THERMOGENESIS CORP
DEF 14A, 1999-11-08
LABORATORY APPARATUS & FURNITURE
Previous: PARKER & PARSLEY 87-B LTD, 10-Q, 1999-11-08
Next: STERLING FINANCIAL CORP /PA/, 8-K, 1999-11-08




                            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 Section 240.14a-11(c) or 240.14a-12

                               THERMOGENESIS CORP.
                   ------------------------------------------
                  (Name of Registrant as Specified in Charter)

     -----------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check appropriate box):
[X]    No fee required.
[ ]    Fee computed on table below per Exchange Act Rule 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   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 No. _________
        3) Filing Party: _____________________________
        4) Date Filed: ______________________________



<PAGE>ii



                               THERMOGENESIS CORP.
                              3146 Gold Camp Drive
                        Rancho Cordova, California 95670
                                 (916) 858-5100


To the Stockholders of THERMOGENESIS CORP.:

        You are  invited  to  attend  the  Annual  Meeting  of  Stockholders  of
THERMOGENESIS  CORP.  ("Company") to be held on December 16, 1999 at 10:00 a.m.,
PST, at The Lake Natoma Inn, located at, 702 Gold Lake Drive, Folsom, CA, 95630.

        The Notice of the Annual  Meeting of  Stockholders  and Proxy  Statement
contain the matters to be  considered  and acted upon,  and you should read that
material carefully.

        The Proxy Statement  contains important  information  concerning (i) the
election of the Board of Directors,  (ii) an amendment to add shares  underlying
the Company's 1998 Employee  Equity  Incentive Plan and (iii) other matters that
properly come before the meeting,  including  adjournment of the meeting. I urge
you to  give  these  matters  your  close  attention  since  they  are of  great
importance to the Company and its stockholders.

        We hope you will be able to attend the  meeting,  but,  if you cannot do
so, it is important that your shares are voted at the meeting.  Accordingly,  we
urge you to mark, sign, date and return the enclosed proxy promptly. You may, of
course,  withdraw  your proxy if you attend  the  meeting  and choose to vote in
person, or by notifying us.

                                            Sincerely,



                                            Philip H. Coelho
                                            Chief Executive Officer



November 8, 1999




<PAGE>iii



                               THERMOGENESIS CORP.
                              3146 Gold Camp Drive
                            Rancho Cordova, CA 95670
                                 (916) 858-5100




                  NOTICE OF THE ANNUAL MEETING OF STOCKHOLDERS
                         To Be Held On December 10, 1999


NOTICE IS GIVEN that the Annual Meeting of Stockholders of THERMOGENESIS  CORP.,
a Delaware corporation  ("Company"),  will be held on December 10, 1999 at 10:00
a.m.  (PST),  at The Lake  Natoma Inn,  located at 702 Gold Lake Drive,  Folsom,
California, 95630, for the following purposes, all of which are discussed in the
Proxy Statement:

     1.   To elect five (5)  directors  to serve one year  terms or until  their
          successors  have been elected and qualified;

     2.   To adopt an amendment to the Company's 1998 Employee Equity  Incentive
          Plan to increase the number of shares underlying that Plan; and

     3.   To transact  such other  business  that may  properly  come before the
          meeting, or any adjournments of the meeting.

Only  Stockholders  of record at the close of  business  on November 5, 1999 are
entitled to notice of, and to vote at, the Annual Meeting of Stockholders.



                                            By Order of the Board of Directors



                                            David C. Adams
                                            Secretary

November 8, 1999




YOU ARE CORDIALLY  INVITED TO ATTEND  THERMOGENESIS  CORP.'S  ANNUAL  MEETING OF
STOCKHOLDERS.  IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED REGARDLESS OF THE
NUMBER YOU OWN.  EVEN IF YOU PLAN TO BE PRESENT  AT THE ANNUAL  MEETING  YOU ARE
URGED TO  COMPLETE,  SIGN,  DATE AND RETURN THE ENCLOSED  PROXY  PROMPTLY IN THE
ENVELOPE PROVIDED.  IF YOU ATTEND THIS MEETING, YOU MAY VOTE EITHER IN PERSON OR
BY PROXY.  ANY PROXY  GIVEN MAY BE REVOKED BY YOU IN WRITING OR IN PERSON AT ANY
TIME PRIOR TO THE MEETING.


<PAGE>1



                                PROXY STATEMENT
                                       of
                              THERMOGENESIS CORP.
                              3146 Gold Camp Drive
                            Rancho Cordova, CA 95670
                                 (916) 858-5100

               Information Concerning the Solicitation of Proxies

This Proxy  Statement is furnished to the  Stockholders of  THERMOGENESIS  CORP.
("Company")  in  connection  with the  solicitation  of proxies on behalf of the
Company's  Board  of  Directors  for  use at the  Company's  Annual  Meeting  of
Stockholders ("Meeting"). The Meeting will be held on December 10, 1999 at 10:00
a.m.  (PST),  at The Lake  Natoma Inn,  located at 702 Gold Lake Drive,  Folsom,
California, 95630. A copy of the Company's Annual Report for the year ended June
30, 1999 has been sent with this Proxy Statement.

Only  Stockholders  of record on  November  5, 1999 are  entitled to vote at the
Meeting.

The proxy solicited, if signed by you and returned to the Company, will be voted
at the Meeting per your  instructions.  If no contrary  instructions  are given,
each proxy received will be voted "FOR" the nominees for the Board of Directors,
and "FOR"  Proposals  two and three.  Any other  matter that may come before the
Meeting  (including any proposal to adjourn the Meeting) will be acted on by the
Board of Directors in their discretion.  Any Stockholder  giving a proxy has the
power to revoke it at any time  before it is  exercised  by (i) filing  with the
Company written notice of its revocation  addressed to Secretary,  THERMOGENESIS
CORP., 3146 Gold Camp Drive, Ranch Cordova, California 95670, or (ii) submitting
a properly  signed proxy bearing a later date, or (iii) appearing at the Meeting
and giving the Secretary  notice of his or her intention to vote in person prior
to submission of any matter to vote.

The Company  will bear the entire  cost of  preparing  and  mailing  these proxy
materials.  Copies of proxy  materials  will be furnished  to brokerage  houses,
fiduciaries and custodians to be forwarded to beneficial owners of the Company's
common  stock.  In addition to the  solicitation  of proxies  through this proxy
statement, some of the officers, directors,  employees and agents of the Company
may, without additional  compensation,  solicit proxies by telephone or personal
interview, the cost of which the Company will also pay.

This Proxy  Statement and form of proxy were first mailed to  Stockholders on or
about November 8, 1999.

                                 Record Date and Voting Rights

The Company is authorized to issue up to 50,000,000  shares of common stock, par
value $0.001,  and 2,000,000 shares of preferred stock, par value $0.001.  As of
October  8,  1999,  there  were  20,803,032  shares of common  stock  issued and
outstanding  and  884,000  shares  of  Series  A  Convertible   Preferred  Stock
outstanding.  Each share of stock  shall be  entitled to one vote on all matters
submitted for  Stockholder  approval,  including the election of directors.  The
record date for  determination of Stockholders who are entitled to notice of and
to vote at the  Meeting  is  November  5, 1999.  The  Company's  Certificate  of
Incorporation  does not provide  for  cumulative  voting.  Under  Delaware  law,
abstentions  and broker  non-votes  will be counted for purposes of  determining
quorum to open the  meeting,  but will not be counted  either for or against any
proposal submitted.






<PAGE>2



                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

The Company's Amended and Restated By-laws ("By-laws") currently provide for the
annual  election of all  directors.  The  authorized  number of directors of the
Company  is not less  than  three  (3) nor more  than  seven  (7).  The Board of
Directors has fixed the number of directors to be elected at the annual  meeting
at five (5), as provided in the Bylaws.

In the  event  that  any of  the  nominees  should  unexpectedly  decline  or be
unavailable  to act as a  director,  the  enclosed  proxy  may  be  voted  for a
substitute  nominee to be  designated  by the Board of  Directors.  The Board of
Directors has no reason to believe that any nominee will become  unavailable and
has no present intention to nominate any person in lieu of those named below.

Nominees for Director

The  following  table lists the persons  nominated by the Board of Directors for
election as directors and also lists certain  information  with respect to those
persons.

                                  DIRECTOR     STOCK         PERCENT
 NOMINEE                AGE        SINCE       OWNERSHIP    OWNERSHIP
- -------------------  --------   -----------  ------------  ------------

Philip H. Coelho       55          1986         530,238(2)       *%
Chief Executive
Officer

James Godsey           48          1997         133,834(3)       *%
President & Chief
Operating Officer

Patrick                52          1997         120,829(4)       *%

Hubert H               68          1997          50,000(5)       *%

David Howell           54          1999         185,000(6)       *%

Officers and Directors
as a group (8)                                1,295,349(7)      5.9%


Footnotes to Table

 *      Less than 1%.
(1)     The  ownership  includes only options  exercisable,  as adjusted for the
        June 14, 1996 one-for-two  stock  consolidation,  on or before September
        25, 1999. The total  outstanding  includes shares assumed  exercised for
        percentage ownership computation.

(2)     Includes  rights to purchase  200,000  common shares at $2.125 per share
        pursuant to stock options  granted  October 23, 1995,  and 50,000 common
        shares  granted on May 29, 1996 and repriced on April 2, 1997 at $2.3125
        per  share.  Includes  8,000  shares of Series A  Convertible  Preferred
        Stock,  convertible  into 40,000  shares of common stock and warrants to
        purchase  20,000  shares  of  common  stock  issued  pursuant  to a debt
        financing in November 1998.

(3)     Includes  rights to purchase  200,000  common shares at $2.969 per share
        pursuant to stock  options  granted on  November  24, 1997 of which only
        133,334 are vested and immediately exercisable.

(4)     Includes  rights to purchase 40,000 shares at $3.3125 per share pursuant
        to stock options  granted on May 29, 1997.  Also includes  25,829 shares
        owned by Equisource Capital of which Mr. McEnany is the sole shareholder
        and 2,500 shares  owned by Mr.  McEnany's  wife,  however,  Mr.  McEnany
        disclaims  beneficial  ownership of the shares  owned by his wife.  Also
        includes  warrants  to purchase  10,000  shares of common  stock  issued
        pursuant to debt financing in November 1998.


<PAGE>3



(5)     Includes  rights to purchase 40,000 shares at $3.3125 per share pursuant
        to stock  options  granted on May 29, 1997.  Also  includes  warrants to
        purchase 10,000 shares of common stock issued pursuant to debt financing
        in November 1998.

(6)     Includes  rights to purchase  40,000  common  shares at $2.813 per share
        pursuant to stock options granted on February 18, 1999 and 95,000 shares
        of common stock in the name of New England Venture Partners of which Mr.
        Howell is a 10.5% owner,  Mr. Howell  disclaims  89.5%  ownership of the
        95,000  shares.  Also  includes  warrants to purchase  50,000  shares of
        common stock issued pursuant to a debt financing in November 1998, which
        are also held in the name of New England Venture Partners and Mr. Howell
        disclaims 89.5% ownership of the 50,000 warrants.

(7)     Includes rights to purchase 120,000 shares at $2.3125 per share pursuant
        to stock options  granted to David Adams,  V.P. RA/QS, on April 2, 1997;
        rights to purchase  132,000  shares at $3.1888  granted to Sam Acosta on
        November 20, 1998, of which 88,000 shares are  immediately  exercisable;
        and rights to purchase 10,000 shares at $2.9063 granted to Renee Ruecker
        on August 13, 1997, of which 6,000 shares are immediately exercisable.

Background of Nominees.

Philip H. Coelho was named  President  of the  Company on  September  1989,  and
currently  serves as Chief  Executive  Officer and  Chairman of the Board.  From
October 1986 to September  1989,  Mr. Coelho was Vice  President and Director of
Research, Development and Manufacturing.  Mr. Coelho was President of Castleton,
Inc. from October 1983 until October 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, and is the inventor or co-inventor on all of the Company's patents.

James H.  Godsey,  Ph.D.  joined  the  Company  as its new  President  and Chief
Operating  Officer  in  November  1997.  Previously,  Dr.  Godsey  was with Dade
MicroScan,  a division of DADE  BEHRING  INC.,  where he was Vice  President  of
Planning and  Technology  Integration,  responsible  for  technology  assessment
activities,  including the  evaluation  and  acquisition of other medical device
companies and medical  device  products.  Dr. Godsey also served as Product Line
General Manager of Dade MicroScan Inc. and Bartels  Diagnostics Inc. from August
1993 to June 1995, overseeing annual product sales of $150 million and served as
Vice President of Research & Development  from February 1987 to August 1993. Dr.
Godsey received his Doctorate in Bacterial Physiology from St. John's University
in New York, a Masters of Science in Bacterial Physiology from the University of
Missouri,  a Bachelor of Science from Southeast Missouri State University and is
a candidate  for a Masters of Business  Administration  from the  University  of
Phoenix.

Patrick  McEnany  From  1991 to April  of 1997  Mr.  McEnany  was  Chairman  and
President of Royce  Laboratories.  In April 1997, Royce Laboratories merged with
and became a subsidiary of Watson  Pharmaceuticals,  Inc. From 1973 to 1985, Mr.
McEnany was the President,  Chief Executive  Officer and Chief Financial Officer
of  Zenex  Synthetic  Lubricants,  Inc.  ("Zenex"),  a  company  engaged  in the
distribution of synthetic  lubricants.  In February 1985, Zenex merged with Home
Intensive Care, Inc.  ("HIC"),  a provider of home infusion therapy services and
Mr. McEnany continued to serve as a director and chairman of the audit committee
until HIC was acquired by WR Grace & Co. in 1993. From December 1984 through the
present, Mr. McEnany also served as the President of Equisource Capital, Inc., a
consulting company in the areas of corporate finance and investment  banking. He
also  served as Vice  Chairman  and  director  of the  National  Association  of
Pharmaceutical Manufacturers.  Mr. McEnany was fomerly a director of the Company
from 1985 through 1991.

Hubert E. Huckel, M.D. currently serves as a member of the Board of Directors of
Titan Pharmaceuticals, Inc., Gynetics Inc. & The Work Group. In 1964, Dr. Huckel
joined Hoechst A.G., a Frankfurt, Germany based chemical- pharmaceutical company
ranking in the top 5 of such  companies  world wide.  Dr.  Huckel later moved to
Hoechst U.S. subsidiaries in 1966 where he held various operations and executive
management positions,  advancing to Chairman of Hoechst Roussel  Pharmaceutical,
Inc.,  president  of the  Life  Sciences  Group,  and  member  of the  Executive
Committee at Hoechst  Celanese  Corp., a Fortune 100 company.  Dr. Huckel earned
his medical degree from the University of Vienna, Austria, in 1956.




<PAGE>4



David  Howell is  currently a General  Partner of Howell  Resource  Partners,  a
privately  owned  Connecticut  Partnership  which  invests  in  privately  owned
companies and real estate projects.  Mr. Howell has previously  served as CEO or
COO of several privately owned companies,  including Controlonics Corporation in
Westford,  Massachussettes  (1981 through 1985), and The Straus Adler Company in
New Haven,  Connecticut  (President 1988-1991;  Chairman 1991-1996).  Mr. Howell
also  previously  served as a member of the Board of Directors of Callaway  Golf
Company in Carlsbad California prior to its public offering in 1992.

Vote Required

A majority of votes by the shares of common  stock  present or  represented  and
voting at the meeting is required to elect the nominees.


THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS  VOTING FOR ALL NOMINEES FOR THE
BOARD OF DIRECTORS.


PROPOSAL TWO:                APPROVAL OF AMENDED STOCK OPTION PLAN

The Company's 1998 Employee Equity  Incentive Plan ("Plan")  currently  provides
for the  granting  of  options  representing  the right to acquire up to 798,000
shares of common  stock.  On  September  23,  1999,  and subject to  Stockholder
approval,  the Board of Directors  approved an amendment to the Plan to increase
the number of shares of common stock  issuable upon exercise of options  granted
under the Plan by an  additional  1,000,000  shares in order to assure  that the
Plan will  continue to have  sufficient  shares to serve as a vehicle to attract
and retain the services of key employees and to help such key employees  realize
a direct  proprietary  interest in the  Company.  The  amendment is set forth in
Exhibit A attached to this Proxy  Statement.  The other terms of the Plan remain
unchanged.

During the fiscal year ended June 30, 1999,  options under the Plan representing
the right to acquire a total of 2,500 shares of the  Company's  common stock had
been granted to officers,  directors,  and  employees of the Company and 142,413
shares of common stock were issued pursuant to the Plan. In addition,  from July
1, 1999 to the  present,  the  Compensation  Committee of the Board of Directors
granted 641,500 options to officers, directors and employees. The grant price of
options  issued during the fiscal year and those issued up to the present ranged
from $1.125 to $1.50.

Description of the Plan.

The  following is a summary of the  principal  provisions  of the Plan in effect
prior to the amendment  described in this Proposal Two.  Other than the increase
in the number of shares of common stock underlying the Plan, no other changes to
the  provisions  described  will be made.  This  summary is not intended to be a
complete  description  of  all  the  terms  and  provisions  of  the  Plan.  Any
Stockholder  of the Company may obtain a complete  copy of the Plan upon written
request  to the  Secretary  of the  Company  at its  principal  office in Rancho
Cordova, California.

Administration.   The  Plan  is  administered  by  the  Compensation   Committee
consisting  or  two or  more  disinterested  Board  members  ("Committee").  The
Committee is responsible for the operation of the Plan and, subject to the terms
thereof,  makes all  determinations  regarding (i)  participation in the Plan by
employees of the Company or subsidiaries  and (ii) the nature and extent of such
participation. The interpretation and construction of any provisions of the Plan
by the  Committee  shall be final.  The Board may at any time remove a Committee
member and appoint a successor,  provided the successor is a disinterested Board
member.

Committee members shall serve without compensation,  unless otherwise determined
by the Board,  provided  that the Company shall pay the expenses of such members
incurred in the  administration  of the Plan,  subject to approval of the Board.
Currently,  the Board has directed that each  Committee  member receive $500 for
each meeting attended in person ($250 if by telephonic conference).

Eligibility. The Plan provides for the grant of Incentive Stock Options ("ISO"),
within the meaning of the Internal  Revenue Code of 1986, as amended ("Code") to
employees of the Company, including directors and officers who are


<PAGE>5



also employees  ("Participants").  All other awards may be granted to employees,
officers,  directors,  consultants,  independent contractors and advisors of the
Company;  provided such  consultants,  contractors and advisors render bona fide
services in connection with the Company's operations.

Terms of Options.  Each option will be evidenced by an Award  Agreement  between
the Company and the  Participant  to whom such option may be granted  which will
expressly  identify  the  option  as an  ISO  or a  Non-qualified  Stock  Option
("NQSO"). Options granted under the Plan shall have a term of up to 5 years, and
no ISO granted to a person who directly or by attribution  owns more than 10% of
the total  combined  voting  power of stock of the Company  will be  exercisable
after the expiration of 5 years from the date the ISO is granted,  as determined
by the  Committee,  and shall be subject to the following  additional  terms and
conditions.

Exercise of Options.  Options shall become exercisable during a period or during
such  periods  as  the  Committee   shall  determine  and  may  be  specifically
conditioned  upon  achieving  specified  events.  An option may be  exercised by
giving  written  notice  in  the  form  of a  stock  option  exercise  agreement
("Exercise  Agreement") to the Company,  specifying the number of full shares to
be  purchased,  the  restrictions  imposed  on the  shares  purchased  under the
Exercise Agreement,  if any, and such  representations and agreements  regarding
Participants  investment  intent and access to  information,  if any,  as may be
required to comply with applicable  securities laws and tendering payment to the
Company of the purchase  price.  The Committee may, in its  discretion,  allow a
participant  to pay the  option  price  by  other  methods  permitted  by law as
determined  by the  Committee,  including  by  execution  of a  promissory  note
evidencing  the debt on such terms and  conditions  determined  by the Committee
bearing interest at a rate sufficient to avoid imputation of income under ss.ss.
483 and  1274 of the  Code.  However,  Participants  who  are not  employees  or
directors  of the  Company  will  not be  entitled  to  purchase  shares  with a
promissory note.

Option Exercise  Price.  The option price will be determined by the Committee on
the date the options are granted and may not be less than 85% of the fair market
value of the shares on the date of grant; provided that the exercise price of an
ISO will not be less than  100% of the fair  market  value of the  shares on the
date of grant and the exercise price of an ISO granted to a 10% shareholder will
not be less than 110% of the fair market value of shares on the date of grant.

Termination of Status as an Employee or Director.  If the Participant  ceases to
serve as an employee,  officer or director of the  Company,  the options held by
the optionee  may be exercised  within 90 days after the date he ceases to be an
employee,  officer or director as to all or part of the shares that the optionee
was entitled to exercise at the date of such  termination  and after such 90-day
period all unexercised  options shall terminate.  Notwithstanding the foregoing,
in no  event  may an  option  be  exercised  after  its term  has  expired.  The
Committee, in its discretion may lengthen the period of time up to 5 years after
the Termination Date,  however,  any exercise beyond 3 months of the Termination
Date shall be deemed an NQSO.

Death or Disability.  If a Participant is terminated due to death or disability,
the options  held by the  Participant  may be exercised  by the  Participant  or
Participant's legal  representative or authorized assignee at any time within 12
months  after  the death or  disability  and shall  terminate  thereafter.  If a
Participant  should  die  within  three  months  after  ceasing  to  serve as an
employee,  officer or director  of the  Company,  the  options may be  exercised
within 12 months after the death to the extent the option was exercisable on the
date of such death.  Notwithstanding the foregoing, in no event may an option be
exercised  after its term has expired.  The Committee,  in its  discretion,  may
lengthen the term up to 5 years,  however, any exercise after 12 months from the
Termination Date shall be deemed an NQSO.

Suspension or  Termination  of Options.  No option shall be  exercisable  by any
person after its expiration  date. If the Committee  reasonably  believes that a
participant  has committed an act of  misconduct,  the Committee may suspend the
Participant's  right to exercise any option pending a final determination by the
Committee.  If the Committee  determines that a Participant has committed an act
of theft,  embezzlement,  fraud,  dishonesty,  or breach of fiduciary duty, such
options  may be  immediately  terminated.  In making such a  determination,  the
Committee  shall act fairly and in good faith and shall give the  Participant an
opportunity  to appear and  present  evidence on the  Participant's  behalf at a
hearing before the Committee.  The determination of the Committee shall be final
and conclusive unless overruled by the Board of Directors.


<PAGE>6



Nontransferability  of Options.  Awards are not transferable or assignable other
than by will or the laws of descent and  distribution,  and are exercisable only
by the Participant  during his or her lifetime or, in the event of death, by the
executors,  administrators,  legatees  or heirs of his or her estate  during the
time period provided above.

Holding Requirements. To the extent required by Rule 16b-3, as promulgated under
Section  16(b)  of  the  Securities  Exchange  Act  of  1934,  as  amended,  all
participants  who are officers or directors of the Company shall not be entitled
to transfer any shares of common stock received upon the exercise of the options
granted under the Plan for a period of six months from the date the options were
granted.

Other Provisions.  The Award Agreement may contain such other terms,  provisions
and  conditions  not  inconsistent  with the Plans as may be  determined  by the
Committee.

Adjustment  upon  Changes  in  Capitalization.  In the  event  of  the  proposed
dissolution or liquidation of the Company, any and all outstanding awards may be
assumed  converted  or  replaced by the  successor  corporation,  if any,  which
conversion  or  replacement  will  be  binding  on  all  Participants.   In  the
alternative,  the successor  corporation  may  substitute  equivalent  awards or
provide  substantially  similar consideration to Participants as was provided to
shareholders,  the sale of all or  substantially  all of the Company's assets or
the merger of the Company  with or into another  corporation.  In the event such
successor  corporation,  if any,  refuses to assume or substitute  awards,  such
awards will expire on such  transaction  at such time and on such  conditions as
the Board will determine.

Restricted Stock. The Committee in its discretion may impose restrictions on the
stock award, and may provide for the lapse of such  restrictions in installments
and may waive or accelerate such restrictions,  based on criteria  determined by
the Committee.

Stock Bonus.  At the discretion of the  Committee,  a stock bonus may be awarded
for services  rendered to the Company.  The award of shares may be in Restricted
Stock. The Committee may award more than 1 stock bonus to a Participant and each
award may be subject to different  performance  criteria.  If a  Participant  is
terminated  during a performance  period,  such  Participant will be entitled to
payment (whether in shares,  cash, or otherwise) with respect to the stock bonus
only to the extent  earned as of the  termination  date in  accordance  with the
Performance Stock Bonus Agreement, unless determined otherwise by the Committee.

Amendment and Termination. The Board of Directors may amend the Plan at any time
or from time to time;  provided,  however,  that the Board will not, without the
approval of the  shareholders  of the  Company,  amended this Plan in any manner
that requires such shareholder  approval pursuant to the Code or the regulations
promulgated thereunder as such provisions apply to ISO plans.

Vote Required


The affirmative vote of the majority of shares present or represented and voting
at the Meeting is required to approve Proposal Two.

THE BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  A VOTE FOR THE  APPROVAL OF AN
AMENDMENT  TO THE 1998 STOCK  OPTION  PLAN TO  INCREASE  THE NUMBER OF SHARES OF
COMMON STOCK ISSUABLE UNDER THE PLAN BY 1,000,000 TO 1,798,000 TOTAL SHARES.



<PAGE>7



           EXECUTIVE COMPENSATION OF MANAGEMENT, OWNERSHIP OF CERTAIN
                 STOCKHOLDERS, AND CERTAIN RELATED TRANSACTIONS

The  following  table sets forth certain  information  with respect to executive
officers of the Company at fiscal year end.

<TABLE>
<S>                            <C>                            <C>      <C>


NAME                         POSITIONS WITH THE COMPANY       AGE      OFFICE HELD SINCE
- ----------------------     -----------------------------   ---------   ------------------

Philip H. Coelho             Chief Executive Officer           55           1989(1)

James H. Godsey              President  & Chief Operating
                             Officer                           48           1997

David C. Adams               V.P. Regulatory Affairs and
                             Quality  Assurance and General
                             Counsel                           41           1996

Sam Acosta                   V.P. Manufacturing Operations     56           1997

Renee Ruecker                V.P. of Finance/Accounting        35           1998

Charles de B. Griffiths(2)   V.P. Foreign Marketing            49           1990

</TABLE>


Notes to Table

     (1)  Prior to becoming  President,  Mr. Coelho served as Vice President and
          Director of Research,  Development and Manufacturing from October 1986
          to September 1989.

     (2)  Mr. Griffiths  Employment  Agreement  expired by its terms on June 30,
          1999.

Executive  officers are elected  annually by the Board of Directors and serve at
the pleasure of the Board.  Messrs.  Coelho,  Acosta,  Adams, Dr. Godsey and Ms.
Ruecker have entered into employment  agreements  with the Company.  There is no
family  relationship  between any of the officers and directors.  Mr. McEnany is
currently  a member of the AMDG,  Inc.Board  of  Directors  and Dr.  Huckel is a
member of the Board of Directors for Titan Pharmaceuticals,  Inc., Gynetics Inc.
and AMDG, Inc.

The biographies of Messr. Coelho, and Dr. Godsey can be found on page 3.

Mr. Adams joined the Company at the end of November 1996 as General Counsel, and
filled the newly created position of V.P. of Business  Development.  In November
1998 Mr. Adams assumed the position of V.P. RA/QS. Prior to joining the Company,
Mr. Adams was in private practice  representing public and private  corporations
in  the  areas  of  intellectual  property,   corporate  finance,   mergers  and
acquisitions,  and regulatory  matters.  Mr. Adams received his Bachelor of Arts
Degree in Psychology,  with High  Distinction,  from the University of Colorado,
Colorado Springs in 1984, and his Juris Doctorate,  with  Distinction,  from the
University of the Pacific, McGeorge School of Law in 1988.

Mr.  Sam Acosta  joined  the  Company  in  December  1997 as V.P.  Manufacturing
Operations.  Prior to joining the Company,  Mr. Acosta was V.P. of Manufacturing
at Dade International,  MicroScan,  formerly Baxter Diagnostics.  Mr. Acosta was
responsible   for   manufacturing   engineering,    materials   management   and
distributions  and quality  control.  Mr.  Acosta  received his Bachelor of Arts
Degree in Business Administration from California State University Sacramento.

Ms.  Ruecker  joined the Company in August  1997 as  Director  of  Finance.  Ms.
Ruecker assumed the position of V.P. Finance/Accounting in August 1998. Prior to
joining  the  Company,  Ms.  Ruecker  was a manager  in the  Audit and  Business
Advisory  Department at Price  Waterhouse LLP. Her clients  included a number in
the science and health industries.  A Certified Public  Accountant,  Ms. Ruecker
received  her  Bachelor  of Arts  Degree  in  Business  Administration  from the
California Polytechnic State University in San Luis Obispo.





<PAGE>8

Certain Legal Proceedings


Except for Mr.  McEnany,  none of the  executive  officers or directors has been
involved in any  material  legal  proceeding  within the past five years.  While
Chairman  and  President  of  Royce  Laboratories  (1991 -  1997),  Mr.  McEnany
responded to a formal  investigation  by the Securities and Exchange  Commission
against Royce  Laboratories and its officers and directors related to certain of
Royce Laboratories'  disclosure in February 1993. The matter was resolved in May
1996 when Royce  Laboratories and Mr. McEnany entered into a settlement with the
SEC,  without  admitting or denying that a violation of the securities  laws had
occurred.  As  part  of the  settlement,  Royce  Laboratories  and  Mr.  McEnany
consented  to a civil  injunction  requiring  that they  comply with the federal
securities  laws in the future.  The Company does not believe that the substance
of the consent decree or the injunction will affect Mr.  McEnany's  ability as a
director of the Company.


Board Meetings

During the fiscal  year ended June 30,  1999,  the Board took  formal  action 12
times,  by meeting or consent.  All directors were either present at the meeting
or consented in writing to each action taken.  The  Compensation  Committee also
took action on 7 occasions,  by meeting or consent, during the fiscal year ended
June 30,  1999.  All  members  of the  Compensation  Committee  were  present or
consented  to the  actions in writing.  The Audit  Committee  met once,  and all
members of that committee  were present at the meeting.  There were no Executive
Committee meetings during the year.

Board Committees

The Company currently has a Compensation Committee, an Executive Committee and
an Audit Committee.

At fiscal year end, the Executive Committee consisted of Philip Coelho,  Patrick
McEnany,  and James  Godsey.  The  Executive  Committee  assists  the  Company's
officers in  establishing  or  implementing  strategic  plans,  and  determining
questions of general policy with regard to the Company's business and day-to-day
operations.

At  fiscal  year  end,  the  Audit  Committee  consisted  of three  non-employee
directors,  David  Howell,  Patrick  McEnany and Dr.  Hubert  Huckel.  The Audit
Committee  coordinates  and  oversees  the Company  audit  performed  by outside
auditors.

The Compensation  Committee consisted of three non-employee  directors,  Patrick
McEnany,  Dr.  Hubert Huckel and Mr. David Howell.  The  Compensation  Committee
reviews and approves the executive compensation policies and determines employee
option grants.  The following  report  submitted by the  Compensation  Committee
describes the compensation  policies and rationales  applicable to the Company's
executive  officers  with  respect to the  compensation  paid to such  executive
officers for the fiscal year ended June 30, 1999.

                        COMPENSATION OF THERMOGENESIS CORP. MANAGEMENT

The  Compensation   Committee   ("Committee")  of  the  Board  of  Directors  is
responsible for the Company's  compensation,  benefits,  and stock option grants
for  executive  officers.  The  Committee  is composed  entirely of  independent
outside  directors.  The  following  is  the  Committee's  report  on  executive
compensation.

                        Report of the Executive Compensation Committee

The Compensation Committee renewed the employment agreement of Mr. Coelho during
fiscal year 1999.

Compensation Philosophy

The Committee  continues to emphasize  the important  link between the Company's
performance, which ultimately benefits all shareholders, and the compensation of
its  executives.   Therefore,  the  primary  goal  of  the  Company's  executive
compensation  policy is to closely align the interests of the shareholders  with
the  interests of the  executive  officers.  In order to achieve this goal,  the
Company attempts to (i) offer compensation opportunities that attract and retain
executives  whose abilities and skills are critical to the long-term  success of
the Company and reward them for


<PAGE>9



their  efforts  in  ensuring  the  success  of the  Company  and (ii)  encourage
executives to manage from the  perspective of owners with an equity stake in the
Company.  The Company currently uses three integrated  components - Base Salary,
Incentive  Compensation  and  Stock  Options  - to  achieve  these  goals.  More
recently,  the  Committee  has  begun to  focus  more on  principles  of pay for
performance  and stock  ownership,  through option grants,  to provide  adequate
incentive for completing  tasks and  operational  hurdles the Company is facing.
The following outlines the overall compensation components.

        Base Salary

The Base Salary  component  of total  compensation  is  designed  to  compensate
executives competitively within the industry and the marketplace.  The Committee
reviewed and approved an employment  agreement  for Mr. Adams in December  1996,
Dr.  Godsey in November  1997,  and Mr. Acosta in December 1997 and a renewal of
Mr. Coelho's agreement in June 1999. Base Salaries of the executive officers are
established  by the  Committee  based  upon  Committee  compensation  data,  the
executive's job responsibilities,  level of experience,  individual  performance
and contribution to the business. In making base salary decisions, the Committee
exercised its discretion and judgment based upon regional and personal knowledge
of industry  practice  and did not apply any specific  formula to determine  the
weight of any one factor.

        Incentive Bonuses

The Incentive Bonus  component of executive  compensation is designed to reflect
the  Committee's  belief that a portion of the  compensation  of each  executive
officer should be contingent upon the performance of the Company, as well as the
individual  contribution  of each  executive  officer.  The  Incentive  Bonus is
intended to motivate and reward  executive  officers by allowing  the  executive
officers to directly  benefit  from the success of the Company.  Dr.  Godsey was
provided  with a bonus of $55,000,  and Mr.  Acosta was provided  with a $35,000
bonus.  Mr. Coelho was awarded 54,738 shares of the Company's common stock, as a
bonus,  and Mr. Adams and Ms.  Ruecker were each awarded a bonus  consisting  of
29,474 shares of the  Company's  common stock.  Executive  Employment  contracts
provide generally for a discretionary bonus of up to 35% of the executive's base
salary which will be determined by the Committee based on individual performance
criteria and Company performance during the year.

        Long Term Incentives

The Committee provides the Company's executive officers with long-term incentive
compensation in the form of stock option grants under the Company's Amended 1994
Stock Option Plan and the 1998 Employee  Equity  Incentive  Plan.  The Committee
believes that stock options  provide the Company's  executive  officers with the
opportunity  to purchase and  maintain an equity  interest in the Company and to
share in the  appreciation  of the  value of the  Company's  Common  Stock.  The
Committee believes that stock options directly motivate an executive to maximize
long-term  shareholder  value. All options granted to executive officers to date
have been granted at the fair market value of the Company's  Common Stock on the
date of grant,  except for the repricing of options granted to Mr. Coelho on May
29, 1996 which were  repriced on April 2, 1997.  The  Committee  considers  each
option subjectively,  considering factors such as the individual  performance of
the executive officer and the anticipated  contribution of the executive officer
to the attainment of the Company's  long-term  strategic  performance goals. The
number  of  Stock   Options   granted  in  prior   years  are  also  taken  into
consideration.

In conclusion,  the Committee  believes that the Company's current  compensation
levels are consistent with Company goals.

                                    Respectfully Submitted,
                                    THERMOGENESIS CORP. COMPENSATION COMMITTEE

                                    David Howell, Chairman
                                    Hubert Huckel, M.D.
                                    Patrick McEnany

<PAGE>10

Executive Compensation

This table lists the aggregate  cash  compensation  paid in the past three years
for all services of the named Executive Officers of the Company.

<TABLE>
<S>                      <C>      <C>          <C>           <C>        <C>                <C>


                                  SUMMARY COMPENSATION TABLE
                                  ---------------------------

                                        ANNUAL COMPENSATION                 LONG-TERM COMPENSATION
                                        --------------------              --------------------------


                                                              OTHER
NAME AND PRINCIPAL                                            ANNUAL        RESTRICTED         OPTIONS
POSITION                 YEAR      SALARY         BONUS        COMP.         STOCK AWARD(S)     GRANTED
====================== ======= =============  =========== ============= ================== =============
Philip H. Coelho,         1997 $  160,000       $      0    $ 52,764(1)         $0                 -0-
Chairman and Chief
Executive Officer
                          1998 $  160,000       $      0    $ 15,228(2)         $0                 -0-
                          1999 $  160,000       $ 65,000(3) $ 15,751(4)         $0                 -0-
                      -------------------------------------------------------------------------------------
James Godsey, President
and Chief Operating
Officer                   1997 $       0        $      0    $      0            $0                 -0-
                          1998 $   93,000       $ 50,000    $  3,269(5)         $0             200,000(6)
                          1999 $  160,000       $ 55,000    $ 10,920(7)         $0                 -0-
                      ----------------------------------------------------------------------------------------

Charles de B. Griffiths,  1997 $  120,000       $      0    $ 31,781(8)         $0                 -0-
V.P. Foreign Markets
                          1998 $  120,000       $      0    $  9,352(9)         $0                 -0-
                          1999 $  120,000       $      0    $      0            $0                 -0-
                      ----------------------------------------------------------------------------------------

David Adams, VP RA/QS     1997 $   64,167       $      0    $  4,550(10)        $0             120,000(11)
and General Counsel
                          1998 $  110,000       $      0    $ 11,731(12)        $0                 -0-
                          1999 $  135,000       $ 45,000    $ 10,957(14)
                      ----------------------------------------------------------------------------------------

Renee Ruecker, VP         1997 $       0        $      0    $      0            $0                 -0-
Finance/Accounting
                          1998 $  73,333        $      0    $      0            $0              10,000(15)
                          1999 $  93,750        $ 40,000(16)$      0            $0                 -0-
                      ----------------------------------------------------------------------------------------

Sam Acosta, V.P.          1997 $       0        $      0    $      0            $0                 -0-
Manufacturing
                          1998 $  79,000        $ 10,000    $      0            $0            132,000(17)
                          1999 $ 135,000        $ 45,000    $  3,632(18)        $0                 -0-
==============================================================================================================
</TABLE>
(1)  Represents  payments of $12,000 annual automobile  allowance and $40,764 in
     accrued vacation pay.
(2)  Represents  payment of $9,231  annual  automobile  allowance  and $5,997 in
     accrued vacation.
(3)  Represents an award of 54,738 shares of common stock.
(4)  Represents  payment of $9,600  annual  automobile  allowance  and $6,151 in
     accrued vacation pay.
(5)  Represents payments of $3,269 annual automobile allowance.
(6)  Includes  200,000 stock options  granted on November 14, 1997 at $2.969 per
     share.
(7)  Represents  payments of $6,000  annual  automobile  allowance and $4,920 in
     accrued vacation pay.
(8)  Represents  payments of $9,600 annual  automobile  allowance and $22,781 in
     accrued vacation pay.
(9)  Represents  payments of $6,231  annual  automobile  allowance and $3,121 in
     accrued vacation pay.
(10) Represents payments of $4,550 annual automobile allowance.
(11) Includes  120,000  stock  options  granted  on April 2, 1997 at $2.313  per
     share.
(12) Represents  payments of 7,500  annual  automobile  allowance  and $4,231 in
     accrued vacation pay.
(13) Includes $10,000 cash bonus and 29,474 shares of common stock.
(14) Represents  payments of $7,800  annual  automobile  allowance and $3,157 in
     accrued vacation pay.
(15) Includes  10,000  stock  options  granted on August 13, 1997 at $2.9063 per
     share.
(16) Represents $5,000 cash bonus and 29,474 shares of common stock.
(17) Includes  132,000 stock options granted on November 20, 1998 at $3.1888 per
     share.
(18) Represents payments of $3,632 in accrued vacation pay.
- ----------------------

<PAGE>10


Employment Agreements

In June 1999,  the Company and Mr. Coelho  entered into an employment  agreement
whereby Mr. Coelho agreed to serve as Chief Executive Officer of the Company and
receive  compensation equal to $179,600 per year, 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 November  1997, Mr.
Coelho resigned his position as President.

In June 1996, the Company and Charles de B. Griffiths entered into an employment
agreement  whereby Mr. Griffiths agreed to serve as  Vice-President of Marketing
and Sales of the Company 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  expired by its terms in
June 1999.

In December 1996, the Company and Mr. Adams entered into an employment agreement
whereby Mr. Adams agreed to serve as Vice President of Business  Development and
General  Counsel of the Company and receive  compensation  equal to $110,000 per
year and a $650 per month automobile  allowance,  subject to annual increases as
may be  determined by the Board of Directors.  The  employment  agreement may be
terminated by mutual consent of the Company and Mr. Adams or by the Company with
or without  cause.  In the event Mr. Adams is terminated by the Company  without
cause, Mr. Adams will be entitled to receive  severance pay equal to the greater
of six months of his annual  salary,  excluding  any  amounts  for  benefits  or
automobile  allowance  or an amount  equal to the then  current  per month  Base
Salary  multiplied by the number of calendar months  remaining in the Agreement.
In addition,  the employment  agreement  provides that in the event Mr. Adams is
terminated  other than "for cause" upon a change of control,  Mr.  Adams will 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 November 1999.

In November  1997,  the Company  entered into an employment  agreement  with Dr.
Godsey  whereby Dr.  Godsey  agreed to serve as  President  and Chief  Operating
Officer  and  receive  compensation  equal  to  $160,000  and a $500  per  month
automobile  allowance,  subject to annual  increases as may be determined by the

<PAGE>12


Board of  Directors.  Dr.  Godsey is  eligible to receive  bonuses  based on his
performance  and the attainment of objectives  established  by the Company.  Dr.
Godsey  shall  receive  an  initial  bonus of  $60,000  at the end of the  first
anniversary of the employment agreement and thereafter, bonuses shall not exceed
thirty-five  percent  of his base  salary in effect  for that  given  year.  The
employment agreement may be terminated prior to the expiration of the agreement,
upon the mutual  agreement  of the  Company and Dr.  Godsey.  In  addition,  the
employment  agreement  provides that in the event Dr. Godsey is terminated other
than "for  cause" upon a change of  control,  Dr.  Godsey will 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 November 2000.

In December  1997,  the Company  entered into an employment  agreement  with Mr.
Acosta  whereby Mr. Acosta agreed to serve as V.P. of  Manufacturing  Operations
and receive compensation equal to $135,000 subject to annual increases as may be
determined by the Board of Directors.  Mr. Acosta is eligible to receive bonuses
based on his  performance  and the  attainment of objectives  established by the
Company.   Mr.  Acosta  shall  receive  an  initial  bonus  of  $10,000  at  the
commencement of employment and thereafter,  bonuses shall not exceed thirty-five
percent  of his base  salary in  effect  for that  given  year.  The  employment
agreement may be terminated  prior to the expiration of the agreement,  upon the
mutual  agreement of the Company and Mr.  Acosta.  In addition,  the  employment
agreement  provides that in the event Mr.  Acosta is terminated  other than "for
cause" upon a change of  control,  Mr.  Acosta  will 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 December 2000.

Options Granted in Last Fiscal Year

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

<TABLE>
<S>              <C>           <C>          <C>          <C>           <C>
                                Percent of
                                Total
                  Number of     Options                                  Potential Realized Value at
                  Securities    Granted to                               Assumed Annual Rates of
                  Underlying    Employees     Exercise                   Stock Price Appreciation for
                  Options       in Fiscal     Base Price    Expiration   Option Term
Director          Granted       Year          ($/sh)           Date            5%($)(1)          10%($)(1)
============== ============= ============= ============== ============= ================== ==============

David Howell       40,000       22.409%       $2.813        2/18/02       $17,735.97           $37,244.12

</TABLE>

Footnotes to Table

(1)  The 5% and 10% assumed rates of  appreciation  are mandated by the rules of
     the Securities  and Exchange  Commission and do not represent the Company's
     estimate  or  projection   of  future   common  stock  prices,   or  actual
     performance. Ten-Year Options/SAR Repricings

There were no repricing of options for the fiscal year ended June 30, 1999.



<PAGE>13



Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option
Values

The following  table sets forth executive  officer options  exercised and option
values for fiscal year 1998 for all executive officers at the end of the year.

<TABLE>
<S>               <C>               <C>        <C>                 <C>


                                                  Number of options    Value of Unexercised
                     Shares Acquired                   at FY End         Options at FY End
                     (Exercisable/                        Value             (Exercisable
Name                 Or Exercised)     Realized      Unexercisable)        Unexercisable)(1)
- ---------------     ---------------   ---------- ---------------------- ------------------------

Philip Coelho            0                 0           250,000/0                   $0/$0


James Godsey             0                 0           133,334/66,666              $0/$0

Sam Acosta               0                 0            88,000/44,000              $0/$0

David Adams              0                 0           120,000/0                   $0/$0

Renee Ruecker            0                 0             6,000/4,000               $0/$0

Charles De B. Griffiths  0                 0           100,000/0                   $0/$0

</TABLE>

Footnotes to Table

(1)    Based on June 30, 1999 year end closing bid price of $ 1.188 per share.


Directors Compensation

All  directors  who are not  employees  of the Company are paid a meeting fee of
$1,000 per Board meeting  attended in person ($500 for  attendance by telephonic
conference).  In addition, members of the Board's Compensation Committee receive
$500  per  meeting  attended  in  person  ($250  for  attendance  by  telephonic
conference) and options to purchase 4,000 shares of common stock upon completion
of each full year of service on such  Committee  pursuant  to the  Amended  1994
Stock Option Plan.  Members of the Audit and Executive  Committees  receive $500
per meeting in person ($250 for attendance by telephonic conference).

The Amended 1994 Stock Option Plan

The  Company's  Amended  1994 Stock  Option  Plan (the  "Plan")  was  originally
approved by the Company's stockholders in January 1995 and amended at the Annual
Meetings  on May 29,  1996  and May  29,  1997.  A  total  of  1,450,000  (post-
consolidation)  shares were  approved by the  stockholders  for  issuance  under
option agreements, subject to the Plan.

The Plan permits the grant of stock options to  employees,  officers and certain
directors. The purpose of the Plan is to attract the best available personnel to
the Company and to give employees, officers and certain directors of the Company
a greater personal stake in the success of the Company.

As of June 30, 1999,  176,000 options had been granted under the Plan during the
fiscal year. In addition, after June 30, 1999, options to purchase 64,000 shares

<PAGE>14


of common  stock were issued under the Plan to certain  employees in  connection
with normal  employment  practice,  with exercise  prices  ranging from $1.64 to
$3.60 per share.

1998 Employee Equity Incentive Plan

The Company's  1998 Employee  Equity  Incentive  Plan (EEIP) was approved by the
Company's stockholders in February 1998. A total of 798,000 shares were approved
by the stockholders for issuance under option agreements, subject to the EEIP.

The EEIP permits the grant of stock options to  employees,  officers and certain
directors. The purpose of the EEIP is to attract the best available personnel to
the Company and to give employees, officers and certain directors of the Company
a greater  personal  stake in the success of the  Company.  As of June 30, 1999,
2,500 options had been granted under the EEIP and 147,413 shares of common stock
have been issued pursuant to the EEIP. In addition, after June 30, 1999, options
to purchase 641,500 shares of common stock were issued under the EEIP to certain
employees in connection with normal employment practices. Exercise prices ranged
from $1.125 to $1.50.

Principal Stockholders

The  following  table sets forth  certain  information  as of June 30, 1999 with
respect to the  beneficial  ownership  of the  Company's  common  stock for each
person known to the Company to own  beneficially  5% or more of the  outstanding
shares  of the  Company's  common  stock.  The  table  on page 2 of  this  proxy
statement sets forth, as of September 25, 1999, certain information with respect
to the  beneficial  ownership  of shares of the  Company's  common  stock by all
directors and executive officers of the Company individually,  and all directors
and all executive officers of the Company as a group.
As of October 8, 1999, there were 20,803,032 shares of common stock outstanding.

               Name of Shareholder    Number of Shares     Percent
               --------------------- ------------------ ------------
               The Kaufmann Fund        3,760,000(1)       15.87%

               Veron Internationa1,       500,000(2)        7.10%
               Limited

(1) Includes  warrants to purchase  80,000  shares of common stock and 2,880,000
    shares of common stock to be issued assuming conversion of 576,000 shares of
    Series A Convertible Preferred Stock.

(2) Includes  warrants to purchase  250,000  shares of common  stock and 400,000
    shares of common  stock to be issued  upon  conversion  of 80,000  shares of
    Series A Convertible Preferred Stock.



<PAGE>15



                            Five Year Common Stock Performance Graph

The following  graph  compares the  performance  of the  Company's  common stock
during the period June 30, 1994 to June 30, 1999 with Nasdaq  Stock Market Index
and the Company's peer group of Nasdaq stocks.

The graph depicts the results of investing  $100 in the Company's  common stock,
and the identified index at closing prices on June 30, 1994.




[PERFORMANCE GRAPH APPEARS HERE AND IS SUMMARIZED BELOW]


<TABLE>
<S>        <C>                            <C>        <C>     <C>    <C>       <C>       <C>

                                  Graph Legend

Symbol      CRSP Total Returns Index For: 06/30/94  06/30/95 6/30/96  06/30/97 06/30/98 06/30/99
- --------    ----------------------------  -------- --------- -------  -------- -------- ---------

            THERMOGENESIS Corp             100.0    156.3     215.6    139.1    109.4     59.4
- ----------

 . . . _ .   Nasdaq Stock Market            100.0    133.8     171.4    208.4    274.4    393.6
            (US Companies)

_ _ _ _     Nasdaq Stocks SIC              100.0    110.8     134.6    180.3    149.0    150.8
            3580-3589 US
            Companies - Refrigeration
            and Service Industry
            Machinery

</TABLE>

B.   The indexes are reweighted  daily,  using the market  capitalization on the
     previous trading day.

C.   If the monthly  interval,  based on the fiscal  year-end,  is not a trading
     day, the preceding trading day is used.

D.   The index level for all series was set to $100.0 on 06/03/94.

There can be no assurance  that the Company's  stock  performance  will continue
into the future with the same or similar trends depicted in the graph above. The
market  price of the  Company's  common  stock in recent  years  has  fluctuated
significantly and it is likely that the price of the stock will fluctuate in the
future.   The  Company  does  not  endorse  any   predictions  of  future  stock
performance.  Furthermore,  the stock performance chart is not considered by the
Company to be (i) soliciting material, (ii) deemed filed with the Securities and
Exchange Commission, and (iii) to be incorporated by reference in any filings by
the Company under the Securities Act of 1933, or the Securities  Exchange Act of
1934.



<PAGE>16



Certain Related Transactions

In May,  1997,  the Company loaned the principal sum of $88,281,25 to Charles de
B. Griffiths, the Company's Vice President of Marketing and Sales and a director
of the Company,  to assist with the purchase  and  renovation  of a residence in
connection with Mr. Griffiths  relocation to the Company's Rancho Cordova office
from France,  where he previously resided. The loan bears simple interest at the
annual rate of eight percent (8%), and was due and payable in February 1998. The
loan was fully secured by 25,000 shares of common stock held by Mr. Griffiths at
the time of the loan. In February 1998, the Company extended the repayment terms
under the  promissory  note  until  June 30,  1999 and  received a right of full
offset against Mr.  Griffiths'  employment  agreement in the event of any missed
payment.  As of June 30, 1999,  Mr.  Griffiths  had not made the final  required
payment and the balance of principal and interest still owing was $33,000..

Compliance With Section 16 of the Securities Exchange Act of 1934

Based solely upon a review of Forms 3, 4 and 5 delivered to the Company as filed
with the  Securities  and  Exchange  Commission  ("Commission"),  directors  and
officers of the Company  timely filed all required  reports  pursuant to Section
16(a) of the Securities Exchange Act of 1934.

                                          OTHER MATTERS

Relationship with Independent Auditors

The Company has retained the firm of Ernst & Young LLP as  independent  auditors
of the Company for the fiscal year ending June 30, 2000.  The Company  expects a
representative  of Ernst & Young LLP to be  present  at the  Annual  Meeting  of
Stockholders and the representative will have an opportunity to make a statement
if he desires to do so.  Such  representative  will be  available  to respond to
appropriate questions.

Transfer Agent

The American  Securities  Transfer and Trust, Inc. located at 12039 West Alameda
Parkway, Unit Z2, Lakewood,  CO 80228, phone (303) 986-5400,  fax (303) 986-2444
is the transfer agent for the Company's common stock.

Action on Other Matters

The Board of Directors of the Company knows of no other matters that may, or are
likely,  to be  presented at the Meeting.  However,  in such event,  the persons
named in the  enclosed  form of proxy  will vote such proxy in  accordance  with
their best judgement in such matters pursuant to discretionary authority granted
in the proxy.

Stockholder Proposals

Stockholder  proposals to be included in the Company's Proxy Statement and Proxy
for its 1998 Annual Meeting must meet the requirements of Rule 14a-8 promulgated
by the  Commission  and must be  received  by the Company no later than July 13,
2000.


<PAGE>17




Additional Information

Each  Stockholder  has received the Company's 1999 Annual Report  containing the
Company's  1999  audited  financial  statements,  including  the  report  of its
independent public accountants.  Upon receipt of a written request,  the Company
will furnish to any  Stockholder,  without charge,  a copy of the Company's 1999
Form  10-K as filed  with the SEC  under  the  Securities  Exchange  Act of 1934
(including the financial statements and the schedules thereto and a list briefly
describing the exhibits thereto).  Stockholders should direct any request to the
Company,  3146 Gold Camp Drive,  Rancho Cordova,  California  95670,  Attention:
David C. Adams, Secretary.



                                      THERMOGENESIS CORP.

                                     By Order of the Board of Directors


                              /s/    DAVID C. ADAMS
                                     ---------------------------
                                     David C. Adams, Secretary
                                     Rancho Cordova, California




<PAGE>18



                                           EXHIBIT A

The following  provision of the Company's 1998 Employee Equity Incentive Plan is
proposed to be amended in the manner  described in the Proxy  Statement to which
this Exhibit relates.

        "Section 2.1.  Shares subject to the Plan.

        Subject to Sections 2.2 and 18,the  total number of Shares  reserved and
available for grant and issuance pursuant to this Plan will be Shares."



<PAGE>19




                               THERMOGENESIS CORP.
                 3146 Gold Camp Drive, Rancho Cordova, CA 95670

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned  hereby appoints Philip H. Coelho and James H. Godsey,  and each
of them, as proxies with the power to appoint his or her or their successor, and
hereby  authorizes them to represent and to vote, as designated  below,  all the
shares of common stock of THERMOGENESIS CORP. ("the Company"), held of record by
the undersigned on November 5, 1999, at the Annual Meeting of Stockholders to be
held on December 16, 1998, at 10:00 a.m. (PST), at The Lake Natoma Inn,  located
at  702  Gold  Lake  Drive,  Folsom,  California  95630,  and  at  any  and  all
adjournments thereof.

1.      Election of Directors.

FOR all nominees listed below _____                   WITHOUT  AUTHORITY ____
(except as marked to the contrary below)       (to vote for all Nominees below)

(INSTRUCTIONS:  To withhold authority to vote for any individual nominee,
 strike a line through the nominee's name in the list below.)

Philip H. Coelho   Hubert Huckel   Patrick McEnany   James Godsey   David Howell


2. Adoption of an amendment to the 1998 Employee Equity Incentive Plan.

        FOR _______          AGAINST _________            ABSTAIN _____


3.      In their discretion,  the proxies are authorized to vote upon such other
        business as may properly come before the Meeting, including adjournment.

        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  Proposals 1 and 2 and in the  discretion of the
        proxies for any other matter that is presented.

Please sign exactly as your name appears on the share certificates.  When shares
are held by joint tenants, both should sign. When signing as attorney, executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by president or other authorized
officer. If a partnership, please sign in partnership name by authorized person.



                ------------------------------- --------------------------------
                Name (Print)                    Name (Print) (if held jointly)


     Dated:
               ------------------------------- --------------------------------
                Signature                       Signature (if held jointly)



               ------------------------------- --------------------------------
               (Address)                       (Address)


                                  COMMON STOCK

I will ___ will not ___ attend the meeting.

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY PROMPTLY USING THE ENCLOSED
ENVELOPE.




<PAGE>20


                               THERMOGENESIS CORP.
                 3146 Gold Camp Drive, Rancho Cordova, CA 95670

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned  hereby appoints Philip H. Coelho and James H. Godsey,  and each
of them, as proxies with the power to appoint his or her or their successor, and
hereby  authorizes them to represent and to vote, as designated  below,  all the
shares of Series A Convertible  Preferred  Stock of  THERMOGENESIS  CORP.  ("the
Company"),  held of record by the undersigned on November 5, 1999, at the Annual
Meeting of Stockholders to be held on December 16, 1998, at 10:00 a.m. (PST), at
The Lake Natoma Inn, located at 702 Gold Lake Drive,  Folsom,  California 95630,
and at any and all adjournments thereof.

1.      Election of Directors.

   FOR all nominees listed below _____               WITHOUT  AUTHORITY ____
(except as marked to the contrary below)        (to vote for all Nominees below)

(INSTRUCTIONS:  To withhold authority to vote for any individual nominee, strike
 a line through the nominee's name in the list below.)

Philip H. Coelho   Hubert Huckel   Patrick McEnany   James Godsey   David Howell


2. Adoption of an amendment to the 1998 Employee Equity Incentive Plan.

        FOR _______          AGAINST _________          ABSTAIN _____


3.      In their discretion,  the proxies are authorized to vote upon such other
        business as may properly come before the Meeting, including adjournment.

        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  Proposals 1 and 2 and in the  discretion of
        the proxies for any other matter that is presented.

Please sign exactly as your name appears on the share certificates.  When shares
are held by joint tenants, both should sign. When signing as attorney, executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by president or other authorized
officer. If a partnership, please sign in partnership name by authorized person.



                ------------------------------- --------------------------------
                Name (Print)                    Name (Print) (if held jointly)


     Dated:
               ------------------------------- --------------------------------
                Signature                      Signature (if held jointly)



               ------------------------------- --------------------------------
               (Address)                       (Address)

                      Series A Convertible Preferred Stock

I will ___ will not ___
attend the meeting.

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY PROMPTLY USING THE ENCLOSED
ENVELOPE.


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