SPARTA FOODS INC
DEF 14A, 1996-01-19
MISCELLANEOUS FOOD PREPARATIONS & KINDRED PRODUCTS
Previous: MCN CORP, 424B5, 1996-01-19
Next: DAKA INTERNATIONAL INC, 424B3, 1996-01-19



                            SCHEDULE 14A INFORMATION

    Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act
                          of 1934 (Amendment No. ____)


Filed by the Registrant [x  ]
Filed by a Party other than the Registrant [   ]

Check the appropriate box:

[ ] Preliminary Proxy Statement  [ ] Confidential for Use of the Commission Only
[x] Definitive Proxy Statement (as permitted by Rule 14a-6(e)(2)) 
[ ] Definitive Additional  Materials 
[ ] Soliciting  Material Pursuant to  ss.240.14a-11(c) or ss.240.14a-12


                               SPARTA FOODS, INC.

                (Name of Registrant as Specified In Its Charter)


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

Payment of Filing Fee (Check the appropriate box):

[x] $125 per Exchange Act Rules  0-11(c)(1)(ii),  14a-6(i)(1) or 14a-6(i)(2)
    or Item 22(a)(2) of Schedule 14A.

[ ] $500 per  each  party  to the  controversy  pursuant  to  Exchange  Act
    Rule 14a-6(i)(3)

[ ] Fee computed on table below per Exchange Act Rules  14a-6(i)(4)
    and 0-11

1)  Title of each class of securities to which transaction applies:

2)  Aggregate number of securities to which transaction applies:

3)  Per unit price or other underlying value of transaction  computed pursuant
    to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is
    calculated and state how it was determined):

4)  Proposed maximum aggregate value of transaction:

5)  Total fee paid:


[ ] Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee is offset as provided  by Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the offsetting fee was
    paid  previously.  Identify the previous filing by registration  statement
    number, or the Form or Schedule and the date of its filing:

1)  Amount Previously Paid:
2)  Form, Schedule or Registration Statement No.:
3)  Filing Party:
4)  Date Filed:

<PAGE>





                               SPARTA FOODS, INC.


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                   to be held
                                February 22, 1996


     The Annual Meeting of  Shareholders  of Sparta Foods,  Inc. will be held at
the Marquette Hotel, 710 Marquette Avenue, Minneapolis,  Minnesota, on Thursday,
February 22, 1996,  at 3:30 p.m.  (Central  Standard  Time),  for the  following
purposes:

     1.   To set the number of members of the Board of Directors at seven (7).

     2.   To elect directors of the Company for the ensuing year.

     3.   To adopt the Sparta  Foods,  Inc.  Amended and  Restated  Stock Option
          Plan,  including (i) an increase from 400,000 to 950,000 in the number
          of shares  reserved for issuance  under the Plan and (ii) the addition
          of a provision for the automatic  grant of certain  options to each of
          the Company's nonemployee directors.

     4.   To approve the  selection  of  McGladrey  & Pullen LLP as  independent
          auditors of the Company for the fiscal year ending September 30, 1996.

     5.   To take action upon any other  business  that may properly come before
          the meeting or any adjournment thereof.

     Accompanying  this Notice of Annual Meeting is a Proxy  Statement,  form of
Proxy and the Company's  1995 Annual  Report,  which are sent to you by order of
the Board of Directors.

     Only  shareholders of record shown on the books of the Company at the close
of business on January 17, 1996,  will be entitled to vote at the meeting or any
adjournment  thereof.  Each shareholder is entitled to one vote per share on all
matters to be voted on at the meeting.

     You are cordially invited to attend the meeting. Whether or not you plan to
attend  the  meeting,  please  sign,  date and  return  your Proxy in the return
envelope provided as soon as possible.  Your cooperation in promptly signing and
returning the Proxy will help avoid further solicitation expense to the Company.

                                                              A. Merrill Ayers,
                                                              Secretary

Dated:  January 19, 1996
        St. Paul, Minnesota


<PAGE>

                               SPARTA FOODS, INC.

                                PROXY STATEMENT
                                      for
                         Annual Meeting of Shareholders
                          to be held February 22, 1996

                                  INTRODUCTION

     This Proxy  Statement  is being  furnished  to the  shareholders  of Sparta
Foods,  Inc.  ("Sparta" or the "Company") in connection with the solicitation by
the Company's Board of Directors of proxies to be voted at the Annual Meeting of
Shareholders  (the "Annual Meeting") to be held on February 22, 1996, and at any
adjournment thereof, for the purposes set forth in the attached Notice of Annual
Meeting.

     The cost of soliciting Proxies, including preparing, assembling and mailing
the Proxies and soliciting  material,  will be borne by the Company.  Directors,
officers and regular  employees of the Company may, without  compensation  other
than their regular compensation, solicit Proxies personally or by telephone.

     Any  shareholder  giving a Proxy may revoke it at any time prior to its use
at the  Annual  Meeting  by  giving  written  notice of such  revocation  to the
Secretary or other  officer of the Company or by filing a new written Proxy with
an officer of the Company.  Personal attendance at the Annual Meeting is not, by
itself,  sufficient to revoke a Proxy unless written notice of the revocation or
a subsequent  Proxy is delivered to an officer  before the revoked or superseded
Proxy is used at the Annual Meeting.

     The presence at the Annual  Meeting in person or by proxy of the holders of
a majority of the  outstanding  shares of Sparta's Common Stock entitled to vote
shall  constitute a quorum for the transaction of business.  Proxies not revoked
will be voted in accordance with the  instructions  specified by shareholders by
means of the ballot  provided on the Proxy for that  purpose.  Proxies which are
signed  but  which  lack any such  specific  instructions  with  respect  to any
proposal will, subject to the following,  be voted in favor of the proposals set
forth in the Notice of Meeting and in favor of the number and slate of directors
proposed by the Board of Directors and listed herein. If a shareholder  abstains
from voting as to any proposal,  then the shares held by such shareholder  shall
be deemed present at the Annual Meeting for purposes of determining a quorum and
for purposes of calculating  the vote with respect to such  proposal,  but shall
not be deemed to have been voted in favor of such  proposal.  Abstentions  as to
any  proposal,  therefore,  will  have the same  effect  as votes  against  such
proposal.  If a broker returns a "non-vote"  proxy,  indicating a lack of voting
instruction by the beneficial  holder of the shares and a lack of  discretionary
authority on the part of the broker to vote on a particular  proposal,  then the
shares  covered by such  non-vote  proxy  shall be deemed  present at the Annual
Meeting for  purposes  of  determining  a quorum,  but shall not be deemed to be
represented at the Annual Meeting for purposes of calculating  the vote required
for approval of such proposal.


<PAGE>

     The mailing  address of the Company's  principal  executive  office is 2570
Kasota Avenue,  St. Paul,  Minnesota 55108. This Proxy Statement and the related
Proxy and Notice of Annual Meeting is first being mailed to Sparta  shareholders
on or about January 19, 1996.


                      OUTSTANDING SHARES AND VOTING RIGHTS

     The Board of  Directors of the Company has fixed  January 17, 1996,  as the
record date (the "Record Date") for determining shareholders entitled to vote at
the Annual  Meeting.  Persons who were not  shareholders on the Record Date will
not be allowed to vote at the Annual  Meeting.  At the close of  business on the
Record  Date,  4,062,799  shares  of  Sparta's  Common  Stock  were  issued  and
outstanding.  The Common Stock is the only outstanding class of capital stock of
the  Company.  Each share of Common Stock is entitled to one vote on each matter
to be voted upon at the  Annual  Meeting.  Holders  of the Common  Stock are not
entitled to cumulative voting rights.


                           PRINCIPAL SHAREHOLDERS AND
                            MANAGEMENT SHAREHOLDINGS

     The following table sets forth the number of shares of the Company's Common
Stock  beneficially  owned as of January 17,  1996,  by each person known to the
Company to be the beneficial  owner of 5% or more of the Company's Common Stock,
by each  executive  officer of the  Company  named in the  Summary  Compensation
Table, by each director and nominee for director and by all directors,  nominees
and executive officers (including the named individuals) as a group:

<TABLE>

Name of Shareholder or                Number of Shares          Percent
  Identity of Group                   Beneficially Owned(1)     of Class(2)

<S>                                   <C>                      <C>   



Nicholas G. Grammas .............     841,639(3)               20.5%
10415 29th Avenue North
Plymouth, MN 55441

Carmen S. Abril-Lopez ...........     808,481(4)               19.8%
901 West Culver
Phoenix, AZ 85007

Fredoon Anvary ..................     442,946(5)               10.3%
P. O. Box 9013
Fargo, ND 58106

Michael J. Kozlak ...............     253,000(6)(10)            5.9%
5049 Green Farms Road
Edina, MN 55436

Joel P. Bachul ..................     141,500(7)                3.4%
2570 Kasota Avenue
St. Paul, MN 55108

Richard H. Leepart ..............     128,000(6)(10)            3.1%
105 5th Ave., Suite 512
Minneapolis, MN 55402

George Masko ....................     127,629(8)                3.1%
16611 Black Oaks Lane
Wayzata, MN 55391

Ronald W. Fish ..................      10,667(9)                 *
7672 W. 78th Street
Minneapolis, MN 55439

Edward K. Jorgensen .............       3,000(10)                *
5N175 Deerpath Way
St. Charles, IL 60175

R. Dean Nelson ..................       3,000(10)                *
18733 East Mescalero
Rio Verde, AZ 85263

Officers and Directors as a group   1,938,074(11)              38.8%
(11 persons)

</TABLE>

- - ---------------------

 *       Less than 1%
<PAGE>

(1)      Unless otherwise  indicated,  the person listed as the beneficial owner
         of the  shares  has sole  voting  and sole  investment  power  over the
         shares.

(2)      Shares not outstanding but deemed  beneficially  owned by virtue of the
         right of a person to acquire  them as of January  17,  1996,  or within
         sixty  days  of  such  date  are  treated  as  outstanding   only  when
         determining the percent owned by such  individual and when  determining
         the percent owned by the group.

(3)      Includes  47,066 shares which may be purchased upon exercise of options
         and warrants which are  exercisable as of January 17, 1996 or within 60
         days of such date.

(4)      Includes  754,480  shares held by a trust of which Ms.  Abril-Lopez  is
         trustee and a beneficiary and 20,667 shares which may be purchased upon
         exercise of options and warrants  which are  exercisable  as of January
         17, 1996 or within 60 days of such date.

(5)      Includes (a) 200,000 shares held by the IFP Trust,  of which Mr. Anvary
         is a trustee and a beneficiary,  (b) currently  exercisable warrants to
         purchase a total of 182,946  shares of common  stock,  of which 132,373
         are held by IFP Trust and 50,573 are held by Mr. Anvary, and (c) 60,000
         shares  which may be  purchased  upon  exercise  of  options  which are
         exercisable as of January 17, 1996 or within 60 days of such date.

<PAGE>



(6)      Such shares are not  outstanding  but may be purchased upon exercise of
         options and warrants and  conversion of notes which are  exercisable or
         convertible as of January 17, 1996 or within 60 days of such date.

(7)      Includes 137,500 shares which may be purchased upon exercise of options
         and  warrants  and  conversion  of  notes  which  are   exercisable  or
         convertible as of January 17, 1996 or within 60 days of such date.

(8)      Includes  6,667  shares  held  by a  trust  of  which  Mr.  Masko  is a
         beneficiary,  (b) 1,050 shares held in Mr.  Masko's IRA, (c) 744 shares
         held by Mr.  Masko's  spouse  and (d)  110,667  shares  at which may be
         purchased upon exercise of options which are  exercisable as of January
         17, 1996 or within 60 days of such date.

(9)      Such shares are not  outstanding  but may be purchased upon exercise of
         options which are  exercisable as of January 17, 1996 or within 60 days
         of such date.

(10)     Includes 3,000 shares which will become  purchasable on the date of the
         Annual Meeting if certain outside  director options are approved by the
         shareholders (see Proposal #3).

(11)     Includes 914,531 shares which may be purchased upon exercise of options
         and  warrants  and  conversion  of  notes  which  are   exercisable  or
         convertible  as of January  17, 1996 or within 60 days of such date and
         12,000  shares  which will become  purchasable  on such date if certain
         outside director options are approved by the shareholders (see Proposal
         #3).

                              ELECTION OF DIRECTORS
                              (Proposals #1 and #2)

General Information

     The Company's  Bylaws provide that the number of directors,  which shall be
not less  than  two  (2),  shall be the  number  set by a  majority  vote of the
shareholders  or by the Board of Directors.  The Board of Directors  unanimously
recommends  that the  number  of  directors  be set at seven  (7) and that  five
directors be elected at the Annual Meeting. George Masko, Carmen S. Abril-Lopez,
Ronald W. Fish and Fredoon  Anvary,  current  members of the Board of Directors,
will not stand for  reelection.  The Board has nominated the remaining two Board
members and R. Dean Nelson,  Richard H.  Leepart and Edward K.  Jorgensen as the
slate  recommended  for  election  at the  Annual  Meeting.  The Board is in the
process of selecting two  additional  nominees but does not expect the selection
process to be completed before the Annual Meeting.

     Vote  Required  THE BOARD OF  DIRECTORS  RECOMMENDS  THAT THE  SHAREHOLDERS
APPROVE  SETTING  THE  NUMBER OF  DIRECTORS  AT SEVEN AND VOTE "FOR" EACH OF THE
MANAGEMENT  NOMINEES LISTED BELOW.  Under applicable  Minnesota law, approval of
the proposal to set the number of directors requires the affirmative vote of the
holders  of the  greater of (1) a  majority  of the  voting  power of the shares
represented  in person or by proxy at the Annual  Meeting with authority to vote
on such matter,  or (2) a majority of the voting power of the minimum  number of
shares that would  constitute  a quorum for the  transaction  of business at the
Annual Meeting.  The election of each nominee requires the affirmative vote of a
majority of the shares represented in person or by proxy of the Annual Meeting.
<PAGE>

     In the absence of other instructions, the Proxies will be voted for each of
the individuals named below. If elected, such persons shall serve until the next
annual meeting of shareholders  and until their  successors are duly elected and
qualified.  If any of the  nominees  should be unable to serve as a director  by
reason  of  death,  incapacity  or  other  unexpected  occurrence,  the  Proxies
solicited by the Board of Directors shall be voted by the proxy  representatives
for such  substitute  nominee(s) as is selected by the Board of Directors or, in
the absence of such  selection,  for such fewer  number of  directors as results
from such death, incapacity or other unexpected occurrence.

     The  following  table  provides  certain  information  with  respect to the
Company's nominees for director.



Name                            Age              Position with Company

Joel P. Bachul                   53              President, Chief Executive 
                                                   Officer and Director

Michael J. Kozlak                42              Director

Edward K. Jorgensen              56              Director Nominee

Richard H. Leepart               48              Director Nominee

R. Dean Nelson                   71              Director Nominee


     Joel P. Bachul,  has been the Chief Executive  Officer and President of the
Company,  and its wholly-owned  subsidiary,  La Canasta of Minnesota,  Inc. ("La
Canasta"),  since  December 1, 1994 and a director  of the  Company  since March
1995.  From August 1991 until July 1994, Mr. Bachul served as the Executive Vice
President and Chief Operating Officer of Old Home Foods, Inc., a food processing
and  distribution  concern.  From July 1990 until July 1991,  Mr. Bachul was the
Executive Vice President and Chief Operating Officer of Bell Cold Storage, which
provides  public and cold storage  services.  Mr.  Bachul  served as Senior Vice
President of J.P. Foodservice, a foodservice distributor, from July 1989 through
February 1990.  From 1980 until July 1989, Mr. Bachul served as Vice  President,
Senior  Vice  President  and Chief  Operating  Officer  of  PYA/Monarch,  also a
foodservice distributor.

     Michael J. Kozlak,  a director since March 1995, has been Senior  Executive
Vice  President  of PNC  Mortgage  Corporation  of America,  a mortgage  banking
company,  since January 1996.  From January 1994 through  November 1995 he was a
consultant with Kozlak Associates,  a firm which provides consulting services to
the banking and  mortgage  banking  industries.  From March 1985 until  December
1993, Mr. Kozlak served as President and Chief  Executive  Officer of First Bank
Mortgage,  a wholly-owned  mortgage  banking  subsidiary of First Bank,  N.A. In
addition  to his  position  at First  Bank  Mortgage,  Mr.  Kozlak  assumed  the
responsibility for the Financial Services Division within First Bank System. Mr.
Kozlak has served as a member of various  senior level  committees at First Bank
System,  including  its Retail  Banking Task Force,  Senior Asset and  Liability
Committee and Consumer Credit Committee.
<PAGE>

     Edward K.  Jorgensen,  a director  nominee,  has been  President  of Nordex
International,  a food  distribution  company,  since September 1994.  Effective
August 31, 1994, Mr. Jorgensen  retired as Vice President of Trade Relations for
CPC  Foodservice,  an  international  food  manufacturer,  with whom he had been
associated  since January 1993. For 27 years prior thereto,  he served as Senior
Vice President of Foodservice for the Kellogg Company.

     R. Dean Nelson, a director nominee, was employed by Kraft General Foods for
36 years prior to his  retirement in 1989. He was named Group Vice President and
President of the Kraft  Foodservice  Group in 1982, a position he held until his
retirement.

     Richard  H.  Leepart,  a  director  nominee,  is  President  of  Perception
Communication  Corporation ("PCC"), a company he founded in 1971. PCC works with
product  manufacturers  to develop  strategic  marketing  plans and  advertising
campaigns.

Compensation of Directors

     General  Policy.  Directors of the Company may be  reimbursed  for expenses
incurred in attending meetings of the Board of Directors.

     Stock Options.  Under the Company's  Amended and Restated Stock Option Plan
which shareholders are being asked to approve at the Annual Meeting, each person
who  becomes  a  nonemployee  director  of the  Company  on or after the date of
amendment of the Plan by the Board of Directors will  automatically be granted a
nonqualified  option  exercisable  for 15,000 shares of Common  Stock,  and each
nonemployee director who is re-elected to the Board of Directors will thereafter
receive a nonqualified  option for 2,000 shares.  During fiscal 1995, Mr. Kozlak
received an option,  subject to shareholder  approval, to purchase 15,000 shares
at an option price of $0.88 per share.  If approved by the  shareholders,  as of
the date of the 1996 Annual Meeting Messrs.  Jorgensen,  Leepart and Nelson will
each  receive an option  for 15,000  shares.  See  Proposal  #3 below for a more
complete description of the Amended and Restated Stock Option Plan.

     Consulting  Arrangements.  George  Masko,  a director  of the  Company  not
standing for  re-election,  received cash  compensation of $35,417 in consulting
fees during the fiscal year ended  September  30, 1995  pursuant to a Consulting
Agreement  with the Company  dated  August 15, 1994,  obligating  him to provide
executive  management and other business services to the Company over the period
of August 15, 1994 through February 28, 1995 in exchange for a consulting fee of
$8,333 per month.  The Consulting  Agreement  terminated in February 1995. As an
inducement  to Mr.  Masko to enter into the  Consulting  Agreement,  the Company
granted a stock option to Mr.  Masko for the  purchase of 100,000  shares of the
Company's Common Stock at an exercise price of $2.00 per share  exercisable from
February  1, 1995  through  September  14,  1999,  subject to certain  specified
conditions. In addition, Mr. Masko received 1,378 shares of the Company's Common
Stock in December 1994 for business  consulting services rendered from June 1993
through August 1993 which were valued at $7,500.
<PAGE>

Committee and Board Meetings

     The  Board  of  Directors  has a  Compensation  Committee,  which  provides
recommendations  concerning salaries and incentive compensation for employees of
the Company,  a Stock Option Committee which awards qualified and  non-qualified
options to various employees and  non-employees,  and an Audit Committee,  which
reviews the results  and scope of the audit and other  services  provided by the
Company's independent auditors.

     During fiscal 1995, the Stock Option  Committee (which consisted of Messrs.
Fish and Masko) met four times, the  Compensation  Committee (which consisted of
Ms. Abril-Lopez and Messrs. Fish and Masko) met once, the Audit Committee (which
consisted of Ms.  Abril-Lopez and Messrs.  Fish,  Kozlak and Masko) met once and
the Board held eleven meetings.  Directors and Committee members frequently take
formal action by unanimous  written  consent,  in accordance with Minnesota law,
rather than hold formal Board and Committee  meetings.  During fiscal 1995, each
director attended 75% or more of the total number of meetings of the Board or of
Committees of which he or she was a member.


                              CERTAIN TRANSACTIONS

Acquisition of IFP

     On October 28, 1993,  the Company,  through its  subsidiary,  La Canasta of
Minnesota,  Inc.,  acquired  substantially  all of the assets and business  (the
"Assets") of  International  Food Products,  Inc.  ("IFP").  Fredoon  Anvary,  a
director  of the  Company  not  standing  for  re-election,  was  the  principal
shareholder  and President of IFP. The  acquisition was effected under the terms
of an Asset Purchase Agreement (the "Purchase  Agreement") dated as of September
30, 1993, and the  transaction was consummated as if it took place on October 1,
1993.

     Mr.  Anvary  and  the IFP  Trust  have  agreed,  pursuant  to an  Agreement
Modifying  Subordinated  Mortgage Notes and Security Agreement dated December 9,
1994, to modify the payment terms of their  respective  mortgage notes issued in
the transaction, to provide that interest only, at the reference rate of Norwest
Bank Minnesota,  N.A., plus 4%, shall be payable in monthly  installments for 36
months from and after December 9, 1994, and commencing January 1, 1998, interest
and principal  shall be payable in 60 equal monthly  installments.  In addition,
Mr. Anvary and the IFP Trust agreed to  subordinate  their  respective  mortgage
notes to the Company's  indebtedness  owing to Norwest Bank  Minnesota,  N.A. In
consideration  of the  modification  of the terms of the  mortgage  notes by Mr.
Anvary and the IFP Trust,  the  Company  issued to Mr.  Anvary and the IFP Trust
warrants to purchase  30,573 and 92,373 shares,  respectively,  of the Company's
Common  Stock,  currently  exercisable  at $0.50 per  share and which  expire on
October 31, 1998. The warrants contain  participatory  registration  rights with
respect to any registration  statement the Company may file prior to October 31,
1998 covering a public offering by the Company of its Common Stock. The warrants
also contain  anti-dilution  provisions,  subject to certain limited exceptions,
that require the Company to reduce the  exercise  price of the warrants if after
December 31, 1994,  the Company sells shares of its Common Stock or any right to
acquire  shares of its  Common  Stock at a price  less than the then  applicable
exercise  price under the  warrants,  in which case,  the exercise  price of the
warrants issued to Mr. Anvary and the IFP Trust shall be reduced to the price at
which the  Common  Stock was sold or at which the right to  purchase  the Common
Stock is exercisable.

<PAGE>

     The Company has also entered into a license agreement that expires December
31, 1999 with Mexican Foods, Inc., an affiliate of Mr. Anvary, pursuant to which
the Company will pay said affiliate 3% of the gross sales price of products sold
using the La Campana Paradiso or Paradiso trade names. The license agreement can
be  terminated  by the Licensor if the Company fails to sell $500,000 of product
using such trade names in any one year  beginning  with the 1996 calendar  year.
The La Campana Paradiso and Paradiso trade names had been previously licensed by
Mexican Foods,  Inc. to IFP. Mexican Foods,  Inc.  continues to use the Paradiso
trade name in the operation of three Mexican-style  restaurants located in North
Dakota. See "Agreements or Arrangements with Directors" below.

Agreements or Arrangements with Directors

         Carmen S. Abril-Lopez

     In January 1991, the Company entered into a Registration  Rights  Agreement
with Carmen S.  Abril-Lopez,  a director of the Company,  providing her with the
right to include the shares of Common  Stock of the  Company  received by her in
the  acquisition  of La Canasta  in any  registration  statement  filed with the
Securities and Exchange Commission by the Company on or before January 15, 1996,
at the expense of the Company.

     On  December  9,  1994,  Carmen S.  Abril-Lopez  converted  $50,001  of the
principal amounts due under two promissory notes, each issued by La Canasta, one
in the principal amount of $28,000 dated March 1, 1990,  bearing interest at the
rate of 9.5% per annum,  and the other in the principal  amount of $23,791 dated
January 15,  1991,  bearing  interest at the rate of 10% per annum,  into 33,334
shares of the Company's  Common Stock and warrants to purchase  10,000 shares of
the Company's Common Stock. Ms.  Abril-Lopez  received $7,793.65 as interest for
the period October 1, 1994 through  December 9, 1994 as well as the  unconverted
principal amount due under her La Canasta  promissory notes. The warrants issued
to Ms.  Abril- Lopez are  currently  exercisable  at $0.50 per share,  expire on
October 31, 1998 and contain  participatory  registration rights with respect to
any registration  statement filed by the Company prior to October 31, 1998 for a
public  offering  of  its  Common  Stock.  In  addition,  the  warrants  contain
anti-dilution provisions subject to certain limited exceptions, that require the
Company to reduce the exercise price of the warrants if after December 31, 1994,
the Company  sells shares of its Common Stock or any right to acquire  shares of
its Common Stock at a price less than the then  applicable  exercise price under
the  warrants,  in which case the exercise  price of the warrants  issued to Ms.
Abril-Lopez  shall be reduced to the price at which the Common Stock was sold or
at which the right to purchase the Common Stock is exercisable.

     In  consideration  of the conversion of the La Canasta  promissory notes by
Ms. Abril- Lopez, the Company entered into a Registration  Rights Agreement with
her,  among others,  dated  December 9, 1994,  obligating  the Company to file a
registration  statement  under the  Securities Act of 1933 covering the offering
and sale by Ms.  Abril-Lopez  in a public  distribution  of the shares of Common
Stock issued to her on December 9, 1994, at the expense of the Company.

     In 1990,  the  Company  and La Canasta  Mexican  Food  Products,  Inc.,  an
affiliate of Ms.  Abril-Lopez,  entered  into  "Concurrent  Ownership  and Usage
Agreements",  whereby each assigned to the other their respective  rights to use
the trade name La Canasta and the related  trademarks,  provided that the use of
such trade names and  trademarks by La Canasta  Mexican Food  Products,  Inc. is
limited to the states of Alaska, Arizona, California,  Colorado, Idaho, Montana,
Nevada, New Mexico,  Oklahoma,  Oregon, Texas, Utah, Washington and Wyoming. Ms.
Abril-Lopez  is the President and principal  shareholder  of La Canasta  Mexican
Food Products, Inc. The Company does not believe that the foregoing geographical
limitation has had, or will have,  any material  adverse affect on the Company's
business.
<PAGE>

         Fredoon Anvary

     On  December  9, 1994,  the  Company  entered  into a  Registration  Rights
Agreement  with the IFP Trust  obligating  the  Company  to file a  registration
statement under the Securities Act of 1933 covering the offering and sale by the
IFP Trust in a public  distribution of the 200,000 shares of Common Stock issued
in  connection  with the  Company's  acquisition  of IFP,  at the expense of the
Company.   The  Company  entered  into  the  Registration  Rights  Agreement  in
consideration  of the  modification of the terms of the mortgage notes issued to
Mr. Anvary and the IFP Trust described above. Mr. Anvary is a trustee and one of
six beneficiaries of the IFP Trust.

Agreements or Arrangements with Principal Shareholder

     Effective  November 1, 1994,  the Company  entered into a Broker  Agreement
with Food Creators International,  Inc. ("FCI"). FCI is wholly-owned by Nicholas
G.  Grammas,  a principal  shareholder  and former  officer and  director of the
Company.  The  Broker  Agreement  provides  that FCI  will act as the  Company's
exclusive  food  broker  for the  solicitation  of sales of the  Company's  food
products with respect to certain  designated  accounts,  including sales made to
Chi Chi's, Chili's restaurants,  Perkins,  Taco John's, Sam's Club, All American
Bottling,  Applebee's & Schwans,  on a worldwide  basis over a five-year  period
commencing November 1, 1994. The Company is obligated to pay a commission on the
net sales price on sales of product  effected in the United States and Canada to
such  accounts at a rate which is  initially  equal to five  percent and reduces
periodically  over the five-year period to a low of two percent and a commission
on the net sales price on sales of product  effected  outside the United  States
and Canada to such accounts at a rate  initially  equal to ten percent and which
reduces  periodically  over the five-year period to a low of seven percent.  For
purposes of the Broker Agreement,  the net sales price means the amount invoiced
to a customer for product  less taxes of any kind,  allowances,  discounts,  and
returns. Commissions paid during fiscal 1995 amounted to $4,512.

     Sales of the products to the designated  accounts may be effected  directly
by the Company  upon 30 days prior  notice to Mr.  Grammas,  but Mr.  Grammas is
entitled to receive  commissions on any sales made to the designated accounts so
long as Mr.  Grammas is acting as exclusive  food broker to such  accounts.  The
Company may terminate Mr.  Grammas' right to act as exclusive food broker to the
designated  accounts  upon 30 days  prior  notice  upon the  failure  to achieve
specified minimum sales to the designated accounts.

     Pursuant to the terms of the Broker  Agreement,  Mr.  Grammas is prohibited
from  competing  with the Company  throughout  the world  during the term of the
Broker Agreement and for the one-year period following termination of the Broker
Agreement.  The Broker Agreement automatically renews for a period of five years
(after  expiration of the initial five-year period) unless either Mr. Grammas or
the  Company  notifies  the  other  of its  intention  not to renew  the  Broker
Agreement at least six months prior to the end of the initial  term.  The Broker
Agreement may be  terminated  prior to expiration of its initial or renewed term
upon the occurrence of certain specified events upon 30 days written notice.
<PAGE>

     On December 9, 1994, Mr. Grammas  converted the entire principal amount due
under a  promissory  note  issued by La Canasta  in the amount of $42,000  dated
March 1,  1990,  bearing  interest  at the rate of 9.5% per annum,  into  28,000
shares of the  Company's  Common Stock and warrants to purchase  8,400 shares of
the Company's  Common Stock.  The warrants  issued to Mr.  Grammas are currently
exercisable  at $0.50  per  share,  expire  on  October  31,  1998  and  contain
participatory  registration  rights with respect to any  registration  statement
filed by the  Company  prior to October  31,  1998 for a public  offering of its
Common Stock. In addition, the warrants contain anti-dilution provisions subject
to certain limited  exceptions,  that require the Company to reduce the exercise
price of the warrants if after  December 31, 1994,  the Company  sells shares of
its Common  Stock or any right to acquire  shares of its Common Stock at a price
less than the then applicable  exercise price under the warrants,  in which case
the exercise price of the warrants issued to Mr. Grammas shall be reduced to the
price at which the Common  Stock was sold or at which the right to purchase  the
Common Stock is exercisable.

     In  consideration  of the conversion of the promissory note by Mr. Grammas,
the Company entered into a Registration Rights Agreement with him dated December
9, 1994,  obligating  the  Company to file a  registration  statement  under the
Securities  Act of 1933  covering the offer and sale by Mr.  Grammas in a public
distribution of the shares of Common Stock issued to him on December 9, 1994, at
the expense of the Company.

     In September 1994 Mr. Grammas received  interest payments under his note in
the amounts of $3,990 for the period October 1, 1993 through September 30, 1994;
and in December 1994, he received $765.21 for the period October 1, 1994 through
December 9, 1994.

     During the years ended  September 30, 1994 and 1995,  the Company had sales
to  entities  owned in whole  or in part by Mr.  Grammas  of  $1,381  and  $250,
respectively. Included in accounts receivable at September 30, 1994 and 1995 are
$12,729 and $7,889, respectively, due from these related entities.

Voting Agreements

     On December 11, 1990, Carmen S. Abril-Lopez and Nicholas G. Grammas entered
into a Voting  Agreement  that provides that they will each vote their shares of
Common  Stock of the  Company  for the  election of the other as a member of the
Company's  Board of Directors  each time the  shareholders  are presented with a
proposal for the election of directors  of the Company.  The  respective  voting
obligations  of Ms.  Abril-Lopez  and Mr.  Grammas  under the  Voting  Agreement
continues  for so long  as the  other  beneficially  owns  at  least  15% of the
outstanding  shares of Common  Stock of the  Company,  subject to certain  other
termination provisions.

Conflict of Interest

     Carmen S.  Abril-Lopez  is the President and  principal  shareholder  of La
Canasta Mexican Food Products,  Inc. which manufactures  tortilla products,  and
distributes  them to food service and retail  establishments  in the Phoenix and
Tucson,  Arizona  metropolitan areas. The Company does not sell or have plans to
sell  its  tortilla  products  to food  service  establishments  in the  Phoenix
metropolitan  area.  However,  nothing legally  prevents La Canasta Mexican Food
Products,  Inc. from competing with the Company in the sale of tortilla products
in the retail markets or to food service establishments in the Company's current
or future market areas, and Ms. Abril-Lopez,  by reason of her membership on the
Board of  Directors,  may have  access to  information  which  would  provide La
Canasta  Mexican Food  Products,  Inc. with an advantage over the Company should
direct competition between the two companies occur in the future.
<PAGE>

Bridge Financing

     In October  1995,  the Company  raised  $400,000 in a bridge  financing  by
issuing Units,  each Unit  consisting of a $25,000  Convertible  Promissory Note
(the  "Notes") and a Warrant to purchase  25,000 shares of Common Stock at $0.50
per  share  (the  "Note  Warrants")  to  select  accredited  investors  to raise
additional capital until it completed its private  placement.  The Note Warrants
expire in October  1998.  Holders of the Notes may convert all or any portion of
the principal  amount and accrued but unpaid  interest into Units offered in the
Company's  private  placement,  at $0.50 per Unit,  each Unit  consisting of one
share of Common  Stock and a Warrant to  purchase  one share of Common  Stock at
$0.75 per share.  Michael J. Kozlak, a director,  Joel P. Bachul, an officer and
director, and Richard H. Leepart, a director nominee, participated in the bridge
financing  by  investing  $50,000,  $25,000  and  $25,000,   respectively.   See
"Principal Shareholders and Management Shareholdings."

<PAGE>

                             EXECUTIVE COMPENSATION

Summary Compensation Table

         Set forth in the table  below is the  compensation  paid by the Company
during the past three fiscal  years to the persons who served as  President  and
Chief  Executive  Officer of the Company during the fiscal year ended  September
30, 1995.
<TABLE>

                                                                             Annual Compensation                    Long-Term
                                                                                                                   Compensation

                                                                                                                      Awards

                                                                                                                    Securities
                                                                                                 Other Annual       Underlying
Name and Principal Position                           Year       Salary ($)      Bonus ($)       Compensation       Options (#)
- - ---------------------------                           ----       ----------      ---------       ------------       -----------
<S>                                                   <C>        <C>             <C>             <C>                <C>  


Joel P. Bachul(1)
President and Chief Executive Officer                 1995         83,333           None             None             125,000

George Masko(2)
President and Chief Executive Officer                 1995          None            None          $42,917(3)           None



</TABLE>

     ----------------- 

     (1)  Mr.  Bachul  served as the  Company's  President  and Chief  Executive
          Officer since December 1, 1994.

     (2)  Mr.  Masko  served  as  the  Company's  interim  President  and  Chief
          Executive Officer from August 15, 1994 through November 30, 1994.

     (3)  Mr. Masko was paid consulting fees of $42,917 which included,  in lieu
          of  cash,  1,378  shares  of  Common  Stock  valued  at  $7,500.   See
          "Consulting Arrangements" above.

     No other  current  executive  officer of the Company  received a salary and
bonus from the Company in excess of $100,000 during any of the past three fiscal
years.


Option/SAR Grants During 1995 Fiscal Year

     The  following  table sets forth the options  that have been granted to the
executive officers listed in the Summary Compensation Table during the Company's
last fiscal year ended September 30, 1995.

<TABLE>


                                         Number of               Percent of
                                        Securities             Total Options/
                                        Underlying             SARs Granted to           Exercise or
                                       Options/SARs             Employees in             Base Price            Expiration
              Name                      Granted (#)              Fiscal Year              ($/Share)               Date
<S>                                    <C>                     <C>                       <C>                   <C>

Joel P. Bachul                           50,000(1)                  14.7%                   $1.75                12/1/99
                                         75,000(2)                  22.1%                   $0.50                6/28/00

George Masko                               None                      N/A                     N/A                   N/A


</TABLE>

     (1)  Such option is exercisable as to 25% of the total number of shares per
          year for four years beginning December 1, 1995.

     (2)  Such option is exercisable as to 25% of the total number of shares per
          year for four years beginning June 28, 1996.


<PAGE>



Option/SAR Exercises During Fiscal 1995
and Fiscal Year-End Option/SAR Values

     The following table provides certain information  regarding the exercise of
stock options to purchase  shares of the Company's  Common Stock during the year
ended  September  30,  1995,  by the persons who served as  President  and Chief
Executive  Officer of the Company during that year and the fiscal year-end value
of unexercised stock options held by such officer.
<TABLE>


                                    Number of                          Number of Unexercised           Value of Unexercised In-
                                 Shares Acquired       Value          Options at Fiscal Year             the-Money Options at
                                       on            Realized                   End                       Fiscal Year End ($)
            Name                    Exercise            ($)         (exercisable/unexercisable)     (exercisable/unexercisable)(1)
            ----                   ----------          -----        ---------------------------     ------------------------------

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

Joel P. Bachul                        None                   0               0         125,000            0              $28,125

George Masko                          None                   0         105,333          10,667            0                 0

</TABLE>

(1)      Based on a fiscal  year-end of  September  30, 1995 and a Common  Stock
         price  of  $0.875  per  share,  which  is the  last  sale  price of the
         Company's  Common  Stock on  September  26,  1995,  the last day during
         fiscal 1995 on which the Common Stock traded. The value of in-the-money
         options is calculated as the  difference  between the fair market value
         of the Common Stock  underlying  the options and the exercise  price of
         the  options at fiscal  year-end.  Exercisable  options  refer to those
         options  that  are   exercisable  as  of  September  30,  1995,   while
         unexercisable  options refer to those options that are not  exercisable
         as of September 30, 1995, but which will become  exercisable at various
         times in the future.


                         ADOPTION OF SPARTA FOODS, INC.
                     AMENDED AND RESTATED STOCK OPTION PLAN
                                  (Proposal #3)

Proposal to Amend and Restate Plan

     General.  The Board of  Directors  has,  subject to  shareholder  approval,
amended and restated the Company's existing Stock Option Plan (the "Plan").  The
Plan was amended and  restated in order to (1) increase by 550,000 the number of
shares reserved for issuance under the Plan, (2) provide for the automatic grant
of certain  options to nonemployee  directors,  and (3) amend the entire Plan by
"restating" it so as to combine into one document these and all prior amendments
to the Plan and to provide plan terms consistent with those currently  contained
in similar types of plans. No changes of substance from the existing Plan would,
in the opinion of management,  be effected by the proposed  Amended and Restated
Plan except for the  increase in the number of reserved  shares and the addition
of the automatic option grants to nonemployee directors.

     Increase in Shares Reserved Under Plan. There were initially 400,000 shares
reserved for issuance  under the Plan,  of which 16,034  shares have been issued
and 461,166  shares are subject to currently  outstanding  options.  In order to
provide sufficient shares for future grants to employees, consultants, directors
and  others,  shareholders  are asked to  approve  the  reservation  of  550,000
additional shares under the Plan.

     Director  Automatic  Option  Grants.  The Board of  Directors  has adopted,
subject to shareholder  approval,  an amendment to the Plan to provide automatic
option grants to nonemployee  directors.  If approved by the  shareholders,  the
Plan will be amended to provide that each  nonemployee  director  will receive a
nonqualified  option at the time of his or her election to the Board and at each
annual meeting thereafter. The reason for the addition of the automatic director
option  grant   provision  is  to  provide  an  incentive  for  continued   high
performance.  See "Description of Plan" below for a more complete  discussion of
the director automatic grant provisions.
<PAGE>

Description of Plan

     A general  description  of the Plan, as amended and restated,  is set forth
below,  but such  description  is  qualified in its entirety by reference to the
full  text of the Plan,  a copy of which may be  obtained  without  charge  upon
written request to the Company's Chief Financial Officer.

     Purpose.  The  purpose of the Plan is to promote the success of the Company
by  facilitating  the  employment  and  retention of competent  personnel and by
furnishing incentive to directors, officers, other employees and consultants and
advisors,  upon whose  efforts the success of the Company will depend to a large
degree.

     Term.  The term of the Plan expires  December 16, 2000,  ten years from the
date the Plan was  adopted by the Board of  Directors;  provided,  however,  the
Board may  terminate  the Plan  earlier in the event of a sale by the Company of
substantially  all of its  assets  or in the  event  of a  merger,  exchange  or
liquidation of the Company.

     Administration.  The Plan is  administered  by the Board of  Directors or a
committee  (the  "Committee"),  all of the  members of which are  "disinterested
persons" under Rule 16b-3 of the Securities Exchange Act of 1934. The Plan gives
broad powers to the Board or the Committee to administer and interpret the Plan,
including the authority to select the  individuals to be granted  options and to
prescribe the particular form and conditions of each option granted.

     Eligibility. All employees of the Company or of any subsidiary are eligible
to receive incentive stock options pursuant to the Plan. All employees, officers
and  directors  of  and  consultants  and  advisors  to  the  Company  or of any
subsidiary are eligible to receive  nonqualified stock options. As of January 2,
1996, the Company had approximately 150 officers, directors and consultants.

     Options.  When an  option  is  granted  under  the  Plan,  the Board or the
Committee,  at its  discretion,  specifies the option price,  the type of option
(either "incentive" or nonqualified) to be granted,  and the number of shares of
Common Stock which may be purchased  upon  exercise of the option.  The exercise
price of an incentive  stock option may not be less than 100% of the fair market
value of the Company's  Common Stock,  as that term is defined in the Plan, and,
unless otherwise determined by the Board or the Committee, the exercise price of
a  nonqualified  stock option may not be less than 100% of the fair market value
on the date of grant.  The market price of the Company's  Common Stock was $0.50
on January  9, 1996.  The period  during  which an option may be  exercised  and
whether the option will be  exercisable  immediately,  in stages or otherwise is
set by the Board or the Committee, but in no event may an incentive stock option
be  exercisable  more than ten (10) years from the date of grant.  Optionees may
pay for shares upon  exercise of options  with cash,  certified  check or Common
Stock of the Company  valued at the stock's then "fair market  value" as defined
in the Plan.  Each option granted under the Plan is  nontransferable  during the
lifetime of the optionee.



<PAGE>

     Generally,  under  the form of  option  agreement  which  the  Board or the
Committee  intends to use for options  granted under the Plan, if the optionee's
affiliation  with the Company  terminates  before  expiration  of the option for
reasons  other than death,  the  optionee has a right to exercise the option for
three  months  after  termination  of such  affiliation  or until  the  option's
original expiration date, whichever is earlier. If the termination is because of
death, the option typically is exercisable  until its original stated expiration
or until the 12-month anniversary of the optionee's death, whichever is earlier.
The Board or the Committee may impose  additional or alternative  conditions and
restrictions  on the incentive or  nonqualified  stock options granted under the
Plan;  however,   each  incentive  option  must  contain  such  limitations  and
restrictions  upon its exercise as are  necessary to ensure that the option will
be an incentive stock option as defined under the Internal Revenue Code.

     Under the Plan as amended and restated, each director of the Company who is
not  serving as a full-time  officer or  employee  of the  Company (an  "Outside
Director")  will  automatically  be granted a nonqualified  option (the "Initial
Option")  exercisable  for 15,000 shares of Common Stock upon the date of his or
her initial election as a director  following  approval of such amendment by the
Board, and each Outside Director will be granted a nonqualified option for 2,000
shares (the  "Subsequent  Option") upon each  re-election to the Board following
approval of such  amendment by the Board;  provided,  that no Subsequent  Option
will be granted to any  director  who  received  an  Initial  Option  during the
preceding 12 months.  Each such option will be exercisable  for a period of five
years,  unless  earlier  terminated in accordance  with the Plan, at an exercise
price per share  equal to 100% of the fair market  value of the Common  Stock on
the date of grant.  Each  Initial  Option will be  exercisable  to the extent of
3,000  shares on the date of grant  and to the  extent  of an  additional  3,000
shares on each of the first,  second, third and fourth anniversaries of the date
of grant.  Subsequent  Options will be  exercisable  immediately  on the date of
grant.

     Amendment.  The  Board  of  Directors  may  from  time to time  suspend  or
discontinue  the Plan or revise or amend it in any respect;  provided,  however,
that no such  revision or amendment  may impair the terms and  conditions of any
outstanding option to the material detriment of the optionee without the consent
of  the  optionee,  except  as  authorized  in  the  event  of a  sale,  merger,
consolidation  or  liquidation  of the  Company.  The Plan may not,  without the
approval of the stockholders, be amended in any manner that will cause incentive
stock  options to fail to meet the  requirements  of Section 422 of the Internal
Revenue Code, or be amended in any manner that will: (i) materially increase the
number of shares  subject to the Plan  except as  provided  in the case of stock
splits,  consolidations,  stock  dividends  or similar  events;  (ii) change the
designation  of the  class of  employees  eligible  to  receive  options;  (iii)
decrease the price at which options will be granted; or (iv) materially increase
the benefits accruing to optionees under the Plan.

     The Board of Directors will  equitably  adjust the maximum number of shares
of Common  Stock  reserved  for  issuance  under the Plan,  the number of shares
covered by each  outstanding  option and the option price per share in the event
of stock splits or  consolidations,  stock  dividends or other  transactions  in
which the Company  receives no  consideration.  The Board of Directors  may also
provide for the protection of optionees in the event of a merger, liquidation or
reorganization of the Company.
<PAGE>

Federal Income Tax Consequences of the Plan

     Under present law, an optionee  will not realize any taxable  income on the
date a  nonqualified  stock  option is granted to the  optionee  pursuant to the
Plan. Upon exercise of the option,  however, the optionee must recognize, in the
year of exercise,  ordinary  income equal to the  difference  between the option
price and the fair market  value of the  Company's  Common  Stock on the date of
exercise.  Upon the  sale of the  shares,  any  resulting  gain or loss  will be
treated  as  capital  gain or loss.  The  Company  will  receive  an income  tax
deduction in its fiscal year in which nonqualified options are exercised,  equal
to the  amount of  ordinary  income  recognized  by those  optionees  exercising
options,  and must withhold  income and other  employment-related  taxes on such
ordinary income.

     Incentive  stock  options  granted  pursuant  to the Plan are  intended  to
qualify for  favorable  tax  treatment to the optionee  under Section 422 of the
Internal Revenue Code. Under Section 422, an optionee realizes no taxable income
when the option is granted.  Further,  the optionee generally will not recognize
any taxable  income when the option is  exercised  if he or she has at all times
from the date of the  option's  grant  until  three  months  before  the date of
exercise been an employee of the Company. The Company ordinarily is not entitled
to any income tax  deduction  upon the grant or exercise of an  incentive  stock
option.  Certain  other  favorable  tax  consequences  may be  available  to the
optionee if he or she does not dispose of the shares  acquired  upon exercise of
an  incentive  stock  option for a period of two years from the  granting of the
option and one year after receipt of the shares.

     Plan Benefits. The table below shows the total number of stock options that
have been received by the following individuals and groups under the Plan:
<TABLE>

                                                                                  Total Number of
         Name and Position/Group                                                Options Received (1)
<S>                                                                             <C>   

         George Masko, former President and
           Chief Executive Officer                                                       10,000
         Joel P. Bachul, President and Chief
           Executive Officer                                                            125,000
         Current Executive Officer Group (3 persons)                                    276,667
         Current Non-executive Officer Director Group
           (5 persons)                                                                   45,000(2)
         Current Non-executive Officer Employee Group
           (142 persons)                                                                171,166

</TABLE>

     (1)  This table  reflects the total stock options  granted  without  taking
          into account  exercises or  cancellations.  Because  future  grants of
          stock  options  are  subject  to the  discretion  of the Stock  Option
          Committee,   the  future  benefits  that  may  be  received  by  these
          individuals  or groups  under the Plan  cannot be  determined  at this
          time, except for the automatic option grants to nonemployee  directors
          as described above.

     (2)  Includes 15,000 share option  previously  granted to Michael J. Kozlak
          subject to approval of the Amended and  Restated  Stock Option Plan by
          shareholders.  Does not include  15,000  share  options  which will be
          granted to Messrs. Jorgensen, Leepart and Nelson as of the date of the
          1996 Annual  Meeting if such  persons are elected to the Board and the
          Plan is approved by the shareholders.
<PAGE>

     Vote  Required  THE BOARD OF  DIRECTORS  RECOMMENDS  THAT THE  SHAREHOLDERS
APPROVE THE AMENDED AND RESTATED STOCK OPTION PLAN.  Approval of the Amended and
Restated Plan requires the affirmative  vote of the greater of (i) a majority of
the shares  represented  at the meeting with authority to vote on such matter or
(ii) a majority of the voting  power of the minimum  number of shares that would
constitute a quorum for the transaction of business at the meeting.


                        COMPLIANCE WITH SECTION 16(a) OF
                       THE SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the  Securities  Exchange Act of 1934  requires  executive
officers and  directors of the Company,  and persons who  beneficially  own more
than 10 percent of the Company's  outstanding  shares of Common  Stock,  to file
initial  reports of ownership  and reports of changes in ownership of securities
of the Company with the Securities and Exchange Commission.  Officers, directors
and greater than 10 percent shareholders are required by Securities and Exchange
Commission  Regulations  to furnish the Company with copies of all Section 16(a)
forms they file.

     Based  solely on a review of the  copies of such  reports  furnished  to or
obtained by the Company or written  representations  that no other  reports were
required,  the Company  believes that during the fiscal year ended September 30,
1995,  all  filing  requirements  applicable  to  its  directors,   officers  or
beneficial owners or more than 10% of the Company's outstanding shares of Common
Stock were complied with,  except that Michael J. Kozlak's Form 3 was filed late
and Carmen S. Abril-Lopez  filed late a Form 5 for the 1995 fiscal year covering
one transaction.


          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS
                                  (Proposal #4)

     The Board of Directors unanimously  recommends that the shareholders ratify
the appointment of McGladrey & Pullen, LLP,  independent public accountants,  as
Sparta's independent public accountants for the fiscal year ending September 30,
1996.  Unless otherwise  instructed,  the Proxies will be so voted.  McGladrey &
Pullen,  LLP has served as Sparta's  independent  accountants  since October 25,
1994.  Representatives  of McGladrey & Pullen, LLP are expected to be present at
the Annual Meeting,  will be given an opportunity to make a statement  regarding
financial  and  accounting  matters  of  Sparta if they so  desire,  and will be
available to respond to appropriate questions from Sparta's shareholders.

     On  October  20,  1994,  Deloitte & Touche LLP  resigned  as the  principal
auditors of the Company.  The reports of Deloitte & Touche LLP on the  financial
statements  for the fiscal years ended  September  30, 1992 and 1993 included in
the  Company's  Annual  Report on Form 10-KSB for the years ended  September 30,
1992 and 1993,  did not contain a  disclaimer  of opinion or an opinion that was
adverse or was qualified or modified for uncertainty,  audit scope or accounting
principles.  However,  the  report of  Deloitte  & Touche  LLP on the  Company's
financial  statements  for the fiscal  years ended  September  30, 1992 and 1993
included in the Company's  Registration Statement on Form SB-2 (Registration No.
33-79546) filed with the Securities and Exchange  Commission on May 31, 1994 was
reissued and contained an explanatory  paragraph  concerning  substantial  doubt
about the Company's  ability to continue as a going  concern,  but otherwise did
not  contain a  disclaimer  of  opinion or an  opinion  that was  adverse or was
qualified or modified for uncertainty, audit scope or accounting principles. The
Registration  Statement was  subsequently  withdrawn by the Company on September
12, 1994.
<PAGE>

     On August 16, 1994, members of the Board of Directors provided  information
to Deloitte & Touche LLP  concerning  the  Company's  past practice in reporting
revenue on an interim basis.  Specifically,  the Company had reported revenue on
products that were not actually  shipped by the Company until the first few days
of the subsequent month,  contrary to generally accepted accounting  principles.
Deloitte & Touche LLP informed the Company that this information made Deloitte &
Touche LLP unwilling to rely on  management's  representations  concerning  past
financial  statements  prepared by management of the Company.  Deloitte & Touche
LLP further informed the Company that it concluded that information  produced by
a further investigation might materially impact upon the fairness or reliability
of the financial  statements  prepared by management  for the fiscal years ended
September 30, 1992 and 1993,  and for periods  subsequent to September 30, 1993,
which  impact  could not be fully  ascertained  or  qualified  without a special
investigation into the matter by qualified legal counsel acting on behalf of the
Company's  Board  of  Directors.  Such a  special  investigation  had  not  been
completed prior to the resignation of Deloitte & Touche LLP.

     The Board of  Directors  of the  Company  discussed  the  principal  issues
described  above with  Deloitte & Touche LLP at various  times after  August 20,
1994. Subsequent to the discovery of the revenue reporting procedure referred to
above, the Company amended its quarterly reports on Form 10-QSB for the quarters
ended  December  31, 1993 and March 31, 1994 on October  14,  1994,  and for the
quarter ended June 30, 1994 on September 22, 1994  (collectively  referred to as
the "Amended Quarterly Reports") to correct the revenue reported therein as well
as all financial information derived from, or related to, revenue.

     The Company also retained the law firm of Fredrikson & Byron, P.A., located
in Minneapolis, Minnesota, to conduct a special investigation into the Company's
financial  reporting  practices,  which  investigation was completed on or about
November 4, 1994.  As of the date of this proxy  statement,  nothing has come to
the attention of the Company or otherwise  that the financial  statements of the
Company as of and for the years ended September 30, 1992 and September 30, 1993,
or for the quarterly  periods ended  December 31, 1993,  March 31, 1994 and June
30, 1994, as amended, were materially false or misleading.

     From August 15, 1994 through  November 30, 1994,  George Masko, a member of
the Board of Directors,  acted as Chief Executive Officer of the Company, and on
October  17,  1994,  the  Company  employed a new  accountant  whom the  Company
appointed  as Chief  Financial  Officer as of November  9, 1994.  On December 1,
1994, Joel P. Bachul was appointed  President and Chief Executive officer of the
Company.

     In the  opinion of  current  management  of the  Company,  all  adjustments
necessary  to present  fairly the  financial  position  of the  Company  and the
results of  operations  and cash flow for the periods  presented  in the Amended
Quarterly Reports have been made.


<PAGE>




     As a result of  adjustments  made in the Amended  Quarterly  Report for the
quarter  ended  December 31, 1993,  among other  changes,  sales for the quarter
decreased  $139,009 to $2,384,922,  net income for the quarter decreased $12,959
to $11,049 and net income per common  share  decreased  $0.01 per share to $0.00
per share.  As a result of adjustments in the Amended  Quarterly  Report for the
quarter  ended March 31,  1994,  sales for the three months ended March 31, 1994
increased  $44,544 to $2,851,227  while sales for the six months ended March 31,
1994  decreased  $2,189  and  $15,147,  respectively,  to  $7,323  and  $18,372,
respectively,  and there was no change to net income  per  common  share for the
three months and six months ended March 31, 1994. As a result of  adjustments in
the Amended  Quarterly  Report for the quarter ended June 30, 1994,  among other
changes,  sales for the three  months and the nine  months  ended June 30,  1994
decreased  $14,748 and $108,823,  respectively,  to $3,071,152  and  $8,307,301,
respectively. Net loss for the three months ended June 30, 1994 decreased $3,455
to a net loss of  $17,986,  the net  income for the nine  months  ended June 30,
1994,  decreased  $11,695 to $386.  There was no change to the net income (loss)
per common share for the three months and nine months ended June 30, 1994.

     Deloitte & Touche LLP  subsequently  informed  the Company that the Amended
Quarterly  Reports were improper with respect to generally  accepted  accounting
principles in that they did not indicate that the financial  statements  therein
were being restated and the reasons for such  restatement.  On November 2, 1994,
the Company  amended the  quarterly  reports on Form 10- QSB/A for the  quarters
ended  December 31, 1993,  March 31, 1994 and June 30, 1994 to indicate that the
financial statements therein were restated and the reasons for such restatement.

     During the 1992 and 1993 fiscal  years and the  subsequent  interim  period
from October 1, 1994 to October 20, 1994, other than the statement of Deloitte &
Touche LLP to the Company that the Amended  Quarterly  Reports were  improper as
discussed  above,  the Company  believes that there were no  disagreements  with
Deloitte & Touche LLP on matters of accounting principle or practice,  financial
statement  disclosure,  or audit scope  procedure that, if not resolved to their
satisfaction  would have  caused  Deloitte & Touche LLP to refer to the  subject
matter of the disagreement in their report.  The Company  authorized  Deloitte &
Touche LLP to respond fully to the inquiries of the Company's successor auditors
at such time as successor auditors were selected by the Board of Directors.

     On October 25, 1994, the Company engaged  McGladrey & Pullen,  LLP to serve
as its  principal  auditors  in the place and stead of  Deloitte  & Touche  LLP.
McGladrey & Pullen, LLP also assisted Fredrikson & Byron, P.A. in conducting the
special investigation referred to above. The Board desires that the selection of
such auditors for the current fiscal year be submitted to the  shareholders  for
approval.  If the  selection  is not  approved,  the  Board  of  Directors  will
reconsider its decision.


                              SHAREHOLDER PROPOSALS

     Any  appropriate  proposal  submitted by a  shareholder  of the Company and
intended  to be  presented  at the 1997 Annual  Meeting  must be received by the
Company at its offices by September 20, 1996, to be considered  for inclusion in
the Company's proxy statement and related proxy for the 1997 Annual Meeting.



<PAGE>



                                 OTHER BUSINESS

     The Board of  Directors  knows of no other  matters to be  presented at the
meeting.  If any other  matter  does  properly  come  before  the  meeting,  the
appointees  named in the Proxies will vote the Proxies in accordance  with their
best judgment.


                                  ANNUAL REPORT

     A copy of the Company's  Annual Report to Shareholders  for the fiscal year
ended  September 30, 1995,  including  financial  statements,  accompanies  this
Notice of Annual Meeting and Proxy Statement. No portion of the Annual Report is
incorporated herein or is to be considered proxy soliciting material.

     THE COMPANY WILL FURNISH WITHOUT CHARGE A COPY OF ITS ANNUAL REPORT ON FORM
10-KSB FOR THE FISCAL YEAR ENDED  SEPTEMBER 30, 1995, TO ANY  SHAREHOLDER OF THE
COMPANY UPON WRITTEN REQUEST. REQUESTS SHOULD BE SENT TO A. MERRILL AYERS, CHIEF
FINANCIAL OFFICER,  SPARTA FOODS, INC., 2570 KASOTA AVENUE, ST. PAUL,  MINNESOTA
55708.


Dated:   January 19, 1996
         St. Paul, Minnesota


<PAGE>



                               SPARTA FOODS, INC.


                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned  hereby appoints JOEL P. BACHUL and A. MERRILL AYERS, or either
of them acting alone,  with full power of substitution,  as proxies to represent
and vote, as designated  below, all shares of Common Stock of Sparta Foods, Inc.
registered  in  the  name  of the  undersigned,  at the  Annual  Meeting  of the
Shareholders  to be held on Thursday,  February 22, 1996, at 3:30 p.m.,  Central
Standard  Time,  at the Marquette  Hotel,  710  Marquette  Avenue,  Minneapolis,
Minnesota 55402, and at all adjournments of such meeting. The undersigned hereby
revokes all proxies previously granted with respect to such meeting.

The Board of Directors recommends that you vote "FOR" the following proposals:

     (1)  SET NUMBER OF DIRECTORS AT SEVEN.

         [  ]   FOR            [  ]  AGAINST             [  ] ABSTAIN

     (2)  ELECT DIRECTORS:  Nominees:  Joel P. Bachul, Michael J. Kozlak, Edward
          K. Jorgensen, Richard H. Leepart and R. Dean Nelson.

         [  ]   FOR all Nominees listed above    [  ]  WITHOUT AUTHORITY
                (except those whose names have         to vote for all nominees
                been written on the line below)        listed above

     (To withhold  authority to vote for any nominee,  write that nominee's name
on the line below.)

_______________________________________________________________________________

     (3)  ADOPT AMENDED AND RESTATED STOCK OPTION PLAN

         [  ]   FOR         [  ]  AGAINST       [  ] ABSTAIN

     (4)  APPROVE  SELECTION OF MCGLADREY & PULLEN,  LLP AS  INDEPENDENT  PUBLIC
          ACCOUNTANTS.

         [  ]   FOR         [  ]   AGAINST      [  ]   ABSTAIN

     (5)  OTHER  MATTERS.  In  their  discretion,   the  appointed  proxies  are
          authorized  to vote upon such  others  business as may  properly  come
          before the Meeting or any adjournment.

THIS PROXY WHEN PROPERLY  EXECUTED WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION
IS GIVEN FOR A PARTICULAR PROPOSAL, WILL BE VOTED FOR SUCH PROPOSAL.

Date    ________________, 1996.         _______________________________________
                                        _______________________________________

                                        PLEASE DATE AND SIGN ABOVE exactly as
                                        name   appears at  the  left, 
                                        indicating, where appropriate, official
                                        position or representative capacity. If
                                        stock is held in joint tenancy, each
                                        joint owner should sign.



<PAGE>



                               SPARTA FOODS, INC.

                     AMENDED AND RESTATED STOCK OPTION PLAN


                                   SECTION 1.

                                   DEFINITIONS

     As used  herein,  the  following  terms shall have the  meanings  indicated
below:

     (a)  "Affiliates" shall mean a Parent or Subsidiary of the Company.

     (b)  "Board" shall mean the Board of Directors of the Company.

     (c)  "Committee"  shall mean a Committee of two or more directors who shall
          be appointed  by and serve at the pleasure of the Board.  In the event
          the Company's  securities are registered pursuant to Section 12 of the
          Securities  Exchange Act of 1934,  as amended,  each of the members of
          the Committee shall be a "disinterested"  person within the meaning of
          Rule 16b-3,  or any  successor  provision,  as then in effect,  of the
          General Rules and  Regulations  under the  Securities  Exchange Act of
          1934  as  amended.   As  of  the   effective   date  of  the  Plan,  a
          "disinterested" person under Rule 16b-3 general ly means a person who,
          among other things, has not been, at any time within one year prior to
          his or her  appointment to the Committee  (or, if shorter,  during the
          period beginning with the initial registration of the Company's equity
          securities under Section 12 of the Securities Exchange Act of 1934, as
          amended, and ending with the director's  appointment to the Committee)
          and who will not be,  while  serving  on such  Committee,  granted  or
          awarded options under the Plan, or under any other plan of the Company
          or any of its  Affiliates  entitling  participants  to acquire  stock,
          stock options,  stock appreciation  rights or similar rights that have
          an exercise or  conversion  privilege  or a value  derived from equity
          securities  issued  by the  Company  or its  Affiliate,  except to the
          extent permitted by Rule 16b-3, or any successor provision.

     (d)  "Common Stock" shall mean common stock of the Company, par value $0.01
          per share.

     (e)  The "Company" shall mean Sparta Foods, Inc., a Minnesota corporation.

     (f)  "Fair  Market  Value" of the Common  Stock as of any  applicable  date
          shall  mean:  (i) if such stock is  reported  in the  national  market
          system or is listed upon an  established  exchange or  exchanges,  the
          reported closing price of such stock in such national market system or
          on such stock  exchange or exchanges on the date the option is granted
          or, if no sale of such stock shall have  occurred on that date, on the
          preceding  day on which there was a sale of stock;  (ii) if such stock
          is not so reported  in the  national  market  system or listed upon an
          exchange,  the average of the closing "bid" and "asked"  prices quoted
          by a recognized  specialist  in the Common Stock of the Company on the
          date the  option  is  granted,  or if there  are no  quoted  "bid" and
          "asked" prices on such date, on the preceding date for which there are
          such quotes;  or (iii) if such stock is not publicly  traded as of the
          date the option is granted,  the per share value as  determined by the
          Board, or the Committee, in its sole discretion by applying principles
          of valuation with respect to all such options.

<PAGE>

     (g)  The "Internal  Revenue Code" is the Internal  Revenue Code of 1986, as
          amended from time to time.

     (h)  "Option  Agreement"  shall  mean  a  written  stock  option  agreement
          evidencing an option granted under the Plan.

     (i)  "Option Stock" shall mean Common Stock of the Company, $0.01 par value
          (subject to  adjustment  as  described  in Section  13),  reserved for
          options pursuant to this Plan.

     (j)  "Outside  Director"  shall  mean a member  of the  Board who is not an
          employee of the Company or any of its Affiliates.

     (k)  "Parent" shall mean any corporation which owns, directly or indirectly
          in an unbroken chain,  fifty percent (50%) or more of the total voting
          power of the Company's outstanding stock.

     (l)  The "Plan" means the Sparta  Foods,  Inc.  Amended and Restated  Stock
          Option Plan,  as amended  hereafter  from time to time,  including the
          form of Option  Agreements  as they may be  modified by the Board from
          time to time.

     (m)  A "Subsidiary" shall mean any corporation of which fifty percent (50%)
          or more of the  total  voting  power of  outstanding  stock is  owned,
          directly or indirectly in an unbroken chain, by the Company.


                                   SECTION 2.

                                     PURPOSE

     The  purpose of the Plan is to promote  the  success of the Company and its
Subsidiaries by facilitating the employment and retention of competent personnel
and by furnishing incentive to officers, directors,  employees,  consultants and
advisors upon whose efforts the success of the Company and its Subsidiaries will
depend to a large degree.

     It is the  intention  of the  Company  to carry  out the Plan  through  the
granting of stock options which will qualify as "incentive  stock options" under
the  provisions  of Section 422 of the Internal  Revenue  Code, or any successor
provision, and through the granting of "non-qualified stock options" pursuant to
Sections 10 and 11 of this Plan. Adoption of this Plan shall be and is expressly
subject to the condition of approval by the  shareholders  of the Company within
twelve (12) months after the Amendment Date. In no event shall any stock options
granted on or after the Amendment Date be exercisable prior to the date the Plan
is approved by the shareholders of the Company.  If shareholder  approval of the
Plan is not obtained  within  twelve (12) months after the Amendment  Date,  any
stock options previously granted shall be revoked.

                                   SECTION 3.

                             EFFECTIVE DATE OF PLAN

     The Plan is effective as of  _____________,  1996, the date of its adoption
by the Board subject to approval by the shareholders of the Company.

<PAGE>



                                   SECTION 4.

                                 ADMINISTRATION

     The Plan shall be  administered  by the Committee if one is in existence or
if not, by the Board. The Board or the Committee, as the case may be, shall have
all of the powers vested in it under the  provisions of the Plan,  including but
not limited to exclusive  authority (where applicable and within the limitations
described  herein) to determine,  in its sole  discretion,  whether an incentive
stock option or nonqualified  stock option shall be granted,  the individuals to
whom,  and the time or times at which,  options shall be granted,  the number of
shares  subject to each option and the option price and terms and  conditions of
each option. The Board, or the Committee, shall have full power and authority to
administer  and  interpret the Plan,  to make and amend rules,  regulations  and
guidelines for  administering  the Plan, to prescribe the form and conditions of
the  respective  stock  option  agreements  (which  may vary  from  optionee  to
optionee) evidencing each option and to make all other determinations  necessary
or advisable for the  administration of the Plan. The Board's or the Committee's
interpretation of the Plan and all actions taken and determinations  made by the
Board or the Committee  pursuant to the power vested in it  hereunder,  shall be
conclusive and binding on all parties  concerned.  No member of the Board or the
Committee  shall be liable for any action  taken or  determination  made in good
faith in connection with the administration of the Plan.

     In the event the Board  appoints a  Committee  as provided  hereunder,  any
action of the Committee with respect to the  administration of the Plan shall be
taken  pursuant to a majority vote of the  Committee  members or pursuant to the
written resolution of all Committee members.


                                   SECTION 5.

                                  PARTICIPANTS

     The Board or the Committee, as the case may be, shall from time to time, at
its  discretion  and  without  approval  of the  shareholders,  designate  those
employees,  directors, officers,  consultants, and advisors of the Company or of
any  Subsidiary to whom  nonqualified  stock options shall be granted under this
Plan; provided,  however,  that consultants or advisors shall not be eligible to
receive stock options  hereunder  unless such consultant or advisor renders bona
fide  services  to the  Company  or  Subsidiary  and  such  services  are not in
connection   with  the  offer  or  sale  of  securities  in  a  capital  raising
transaction; provided, further, that Outside Directors shall only be eligible to
receive  nonqualified  stock  options  pursuant  to Section  11;  and  provided,
further, no director,  other than an Outside Director or a director that is also
an employee of the Company, shall be eligible to be granted a stock option under
the Plan.  The Board or the Committee,  as the case may be, shall,  from time to
time, at its  discretion  and without  approval of the  shareholders,  designate
those employees of the Company or any Subsidiary to whom incentive stock options
shall be granted  under this Plan.  Except with  respect to  nonqualified  stock
options  granted to Outside  Directors  pursuant to Section 11, the Board or the
Committee may grant  additional  incentive stock options or  nonqualified  stock
options under this Plan to some or all participants  then holding options or may
grant  options  solely  or  partially  to  new   participants.   In  designating
participants,  the Board or the  Committee  shall also  determine  the number of
shares to be optioned to each such participant.  The Board may from time to time
designate individuals as being ineligible to participate in the Plan.
<PAGE>


                                   SECTION 6.

                                      STOCK


     The Stock to be optioned  under this Plan shall consist of  authorized  but
unissued  shares of Option  Stock.  Nine Hundred  Thousand  (950,000)  shares of
Option  Stock  shall be  reserved  and  available  for  options  under the Plan;
provided,  however, that the total number of shares of Option Stock reserved for
options under this Plan shall be subject to adjustment as provided in Section 13
of the Plan.  In the event that any  outstanding  option  under the Plan for any
reason  expires or is terminated  prior to the exercise  thereof,  the shares of
Option Stock allocable to the unexercised  portion of such option shall continue
to be reserved for options under the Plan and may be optioned hereunder.


                                   SECTION 7.

                                DURATION OF PLAN

     Incentive  stock  options may be granted  pursuant to the Plan from time to
time  during a period of ten (10)  years from the  effective  date as defined in
Section 3 of the Plan. Nonqualified stock options may be granted pursuant to the
Plan from time to time after the  effective  date of the Plan and until the Plan
is discontinued or terminated by the Board.

<PAGE>

                                   SECTION 8.

                                     PAYMENT

     Optionees may pay for shares upon exercise of options  granted  pursuant to
this Plan with cash, certified check, Common Stock of the Company valued at such
stock's  then  Fair  Market  Value,  or such  other  form of  payment  as may be
authorized by the Board or the Committee. The Board or the Committee may, in its
sole  discretion,  limit the forms of payment  available to the optionee and may
exercise such discretion any time prior to the termination of the option granted
to the optionee or upon any exercise of the option by the optionee.

                                   SECTION 9.

                 TERMS AND CONDITIONS OF INCENTIVE STOCK OPTIONS

     Each incentive stock option granted pursuant to the Plan shall be evidenced
by an Option  Agreement.  The Option  Agreement  shall be in such form as may be
approved  from time to time by the Board or Committee and may vary from optionee
to optionee;  provided,  however,  that each inactive stock option granted under
this Plan and each related Option  Agreement shall comply with and be subject to
the following terms and conditions:

          (a)  Number of Shares and Option  Price.  The Option  Agreement  shall
               state the total number of shares  covered by the incentive  stock
               option.  To the  extent  required  to  qualify  the  option as an
               incentive stock option under Section 422 of the Internal  Revenue
               Code,  or any  successor  provision,  the option  price per share
               shall not be less  than one  hundred  percent  (100%) of the Fair
               Market  Value of the Common Stock per share on the date the Board
               or  the  Committee,  as the  case  may  be,  grants  the  option;
               provided, however, that if an optionee owns stock possessing more
               than ten percent (10%) of the total combined  voting power of all
               classes  of  stock  of  the  Company  or of  its  Parent  or  any
               Subsidiary,  the  option  price per share of an  incentive  stock
               option  granted  to such  optionee  shall  not be less  than  one
               hundred ten percent (110%) of the Fair Market Value of the Common
               Stock per share on the date of the grant of the option. The Board
               or the  Committee,  as the case may be, shall have full authority
               and  discretion  in  establishing  the option  price and shall be
               fully protected in so doing.

          (b)  Term and  Exercisability  of  Incentive  Stock  Option.  The term
               during which any  incentive  stock option  granted under the Plan
               may be exercised  shall be  established in each case by the Board
               or the Committee,  as the case may be. To the extent  required to
               qualify the option as an incentive stock option under Section 422
               of the Internal Revenue Code, or any successor  provision,  in no
               event shall any incentive  stock option be  exercisable  during a
               term of more  than ten (10)  years  after the date on which it is
               granted;  provided,  however,  that  if an  optionee  owns  stock
               possessing  more than ten  percent  (10%) of the  total  combined
               voting  power of all  classes  of stock of the  Company or of its
               Parent or any  Subsidiary,  the incentive stock option granted to
               such optionee shall be exercisable during a term of not more than
               five (5) years after the date on which it is granted.  The Option
               Agreement  shall state when the  incentive  stock option  becomes
               exercisable  and shall also state the maximum  term during  which
               the  option may be  exercised.  In the event an  incentive  stock
               option is exercisable immediately,  the manner of exercise of the
               option in the event it is not exercised in full immediately shall
               be specified in the Option Agreement. The Board or the Committee,
               as the case  may be,  may  accelerate  the  exercise  date of any
               incentive stock option granted hereunder which is not immediately
               exercisable as of the date of grant.

          (c)  Other  Provisions.  The Option  Agreement  authorized  under this
               Section 9 shall contain such other provisions as the Board or the
               Committee,  as the case may be,  shall deem  advisable.  Any such
               Option  Agreement shall contain such limitations and restrictions
               upon the  exercise of the option as shall be  necessary to ensure
               that such option will be considered  an "incentive  stock option"
               as defined  in Section  422 of the  Internal  Revenue  Code or to
               conform to any change therein.
<PAGE>


                                   SECTION 10.

               TERMS AND CONDITIONS OF NONQUALIFIED STOCK OPTIONS

     Each  nonqualified  stock  option  granted  pursuant  to the Plan  shall be
evidenced by an Option Agreement.  The Option Agreement shall be in such form as
may be  approved  from time to time by the Board or the  Committee  and may vary
from optionee to optionee;  provided,  however,  that each  nonqualified  option
granted  under this Section 10 and each related  Option  Agreement  shall comply
with and be subject to the following terms and conditions:

          (a)  Number of Shares and Option  Price.  The Option  Agreement  shall
               state the total  number of  shares  covered  by the  nonqualified
               stock  option.  Unless  otherwise  determined by the Board or the
               Committee,  as the case may be, the option  price per share shall
               be one hundred  percent  (100%) of the Fair  Market  Value of the
               Common  Stock per  share on the date the  Board or the  Committee
               grants the option.

          (b)  Term and  Exercisability of Nonqualified  Stock Option.  The term
               during which any nonqualified stock option granted under the Plan
               may be exercised  shall be  established in each case by the Board
               or the Committee,  as the case may be. The Option Agreement shall
               state when the nonqualified stock option becomes  exercisable and
               shall also state the maximum  term during which the option may be
               exercised.   In  the  event  a   nonqualified   stock  option  is
               exercisable immediately,  the manner of exercise of the option in
               the  event  it is not  exercised  in full  immediately  shall  be
               specified  in  the  stock  option  agreement.  The  Board  or the
               Committee,  as the case may be, may  accelerate the exercise date
               of any nonqualified  stock option granted  hereunder which is not
               immediately exercisable as of the date of grant.

          (c)  Withholding.  The Company or its Subsidiary  shall be entitled to
               withhold and deduct from future wages of the optionee all legally
               required amounts necessary to satisfy any and all federal,  state
               and local withholding and  employment-related  taxes attributable
               to the optionee's exercise of a nonqualified stock option. In the
               event the optionee is required under the Option  Agreement to pay
               the Company,  or make  arrangements  satisfactory  to the Company
               respecting payment of, such federal,  state and local withholding
               and employment-related  taxes, the Board or the Committee, as the
               case may be, may, in its discretion and pursuant to such rules as
               it may adopt, permit the optionee to satisfy such obligation,  in
               whole or in part, by electing to have the Company withhold shares
               of Common Stock otherwise issuable to the optionee as a result of
               the option's exercise equal to the amount required to be withheld
               for tax  purposes.  Any stock  elected  to be  withheld  shall be
               valued at its Fair Market  Value as of the date the amount of tax
               to be  withheld  is  determined  under  applicable  tax law.  The
               optionee's  election to have  shares  withheld  for this  purpose
               shall be made on or before the date the option is  exercised  or,
               if later,  the date  that the  amount  of tax to be  withheld  is
               determined  under  applicable  tax law. Such election  shall also
               comply  with  such  rules as may be  adopted  by the Board or the
               Committee to assure  compliance with Rule 16b-3, or any successor
               provision,   as  then  in  effect,   of  the  General  Rules  and
               Regulations  under  the  Securities  Exchange  Act  of  1934,  if
               applicable.

          (d)  Other  Provisions.  The Option  Agreement  authorized  under this
               Section 10 shall contain such other  provisions as the Board,  or
               the Committee, as the case may be, shall deem advisable.


<PAGE>

                                   SECTION 11

                NONQUALIFIED STOCK OPTIONS FOR OUTSIDE DIRECTORS

          (a)  Grant of Nonqualified  Stock Options.  All grants of nonqualified
               stock options to Outside Directors under this Section 11 shall be
               evidenced by an Option  Agreement.  The Option Agreement shall be
               in such form as may be approved from time to time by the Board or
               Committee  and may vary  from  optionee  to  optionee;  provided,
               however, that each nonqualified stock option issued to an Outside
               Director  shall be automatic  and  nondiscretionary  and shall be
               made strictly in accordance with the following provisions:

              (1)  Automatic  Grants.  No person  shall have any  discretion  to
              select  the  Outside   Directors   that  shall  be  eligible   for
              nonqualified stock options or to determine the number of shares of
              Common Stock to be subject to such  options,  the option price per
              share or the date of grant.

              (2) Initial  Grant.  Each Outside  Director who becomes an Outside
              Director on or after May ___, 1995 shall be granted a nonqualified
              stock  option to  purchase  Fifteen  Thousand  (15,000)  shares of
              Common Stock.

              (3) Annual  Grants.  Each Outside  Director who is re-elected as a
              director of the Company or whose term of office  continues after a
              meeting of  shareholders  at which directors are elected shall, as
              of the  date of  such  re-election  or  shareholders  meeting,  be
              granted a  nonqualified  stock  option to  purchase  Two  Thousand
              (2,000)  shares of Common Stock so long as such  Outside  Director
              continues  to  serve  on the  Board;  provided,  that  an  Outside
              Director  who receives an option  pursuant to paragraph  (2) above
              shall  not be  entitled  to  receive  an option  pursuant  to this
              paragraph (3) until at least twelve (12) months after the grant of
              an option pursuant to paragraph (2); and provided,  further,  that
              no Outside Director shall receive more than one option pursuant to
              this paragraph (3) in any one fiscal year.

          (b)  Option  Price.  The option  price per share for all  nonqualified
               stock  options  granted  pursuant to Section 11(a) above shall be
               one hundred percent (100%) of the Fair Market Value of a share of
               Common Stock.

          (c)  Duration and Exercise of Options.

              (1)     Duration of Options.  Except as otherwise provided in this
                      Plan,  the  period  during  which any  nonqualified  stock
                      option granted to Outside  Directors under this Section 11
                      may be  exercised  shall be ten (10) years  after the date
                      that the option is granted.

              (2)     Exercisability of Nonqualified Stock Options.

                    a.   In  no  event  shall  any  nonqualified  stock  options
                         granted to Outside  Directors be  exercisable  prior to
                         the  date  that  this  Section  11 is  approved  by the
                         shareholders of the Company. If shareholder approval of
                         the Plan is not  obtained  within  twelve  (12)  months
                         after  the  Amendment  Date,  any  nonqualified   stock
                         options  previously  granted to Outside Directors shall
                         be revoked.

                    b.   All  nonqualified  stock  options  granted  to  Outside
                         Directors   pursuant  to  Section   11(a)(2)  shall  be
                         exercisable  to the extent of 3,000 shares  immediately
                         and to the extent of an additional 3,000 shares on each
                         of the first, second, third and fourth anniversaries of
                         the date of grant, subject to the provisions of Section
                         11(c)(2)(a).  If the Outside Director does not purchase
                         in any year the full number of shares which the Outside
                         Director is  entitled  to  purchase  in that year,  the
                         Outside  Director  shall be entitled to purchase in any
                         subsequent  year such  previously  unpurchased  shares,
                         subject to the  expiration of such  nonqualified  stock
                         option as specified in Section 11(c)(1) above.

                    c.   All  nonqualified  stock  options  granted  to  Outside
                         Directors   pursuant  to  Section   11(a)(3)  shall  be
                         immediately  exercisable  subject to the  provisions of
                         Section 11(c)(2)(a).
<PAGE>

          (d)  Payment of Option  Price.  Upon the exercise of any  nonqualified
               stock  option  granted to an Outside  Director  pursuant  to this
               Section 11, the  purchase  price for such shares of Common  Stock
               subject to such option shall be paid in cash or certified  check,
               by the  transfer  from the  Outside  Director  to the  Company of
               previously  acquired  shares of Common Stock,  or any combination
               thereof.  Any Common Stock so transferred  shall be valued at its
               fair  market   value.   For  purposes  of  this  Section   11(d),
               "previously acquired shares of Common Stock" shall include shares
               of Common Stock that are already owned by the Outside Director at
               the time of exercise.

          (e)  Compliance  with  Rule  16b-3.  All  nonqualified  stock  options
               granted to Outside  Directors  must  comply  with the  applicable
               provisions of Rule 16b-3, or its successor,  of the General Rules
               and  Regulations  of the  Securities  Exchange  Act of  1934,  as
               amended.

          (f)  Termination of Status as a Director. In the event that an Outside
               Director's  membership  on the Board  terminates,  the  following
               provisions shall apply:

               (1)  If the Outside Director's membership on the Board terminates
                    for any reason  other than the Outside  Director's  death or
                    disability,  the  Outside  Director  shall  be  entitled  to
                    exercise  any  nonqualified  stock  options  granted to such
                    Outside  Director  pursuant  to this  Section  11 which were
                    exercisable  at the  time of  such  termination,  until  the
                    earlier of (i) the close of  business  on the 90th day after
                    such  termination,  and (ii) the expiration of the option as
                    provided in Section  11(c)(1)  above. To the extent that the
                    Outside  Director  does not exercise  such option within the
                    period specified in this Section 11(g)(1), all rights of the
                    Outside Director under such option shall be forfeited.

               (2)  If the Outside Director dies or becomes disabled (i) while a
                    member  of the  Board,  or  (ii)  within  the 90 day  period
                    following  the   termination   of  the  Outside   Director's
                    membership  on the Board as  provided  in  Section  11(f)(1)
                    above, any nonqualified stock option granted to such Outside
                    Director may be exercised by the Outside  Director's  estate
                    or any  person  who  acquired  the  right  to  exercise  any
                    nonqualified  stock option granted to such Outside  Director
                    pursuant to this Section 11 by bequest or inheritance  until
                    earlier  of the  expiration  of the  option as  provided  in
                    Section  11(c)(1)  above or the close of  business  one year
                    after the date of the Outside Director's death.
<PAGE>


                                   SECTION 12

                               TRANSFER OF OPTION


     No incentive  stock option shall be  transferable,  in whole or in part, by
the optionee other than by will or by the laws of descent and distribution  and,
during the optionee's lifetime, the incentive stock option may be exercised only
by the  optionee.  If the optionee  shall  attempt any transfer of any incentive
stock  option  granted  under the Plan  during  the  optionee's  lifetime,  such
transfer shall be void and the incentive  stock option,  to the extent not fully
exercised, shall terminate.


                                   SECTION 13.

                    RECAPITALIZATION, SALE, MERGER, EXCHANGE
                                 OR LIQUIDATION

     In the event of an  increase  or decrease in the number of shares of Common
Stock resulting from a subdivision or  consolidation of shares or the payment of
a stock  dividend  or any other  increase or decrease in the number of shares of
Common Stock  effected  without  receipt of  consideration  by the Company,  the
number of shares of Option Stock  reserved under Section 6 hereof and the number
of shares of Option Stock covered by each  outstanding  option and the price per
share thereof shall be adjusted by the Board to reflect such change.  Additional
shares which may be credited pursuant to such adjustment shall be subject to the
same  restrictions  as are  applicable  to the shares with  respect to which the
adjustment relates.

     Unless otherwise provided in the Option Agreement, in the event of the sale
by  the  Company  of  substantially   all  of  its  assets  and  the  consequent
discontinuance  of its  business,  or in the event of a  merger,  consolidation,
exchange, reorganization,  reclassification, extraordinary dividend, divestiture
(including a spin-off) or liquidation of the Company  (collectively  referred to
as a  "transaction"),  the Board may, in connection with the Board's adoption of
the plan for such transaction, provide for one or more of the following: (i) the
equitable   acceleration  of  the  exercisability  of  any  outstanding  options
hereunder;  (ii) the  complete  termination  of this  Plan and  cancellation  of
outstanding  options not exercised prior to a date specified by the Board (which
date shall give  optionees a reasonable  period of time in which to exercise the
options  prior  to  the   effectiveness  of  such  transaction)  and  (iii)  the
continuance  of the Plan with  respect to the  exercise  of  options  which were
outstanding  as of the  date of  adoption  by the  Board  of such  plan for such
transaction and provide to optionees  holding such options the right to exercise
their  respective  options as to an equivalent  number of shares of stock of the
corporation  succeeding the Company by reason of such transaction.  The grant of
an option  pursuant to the Plan shall not limit in any way the right or power of
the Company to make adjustments,  reclassifications,  reorganizations or changes
of its capital or business structure or to merge,  exchange or consolidate or to
dissolve, liquidate, sell or transfer all or any part of its business or assets.


                                   SECTION 14.

                               INVESTMENT PURPOSE

     No shares of Common  Stock shall be issued  pursuant to the Plan unless and
until there has been compliance,  in the opinion of Company's counsel,  with all
applicable legal requirements,  including without limitation,  those relating to
securities laws and stock exchange listing  requirements.  As a condition to the
issuance of Option Stock to the optionee, the Board or the Committee may require
the optionee to (a) represent that the shares of Option Stock are being acquired
for  investment  and not resale and to make such  other  representations  as the
Board, or the Committee, as the case may be, shall deem necessary or appropriate
to qualify the issuance of the shares as exempt from the  Securities Act of 1933
and any other  applicable  securities  laws, and (b) represent that the optionee
shall not dispose of the shares of Option Stock in  violation of the  Securities
Act of 1933 or any other  applicable  securities  laws. The Company reserves the
right to place a legend on any stock  certificate  issued  upon  exercise  of an
option granted pursuant to the Plan to assure compliance with this Section 14.
<PAGE>


                                   SECTION 15.

                             RIGHTS AS A SHAREHOLDER

     An optionee  (or the  optionee's  successor  or  successors)  shall have no
rights as a  shareholder  with respect to any shares  covered by an option until
the date of the  issuance of a stock  certificate  evidencing  such  shares.  No
adjustment shall be made for dividends  (ordinary or  extraordinary,  whether in
cash, securities or other property), distributions or other rights for which the
record  date is prior to the date such  stock  certificate  is  actually  issued
(except as otherwise provided in Section 13 of the Plan).


                                   SECTION 16.

                              AMENDMENT OF THE PLAN

     The Board may from time to time,  insofar as permitted  by law,  suspend or
discontinue  the Plan or revise or amend it in any respect;  provided,  however,
that no such revision or amendment, except as is authorized in Section 13, shall
impair the terms and  conditions of any option which is  outstanding on the date
of such revision or amendment to the material  detriment of the optionee without
the consent of the optionee.  Notwithstanding the foregoing, no such revision or
amendment shall (i) materially increase the number of shares subject to the Plan
except as provided  in Section 13 hereof,  (ii)  change the  designation  of the
class of  employees  eligible to receive  options,  (iii)  decrease the price at
which options may be granted,  or (iv) materially increase the benefits accruing
to optionees  under the Plan,  unless such  revision or amendment is approved by
the  shareholders  of the Company.  Furthermore,  the Plan may not,  without the
approval of the shareholders, be amended in any manner that will cause incentive
stock  options to fail to meet the  requirements  of Section 422 of the Internal
Revenue Code. In no event shall the Board or the Committee,  either  directly or
indirectly,  amend the provisions of Section 11 relating to  nonqualified  stock
options that are granted to Outside  Directors more  frequently  than once every
six (6) months,  unless such amendment is required to comply with changes in the
Employee Retirement Income Security Act of 1974, as amended, and the regulations
thereunder,  or with the  Internal  Revenue  Code of 1986,  and the  regulations
thereunder.

                                   SECTION 17.

                        NO OBLIGATION TO EXERCISE OPTION

     The granting of an option shall impose no  obligation  upon the optionee to
exercise such option.  Further,  the granting of an option  hereunder  shall not
impose upon the Company or any  Subsidiary any obligation to retain the optionee
in its employ for any period.


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