -         $    109,000
   Restructuring Accrual .......  $          -  $  2,449,000  $      -    $  646,000(2)      $  1,803,000  

Year Ended December 31, 1995:
  Deducted from Asset Accounts:
    Allowance    for    Doubtful  
    Accounts.................... $   206,000    $    89,000  $       -    $  165,000(1)      $    130,000
    Allowance   for  Excess  and     
    Obsolete Inventory ......... $    25,000    $     2,000  $       -    $   15,000         $     12,000

</TABLE>

1)  Includes  $36,000 of  Accounts  Receivable  determined  to be uncollectible 
    which were written off.

2)  Represents severance payments and payments on lease obligations.

3)  $100,000 charged to Other Accounts represents the amount acquired through 
    the MEDTOX acquisition.

4)  Uncollectible accounts written off, net of recoveries.

5)  Includes a reduction of $397,000 of Lease  Liability  deemed to no longer be
    an obligation of the Company.  The remainder is due to payments towards the
    liability.





                                                                   Exhibit 24.1

                         Consent of Independent Auditors


     We consent to the incorporation by reference in Registration Statements No.
     333-45057  on Form S-3 dated  February 4, 1988,  No.  333-28783 on Form S-3
     dated October 8, 1997,  No.  333-24371 on Form S-8 dated April 2, 1997, No.
     333-18547  on Form S-3 dated  February 14,  1997,  No.  333-827 on Form S-3
     dated May 15, 1996,  No.  33-89646 on Form S-8 dated February 21, 1995, No.
     33-91840 on Form S-3 dated July 21,  1995,  No.  33-86744 on Form S-3 dated
     December  13,  1994,  No.  33-78590  on Form S-3 dated June 20,  1994,  No.
     33-74078 on Form S-3 dated February 2, 1994, No. 33-71490 on Form S-8 dated
     November 11, 1993,  No.  33-71596 on Form S-8 dated  November 11, 1993, No.
     33-49474 on Form S-8 dated July 10,  1992,  No.  33-48566 on Form S-3 dated
     June 25,  1992,  No.  33-15025  on Form  S-8  dated  June 29,  1987 and No.
     33-10393 on Form S-8 dated  December 16, 1986 of our report dated  February
     6, 1998, with respect to the consolidated financial statements and schedule
     of MEDTOX Scientific,  Inc. (formerly EDITEK,  Inc.) included in the Annual
     Report (Form 10-K) for the year ended December 31, 1997.

                                                              /s/ Ernst & Young

Minneapolis, Minnesota
March 27, 1998



                                                                  Exhibit 10.42

                              EMPLOYMENT AGREEMENT

         THIS   AGREEMENT,   dated  January  1,  1997,  by  and  between  MEDTOX
Scientific,  Inc., a  corporation  (the  "Company")  and Dr.  Harry G. McCoy,  a
resident of Minnesota ("Executive").

         WHEREAS,  the Company  desires to employ  Executive upon and subject to
the terms and conditions set forth in this agreement,  and Executive  desires to
render services for the Company on such terms and conditions.

         NOW,  THEREFORE,  in  consideration  of the premises and the respective
undertakings  of the  Company and  Executive  set forth  below,  the Company and
Executive agree as follows:

         1.       Definitions. The following defined terms have the respective 
meanings described below:

     1.1 Change in Control.  A "Change in Control" of the Company shall mean any
of the following: 

     (a) a change in control of a nature  that would be  required to be reported
in response to Item 6(e) of Schedule 14A of Regulation 14A promulgated under the
Securities Exchange Act of 1934, as amended (the "Exchange Act"), whether or not
the Company is then subject to such reporting requirement; or

     (b) a merger or consolidation to which the Company is a party if, following
the effective date of such merger or consolidation, the individuals and entities
who were  shareholders of the Company prior to the effective date of such merger
or consolidation  have beneficial  ownership (as defined in Rule 13d-3 under the
Exchange Act) of less than fifty  percent (50%) of the combined  voting power of
the  surviving  corporation  following  the  effective  date of such  merger  or
consolidation; or

     (c) when,  during any period of twenty-four (24) consecutive  months during
the term of this  Agreement,  the  individuals  who,  at the  beginning  of such
period,  constitute the Board (the "Incumbent  Directors")  cease for any reason
other than death to constitute at least a majority thereof;  provided,  however,
that a director who was not a director at the beginning of such twenty-four (24)

<PAGE>

month  period  shall be deemed to have  satisfied  such  twenty-four  (24) month
requirement,  and be an Incumbent Director,  if such director was elected by, or
on the  recommendation  of or with the approval of, at least  two-thirds  of the
directors who then qualified as Incumbent  Directors  either  actually,  because
they were directors at the beginning of such twenty-four  (24) month period,  or
by prior operation of this Section.

         1.2      Potential Change in Control. A "Potential Change in Control" 
of the Company shall be deemed to have occurred if:

     (a) the Company enters into an agreement,  the  consummation of which would
result in the occurrence of a Change in Control;

     (b) any person (including the Company)  publicly  announces an intention to
take or to consider  taking  actions  which if  consummated  would  constitute a
Change in Control;

     (c) any person becomes the  beneficial  owner,  directly or indirectly,  of
securities of the Company representing ten percent (10%) or more of the combined
voting power of the Company's then outstanding securities; or

     (d) the Board adopts a resolution  to the effect that,  for the purposes of
this Agreement, a "Potential Change in Control" of the Company has occurred.

         1.3      Cause. Termination by the Company of the Executive's 
employment for "Cause" shall mean termination upon:

     (a) the willful and  continued  failure by the  Executive to  substantially
perform  Executive's  duties  with the  Company  (other  than  any such  failure
resulting from Executive's incapacity due to physical or mental illness) after a
written demand for substantial  performance is delivered to the Executive by the
Company's Board of Directors, which demand specifically identifies the manner in
which the  Company  believes  that  Executive  has not  substantially  performed
Executive's  duties;  or 

     (b) the willful  engaging by the Executive in conduct which is demonstrably
and materially injurious to the Company, monetarily or otherwise.

For purposes of this Section 1.3, no act, or failure to act, on the  Executive's
part shall be deemed  "willful"  unless  done,  or  omitted  to be done,  by the
Executive not in good faith and without  reasonable  belief that the Executive's
action or omission was in the best interest of the Company.
<PAGE>

         1.4      Company. The term "Company" means MEDTOX Scientific, Inc. and
 any successors and assigns of the Company.


     2.  Employment.  The Company  hereby  employs  Executive as  President  and
Chairman of the Board,  and  Executive  accepts  such  employment  and agrees to
perform  services for the  Company,  for the period and upon the other terms and
conditions set forth in this agreement.

         3. Term of  Employment.  The term of Executive's  employment  hereunder
("Term of Employment")  shall commence on the date hereof and shall continue for
a three year period  ending on December 31, 1999 (unless  earlier  terminated in
accordance  with the  provisions of Section 13 of this  agreement).  The Term of
Employment  shall  be  automatically  extended  by  successive  12  month  terms
thereafter.

         4.       Position and Duties.

                  4.1  Service  with  Company.  During  his Term of  Employment,
         Executive  agrees  to  perform  such  reasonable   employment   duties,
         consistent with the terms of this agreement,  as the Board of Directors
         of the Company  shall assign to him from time to time.  Such duties and
         employment  responsibilities  shall be performed in accordance with the
         Company's rules, regulations and instructions now in force or which may
         be adopted by the Company in the future. During the Executive's Term of
         Employment,  the Board of Directors  shall  nominate  and  recommend to
         shareholders the election of, and vote all shareholder proxies in favor
         of, Executive's election to the Company's Board of Directors.

                  4.2 Performance of Duties. During his Term of Employment,  the
         Executive  agrees to serve the Company  exclusively  and to the best of
         his ability.  The Executive shall have active  involvement and be fully
         committed to the business and affairs of the Company,  and shall devote
         one hundred percent of his business time to the affairs of the Company,
         except for (i) vacations and excused  leaves of absence as permitted in
         accordance with Company policy; (ii) service on the Boards of Directors
         of  other  companies  at the  discretion  of  the  Company's  Board  of
         Directors;  (iii) service on the Boards of Directors of  not-for-profit
         entities without approval of the Company's Board of Directors; and (iv)
         a  reasonable  amount of time  during  the  business  day to handle his
         personal  affairs.  Executive  hereby  confirms  that  he is  under  no
         contractual commitments  inconsistent with his obligations set forth in
         this  agreement  and that  during  his Term of  Employment,  except  as
         provided  herein,  he will not render or perform services for any other
         corporation, firm, entity or person, nor will he become involved in the
         operations  or management of any other  commercial  corporation,  firm,
         entity or person.

<PAGE>


         5.       Compensation.

                  5.1 Base Salary. Initial base compensation for all services to
          be rendered by the Executive  under this agreement  during the Term of
          Employment,  the Company  shall pay to Executive an annual base salary
          of $199,656 per year,  which salary shall be paid in  accordance  with
          the Company's normal payroll procedures and policies.

                  5.2 Options.  Executive shall be eligible for annual awards of
         options to purchase shares of the Company's  common Stock  ("Options").
         All such awards  shall vest daily on a pro rata basis over a three-year
         period  from  the  date of  grant.  Executive  and the  Company  hereby
         acknowledge  that Executive was granted  Options to purchase  1,000,000
         shares  of the  Company's  common  stock  effective  January  1,  1997,
         pursuant to the Option Agreement attached hereto as Attachment 1.

                  5.3      Annual Bonus Plan. Executive shall participate in the
        Annual Bonus Plan of the Company set forth in Attachment 2 to this
        Agreement.

                  5.4      Performance Unit Plan. Executive shall participate in
       the Performance Unit Plan of the Company set forth in Attachment 3 to 
       this Agreement.

                  5.5   Benefits.   Executive   shall   be   entitled   to  such
         Company-sponsored  benefits as are provided to  executive  employees of
         the  Company,  subject to the terms and  conditions  of the  applicable
         policies  and/or  plans.  Executive  shall be entitled to the  specific
         additional benefits enumerated in Attachment 4 to this Agreement.

         6. Executive's Agreement to Continue Employment for Six (6) Months. The
Executive agrees that, subject to the terms and conditions of this Agreement, in
the event of a Potential  Change in Control of the Company  occurring during the
Term of Employment, if so requested by the Company, Executive will remain in the
employ of the Company  for a period of six (6) months  after the  occurrence  of
such  Potential  Change in Control of the Company.  If more than one  "Potential
Change in Control" occurs during the Term of Employment,  the provisions of this
Section 6 shall be applicable to each  "Potential  Change of Control"  occurring
prior to the occurrence of a Change in Control.

         7. Severance Payments. If during the Term of Employment, (i) whether or
not a Change in Control or Potential Change in Control has occurred, the Company
terminates  the employment of Executive  other than for Cause,  (ii) a Change in
Control  has  occurred  and  Executive  has  complied  with  Section  6 of  this
Agreement,  or (iii)  the  Executive's  duties,  responsibilities  or  authority
(including status, office, title, reporting relationships or working conditions)
have been materially altered from those in effect on the date of this Agreement,

<PAGE>

(iv) the Executive has been required to relocate to an office or related  entity
more than fifty (50) miles from the office  where  Executive  was located on the
date hereof,  or (v) the Company has breached any of its obligations  under this
Agreement, then, in any such event (at the Executive's option in the case of any
event described in clause (ii) through (v) above),  the  Executive's  employment
hereunder shall cease and Executive shall be entitled to the following benefits:

     (a) the Company will pay to  Executive  the  Executive's  then current base
salary for the greater of (i) the twelve (12) month period following the date of
such termination,  or (ii) the balance of the Term of Employment  hereunder,  in
either  case  subject to  applicable  withholdings  and in  accordance  with the
regular payroll practices of the Company; and

     (b) continuous coverage,  at the Company's expense,  under any group health
plan maintained by or on behalf of the Company, in which Executive  participated
as of the Date of  Termination,  for the  greater of (i) the  twelve  (12) month
period  following  the date of  termination,  or (ii) the balance of the Term of
Employment hereunder; and

     (c) continued  participation in the Annual Bonus Plan referenced in Section
5.3, on a pro rata basis, and continued  benefits  referenced in Attachment 4 to
this Agreement,  for the same period as base salary shall be payable pursuant to
Section 7(a).

         Executive's right to continued  coverage under this section shall in no
way reduce or limit any  continuation  coverage  under such group health plan to
which Executive or any of Executive's qualified beneficiaries are entitled under
the provisions of the  Consolidated  Omnibus Budget  Reconciliation  Act of 1985
("COBRA") or Minnesota  Statutes  61A.092 and 62A. 17 et seq. This
extension of coverage, however, shall be coordinated with, and shall be provided
concurrently  with, any benefits or continuation  rights otherwise  available to
Executive  and   Executive's   eligible   dependents   under  state  or  federal
continuation  of coverage  statutes,  including  but not  limited to,  Minnesota
Statutes  61A.092 and 62A. 17 et seq. and the federal Consolidated
Omnibus Budget Reconciliation Act ("COBRA").  Accordingly,  within ten (10) days
after the date of  termination,  Executive and  Executive's  dependents  who are
eligible for such  statutory  continuation  rights shall  complete all forms and
papers necessary and customary to elect such continuation  coverage. The Parties
expressly agree that the extension of benefits provided for by this Agreement is
not intended to create a retiree  health plan covering any other  employees.  In
all other  respects,  the payment of benefits,  including the amounts and timing
thereof,  to Executive and Executive's  eligible  dependents will be governed by
the  terms  of  applicable  employee  benefit  plans  for  which  Executive  and
Executive's  dependents  are  eligible.  The Company will answer any  reasonable
questions  that Executive may have from time to time and will offer him the same
assistance  given  other  participants  in  employee  benefit  plans  so long as
Executive is entitled to benefits as provided herein or under the terms of those
plans.
<PAGE>

         Nothing in this Agreement,  including the Severance  Payments described
in this  Section  7,  shall in any way be  construed  to  extend  the  period of
Executive's employment with the Company.

     8.  Confidential  Information.  Except  as  permitted  or  directed  by the
Company's  Board of Directors,  during the term of this Agreement or at any time
thereafter Executive shall not divulge,  furnish or make accessible to anyone or
use in any way  (other  than  in the  ordinary  course  of the  business  of the
Company) any  confidential  or secret  knowledge or  information  of the Company
which Executive has acquired or become acquainted with or will acquire or become
acquainted  with prior to the termination of the period of his employment by the
Company (including  employment by the Company or any affiliated  companies prior
to the date of this  agreement),  whether  developed  by  himself  or by others,
concerning  any  trade  secrets,  confidential  or  secret  designs,  processes,
formulae,  plans,  devices or material  (whether or not patented or  patentable)
directly or indirectly useful in any aspect of the business of the Company,  any
customer  or  supplier  lists  of  the  Company,   any  confidential  or  secret
development  or  research  work  of  the  Company,  or  any  other  confidential
information  or  secret  aspects  of  the  business  of the  Company.  Executive
acknowledges  that the  above-described  knowledge or information  constitutes a
unique and valuable asset of the Company and represents a substantial investment
of time and expense by the Company and its predecessors, and that any disclosure
or other use of such knowledge or information other than for the sole benefit of
the Company would be wrongful and would cause  irreparable  harm to the Company.
Both during and after the term of this  agreement,  Executive  will refrain from
any  acts or  omissions  that  would  reduce  the  value  of such  knowledge  or
information  to the  Company.  The  foregoing  obligations  of  confidentiality,
however,  shall not apply to any knowledge or information which is now published
or which  subsequently  becomes generally publicly known in the form in which it
was obtained from the Company,  other than as a direct or indirect result of the
breach of this agreement by Executive.  It is hereby acknowledged that it is not
the intention of the forgoing provisions to preclude the Executive from securing
gainful  employment  with  subsequent  employers who are not  competitors of the
Company or who would  otherwise  have no reasonable  commercial use of the above
described knowledge or information, but only to protect the Company's legitimate
proprietary information or knowledge.

         9.  Ventures.  If,  during  the term of this  Agreement,  Executive  is
engaged in or  associated  with the  planning or  implementing  of any  project,
program or venture  involving  the Company  and a third  party or  parties,  all
rights in such project,  program or venture shall belong to the Company.  Except
as formally approved by the Company's Board of Directors, Executive shall not be
entitled  to  any  interest  in  such  project,  program  or  venture  or to any
commission,  finder's fee or other  compensation  in connection  therewith other
than the salary or other  compensation  to be paid to  Executive  as provided in
this Agreement.

<PAGE>

         10.      Noncompetition Covenant.

                  10.1 Agreement Not to Compete.  Executive agrees that,  during
         his Term of Employment with the Company and for a period of twelve (12)
         months  after  the  termination  of  such   employment   (whether  such
         termination  is with or without Cause,  or whether such  termination is
         occasioned  by Executive  or the  Company),  he shall not,  directly or
         indirectly,  engage in  competition  with the  Company in any manner or
         capacity  (e.g., as an advisor,  principal,  agent,  partner,  officer,
         director,  stockholder,  employee,  or  otherwise)  in any phase of the
         business  which  the  Company  is  conducting  during  the term of this
         Agreement.  In  addition,  during this same  twelve  (12) month  period
         following  Executive's Term of Employment,  Executive shall not solicit
         or otherwise encourage any third party or representative  thereof,  who
         was at the end of  Executive's  Term of  Employment,  a customer of the
         Company,  for the  purpose of causing  such  customer or  customers  to
         purchase,  lease or  otherwise  use any  product or service  offered by
         Executive or any organization  with which Executive is affiliated.  Nor
         during this same twelve (12) month  period shall  Executive  solicit or
         otherwise  encourage any employee of the Company to leave the employ of
         the Company for any reason.

         10.2     Geographic Extent of Covenant. The obligations of Executive 
under Section 11.1 shall apply to any geographic area in which the Company:

     (a) has  engaged  in  business  during the term of this  agreement  through
production, promotional, sales or marketing activity, or otherwise, or

     (b) has otherwise  established its goodwill,  business  reputation,  or any
customer or supplier relations.

         10.3  Limitation  on  Covenant.  Ownership by  Executive,  as a passive
investment,  of less than five percent (5%) of the outstanding shares of capital
stock of any corporation  listed on a national  securities  exchange or publicly
traded in the  over-the-counter  market  shall not  constitute  a breach of this
Section 11.

         10.4 Indirect  Competition.  Executive  further agrees that, during his
Term of  Employment  and within  twelve  (12)  months  thereafter,  he will not,
directly or  indirectly,  assist or encourage  any other person in carrying out,
directly or  indirectly,  any  activity  that would be  prohibited  by the above
provisions  of this Section 11 if such  activity  were carried out by Executive,
either directly or indirectly;  and in particular  Executive agrees that he will
not,  directly or  indirectly,  induce any employee of the Company to carry out,
directly or indirectly, any such activity.

11.      Patent, Copyrights and Related Matters.

         11.1  Disclosure and  Assignment.  Executive will promptly  disclose in

<PAGE>

writing to the Company complete information concerning each and every invention,
discovery,  improvement, device, design, apparatus, practice, process, method or
product,  whether  patentable  or  not,  made,  developed,  perfected,  devised,
conceived  or first  reduced  to  practice  by  Executive,  either  solely or in
collaboration  with  others,  during the term of this  agreement,  or within six
months thereafter,  whether or not during regular working hours, relating to any
phase  of the  business  of the  Company  conducted  at such  time  (hereinafter
referred to as "Developments").  Executive,  to the extent that he has the legal
right to do so, hereby  acknowledges  that any and all of said  Developments are
the  property  of the  Company  and hereby  assigns  and agrees to assign to the
Company and all of the Executive's  right,  title and interest in and to any and
all of such Developments.

         11.2  Future  Developments.  As to  any  future  Developments  made  by
Executive and which are first  conceived or reduced to practice  during the term
of  Executive's  employment,  or within  six  months  thereafter,  but which are
claimed for any reason to belong to an entity or person  other than the Company,
Executive  will  promptly  disclose the same in writing to the Company and shall
not  disclose  the same to  others  if the  Company,  within  ninety  (90)  days
thereafter,  shall claim ownership of such Developments  under the terms of this
agreement.  If the Company makes such claim,  Executive agrees that,  insofar as
the rights (if any) of Executive are involved, it will be settled by arbitration
in accordance with the rules of the American Arbitration Association. The locale
of the arbitration  shall be Minneapolis,  Minnesota (or other locale convenient
to the  Company's  principal  executive  offices).  If the Company makes no such
claim,  Executive  hereby  acknowledges  that the Company has made no promise to
receive and hold in confidence any such information disclosed by Executive.

         11.3     Limitation on Sections 11.1 and 11.2. The provisions of 
sections 11.1 and 11.2 shall not apply to any Development meeting the following
conditions:

 (a)      such Development was developed entirely on Executive's own time; and

 (b)      such Development was made without the use of any Company equipment, 
          supplies, facility or trade secret information; and

 (c)      such  Development does not relate (i) directly to the
          business  of the  Company,  or (ii) to the  Company's
          actual  or  demonstrably   anticipated   research  or
          development.

         11.4  Executive  Assistance.  Executive  agrees  to assist  Company  in
obtaining patents or copyrights on any Developments assigned to the Company that
the Company,  in its sole  discretion,  seeks to patent or copyright.  Executive
also agrees to sign all documents and do all things deemed  necessary by Company
to obtain and/or maintain such patents or copyrights, to assign them to Company,
and to protect them against infringement. The obligations of this Section 11 are
continuing  and shall survive the  termination of  Executive's  employment  with
Company.

<PAGE>

         11.5 Appointment of Agent.  Executive irrevocably appoints the Chairman
of the Board of the Company to act as Executive's  agent and attorney in fact to
perform all acts  necessary to obtain and/or  maintain  patents or copyrights to
any  Developments  assigned by Executive to the Company under this  Agreement if
(i) Executive  refuses to perform those acts or (ii) is unavailable,  within the
meaning of the United States patent and copyright laws.  Executive  acknowledges
that the grant of the  foregoing  power of attorney is coupled  with an interest
and shall survive the death or disability  of Executive and the  termination  of
Executive's employment with the Company.

         11.6  Notice  and  Acknowledgment.  Executive  acknowledges  that  this
section of this Agreement does not apply to a Development for which there was no
equipment,  supplies, facilities or trade secret information of the Company used
and which was developed  entirely on  Executive's  own time,  and which does not
relate  directly  to the  business  of the  Company or the  Company's  actual or
demonstrably anticipated research or development,  or which does not result from
any work performed by Executive for the Company.

12.      Termination.

         12.1     Grounds for Termination. This agreement shall be terminated 
under the following circumstances:

   (a)      By mutual agreement of Executive and the Company;

   (b)      Immediately upon the death of Executive;

   (c)      Upon delivery by Executive of a notice of termination
            to the Company,  in which event this agreement  shall
            be  terminated  sixty (60) days after receipt of such
            notice;

   (d)     At Executive's option, upon the occurrence of any of the events set
           forth in clauses (ii) through (v) of the first paragraph of Section 
           7;

   (e)     Upon the occurrence of an event constituting "Cause" as defined in 
           Section 1.3.

Notwithstanding any termination of this agreement,  Executive,  in consideration
of his employment hereunder to the date of such termination,  shall remain bound
by the  provisions  of this  agreement  which  specifically  relate to  periods,
activities or obligations  upon or subsequent to the  termination of Executive's
employment,  and the Company  shall remain bound by the  provisions of Section 5
(to the  extent  that  they  relate  to time  periods  prior to the date of such
termination),  and  Section  7 except  in the case of a  termination  for  Cause
pursuant to Section  12.1(e) or a termination  by Executive  pursuant to Section
12.1(c).

         12.2  Surrender  of  Records  and  Property.  Upon  termination  of his

<PAGE>

employment with the Company, Executive shall deliver promptly to the Company all
records,  manuals, books, blank forms,  documents,  letters,  memoranda,  notes,
notebooks,  reports, data, tables, calculations or copies thereof, which are the
property of the Company or which  relate in any way to the  business,  products,
practices or techniques of the Company,  and all other  property,  trade secrets
and confidential information of the Company,  including, but not limited to, all
documents  which in whole or in part contain any trade  secrets or  confidential
information of the Company; which in any of these cases are in his possession or
under his control. Provided, however, that Executive shall be entitled to retain
items of sentimental value,  copies of which shall be provided to the Company at
the request of the Company and at the Company's expense.

13.      Miscellaneous.

         13.1     Governing Law. This Agreement is made under and shall be 
governed by and construed in accordance with the laws of the State of Minnesota.

         13.2 Prior Agreements.  This Agreement contains the entire agreement of
the parties  relating  to the subject  matter  hereof and  supersedes  all prior
agreements  and  understandings  with  respect to such subject  matter,  and the
parties hereto have made no agreements,  representations or warranties  relating
to the subject matter of this agreement which are not set forth herein.

         13.3  Withholding  Taxes.  The  Company may  withhold  from all salary,
bonus, severance pay or other benefits payable under this agreement all federal,
state,  city  or  other  taxes  as  shall  be  required  pursuant  to any law or
governmental regulation or ruling.

         13.4     Amendments. No amendment or modification of this agreement 
shall be deemed effective unless made in writing and signed by the
parties hereto.

         13.5 No Waiver.  No term or condition of this agreement shall be deemed
to have been waived,  nor shall there be any estoppel to enforce any  provisions
of this  agreement,  except by a statement  in writing  signed by the party whom
enforcement of the waiver or estoppel is sought. Any written waiver shall not be
deemed a continuing waiver unless specifically  stated, shall operate only as to
the specific term or condition  waived and shall not constitute a waiver of such
term or  condition  for the  future  or as to any act  other  than  specifically
waived.

         13.6 Severability.  To the extent any provision of this agreement shall
be invalid or  unenforceable,  it shall be considered  deleted here from and the
remainder of such provision and of this agreement  shall be unaffected and shall
continue in full force and effect.  In furtherance  and not in limitation of the
foregoing, should the duration or geographical extent of, or business activities
covered by, any provision of this  agreement be in excess of that which is valid
and enforceable  under applicable law, then such provision shall be construed to
cover only that duration, extent or activities which may validly and enforceably

<PAGE>

be covered.  Executive  acknowledges  the uncertainty of the law in this respect
and expressly  stipulates  that this agreement be given the  construction  which
renders  its  provisions  valid  and  enforceable  to the  maximum  extent  (not
exceeding its express terms) possible under applicable law.

         13.7     Assignment. This agreement shall not be assignable, in whole 
or in part, by either party without the written consent of the other party.

         13.8 Injunctive Relief.  Executive agrees that it would be difficult to
compensate  the Company fully for damages for any violation of the provisions of
this agreement,  including without  limitation the provisions of Sections 9, 10,
11 and 12.2.  Accordingly,  Executive specifically agrees that the Company shall
be  entitled  to  temporary  and  permanent  injunctive  relief to  enforce  the
provisions  of this  agreement  and that such relief may be granted  without the
necessity of proving actual  damages.  This provision with respect to injunctive
relief  shall  not,  however,  diminish  the right of the  Company  to claim and
recover damages in addition to injunctive relief.


MEDTOX SCIENTIFIC, INC.




By
     Its ___________________________




Harry G. McCoy



<PAGE>


ATTACHMENT 1

                           NONQUALIFIED STOCK OPTION AGREEMENT

         THIS  AGREEMENT  is dated  effective  as of the grant date set forth on
Exhibit  A  attached  hereto,  between  MEDTOX  Scientific,   Inc.,  a  Delaware
corporation  (the  "Corporation"),  and  the  individual  listed  on  Exhibit  A
("Grantee").

         WHEREAS,  the  Corporation  desires to grant and the Grantee desires to
accept  the  Nonqualified   Stock  Options  to  purchase  Common  Stock  of  the
Corporation (as defined below);

         NOW THEREFORE,  in  consideration  of the premises and of the covenants
and agreements set forth below, it is mutually agreed as follows:

         1. Grant of Options. The Corporation hereby grants to Grantee an Option
to purchase from the Corporation  all or any part of an aggregate  amount of the
shares of the  Common  Stock of the  Corporation,  $.15 par value per share (the
"Common Stock"), at the Option price and on other terms, as set forth in Exhibit
A attached  hereto and made a part  hereof.  The date of this  Agreement  is the
effective  date of the  grant.  This  Option is not  intended  to  qualify as an
Incentive Stock Option as described in Section 422 of the Internal  Revenue Code
of 1986 and is referred to as a Nonqualified Stock Option.

         2. Exercise  Period.  This Option shall vest and become  exercisable in
accordance  with the  schedule  attached  hereto  as  Exhibit  A and made a part
hereof.  All vested Options must be exercised on or before the earlier of a date
ten (10) years from the date vesting.  Vesting shall continue in accordance with
Exhibit  A  notwithstanding  the  termination  of  Grantee's  employment  by the
Corporation.

         3.  Exercise  of  Option.  The  vested  portion  of this  Option may be
exercised only by written  notice of intent to the  Corporation at its office at
402 West County Road D, New Brighton,  Minnesota 55112.  Such notice shall state
the  number of shares of Common  Stock in  respect  of which the Option is being
exercised  and shall be  accompanied  by payment for such Common  Stock in cash,
certified  or  cashier's  check  or by  personal  check,  if  acceptable  to the
Corporation,  by  tendering  previously  held  shares  of  Common  Stock  of the
Corporation  held for at least  six  months.  A form of Notice  of  Exercise  is
attached hereto.

         4.  Withholding.  In the event that the Grantee elects to exercise this
Option or any part thereof, and if the Corporation shall be required to withhold
any  amounts  by  reasons  of any  federal,  state or local tax  laws,  rules or
regulations in respect of the issuance of shares to the Grantee  pursuant to the
Option,  the  Corporation  shall be entitled to deduct and withhold such amounts
from any payments to be made to the  Grantee.  In any event,  the Grantee  shall
make available to the  Corporation,  promptly when requested by the Corporation,
sufficient  funds or shares of Common Stock of the Corporation held for at least
six months,  to meet the requirements of such  withholding;  and the Corporation
shall be entitled to take and authorize  such steps as it may deem  advisable in
order to have  such  funds  available  to the  Corporation  out of any  funds or
property due or to become to the Grantee.
<PAGE>

     5. No  Shareholder  Rights.  Grantee  shall have no rights as a stockholder
with respect to any shares of Common  Stock  subject to this Option prior to the
date of issuance of a certificate or certificates for such shares.

     6.  Investment  Representation.  Notice of the  exercise of this Option may
include  a  representation  that any of the  Option  shares  purchased  shall be
acquired  as an  investment  and not with a view to,  or for sale in  connection
with, any public distribution.

         7. Compliance with Law and Regulations.  The Grantee  acknowledges that
this Option may not be  exercised  until the  Corporation  has taken all actions
then required to comply with all  applicable  federal and state laws,  rules and
regulations  and any exchange on which the Common Stock may then be listed.  The
certificates  representing the shares purchased upon the exercise of this Option
may bear a legend in substantially the following form:

          These  shares have not been  registered  either  under any  applicable
          federal law and rules and resale will not be permitted under state law
          unless the shares are first registered under the Minnesota  Securities
          law.  Further,  no sale,  offer to sell,  or transfer of these  shares
          shall be made  unless  a  registration  statement  under  the  federal
          Securities  Act of 1933,  as amended,  with  respect to such shares is
          then in effect or an exemption from the  registration  requirements of
          such Act is then in fact applicable to such shares.

     8. Non-Transferability. This Option shall not be transferable other than by
will or by laws of descent and distribution. During the lifetime of the Grantee,
this Option shall be exercisable only by such Grantee.

         9. Other  Assistance.  Upon the  exercise of this Option the Grantee or
other person  exercising the Option must execute a  shareholder's  agreement and
make any  representation  or give  any  commitment  which  the  Company,  in its
discretion, deems necessary or advisable by reason of the securities laws of the
United States or any state,  and execute any document or pay any sum of money in
respect  of taxes or  undertake  to pay or have  paid  any  such sum  which  the
Company, in its discretion, deems necessary be reason of the Code or any rule or
regulation thereunder, or by reason of the tax laws of any state.

     10. Binding  Agreement.  This Agreement  shall be binding upon and inure to
the benefit of the legal representatives,  executors, administrators, successors
and assigns of each party to this Agreement.

<PAGE>

     11. Complete Agreement.  This Agreement sets forth the entire understanding
of the parties hereto and shall not be amended,  changed or terminated except by
an instrument in writing signed by the parties to this Agreement.

     12.  Counterparts  and  Governing  Law.  This  Agreement may be executed in
counterparts, and its validity,  construction and performance, shall be governed
by the laws of the state of Minnesota.

     13.  Certain  Definitions.  For purposes of this  Agreement,  the following
terms shall have the meanings described below.

         (a)      Cause. Termination by the Company of the Executive's 
employment for "Cause" shall mean termination upon:

    (1)      the  willful  and  continued  failure by the
             Executive    to    substantially     perform
             Executive's  duties with the Company  (other
             than  any  such   failure   resulting   from
             Executive's  incapacity  due to  physical or
             mental  illness)  after a written demand for
             substantial  performance is delivered to the
             Executive   by  the   Company's   Board   of
             Directors,    which   demand    specifically
             identifies  the manner in which the  Company
             believes    that     Executive    has    not
             substantially  performed Executive's duties;
             or

    (2)      the willful  engaging by the Executive in conduct
             which is demonstrably  and materially  injurious 
             to the Company, monetarily or otherwise.

          For  purposes  of this  Section,  no act,  or failure  to act,  on the
          Executive's  part shall be deemed "willful" unless done, or omitted to
          be done,  by the  Executive  not in good faith and without  reasonable
          belief  that  the  Executive's  action  or  omission  was in the  best
          interest of the Company.

         (b)      Change in Control. A "Change in Control" of the Company shall 
mean any of the following:

    (1)      a change in control  of a nature  that would
             be  required  to be  reported in response to
             Item 6(e) of Schedule 14A of Regulation  14A
             promulgated  under the  Securities  Exchange
             Act  of  1934,  as  amended  (the  "Exchange
             Act"),  whether  or not the  Company is then
             subject to such reporting requirement; or

    (2)      a  merger  or  consolidation  to  which  the
             Company  is  a  party  if,   following   the
             effective    date   of   such    merger   or
             consolidation,  the individuals and entities
             who were  shareholders  of the Company prior
             to the  effective  date  of such  merger  or
             consolidation have beneficial  ownership (as

<PAGE>

             defined  in Rule  13d-3  under the  Exchange
             Act) of less than fifty percent (50%) of the
             combined   voting  power  of  the  surviving
             corporation  following the effective date of
             such merger or consolidation; or

   (3)    when,  during any period of twenty-four (24)
          consecutive  months  during the term of this
          Agreement,   the  individuals  who,  at  the
          beginning  of such  period,  constitute  the
          Board (the "Incumbent  Directors") cease for
          any reason other than death to constitute at
          least a majority thereof; provided, however,
          that a director  who was not a  director  at
          the beginning of such twenty-four (24) month
          period  shall be  deemed  to have  satisfied
          such twenty-four (24) month requirement, and
          be an Incumbent  Director,  if such director
          was elected by, or on the  recommendation of
          or with the approval of, at least two-thirds
          of  the  directors  who  then  qualified  as
          Incumbent Directors either actually, because
          they were directors at the beginning of such
          twenty-four  (24) month period,  or by prior
          operation of this Section.

         IN WITNESS WHEREOF,  the parties have executed this Agreement effective
the date first above written.


                                    MEDTOX SCIENTIFIC, INC.



                                    By:

                                   Print Name:_________________________

                                   Title:_______________________________
                                   GRANTEE

                                  [Grantee's signature is set forth on Exhibit 
                                  A attached hereto and made a part hereof.]
                                  
<PAGE>

                       NOTICE OF EXERCISE OF STOCK OPTION


MEDTOX Scientific, Inc.
402 West County Road D
New Brighton, Minnesota 55112

         The  undersigned  is the holder of a Stock  Option  (the  "Option")  to
purchase shares of Common Stock of MEDTOX Scientific, Inc. (the "Corporation "),
pursuant to the terms of the Stock Option Agreement  between the Corporation and
the undersigned (the "Agreement").  The undersigned hereby irrevocably elects to
exercise  the Option to purchase  _______  shares of Common  Stock (the  "Option
Shares").  Enclosed  herewith are (1) the  original  signed  Agreement,  and (2)
payment for the Option Shares as required under the Agreement.  The  undersigned
requests that the  certificate  representing  the Option Shares be issued in the
name of the undersigned and delivered to the address set forth below.

         In   connection   with  the  issuance  of  the  Option  Shares  to  the
undersigned,  the undersigned hereby certifies and represents to the Corporation
that the  undersigned is acquiring such shares for the purpose of investment and
not with a view toward  distribution.  The  undersigned  understands  that these
securities have not been registered either under any applicable  federal law and
rules or  applicable  state law and rules and that resale will not be  permitted
under  state law unless the  securities  are first  registered  or the sale is a
transaction exempt from registration under the applicable state securities law.

         The undersigned  further  understands  that no sale,  offer to sell, or
transfer  of the Option  Shares  shall be made unless a  registration  statement
under the federal  Securities Act of 1933, as amended (the "Act"),  with respect
to the Option  Shares is then in effect or an  exemption  from the  registration
requirements  of the Act is then in fact  applicable to the Option  Shares.  The
undersigned  understands that a legend reciting this investment  restriction may
be placed on any stock certificate that may be issued to the undersigned.


Dated:_______________________

- ----------------------------------
               (Grantee Signature)
- ----------------------------------
                       (Address)

S.S. No.______________________

<PAGE>

                                    EXHIBIT A
                            TO STOCK OPTION AGREEMENT
                             MEDTOX SCIENTIFIC, INC.


Name of Grantee:           Harry McCoy

Date of Grant:             March 1, 1998

Number of Shares Granted:  1,000,000

Exercise Price:            $0.4375 per share
Type of Option
(Qualified or Non-Qualified):Non-Qualified

Vesting:                 The  Options  shall vest pro rata on a daily
                         basis  during  the  period   commencing   on
                         January 1, 1997 and ending on  December  31,
                         1999.  All  Options  shall vest  immediately
                         upon the  occurrence  of a Change in Control
                         or a termination of Grantees'  employment by
                         the  Company  other than for Cause.  Vesting
                         shall   continue   after    termination   of
                         employment  as long  as  Grantee  remains  a
                         Director of the Company.


MEDTOX Scientific, Inc.                    Accepted and agreed to by
                                           the undersigned Grantee

By_____________________________             ______________________________
 Signature                                  Signature
                                            Harry McCoy
                  
Title   _______________________



                  [Please execute two copies of this Exhibit A
                    and return one copy to the Corporation.]
<PAGE>

ATTACHMENT 2

                                ANNUAL BONUS PLAN

Participants:  Harry G. McCoy 
               other Senior Technical and Managerial staff as
               recommended by the Executive  Management of the Company 

Purpose: To align Senior Management's financial incentives with the objectives 
of the Shareholders.

Philosophy:    That Senior Management should be rewarded for creating economic 
value on behalf of shareholders but should not be rewarded for returns  less 
than the risk free rate which  could be achieved by shareholders.

Plan Function: (Example) Beginning equity of equal to $20 Million. Approximate
Base Salaries of members of the pool of $1,000,000.

           Earnings         Operating        % of Salaries       Pool $
           Pre-tax          ROE
           (Millions)
           1.2                  6%            0                    $  0
           1.6                  8%            5                $ 50,000
           2.0                 10%           10                $100,000
           2.4                 12%           25                $250,000
           3.0                 15%           30                $300,000
           3.4                 17%           40                $400,000
           4.0                 20%           50                $500,000
           4.4                 22%           60                $600,000
           4.8                 24%           70                $700,000
           5.2                 26%           80                $800,000
           5.6                 28%           90                $900,000
           6.0                 30%          100              $1,000,000

Amounts  in  excess  of 30%  ROE  will be at discretion of Compensation 
Committee.

<PAGE>


ATTACHMENT 3



                       PERFORMANCE UNIT PLAN FOR PRESIDENT



Purpose:       The  purpose of the Plan is to provide a means of paying
               a longer  term  incentive  compensation,  in addition to
               salary and annual  incentive bonus, to the President who
               contributes materially to the success of the Company and
               to structure  that  incentive to achieve  economic value
               added  for  Shareholders  that may be  inhibited  by the
               annual Incentive Plan.



Administration:

        The Compensation Committee will administer the Plan.  The President wil
receive a bonus as follows:

                 1.  $50,000 per year if over the prior three year period the 
        Company has achieved an average annual revenue growth rate
        of 15% and achieved an average ROE of 15%.

                 2.  $75,000 per year if over the prior three year period the 
        Company has achieved an average annual revenue growth rate
        of 20% and achieved an average ROE of 20%.

                 3.  $100,000 per year if over the prior three year period the 
        Company has achieved an average annual revenue growth
        rate of 25% and achieved an average ROE of 25%.

    The plan will begin on January 1, 1997 and first  awards
    will be  eligible  to be paid on January  1,  2000.  The
    employee  must be at the  Company to  receive  the award
    except in the event of a change of control or retirement
    from the Company.


<PAGE>

ATTACHMENT 4




Fringe Benefits:     Vacation 3 weeks
                     Health Care - Standard Company Plan
                     Dental - Standard Company Plan
                     Flexible Spending Account - Standard Company Plan
                     Matching  401(k) - up to 6% of Compensation -
                     Standard Company Plan 
                     Life Insurance/ ADD 
                     Car allowance provided by Company 
                     Club membership at one  club of  choice  
                     LTD  Policy  paid by Company  
                     Training and  Development  budget of $10,000   
                     Financial Planning/Tax Planning budget of $2,500





                                                                  Exhibit 10.43
                              EMPLOYMENT AGREEMENT

         THIS   AGREEMENT,   dated  January  1,  1997,  by  and  between  MEDTOX
Scientific,  Inc., a corporation (the "Company") and Richard J. Braun a resident
of Minnesota ("Executive").

         WHEREAS,  the Company  desires to employ  Executive upon and subject to
the terms and conditions set forth in this agreement,  and Executive  desires to
render services for the Company on such terms and conditions.

         NOW,  THEREFORE,  in  consideration  of the premises and the respective
undertakings  of the  Company and  Executive  set forth  below,  the Company and
Executive agree as follows:

          1.1     Definitions. The following defined terms have the respective
meanings described below:

                  1.1      Change in Control. A "Change in Control" of the 
Company shall mean any of the following:
                       
     (a) a change in control of a nature  that would be  required to be reported
in response to Item 6(e) of Schedule 14A of Regulation 14A promulgated under the
Securities Exchange Act of 1934, as amended (the "Exchange Act"), whether or not
the Company is then subject to such reporting requirement; or

     (b) a merger or consolidation to which the Company is a party if, following
the effective date of such merger or consolidation, the individuals and entities
who were  shareholders of the Company prior to the effective date of such merger
or consolidation  have beneficial  ownership (as defined in Rule 13d-3 under the
Exchange Act) of less than fifty  percent (50%) of the combined  voting power of
the  surviving  corporation  following  the  effective  date of such  merger  or
consolidation; or

     (c) when,  during any period of twenty-four (24) consecutive  months during
the term of this  Agreement,  the  individuals  who,  at the  beginning  of such
period,  constitute the Board (the "Incumbent  Directors")  cease for any reason
other than death to constitute at least a majority thereof;  provided,  however,
that a director who was not a director at the beginning of such twenty-four (24)
month  period  shall be deemed to have  satisfied  such  twenty-four  (24) month

<PAGE>

requirement,  and be an Incumbent Director,  if such director was elected by, or
on the  recommendation  of or with the approval of, at least  two-thirds  of the
directors who then qualified as Incumbent  Directors  either  actually,  because
they were directors at the beginning of such twenty-four  (24) month period,  or
by prior operation of this Section.

         1.2      Potential Change in Control. A "Potential Change in Control" 
of the Company shall be deemed to have occurred if:

                  (a)      the Company enters into an agreement, the 
consummation of which would result in the occurrence of a Change in Control;

                  (b)      any person (including the Company) publicly announces
 an intention to take or to consider taking actions which if consummated would 
constitute a Change in Control;

                  (c)      any person becomes the beneficial owner,  directly or
                           indirectly, of securities of the Company representing
                           ten  percent  (10%)  or more of the  combined  voting
                           power of the Company's then  outstanding  securities;
                           or

                  (d)      the Board adopts a resolution to the effect that, for
                           the purposes of this Agreement,  a "Potential  Change
                           in Control" of the Company has occurred.

         1.3      Cause. Termination by the Company of the Executive's 
employment for "Cause" shall mean termination upon:

                  (a)      the willful and continued failure by the Executive to
                           substantially  perform  Executive's  duties  with the
                           Company  (other than any such failure  resulting from
                           Executive's  incapacity  due to  physical  or  mental
                           illness)  after  a  written  demand  for  substantial
                           performance  is  delivered  to the  Executive  by the
                           Company's   Board   of   Directors,    which   demand
                           specifically  identifies  the  manner  in  which  the
                           Company believes that Executive has not substantially
                           performed Executive's duties; or

                  (b)      the willful engaging by the Executive in conduct 
which is demonstrably and materially injurious to the Company, monetarily or 
otherwise.

For purposes of this Section 1.3, no act, or failure to act, on the  Executive's
part shall be deemed  "willful"  unless  done,  or  omitted  to be done,  by the
Executive not in good faith and without  reasonable  belief that the Executive's
action or omission was in the best interest of the Company.

<PAGE>

         1.4      Company. The term "Company" means MEDTOX Scientific, Inc. 
and any successors and assigns of the Company.
       

     2.  Employment.  The Company  hereby employs  Executive as Chief  Executive
Officer,  and Executive  accepts such employment and agrees to perform  services
for the  Company,  for the period and upon the other  terms and  conditions  set
forth in this agreement.

         3. Term of  Employment.  The term of Executive's  employment  hereunder
("Term of Employment")  shall commence on the date hereof and shall continue for
a three year period  ending on December 31, 1999 (unless  earlier  terminated in
accordance  with the  provisions of Section 13 of this  agreement).  The Term of
Employment  shall  be  automatically  extended  by  successive  12  month  terms
thereafter.

         4.       Position and Duties.

                  4.1  Service  with  Company.  During  his Term of  Employment,
         Executive  agrees  to  perform  such  reasonable   employment   duties,
         consistent with the terms of this agreement,  as the Board of Directors
         of the Company  shall assign to him from time to time.  Such duties and
         employment  responsibilities  shall be performed in accordance with the
         Company's rules, regulations and instructions now in force or which may
         be adopted by the Company in the future. During the Executive's Term of
         Employment,  the Board of Directors  shall  nominate  and  recommend to
         shareholders the election of, and vote all shareholder proxies in favor
         of, Executive's election to the Company's Board of Directors.

                  4.2 Performance of Duties. During his Term of Employment,  the
         Executive  agrees to serve the Company  exclusively  and to the best of
         his ability.  The Executive shall have active  involvement and be fully
         committed to the business and affairs of the Company,  and shall devote
         one hundred percent of his business time to the affairs of the Company,
         except for (i) vacations and excused  leaves of absence as permitted in
         accordance with Company policy; (ii) service on the Boards of Directors
         of  other  companies  at the  discretion  of  the  Company's  Board  of
         Directors;  (iii) service on the Boards of Directors of  not-for-profit
         entities without approval of the Company's Board of Directors; and (iv)
         a  reasonable  amount of time  during  the  business  day to handle his
         personal  affairs.  Executive  hereby  confirms  that  he is  under  no
         contractual commitments  inconsistent with his obligations set forth in
         this  agreement  and that  during  his Term of  Employment,  except  as
         provided  herein,  he will not render or perform services for any other
         corporation, firm, entity or person, nor will he become involved in the
         operations  or management of any other  commercial  corporation,  firm,
         entity or person.
<PAGE>

         5.       Compensation.

                  5.1 Base Salary. Initial base compensation for all services to
          be rendered by the Executive  under this agreement  during the Term of
          Employment,  the Company  shall pay to Executive an annual base salary
          of $199,656 per year,  which salary shall be paid in  accordance  with
          the Company's normal payroll procedures and policies.

                  5.2 Options.  Executive shall be eligible for annual awards of
         options to purchase shares of the Company's  common Stock  ("Options").
         All such awards  shall vest daily on a pro rata basis over a three-year
         period  from  the  date of  grant.  Executive  and the  Company  hereby
         acknowledge  that Executive was granted  Options to purchase  1,000,000
         shares  of the  Company's  common  stock  effective  January  1,  1997,
         pursuant to the Option Agreement attached hereto as Attachment 1.

     5.3 Annual Bonus Plan. Executive shall participate in the Annual Bonus Plan
of the Company set forth in Attachment 2 to this Agreement.

     5.4 Performance Unit Plan.  Executive shall  participate in the Performance
Unit Plan of the Company set forth in Attachment 3 to this Agreement.

                  5.5   Benefits.   Executive   shall   be   entitled   to  such
         Company-sponsored  benefits as are provided to  executive  employees of
         the  Company,  subject to the terms and  conditions  of the  applicable
         policies  and/or  plans.  Executive  shall be entitled to the  specific
         additional benefits enumerated in Attachment 4 to this Agreement.

         6. Executive's Agreement to Continue Employment for Six (6) Months. The
         Executive  agrees  that,  subject to the terms and  conditions  of this
         Agreement, in the event of a Potential Change in Control of the Company
         occurring  during  the  Term  of  Employment,  if so  requested  by the
         Company,  Executive  will  remain in the  employ of the  Company  for a
         period of six (6) months after the occurrence of such Potential  Change
         in  Control  of the  Company.  If more  than one  "Potential  Change in
         Control"  occurs during the Term of Employment,  the provisions of this
         Section 6 shall be  applicable  to each  "Potential  Change of Control"
         occurring prior to the occurrence of a Change in Control.

         7. Severance Payments. If during the Term of Employment, (i) whether or
         not a Change in Control or  Potential  Change in Control has  occurred,
         the Company  terminates  the  employment  of  Executive  other than for
         Cause, (ji) a Change in Control has occurred and Executive has complied
         with  Section 6 of this  Agreement,  or (iii) the  Executive's  duties,
         responsibilities  or  authority  (including  status,   office,   title,
         reporting  relationships  or working  conditions)  have been materially
         altered  from those in effect on the date of this  Agreement,  (iv) the

<PAGE>

         Executive has been required to relocate to an office or related  entity
         more than fifty (50) miles from the office where  Executive was located
         on the  date  hereof,  or  (v)  the  Company  has  breached  any of its
         obligations  under  this  Agreement,  then,  in any such  event (at the
         Executive's  option in the case of any event  described  in clause (ii)
         through (v) above),  the Executive's  employment  hereunder shall cease
         and Executive shall be entitled to the following benefits:

                  (a)      the Company  will pay to  Executive  the  Executive's
                           then  current  base salary for the greater of (i) the
                           twelve (12) month period  following  the date of such
                           termination,  or  (ii)  the  balance  of the  Term of
                           Employment  hereunder,  in  either  case  subject  to
                           applicable  withholdings  and in accordance  with the
                           regular payroll practices of the Company; and

                   (b)     continuous coverage, at the Company's expense,  under
                           any group health plan  maintained  by or on behalf of
                           the Company,  in which  Executive  participated as of
                           the Date of  Termination,  for the greater of (i) the
                           twelve  (12)  month  period  following  the  date  of
                           termination,  or  (ii)  the  balance  of the  Term of
                           Employment hereunder; and

                  (c)      continued  participation  in the  Annual  Bonus  Plan
                           referenced  in Section 5.3, on a pro rata basis,  and
                           continued benefits referenced in Attachment 4 to this
                           Agreement,  for the same period as base salary  shall
                           be payable pursuant to Section 7(a).

         Executive's right to continued  coverage under this section shall in no
way reduce or limit any  continuation  coverage  under such group health plan to
which Executive or any of Executive's qualified beneficiaries are entitled under
the provisions of the  Consolidated  Omnibus Budget  Reconciliation  Act of 1985
("COBRA") or Minnesota  Statutes  61A.092 and 62A. 17 et seq. This
extension of coverage, however, shall be coordinated with, and shall be provided
concurrently  with, any benefits or continuation  rights otherwise  available to
Executive  and   Executive's   eligible   dependents   under  state  or  federal
continuation  of coverage  statutes,  including  but not  limited to,  Minnesota
Statutes  61A.092 and 62A. 17 et seq. and the federal Consolidated
Omnibus Budget Reconciliation Act ("COBRA").  Accordingly,  within ten (10) days
after the date of  termination,  Executive and  Executive's  dependents  who are
eligible for such  statutory  continuation  rights shall  complete all forms and
papers necessary and customary to elect such continuation  coverage. The Parties
expressly agree that the extension of benefits provided for by this Agreement is
not intended to create a retiree  health plan covering any other  employees.  In
all other  respects,  the payment of benefits,  including the amounts and timing
thereof,  to Executive and Executive's  eligible  dependents will be governed by
the  terms  of  applicable  employee  benefit  plans  for  which  Executive  and
Executive's  dependents  are  eligible.  The Company will answer any  reasonable
questions  that Executive may have from time to time and will offer him the same
assistance  given  other  participants  in  employee  benefit  plans  so long as
Executive is entitled to benefits as provided herein or under the terms of those
plans.
<PAGE>

         Nothing in this Agreement,  including the Severance  Payments described
in this  Section  7,  shall in any way be  construed  to  extend  the  period of
Executive's employment with the Company.

     8.  Confidential  Information.  Except  as  permitted  or  directed  by the
Company's  Board of Directors,  during the term of this Agreement or at any time
thereafter Executive shall not divulge,  furnish or make accessible to anyone or
use in any way  (other  than  in the  ordinary  course  of the  business  of the
Company) any  confidential  or secret  knowledge or  information  of the Company
which Executive has acquired or become acquainted with or will acquire or become
acquainted  with prior to the termination of the period of his employment by the
Company (including  employment by the Company or any affiliated  companies prior
to the date of this  agreement),  whether  developed  by  himself  or by others,
concerning  any  trade  secrets,  confidential  or  secret  designs,  processes,
formulae,  plans,  devices or material  (whether or not patented or  patentable)
directly or indirectly useful in any aspect of the business of the Company,  any
customer  or  supplier  lists  of  the  Company,   any  confidential  or  secret
development  or  research  work  of  the  Company,  or  any  other  confidential
information  or  secret  aspects  of  the  business  of the  Company.  Executive
acknowledges  that the  above-described  knowledge or information  constitutes a
unique and valuable asset of the Company and represents a substantial investment
of time and expense by the Company and its predecessors, and that any disclosure
or other use of such knowledge or information other than for the sole benefit of
the Company would be wrongful and would cause  irreparable  harm to the Company.
Both during and after the term of this  agreement,  Executive  will refrain from
any  acts or  omissions  that  would  reduce  the  value  of such  knowledge  or
information  to the  Company.  The  foregoing  obligations  of  confidentiality,
however,  shall not apply to any knowledge or information which is now published
or which  subsequently  becomes generally publicly known in the form in which it
was obtained from the Company,  other than as a direct or indirect result of the
breach of this agreement by Executive.  It is hereby acknowledged that it is not
the intention of the forgoing provisions to preclude the Executive from securing
gainful  employment  with  subsequent  employers who are not  competitors of the
Company or who would  otherwise  have no reasonable  commercial use of the above
described knowledge or information, but only to protect the Company's legitimate
proprietary information or knowledge.

         9.  Ventures.  If,  during  the term of this  Agreement,  Executive  is
engaged in or  associated  with the  planning or  implementing  of any  project,
program or venture  involving  the Company  and a third  party or  parties,  all
rights in such project,  program or venture shall belong to the Company.  Except
as formally approved by the Company's Board of Directors, Executive shall not be
entitled  to  any  interest  in  such  project,  program  or  venture  or to any
commission,  finder's fee or other  compensation  in connection  therewith other
than the salary or other  compensation  to be paid to  Executive  as provided in
this Agreement.

<PAGE>

         10.      Noncompetition Covenant.

                  10.1 Agreement Not to Compete.  Executive agrees that,  during
         his Term of Employment with the Company and for a period of twelve (12)
         months  after  the  termination  of  such   employment   (whether  such
         termination  is with or without Cause,  or whether such  termination is
         occasioned  by Executive  or the  Company),  he shall not,  directly or
         indirectly,  engage in  competition  with the  Company in any manner or
         capacity  (e.g., as an advisor,  principal,  agent,  partner,  officer,
         director,  stockholder,  employee,  or  otherwise)  in any phase of the
         business  which  the  Company  is  conducting  during  the term of this
         Agreement.  In  addition,  during this same  twelve  (12) month  period
         following  Executive's Term of Employment,  Executive shall not solicit
         or otherwise encourage any third party or representative  thereof,  who
         was at the end of  Executive's  Term of  Employment,  a customer of the
         Company,  for the  purpose of causing  such  customer or  customers  to
         purchase,  lease or  otherwise  use any  product or service  offered by
         Executive or any organization  with which Executive is affiliated.  Nor
         during this same twelve (12) month  period shall  Executive  solicit or
         otherwise  encourage any employee of the Company to leave the employ of
         the Company for any reason.

     10.2  Geographic  Extent of Covenant.  The  obligations of Executive  under
Section 11.1 shall apply to any geographic area in which the Company:

     (a) has  engaged  in  business  during the term of this  agreement  through
     production, promotional, sales or marketing activity, or otherwise, or

     (b) has otherwise  established its goodwill,  business  reputation,  or any
customer or supplier relations.

         10.3  Limitation  on  Covenant.  Ownership by  Executive,  as a passive
investment,  of less than five percent (5%) of the outstanding shares of capital
stock of any corporation  listed on a national  securities  exchange or publicly
traded in the  over-the-counter  market  shall not  constitute  a breach of this
Section 11.

         10.4 Indirect  Competition.  Executive  further agrees that, during his
Term of  Employment  and within  twelve  (12)  months  thereafter,  he will not,
directly or  indirectly,  assist or encourage  any other person in carrying out,
directly or  indirectly,  any  activity  that would be  prohibited  by the above
provisions  of this Section 11 if such  activity  were carried out by Executive,
either directly or indirectly;  and in particular  Executive agrees that he will
not,  directly or  indirectly,  induce any employee of the Company to carry out,
directly or indirectly, any such activity.

11.      Patent, Copyrights and Related Matters.

         11.1  Disclosure and  Assignment.  Executive will promptly  disclose in

<PAGE>

writing to the Company complete information concerning each and every invention,
discovery,  improvement, device, design, apparatus, practice, process, method or
product,  whether  patentable  or  not,  made,  developed,  perfected,  devised,
conceived  or first  reduced  to  practice  by  Executive,  either  solely or in
collaboration  with  others,  during the term of this  agreement,  or within six
months thereafter,  whether or not during regular working hours, relating to any
phase  of the  business  of the  Company  conducted  at such  time  (hereinafter
referred to as "Developments").  Executive,  to the extent that he has the legal
right to do so, hereby  acknowledges  that any and all of said  Developments are
the  property  of the  Company  and hereby  assigns  and agrees to assign to the
Company and all of the Executive's  right,  title and interest in and to any and
all of such Developments.

         11.2  Future  Developments.  As to  any  future  Developments  made  by
Executive and which are first  conceived or reduced to practice  during the term
of  Executive's  employment,  or within  six  months  thereafter,  but which are
claimed for any reason to belong to an entity or person  other than the Company,
Executive  will  promptly  disclose the same in writing to the Company and shall
not  disclose  the same to  others  if the  Company,  within  ninety  (90)  days
thereafter,  shall claim ownership of such Developments  under the terms of this
agreement.  If the Company makes such claim,  Executive agrees that,  insofar as
the rights (if any) of Executive are involved, it will be settled by arbitration
in accordance with the rules of the American Arbitration Association. The locale
of the arbitration  shall be Minneapolis,  Minnesota (or other locale convenient
to the  Company's  principal  executive  offices).  If the Company makes no such
claim,  Executive  hereby  acknowledges  that the Company has made no promise to
receive and hold in confidence any such information disclosed by Executive.

     11.3  Limitation on Sections 11.1 and 11.2. The provisions of sections 11.1
and 11.2 shall not apply to any Development meeting the following conditions:

     (a) such Development was developed entirely on Executive's own time; and

                  (b) such  Development  was made without the use of any Company
                  equipment, supplies, facility or trade secret information; and
                  
                  (c) such  Development  does not  relate  (i)  directly  to the
                  business of the Company, or (ii) to the Company's actual or
                           demonstrably anticipated research or development.

         11.4  Executive  Assistance.  Executive  agrees  to assist  Company  in
obtaining patents or copyrights on any Developments assigned to the Company that
the Company,  in its sole  discretion,  seeks to patent or copyright.  Executive
also agrees to sign all documents and do all things deemed  necessary by Company
to obtain and/or maintain such patents or copyrights, to assign them to Company,
and to protect them against infringement. The obligations of this Section 11 are
continuing  and shall survive the  termination of  Executive's  employment  with
Company.

<PAGE>

         11.5 Appointment of Agent.  Executive irrevocably appoints the Chairman
of the Board of the Company to act as Executive's  agent and attorney in fact to
perform all acts  necessary to obtain and/or  maintain  patents or copyrights to
any  Developments  assigned by Executive to the Company under this  Agreement if
(i) Executive  refuses to perform those acts or (ii) is unavailable,  within the
meaning of the United States patent and copyright laws.  Executive  acknowledges
that the grant of the  foregoing  power of attorney is coupled  with an interest
and shall survive the death or disability  of Executive and the  termination  of
Executive's employment with the Company.

         11.6  Notice  and  Acknowledgment.  Executive  acknowledges  that  this
section of this Agreement does not apply to a Development for which there was no
equipment,  supplies, facilities or trade secret information of the Company used
and which was developed  entirely on  Executive's  own time,  and which does not
relate  directly  to the  business  of the  Company or the  Company's  actual or
demonstrably anticipated research or development,  or which does not result from
any work performed by Executive for the Company.

12.      Termination.

     12.1 Grounds for Termination.  This agreement shall be terminated under the
following circumstances:

                  (a)      By mutual agreement of Executive and the Company;

                  (b)      Immediately upon the death of Executive;

                  (c)      Upon delivery by Executive of a notice of termination
                           to the Company,  in which event this agreement  shall
                           be  terminated  sixty (60) days after receipt of such
                           notice;

     (d) At  Executive's  option,  upon the  occurrence of any of the events set
forth in clauses (ii) through (v) of the first paragraph of Section 7;

     (e) Upon the  occurrence  of an event  constituting  "Cause"  as defined in
Section 1.3.

Notwithstanding any termination of this agreement,  Executive,  in consideration
of his employment hereunder to the date of such termination,  shall remain bound
by the  provisions  of this  agreement  which  specifically  relate to  periods,
activities or obligations  upon or subsequent to the  termination of Executive's
employment,  and the Company  shall remain bound by the  provisions of Section 5
(to the  extent  that  they  relate  to time  periods  prior to the date of such
termination),  and  Section  7 except  in the case of a  termination  for  Cause
pursuant to Section  12.1(e) or a termination  by Executive  pursuant to Section
12.1(c).

         12.2  Surrender  of  Records  and  Property.  Upon  termination  of his

<PAGE>

employment with the Company, Executive shall deliver promptly to the Company all
records,  manuals, books, blank forms,  documents,  letters,  memoranda,  notes,
notebooks,  reports, data, tables, calculations or copies thereof, which are the
property of the Company or which  relate in any way to the  business,  products,
practices or techniques of the Company,  and all other  property,  trade secrets
and confidential information of the Company,  including, but not limited to, all
documents  which in whole or in part contain any trade  secrets or  confidential
information of the Company; which in any of these cases are in his possession or
under his control. Provided, however, that Executive shall be entitled to retain
items of sentimental value,  copies of which shall be provided to the Company at
the request of the Company and at the Company's expense.

13.      Miscellaneous.

     13.1  Governing  Law. This Agreement is made under and shall be governed by
and construed in accordance with the laws of the State of Minnesota.

         13.2 Prior Agreements.  This Agreement contains the entire agreement of
the parties  relating  to the subject  matter  hereof and  supersedes  all prior
agreements  and  understandings  with  respect to such subject  matter,  and the
parties hereto have made no agreements,  representations or warranties  relating
to the subject matter of this agreement which are not set forth herein.

         13.3  Withholding  Taxes.  The  Company may  withhold  from all salary,
bonus, severance pay or other benefits payable under this agreement all federal,
state,  city  or  other  taxes  as  shall  be  required  pursuant  to any law or
governmental regulation or ruling.

     13.4  Amendments.  No amendment or  modification of this agreement shall be
deemed effective unless made in writing and signed by the parties hereto.

         13.5 No Waiver.  No term or condition of this agreement shall be deemed
to have been waived,  nor shall there be any estoppel to enforce any  provisions
of this  agreement,  except by a statement  in writing  signed by the party whom
enforcement of the waiver or estoppel is sought. Any written waiver shall not be
deemed a continuing waiver unless specifically  stated, shall operate only as to
the specific term or condition  waived and shall not constitute a waiver of such
term or  condition  for the  future  or as to any act  other  than  specifically
waived.

         13.6 Severability.  To the extent any provision of this agreement shall
be invalid or  unenforceable,  it shall be considered  deleted here from and the
remainder of such provision and of this agreement  shall be unaffected and shall
continue in full force and effect.  In furtherance  and not in limitation of the
foregoing, should the duration or geographical extent of, or business activities
covered by, any provision of this  agreement be in excess of that which is valid
and enforceable  under applicable law, then such provision shall be construed to
cover only that duration, extent or activities which may validly and enforceably

<PAGE>

be covered.  Executive  acknowledges  the uncertainty of the law in this respect
and expressly  stipulates  that this agreement be given the  construction  which
renders  its  provisions  valid  and  enforceable  to the  maximum  extent  (not
exceeding its express terms) possible under applicable law.

     13.7  Assignment.  This agreement  shall not be assignable,  in whole or in
part, by either party without the written consent of the other party.

         13.8 Injunctive Relief.  Executive agrees that it would be difficult to
compensate  the Company fully for damages for any violation of the provisions of
this agreement,  including without  limitation the provisions of Sections 9, 10,
11 and 12.2.  Accordingly,  Executive specifically agrees that the Company shall
be  entitled  to  temporary  and  permanent  injunctive  relief to  enforce  the
provisions  of this  agreement  and that such relief may be granted  without the
necessity of proving actual  damages.  This provision with respect to injunctive
relief  shall  not,  however,  diminish  the right of the  Company  to claim and
recover damages in addition to injunctive relief.




MEDTOX SCIENTIFIC, INC.




By
     Its ___________________________




Richard J. Braun

<PAGE>


ATTACHMENT 1

                           NONQUALIFIED STOCK OPTION AGREEMENT

         THIS  AGREEMENT  is dated  effective  as of the grant date set forth on
Exhibit  A  attached  hereto,  between  MEDTOX  Scientific,   Inc.,  a  Delaware
corporation  (the  "Corporation"),  and  the  individual  listed  on  Exhibit  A
("Grantee").

         WHEREAS,  the  Corporation  desires to grant and the Grantee desires to
accept  the  Nonqualified   Stock  Options  to  purchase  Common  Stock  of  the
Corporation (as defined below);

         NOW THEREFORE,  in  consideration  of the premises and of the covenants
and agreements set forth below, it is mutually agreed as follows:

         1. Grant of Options. The Corporation hereby grants to Grantee an Option
to purchase from the Corporation  all or any part of an aggregate  amount of the
shares of the  Common  Stock of the  Corporation,  $.15 par value per share (the
"Common Stock"), at the Option price and on other terms, as set forth in Exhibit
A attached  hereto and made a part  hereof.  The date of this  Agreement  is the
effective  date of the  grant.  This  Option is not  intended  to  qualify as an
Incentive Stock Option as described in Section 422 of the Internal  Revenue Code
of 1986 and is referred to as a Nonqualified Stock Option.

         2. Exercise  Period.  This Option shall vest and become  exercisable in
accordance  with the  schedule  attached  hereto  as  Exhibit  A and made a part
hereof.  All vested Options must be exercised on or before the earlier of a date
ten (10) years from the date vesting.  Vesting shall continue in accordance with
Exhibit  A  notwithstanding  the  termination  of  Grantee's  employment  by the
Corporation..

         3.  Exercise  of  Option.  The  vested  portion  of this  Option may be
exercised only by written  notice of intent to the  Corporation at its office at
402 West County Road D, New Brighton,  Minnesota 55112.  Such notice shall state
the  number of shares of Common  Stock in  respect  of which the Option is being
exercised  and shall be  accompanied  by payment for such Common  Stock in cash,
certified  or  cashier's  check  or by  personal  check,  if  acceptable  to the
Corporation,  by  tendering  previously  held  shares  of  Common  Stock  of the
Corporation  held for at least  six  months.  A form of Notice  of  Exercise  is
attached hereto.

         4.  Withholding.  In the event that the Grantee elects to exercise this
Option or any part thereof, and if the Corporation shall be required to withhold
any  amounts  by  reasons  of any  federal,  state or local tax  laws,  rules or
regulations in respect of the issuance of shares to the Grantee  pursuant to the
Option,  the  Corporation  shall be entitled to deduct and withhold such amounts
from any payments to be made to the  Grantee.  In any event,  the Grantee  shall
make available to the  Corporation,  promptly when requested by the Corporation,
sufficient  funds or shares of Common Stock of the Corporation held for at least
six months,  to meet the requirements of such  withholding;  and the Corporation

<PAGE>

shall be entitled to take and authorize  such steps as it may deem  advisable in
order to have  such  funds  available  to the  Corporation  out of any  funds or
property due or to become to the Grantee.


     5. No  Shareholder  Rights.  Grantee  shall have no rights as a stockholder
with respect to any shares of Common  Stock  subject to this Option prior to the
date of issuance of a certificate or certificates for such shares.

     6.  Investment  Representation.  Notice of the  exercise of this Option may
include  a  representation  that any of the  Option  shares  purchased  shall be
acquired  as an  investment  and not with a view to,  or for sale in  connection
with, any public distribution.

         7. Compliance with Law and Regulations.  The Grantee  acknowledges that
this Option may not be  exercised  until the  Corporation  has taken all actions
then required to comply with all  applicable  federal and state laws,  rules and
regulations  and any exchange on which the Common Stock may then be listed.  The
certificates  representing the shares purchased upon the exercise of this Option
may bear a legend in substantially the following form:

          These  shares have not been  registered  either  under any  applicable
          federal law and rules and resale will not be permitted under state law
          unless the shares are first registered under the Minnesota  Securities
          law.  Further,  no sale,  offer to sell,  or transfer of these  shares
          shall be made  unless  a  registration  statement  under  the  federal
          Securities  Act of 1933,  as amended,  with  respect to such shares is
          then in effect or an exemption from the  registration  requirements of
          such Act is then in fact applicable to such shares.

     8. Non-Transferability. This Option shall not be transferable other than by
will or by laws of descent and distribution. During the lifetime of the Grantee,
this Option shall be exercisable only by such Grantee.

         9. Other  Assistance.  Upon the  exercise of this Option the Grantee or
other person  exercising the Option must execute a  shareholder's  agreement and
make any  representation  or give  any  commitment  which  the  Company,  in its
discretion, deems necessary or advisable by reason of the securities laws of the
United States or any state,  and execute any document or pay any sum of money in
respect  of taxes or  undertake  to pay or have  paid  any  such sum  which  the
Company, in its discretion, deems necessary be reason of the Code or any rule or
regulation thereunder, or by reason of the tax laws of any state.

     10. Binding  Agreement.  This Agreement  shall be binding upon and inure to
the benefit of the legal representatives,  executors, administrators, successors
and assigns of each party to this Agreement.

<PAGE>

     11. Complete Agreement.  This Agreement sets forth the entire understanding
of the parties hereto and shall not be amended,  changed or terminated except by
an instrument in writing signed by the parties to this Agreement.

     12.  Counterparts  and  Governing  Law.  This  Agreement may be executed in
counterparts, and its validity,  construction and performance, shall be governed
by the laws of the state of Minnesota.

     13.  Certain  Definitions.  For purposes of this  Agreement,  the following
terms shall have the meanings described below.

     (a) Cause.  Termination  by the Company of the  Executive's  employment for
"Cause" shall mean termination upon:

                           (1)      the  willful  and  continued  failure by the
                                    Executive    to    substantially     perform
                                    Executive's  duties with the Company  (other
                                    than  any  such   failure   resulting   from
                                    Executive's  incapacity  due to  physical or
                                    mental  illness)  after a written demand for
                                    substantial  performance is delivered to the
                                    Executive   by  the   Company's   Board   of
                                    Directors,    which   demand    specifically
                                    identifies  the manner in which the  Company
                                    believes    that     Executive    has    not
                                    substantially  performed Executive's duties;
                                    or

     (2) the willful  engaging by the Executive in conduct which is demonstrably
and materially injurious to the Company, monetarily or otherwise.

          For  purposes  of this  Section,  no act,  or failure  to act,  on the
          Executive's  part shall be deemed "willful" unless done, or omitted to
          be done,  by the  Executive  not in good faith and without  reasonable
          belief  that  the  Executive's  action  or  omission  was in the  best
          interest of the Company.

     (b) Change in Control.  A "Change in Control" of the Company shall mean any
of the following:

                           (1)      a change in control  of a nature  that would
                                    be  required  to be  reported in response to
                                    Item 6(e) of Schedule 14A of Regulation  14A
                                    promulgated  under the  Securities  Exchange
                                    Act  of  1934,  as  amended  (the  "Exchange
                                    Act"),  whether  or not the  Company is then
                                    subject to such reporting requirement; or

                           (2)      a  merger  or  consolidation  to  which  the
                                    Company  is  a  party  if,   following   the
                                    effective    date   of   such    merger   or
                                    consolidation,  the individuals and entities

<PAGE>

                                    who were  shareholders  of the Company prior
                                    to the  effective  date  of such  merger  or
                                    consolidation have beneficial  ownership (as
                                    defined  in Rule  13d-3  under the  Exchange
                                    Act) of less than fifty percent (50%) of the
                                    combined   voting  power  of  the  surviving
                                    corporation  following the effective date of
                                    such merger or consolidation; or

                           (3)      when,  during any period of twenty-four (24)
                                    consecutive  months  during the term of this
                                    Agreement,   the  individuals  who,  at  the
                                    beginning  of such  period,  constitute  the
                                    Board (the "Incumbent  Directors") cease for
                                    any reason other than death to constitute at
                                    least a majority thereof; provided, however,
                                    that a director  who was not a  director  at
                                    the beginning of such twenty-four (24) month
                                    period  shall be  deemed  to have  satisfied
                                    such twenty-four (24) month requirement, and
                                    be an Incumbent  Director,  if such director
                                    was elected by, or on the  recommendation of
                                    or with the approval of, at least two-thirds
                                    of  the  directors  who  then  qualified  as
                                    Incumbent Directors either actually, because
                                    they were directors at the beginning of such
                                    twenty-four  (24) month period,  or by prior
                                    operation of this Section.

         IN WITNESS WHEREOF,  the parties have executed this Agreement effective
the date first above written.

                                     MEDTOX SCIENTIFIC, INC.

                                     By:


                                     Print Name:_________________________

                                     Title:_______________________________

                                     GRANTEE

                         [Grantee's signature is set forth on Exhibit 
                         A attached hereto and made a part hereof.]


<PAGE>



                       NOTICE OF EXERCISE OF STOCK OPTION


MEDTOX Scientific, Inc.
402 West County Road D
New Brighton, Minnesota 55112

         The  undersigned  is the holder of a Stock  Option  (the  "Option")  to
purchase shares of Common Stock of MEDTOX Scientific, Inc. (the "Corporation "),
pursuant to the terms of the Stock Option Agreement  between the Corporation and
the undersigned (the "Agreement").  The undersigned hereby irrevocably elects to
exercise  the Option to purchase  _______  shares of Common  Stock (the  "Option
Shares").  Enclosed  herewith are (1) the  original  signed  Agreement,  and (2)
payment for the Option Shares as required under the Agreement.  The  undersigned
requests that the  certificate  representing  the Option Shares be issued in the
name of the undersigned and delivered to the address set forth below.

         In   connection   with  the  issuance  of  the  Option  Shares  to  the
undersigned,  the undersigned hereby certifies and represents to the Corporation
that the  undersigned is acquiring such shares for the purpose of investment and
not with a view toward  distribution.  The  undersigned  understands  that these
securities have not been registered either under any applicable  federal law and
rules or  applicable  state law and rules and that resale will not be  permitted
under  state law unless the  securities  are first  registered  or the sale is a
transaction exempt from registration under the applicable state securities law.

         The undersigned  further  understands  that no sale,  offer to sell, or
transfer  of the Option  Shares  shall be made unless a  registration  statement
under the federal  Securities Act of 1933, as amended (the "Act"),  with respect
to the Option  Shares is then in effect or an  exemption  from the  registration
requirements  of the Act is then in fact  applicable to the Option  Shares.  The
undersigned  understands that a legend reciting this investment  restriction may
be placed on any stock certificate that may be issued to the undersigned.


Dated:_______________________

- ----------------------------------
               (Grantee Signature)
- ----------------------------------
                        (Address)

S.S. No.______________________


<PAGE>



                                    EXHIBIT A
                            TO STOCK OPTION AGREEMENT
                             MEDTOX SCIENTIFIC, INC.


Name of Grantee:           Richard Braun

Date of Grant:             March 1, 1998

Number of Shares Granted:  1,000,000

Exercise Price:            $0.4375 per share
Type of Option
(Qualified or Non-Qualified):Non-Qualified

Vesting:   The  Options  shall vest pro rata on a daily
           basis  during  the  period   commencing   on
           January 1, 1997 and ending on  December  31,
           1999.  All  Options  shall vest  immediately
           upon the  occurrence  of a Change in Control
           or a termination of Grantees'  employment by
           the  Company  other than for Cause.  Vesting
           shall   continue   after    termination   of
           employment  as long  as  Grantee  remains  a
           Director of the Company.


MEDTOX Scientific, Inc.                     Accepted and agreed to by
                                            the undersigned Grantee


By_____________________________             ______________________________
     Signature                              Signature
                                            Richard Braun
Title   _______________________



                  [Please execute two copies of this Exhibit A
                    and return one copy to the Corporation.]

<PAGE>

ATTACHMENT 2
                                ANNUAL BONUS PLAN

Participants:     Richard Braun
                  other Senior Technical and Managerial staff as recommended by 
                  the Executive Management of the Company
Purpose:          To align Senior Management's financial incentives with the 
                  objectives of the Shareholders.
Philosophy:       That Senior Management should be rewarded for creating 
                  economic value on behalf of shareholders but should not be 
                  rewarded for returns  less than the risk free rate which  
                  could be achieved by shareholders.

Plan Function: (Example) Beginning equity of equal to $20 Million. Approximate 
Base Salaries of members of the pool of $1,000,000.

     Earnings               Operating       % of Salaries     Pool $
     Pre-tax                ROE
     (Millions)
     1.2                        6%           0                   $  0
     1.6                        8%           5               $ 50,000
     2.0                       10%          10               $100,000
     2.4                       12%          25               $250,000
     3.0                       15%          30               $300,000
     3.4                       17%          40               $400,000
     4~0                       20%          50               $500,000
     4.4                       22%          60               $600,000
     4.8                       24%          70               $700,000
     5.2                       26%          80               $800,000
     5.6                       28%          90               $900,000
     6.0                       30%         100             $1,000,000


 Amounts  in  excess  of 30%  ROE  will  be at  discretion  of  Compensation
 Committee.


<PAGE>

ATTACHMENT 3



                          PERFORMANCE UNIT PLAN FOR CEO



   Purpose:          The  purpose  of the Plan is to provide a means of paying a
                     longer term incentive  compensation,  in addition to salary
                     and  annual  incentive  bonus,  to the CEO who  contributes
                     materially  to the success of the Company and to  structure
                     that   incentive  to  achieve   economic  value  added  for
                     Shareholders  that may be inhibited by the annual Incentive
                     Plan.



   Administration:

   The Compensation Committee will administer the Plan.  The CEO will receive a 
bonus as follows:

    1.  $50,000 per year if over the prior three year period the Company has 
achieved an average annual revenue growth rate of 15% and achieved an average 
ROE of 15%.

    2.  $75,000 per year if over the prior three year period the Company has 
achieved an average annual revenue growth rate of 20% and achieved an average 
ROE of 20%.

    3.  $100,000 per year if over the prior three year period the Company has 
achieved an average annual revenue growth rate of 25% and achieved an average 
ROE of 25%.

   The plan will begin on January 1, 1997 and first awards will
    be  eligible  to be paid on January 1, 2000.  The  employee
    must be at the Company to receive  the award  except in the
    event  of a  change  of  control  or  retirement  from  the
    Company.

<PAGE>


ATTACHMENT 4




Fringe Benefits:    Vacation 3 weeks
                    Health Care - Standard Company Plan
                    Dental - Standard Company Plan
                    Flexible Spending Account - Standard Company Plan
                    Matching  401(k) - up to 6% of Compensation -
                    Standard Company Plan 
                    Life Insurance/ ADD 
                    Car allowance provided by Company 
                    Club membership at one  club of  choice  
                    LTD  Policy  paid by Company  
                    Training and  Development  budget of $10,000   
                    Financial   Planning/Tax   Planning budget of $2,500



<TABLE> <S> <C>


<ARTICLE>                     5
<MULTIPLIER>                  1,000                                  
       
<S>                             <C>
<PERIOD-TYPE>                  YEAR
<FISCAL-YEAR-END>              DEC-31-1997                
<PERIOD-START>                 JAN-01-1997                
<PERIOD-END>                   DEC-31-1997                
<CASH>                            58                
<SECURITIES>                       0               
<RECEIVABLES>                  6,067                
<ALLOWANCES>                     514                
<INVENTORY>                    1,142                
<CURRENT-ASSETS>               7,168                
<PP&E>                        11,912                 
<DEPRECIATION>                 8,946                
<TOTAL-ASSETS>                24,881                 
<CURRENT-LIABILITIES>         10,750                 
<BONDS>                            0                 
              0            
                        0            
<COMMON>                       8,525                
<OTHER-SE>                     5,046                
<TOTAL-LIABILITY-AND-EQUITY>  24,881                 
<SALES>                       28,594                 
<TOTAL-REVENUES>              28,660                 
<CGS>                         17,888                 
<TOTAL-COSTS>                 28,575                 
<OTHER-EXPENSES>                   0                 
<LOSS-PROVISION>                   0           
<INTEREST-EXPENSE>               609           
<INCOME-PRETAX>                   25              
<INCOME-TAX>                       0            
<INCOME-CONTINUING>               25             
<DISCONTINUED>                     0            
<EXTRAORDINARY>                    0            
<CHANGES>                          0            
<NET-INCOME>                      25             
<EPS-PRIMARY>                      0            
<EPS-DILUTED>                      0            
        



</TABLE>


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