MICROLOG CORP
DEF 14A, 1997-02-28
TELEPHONE & TELEGRAPH APPARATUS
Previous: SOMATIX THERAPY CORPORATION, 3, 1997-02-28
Next: MORGAN KEEGAN SOUTHERN CAPITAL FUND INC, NSAR-A, 1997-02-28



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

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 (as permitted by Rule 
    14a-6(e)(2)
/X/ Definitive Proxy Statement
/_/ Definitive Additional Materials
/_/ Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                              Microlog Corporation
________________________________________________________________________________
                (Name of Registrant as Specified In Its Charter)

________________________________________________________________________________
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/_/ No fee required.
/_/ 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:*
       _________________________________________________________________________

    4) Proposed maximum aggregate value of transaction:
       _________________________________________________________________________
     
    5) Total fee paid:
       _________________________________________________________________________

/X/ Fee paid previously with preliminary proxy 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 No. ______________________________________

    3) Filing party: ___________________________________________________________

    4) Date filed:                         FEBRUARY 25, 1997
                   _____________________________________________________________

___________
*Set forth the amount on which the filing fee is calculated and state how it was
 determined.
<PAGE>




                                                               February 25, 1997

Dear Shareholder:

     You are cordially invited to attend the 1997 Annual Meeting of Shareholders
of Microlog  Corporation  (the  "Company")  to be held March 25, 1997,  at 10:00
a.m., at the Gaithersburg  Hilton,  620 Perry Parkway,  Gaithersburg,  Maryland,
20877, in the Potomac-Rockville room.

     The Annual Meeting has been called for the following purposes:

     (1)  to elect one director to serve for a term of three years;

     (2)  to ratify the  appointment  by the Board of  Directors  of the firm of
          Price Waterhouse LLP as independent accountants of the Company for the
          fiscal year ending October 31, 1997;

     (3)  to transact such other business as may properly come before the Annual
          Meeting or any adjournments thereof.

     The Board of Directors of Microlog Corporation  unanimously recommends that
you vote "FOR" proposals (1), and (2) to be considered at the Annual Meeting.

     Your vote is  important,  regardless  of the number of shares  you own.  On
behalf of the Board of Directors, I urge you to vote, sign, date, and return the
enclosed  proxy card as soon as possible,  even if you plan to attend the Annual
Meeting.  Signing  this proxy will not prevent you from voting in person  should
you be able to attend the meeting.  Signing the proxy will assure that your vote
is counted if, for any reason, you are unable to attend.

                                              Sincerely yours,

                                              /s/ Richard A. Thompson

                                              Richard A. Thompson
                                              Chief Executive Officer


<PAGE>


                              MICROLOG CORPORATION

                              20270 Goldenrod Lane
                           Germantown, MD 20876-4070
                                 (301) 428-9100

                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS;
                           TO BE HELD MARCH 25, 1997

     NOTICE IS HEREBY  GIVEN that the 1997  Annual  Meeting of  Shareholders  of
Microlog  Corporation  (the  "Company") will be held on March 25, 1997, at 10:00
a.m., local time, at the Gaithersburg  Hilton, 620 Perry Parkway,  Gaithersburg,
Maryland, 20877, for the following purposes:

     1.   To elect one director to serve for a term of three years;

     2.   To ratify the  appointment  by the Board of  Directors  of the firm of
          Price Waterhouse LLP as independent accountants of the Company for the
          fiscal year ending October 31, 1997;

     3.   To transact such other business as may properly come before the Annual
          Meeting or any adjournments thereof.

     Pursuant to the By-Laws of the Company,  the Board of  Directors  has fixed
February 3, 1997 as the record date for the Annual  Meeting with respect to this
solicitation.  Only shareholders of record at the close of business on that date
will  be  entitled  to  notice  of and to  vote  at the  Annual  Meeting  or any
adjournments thereof.

     In the event there are not  sufficient  votes to approve one or more of the
foregoing proposals at the time of the Annual Meeting, the Annual Meeting may be
adjourned in order to permit further solicitation of proxies by the Company.

                                             By Order of the Board of Directors 
                                                                                
                                             /s/ Richard A. Thompson            
                                                                                
                                             Richard A. Thompson                
                                             Chief Executive Officer            
                                                                                
Germantown, Maryland
February 25, 1997

PLEASE  FILL OUT,  DATE AND SIGN THE  ENCLOSED  PROXY  CARD AND RETURN IT IN THE
ENCLOSED POSTAGE-PAID  ENVELOPE,  WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING.
YOU MAY, IF YOU WISH, WITHDRAW YOUR PROXY AND VOTE YOUR SHARES PERSONALLY.
<PAGE>

                              MICROLOG CORPORATION

                              20270 Goldenrod Lane
                           Germantown, MD 20876-4070
                                 (301) 428-9100

                              ---------------------
                                PROXY STATEMENT
                              ---------------------

                         ANNUAL MEETING OF SHAREHOLDERS
                                 March 25, 1997

                SOLICITATION, VOTING AND REVOCABILITY OF PROXIES

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by  the  Board  of  Directors  of  Microlog  Corporation,   a  Virginia
corporation (the "Company"),  for use at the 1996 Annual Meeting of Shareholders
to be held on March 25, 1997 at 10:00  a.m.,  local  time,  at the  Gaithersburg
Hilton,  620  Perry  Parkway,   Gaithersburg,   Maryland,   20877,  and  at  any
adjournments thereof (the "Annual Meeting").

     The Annual Meeting is being called for the following purposes:

     (1)  to elect one director to serve for a term of three years;

     (2)  to ratify  the  appointment  of Price  Waterhouse  LLP as  independent
          accountants  of the Company  for the fiscal  year  ending  October 31,
          1997;

     (3)  to transact such other business as may properly come before the Annual
          Meeting or any adjournments thereof.

     Record  holders of the  Company's  common  stock,  par value $.01 per share
("Common Stock"), at the close of business on February 3, 1997, the record date,
are entitled to notice of, and to vote at, the Annual Meeting. As of January 16,
1997, there were outstanding  4,193,143 shares of Common Stock. Each shareholder
will be entitled to one vote for each share of Common Stock held at the close of
business on the record  date.  At the Annual  Meeting,  votes will be counted by
written ballot.

     This Proxy Statement, and the accompanying notice of the Annual Meeting and
proxy card, will first be sent or given to shareholders on or about February 26,
1997.  The  Company's  Annual Report to  Shareholders  for the fiscal year ended
October 31, 1996 accompanies this Proxy Statement.

     The shares of Common Stock  represented  by valid  proxies  received by the
Company  in time for the  Annual  Meeting  will be voted  as  specified  in such
proxies. Executed but unmarked proxies will be voted:

     (1)  FOR the election of the Board of Directors' nominee for director;

     (2)  FOR the  ratification  of the  appointment of Price  Waterhouse LLP as
          independent  accountants  of the  Company  for the fiscal  year ending
          October 31, 1997;

                                       1
<PAGE>

     If any other matters  properly come before the Annual Meeting,  the persons
named as proxies will, unless the shareholder  otherwise specifies in the proxy,
vote upon such matters as determined by a majority of the Board of Directors.

     The election of the Board of  Directors'  nominee for director will require
the  affirmative  vote of a  plurality  of the  shares  entitled  to vote in the
election of directors.  Approval of the ratification of independent  accountants
requires  the  affirmative  vote of the  holders of a majority  of the shares of
Common  Stock of the Company  entitled to vote thereon and who vote in person or
by proxy at the Annual Meeting. In order to approve the transaction of any other
business as may properly  come before the Annual  Meeting,  or any  adjournments
thereof,  the votes cast at the Annual Meeting  approving the action must exceed
the votes cast opposing the action. Abstentions and broker non-votes will not be
counted as either approving or opposing the action.
 
     Any  shareholder  giving a proxy  has the  right to  revoke  it at any time
before it is exercised by attending  the Annual  Meeting and voting in person or
by  delivering  to the  Secretary  of  the  Company  at  20270  Goldenrod  Lane,
Germantown, MD 20876-4070, a written notice of revocation or duly executed proxy
bearing a later date.

     The cost of soliciting proxies will be borne by the Company. In addition to
the use of the mails,  proxies  may be  solicited  personally  or by  telephone,
facsimile, or telegraph by officers, directors, and employees of the Company who
will not be specially compensated for such solicitation activities. Arrangements
will also be made with  brokerage  houses and other  custodians,  nominees,  and
fiduciaries for forwarding  solicitation  materials to the beneficial  owners of
such shares held of record by such persons,  and the Company will reimburse such
persons for their reasonable expenses incurred in connection therewith.

     The  Company  is  required  to file an  Annual  Report on Form 10-K for the
fiscal year ended October 31, 1996 with the Securities  and Exchange  Commission
("SEC").  Shareholders can obtain,  free of charge, a copy of such Annual Report
by writing  to  Microlog  Corporation,  20270  Goldenrod  Lane,  Germantown,  MD
20876-4070, Attention: Corporate Secretary.

                                       2
<PAGE>

              STOCK OWNED BY MANAGEMENT AND PRINCIPAL SHAREHOLDERS

     The  following  table sets forth  information  as of January  17, 1997 with
respect to the ownership of shares of Common Stock by (i) owners of more than 5%
of the Company's  outstanding  Common Stock,  (ii) each director and nominee for
director  of the  Company,  (iii) each of the named  executive  officers  of the
Company,  and (iv) all  directors  and  officers of the Company as a group.  The
information  is based on the most recent filings with the SEC by such persons or
upon  information  provided by such  persons to the  Company.  Unless  otherwise
indicated,  the persons  shown in the table are believed to have sole voting and
investment power with respect to the entire number of shares reported.

NAME AND ADDRESS OF                          NUMBER OF SHARES     PERCENTAGE OF
BENEFICIAL OWNER (1)                         BENEFICIALLY OWNED   OWNERSHIP (2)
- --------------------                         ------------------   -------------
Joe J. Lynn                                    333,350               7.9%
20270 Goldenrod Lane
Germantown, MD  20876-4070

J. Graham Hartwell                             319,050               7.6%
20270 Goldenrod Lane
Germantown, MD  20876-4070

Hathaway & Associates, Ltd                     373,000               8.9%
119 Rowayton Avenue
Rowayton, Connecticut 06853

Richard A. Thompson                            175,000(3)            4.0%
20270 Goldenrod Lane
Germantown, MD  20876-4070

Steven R. Delmar                               101,000(4)            2.4%
20270 Goldenrod Lane
Germantown, MD 20876-4070

Deborah M. Grove                                46,200(5)            1.1%
20270 Goldenrod Lane
Germantown, MD  20876-4070

Robert E. Gray, Jr                              27,520(6)              *
20270 Goldenrod Lane
Germantown, MD 20876-4070

David M. Gische                                 35,000(7)              *
20270 Goldenrod Lane
Germantown, MD 20876-4070

All officers and directors as
a group (9 persons)                          1,028,452(8)           22.9%
- ----------
*    Less than 1% of the shares outstanding.

                                       3
<PAGE>


(1)  In accordance with Rule 13d-3 under the Securities  Exchange Act of 1934, a
     person is deemed to be the  beneficial  owner of a security for purposes of
     the Rule if he or she has or shares voting power or  investment  power with
     respect to such security or has the right to acquire such ownership  within
     60 days. As used herein,  "voting power" is the power to vote or direct the
     voting of shares,  and "investment power" is the power to dispose or direct
     the disposition of shares.

(2)  For the purpose of computing the percentage of ownership of each beneficial
     owner,  any securities which were not outstanding but which were subject to
     options, warrants, rights, or conversion privileges held by such beneficial
     owner  exercisable  within  60  days  were  deemed  to  be  outstanding  in
     determining  the  percentage  owned  by such  person  but  are  not  deemed
     outstanding in determining the percentage owned by any other person.

(3)  Includes 12,000 shares held by the Company's  Money Purchase  Pension Plan,
     of which Mr.  Thompson  is a trustee.  Mr.  Thompson  disclaims  beneficial
     ownership of such shares. Also includes 160,000 shares that may be acquired
     by Mr.  Thompson  within 60 days of the record  date upon the  exercise  of
     stock options.  Does not include 180,000 shares that may be acquired by Mr.
     Thompson more than 60 days after the record date upon the exercise of stock
     options.

(4)  Includes 12,000 shares held by the Company's  Money Purchase  Pension Plan,
     of which Mr. Delmar is a trustee. Mr. Delmar disclaims beneficial ownership
     of such shares.  Also  includes  63,000  shares that may be acquired by Mr.
     Delmar  within  60 days of the  record  date  upon  the  exercise  of stock
     options.  Does not include 12,000 shares that may be acquired by Mr. Delmar
     more than 60 days after the record date upon the exercise of stock options.

(5)  Includes  28,000 shares that may be acquired by Ms. Grove within 60 days of
     the record date upon the exercise of stock options. Does not include 12,000
     shares that may be acquired by Ms. Grove more than 60 days after the record
     date upon the exercise of stock options.

(6)  Includes  17,000  shares that may be acquired  within 60 days of the record
     date upon the exercise of stock  options that have been  granted.  Includes
     6,500  shares held by Mr.  Gray's  spouse.  Mr. Gray  disclaims  beneficial
     ownership of such shares.

(7)  Includes  27,000  shares that may be acquired  within 60 days of the record
     date upon the exercise of stock options.  Includes 3,000 shares held by Mr.
     Gische's spouse. Mr. Gische disclaims beneficial ownership of such shares.

(8)  Includes  298,332 shares that may be acquired  within 60 days of the record
     date upon the exercise of stock  options.  Does not include  244,001 shares
     that may be  acquired  more  than 60 days  after the  record  date upon the
     exercise of stock  options.  Includes  12,000  shares held by the Company's
     Money  Purchase  Pension  Plan,  of which  Messrs.  Thompson and Delmar are
     trustees.  Messrs.  Thompson and Delmar each disclaims beneficial ownership
     of such shares.

                                        4
<PAGE>

                            MATTERS TO BE ACTED UPON
                             ELECTION OF DIRECTORS
                                (Proposal No. 1)

     The By-Laws of the Company  currently  provide that the  membership  of the
Board be divided into three classes.  The Board of Directors  currently consists
of six  directors  with each class  having two  directors.  The term of only one
class of directors  expires each year,  and their  successors  are elected for a
term of three years and until their  successors  are duly elected and qualified.
Any director  elected to fill any vacancy  occurring in the Board of  Directors,
including any vacancy  created by an increase in the number of directors,  shall
hold  office for the  remainder  of the full term of the class of  directors  in
which the new directorship was created or in which the vacancy  occurred.  There
is currently one vacancy on the Board.

     At the Annual Meeting, one director will be elected. The nominee, Robert E.
Gray, Jr., currently is serving as a director and has indicated a willingness to
continue  serving if elected.  Two directors were elected in 1996 for three-year
terms ending in 1999,  and two  directors  were  elected in 1995 for  three-year
terms ending in 1998. The Board is presently  searching for a suitable candidate
to fill the vacancy on the Board.

     The following table provides  information as to the nominee for director of
the Company for term ending in 2000,  and as to directors  whose terms in office
will continue.

                                                      EXPIRATION
     NAME                              AGE              OF TERM 
     ----                              ---              ------- 
     NOMINEE                                                    
     -------                                                    
     Robert E. Gray, Jr                55                2000   
                                                                
     CONTINUING DIRECTORS                                       
     --------------------                                       
     J. Graham Hartwell                66                1998   
     Joe J. Lynn                       65                1998   
     David M. Gische                   47                1999   
     Richard A. Thompson               50                1999   
     

     Robert E. Gray,  Jr. has been a director of the Company  since 1977.  He is
currently  Senior Vice President of Prosperity  Bank and Trust,  in Springfield,
Virginia.  He was  employed by Hallmark  Bank & Trust Co. from 1985 to 1992 - as
Director and Executive  Vice  President  from 1989 to 1992, and prior thereto as
Senior Vice President and Chief Lending Officer. From 1992 to 1993, he served as
Senior Vice President of Suburban Bank of Virginia, NA in McLean, Virginia.

     David M. Gische has been a director of the  Company  since April 1985.  Mr.
Gische,  an attorney,  has been  associated  with the law firm of Ross,  Dixon &
Masback in  Washington,  D.C.  since  November  1983.  From September 1978 until
November 1983, Mr. Gische was associated with the  Washington,  D.C. law firm of
Hogan & Hartson LLP, counsel to the Company.

     Richard  A.  Thompson  is  President  and Chief  Executive  Officer  of the
Company, effective January 1, 1997. He was President and Chief Operating Officer
of the Company from June 1992 through  January 1, 1997. Mr. Thompson was elected
a  director  of the  Company  in  September  1992.  Prior  to  joining  Microlog
Corporation,  Mr.  Thompson was  President  and a director of General  Kinetics,
Inc., a diversified  manufacturing  company from October 1989 to December

                                       5
<PAGE>


1991. Other positions he has held have been as President of Thompson Associates,
a management  consulting  firm from 1988 to 1989 and as  Marketing  Manager with
General  Electric  Company from 1985 to 1988. Mr.  Thompson is also a Captain in
the U. S. Naval Reserve.

     J. Graham  Hartwell  has been  Chairman of the Board since March 1986 and a
director of the Company  since 1969.  He was  President  of the Company from its
organization  in 1969 until October 1989. In October 1989, Mr.  Hartwell  became
Chief  Executive  Officer of the Company and served in that  capacity  until his
retirement on April 30, 1991.

     Joe J. Lynn is Chief Development Officer of the Company,  effective January
1, 1997. He was Chief Executive  Officer of the Company from May 1, 1991 through
January 1, 1997 and served as President of the Company from October 1989 to June
1992.  Before this,  Mr. Lynn was  Executive  Vice  President of the Company and
served  as  President  of the  Company's  subsidiary,  Microlog  Corporation  of
Maryland.  He has been a director of the Company  since its  formation  in 1969.
From 1966 until 1970, Mr. Lynn was employed as a manager with DBA Systems,  Inc.
Prior  thereto,  from 1961 to 1966,  he served as a manager at the Kennedy Space
Flight  Center for RCA,  which is  presently a  subsidiary  of General  Electric
Company.

     During  fiscal year 1996,  there were nine  meetings  (including  regularly
scheduled  and  special  meetings)  of the  Board of  Directors.  All  directors
attended more than 75% of such meetings.

     The Board has an Audit Committee, a Management Compensation Committee,  and
a Stock Option Committee,  but does not have a Nominating Committee.  The Audit,
Management  Compensation,  and Stock Option  Committees each consists of Messrs.
Gische and Gray.

     The Audit  Committee is primarily  responsible  for  approving the services
performed by the Company's independent accountants.  The Audit Committee met one
time during fiscal year 1996. Each member of the Audit  Committee  attended this
meeting.

     The  function  of  the  Management   Compensation   Committee  is  to  make
recommendations  to the Board of Directors with respect to the  compensation  of
certain officers and employees, including the executive officers. The Management
Compensation  Committee met one time during fiscal year 1996. Each member of the
Management Compensation Committee attended this meeting.

     The function of the Stock Option  Committee is to make  recommendations  to
the Board of Directors  with  respect to the grant of stock  options to officers
and employees. The Stock Option Committee met six times during fiscal year 1996.
Each member of the Stock Option Committee attended these meetings.
                                       6
<PAGE>

                                   MANAGEMENT

     The  executive  officers of the Company,  and their  respective  ages as of
January 16, 1997, are as follows:

NAME                                    AGE   OFFICES AND POSITIONS HELD
- ----                                    ---   --------------------------
Joe J. Lynn*                            65    Chief Development Officer and
                                              Director
Richard A. Thompson*                    50    President, Chief Executive Officer
                                              and Director
Steven R. Delmar                        41    Executive Vice President and
                                              Chief Financial Officer
Deborah M. Grove                        44    President of subsidiary, Old
                                              Dominion Systems Incorporated of
                                              Maryland
                
*    Effective  as of January 1, 1997,  Mr. Lynn,  who had been Chief  Executive
Officer  since May 1, 1991,  resigned from that  position,  but agreed to remain
employed  by the  Company for an  additional  three  years as Chief  Development
Officer, with duties specified by the Board of Directors.  Mr. Thompson, who had
been  President and Chief  Operating  Officer since June 1992,  became the Chief
Executive Officer.

     Steven R. Delmar has been  Executive  Vice  President of the Company  since
October  1989  and  was  President  of  Microlog   Corporation  of  Maryland,  a
wholly-owned  subsidiary of the Company,  from May 1991 to July 1992. Mr. Delmar
was Microlog's Chief Financial  Officer from January 1987 to May 1991. He served
as Chief Operating  Officer of Microlog  (rather than Chief  Financial  Officer)
from May 1991 until July  1992,  and  following  the hiring of Mr.  Thompson  as
President and Chief Operating Officer,  Mr. Delmar resumed his position as Chief
Financial  Officer.  He was Vice  President  of the Company from January 1987 to
October 1989.  Since 1979, Mr. Delmar has held various  offices with the Company
and its subsidiaries,  including  Assistant  Comptroller,  Comptroller,  General
Manager and Vice  President.  A certified  public  accountant,  Mr.  Delmar held
accounting positions with Bechtel Power Corporation,  a commercial  construction
firm, and the Veterans Administration prior to his employment with Microlog.

     Deborah M. Grove became President of Old Dominion  Systems  Incorporated of
Maryland, a wholly-owned subsidiary of the Company, in May 1991. From 1983 until
May 1991, Ms. Grove was Vice President of Old Dominion  Systems  Incorporated of
Maryland and from 1985 until May 1991, Vice President of Old Dominion  Services,
Inc.  Ms.  Grove holds a Master of Science  degree in Business and Finance and a
Bachelor of Science degree in Business Administration.

                                       7
<PAGE>


                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION

     The following  table shows,  for the fiscal years ending  October 31, 1994,
1995, and 1996, the salary,  bonus, and certain other forms of compensation paid
or accrued  for those years by the  Company  and its  subsidiaries  to the Chief
Executive  Officer and each of the three other  executive  officers whose salary
and bonus  compensation  exceeded  $100,000  in fiscal  1996  ("named  executive
officers").

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                              Annual Compensation                                        Long Term Compensation
                              -------------------                                        ----------------------
                                                                                        Awards           Payouts
                                                                   Other                ------           -------
                                                                  Annual     Restricted 
                                                                  Compen-      Stock         Options        LTIP        All Other   
                                 Fiscal    Salary      Bonus      sation       Award(s)        /SARs       Payouts       Compen-    
Name and Principal Position      Year      ($)(a)       ($)       ($)(b)       ($)             (#)         ($)         sation ($)(c)
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                              <C>       <C>         <C>         <C>                       <C>                         <C>     
Joe J. Lynn                      1996      184,206     24,500      22,410                                                10,908  
Chief Executive Officer          1995      169,919     50,000       7,715                                                10,851  
                                 1994      169,207                  4,513                                                12,027  

Richard A. Thompson              1996      164,994     31,500      16,341                    150,000                     13,000  
President and Chief              1995      160,000     90,000       4,622                    100,000                     12,125  
Operating Officer                1994      157,453                  5,947                                                12,500  
                                                                                                                                 
Steven R. Delmar                 1996      135,000     25,500       8,861                                                10,555  
Executive Vice President         1995      130,000     40,000       3,980                    15,000                      10,255  
and Chief Financial Officer      1994      129,163                  3,873                                                11,164  
                                                                                                                                 
Deborah M. Grove                 1996      115,003     23,500      12,609                                                 9,117  
President of subsidiary,         1995      110,000     40,000      10,039                    15,000                       8,784  
Old Dominion Systems             1994      106,386                  9,498                                                 8,520  
Incorporated of Maryland                                                                                                       
</TABLE>

(a)  Includes deferred compensation

     For fiscal 1996, 1995, and 1994 Mr. Lynn's deferred  compensation  included
     in his salary was $14,200, $4,919, and $151 respectively.

     For fiscal 1996, 1995, and 1994 Mr. Delmar's deferred compensation included
     in his salary was $0, $0, and $149 respectively.

     For fiscal 1996, 1995, and 1994 Ms. Grove's deferred  compensation included
     in her salary was $0, $0, and $124 respectively.

(b)  Other annual  compensation  consists of reimbursements  under the Company's
     Executive Medical Reimbursement Plan, paid personal leave, and personal use
     of automobiles.

(c)  All other compensation consists of 401k matching  contributions and pension
     plan contributions.

     For fiscal 1996 Mr.  Lynn's 401k  matching and pension  contributions  were
     $1,908, and $9,000 respectively.

     For fiscal 1996 Mr. Thompson's 401k matching and pension contributions were
     $4,000, and $9,000 respectively.

     For fiscal 1996 Mr. Delmar's 401k matching and pension  contributions  were
     $2,275, and $8,280 respectively.

     For fiscal 1996 Ms.  Grove's 401k matching and pension  contributions  were
     $1,770, and $7,347 respectively.

                                       8
<PAGE>

STOCK OPTIONS

     The following  table contains  information  with respect to grants of stock
options to each of the named  executive  officers  during the fiscal  year ended
October 31, 1996. All such grants were made under the prior stock option plan or
the new Stock Option Plan (subject to shareholder approval).

                       OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
                                                                                                         Potential 
                                                                                                   Realizable Value at 
                                                                                                   Assumed Annual Rates
                                                       Individual Grants                           Rates of Stock Price
                              -------------------------------------------------------------          Appreciation for
                                                    % of Total                                        Option Term (a) 
                                  Number of       Options Granted    Exercise   Expiration       --------------------------
                              Options Granted      to Employees    Price ($/sh)    Date            5% ($)          10% ($)
<S>                             <C>                     <C>           <C>         <C>             <C>             <C>      
Richard A. Thompson (b)         150,000                 59%           $5.50       12/20/05        519,000         1,314,838
</TABLE>
- ----------

(a)  Share prices for Mr. Thompson assuming a 5% and 10% annual  appreciation at
     the end of the term of his option are $8.96 and $14.27, respectively.

(b)  These  options vest over a three-year  period with 33.3% vesting at the end
     of each year,  subject to the  Company's  stock price  meeting or exceeding
     specified levels.

     The following table provides  information  concerning the exercise of stock
options by the named executive officers during fiscal 1996.

                   AGGREGATED OPTION EXERCISES IN LAST FISCAL
                         YEAR, AND FY-END OPTION VALUES
<TABLE>
<CAPTION>
                                                                 Number of           Value of Unexercised  
                                                                 Securities          In-the Money Options  
                                                                 Underlying             at FY-End ($)(a)      
                                                            Unexercised Options  
                                                               at FY End (#)

                        Shares Acquired     Value             Exercisable/           Exercisable/  
NAME                     on Exercise (#)  Realized ($)(b)     Unexercisable           Unexercisable 
- ----                     ---------------  ---------------     -------------           ------------- 
<S>                           <C>            <C>              <C>     <C>            <C>     <C>    
Richard A. Thompson           10,000         $14,750          160,000/180,000        880,000/990,000
Deborah M. Grove                  --              --           28,000/ 12,000        154,000/ 66,000
Steven R. Delmar              25,000              --           63,000/ 12,000        346,500/ 66,000
- ----------
</TABLE>

(a)  Calculations based on closing price of stock of $5.50 on October 31, 1996.

(b)  The  amount  realized   subsequent  to  October  31,  1996  was  $9,000.00.

                                       9
<PAGE>

EMPLOYMENT AND DEFERRED COMPENSATION AGREEMENTS

     The  Company  is a party to an  employment  agreement  with Mr.  Lynn.  The
agreement  provides for  employment of Mr. Lynn through  December 31, 1999.  Mr.
Lynn's  annual  salary  under his  employment  agreement  equals  (a) the sum of
$80,000 for 1997,  $84,000  for 1998 and  $88,200 for 1999 (the "Base  Amount"),
plus  (b) the sum of  $93,779.70  per  annum  for  1997,  1998,  and  1999  (the
"Additional  Amount").  The  employment  agreement  entitles Mr. Lynn to certain
employee  benefits,  generally  those  available to the  Company's  employees or
executive  officers,  but not including  participation  in the  incentive  stock
option plan or executive  bonus plan.  Upon  termination  of employment  without
cause, the Base Amount,  plus all benefits,  will be paid for twelve months, the
Additional  Amount will be paid for the remainder of the term of the  employment
agreement  and,  for any  portion of such  period  during  which Mr. Lynn is not
entitled to receive the Base Amount,  the Additional Amount will be increased by
$2,000 per month.  The employment  agreement  permits Mr. Lynn to move to a part
time  status,  with a pro rata  decrease  in the  Base  Amount,  or to  become a
consultant  and perform only  consulting  services  reasonably  requested by the
Company,  in which  event Mr.  Lynn would not  receive the Base Amount but would
receive the Additional  Amount  increased by $2,000 per month,  plus  applicable
benefits.

     The Company is a party to an employment  agreement with Mr.  Thompson.  The
agreement provides for employment of Mr. Thompson through December 31, 1998. Mr.
Thompson's  annual salary under his employment  agreement is subject to increase
and discretionary bonuses each year as determined by the Board of Directors.  On
December 16, 1996, the Board of Directors set a salary to become effective as of
January  1, 1997  under this  agreement  for Mr.  Thompson  of  $185,000,  which
represents a 12% increase from the prior year. The employment  contract entitles
Mr.  Thompson to certain  fringe  benefits,  including  insurance  coverage  and
various executive perquisites. Upon termination of employment without cause, the
existing base salary,  plus all benefits,  will be paid in monthly  installments
for twelve  months.  The  employment  agreement  also  entitles Mr.  Thompson to
continue to serve as a director of the Company for so long as he continues to be
an officer of the Company.

     The Company is a party to a noncontributory deferred compensation agreement
with Mr. Lynn under which the Company is obligated to make  payments to Mr. Lynn
(or his beneficiaries) over the ten-year period subsequent to his retirement (on
or after age 65), permanent  disability,  or death. The aggregate amount owed to
Mr. Lynn under this  agreement is payable  either in equal monthly  installments
over the ten-year period or in an  appropriately  discounted  single sum payment
(at the election of Mr. Lynn).  This amount is determined by multiplying  $2,500
by the number of months of employment during the period April 1, 1988 to January
1, 1995 and adding an initial  contribution  of $10,000.  During the fiscal year
ended  October 31, 1996,  the Company  accrued  $14,200 in interest for Mr. Lynn
under this  contract.  

MANAGEMENT  COMPENSATION  COMMITTEE  REPORT ON  EXECUTIVE COMPENSATION

     Decisions on compensation of the Company's executives generally are made by
the two-member  Management  Compensation  Committee of the Board. Each member of
the Management  Compensation Committee is a non-employee director. All decisions
by the Management  Compensation  Committee  relating to the  compensation of the
Company's  executive officers are reviewed by the full Board. Set forth below is
a report  submitted by the  Management  Compensation  Committee  addressing  the
Company's  compensation  policies for fiscal 1996 as they affected the Company's
executive  officers,  including  the  Chief  Executive  Officer  and  the  named
executive officers.

COMPENSATION   POLICIES  FOR  EXECUTIVE   OFFICERS.   The  Company's   executive
compensation   policies   are   designed  to  provide   competitive   levels  of
compensation, assist the Company in attracting and

                                       10
<PAGE>


retaining  qualified  executives,  reward superior  corporate  performance,  and
recognize  individual  initiative  and  achievement.  Measurement  of  corporate
performance  is  primarily  based upon Company  goals and  industry  performance
levels. The Company considers  compensation paid to its executive officers to be
deductible for purposes of Section 162(m) of the Internal  Revenue Code.  Target
levels of the  executive  officers'  overall  compensation  are  intended  to be
consistent with other executives in the Company's industry, including members of
its peer group,  taking into  account  the size and  financial  results of these
respective companies. In the past few years, this policy has resulted in certain
executive  officers'  overall  compensation  being at the lower end of executive
compensation in the Company's industry and peer group.  However,  the Management
Compensation  Committee  expects to consider  during 1997 whether this result is
consistent  with  the  Company's  performance  over  the  past  two  years.  The
Management  Compensation  Committee  believes that stock ownership by management
and stock-based performance compensation arrangements are beneficial in aligning
management's  and  shareholders'  interests in the  enhancement  of  shareholder
value.

RELATIONSHIP OF PERFORMANCE TO EXECUTIVE COMPENSATION.  Compensation paid to the
Company's executive officers in fiscal 1996, which related to the performance of
the Company,  consisted of the following components:  base salary, cash bonuses,
grants of stock options under stock option plans, and executive perquisites.

     Base Salary. The Management  Compensation  Committee reviews executive base
salaries on a regular  basis.  In view of the  Company's  financial  performance
during fiscal 1996, base salaries for Messrs. Thompson and Delmar, and Ms. Grove
were increased  effective January 1, 1997 to approximately  $185,000,  $145,000,
and $125,000, respectively.

     Cash  Bonuses.  The  Management  Compensation  Committee  also  determines,
generally on an annual  basis,  whether to award  bonuses to executive  officers
based upon their individual  performance or on the performance of the Company as
a whole.  In prior years,  the Board,  at the  recommendation  of the Management
Compensation Committee, has adopted specific incentive compensation arrangements
for  executive  officers  which  consist of cash bonuses  payable if the Company
achieved  certain  pre-tax (and pre-bonus)  profit and sales goals.  The Company
utilizes  an  executive  bonus plan under which a pool of funds,  determined  by
formula, is set aside for selected executives. The amount of funds set aside for
the  bonus  pool is based on the  Company's  sales  and  pre-tax  income.  A new
Executive  Bonus Plan with new  performance  goals was adopted for fiscal  1997.
Bonuses of $110,000 were paid for fiscal 1996 under the Executive  Bonus Plan in
effect for fiscal 1996.

     Stock Options.  The Company provides a long-term  incentive through a stock
option  plan (the "Stock  Option  Plan")  which was  adopted in 1995.  The Stock
Option Plan is intended to foster  management team cohesion and align management
and shareholder  interests.  Key employees,  including executive  officers,  are
eligible  for grants  under the Stock  Option  Plan.  The Stock  Option  Plan is
administered  by the Stock  Option  Committee,  which  consists  exclusively  of
non-employee directors.  Awards are intended to provide incentives for executive
officers to enhance  long-term  corporate  performance,  as  reflected  in stock
price,   thereby   increasing   shareholder   value,  and  to  provide  non-cash
compensation to such officers as part of their overall compensation package. The
Company believes that the Stock Option Plan encourages superior performance that
can result in  significantly  enhanced  shareholder  value.  The option price of
shares  granted  under the Stock  Option  Plan may be less than the fair  market
value of the shares underlying the option on the date of grant, but such options
generally  have been granted at fair market  value.  Options  granted  under the
Stock  Option  Plan  generally  terminate   automatically  upon  termination  of
employment or service with the Company, except in cases of disability or death.

                                       11
<PAGE>

     As part of his three year employment contract,  based upon the Board's view
that Mr.  Thompson's  continued  performance  as President  and Chief  Operating
Officer (now Chief  Executive  Officer) is very  important  to the Company,  the
Board  recommended,  and the Stock  Option  Committee of the Board  granted,  on
December 20, 1995 additional options for Mr. Thompson to purchase 150,000 shares
of Common Stock,  vesting in ten years ending in December  2005.  The additional
options contain an accelerated vesting provision based upon the trading price of
the Company's  Common Stock in June of each of 1996 ($3.50),  1997 ($5.00),  and
1998  ($10.00).  The Company's  Common Stock was trading at a price of less than
$3.00 when these price  targets were  initially  agreed upon,  and had traded at
significantly lower levels in the prior year.

     Executive  Perquisites.  In prior years,  the Company has provided  certain
perquisites  for  its  executive  officers  which  the  Management  Compensation
Committee has  determined are customary for similar  companies.  With respect to
fiscal  1996,  the  Management  Compensation  Committee  decided  to  set  aside
approximately  $115,000  for  executives  and a group  of other  key  employees,
collectively,   for  executive  perquisites  selected  by  such  employees.  The
Committee  determined that  self-selection of perquisites would probably be most
efficient  for this  portion  of  compensation  of the  executive  and other key
employees,  taking advantage of available cost savings, tax benefits,  and other
factors.

     Other  Compensation.  In addition  to the  compensation  paid to  executive
officers as described above,  executive officers and other key employees receive
benefits under the Company's Medical Reimbursement Plan (along with supplemental
health benefits of up to $7,500 per executive),  and executive officers receive,
along  with and on the  same  terms as  other  employees,  contributions  by the
Company pursuant to the Company's Pension Plan and matching  contributions under
the Company's Pre-Tax Savings Plan (401k).

     CEO  Compensation.  In setting  the Chief  Executive  Officer's  salary and
incentive  compensation for fiscal 1997, the Management  Compensation  Committee
reviewed the Company's fiscal 1996 financial performance in revenues,  expenses,
and pre-tax net income.  Based upon its review at the outset of fiscal 1997, the
Committee  approved  an  increase  in Mr.  Thompson's  salary for fiscal 1997 of
$20,000 to $185,000. The Committee believes that any significant increase in Mr.
Thompson's  compensation for 1997 will come from the executive bonus plan, which
is based on achieving the Company's revenue and net income targets, and that Mr.
Thompson  has  substantial  motivation  to increase  the value of the  Company's
Common  Stock  due to the  large  number of stock  options  that he  holds.  The
Committee   believes  a   significant   performance-based   component  of  total
compensation serves the interests of shareholders by directly linking management
compensation with corporate performance.

                    Management Compensation Committee Report
       Submitted by the Members of the Management Compensation Committee:

                                David M. Gische
                              Robert E. Gray, Jr.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

        None.

                                       12
<PAGE>

COMPARATIVE COMPANY PERFORMANCE

     The following line graph compares  cumulative total shareholder  return for
the Company with a performance  indicator of the NASDAQ Stock Market, and a peer
group index over the last five fiscal years.  The peer group  consists of Active
Voice Corporation, Boston Technology, Inc., Brite Voice Systems, Inc., Centigram
Communications Inc., Cognitronics Corporation,  Comverse Technology, Inc., Davox
Corporation,  Digital Sound Corporation,  Intervoice Inc., Octel Communications,
CP., Periphonics Corporation, and Syntellect, Inc.

                  COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN
                          Among Microlog Corporation,
                   NASDAQ Market Index, and Peer Group Index


                               [GRAPHIC OMITTED
                           

                               FISCAL YEAR ENDING
COMPANY              1991     1992      1993      1994      1995      1996

MICROLOG CORP         100     66.67     225.00     39.59    283.33    366.67
PEER GROUP            100    123.71     173.28    189.00    230.80    256.02
BROAD MARKET          100     96.87     127.13    135.16    160.32    188.27


 
                     Assumes $100 Invested on Nov. 1, 1991
                          Assumes Dividends Reinvested
                      Fiscal Year Ending October 31, 1996

COMPENSATION OF DIRECTORS

     Compensation of Mr. Gische and Mr. Gray, through fiscal 1996,  consisted of
$1,000 per meeting  with a maximum of $10,000  per year for each such  director.
Employee  directors  are  not  paid  for  attending  meetings  of the  Board  of
Directors.

     The  Company  has  a   non-employee   director   stock   option  plan  (the
"Non-Employee Director Plan"), which was approved by the shareholders,  pursuant
to which  125,000  shares of Common  Stock have been  reserved  for  issuance to
non-employee directors of the Company upon exercise of options granted under the
Non-Employee  Director Plan. The Company  believes that options issued under the
Non-Employee  Director  Plan create an incentive for  non-employee  directors to
expend  maximum  effort for the growth and success of the  Company.  Options for
3,000 shares of Common Stock were granted  during fiscal 1996 to each of Messrs.
Gische and Gray under the  Non-Employee  Director  Plan. The option price of all
options granted under the Non-Employee Director Plan equal the fair market value
of the shares underlying the option on the date of grant.

                                       13
<PAGE>

Options  granted  under the  Non-Employee  Director Plan expire if not exercised
within ten years from the date of the grant of the option.

SECTION 16(A) DISCLOSURE

     Each director and officer of the Company,  and each person who beneficially
owns more than 10% of the Company's  Common Stock,  is required by Section 16(a)
of the  Securities  Exchange Act of 1934 to file reports with the Securities and
Exchange  Commission  ("SEC") of beneficial  ownership of the  Company's  equity
securities  and certain  changes to such  ownership.  Based on its review of the
reports and written  representations  furnished by the persons  required to file
reports  under  Section  16(a),  the Company  believes  that (i) Mr.  Richard A.
Thompson,  the Company's  President,  Chief Executive  Officer,  and a Director,
filed four late reports with the SEC of six  transactions  involving  changes in
beneficial ownership,  (ii) Director, Robert E. Gray, Jr. filed two late reports
of three transactions, and (iii) Director, David M. Gische filed one late report
of a single  transaction.  The majority of the  transactions  involved grants or
exercises  of stock  options  that were not  reported on a timely basis due to a
misunderstanding about applicable filing requirements.

     The  Company is taking a look at the  procedures  for the process of filing
the  required  forms with the SEC to ensure  filings  are timely from this point
forward.

             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS
                                (Proposal No. 2)

     The Board of Directors has appointed  the firm of Price  Waterhouse  LLP as
independent  accountants  of the Company for the fiscal year ending  October 31,
1997,  subject to  ratification  of such  appointment by the  shareholders.  The
appointment of this firm was  recommended to the Board of Directors by its Audit
Committee.  Price  Waterhouse LLP has been acting as independent  accountants of
the Company since 1979.

     The submission of this matter to  shareholders at the Annual Meeting is not
required by law or by the  By-Laws of the  Company.  Nevertheless,  the Board of
Directors of the Company is submitting it to the shareholders to ascertain their
views. If this appointment is not ratified by the holders of at least a majority
of the shares of Common Stock of the Company at the Annual Meeting, the Board of
Directors  intends to reconsider  its  appointment  of Price  Waterhouse  LLP as
independent accountants of the Company.

     Representatives  of Price  Waterhouse  LLP will be  present  at the  Annual
Meeting and will be available  to respond to  questions or make a statement,  if
they so desire.

                                       14
<PAGE>

                    SHAREHOLDER PROPOSALS AND OTHER MATTERS

     Proposals of  shareholders  intended to be presented at the Company's  1998
Annual  Meeting of  Shareholders  must be  received at the  Company's  principal
executive offices not later than October 31, 1997 in order for such proposals to
be included in the  Company's  proxy  statement  and proxy  relating to the 1998
Annual Meeting of  Shareholders.  Nothing in this  paragraph  shall be deemed to
require the Company to include in the proxy  statement and proxy relating to the
1998 Annual Meeting of Shareholders any shareholder  proposal that does not meet
all of the requirements for such inclusion in effect at that time.

     The  Board  of  Directors  does not  intend  to  present,  and has not been
informed that any other person intends to present, any matters for action at the
Annual Meeting other than those  specifically  referred to herein.  If, however,
any other  matters  should  properly come before the Annual  Meeting,  it is the
intention  of the  person  named  in the  enclosed  proxy  to  vote  the  shares
represented  thereby in accordance with the  determination  of a majority of the
Board of Directors.

     The Board of Directors of the Company  urges each  shareholder,  whether or
not he or she intends to be present at the Annual  Meeting,  to complete,  sign,
and return the enclosed proxy as promptly as possible.

                                        By Order of the Board of  Directors
                                                                           
                                        /s/ Richard A. Thompson

                                        Richard A. Thompson                
                                        Chief Executive Officer            

                                       15
<PAGE>
                                        
                                REVOCABLE PROXY
                              MICROLOG CORPORATION
       THIS PROXY IS BEING SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

     The  undersigned  shareholder  hereby  appoints  Joe J.  Lynn,  Richard  A.
Thompson,  or Steven R.  Delmar,  or any of them,  attorneys  and proxies of the
undersigned,  with full power of substitution and with authority in each of them
to act in the absence of the other,  to vote and act for the  undersigned at the
Annual  Meeting of  Shareholders  of the Company to be held at the  Gaithersburg
Hilton, 620 Perry Parkway, Gaithersburg,  Maryland, 20877, on March 25, 1997, at
10:00  a.m.,  local time,  and at any  adjournments  thereof,  in respect of all
shares of the Common Stock of the Company which the  undersigned may be entitled
to vote, on the following matters:

1.   Election of one director for a three year term ending in 2000:

        Robert E. Gray, Jr.

[ ]     FOR the nominee listed above.       [ ] WITHHOLD AUTHORITY  to  vote for
                                                the nominee listed above.

2.   Proposal  to  ratify  the  appointment  of  Price  Waterhouse  LLP  as  the
independent  accountants  of the Company for the fiscal year ending  October 31,
1997:

       [ ]  FOR            [ ]  AGAINST            [ ]  ABSTAIN

3.   In their discretion, on any other matters that may properly come before the
meeting, or any adjournments  thereof, in accordance with the recommendations of
a majority of the Board of Directors.

            (Continued and to be dated and signed on reverse side.)
<PAGE>

                          (continued from other side)

This proxy,  when  properly  executed,  will be voted as directed  herein by the
undersigned  shareholder.  However, if no direction is given, this proxy will be
voted FOR the nominees in proposal 1 and 2.

     The undersigned  hereby  acknowledges prior receipt of a copy of the Notice
of Annual Meeting of  Shareholders  and Proxy Statement dated February 25, 1997,
and the 1996  Annual  Report to  Shareholders,  and hereby  revokes any proxy or
proxies  heretofore  given.  This Proxy may be revoked at any time  before it is
voted by delivering to the Secretary of the Company either a written  revocation
of proxy,  or a duly executed proxy bearing a later date, or by appearing at the
Annual Meeting and voting in person.

     If you receive  more than one proxy card,  please sign and return all cards
in the accompanying envelope.

[ ]   I PLAN TO ATTEND THE MARCH 25, 1997 ANNUAL SHAREHOLDERS MEETING
                    
                                             Date:  _________________, 1997.



                                             -----------------------------------
                                             Signature   of    Shareholder    or
                                             Authorized   Representative  

                                             PLEASE  DATE  AND SIGN  EXACTLY  AS
                                             NAME APPEARS HEREON. EACH EXECUTOR,
                                             ADMINISTRATOR,  TRUSTEE,  GUARDIAN,
                                             ATTORNEY-IN-FACT,     AND     OTHER
                                             FIDUCIARY  SHOULD SIGN AND INDICATE
                                             HIS OR HER FULL TITLE.  IN THE CASE
                                             OF STOCK  OWNERSHIP  IN THE NAME OF
                                             TWO OR MORE  PERSONS,  BOTH PERSONS
                                             SHOULD SIGN.

PLEASE MARK,  DATE AND SIGN THIS PROXY AND RETURN IT PROMPTLY TO ENSURE A QUORUM
AT THE  MEETING.  IT IS IMPORTANT  WHETHER YOU OWN FEW OR MANY SHARES.  DELAY IN
RETURNING YOUR PROXY MAY SUBJECT THE COMPANY TO ADDITIONAL EXPENSE.



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