VERITEC INC
PRE 14A, 1999-11-08
ELECTRONIC COMPONENTS, NEC
Previous: CIRRUS LOGIC INC, 10-Q, 1999-11-08
Next: HAUSER INC, DEFM14A, 1999-11-08




                            SCHEDULE 14A INFORMATION

                                  SCHEDULE 14A
                                 (RULE 14A-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

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

                                  VERITEC, 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/  No fee required.
/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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>

|-----------------------------------------------------------------------------|
|                                 VERITEC INC.                                |
|                               1430 Orcla Drive                              |
|                            Golden Valley, MN 55427                          |
|                                                                             |
|          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS        |
|                                                                             |
|    The  undersigned  hereby  appoints  Van  Thuy  Tran,  as  Proxy,  with   |
|    authority  to act and with the power to appoint  her  substitute,  and   |
|    hereby  authorizes her to represent and to vote, as designated  below,   |
|    all the voting  shares of common and  preferred  stock of Veritec Inc.   |
|    held of record by the  undersigned on November 12, 1999, at the annual   |
|    meeting  of  shareholders  to be  held  on  December  20,  1999 or any   |
|    adjournment  thereof.  The "Abstain" category listed below is utilized   |
|    to determine the existence of a valid quorum.                            |
|                                                                             |
|    1.  ELECTION OF  DIRECTORS  For all nominees  listed below  (except as   |
|    marked to the contrary below)                                            |
|                                                                             |
|    (INSTRUCTIONS:  To  withhold  authority  to vote  for  any  individual   |
|    nominee, strike a line through the nominee's name in the list below.)    |
|                                                                             |
|          Larry Matthews, Ms. Van Thuy Tran and Roger W. Bailey              |
|                                                                             |
|-----------------------------------------------------------------------------|

|-----------------------------------------------------------------------------|
|    2.  PROPOSAL  TO RATIFY THE  SELECTION  OF THE  COMPANY'S  INDEPENDENT   |
|    ACCOUNTANTS.                                                             |
|                                                                             |
|                     [ ] FOR [ ] AGAINST [ ] ABSTAIN                         |
|                                                                             |
|    3. In their  discretion,  the  Proxy is  authorized  to vote upon such   |
|    other business as may properly come before the meeting.                  |
|                                                                             |
|    This Proxy when properly executed will be voted in the manner directed   |
|    herein by the undersigned  stockholder.  If no direction is made, this   |
|    Proxy will be voted FOR all nominees listed and FOR Proposal 2.          |
|                                                                             |
|    Please sign exactly as names appears at left or complete name, address   |
|    and number of shares held if not  provided.  When signing as attorney,   |
|    as executor, administrator, corporation, please sign in full corporate   |
|    name by  President  or other  authorized  officer.  If a  partnership,   |
|    please sign in partnership name by authorized person.                    |
|                                                                             |
|    Dated:_____________________,1999   ___________________________________   |
|                                        Signature                            |
|                                                                             |
|                                                                             |
|                                ___________________________________________  |
|                                Signature,  (if jointly,  both should sign)  |
|                                                                             |
|  PLEASE MARK, SIGN, DATE AND RETURN THE PROXY                               |
|  CARD PROMPTLY IN THE ENCLOSED ENVELOPE                                     |
|-----------------------------------------------------------------------------|


<PAGE>

                                VERITEC INC.
                               1430 Orkla Dr.
                          Golden Valley, MN 55427
                               (612) 545-0224
                ___________________________________________

                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                      TO BE HELD ON DECEMBER 20, 1999
                ____________________________________________

TO THE HOLDERS OF COMMON STOCK AND PREFERRED STOCK OF VERITEC INC.:

     The 1999 Annual  Meeting of  Shareholders  of Veritec Inc. (the  "Company")
will be held at The Crystal Community Center, 4800 Douglas Drive North, Crystal,
MN  55429  at 2:00 P M.,  local  time,  on  Monday,  December  20,  1999 for the
following purposes:

     1.  To elect three  directors  of the Company to serve for the ensuing year
         or until their successors are elected and qualified;

     2.  To  consider  and act  upon a  proposal  to  ratify  the  selection  of
         Callahan,  Johnston &  Associates,  LLC, as the  Company's  independent
         auditors for the fiscal year ended June 30, 2000; and

     3.  To transact such other business that may properly be brought before the
         meeting or any adjournments thereof.

     Only  shareholders  of record as shown on the books of the  Company  at the
close of business on November 12, 1999 will be entitled to receive notice of and
to vote at the meeting or any adjournments thereof.

     You are cordially invited to attend the Annual Meeting.  WHETHER OR NOT YOU
PLAN TO ATTEND THE  MEETING,  YOU ARE  REQUESTED  TO SPECIFY YOUR CHOICES ON THE
ENCLOSED  PROXY AND DATE,  SIGN AND  RETURN  THE  PROXY IN THE  RETURN  ENVELOPE
ENCLOSED  FOR  YOUR  CONVENIENCE.  Your  cooperation  in  promptly  signing  and
returning  your  proxy  will help  avoid  further  solicitation  expense  to the
Company.

By order of the Board,


/s/ Jack E. Dahl

Jack E. Dahl
Secretary




Approximate date of mailing to shareholders:
November 24, 1999.





<PAGE>

PRELIMINARY PROXY                                            PRELIMINARY PROXY
                                VERITEC INC.
                                1430 Orkla Drive
                             Golden Valley, MN 55427
                                 (612) 545-0224
                        _________________________________

                                 PROXY STATEMENT
                       for Annual Meeting of Shareholders
                         to be held on December 20, 1999
                       __________________________________

     This  Proxy   Statement  and  the  enclosed   Proxy  are  being  mailed  to
shareholders on or about November 24, 1999, in connection with the  solicitation
by the Board of Directors (the "Board") of proxies,  in the  accompanying  form,
from holders of Veritec Inc. (the "Company's") common and preferred stock, to be
voted at the Annual Meeting of Shareholders  to be held on Monday,  December 20,
1999 and at any adjournment or adjournments  thereof, for the purposes set forth
in the accompanying Notice of Annual Meeting of Shareholders.

     Proxies are being  solicited by the mailing of this Proxy Statement and the
accompanying  proxy to common  and  preferred  shareholders  of  record  who are
entitled to vote at the 1999 Annual Meeting. In addition,  directors,  officers,
and regular employees of the Company may, without  compensation other than their
regular compensation,  solicit proxies personally,  by mail or by telephone. All
expenses of the solicitation will be borne by the Company, including the cost of
preparing,  assembling and mailing the proxies and  solicitation  material.  The
Company  may  reimburse  brokerage  firms and others for  expenses  incurred  in
forwarding  solicitation  material  to the  beneficial  owners of the  Company's
common and preferred stock.

     The inspectors of election appointed for the meeting will treat abstentions
as shares that are present and entitled to vote for purposes of determining  the
presence of a quorum but as unvoted for purposes of determining  the approval of
any matter  submitted to the stockholders for a vote. If the broker indicates on
a proxy  that the broker  does not have  discretionary  authority  as to certain
shares to vote on a particular  matter,  such shares will not be  considered  as
present and entitled to vote with respect to that matter.

     The  Board has fixed the close of  business  on  November  12,  1999 as the
record date for determining the  shareholders  entitled to receive notice of and
to vote at the 1999 Annual  Meeting.  Persons who were not  shareholders at such
time will not be allowed  to vote at the 1999  Annual  Meeting.  At the close of
business on November 12, 1999,  the number of votes that could be represented at
the 1999 Annual Meeting is 6,453,925. The Company had 6,377,925 shares of common
stock and 76,000 shares of Series H preferred  stock.  Both the common stock and
preferred stock have one vote per share. Such common and preferred stock are the
only outstanding classes of voting stocks of the Company.

     All properly  executed proxies that are returned to the Company prior to or
at the  1999  Annual  Meeting  will be  voted in  accordance  with  the  choices
indicated by a shareholder on each such proxy.  If a proxy is properly  executed
but does not specify any or all choices on it, the proxy will be voted; to elect
the director  nominees  proposed by the Board and listed in this Proxy Statement
and on the proxy, to ratify the appointment of Callahan,  Johnston & Associates,
LLC, as independent  auditors for the fiscal year ended June 30, 1999 and to act
upon such other business matters that may properly be brought before the meeting
or any adjournments  thereof.  Any shareholders  giving a proxy may revoke it at
                                       2
<PAGE>

PRELIMINARY PROXY                                             PRELIMINARY PROXY

any  time  prior  to its use at the  1999  Annual  Meeting  by  filing  with the
Secretary  of the Company a revocation  of the proxy,  or by  delivering  to the
Company,  a duly executed  proxy bearing a later date or by attending the Annual
Meeting and voting in person.

                            DESCRIPTION OF SECURITIES
                            -------------------------
     The  authorized  capital stock of the Company  consists of common stock and
preferred  stock. The Company has a total number of shares of common stock which
is authorized is 20,000,000 shares at $.01 par value per share. The total number
of shares of preferred stock, which is authorized, is 10,000,000 shares at $1.00
par value per share.

     On May 3, 1997 the Company had a Confirmed Plan of Reorganization  approved
by the Bankruptcy  Court. In conjunction with this Plan, the preferred stock was
converted  to common  stock on a one to one basis and then the common  stock was
affected by a one-for-ten  "reverse" split. Each of the resulting,  after split,
shares  received  a stock and  warrant  unit  consisting  of one share of common
stock,  three "A"  warrants,  3 "B"  warrants and three "C"  warrants.  Each "A"
warrant  authorizes the holder to purchase 1 share of non-restricted  new common
stock of the Company at $2.50 per share, which is exercisable to May 5, 2000, in
exchange for one "A" warrant.  This date per Plan was originally August 5, 1998,
however was extended by the Board of Directors to May 5, 2000.

     If the "A" warrant is not exercised, then the "B" warrants and "C" warrants
of the Warrant Unit terminates.

     The "B" warrant  authorizes the purchase of non-restricted new common stock
of the  Company  at $5.00 per share and is  exercisable  for one year  after the
termination date of the "A" warrant.

     The "C" warrant  authorizes the purchase of non-restricted new common stock
of the  Company  at $7.00 per share and is  exercisable  for one year  after the
termination date of the "B" warrants.

     To date,  there have been  10,021  "A"  warrants  exercised  for a total of
$25,052.50.

     A schedule  showing  activity  in the  Company`s  stock from June 30,  1996
through  June  30,  1999 is on the  following  page.  In  conjunction  with  the
Confirmed Plan of Reorganization,  2,746,000 shares of the Company`s  restricted
common stock were issued to creditors  in exchange for debt.  300,000  shares of
free trading common stock were issued for guarantees on secured debt and payment
of administrative fees.

     The  Confirmed  Plan also  authorized  the  issuance  of 275,000  shares of
Convertible Series H Preferred Stock in exchange for assets valued at $2,000,000
being  injected  into the Company,  with each share of Series H preferred  stock
convertible into 10 shares of common stock.. The original guarantors of the Plan
were able to  provide  only a portion of the  required  $2,000,000  funding  and
received  30,000  shares  of  Series H  Preferred  stock  for an  investment  of
$218,182.  29,000  shares of this Series H stock were  immediately  converted to
290,000 shares of common stock.

     When new  funders  agreed to  provide  the  $2,000,000  in assets  into the
Company,  the Board of Directors  approved  their  receiving  275,000  shares of
                                       3
<PAGE>

Series H stock for this investment.  200,000 shares of Series H Shares have been
converted to 2,000,000 shares of restricted common stock.

Common Stock

     The holders of common  shares are entitled to one vote for each share held.
The  affirmative  vote of a majority of all shares present and entitled to vote,
both common and  preferred,  is sufficient  to effect any corporate  action upon
which  shareholders  may or must  vote.  Common  shares do not carry  cumulative
voting rights,  thus holders of more than 50% of the common and preferred shares
have the power to elect all directors and, as a practical matter, to control the
Company.  Holders of common shares are not entitled to preemptive rights and the
common shares are not subject to redemption.

     The  Company`s  by-laws  provide  that  the  number  of  directors  of  the
corporation  shall be  determined  by majority vote of the entire Board or by an
amendment  of the By-Laws but shall not be less than three.  All  directors  are
elected  by  plurality  vote  for  one-year  terms  at  the  annual  meeting  of
shareholders. A special meeting of shareholders may be called by the Chairman of
the Board,  the  President,  or any two  directors.  Holders of common stock are
entitled to receive,  pro rata,  dividends when and as declared by the Board out
of funds legally available therefore after proper distributions to the preferred
shares. Upon liquidation, dissolution or winding up of the





































                                       4
<PAGE>


                                  VERITEC INC.
                     STATEMENTS OF SHAREHOLDERS' DEFICIENCY
                FISCAL YEARS ENDED JUNE 30, 1999, 1998, AND 1997
<TABLE>
<S>                                         <C>       <C>       <C>          <C>        <C>           <C>             <C>
                                                                                       Additional
                                             Preferred Stock      Common Stock       Paid   in     Accumulated    Shareholders
                                              Shares    Amount    Shares    Amount     Capital        Deficit       Deficiency
                                            --------  --------   --------  --------   ----------    ------------   -------------
Balance at June 30, 1996                     441,836   441,836   2,085,600   183,164    4,104,721      -9,538,590     -4,808,869
                                             -------   -------   ---------   -------    ---------      ----------     ----------
1 for ten Reverse Split per Plan            -397,652            -1,877,040
Additional shares due to rounding split                                  6
Trade old preferred for new common           -44,184                44,184
Debt to equity and adjustments per Plan               -441,836   2,746,020   -153,176   5,158,739                      4,563,727
Issuance of new common stock for guaranty
  of Gant note and Plan of Reorganization                          300,000      3,000      -3,000
Payment of Plan Administrative costs
     by HOMETREND                                                                         150,980                        150,980

Loss from operations                                                                                     -301,252       -301,252
                                           -------------------  -----------  ---------   ---------       --------       --------
Balance at June 30, 1997                          -       -      3,298,770     32,988   9,411,440      -9,839,842       -395,414

Exercise of 10,020 warrants at $2.50                                10,021        100      24,952                         25,052

Loss from operations                                                                                     -461,545       -461,545
                                                                 --------------------  -----------       --------      --------
Balance at June 30, 1998                                         3,308,791     33,088   9,436,392     -10,301,387       -831,907

Issuance of Series H Preferred for cash       30,000   218,182                                                           218,182

Conversion of Series H preferred to common   -29,000  -210,909     290,000      2,900     208,009
                                             -------  --------     -------                -------
Loss from operations                                                                                     -451,222       -451,222
                                                                                                         --------       --------
Balance at June 30, 1999                       1,000     7,273   3,598,791     35,988   9,644,401     -10,752,609     -1,064,947
                                               -----     -----   ---------     ------   ---------     -----------     ----------
</TABLE>

















                                       5
<PAGE>

PRELIMINARY PROXY                                              PRELIMINARY PROXY

Company  and  subordinate  in  priority  to  all preferred  series,  holders  of
common  stock are  entitled to share  ratably in the  Company`s  assets  legally
available for  distribution to its  shareholders  after payment of all debts and
other  obligations  and are not subject to further calls or  assessments  of all
obligations.

Preferred Stock

     The Articles of Incorporation of the Company authorize 10,000,000 shares of
preferred stock with a par value of $1.00 per share.  The Board is authorized to
determine  any number of series  into  which  shares of  preferred  stock may be
divided and to determine the rights,  preferences,  privileges and  restrictions
granted to any series of the preferred  stock.  The preferred  stock may contain
special preferences as determined by the Board,  including,  but not limited to,
the  designation  of series,  shares in each  series,  voting and other  rights,
preferences,  dividend rates, privileges,  restrictions and convertibility ratio
into shares of common stock of the Company.


                             PRINCIPAL SHAREHOLDERS
                             ----------------------
     The following table sets forth certain information regarding the beneficial
ownership  of the common and  preferred  stock of the Company as of November 12,
1999 by each  shareholder who is known by the Company to be the beneficial owner
of more than 5% of the Company's voting securities,  by each director and by all
directors and officers as a group. Except as otherwise indicated, and subject to
applicable  community  property and similar laws,  each of the persons named has
sole voting and investment  power with respect to the  securities  owned by him.
The Company  anticipates  that each of the  proposed  Directors  will vote their
shares"FOR" each of the matters to be voted upon.

                                     Shares of stock beneficially owned (1) (2)
                                     ------------------------------------------
                                    Amount of         Amount of
                                    Common and         Series H     Amount of
          Name and Address          Percent of        Preferred   total votes
        of Beneficial Owners        Class (3)         Class (4)   and percent(5)
        --------------------        ---------         ---------   --------------
The Matthews Group, LLC
1430 Orkla Drive                     2,000,000          75,000        2,075,000
Golden Valley,  MN  55427               31.35%          98.68%           32.53%

W. M. Starosolsky  (8)
225 Broadway, Suite 1806               569,965                          569,965
New York, NY  10007-3469                 8.93%                            8.93%

Jack E. Dahl  (9)
19801 Marilla Street                   389,394                          389,394
Chatsworth, CA  91311                    6.10%                            6.10%

Ms. Van Thuy Tran (7)
1430 Orkla Dr.                          81,250                           81,250
Golden Valley,  MN   55427               1.27%                            1.27%

                                       6
<PAGE>

PRELIMINARY PROXY                                              PRELIMINARY PROXY

Mark B. Pinson (9)
16721 Rinaldi                          352,932                          352,932
Granada  Hills,  CA  91344               5.53%                            5.53%

Roger W. Bailey, Esq.  (8)
18 Gap View Road                        14,500                           14,500
Short Hills,  NJ  07078                      *                                *

Dr. Helen Laib (8)
1430 Orkla Dr.                               -                                -
Golden Valley,  MN  55427

Steve Holtze (8)
1430 Orkla Dr..                              -                                -
Golden Valley,  MN  55427

All officers and directors,           3,408,041         75,000        1,607,276
  as a group (8 persons)                 53.43%         98.68%           53.97%

(*)      Represent less than 1%

 (1) Unless  otherwise  indicated,  to the Company's  knowledge,  each person or
     group possesses sole voting and sole  investment  power with respect to the
     shares shown opposite the name of such person or group.  The Matthews Group
     includes  Larry  Matthews,  Chairman  and Chief  Executive  Officer  of the
     Company and Ms. Van Thuy Tran, President and Treasure of the Company.

 (2) Shares  not  outstanding,  but deemed  beneficially  owned by virtue of the
     right of a person or member of a group to acquire  them  within 60 days are
     treated as outstanding  only when  determining the amount and percent owned
     by such person or group

 (3) The amounts and percent are based on the current number of shares of common
     stock outstanding of 6,377,925 as of November 12, 1999.

 (4) This  column  gives the  number of  shares  of  Series H  Preferred  shares
     outstanding.  Holders of Series H Preferred  stock have one vote per share.
     Each share of Series H Stock is convertible  into 1o shares of Common stock
     at the option of the holder.

 (5) Amount of total votes and percent of total voting shares represented at the
     1999 Annual  Meeting  gives the  cumulative  voting of the common shares as
     well as the  aggregate  common  equivalent  votes of the Series H preferred
     shares.

 (7) Person is an Officer and Director of the Company.

 (8) Person is a Director of the Company.

 (9) Person is an Officer of the Company.


                COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

     In October  1995 the Company  was put into  involuntary  Bankruptcy  and in
April  1996  was   approved  for  Chapter  11  filing.   A  Confirmed   Plan  of
                                       7
<PAGE>

PRELIMINARY PROXY                                              PRELIMINARY PROXY

Reorganization  was  approved  on May 3, 1997 with a major  transfer  of debt to
equity by many  creditors.  The Plan also called for an investment of $2,000,000
in assets by a funder.  The Company has filed all 10-QSB  forms and 10-KSB forms
for the  periods  through  fiscal  year June 30,  1999.  On October 13, 1999 the
Bankruptcy Court approved the Company`s  motion for a Final Decree.  The Company
is not aware of any Form 3 filings by any  Director,  Officer or 5%  shareholder
during or since the Bankruptcy or final Decree.



                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

Nomination

     The Bylaws of the Company  provide that  directors  shall hold office until
the Annual  Meeting of  Shareholders  next held after their  election  and until
their successors are elected and qualified. Three nominees have been selected by
the Board of  Directors to fill the office of Director to be elected at the 1999
annual meeting.  If elected,  such  individuals will serve until the next annual
meeting  of  shareholders  and  until  their  successors  are duly  elected  and
qualified.  All three (3) of the nominees (Larry Matthews, Ms. Van Thuy Tran and
Roger W. Bailey) are incumbent members of the Board. Mr. Bailey has served since
June 18, 1994, and Larry Matthews and Ms. Van Tran since January 28, 1999.

     If,  prior to the Annual  Meeting,  the Board should learn that any nominee
will be  unable to serve by reason  of  death,  incapacity  or other  unexpected
occurrence,  the proxies that would have  otherwise  been voted for such nominee
will be voted for a substitute nominee if one is selected by the Board.

Board Recommendation

     The selection of each nominee  requires the affirmative  vote of a majority
of the  votes  cast,  considering  all  common  and  preferred  votes  together,
represented in person or by proxy at the Annual Meeting. In the absence of other
instructions,  the  proxies  solicited  hereby  will be  voted  FOR  each of the
individuals listed below, each of whom the Board has nominated for election as a
director of the Company.

     THE BOARD RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE SELECTION OF EACH
OF THE NOMINEES LISTED BELOW.

Information about Nominees

     The three nominees for Director of the Company, and their executive officer
position held in the Company,  if  applicable,  are listed below.  Each Director
will  serve  until the next  annual  meeting  of  shareholders,  or until  their
respective  successors  have been elected and duly  qualified.  Directors  serve
one-year  terms.  Officers  are  appointed  by the  Board.  There  are no family
relationships  between  any  Directors.  The  Directors  of the  Company  are as
follows:

                                                            Officer title
          Name       Age   Director since       (N/A indicates not an officer)
          ----       ---   --------------       ------------------------------
Larry Matthews       71       1/28/99      Chairman and Chief Executive Officer
                                        8
<PAGE>

PRELIMINARY PROXY                                              PRELIMINARY PROXY

Ms. Van Thuy Tran    54       1/28/99      President and Treasurer

Roger W. Bailey      52       6/18/94      N/A


Resumes and antecedents of Nominees

     Larry  Matthews  was  appointed  as Acting  President  and Chief  Executive
Officer and Director on January 28, 1999, in  conjunction  with a plan from "The
Matthews  Group" to evaluate and possibly fund the Registrant out of Bankruptcy.
Mr.   Matthews  has  been  a  consultant  for   Vendtronics  LLC  (was  formerly
Chairman/Co-owner, sold to FEC) from 1994 to the present time. From 1984 to 1993
he was Co-founder, Director and Vice President-Engineering of ZYTEC Corporation.
In prior years he was Vice-President Operations at Control Data, Design Engineer
at UNIVAC and Design Engineer at Mpls/Moline/Case.  Mr. Matthews currently is on
the  Board  of   Directors   of  Artesyn   Technologies   (merger  of   Computer
Products/ZYTEC),  Pioneer Software  Development,  and Solar Attic and Third Wave
Systems companies.

     Ms. Van Thuy Tran, was appointed  President and Treasurer of the Company on
October 22, 1999. She has been President of Asia Consulting and Trading Company,
a company  dealing with trade in the Pacific Rim  countries,  since 1994. She is
the  Co-founder of Circle of Love,  providing  mission works in Vietnam.  She is
also the founder of Equal Partners, Inc., a construction and building company in
Minnesota.  Ms. Van Tran has a Medical  Degree in  Hematology  and worked in the
medical  field for over 17 years.  For the last  twenty  years,  she has been an
entrepreneur  involved in building  businesses,  providing  opportunity  for the
minority and creating solutions for distressed situations.

     Roger W. Bailey, has been a Director of the Registrant since June 1994. Mr.
Bailey has been Vice  President of MCI  SYSTEMHOUSE/EDS  since November 1998 and
from July 1998 to November 1998 was Managing  Director of two of that  Company`s
Divisions.  From September 1997 to April 1998, Mr. Bailey was Vice President and
General Manager, Enterprise Network Solutions for Accugraph Corporation, Dallas,
Texas. From September 1996 to June 1997 he was Strategic Alliance Vice President
at AT &T  Solutions,  Florham Park,  New Jersey,  where he was  responsible  for
identifying  alliance  partners,   structuring   alliances  and  developing  and
implementing a procurement  process and supplier  management  system.  From June
1995 to August 1996 Mr. Bailey was Customer  Engagement  Vice President for AT&T
Solutions.  From July 1993 to June 1995, he was Securities  Counsel and Director
of Government Affairs for Dell Computer Corporation, Austin, Texas. From 1992 to
June  1995,  Mr.  Bailey  was an  Independent  Business  Counsel  as  advisor to
entrepreneurial  and  high-technology  businesses.  Prior to 1992 he was General
Counsel for Perot Systems  Corporation,  Reston,  Virginia and  Electronic  Data
Systems  Corporation in Dallas,  Texas. Mr. Bailey was an Air Force Officer from
1969 to 1978.  Mr. Bailey has his law degree from the University of Puget Sound,
M.B.A. degree from the California State University,  M.S. degree in Aeronautical
and  Astronautical  Engineering  from Stanford  University and a B.S.  degree in
Aeronautical Engineering,  Engineering Sciences and Mathematics from the U.S.Air
Force Academy.

Committee and Board Meetings

     The Registrant had no standing audit, nominating or compensation committees
of its Board or committees  performing similar functions during fiscal 1999. The
Directors have regularly  communicated to discuss the Company's affairs and also
                                        9
<PAGE>

PRELIMINARY PROXY                                              PRELIMINARY PROXY

have held formal  periodic  board  meetings to transact and approve  appropriate
business.  Directors  have  received no  compensation  or expenses for attending
Board  Meetings.  During the period June 30, 1997 through  November 2, 1999, the
Board met 26 times.  The  following  are the  dates of the  Board  meetings  and
attendance of the Directors:

Date                    Attendees                               Absent
- ----                    ---------                               ------
8/18/97     Behling, Starosolsky, Salisbury, Copley             Bailey

8/26/97     Behling, Starosolsky, Salisbury, Copley, Bailey     None

1/7/98      Behling, Starosolsky, Salisbury, Bailey             None

1/21/98     Behling, Starosolsky, Salisbury, Bailey, Pinson     None

2/20/98     Behling, Starosolsky, Salisbury, Bailey, Pinson     None

3/9/98      Behling, Starosolsky, Salisbury, Bailey, Pinson     None

6/9/98      Behling, Starosolsky, Salisbury, Bailey, Pinson     None

8/1/98      Behling, Starosolsky, Salisbury, Bailey, Pinson     None

10/12/98    Behling, Starosolsky, Salisbury, Pinson             Bailey

11/11/98    Behling, Starosolsky, Salisbury, Pinson             Bailey

11/18/98    Behling, Starosolsky, Salisbury, Bailey, Pinson     None

11/23/98    Behling, Starosolsky, Salisbury, Bailey, Pinson     None

11/25/98    Behling, Starosolsky, Salisbury, Bailey, Pinson     None

11/27/98    Behling, Starosolsky, Salisbury, Pinson             Bailey

12/9/98     Behling, Starosolsky, Salisbury, Pinson, Bailey     None

1/11/99     Behling, Starosolsky, Salisbury, Pinson, Bailey     None

1/13/99     Behling, Starosolsky, Salisbury, Bailey             None

1/28/99     Matthews, Tran, Junghans, Salisbury, Starosolsky,
            Bailey, Behling                                     None

3/19/99     Matthews, Tran, Junghans, Salisbury, Starosolsky,
            Bailey, Behling                                     None

4/2/99      Matthews, Tran, Junghans, Salisbury, Starosolsky,
            Bailey, Behling                                     None

4/26/99     Matthews, Tran, Salisbury, Starosolsky, Bailey,
            Behling                                             None

6/14/99     Tran, Salisbury, Starosolsky, Bailey, Behling       Matthews
                                       10
<PAGE>

PRELIMINARY PROXY                                              PRELIMINARY PROXY

8/11/99     Matthews, Tran, Salisbury, Starosolsky, Bailey,     Behling

9/3/99      Matthews,Tran, Starosolsky, Bailey, Behling,
            Laib, Holtze                                        None

9/24/99     Matthews,Tran, Starosolsky, Bailey, Behling,
            Laib, Holtze                                        None

10/20/99    Tran, Starosolsky, Laib, Holtze                     Matthews, Bailey

10/22/99    Matthews, Tran, Starosolsky, Bailey,
            Laib, Holtze                                        None

11/2/99     Matthews, Tran, Starosolsky, Holtze                 Laib, Bailey

Directors did not receive any director's fees for the above meetings.

     Mr. David Copley was appointed to the Board of Directors on April 24, 1997,
and was  removed  from the Board on January 7, 1998.  It was  determined  by the
Board that his  appointment  was improper since he was affiliated  with S.A.H.C.
and his being on the Board gave S.A.H.C and  HOMETREND a majority of  Directors.
The  Reorganization  Plan  states  that  S.A.H.C.  and  HOMETREND  cannot have a
majority of members on the Board.

     Mark Pinson was  appointed a Director  at a Board of  Directors  Meeting on
January 7, 1997 and resigned on January 11, 1999.

     Roy Y.  Salisbury  served on the Board of Directors  from May 2, 1997 until
his resignation on June 16, 1999.

     Robert  Junghans  served on the Board of Directors from January 28, 1999 to
April 21, 1999.

     James Clarke was appointed Acting President and Chief Executive Officer and
a Director of the  Registrant on February 20, 1998 based on a commitment to fund
the Company.  When his funding did not  materialize as expected,  he was removed
from office on March 9, 1998.

Executive Officers
- ------------------
     The current operating officers are listed in the following table. There are
no family relationships between any officers of the Company.

         Name          Age                                Officer Title
         ----          ---                                -------------
Larry Matthews         71                 Chairman and Chief Executive Officer
Ms. Van Thuy Tran      54                 President and Treasurer
Jack E. Dahl           66                 Chief Financial officer and Secretary
Mark B. Pinson         43                 Vice President Engineering

     The antecedents of Larry Matthews and Ms. Van Thuy Tran are included in the
Director section above.

     Jack E.  Dahl - In the  Confirmed  Plan of  Reorganization,  Mr.  Dahl  was
appointed  Acting Chief  financial  Officer and  Secretary of the Company.  From
December 9, 1998 to January 29, 1999, Mr. Dahl was appointed  Acting  President.
After the Registrant was petitioned into  bankruptcy in October,  1995, Mr. Dahl
was elected to the office of President and Chief  Executive  Officer.  From 1991
                                       11
<PAGE>

PRELIMINARY PROXY                                              PRELIMINARY PROXY

until  appointed  President,  Mr.  Dahl was the Chief  Financial  Officer of the
Company.  From June 1984 to December 1989, Mr. Dahl was President and CEO of U S
Pump &  Turbine  Company.  From  1980  to  1984,  he  was  President  of  Elixir
Industries,  Inc. Prior to 1980 Mr. Dahl was President of Fleetwood Enterprises,
Guerdon  Industries,  Inc., both Manufactured  housing and recreational  vehicle
manufacturers, Chairman of Alma Plastics Company, a seven plant plastic products
manufacturing company,  President of Lichter Duo Rest, a furniture manufacturing
company and R. C. Allen,  a cash register and small  aircraft  electronic  parts
manufacturing company.

     Mark B. Pinson - Has previously been a Director and Officer of the Company,
however, due to lack of Company finances, resigned from his Officer and Director
positions in January  1999.  He was rehired in May 1999 to head up the Company's
Engineering  and R&D  departments.  Mr.  Pinson  has  over 15  years  experience
managing  all  aspects of  technical  development  projects,  including  design,
quality assurance, and customer support.  Products include computer-aided design
(CAD), image processing, photmetrics, and auto-identification systems. From 1992
Mr. Pinson has been a development  consultant  with clients  including  Veritec,
leading computer, aerospace and photometric companies. From 1983 to 1992, he was
Development  Director  for  Altium,  an IBM  Company  (formerly  CADAM  Inc.  ),
responsible for the creation,  testing and maintenance of computer-aided  design
software leading a team of over 70 people.  From 1982 to 1983 he was Development
Manager  for  Grafcon  in  Tulsa,  Oklahoma  and from  1980 to 1982 an Air Force
Officer  and a  graduate  of U. S. Air  Force  School of  Applied  Cryptological
Sciences.

Other Information

     The Company has not held an Annual  Meeting of  Shareholders  since January
21, 1995.

     The Company was put into involuntary  Chapter 7 Bankruptcy in October 1995,
was converted to Chapter 11 Bankruptcy in April 1996. In May 1997, the Company's
motion for a Confirmed Plan of Reorganization  was approved by the Court. Due to
financing  difficulties with the guarantor of the Plan funding,  the Company was
put back into Chapter 7 In May 1999. On September 1, 1999, the Company's  motion
to be  reconverted  to Chapter 11 was  approved  by the Court and on October 21,
1999 the Company's motion for a Final Decree was granted.

                              CERTAIN TRANSACTIONS

     The  Company has adopted a policy  that any  transactions  with  directors,
officers or entities of which they are also  officers or  directors  or in which
they have a financial  interest,  will only be on terms consistent with industry
standards  and  approved by a majority  of the  disinterested  directors  of the
Company's Board and based upon a determination  that these  transactions  are on
terms no less  favorable  to the  Company  than those which could be obtained by
unaffiliated  third parties.  This policy could by terminated in the future. The
Articles of  Incorporation  of the Company provide that no such  transactions by
the Company shall be either void or voidable solely because of such relationship
or  interest of  directors  or officers or solely  because  such  directors  are
present at the meeting of the Board or a committee  thereof which  approves such
transaction  or solely  because  their votes are counted  for such  purpose.  In
addition,  interested  Directors may be counted in determining the presence of a
quorum at a meeting of the Board or a committee  thereof,  which approves such a
transaction.
                                       12
<PAGE>

PRELIMINARY PROXY                                              PRELIMINARY PROXY

                                  PROPOSAL TWO
                       APPOINTMENT OF INDEPENDENT AUDITORS

     The  Board  has  selected  Callahan,  Johnston  &  Associates,  LLC  as its
independent  auditors  for the current 2000 fiscal year ending on June 30, 2000.
During the 1999 fiscal year,  Callahan,  Johnston & Associates,  LLC.,  provided
audit services in connection with the annual financial  statements,  filing with
Securities and Exchange  Commission and other various  audit-related  accounting
matters. A representative of Callahan, Johnston & Associates,  LLC., is expected
to be present  at the 1999  Annual  Meeting  and to be  available  to respond to
appropriate questions and to make a statement if he or she desired to do so.

     In June 1999, the Company engaged Callahan, Johnston & Associates, LLC., as
the  independent  auditors to examine the financial  statements for fiscal years
ended June 30, 1999,  1998 and 1997.  The  engagement  of  Callahan,  Johnston &
Associates,  LLC., replaced Rossi,  Webster & Obrien, who had been the Company's
auditors  in 1993 and 1994.  The  Company did not have audits in the years ended
June 30, 1995 or 1996.  The firm of Callahan,  Johnston & Associates,  LLC., was
chosen  due  primarily  to lower  overall  fees in  connection  with  the  audit
examinations.

     In the three most recent fiscal years there were no disagreements  with any
of the  Company's  independent  auditors  on any  material  aspect of  financial
statement disclosure,  accounting principles,  or practices or auditing scope or
procedure nor were there were any "reportable events" as that term is defined in
Item  304(a)(i)(v)  of  Regulation  S-K.  The Company  has  received a qualified
opinion in each of past three fiscal years for a going concern.

Board Recommendation

     For approval of the appointment of Callahan,  Johnston & Associates,  LLC.,
as independent auditors for fiscal year 2000, the affirmative vote of a majority
of the  outstanding  voting  shares of the  common  and  preferred  stock of the
Company  entitled  to vote  thereon is  required.  Unless  otherwise  specified,
proxies solicited by the Board will be voted FOR ratification of the appointment
of Callahan, Johnston & Associates, LLC.

     THE BOARD RECOMMENDS THAT THE  SHAREHOLDERS  VOTE "FOR" THE RATIFICATION OF
THE APPOINTMENT OF CALLAHAN, JOHNSTON & ASSOCIATES, LLC.

                                  OTHER MATTERS

Possible unasserted claims.

     During its bankruptcy the Company had sought an investment  group to assist
it in  funding  the  $2,000,000  called  for  under  the Plan of  Reorganization
approved by the Bankruptcy  Court on May 2, 1997. In the  intervening  years the
various  investment  groups had attempted to help the company fund this required
investment.  Until the Matthews Group funded the Company out of Bankruptcy,  all
other  groups  attempting  to  provide  the  necessary  funding  failed  in such
attempts.  Through June 30, 1999 no group had been  successful  in assisting the
company in funding this commitment and the Company  remained under the direction
of the Bankruptcy Court.  Partial fundings received from these investment groups
have been  settled  through  stock  issuances  by the Company or are recorded as
stock advances that the Company intends to settle through the issuance of stock.
It is possible  that these  investment  groups will  assert  claims  against the
                                       13
<PAGE>

PRELIMINARY PROXY                                              PRELIMINARY PROXY

Company  regarding:  the levels of their funding;  the Company's  termination of
their funding  commitments;  or for expenses  incurred while they were assisting
the Company.  Management  believes it has  appropriately  reflected the activity
with these investment groups in the accompanying  financial  statements.  Due to
uncertainties,  however,  it is at least reasonably possible that claims will be
asserted. The ultimate outcome of these claims, if asserted, cannot presently be
determined.

Commitment to issue shares.

     Most of the  debt  incurred  after  the  Company  had a  Confirmed  Plan of
Reorganization  has been  satisfied  with the  exchange of shares of  restricted
common stock for the debt.

     In the Plan of  Reorganization,  the Gant  Group was  considered  a secured
creditor and therefore received a secured promissory note instead of equity. The
note amount of $363,000 was to be paid  according to the approved Plan - $60,000
on the  scheduled  effective  date of the  Plan  and the  balance  in  quarterly
installments  over a four-year  period.  The Company was able to pay the $60,000
and first  payment  on the  quarterly  payments  and then did not have  adequate
funding to pay additional money on the notes. Due to the Company's  inability to
pay on the Gant note,  the  Company  was  converted  from a Chapter 11 back to a
Chapter 7  proceeding.  The Matthews  Group paid the Gant Group  $182,345.87  to
bring the note  current and in addition  has paid the October 1, 1999  quarterly
payment.  The Company owes the Matthews  Group for amounts they have paid on the
notes.  The  Matthews  Group may be provided  stock in exchange for amounts owed
them for payments to the Gant Group.

                                  ANNUAL REPORT

     A copy of the Veritec Inc.  Annual  Report is being mailed to  shareholders
with this proxy statement.

                SHAREHOLDER PROPOSALS FOR THE NEXT ANNUAL MEETING

     Any  shareholder  who, in accordance  with and subject to the provisions of
the proxy rules of the  Securities and Exchange  Commission,  wishes to submit a
proposal  for  inclusion  in Veritec Inc.  proxy  statement  for its 2000 Annual
Meeting of  Shareholders  must deliver such proposal in writing to Veritec Inc.,
Attn.: Corporate Secretary, at the principal offices at 1430 Orkla Drive, Golden
Valley, MN 55427 no later than September 30, 2000.

                                 OTHER BUSINESS

     As of the  date of this  Proxy  Statement,  the  Board  knows  of no  other
business that will be presented  for  consideration  at the 1994 Annual  Meeting
other than that which has been referred to in this Proxy Statement. If any other
business  properly comes before the meeting,  the appointee named in the proxies
will vote the proxies in accordance with their best judgment.

By Order of the Board,

/s/ Jack E. Dahl
Jack E. Dahl
Secretary
Dated:   November 3, 1999
                                       14


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