WINLAND ELECTRONICS INC
DEF 14A, 1996-03-25
ELECTRONIC COMPONENTS, NEC
Previous: PS PARTNERS IV LTD, 10-K405, 1996-03-25
Next: QUESTAR CORP, 10-K405, 1996-03-25



                            SCHEDULE 14A INFORMATION

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


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

Check the appropriate box:

[ ] Preliminary  Proxy Statement [ ] Confidential for Use of the Commission Only
[x] Definitive Proxy Statement       (as permitted by Rule 14a-6(e)(2))
[ ] Definitive Additional  Materials 
[ ] Soliciting  Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12


                           WINLAND ELECTRONICS, INC.
                (Name of Registrant as Specified In Its Charter)


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

Payment of Filing Fee (Check the appropriate box):

[X]   $125  per  Exchange  Act  Rules   0-11(c)(1)(ii),   14a-6(i)(1)   or
      14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.

[ ]   $500 per  each  party  to the  controversy  pursuant  to  Exchange  Act 
      Rule 14a-6(i)(3)  

[ ]   Fee computed on table below per Exchange Act Rules  14a-6(i)(4)
      and 0-11

1)    Title of each class of securities to which transaction applies:

2)    Aggregate number of securities to which transaction applies:

3)    Per unit  price  or  other  underlying  value  of  transaction  computed
      pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the 
      filing fee is calculated and state how it was determined):

4)    Proposed maximum aggregate value of transaction:

5)    Total fee paid:


[   ] Fee paid previously with preliminary materials.

[   ] Check box if any part of the fee is offset as  provided  by  Exchange
      Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
      fee was paid  previously.  Identify the previous filing by registration
      statement number, or the Form or Schedule and the date of its filing:
1)    Amount Previously Paid:
2)    Form, Schedule or Registration Statement No.:
3)    Filing Party:
4)    Date Filed:



<PAGE>



                            WINLAND ELECTRONICS, INC.


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                   to be held
                                   May 9, 1996



TO THE SHAREHOLDERS OF WINLAND ELECTRONICS, INC.:

         The 1996 Annual Meeting of  Shareholders of Winland  Electronics,  Inc.
will be held at the  Company's  corporate  offices  located at 1950 Excel Drive,
Mankato,  Minnesota,  at 7:00 p.m. on Thursday,  May 9, 1996,  for the following
purposes:

     1.   To set the number of members of the Board of Directors at six (6).

     2.   To elect members of the Board of Directors.

     3.   To ratify the appointment of the Company's independent auditors for
          the year ending December 31, 1996.

     4.   To take action on any other business that may properly come before the
          meeting or any adjournment thereof.

         Accompanying  this Notice of Annual Meeting is a Proxy Statement,  form
of Proxy and the Company's 1995 Annual Report to Shareholders.

         Only shareholders of record as shown on the books of the Company at the
close of  business on March 22, 1996 will be entitled to vote at the 1996 Annual
Meeting or any adjournment thereof. Each shareholder is entitled to one vote per
share on all matters to be voted on at the meeting.

         You are cordially invited to attend the 1996 Annual Meeting. Whether or
not you plan to attend the 1996 Annual  Meeting,  please sign, date and mail the
enclosed form of Proxy in the return envelope provided as soon as possible.  The
Proxy is revocable and will not affect your right to vote in person in the event
you attend the  meeting.  The prompt  return of proxies  will help your  Company
avoid the unnecessary expense of further requests for proxies.

                                            BY ORDER OF THE BOARD OF DIRECTORS,


                                            W. Kirk Hankins, President
Dated:   March 25, 1996
         Mankato, Minnesota


<PAGE>



                            WINLAND ELECTRONICS, INC.


                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                   to be held
                                   May 9, 1996


         The  accompanying  Proxy is  solicited  by the  Board of  Directors  of
Winland Electronics,  Inc. (the "Company") for use at the 1996 Annual Meeting of
Shareholders of the Company to be held on Thursday, May 9, 1996, at the location
and for the  purposes  set forth in the  Notice of  Annual  Meeting,  and at any
adjournment thereof.

         The cost of soliciting  proxies,  including the preparation,  assembly,
and  mailing of the  proxies  and  soliciting  material,  as well as the cost of
forwarding such material to the beneficial owners of stock, will be borne by the
Company.  Directors,  officers and regular employees of the Company may, without
compensation other than their regular  remuneration,  solicit proxies personally
or by telephone.

         Any shareholder  giving a Proxy may revoke it any time prior to its use
at the 1995 Annual Meeting by giving  written  notice of such  revocation to the
Secretary or any other officer of the Company or by filing a later dated written
Proxy with an officer of the  Company.  Personal  attendance  at the 1996 Annual
Meeting is not, by itself, sufficient to revoke a Proxy unless written notice of
the  revocation  or a later dated Proxy is  delivered  to an officer  before the
revoked or superseded Proxy is used at the 1996 Annual Meeting.  Proxies will be
voted as directed  therein.  Proxies which are signed by shareholders  but which
lack specific instruction with respect to any proposal will be voted in favor of
such  proposal  as set forth in the Notice of Meeting  or,  with  respect to the
election of directors, in favor of the number and slate of directors proposed by
the Board of Directors and listed herein.

         The presence at the Annual Meeting in person or by proxy of the holders
of a majority of the outstanding  shares of the Company's  Common Stock entitled
to vote shall  constitute a quorum for the transaction of business.  If a broker
returns a  "non-vote"  proxy,  indicating a lack of voting  instructions  by the
beneficial  holder of the shares and a lack of  discretionary  authority  on the
part of the broker to vote on a particular  matter,  then the shares  covered by
such non-vote shall be deemed present at the meeting for purposes of determining
a quorum but shall not be deemed to be  represented  at the meeting for purposes
of calculating  the vote required for approval of such matter.  If a shareholder
abstains from voting as to any matter,  then the shares held by such shareholder
shall be deemed  present at the meeting for purposes of determining a quorum and
for purposes of calculating the vote with respect to such matter,  but shall not
be deemed to have been voted in favor of such matter.  An  abstention  as to any
proposal will therefore have the same effect as a vote against the proposal.

         The mailing address of the principal executive office of the Company is
1950 Excel Drive, Mankato,  Minnesota 56001. The Company expects that this Proxy
Statement,  the  related  Proxy and  Notice of  Meeting  will first be mailed to
shareholders on or about March 25, 1996.


                                      - 1 -

<PAGE>



                      OUTSTANDING SHARES AND VOTING RIGHTS

         The Board of  Directors  of the Company has fixed March 22, 1996 as the
record  date for  determining  shareholders  entitled to vote at the 1996 Annual
Meeting.  Persons who were not  shareholders on such date will not be allowed to
vote at the 1995 Annual  Meeting.  At the close of  business on March 22,  1996,
there were 2,583,311  shares of the Company's  Common Stock,  par value $.01 per
share, issued and outstanding. The Common Stock is the only outstanding class of
capital stock of the Company. Each share of Common Stock is entitled to one vote
on each  matter to be voted upon at the 1996 Annual  Meeting.  Holders of Common
Stock are not entitled to cumulative voting rights.


               PRINCIPAL SHAREHOLDERS AND MANAGEMENT SHAREHOLDINGS

         The  following  table  provides   information  as  of  March  22,  1996
concerning  the  beneficial  ownership of the Company's  Common Stock by (i) the
persons  known by the Company to own more than 5% of the  Company's  outstanding
Common  Stock,  (ii) each  director of the  Company,  (iii) the named  executive
officers in the Summary Compensation Table, and (iv) all directors and executive
officers as a group.  Except as otherwise  indicated,  the persons  named in the
table have sole voting and investment power with respect to all shares of Common
Stock owned by them.


Name (and Address of 5%             Number of Shares      Percent
Owner) or Identity of Group       Beneficially Owned(1) of Class (1)

W. Kirk Hankins (2)                  306,443                 11.6%
1950 Excel Drive
Mankato, MN 56001

Swen E. Farland                      189,946                  7.3%
R.R. 5, Box 1000
Mankato, MN 56001

Lorin E. Krueger                     226,723                  8.6%
1950 Excel Drive
Mankato, MN 56001

Kirk P. Hankins (2)                   69,000                  2.6%

S. Robert Dessalet                    21,950                    *

Thomas J. de Petra                     4,000                    *

Steven N. Bronson                    408,920                 15.7%
2101 W. Commercial Blvd., #1500
Ft. Lauderdale, FL 33309

Bruce C. Barber                      186,993                  7.2%
2101 W. Commercial Blvd., #1500
Ft. Lauderdale, FL 33309

Eric R. Elliott                      160,687                  6.2%
2101 W. Commercial Blvd., #1500
Ft. Lauderdale, FL 33309

All Executive Officers               832,462                 30.1%
and Directors as a Group
(7 Individuals)

- ---------------------

*        Less than 1% of the outstanding shares of Common Stock.
<PAGE>

(1)  Under the rules of the SEC,  shares not actually  outstanding are deemed to
     be beneficially  owned by an individual if such individual has the right to
     acquire  the shares  within 60 days.  Pursuant  to such SEC  Rules,  shares
     deemed  beneficially  owned by virtue of an  individual's  right to acquire
     them are also treated as outstanding  when  calculating  the percent of the
     class owned by such  individual and when  determining  the percent owned by
     any group in which the individual is included.

(2)  W. Kirk Hankins is the father of Kirk P. Hankins.  W. Kirk Hankins and Kirk
     P. Hankins disclaim any beneficial ownership of shares owned by each other.

(3)  Includes  77,342  shares held by Mr.  Hankins's  spouse,  which  shares Mr.
     Hankins disclaims  beneficial  ownership of, and 57,360 shares which may be
     purchased by Mr. Hankins upon exercise of currently exercisable options.

(4)  Includes  5,000 shares which may be purchased by Mr.  Farland upon exercise
     of a currently exercisable option.

(5)  Includes 800 shares held by Mr.  Krueger's  spouse and 42,240  shares which
     may be purchased  by Mr.  Krueger  upon  exercise of currently  exercisable
     options.

(6)  Includes  36,000 shares which may be purchased by Mr. Hankins upon exercise
     of currently exercisable options.

(7)  Includes 850 shares owned jointly by Mr. Dessalet and his spouse and 21,100
     shares which may be purchased by Mr.  Dessalet  upon  exercise of currently
     exercisable options.

(8)  Includes  4,000 shares which may be purchased by Mr. de Petra upon exercise
     of currently exercisable options.

(9)  Includes 110,000 shares owned by Private  Opportunity  Partners,  Ltd., its
     general  partner  being B & B Management,  Inc., of which Messrs.  Bronson,
     Barber and Elliott are  affiliates  and share voting and  investment  power
     over such  shares;  however,  they  disclaim  beneficial  ownership  of the
     shares.

(10) Includes  28,212 shares which may be purchased by Mr. Bronson upon exercise
     of a currently exercisable warrant.

(11) Includes 6,660 shares which may be purchased by Mr. Barber upon exercise of
     a currently exercisable warrant.

                                      - 3 -

<PAGE>




(12) Includes  2,128 shares which may be purchased by Mr.  Elliott upon exercise
     of a currently exercisable warrant.

(13) Includes  78,142  shares held by spouses of  officers  and  directors,  850
     shares held jointly with spouse of director,  and 180,100  shares which may
     be purchased upon exercise of currently exercisable options.


                              ELECTION OF DIRECTORS
                              (Proposals #1 and #2)

     The Bylaws of the Company provide that the number of directors shall be the
number set by the  shareholders,  which shall be not less than one. The Board of
Directors unanimously  recommends that the number of directors be set at six and
that six directors be elected. Unless otherwise instructed,  the Proxies will be
so voted.

     Under applicable  Minnesota law, approval of the proposal to set the number
of  directors  at six and the election of the nominees to the Board of Directors
require the affirmative  vote of the holders of the greater of (1) a majority of
the voting power of the shares  represented  in person or by proxy at the Annual
Meeting with  authority to vote on such matter,  or (2) a majority of the voting
power of the  minimum  number of shares that would  constitute  a quorum for the
transaction of business at the Annual Meeting.

     In the absence of other instruction,  the Proxies will be voted for each of
the individuals listed below. If elected, such individuals shall serve until the
next annual meeting of  shareholders  and until their  successors  shall be duly
elected and shall qualify.  All of the nominees are members of the present Board
of Directors.  If, prior to the 1996 Annual Meeting of  Shareholders,  it should
become known that any one of the following  individuals  will be unable to serve
as a director  after the 1996 Annual  Meeting by reason of death,  incapacity or
other  unexpected  occurrence,  the  Proxies  will be voted for such  substitute
nominee(s) as is selected by the Board of Directors.  Alternatively, the Proxies
may, at the Board's  discretion,  be voted for such fewer  number of nominees as
results from such death, incapacity or other unexpected occurrence. The Board of
Directors  has no reason to believe that any of the  following  nominees will be
unable to serve.



                                      - 4 -

<PAGE>





                  Current Positions with the Company
Name and Age      and Principal Occupations and other                 Director
 of Director      Information for the Past Five Years                   Since

W. Kirk Hankins - Chairman of the Board, Chief Executive                 1983
       68         Officer and Chief Financial Officer of the
                  Company since December 1983 and President of
                  the Company  since  April  1985;  President,
                  Chairman  and  Chief  Financial  Officer  of
                  Playtronics   Corporation  from  1985  until
                  March 1990, when Playtronics merged into the
                  Company;  Associate  Professor of Accounting
                  at Mankato  State  University  and owner and
                  operator  of a  management  consulting  firm
                  from 1976 to 1984;  W. Kirk  Hankins  is the
                  father of Kirk P. Hankins.

Swen E. Farland - Production Specialist on a part-time basis for          1985
       66         the Company; self-employed barber in
                  Mankato,  Minnesota from June 1980 to August
                  1994 when he  retired;  original  founder of
                  the  Company,  holding a variety  of offices
                  including  serving  as a  Director  with the
                  Company from its formation through 1983.

Lorin E Krueger - Senior Vice President of Operations of the              1978
       40         Company since March 1987 and Secretary of
                  the  Company  since  1983  (served  as  Vice
                  President  of the Company  from January 1977
                  to  March  1987);  employee  of the  Company
                  since 1976.

Kirk P. Hankins - Vice President of Marketing of the Company              1990
       34         since April 1989; Secretary of Playtronics
                  from October 1985 until March 1990; Vice
                  President of Playtronics from October 1985
                  until April 1989; Marketing Manager of the
                  Company from 1984 to 1985; Kirk P.
                  Hankins is the son of W. Kirk Hankins.


                                      - 5 -

<PAGE>





S. Robert Dessalet - Vice President Finance and Administration of         1985
    63               Rimage Corporation, a manufacturer of
                     computer software  duplication and finishing
                     systems since September 1995; Vice President
                     Finance   and   Administration   of  Dunhill
                     Software   Services,    Inc.,   a   software
                     duplication   company,   from  May  1994  to
                     September  1995;  consultant  for Dessalet &
                     Associates, a business consulting firm, from
                     January  1993  to  May  1994;   employed  by
                     National Poly Products,  Inc., a producer of
                     polyethylene   packaging  film  in  Mankato,
                     Minnesota, from June 1968 to January 1993 in
                     various capacities including Chief Financial
                     Officer.

Thomas J. de Petra - Chief Executive Officer and a director of            1994
       49            Nortech Forest Technologies, Inc., a
                     manufacturer of animal repellents, since
                     February 1996; management consultant to
                     Minnesota-based manufacturing companies
                     from June 1993 to February 1996; Chief
                     Information Officer of IDC Holdings, Ltd. from
                     June 1993 to November 1994; President and
                     owner of DePetra & Associates, Inc., a
                     financial communications firm, formerly
                     known as First Financial Investor Relations,
                     Inc., from August 1986 to October 1993.



                          BOARD AND COMMITTEE MEETINGS

     During  1995,  the Board of  Directors  held  five  formal  meetings.  Each
director attended 75% or more of the meetings of the Board and the committees on
which such director served during 1995.

     The Company's Board of Directors has three standing  committees,  the Audit
Committee,  Compensation Committee and Stock Option Committee.  The Company does
not have a nominating committee.

     The Audit Committee  members are S. Robert Dessalet and Thomas J. de Petra.
This  committee  reviews the  selection  and work of the  Company's  independent
auditors and the adequacy of internal  controls for  compliance  with  corporate
policies and directives. The Audit Committee met once during 1995.


                                      - 6 -

<PAGE>



     The Compensation Committee members are S. Robert Dessalet,  Swen E. Farland
and Thomas J. de Petra. This committee recommends to the Board of Directors from
time to time the  salaries to be paid to  executive  officers of the Company and
any plan for additional  compensation  it deems  appropriate.  The  Compensation
Committee  met once  during 1995 and took action by  unanimous  written  consent
once.

     The Stock Option Committee members are S. Robert Dessalet,  Swen E. Farland
and Thomas J. de Petra.  This committee is vested with the same authority as the
Board  of   Directors   with   respect  to  the  granting  of  options  and  the
administration  of the  Company's  1989  Stock  Option  Plan.  The Stock  Option
Committee met once during 1995, and it took action by unanimous  written consent
once.


                        EXECUTIVE OFFICERS OF THE COMPANY

     The  name  and  ages of all of the  Company's  executive  officers  and the
positions held by them are listed below.

       Name                 Age              Position

W. Kirk Hankins             68               Chairman of the Board, President,
                                             Chief Executive Officer and Chief
                                             Financial Officer

Lorin E. Krueger            40               Senior Vice President of
                                             Operations and Secretary

Kirk P. Hankins             34               Vice President of Marketing

Thomas E. Brockman          39               Vice President of Engineering


     The business  experience of W. Kirk  Hankins,  Lorin E. Krueger and Kirk P.
Hankins is set forth in the section of this Proxy Statement entitled Election of
Directors.

     Mr. Brockman joined the Company in September 1993 as Manager of Engineering
and was elected as Vice President of  Engineering  on May 23, 1994.  From August
1989 to  September  1983,  Mr.  Brockman  served as Manager of  Electronics  for
Hiniker Company, a Mankato based agricultural equipment  manufacturer.  Prior to
1989, Mr.  Brockman  served as Manager of Test and  Development  for Continental
Machine Incorporated, a subsidiary of DoAll Corporation.




                                      - 7 -

<PAGE>



                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The following table sets forth certain information  regarding  compensation
paid or accrued  during each of the  Company's  last three  fiscal  years to the
Chief Executive  Officer.  No other executive  officer's total annual salary and
bonus  exceeded  $100,000  based on salary and bonus earned  during  fiscal year
1995.
<TABLE>
<CAPTION>

                                                                                   Long Term Compensation
                                                                          -----------------------------------------------
                                                                                      Awards                 Payouts
                                                                          -----------------------------------------------
                                                                          Restricted                        LTIP          All Other
Name and Principal    Fiscal                                                Stock                         Payouts         Compen-
      Position         Year      Annual Compensation                      Awards ($)        Options          ($)          sation ($)
- ---------------------- -----                                              ----------        -------         -----         ----------
                              ---------------------------------------
                                Salary ($)  Bonus ($)       Other ($)
                                -------     ---------       ---------

<S>                    <C>      <C>          <C>             <C>             <C>            <C>             <C>            <C> 
W. Kirk Hankins,       1995     105,000        --             --              --            22,000           --            2,829(1)
  Chief Executive      1994      95,000      46,000           --              --              --             --            2,273(1)
  Officer, President,  1993      90,000       7,500           --              --              --             --            1,960(1)
  and Chief Financial
  Officer
</TABLE>


(1)  Represents   contribution  to  the  Company's  401(k)  Plan  for  executive
     officer's benefit.


Option Grants During 1995 Fiscal Year

     The following  table provides  information  regarding stock options granted
during fiscal 1995 to the named  executive  officer in the Summary  Compensation
Table. The Company has not granted any stock appreciation rights.
<TABLE>
<CAPTION>

                                                Percent of
                                              Total Options          Exercise or
                         Options                  granted             Base Price
Name                     Granted              in Fiscal Year           Per Share           Expiration Date

<S>                     <C>                        <C>                   <C>                  <C>  
W. Kirk Hankins         10,000(1)                  12.2%                 $3.30                05/22/00
                        12,000(2)                  14.6%                 $2.96                12/21/00
</TABLE>

- ------------------

(1)  Option  becomes  exercisable  with  respect  to 25% of the  shares  covered
     thereby on each of the first four  anniversary  dates of the date of grant,
     May 22, 1995.  The exercise price is equal to 110% of the fair market value
     of the Common Stock on the date of grant.

(2)  Option  became  exercisable  on December 21, 1995,  the date of grant.  The
     exercise  price is equal to 110% of the  fair  market  value of the  Common
     Stock on the date of grant.



                                      - 8 -

<PAGE>



Option Exercises During 1995 Fiscal Year and Fiscal Year-End Option Values

     The following  table provides  information  as to options  exercised by the
named executive officer in the Summary Compensation Table during fiscal 1995 and
the number and value of options at December 31, 1995.  The Company does not have
any outstanding stock appreciation rights.
<TABLE>
<CAPTION>

                                                                                                              Value of
                                                                             Number of                       Unexercised
                                                                            Unexercised                     In-the-Money
                                                                            Options at                       Options at
                                  Shares                                 December 31, 1995                December 31, 1995
                                 Acquired             Value                Exercisable/                     Exercisable/
Name                           on Exercise           Realized              Unexercisable                  Unexercisable(1)

<S>                                <C>                 <C>             <C>                              <C>
W. Kirk Hankins                     --                  --              46,020 exercisable               $89,047 exercisable
                                                                       21,340 unexercisable             $29,682 unexercisable

</TABLE>

- ------------------


(1)  Value is  calculated  on the basis of the  difference  between  the  option
     exercise  price and the average  between  the bid and asked  prices for the
     Company's  Common  Stock at  December  31,  1995 as  quoted  by the  Nasdaq
     SmallCap  Market  multiplying  by the  number of  shares  of  Common  Stock
     underlying the option.


Compensation to Directors

     The Company does not pay fees to the members of the Board of Directors  and
has no present plans to pay directors' fees, although it does reimburse them for
out-of-pocket expenses incurred while attending Board or Committee meetings. The
Company has in the past granted options to directors.

     The 1989 Plan provides for automatic  option grants to each director who is
not an employee of the Company (a "Non-Employee  Director").  Each  Non-Employee
Director who was serving on the Board on December  22,  1994,  the date the 1989
Plan was amended to provide for  automatic  options,  or who was elected for the
first  time  as a  director  on  or  after  December  22,  1994  was  granted  a
nonqualified  option  to  purchase  2,000  shares  of  the  Common  Stock.  Each
Non-Employee  Director who is  re-elected  as a director of the Company or whose
term of office  continues after a meeting of shareholders at which directors are
elected  shall,  as of the  date of such  re-election  or  shareholder  meeting,
automatically  be granted a nonqualified  option to purchase 2,000 shares of the
Common Stock.  No director  shall  receive more than one option  pursuant to the
formula  plan in any one fiscal  year.  All  options  granted  pursuant to these
provisions  are granted at a per share  exercise price equal to 100% of the fair
market value of the Common Stock on the date of grant,  and they are immediately
exercisable  and expire on the earlier of (i) three  months  after the  optionee
ceases to be a director (except by death) and (ii) five (5) years after the date
of grant.  In the  event of the death of a  Non-Employee  Director,  any  option
granted to such  Non-Employee  Director  pursuant  to this  formula  plan may be
exercised  at any time  within  six  months  of the  death of such  Non-Employee
Director or until the date on which the option, by its terms, expires, whichever
is earlier.

                                      - 9 -

<PAGE>

Employment Agreements and Termination of Employment Arrangements

     The Company entered into an Employment Agreement dated May 15, 1995 with W.
Kirk Hankins,  President,  Chief Executive Officer and Chief Financial  Officer,
which  agreement  has an  initial  term  which  expires  December  31,  1997 and
additional  one-year terms  thereafter,  unless either party gives notice to the
other  party 60 days  prior to the end of such term that  such  party  wishes to
terminate the agreement. The agreement provided for a base salary of $65,625 for
the period May 15, 1995  through  December  31, 1995 and  provides for an annual
base salary of $113,400 for 1996 and $122,472 for 1997.  Mr. Hankins is entitled
to receive an annual bonus  consisting of stock options and/or a cash payment at
the sole discretion of the Compensation Committee. Mr. Hankins did not receive a
cash  bonus  for  1995;  however,  he  did  receive  a  five-year,   immediately
exercisable, option to purchase 12,000 shares at $2.96 per share. If Mr. Hankins
terminates  his  employment  for good  reason  during the two years  following a
change in control  of the  Company,  he is  entitled  to an amount  equal to the
salary and bonus paid for the two fiscal years preceding such termination, which
amount shall be paid in 24 equal monthly  installments.  Mr.  Hankins has agreed
that,  during the two-year  period  following the termination of his employment,
except following a change of control as hereinbefore  described, he will not (i)
compete  with the  Company,  (ii)  solicit  or  communicate  with the  Company's
customers or (iii) solicit any of the Company's  employees to leave the Company.
As   consideration   for  entering  into  the  agreement  and  agreeing  to  the
noncompetition  provisions in the agreement,  Mr.  Hankins  received a five-year
option to purchase  10,000  shares of the  Company's  Common  Stock at $3.30 per
share,  which  option  vests to the  extent of 25% of the  shares on each of the
first four anniversary dates.

     The Company  entered into an Employment  Agreement  dated May 15, 1995 with
Lorin E. Krueger,  Senior Vice President of Operations.  The agreement  provided
for a base salary of $48,750 for the period May 15, 1995  through  December  31,
1995 and  provides for an annual base salary of $84,240 for 1996 and $90,979 for
1997. Mr. Krueger did not receive a cash bonus for 1995; however, he did receive
a five-year,  immediately exercisable, option to purchase 12,000 shares at $2.69
per share. As consideration  for entering into the agreement and agreeing to the
noncompetition  provisions in the agreement,  Mr.  Krueger  received a five-year
option to purchase  10,000  shares of the  Company's  Common  Stock at $3.00 per
share,  which  option  vests to the  extent of 25% of the  shares on each of the
first four anniversary  dates. All other terms of the agreement with Mr. Krueger
are  identical  to the terms of the  agreement  with W. Kirk  Hankins  described
above.

     The Company  entered into an Employment  Agreement dated July 15, 1995 with
Kirk P. Hankins, Vice President of Marketing.  The agreement provided for a base
salary of $27,958  for the period July 15, 1995  through  December  31, 1995 and
provides for an annual base salary of $65,880 for 1996 and $71,150 for 1997. Mr.
Hankins  did not  receive  a cash  bonus  for 1995;  however,  he did  receive a
five-year  option to purchase 12,000 shares at $2.96 per share. As consideration
for entering into the agreement and agreeing to the noncompetition provisions in
the agreement, Mr. Hankins received a five-year option to purchase 10,000 shares
of the Company's Common Stock at $3.64 per share. Both of the options granted to
Mr. Hankins  pursuant to the agreement,  vest to the extent of 25% of the shares
on each of the first four  anniversary  dates.  All other terms of the agreement
with Mr.  Hankins  are  identical  to the  terms of the  agreement  with W. Kirk
Hankins described above.

                                     - 10 -

<PAGE>




Compliance with Section 16(a) of the Exchange Act

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  directors,  and  persons  who own  more  than  ten  percent  of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
(the "SEC").  Officers,  directors and greater than tenpercent  shareholders are
required by SEC  regulation  to furnish  the Company  with copies of all Section
16(a) forms they file.

     Based solely on its review of the copies of such forms  received by it, the
Company  believes  that,  during fiscal year 1995,  all officers,  directors and
greater than ten-percent  beneficial  owners complied with the applicable filing
requirements,  except that the grants of options were  reported late on a Form 5
by S. Robert Dessalet and Thomas J. de Petra.

Certain Transactions

     On May 12, 1993, in  consideration  for  consulting  services and $200, the
Company  issued a warrant to purchase  200,000  shares of the  Company's  Common
Stock at an average  exercise price of $1.25 to Barber and Bronson  Incorporated
("BBI"),  of which  Steven  Bronson,  Bruce Barber and Eric  Elliott,  principal
shareholders of the Company,  are  affiliates.  On November 1, 1994, the warrant
was  transferred to BBI's  affiliates,  including  Messrs.  Bronson,  Barber and
Elliott,  who received warrants to purchase  152,500,  36,000 and 11,500 shares,
respectively,  of the Company's  Common Stock,  which warrants were exercised on
March 16, 1995. On January 19, 1995, the Company entered into a Placement Agency
Agreement with BBI,  pursuant to which BBI served as the exclusive  agent of the
Company in connection with the sale of 370,000 shares of its Common Stock, which
sale was completed on March 13, 1995. BBI received  commissions in the amount of
$74,000,  reimbursement  of its legal  expenses  in the  amount of $5,000  and a
warrant to purchase  37,000  shares of the  Company's  Common Stock at $2.20 per
share,  which warrant was  transferred to BBI's  affiliates,  including  Messrs.
Bronson, Barber and Elliott, who received warrants to purchase 28,212, 6,660 and
2,128 shares, respectively, of the Company's Common Stock.


                          INDEPENDENT PUBLIC ACCOUNTANT
                                  (Proposal #3)

     Ahern  Montag &  Vogler,  Ltd.  has  served  as the  Company's  independent
auditors since September 1991, when William B. Montag, the Company's independent
auditor  from 1983 until that  date,  joined  Ahern  Montag & Vogler,  Ltd.  Mr.
Montag,  as a representative  of Ahern Montag & Vogler,  Ltd., is expected to be
present at the 1996 Annual  Meeting and will be given an  opportunity  to make a
statement  regarding  financial and accounting matters of the Company,  if he so
desires,  and will be available  to respond to  appropriate  questions  from the
Company's shareholders.

     The  Board  of  Directors  recommends  that  the  shareholders  ratify  the
appointment of Ahern Montag & Vogler,  Ltd. as the Company's  independent public
accountants  for  the  Company  for  the  year  ended  December  31,  1996.  The
ratification of Ahern Montag & Vogler,  Ltd. as independent  accountants for the
Company requires the affirmative vote of a majority of the shares represented in
person or by proxy at the Annual Meeting.


                                     - 11 -

<PAGE>




                                 OTHER BUSINESS

     Management  knows of no other  matters to be  presented  at the 1996 Annual
Meeting. If any other matter properly comes before the 1996 Annual Meeting,  the
appointees  named in the proxies will vote the proxies in accordance  with their
best judgment.


                              SHAREHOLDER PROPOSALS

     Any  appropriate  proposal  submitted by a  shareholder  of the Company and
intended  to be  presented  at the 1997 Annual  Meeting  must be received by the
Company by November 25, 1996 to be included in the Company's proxy statement and
related proxy for the 1997 Annual Meeting.


                                  ANNUAL REPORT

     A copy of the Company's  Annual Report to Shareholders  for the fiscal year
ended December 31, 1995, including financial statements, accompanies this Notice
of Annual  Meeting  and Proxy  Statement.  No portion  of the  Annual  Report is
incorporated herein or is to be considered proxy soliciting material.


                                   FORM 10-KSB

     THE COMPANY WILL FURNISH WITHOUT CHARGE TO EACH PERSON WHOSE PROXY IS BEING
SOLICITED,  UPON  WRITTEN  REQUEST OF ANY SUCH PERSON,  A COPY OF THE  COMPANY'S
ANNUAL  REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED  DECEMBER 31,  1995,  AS
FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION,  INCLUDING  THE  FINANCIAL
STATEMENTS AND A LIST OF EXHIBITS TO SUCH FORM 10-KSB.  THE COMPANY WILL FURNISH
TO ANY SUCH  PERSON ANY  EXHIBIT  DESCRIBED  IN THE LIST  ACCOMPANYING  THE FORM
10-KSB UPON THE ADVANCE PAYMENT OF REASONABLE  FEES.  REQUESTS FOR A COPY OF THE
FORM 10-KSB AND/OR ANY EXHIBIT(S) SHOULD BE DIRECTED TO THE PRESIDENT OF WINLAND
ELECTRONICS, INC., 1950 EXCEL DRIVE, MANKATO, MINNESOTA 56001. YOUR REQUEST MUST
CONTAIN A REPRESENTATION THAT, AS OF MARCH 22, 1996, YOU WERE A BENEFICIAL OWNER
OF SHARES ENTITLED TO VOTE AT THE 1996 ANNUAL MEETING OF SHAREHOLDERS.


                                     BY ORDER OF THE BOARD OF DIRECTORS



                                     W. Kirk Hankins, President

Dated:  March 25, 1996

                                     - 12 -

<PAGE>


                            WINLAND ELECTRONICS, INC.


                                      PROXY
                    for Annual Meeting to be held May 9, 1996


The undersigned  hereby appoints W. KIRK HANKINS and LORIN E. KRUEGER,  and each
of them,  with full power of  substitution,  his or her Proxies to represent and
vote,  as  designated   below,  all  shares  of  the  Common  Stock  of  Winland
Electronics,  Inc.  registered in the name of the undersigned at the 1995 Annual
Meeting of  Shareholders  of the Company to be held at the  Company's  corporate
offices  located at 1950  Excel  Drive,  Mankato,  Minnesota  at 7:00  p.m.,  on
Thursday,  May 9, 1996, and at any adjournment  thereof.  The undersigned hereby
revokes all proxies previously granted with respect to such Annual Meeting.

The Board of Directors recommends that you vote "FOR" each proposal.
<TABLE>
<S><C>

1.         Set the number of directors at six (6).

            / / FOR            / / AGAINST                      / / ABSTAIN

2.       Elect Directors.  Nominees:       W. Kirk Hankins         Lorin E. Krueger           Kirk P. Hankins
                                           Swen E. Farland         S. Robert Dessalet         Thomas J. de Petra

                  / /      FOR all nominees listed above               / /      WITHHOLD AUTHORITY to
                           (except those whose names have                       vote for all nominees
                           been written on the line below)                      listed above.



3.   Ratify the  appointment  of Ahern  Montag & Vogler,  Ltd. as the  Company's
     independent auditors for the year ending December 31, 1996.

               / / FOR            / / AGAINST                       / / ABSTAIN

4.   Other Matters. In their discretion, the Proxies are authorized to vote upon
     such other business as may properly come before the Annual Meeting.

THIS PROXY WHEN PROPERLY  EXECUTED WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION
IS GIVEN, WILL BE VOTED FOR EACH PROPOSAL SPECIFICALLY IDENTIFIED ABOVE.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

                                                     Date:              ,  1996




                                                     PLEASE DATE AND SIGN ABOVE
                                                     exactly as name  appears at
                                                     the left, indicating, where
                                                     proper,  official  position
                                                     or representative capacity.
                                                     For  stock  held  in  joint
                                                     tenancy,  each joint  owner
                                                     should sign.


</TABLE>



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