THERMOGENESIS CORP
10KSB/A, 1996-10-28
LABORATORY APPARATUS & FURNITURE
Previous: FIRSTFED FINANCIAL CORP, 8-K, 1996-10-28
Next: HANCOCK JOHN TAX EXEMPT SERIES FUND, NSAR-B, 1996-10-28



                     SECURITIES AND EXCHANGE COMMISSION
                           Washington D.C.  20549

                               FORM 10-KSB/A-1

[X]Annual  Report  Under Section 13 or 15(d) of the Securities Exchange Act
of 1934 For the fiscal year ended June 30, 1996

                      Commission File Number:  0-16375

                                  THERMOGENESIS CORPORATION
               (Exact name of Registrant as specified in its charter)

             DELAWARE                           94-3018487
   (State or other jurisdiction      (I.R.S. Employer
   of incorporation or organization)    Identification No.)

       11431 SUNRISE GOLD, STE. A, RANCHO CORDOVA, CA          95742
           (Address of principal executive offices)             (Zip code)

Registrant's telephone number, including area code:(916) 638-8357

Securities registered pursuant to section 12(b) of the Act: NONE

Securities registered pursuant to section 12(g) of the Act: Common Stock,
$.001 Par Value Per Share

Indicate by check mark  whether  the  registrant  (1) has filed all reports
required to be filed by section 13 or 15 (d) of the Securities Exchange Act
of 1934 during the preceding 12 months (or for such shorter period that the
registrant was required to file such reports), and  (2) has been subject to
such filing requirements for the past 90 days. Yes X No__

[X]  Check if there is no disclosure of delinquent filers  in  response  to
Item 405  of  Regulation  SB,  and no disclosures will be contained, to the
best of the Registrant's knowledge,  in  definitive  proxy  or  information
statements incorporated by reference in part III of the Form 10KSB.

Issuer's revenues for its most recent fiscal year were $4,124,634.

The  aggregate  market value of the voting stock held by non-affiliates  of
the registrant was $47,805,593 as of June 30, 1996.

The  Registrant had  12,898,967  shares  of  common  stock  outstanding  on
September 23, 1996.

DOCUMENTS INCORPORATED BY REFERENCE:  None.


1

<PAGE>
                                  PART III

ITEM  9.DIRECTORS,  EXECUTIVE  OFFICERS,  PROMOTERS  AND  CONTROL  PERSONS:
COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT.

The following  is  the  business background for the previous five years for
the officers and directors of Thermogenesis Corp. (the "Company"):

NOEL K. ATKINSON, Director  since  1989,  has  been engaged successfully in
general real estate brokerage and development since  1946.   After retiring
in 1979, Mr. Atkinson accepted selected consulting engagements  until  1985
when  he  founded  a  venture capital firm.  His venture capital firm was a
founding investor in the  Company and Ovutec, Inc.  Mr. Atkinson also was a
founder and investor in the  media  with  KCHH  radio  station  in Northern
California.   Mr.  Atkinson completed five years of university level  upper
and lower division courses  in  the  field  of  structural  engineering and
architecture at the University of Washington.

PHILIP H. COELHO, Director since 1986, was named President of  the  Company
on  September  1,  1989.  Prior to becoming President he was Vice President
and Director of Research,  Development  and  Manufacturing since October 1,
1986. Mr. Coelho was President of Castleton, Inc.  from October, 1983 until
December 31, 1986.  Castleton developed and previously  licensed  the Insta
Cool  Technology  to  the  Company.   Mr.  Coelho has a Bachelor of Science
degree in Mechanical Engineering from the University of California, Davis.

S.V. ENGLER, Director since 1992, was formerly the Senior Vice President of
Marketing of Liquid Carbonic, Inc. Canada, a subsidiary of CBI, the world's
largest supplier of commercial carbon dioxide,  a  position  he  held since
1983.  Mr. Engler joined Liquid Carbonic in May 1961 and has worked  in the
areas  of  engineering, sales and marketing and management positions.  When
Liquid Carbonic, Inc. was acquired in 1996, Mr. Engler became a consultant.
Mr. Engler's  experience  is  primarily  in  the  area of food chilling and
freezing and he holds several patents and has several  patents  pending  in
this  area.  He  graduated  with a Bachelor of Science Degree in Mechanical
Engineering from Queens University in Kingston, Ontario, Canada.

CHARLES DE B. GRIFFITHS, Director since 1989, became the Company's Director
of International Sales in January  1990,  and  was appointed Vice-president
Marketing  and Sales in 1993.  He is a Chartered  Accountant  and  holds  a
degree in Economics  from  the  University of Manchester, UK.  From January
1980 until December 1987 he had been  the  Managing Director of a number of
successful  overseas  manufacturing  subsidiaries  of  the  Cloride  Group,
including a $25,000,000 joint venture with the government of Egypt which he
steered to profitability in its first  year  of  operation.   In  his  last
appointment with Cloride he was in charge of the Scandinavian manufacturing
operations  based  in  Denmark  and  was  concurrently  responsible for all
European   automotive   marketing   activities.    Mr.  Griffiths   is   an
internationally  oriented  businessman  with  appropriate   experience   in
industrial  marketing  and manufacturing enhanced by studies at Harvard and
Cranfield Business Schools.   He  conducted  a  consulting  practice in the
United Kingdom from January 1988 until December 1989.

WALTER J. LUDT, III, Director since 1996, rejoined the Company as its Chief
Operating  Officer  and Vice President in February 1995, and was  appointed
Chief Financial Officer  in 1996.  From March 1994 until February 1995, Mr.
Ludt was a consultant (acting  Chief  Financial  Officer)  to the Omohundro
Company,  a  manufacturer of state of the art carbon fiber spars  for  sail
boats, where he  was  instrumental  in  raising  $5,000,000  in capital and
restructuring  $2,500,000  in bank debt.  From June 1992 to February  1994,
Mr.  Ludt  was  Vice  President  and  Chief  Financial  Officer  of  Protel
Technology, a developer  and marketer of sophisticated EDA software.  Prior
to  June  1992, Mr. Ludt was  a  Director,  Chief  Financial  Officer,  and
Secretary of  the  Company.  Mr. Ludt holds a Bachelor of Science Degree in
Business/Accounting from California State University at Long Beach.

Each director serves  for  a  one  year term or until his successor is duly
nominated and elected.  Executive officers  are  elected  annually  by  the
Board of Directors and serve at the pleasure of the Board.  Messrs. Coelho,
Ludt   and  Griffiths  have  entered  into  employment  agreements with the
Company which expire in June 1999.  There is no family relationship between
any of the officers and directors.  None of the officers  or directors have
been involved in any legal proceedings within the past five years which are
material to an evaluation of his ability or integrity.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES AND EXCHANGE ACT OF 1934:

Based  solely  upon  the  review  of  Forms 3, 4, and 5 as files  with  the
Company, directors and officers of the  Company  timely  file  such reports
under section 16(a) of the Securities and Exchange Act of 1934.


ITEM 10:  EXECUTIVE COMPENSATION

The following table sets forth the aggregate cash compensation paid for the
past  three  years  for  all  services  rendered  by Philip H. Coelho,  the
President and Chief Executive Officer of the Company,  and  Charles  de  B.
Griffiths,  the  Company's Vice-President of Sales and Marketing.  No other
executive officers  of  the Company received total annual salary in 1996 in
an amount exceeding $100,000.

                        SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                          ANNUAL COMPENSATION                     LONG-TERM COMPENSATION
<S>                   <C>          <C>              <C>            <C>            <C>               <C>
                                                                   OTHER ANNUAL
NAME AND PRINCIPAL                                                 COMP.          RESTRICTED STOCK  OPTIONS GRANTED
POSITION                  YEAR     SALARY                BONUS                    AWARD(S)
Philip H. Coelho,         1994     $106,795             $0         $15,000{(1)}   $0                  -0-
President,  and Chief 
Executive Officer
                          1995     $110,000             $0         $27,296{(2)}   $0                  -0-
                      
                          1996     $110,000             $0         $27,296{(3)}   $0                   250,000
                      
</TABLE>

{(1)} Represents payments of $7,200 annual automobile allowance and $7,800 in
accrued vacation pay.

{(2)} Represents payments of $7,200 annual automobile allowance and $20,096 in
accrued vacation pay.

{(3)} Represents payments of $7,200 annual automobile allowance and $20,096 in
accrued vacation pay.

OPTION GRANTS IN THE LAST FISCAL YEAR

The Company's compensation committee granted replacement options to certain
of its officers to compensate  for  those  officers entering into a lock-up
agreement during financing in the 1996 fiscal  year.   As  a  result of the
lock-up  agreement,  significant  options  exercisable  at  $.53 per  share
expired,  and  replacement  options  exercisable  at $2.125 per share  were
granted.  The following table sets forth the individual grant of options to
officers of the Company during the year ended June 30, 1996, and all option
grants  and  values  have  been adjusted to reflect the  one-for-two  stock
consolidation effected by the Company on June 14, 1996.

                         INDIVIDUAL GRANTS
Name            Number of         %  of total Options        Exercise Price
Expiration
                Options Granted      Granted to Employees        Date
                                 In Fiscal Year
_____________________________________________________________________________

Philip Coelho    50,000          9.40%              $4.50         5/29/01
                200,000         37.65%              $2.125       10/23/01

Walter Ludt      50,000          9.40%              $3.00         8/01/00
                 50,000          9.40%              $4.50         5/29/01
                100,000         18.82%              $2.125       10/23/01

Charles Griffiths 100,000            18,82%          $2.125      10/23/01
_____________________________________________________________________________

No other options were granted to any other  officer  or director during the
fiscal year ended June 30, 1996, with the exception of  the automatic award
of  12,500  options  to  each  outside director acting on the  Compensation
Committee and administering the  Company's  Amended  1994 Stock Option Plan
(the  1994  Plan)  as  provided  under  the 1994 Plan, and no  officers  or
directors exercised any options during that year.


AGGREGATED OPTION EXERCISES IN LAST FISCAL  YEAR AND FISCAL YEAR-END OPTION
VALUES

The following table sets forth director options exercised and option values
for fiscal year 1996, as adjusted for the Company's one-for-two stock
consolidation effected June  14,  1996,  for  all  of the Company's directors.

<TABLE>
<CAPTION>
                                                  Number of options Value of Unexercised
                    Shares                            at FY end       Options at FY End
                    Acquired       Value            Exercisable/        Exercisable/
                    Exercised  or  Realized         Unexercisable     Unexercisable (1)
NAME
<S>                 <C>            <C>             <C>                    <C>
Noel K. Atkinson                                   62,500                $ 99,625
                    -              -                         --          $   -0-
                                               
Philip H. Coelho                                  425,000{(2)}           $786,188
                    -              -                         --          $   -0-
                                               
S.V. Engler                                        87,500                $ 143,938
                    -              -                         --          $    -0-
                                                
Charles de B.                                     225,000{(3)}           $467,813
Griffiths           -              -                        --           $    -0-
                                                 
Walter Ludt, III                                  183,333{(4)}           $262,500
                    -              -                      16,667         $ 21,875
                                                        
</TABLE>

{(1)}Based  on  June  28,  1996  year  end closing bid price of $4.3125 per
share.
{(2)}Options  to  acquire  200,000 shares at  $.53  per  share  (pre  stock
consolidation) expired in November 1995 and are not included in the table.
{(3)}Options  to acquire 100,000  shares  at  $.53  per  share  (pre  stock
consolidation) expired in November 1995 and are not included in the table.
{(4)}Options to  acquire  100,000  shares  at  $.53  per  share  (pre stock
consolidation) expired in November 1995 and are not included in the table.


COMPENSATION OF DIRECTORS

All  directors who are not employees of the Company are paid a meeting  fee
of $300  per  meeting  attended  in  person.   In  addition, members of the
Board's Stock Option and Compensation Committee receive options to purchase
12,500 shares of common stock upon completion of each  full year of service
on such Committee.


EMPLOYMENT CONTRACTS

In  June  1996,  the Company and Mr. Coelho entered into a  new  employment
agreement whereby  Mr.  Coelho  agreed  to  serve  as  President  and Chief
Executive Officer and receive compensation equal to $160,000 per year and a
$800 per month automobile allowance, subject to annual increases as  may be
determined  by  the  Board  of  Directors.  The employment agreement may be
terminated by Mr. Coelho or by the  Company  with or without cause.  In the
event Mr. Coelho is terminated by the Company  without  cause,  Mr.  Coelho
will  be  entitled  to  receive  severance  pay equal to the greater of six
months of his annual salary or the remaining  term  of  the  agreement.  In
addition, the employment agreement provides that in the event Mr. Coelho is
terminated  other  than  "for  cause" upon a change of control, Mr.  Coelho
shall be paid an amount equal to  three times his annual salary. The phrase
"change of control" is defined to include  (i)  the issuance of 33% or more
of  the  outstanding securities to any individual,  firm,  partnership,  or
entity, (ii)  the  issuance of 33% or more of the outstanding securities in
connection with a merger,  or  (iii)  the  acquisition  of the Company in a
merger or other business combination.  The employment agreement expires, by
its terms, in June 1999.


In  June 1996 the Company and Charles de B. Griffiths entered  into  a  new
employment  agreement  whereby  Mr.  Griffiths  agreed  to  serve  as Vice-
President of Marketing and receive compensation equal to $120,000 per  year
and  a  $750 per month car allowance, subject to annual increases as may be
determined  by  the  Board  of  Directors.  The employment agreement may be
terminated by Mr. Griffiths or by  the  Company  with or without cause.  In
the  event Mr. Griffiths is terminated by the Company  without  cause,  Mr.
Griffiths will be entitled to receive severance pay equal to the greater of
six months  of  his  annual salary, or the remaining term of the agreement.
In addition, the employment  agreement  provides  that  in  the  event  Mr.
Griffiths  is terminated following a change of control, Mr. Griffiths shall
be paid an amount  equal  to  three  times  his  annual  salary. The phrase
"change of control" is defined to include (i) the issuance  of  33% or more
of  the  outstanding  securities  to any individual, firm, partnership,  or
entity, (ii) the issuance of 33% or  more  of the outstanding securities in
connection with a merger, or (iii) the acquisition  of  the  Company  in  a
merger or other business combination.  The employment agreement expires, by
its terms, in June 1999.


In June 1996 the Company and Walter J. Ludt, III entered into an employment
agreement  whereby  Mr. Ludt agreed to serve as Chief Operating Officer and
Chief Financial Officer and receive compensation equal to $120,000 per year
and a $750 per month  car  allowance, subject to annual increases as may be
determined by the Board of Directors.   The  employment  agreement  may  be
terminated  by  Mr.  Ludt  or by the Company with or without cause.  In the
event Mr. Ludt is terminated  by  the  Company  without  cause,  he will be
entitled to receive severance pay equal to the greater of six months of his
annual  salary,  or the remaining term of the agreement.  In addition,  the
employment agreement  provides  that  in  the  event Mr. Ludt is terminated
following a change of control, he shall be paid  an  amount  equal to three
times  his  annual  salary.  The  phrase "change of control" is defined  to
include (i) the issuance of 33% or  more  of  the outstanding securities to
any individual, firm, partnership, or entity, (ii)  the  issuance of 33% or
more  of the outstanding securities in connection with a merger,  or  (iii)
the acquisition  of  the Company in a merger or other business combination.
The employment agreement expires, by its terms, in June 1999.


ITEM 11.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.

The  following table sets  forth  the  persons  serving  on  the  Board  of
Directors and certain information with respect to those persons.

<TABLE>
<CAPTION>
                                Director Since Common Stock        Percent
Nominee             Age                        Ownership{(1)}      Ownership

<S>                 <C>         <C>            <C>                 <C>      
Philip H. Coelho    53          1986           584,500{(2)}        4.39%
                 
Charles de B.                                                      
Griffiths           45          1989           507,500{(3)}        3.87%

Sid V. Engler       55          1992                                *  %
                                                87,500{(4)}
Noel K. Atkinson    76          1989                               2.06%
                                               266,853{(5)}
Walter J. Ludt      53          1996           200,000{(6)}        1.53%
                    
Officers and
Directors as a                                1,646,353           11.85%
Group (6)
</TABLE>

Footnotes to Table

 *Less than 1%.

(1)For  computation purposes, the ownership includes only options exercisable,
as adjusted  for  the  June  14,  1996  one-for-two stock consolidation, on or
before  June  30,  1996  and  the total outstanding  includes  shares  assumed
exercised for percentage ownership computation.

(2)Includes rights to purchase  175,000  Common  Shares  at  $2.32  per share,
200,000  Common  Shares  at $2.125 per share pursuant to stock options granted
December 31, 1993,  and October  23,  1995,  respectively,  and  50,000 common
shares at $4.25.

(3)Includes  rights to purchase 125,000 Common Shares at $2.32 per  share  and
100,000 Common  Shares  at  $2.125 per share pursuant to stock options granted
December 31, 1993 and October  23,  1995, respectively.  Also includes 257,500
Common Shares held by the Beuford Trust  for  the  benefit  of  Mr. Griffiths.
Although  he is the beneficiary of the trust, Mr. Griffiths has no  voting  or
dispositive power over the 257,500 shares held in trust.

(4)Includes  rights  to  purchase  25,000 Common Shares at $2.62 per share and
50,000 Common Shares at $2.32 pursuant  to stock options granted July 26, 1991
and December 31, 1993, respectively, and  the  right to purchase 12,500 Common
Shares at $4.50 per share pursuant to stock options granted on May 29, 1996.

(5)Includes 88,354 shares of common stock registered  in  the name of a living
trust  established by Mr. Atkinson.  Also includes rights to  purchase  50,000
shares at  $2.32  per  share pursuant to stock options granted on December 31,
1993, and the right to purchase  12,500  Common  Shares  at  $4.50  per  share
pursuant to stock options granted on May 29, 1996.

(6)Includes  rights  to  purchase  100,000  Common  Shares at $2.125 per share
pursuant  to  stock options granted in October 1995, and  rights  to  purchase
50,000 shares at  $4.50 per share pursuant to stock options granted on May 29,
1996,  and rights to purchase 50,000 Common Shares at $3.00 per share pursuant
to stock options granted pursuant to employment in 1995.


ITEM 12.  CERTAIN RELATED TRANSACTIONS

There were no related  party  or  interested  party transactions involving the
Company during the fiscal year ended June 30, 1996,  or  from that date to the
date of this proxy statement.



2

<PAGE>
                             THERMOGENESIS CORP.

                                  Signatures


In accordance with section 13 or section 15(d) of the Exchange Act, the
Registrant caused this report to be signed on its behalf by the undersigned
thereunto duly authorized.


THERMOGENESIS CORP.



___________________________________          Dated: October 25, 1996
By: Philip H. Coelho,
President and Chief Executive Officer



In accordance with the Exchange Act, this report has been signed below by the
following persons on behalf of the registrant and in the capacities and on the
dates indicated.



________________________________________     Dated: October 25, 1996
By: Philip H. Coelho,
President, Chief Executive Officer and Chairman of the Board
(Principal Executive Officer)



_________________________________________    Dated: October 25, 1996
By: Walter J. Ludt, III
Chief Operating Officer
(Principal Operating Officer)



3




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