DCX INC
8-K, 1996-06-11
ELECTRONIC COMPONENTS, NEC
Previous: ALL AMERICAN COMMUNICATIONS INC, PRE 14A, 1996-06-11
Next: SUNBELT NURSERY GROUP INC, 10-Q, 1996-06-11



                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC 20549


                                    FORM 8-K


                                 CURRENT REPORT


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



                           Date of Report June 6, 1996


                                    DCX, Inc.
             (Exact name of registrant as specified in its charter)



Colorado                               0-14273                   84-0868815
(State of                            (Commission               (IRS Employer
incorporation)                       File Number)           Identification No.)



3002 North State Highway 83, Franktown, CO                      80116-0569
(Address of principal executive offices)                       (Zip Code)



        Registrant's telephone number, including area code (303) 688-6070





                                 Not Applicable
          (Former name or former address, if changed since last report)



                                        1

<PAGE>



Item 5, Other Events.

Termination of Proposed Acquisition of Airtech  International  Corporation.  The
Company  reports that on June 6, 1996, it terminated  the Letter of Intent dated
May 17, 1996 and an  Agreement  in  Principle  dated June 5, 1996,  with Airtech
International Corporation of Dallas, Texas. The instruments were terminated as a
result of the Company's continuing due diligence efforts.

Annual Shareholders' Meeting.
The  Company  also  reports  that on June 7,  1996,  at the  annual  meeting  of
shareholders of DCX, Inc., the following individuals were reelected to the Board
of  Directors  to serve  until the next annual  shareholders'  meeting and their
successors are elected or until their earlier death, resignation or removal. The
results were:

         John G. Anderson, 3,783,446 votes for and 24,861 votes withheld.

         Jeanne M. Anderson, 3,782,212 votes for and 26,095 votes withheld.

         Stephen Carreker, 3,785,330 votes for and 22,977 votes withheld.

         Frederick G. Beisser, 3,785,450 votes for and 22,857 votes withheld.

During the annual meeting of shareholders,  it was noted that the Small Business
Administration  recently  agreed to extend its note with the  Company for twelve
months  postponing the need for a payoff.  Also during the meeting the President
and Chief  Executive  Officer  of the  Company  reported  that the  Company  has
experienced two fiscal quarters of solid revenue and earnings. The Company has a
contract  backlog of $8.0  million  with $5.0  million of  uncompleted  work and
expects the momentum to continue.  The President also indicated the Company will
continue  with  its  plan  to  diversify  through  product  development  and the
acquisition of one or more companies.

Annual Board of Directors' Meeting.
The Company further reports that at the Annual Directors'  Meeting following the
Annual  Shareholders'  Meeting, the Board reelected John G. Anderson as Chairman
of the Board.

The Board  increased its members to five and appointed a new director,  D. Scott
McReynolds  who was also  designated  Vice  President  -  General  Manager.  Mr.
McReynolds,  32,  joined the Company in 1991 as an industrial  engineer;  he was
subsequently  promoted to Quality  Assurance  Manager and became Acting  General
Manager  in  December,  1995.  He holds a  Bachelor  of  Science  in  Industrial
Engineering from Southern Illinois University.

Other officers of the Company continuing in their present positions are:
         Jeanne M. Anderson, President and Chief Executive Officer
         Wayne A. Wilson, Vice President - Technical Operations
         William A. Walters, Vice President - Manufacturing
         Frederick G. Beisser, Chief Financial Officer, Secretary and Treasurer

                                        2

<PAGE>





                                   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.

                                                 DCX, Inc.
                                                 (Registrant)



June 11, 1996                                   /S/  FREDERICK G. BEISSER
                                                --------------------------------
                                                         (Signature)

                                                Frederick G. Beisser
                                                Secretary, Treasurer &
                                                Chief Financial Officer

                                       3



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