PHOTOGEN TECHNOLOGIES INC
8-K, 1998-06-24
NON-OPERATING ESTABLISHMENTS
Previous: INTERNATIONAL AMERICAN HOMES INC, 10-K, 1998-06-24
Next: DREYFUS CALIFORNIA TAX EXEMPT MONEY MARKET FUND, 24F-2NT, 1998-06-24



<PAGE>


                          SECURITIES AND EXCHANGE COMMISSION
                                Washington, D.C. 20549


                                       FORM 8-K

                                    CURRENT REPORT

                             _________________________


                       Pursuant to Section 13 or 15(d) of the
                          Securities Exchange Act of 1934

                              _________________________


                           DATE OF REPORT: JUNE 17, 1998
                         (Date of earliest event reported)


                            PHOTOGEN TECHNOLOGIES, INC.
               (Exact name of registrant as specified in its charter)



              NEVADA                      0-23553                36-4010347
 (State or other jurisdiction of      (Commission File      (I.R.S. Employer
 incorporation or organization)           Number)           Identification No.)



7327 OAK RIDGE HIGHWAY, SUITE B
KNOXVILLE, TENNESSEE                                             37931 
(Address of principal executive offices)                         (Zip Code)

                                    (423) 769-4011
                 (Registrant's telephone number including area code)


<PAGE>

ITEM 5.   OTHER EVENTS.

     At the 1998 Annual Meeting of Stockholders of Photogen Technologies, 
Inc. (the "Company"), held on June 17, 1998, the stockholders approved an 
amendment to paragraph (b) of Article Fifth of the Company's Restated 
Articles of Incorporation to increase the size of the Board of Directors from 
five to six, elected six directors and approved the Photogen Technologies, 
Inc. 1998 Long Term Incentive Compensation Plan.  The actions of the 
stockholders are more fully described in the Company's Press Release dated 
June 19, 1998, filed as Exhibit 99 hereto.  The Company's Restated Articles 
of Incorporation, as amended on June 17, 1998, are attached as Exhibit 3.1.

ITEM 7.   FINANCIAL STATEMENTS AND EXHIBITS.

     (c)  The following exhibits are filed with this report:

3.1  Restated Articles of Incorporation of Photogen Technologies, Inc.

99   Press release of the Company, dated June 19, 1998, announcing results of
     the 1998 Annual Meeting of stockholders.


                                      SIGNATURES

          Pursuant to the requirements of the Securities Exchange Act of 1934,
the Registrant has duly caused this report to be signed on its behalf by the
undersigned hereunto duly authorized.


                                   Photogen Technologies, Inc.



                                 By: /s/ John Smolik
                                     --------------------------
Date:     June 24, 1998              John Smolik, President


                                       - 1 -


<PAGE>


                                    EXHIBIT INDEX

Exhibit
No.          Description
- -------      -----------
3.1          Restated Articles of Incorporation of Photogen Technologies, Inc.

99           Press release of the Company, dated June 19, 1998, announcing
             results of the 1998 Annual Meeting of stockholders.






                                       - 2 -

<PAGE>
                                                                Exhibit 3.1




                          RESTATED ARTICLES OF INCORPORATION
                                          OF
                             PHOTOGEN TECHNOLOGIES, INC.


          We, the undersigned, for the purpose of amending and restating the 
Restated Articles of Incorporation of Photogen Technologies, Inc. filed May 
16, 1997 with the Secretary of State of Nevada  and subject to the 
requirements of Title 7, Chapter 78 of the Nevada Revised Statutes, and the 
acts amendatory thereof, and hereinafter sometimes referred to as the General 
Corporation Law of the State of Nevada, do hereby adopt and make the 
following Restated Articles of Incorporation:

          FIRST:  The name of the corporation (hereinafter called the 
"Corporation") is:  Photogen Technologies, Inc. 

          SECOND:  The resident agent of the Corporation within the State of 
Nevada is The Corporation Trust Company of Nevada, whose address is One East 
First Street, Reno, Nevada  89501.

          THIRD:  The nature of the business of the Corporation and the 
objects or the purposes to be transacted, promoted, or carried on by it are 
to engage in any lawful act or activity for which corporations may be 
organized under the General Corporation Law of the State of Nevada.

          FOURTH:  (a)  The total number of shares of all classes of stock 
which the Corporation shall have the authority to issue is one hundred 
fifty-five million (155,000,000), of which (i) one hundred fifty million 
(150,000,000) shares shall be Common Stock, par value $.001 per share 
("Common Stock"), and (ii) five million (5,000,000) shares shall be Preferred 
Stock, par value $.01 per share ("Preferred Stock"), which Preferred Stock 
may be issued from time to time by the Board of Directors.  The Board of 
Directors is authorized to prescribe the classes, series and the number of 
each class or series of Preferred Stock and the voting powers, designations, 
preferences, limitations, restrictions and relative rights of each class or 
series of Preferred Stock. The voting powers, designations, preferences, 
limitations, restrictions, relative rights and distinguishing designation of 
each class or series of Preferred

<PAGE>

Stock shall be described in one or more resolutions of the Board of Directors 
authorizing the issuance of such class or series of Preferred Stock.

               (b)  No holder of any of the shares of any class or series of 
capital stock of the Corporation shall have a preemptive right to acquire 
unissued shares, treasury shares or securities convertible into or carrying a 
right to subscribe for or acquire any such shares.  

               (c)  Any paid-up shares of stock of the Corporation and any 
shares of stock of the Corporation issued as fully paid-up shall not be 
assessable or assessed in any manner or for any cause.

          FIFTH:  (a)  The governing board of the Corporation shall be styled 
as a "Board of Directors," and any member of said Board shall be styled as a 
"director."

               (b)  The authorized number of members constituting the Board 
of Directors of the Corporation is six (6).               

               (c)  All vacancies on the Board of Directors, including those 
caused by an increase in the number of directors, shall only be filled by 
vote or consent of the stockholders.

          SIXTH:  The Corporation shall have perpetual existence.

          SEVENTH:  The personal liability of the directors to the 
Corporation or its stockholders is hereby eliminated to the fullest extent 
permitted by the General Corporation Law of the State of Nevada, as the same 
may be amended and supplemented.  No amendment to or repeal of this Article 
Seventh shall apply to or have any effect on the liability or alleged 
liability of any director of the Corporation for or with respect to any acts 
or omissions of such director occurring prior to the effective date of such 
amendment or repeal.

          EIGHTH:  The Corporation shall, to the fullest extent permitted by 
the General Corporation Law of the State of Nevada, as the same may be 
amended and supplemented, indemnify each person who is or was a director of 
the Corporation and each person who serves or served at the request of the 
Corporation as a director of another enterprise.  The indemnification 
provided for herein shall not be deemed exclusive of any other rights to 
which such person may be entitled under any Bylaw, agreement, vote of 
stockholders or disinterested directors or otherwise.  No amendment to or 
repeal of this Article Eighth shall apply to or have any effect on the rights 
of any person referred to in this Article Eighth for or with respect to acts 
or omissions of such person occurring prior to such amendment or repeal.  The 
indemnification provided in this Article Eighth shall continue as to a person 
who has ceased to be a director and shall inure to the benefit of the heirs, 
executors and administrators of such person.

                                       -2-
<PAGE>

          NINTH:  The Corporation reserves the right to amend, alter, change, 
or repeal any provision contained in these Articles of Incorporation in the 
manner now or hereafter prescribed by statute, and all rights conferred upon 
stockholders herein are granted subject to this reservation.

          We, the undersigned President and Secretary, respectively, of the 
Corporation, hereby certify that the amendment of the original Restated 
Articles of the Corporation was adopted by the holders of at least 34,773,252 
shares of stock eligible to vote thereon which represents approximately at 
least 94% of the shares of the Corporation eligible to vote thereon.

          IN WITNESS WHEREOF, we do hereby execute these Restated Articles of 
Incorporation on June 17, 1998. 


                                       /s/ John Smolik
                                      ----------------------------------------
                                      John T. Smolik, President


                                       /s/ Eric A. Wachter
                                      ----------------------------------------
                                      Eric A. Wachter, Ph.D., Secretary




STATE OF ILLINOIS   )
                    )  SS.
COUNTY OF COOK      )

          On this 17th day of June, 1998, personally appeared before me, a 
Notary Public in and for the State and County aforesaid, John T. Smolik and 
Eric A. Wachter, Ph.D., known to me to be the persons described in and who 
executed the foregoing Restated Articles of Incorporation, and who 
acknowledged to me that he and she, respectively, executed the same freely 
and voluntarily and for the uses and purposes therein mentioned.

          WITNESS my hand and official seal, the day and year first above 
written.  

                                       /s/ Linda L. Rozich
                                      ----------------------------------------
                                      Notary Public

(Notarial Seal)

                                       -3-



<PAGE>
                                                                Exhibit 99


Photogen Technologies Announces Election of New Directors

In Addition, Long-Term Incentive Plan for Key Players Ratified at 1998 Annual
Meeting

KNOXVILLE, Tenn.--(BUSINESS WIRE)--June 23, 1998--Stockholders approved by an 
overwhelming majority a larger Board of Directors and ratified the Company's 
Long Term Incentive Compensation Plan, among other business, at the 1998 
annual meeting of stockholders for Photogen Technologies, Inc. The changes 
were made to increase the number of outside directors and to encourage key 
Company players to promote the Company's long-term success. 

In person or by proxy, more than 94 percent of the outstanding voting stock 
was represented at the meeting, which was held in Chicago. 

The stockholders approved amending the Company's Articles of Incorporation to 
increase the size of the Board of Directors from five to six. Stockholders 
elected Lester H. McKeever, Jr. to fill the newly created sixth directorship 
on the Board. In addition, John Smolik, Craig Dees, Ph.D., Walt Fisher, 
Ph.D., Eric Wachter, Ph.D. and Robert J. Weinstein, M.D. all won re-election 
as directors. 

McKeever is the chairman of the Federal Reserve Bank of Chicago and since 
1976 has served as managing partner of the firm Washington, Pittman & 
McKeever, a Chicago-based public accounting and consulting firm providing a 
broad range of professional services. In the Chicago area, he serves on 
several not-for-profit boards and councils. 

McKeever received his B.S. degree in accounting from the University of 
Illinois at Urbana-Champaign and his J.D. with distinction from the 
ITT-Chicago Kent College of Law. 

"Lester brings a wealth of experience and unique perspectives on the 
challenges of growing a business," said John Smolik, president and CEO of 
Photogen Technologies, Inc. "Insights gained from his career will prove 
invaluable as we begin to forge collaborative relationships with others in 
our industry, and work to move our technologies through testing, into 
manufacturing and onto the market." 

McKeever will serve on the Audit and Compensation Committees of the Board, 
along with Weinstein. The Board's Executive Committee will include Smolik, 
McKeever and Weinstein. 

Stockholders also approved the Company's Long Term Incentive Compensation 
Plan. This program authorizes the Compensation Committee to grant awards of 
stock options or restricted stock to directors, executives, key employees and 
key consultants. Management's goal is for the plan to provide participants 
strong incentives to work diligently to advance the long-term success of the 
Company. 

<PAGE>

The Company, through its wholly owned subsidiary - Photogen, Inc. - is a 
development-stage Company focused on creating photodynamic-related health 
care products based on its proprietary simultaneous two-photon excitation 
technology. The Company has discovered new methods for using laser-generated 
light to activate photoactive agents within deep tissue sufficient to produce 
a range of beneficial therapeutic and diagnostic outcomes. These technologies 
involve methods, materials and devices that may be used to produce light and 
photoactive agents that will destroy diseased cells, remove tissue or 
identify and diagnose disease. 

This news release may contain forward-looking statements that involve risks 
and uncertainties. The Company has no products or operating revenues at this 
time. A full discussion of the Company's operations and financial condition, 
including risk factors that may affect the Company's business and future 
prospects, is contained in documents the Company files with the Securities 
and Exchange Commission, such as the Company's Form 10-SB and the Company's 
reports on Form 10-QSB and Form 10-KSB. These documents identify important 
factors that could cause the Company's actual performance to differ from 
current expectations. The common stock of Photogen Technologies, Inc. is 
traded on the over-the-counter bulletin board market under the symbol PHGN.   

For information, contact Robert Cathey at Ackermann Public Relations & 
Marketing, 423/584-0550, e-mail: [email protected]. Or, visit our World 
Wide Web site, at www.photogen.com. 

Photogen is a trademark of Photogen Technologies, Inc.  
Contact: 

     Ackermann Public Relations & Marketing
     Robert Cathey, 423/584-0550
     [email protected]



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