SPARTA FOODS INC
DEF 14A, 1998-01-21
MISCELLANEOUS FOOD PREPARATIONS & KINDRED PRODUCTS
Previous: MALLON RESOURCES CORP, 8-K, 1998-01-21
Next: FF HOLDINGS CORP, 8-K, 1998-01-21




                            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 
    (as permitted by Rule 14a-6(e)(2))         
[X] Definitive Proxy Statement   
[ ] 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]   No fee required

[ ]   Fee computed on table below per Exchange Act Rules  14a-6(i)(1)
      and 0-11

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

2)    Aggregate number of securities to which transaction applies:

3)    Per unit  price  or  other  underlying  value  of  transaction  computed
      pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the 
      filing fee is calculated and 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 26, 1998


     The Annual Meeting of  Shareholders  of Sparta Foods,  Inc. will be held at
the Marquette Hotel, 710 Marquette Avenue, Minneapolis,  Minnesota, on Thursday,
February 26, 1998,  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 six (6).

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

     3.   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  1997 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 15, 1998,  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 22, 1998
           New Brighton, Minnesota

<PAGE>


                               SPARTA FOODS, INC.


                                 PROXY STATEMENT
                                       for
                         Annual Meeting of Shareholders
                          to be held February 26, 1998


                                  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 26, 1998, and at any
adjournment thereof, for the purposes set forth in the attached Notice of Annual
Meeting. The mailing address of the Company's principal executive office is 1565
First Avenue N.W., New Brighton,  Minnesota 55112.  This Proxy Statement and the
related  Proxy and  Notice of Annual  Meeting  is first  being  mailed to Sparta
shareholders on or about January 22, 1998.

     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 of record 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
<PAGE>

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.


                      OUTSTANDING SHARES AND VOTING RIGHTS

     The Board of  Directors of the Company has fixed  January 15, 1998,  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,  6,798,637  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

     The following table sets forth the number of shares of the Company's Common
Stock  beneficially  owned as of January 15,  1998,  by each person known to the
Company to be the beneficial owner of 5% or more of the Company's Common Stock:

<TABLE>
<CAPTION>
    Name and Address of                                Number of Shares                         Percent
         Shareholder                                  Beneficially Owned(1)                    of Class(2)
    --------------------                              ---------------------                    -----------
<S>                                                        <C>                                     <C>

Carmen S. Abril-Lopez                                      764,480(3)                              11.2%
901 West Culver
Phoenix, AZ 85007

Donald R. Brattain                                         662,000(4)                               9.2%
601 Lakeshore Parkway
Minnetonka, MN 55305

Okabena Partnership K                                      600,000(5)                               8.1%
Norwest Center
Minneapolis, MN 55402

Larry P. Arnold                                            371,000(6)                               5.3%
1545 Hunter Drive
Wayzata, MN 55391
- ---------------------
</TABLE>
<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 15, 1998, 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 754,480 shares held by a trust of which Ms. Abril-Lopez is trustee
     and a beneficiary and 10,000 shares which may be purchased upon exercise of
     a warrant which is  exercisable as of January 15, 1998 or within 60 days of
     such date.

(4)  Includes  360,000  shares which may be purchased upon exercise of currently
     exercisable warrants.

(5)  Includes  600,000  shares which may be purchased upon exercise of currently
     exercisable warrants.

(6)  Includes  203,000  shares which may be purchased  upon  exercise of options
     which are  exercisable  as of  January  15,  1998 or within 60 days of such
     date.



<PAGE>

                            MANAGEMENT SHAREHOLDINGS

     The following table sets forth the number of shares of the Company's Common
Stock  beneficially  owned as of January 15, 1998, 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>
<CAPTION>

             Name and Address of                         Number of Shares                            Percent
       Shareholder or Identity of Group                  Beneficially Owned(1)                     of Class(2)
       --------------------------------                  ---------------------                     -----------
<S>                                                              <C>                                  <C>  

Larry P. Arnold                                                   371,000(3)                           5.3%
1545 Hunter Dr.
Wayzata, MN 55391

Michael J. Kozlak                                                 265,000(4)                           3.8%
5049 Green Farms Road
Edina, MN 55436

Joel P. Bachul                                                    241,500(5)                           3.5%
1565 First Ave. N.W.
New Brighton, MN 55112

Richard H. Leepart                                                218,000(6)                           3.2%
105 5th Ave., Suite 512
Minneapolis, MN 55402

Thomas C. House                                                   139,434(7)                           2.0%
1565 First Avenue N.W.
New Brighton, MN 55112

A. Merrill Ayers                                                   92,250(8)                           1.3%
1565 First Ave. N.W.
New Brighton, MN 55112

R. Dean Nelson                                                     73,000(9)                           1.1%
18733 East Mescalero
Rio Verde, AZ 85263

Edward K. Jorgensen                                                53,000(10)                            *
5N175 Deerpath Way
St. Charles, IL 60175

Officers and Directors as a group (9 persons)                   1,469,184(11)                          19.1%
- ---------------------
</TABLE>

* Less than 1%.

(1)  See footnote (1) to preceding table.

(2)  See footnote (2) to preceding table.

(3)  See footnote (7) to preceding table.

(4)  Includes 165,000 shares which may be purchased upon exercise of options and
     warrants which are  exercisable as of January 15, 1998 or within 60 days of
     such date.
<PAGE>

(5)  Includes 187,500 shares which may be purchased upon exercise of options and
     warrants which are  exercisable as of January 15, 1998 or within 60 days of
     such date.

(6)  Includes  40,000 shares held by Perception  Communications  Corporation,  a
     corporation owned by Mr. Leepart,  and 88,000 shares which may be purchased
     upon exercise of options and warrants  which are  exercisable as of January
     15, 1998 or within 60 days of such date.

(7)  Includes 1,767 shares held by Mr. House's wife and 106,667 shares which may
     be purchased upon exercise of options and warrants which are exercisable as
     of January 15, 1998 or within 60 days of such date.

(8)  Includes  81,250 shares which may be purchased upon exercise of options and
     warrants which are  exercisable as of January 15, 1998 or within 60 days of
     such date.

(9)  Includes  43,000 shares which may be purchased upon exercise of options and
     warrants which are  exercisable as of January 15, 1998 or within 60 days of
     such date.

(10) Includes  33,000 shares which may be purchased upon exercise of options and
     warrants which are  exercisable as of January 15, 1998 or within 60 days of
     such date.

(11) Includes 907,417 shares which may be purchased upon exercise of options and
     warrants which are  exercisable as of January 15, 1998 or within 60 days of
     such date.


                              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 six (6) and that six directors
be elected at the Annual Meeting.

     Vote  Required  THE BOARD OF  DIRECTORS  RECOMMENDS  THAT THE  SHAREHOLDERS
APPROVE  SETTING  THE  NUMBER OF  DIRECTORS  AT SIX 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 at the Annual Meeting.
<PAGE>

     The persons named below have been nominated for election by management. All
nominees  are  currently  directors  or the  Company.  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                        55          President, Chief Executive 
                                                  Officer and Director

Larry P. Arnold                       54          Director

Edward K. Jorgensen                   58          Director

Michael J. Kozlak                     44          Director

Richard H. Leepart                    50          Director

R. Dean Nelson                        73          Director

     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.

     Larry P. Arnold,  a director  since  February  1996, has been retired since
January 1993.  For more than five years prior thereto,  he was Managing  General
Partner of Wessels,  Arnold & Henderson, a Minneapolis-based  investment banking
firm. Mr. Arnold is also a director of Van Wagoner Funds.
<PAGE>

     Edward K. Jorgensen,  a director since February 1996, 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.

     Michael J. Kozlak,  a director since March 1995, has been a consultant with
Kozlak Associates,  a firm which provides consulting services to the banking and
mortgage banking  industries,  since January 1998. He served as Senior Executive
Vice  President  of PNC  Mortgage  Corporation  of America,  a mortgage  banking
company,  from January 1996 to December  1997,  and as a consultant  with Kozlak
Associates  from  January  1994  through  November  1995.  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.

     Richard H.  Leepart,  a director  since  February  1996,  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.

     R. Dean  Nelson,  a director  since  February  1996,  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.

Compensation of Directors

     General  Policy.  Each  director  who  is not an  employee  of the  Company
receives $500 for each Board meeting  attended.  Directors 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,
each person who becomes a nonemployee  director of the Company is  automatically
granted a nonqualified option exercisable for 15,000 shares of Common Stock, and
each  nonemployee  director  who is  reelected  to the Board of  Directors  will
thereafter receive a nonqualified option for 2,000 shares. On February 27, 1997,
the date of the 1997 annual meeting of shareholders,  Messrs. Arnold, Jorgensen,
Kozlak,  Leepart and Nelson each received an option to purchase  2,000 shares at
an exercise  price of $1.125,  which was the fair market value of the  Company's
Common  Stock on such  date.  If  re-elected  at the Annual  Meeting,  each such
director  will be granted an option as of February  26,  1998 to purchase  2,000
shares at the fair market value of the Company's stock on such date.
<PAGE>
Committee and Board Meetings

     The Board of Directors has a Compensation and Stock Option Committee, which
provides  recommendations  concerning  salaries and incentive  compensation  for
employees  of the  Company and 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 1997,  the  Compensation  and Stock Option
Committee  (whose members are Messrs.  Kozlak,  Arnold and Nelson) met twice and
the Audit Committee  (whose members are Messrs.  Arnold,  Jorgensen and Leepart)
did not  meet  formally.  During  fiscal  1997 the  Board  held  four  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 1997,  each  incumbent  director  except
Richard D. Nelson  attended  75% or more of the total  number of meetings of the
Board or of Committees of which he was a member.

                              CERTAIN TRANSACTIONS

     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 could 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,  exercisable  for three years,  to purchase
one share of Common  Stock at $0.75 per share.  Michael J. Kozlak and Richard H.
Leepart, directors, and Joel P. Bachul, an officer and director, participated in
the bridge financing by investing $50,000, $25,000 and $25,000, respectively. On
February 2, 1996, the Company raised  $1,280,000  pursuant to a private offering
of 2,560,000  Units.  The Company granted to investors in the offering  one-time
demand and  piggy-back  registration  rights,  which expire on February 1, 1998.
Messrs.  Bachul and Leepart  converted the principal  amount of their Notes into
Units. In addition,  Messrs. Nelson, Arnold, Kozlak and Jorgensen,  directors of
the Company, and A. Merrill Ayers and Thomas C. House,  officers of the Company,
participated in the private  placement by investing  $15,000  $50,000,  $50,000,
$10,000,  $5,000 and $15,000,  respectively.  See "Principal  Shareholders"  and
"Management Shareholdings."

                             EXECUTIVE COMPENSATION
Summary Compensation Table

     Set forth in the table below is the compensation paid by the Company during
each of the last three fiscal years to the Company's Chief Executive Officer and
each other  executive  officer  whose  total  salary  and bonus for fiscal  1997
exceeded $100,000.

<PAGE>
<TABLE>
<CAPTION>
                                                                                                       
                                                                                                       Long-Term
                                                                 Annual Compensation                  Compensation
                                                            --------------------------------------    ------------
                                                                                                         Awards
                                                                                                         ------
                                                                                                       Securities
                                                                                      Other Annual     Underlying
Name and Principal Position                         Year    Salary ($)   Bonus ($)    Compensation    Options (#)
- ---------------------------                         ----    ----------   ---------    ------------    -----------
<S>                                                 <C>      <C>           <C>            <C>           <C>         

Joel P. Bachul                                      1997     139,231       31,250         None          100,000
President and Chief Executive Officer               1996     114,634       20,000         None           50,000
                                                    1995      83,333        None          None          125,000


A. Merrill Ayers                                    1997     114,231       25,000         None           75,000
Vice President and Chief Financial Officer          1996      93,750       20,000         None           35,000
                                                    1995      83,366        None          None           75,000


Thomas C. House                                     1997      96,038       21,250         None           75,000
Vice President of Operations                        1996      80,833       10,000         None           35,000
                                                    1995      73,558       15,000         None           50,000
</TABLE>

         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.

Change in Control Arrangements

     The Company has entered into Salary  Continuation  Agreements  with Joel P.
Bachul, President and Chief Executive Officer, A. Merrill Ayers, Chief Financial
Officer and Thomas C. House,  Vice  President  of  Operations.  Such  Agreements
provide that in the event that the officer's  employment  is terminated  without
cause in connection  with a sale or merger of the Company,  such officer will be
entitled  to  receive  severance  payments  for 24  months  equal  to  his  base
compensation  at the time of  termination.  The Agreements also provide that any
outstanding  stock option held by such officers will vest  immediately  prior to
the effective date of a change of control.
<PAGE>

Option/SAR Grants During 1997 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, 1997.
<TABLE>
<CAPTION>
                                       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                        100,000(1)               32.0%               $1.0625            11/18/01

A. Merrill Ayers                       75,000(1)               24.0%               $1.0625            11/18/01

Thomas C. House                        75,000(1)               24.0%               $1.0625            11/18/01
</TABLE>

(1)  Such option is exercisable as to 25% of the total number of shares per year
     for four years beginning November 18, 1997.

Option/SAR Exercises During Fiscal 1997
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, 1997,  by the officers  named in the Summary  Compensation
Table and the fiscal  year-end value of  unexercised  stock options held by such
officers.
<TABLE>
<CAPTION>



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

Joel P. Bachul                      None             0        75,000       200,000       64,881         164,944

A. Merrill Ayers                    None             0        46,250       138,750       40,330         114,751

Thomas C. House                     None             0        57,917       128,750       40,330         114,751

</TABLE>

(1)  Based on a fiscal  year-end of September  30, 1997 and a Common Stock price
     of $1.938 per share,  which is the last sale price of the Company's  Common
     Stock  on  September  30,  1997.  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, 1997, while unexercisable  options refer to
     those options that are not  exercisable as of September 30, 1997, but which
     will become exercisable at various times in the future.
<PAGE>

                       SECTION 16(a) BENEFICIAL OWNERSHIP
                              REPORTING COMPLIANCE

     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,
1997,  all  filing  requirements  applicable  to  its  directors,   officers  or
beneficial owners of more than 10% of the Company's outstanding shares of Common
Stock were complied with.


                         INDEPENDENT PUBLIC ACCOUNTANTS

     McGladrey & Pullen,  LLP served as  Sparta's  independent  accountants  for
fiscal  1997.  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.


                              SHAREHOLDER PROPOSALS

     Any  appropriate  proposal  submitted by a  shareholder  of the Company and
intended  to be  presented  at the 1999 Annual  Meeting  must be received by the
Company at its offices by September 23, 1998, to be considered  for inclusion in
the Company's proxy statement and related proxy for the 1999 Annual Meeting.


                                 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.
<PAGE>


                                  ANNUAL REPORT

     A copy of the Company's  Annual Report to Shareholders  for the fiscal year
ended  September 30, 1997,  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, 1997, TO ANY  SHAREHOLDER OF THE
COMPANY UPON WRITTEN REQUEST. REQUESTS SHOULD BE SENT TO A. MERRILL AYERS, CHIEF
FINANCIAL  OFFICER,  SPARTA FOODS,  INC.,  1565 FIRST AVENUE N.W., NEW BRIGHTON,
MINNESOTA 55112.


Dated:     January 22, 1998
           New Brighton, 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 26, 1998, at 3:30 p.m.,  Central
Standard  Time,  at the Marquette  Hotel,  710  Marquette  Avenue,  Minneapolis,
Minnesota,  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 SIX.

     [  ]  FOR              [  ]  AGAINST            [  ]  ABSTAIN

(2)  ELECT  DIRECTORS:  Nominees:  Larry P. Arnold,  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)  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 _________________, 1998.           ___________________________________

                                        ___________________________________


                                        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.


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