DOCUCON INCORPORATED
PRE 14A, 1999-04-09
COMPUTER PROGRAMMING, DATA PROCESSING, ETC.
Previous: AIM INVESTMENT SECURITIES FUNDS INC, N-30D, 1999-04-09
Next: TETRA TECHNOLOGIES INC, S-8, 1999-04-09



                            SCHEDULE 14A INFORMATION

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

                           Filed by the Registrant [X]

                 Filed by a Party other than the Registrant [ ]

Check the appropriate box:

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


                              DOCUCON, INCORPORATED
                (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)(4) and 0-11.

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

      2.    Aggregate number of securities to which transaction applies: 

      3.    Per unit price or other underlying value of transaction computed
            pursuant to Exchange Act Rule 0-11: 

      4.    Proposed maximum aggregate value of transaction: 

      5.    Total fee paid: 

[ ]   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>
                              DOCUCON, INCORPORATED

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS



                                                                  April 26, 1999

      The annual meeting of Stockholders of Docucon, Incorporated (the
"Company") will be held at the Philadelphia Airport Marriott Hotel at One
Arrivals Road, Philadelphia International Airport, Philadelphia, Pennsylvania
19153, on Thursday, May 27, 1999, at 11:00 a.m., E.D.T., for the following
purposes:

      1. To elect six Directors to serve until the next Annual Meeting of
         Stockholders and until their successors are duly elected and qualified.

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

      Stockholders of record at the close of business on April 19, 1999 are
entitled to notice of, and to vote at, the Annual Meeting or any adjournment
thereof.

      If you cannot attend the Annual Meeting in person, please date and execute
the accompanying Proxy and return it promptly to the Company. If you attend the
Annual Meeting, you may revoke your Proxy and vote in person if you desire to do
so, but attendance at the Annual Meeting does not of itself serve to revoke your
Proxy.


                                    RALPH BROWN
                                    Secretary

                                       1
<PAGE>
                              DOCUCON, INCORPORATED
                                 PROXY STATEMENT

                                  INTRODUCTION

      This Proxy Statement is furnished in connection with the solicitation of
Proxies by and on behalf of the Board of Directors of the Company for use at the
Annual Meeting of Stockholders to be held on May 27, 1999 or any adjournment
thereof. This Proxy Statement, the Notice of Annual Meeting and the accompanying
Proxy are being mailed to Stockholders on or about April 26, 1999.

      The Company's principal executive offices are located at 565 E. Swedesford
Road, Suite 209, Wayne, Pennsylvania 19087. The Company's telephone number is
(610) 995-9500.

      As to all matters that may come before the Annual Meeting, each
stockholder will be entitled to one vote for each share of Common Stock of the
Company held by him at the close of business on April 19, 1999. The holders of a
majority of the shares of Common Stock of the Company presented in person or by
proxy and entitled to vote will constitute a quorum at the Annual Meeting.
Abstentions and broker non-votes will be counted for purposes of determining the
presence of a quorum. At April 19, 1999, the record date for the Annual Meeting,
there were 3,304,214 shares of Common Stock outstanding and seven (7) shares of
Series A Cumulative Convertible Preferred Stock ("Series A Preferred Stock")
outstanding, each share of which is entitled to cast 8,333 votes as Common
Stock. With respect to references to votes to be taken at the Annual Meeting of
the Stockholders herein, the term "Common Stock" shall include the Company's
Common Stock and the shares of Common Stock into which the outstanding Series A
Preferred Stock may be converted, and with respect to which the holders of such
Preferred Stock are entitled to vote. Thus, the equivalent number of shares
entitled to vote at the Annual Meeting of Stockholders is 3,362,545 (3,304,214
shares of Common Stock and 58,331 shares of Common Stock obtainable upon
conversion of Series A Preferred Stock).

      The purpose of the Annual Meeting of Stockholders is to elect a Board of
Directors to serve until the next Annual Meeting of Stockholders. The Company is
not aware at this time of any other matters that will come before the Annual
Meeting. The approval of a majority of the shares of Common Stock present in
person or by proxy and entitled to vote at the Annual Meeting is required for
election of nominees as Directors of the Company. A quorum equal to a majority
of the outstanding Common Stock must be present in person or by proxy at the
Annual Meeting in order to elect Directors.

      All shares of Common Stock represented by properly executed proxies which
are returned and not revoked will be voted in accordance with the instructions,
if any, given therein. If no instructions are provided in a proxy, it will be
voted FOR the Board's nominees for Director and in accordance with the
proxy-holders' best judgment as to any other matters raised at the Annual
Meeting. Abstentions and broker non-votes will be counted as shares present for
purposes of establishing a quorum with respect to the proposals to which they
apply. Abstention votes will be counted as voted AGAINST the proposals with
respect to which they apply. Broker non-votes will not be considered as either
FOR or AGAINST votes with respect to the proposals to which they apply. A form
of Proxy for use at the Annual Meeting is also enclosed. A stockholder may
revoke any such Proxy at any time before it is exercised by either giving
written notice of such revocation to the Secretary of the Company or submitting
a later-dated Proxy to the Company prior to the Annual Meeting. A stockholder
attending the Annual Meeting may revoke his Proxy and vote in person if he
desires to do so, but attendance at the Annual Meeting will not of itself revoke
the Proxy.

                                       2
<PAGE>
PROPOSALS BY STOCKHOLDERS

      Any proposals by stockholders of the Company intended to be presented at
the 2000 Annual Meeting of Stockholders must be received by the Company for
inclusion in the Company's Proxy Statement and form of Proxy by December 17,
1999.

                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

NOMINEES FOR DIRECTORS

      At the Annual Meeting, six Directors are to be elected. The Bylaws of the
Company permit the Board of Directors to determine the number of Directors of
the Company. Unless other instructions are specified, the enclosed Proxy will be
voted in favor of the persons named below to serve until the next Annual Meeting
of Stockholders and until their successors shall have been duly elected and
qualified. In the event any of the nominees shall be unable to serve as a
Director, it is the intention of the persons designated as proxies to vote for
substitutes selected by the Board of Directors. The Board of Directors of the
Company has no reason to believe that any of the nominees named below will be
unable to serve if elected.

      The following table sets forth certain information concerning the six
nominees for Director of the Company:

                                        PRINCIPAL OCCUPATION
                                          AND ALL POSITIONS           DIRECTOR
     NAME                   AGE           WITH THE COMPANY             SINCE
     ----                   ---         ---------------------         --------
   Edward P. Gistaro         63         Chairman of the Board            1988

   Douglas P. Gill           50          President and Chief             1998
                                         Executive Officer

   Ralph Brown               65         Attorney, San Antonio,           1987
                                     Texas, Secretary and Director

   Al R. Ireton              64             Chairman,                    1993
                                         Manchester Partners
                                           and Director

   Chauncey E. Schmidt       67        Chairman, C.E. Schmidt            1993
                                           & Associates
                                           and Director

   Robert W. Schwartz        54       Managing Director, Schwartz        1998
                                          Heslin Group, Inc.,
                                           and Director

                                       3
<PAGE>
      Edward P. Gistaro has served as Chairman of the Board since 1990. He
served as Chief Executive Officer of the Company from June 1988 until April
1998, when the Board of Directors accepted his recommendation that he be
replaced by Douglas P. Gill as Chief Executive Officer. Pursuant to Mr.
Gistaro's retirement, the Board requested that he continue to serve as Chairman,
and he accepted. Mr. Gistaro also served as President of the Company from July
1988 until March 1991. Mr. Gistaro was employed by Datapoint Corporation, a
company involved in the manufacturing of computer systems, in various managerial
positions from 1973 to 1987. From 1982 to 1985 Mr. Gistaro served as the
President and Chief Operating Officer of Datapoint Corporation, and he served
from 1985 to 1987 as its President and Chief Executive Officer.

      Douglas P. Gill was named President and Chief Executive Officer and
elected as a Director of the Company in April 1998. Mr. Gill was a general
partner of Foster Management Company, a venture capital firm, from 1994 until
1998. From 1984 to 1994, Mr. Gill served as First Vice President of Janney
Montgomery Scott, Inc., a regional investment banking and brokerage firm, and in
various management capacities at Scott Paper Company from 1977 to 1984. Mr. Gill
also served as a senior auditor at Arthur Andersen & Co. (now LLP) from 1972 to
1975.

      Ralph Brown, an attorney in private practice since 1968, has served as a
Director and as Secretary of the Company since May 1987. From 1987 to 1989, he
served also as Treasurer of the Company. Mr. Brown has also served since 1975 as
President of Cherokee Ventures, Inc., a real estate leasing firm, since 1978 as
President of East Central Development Corporation and since 1982 as President of
Southeast Suburban Properties, Inc. The latter two businesses are real estate
development firms.

      Al R. Ireton was elected as a Director of the Company in May 1993. Mr.
Ireton has been Chairman of Manchester Partners, an investment and growth
strategy advisory organization providing capital and strategic assistance to
growing companies, since October 1988. From 1985 through September 1988, he
served as President and Chief Executive Officer of Texet Corporation, a desktop
publishing company. Mr. Ireton has 25 years experience serving as president and
chief executive officer of growth-oriented companies and has served on several
corporate boards.

      Chauncey E. Schmidt was elected as a Director of the Company in February
1993. He has been Chairman of C. E. Schmidt & Associates, an investment firm,
since April 1989. From 1987 to March 1989, he was Vice Chairman of the Board of
AMFAC, Inc., a New York Stock Exchange-listed company engaged in diversified
businesses. He has previously served as President of The First National Bank of
Chicago and Chairman of the Board and Chief Executive Officer of The Bank of
California, N.A. Mr. Schmidt is on the Board of Trustees of the U. S. Naval War
College Foundation and is active in several civic and charitable organizations.

      Robert W. Schwartz was elected as a Director of the Company in April 1998.
Mr. Schwartz founded the Schwartz Heslin Group, Inc. ("SHG"), an investment
banking firm, in 1985. As Managing Director of SHG, Mr. Schwartz specializes in
corporate planning, finance and development. From 1980 to 1985, he was founder,
President and Chief Executive Officer of Winsource, Inc., a high tech firm which
packaged and marketed integrated telephone and computer systems. Mr. Schwartz
served as President, Chief Operating Officer and Director of Coradian
Corporation and as Vice President and Chief Financial Officer of Garden Way
Manufacturing Corporation from 1975 to 1980 and 1970 to 1975, respectively.

      All nominees for Director are currently serving as Directors of the
Company. Directors hold office until the next Annual Meeting of Stockholders of
the Company and until their successors are elected and qualified. Officers are
elected annually by the Board of Directors and serve at the discretion of the
Board of Directors.

                                       4
<PAGE>
MANAGEMENT MATTERS

      There are no arrangements or understandings known to the Company between
any of the Directors or executive officers of the Company and any other person
pursuant to which any such person was elected as a Director or an executive
officer, except the Employment Agreement between the Company and Mr. Gill,
described under "Executive Compensation" in this Proxy Statement. There are no
family relationships between any Directors or executive officers of the Company.
The Board of Directors of the Company held a total of 12 meetings in 1998.

      The Board of Directors has an Executive Compensation Committee consisting
of Messrs. Brown, Gistaro, Ireton, Schmidt and Schwartz, a Stock Option
Committee consisting of Messrs. Gistaro, Schmidt and Schwartz and an Audit
Committee consisting of Messrs. Brown, Gistaro, Ireton, Schmidt and Schwartz.
The Executive Compensation Committee reviews the salaries, incentive
compensation and other direct and indirect benefits for all Company officers,
among other duties. During 1998, the Executive Compensation Committee held four
meetings. The Stock Option Committee administers the Company's 1988 Stock Option
Plan, 1998 Stock Option Plan and 1998 Executive Non-Statutory Plan. During 1998,
the Stock Option Committee held seven meetings and the Audit Committee held one
meeting.

      The Company has no other standing audit, nominating or compensation
committees of the Board of Directors.

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

      Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's officers and Directors and persons who beneficially own more than 10%
of a registered class of the Company's equity securities to file reports of
ownership and changes in ownership with the Securities and Exchange Commission
(the "SEC") and the Boston Stock Exchange. Officers, Directors and beneficial
owners of more than 10% of the Company's Common Stock are required by SEC
regulations to furnish the Company with copies of all Section 16(a) forms that
they file. Based solely on review of the copies of such forms furnished to the
Company, or written representations that no reports on Form 5 were required, the
Company believes that for the period from January 1, 1998 through March 1, 1999
all officers, Directors and greater-than-10% beneficial owners complied with all
Section 16(a) filing requirements applicable to them.

                              DIRECTOR COMPENSATION

      Each Director who is not also an officer of the Company ("non-employee
Director") receives an annual retainer of $12,000 plus $2,000 or $1,000 for each
meeting of the Board he attends which does or does not require travel to another
city, respectively. No fee is paid for telephonic meetings of the Board. At the
March 25, 1999 Board of Directors meeting, the Directors agreed to indefinitely
defer payment of the annual retainer and per-meeting fees. In addition, pursuant
to the 1991 Directors Stock Option Plan, each non-employee director receives
options to purchase stock in accordance with the terms of that plan (see "1991
Director Non-Statutory Option Plan").



                                       5

<PAGE>
                             EXECUTIVE COMPENSATION

GENERAL

      The following table sets forth compensation paid or awarded to the Chief
Executive Officer for all services rendered to the Company in 1998, 1997 and
1996. No other executive officer of the Company had compensation that exceeded
$100,000 in 1998.

SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                            ANNUAL COMPENSATION               LONG-TERM COMPENSATION
                                  -----------------------------------------   ----------------------      ALL
                                             BONUS/ANNUAL      OTHER          SECURITIES   LONG-TERM     OTHER
NAME AND PRINCIPAL                            INCENTIVE        ANNUAL         UNDERLYING   INCENTIVE     COMPEN-
POSITION(1)                YEAR    SALARY      AWARD(2)     COMPENSATION(3)   OPTIONS(4)    PAYOUTS      SATION(5)
- ------------------         ----   --------   ------------   ---------------   ----------   ----------   ----------
<S>                        <C>    <C>        <C>            <C>                  <C>       <C>          <C>       
Douglas P. Gill ........   1998   $149,020   $     50,000   $          --        275,000   $     --     $       20
 President and
 Chief Executive Officer
</TABLE>
(1) Edward P. Gistaro resigned as Chief Executive Officer on April 1, 1998 and
    is currently Chairman of the Board. Allan H. Hobgood resigned as
    Vice-Chairman and Chief Operating Officer in September 1998 and Lori A.
    Turner resigned as Vice President and Chief Financial Officer in December
    1998.

(2) Mr. Gill is eligible to receive an annual bonus under his employment
    contract of up to 50% of his annual base salary, to be awarded at the
    discretion of the Board of Directors. For 1998, Mr. Gill was entitled to a
    bonus of 25% of his base salary which was accrued but not paid at 
    December 31, 1998.

(3) Aggregate perquisites and other personal benefits did not exceed the lesser
    of either $50,000 or 10% of the total annual salary and bonus reported
    above.

(4) In April 1998, Mr. Gill was awarded options to purchase 225,000 shares of
    the Company's common stock at an exercise price of $4.00 per share. In
    December 1998, the exercise price of these options was reset to $1.00 per
    share.

(5) Consists of premiums paid under the Company's group term life insurance
    program.


STOCK OPTION GRANTS IN 1998
<TABLE>
<CAPTION>
                                                   INDIVIDUAL GRANTS
                           -------------------------------------------------------------
                              NUMBER OF           % OF TOTAL
                             SECURITIES         OPTIONS GRANTED   EXERCISE
                             UNDERLYING          TO EMPLOYEES      PRICE      EXPIRATION
   NAME                    OPTIONS GRANTED      IN FISCAL YEAR    PER SHARE     DATE
                           ---------------      ---------------   ---------   ----------
<S>                                 <C>                     <C>    <C>          <C>   <C>
Douglas P. Gill ........            50,000                  5.7%   $   2.76     04/01/08
Douglas P. Gill ........           225,000(1)              25.7%       1.00     04/01/05
</TABLE>
(1) In April 1998, Mr. Gill was awarded options to purchase 225,000 shares of
    the Company's common stock at an exercise price of $4.00 per share under the
    Company's 1998 Non-Statutory Stock Option Plan. These 

                                       6
<PAGE>
    options become exercisable in March 2005. Exercisability of the options is
    accelerated in 12,500 share increments for each $2.00 per share incremental
    increase in the quoted market price per share of the Company's common stock
    above $4.00 per share. In December 1998, the exercise price of these options
    was reset to $1.00 per share.


STOCK OPTION EXERCISES IN 1998 AND OPTION VALUES AT DECEMBER 31, 1998
<TABLE>
<CAPTION>
                                                                                          VALUE OF UNEXERCISED
                       SHARES                       NUMBER OF UNEXERCISED OPTIONS         IN-THE-MONEY OPTIONS
                       ACQUIRED                           AT DECEMBER 31, 1998            AT DECEMBER 31, 1998
                         ON              VALUE      -----------------------------   -----------------------------  
   NAME               EXERCISE         REALIZED      EXERCISABLE    UNEXERCISABLE    EXERCISABLE    UNEXERCISABLE
   ----             -------------   -------------   -------------   -------------   -------------   -------------
<S>                                 <C>                    <C>            <C>       <C>             <C>        
Douglas P. Gill .            --     $        --            16,667         258,333   $        --     $        --
</TABLE>
TEN-YEAR OPTION REPRICINGS
<TABLE>
<CAPTION>
                              SECURITIES       MARKET       EXERCISE                   LENGTH OF
                              UNDERLYING        PRICE         PRICE                 ORIGINAL OPTION
                               NUMBER OF     OF STOCK AT   OF STOCK AT     NEW       TERM REMAINING
                                OPTIONS        TIME OF       TIME OF     EXERCISE      AT DATE OF
    NAME            DATE       REPRICED       REPRICING     REPRICING     PRICE         REPRICING
    ----          --------   -------------   -----------   -----------   --------   -----------------
<S>               <C>              <C>       <C>           <C>           <C>        <C>      <C>     
Douglas P. Gill   12/15/98         225,000   $      1.00   $      4.00   $   1.00   6 years, 5 months
</TABLE>
EMPLOYMENT AGREEMENTS

      The Company entered into an employment agreement with Mr. Gill on April 1,
1998 which carries a seven-year term. Pursuant to the terms of the agreement,
Mr. Gill is to be paid $200,000 per annum, an auto allowance, and an annual
performance bonus to be determined by the Board of Directors.

      The Company entered into employment agreements with Messrs. Warren D.
Barratt, Senior Vice President and Chief Financial Officer, and Michael Nunley,
Vice President Operations and Technology, in December 1998 and January 1999,
respectively. Each of the agreements carries a three-year term and provides for
a base salary and an annual performance bonus to be determined by the Board of
Directors.

      Each of the agreements for Messrs. Gill, Barratt and Nunley are terminable
upon 30 days prior written notice by either the Company or the employee or by
the Company "for cause" at any time. Further, each agreement requires that the
employee keep Company matters confidential, restricts the employee from being
directly or indirectly involved with any entity in a business competitive with
that of the Company for specified periods of time following the termination of
the agreement, and provides for a severance payment to the employee in the event
he is terminated by the Company without cause.

                                       7
<PAGE>
STOCK OPTIONS

1988 STOCK OPTION PLAN

      The Company has a 1988 Stock Option Plan currently covering an aggregate
of 415,000 shares of Common Stock. The 1988 Stock Option Plan provides for the
grant to officers, Directors and key employees of the Company of incentive stock
options ("ISOs") intended to qualify under Section 422(b) of the Internal
Revenue Code of 1986, as amended (the "Code") and non-qualified stock options
("NQSOs"). The 1988 Stock Option Plan was approved by the stockholders of the
Company on November 15, 1988. Amendments to the 1988 Stock Option Plan
increasing the number of shares covered thereby were approved by the
stockholders of the Company on April 21, 1989, May 14, 1991, May 7, 1992, and
August 12, 1997. As of March 1, 1999, under the 1988 Stock Option Plan there
were outstanding options to purchase 246,066 shares of the Company's Common
Stock at prices ranging from $1.00 to $5.52 per share.

      Under the 1988 Stock Option Plan, which is administered by the Stock
Option Committee, key employees may be granted options to purchase shares of the
Company's Common Stock at 100% of fair market value on the date of grant (or
110% of fair market value in the case of an ISO granted to a 10%
stockholder/grantee). The 1988 Stock Option Plan expired on October 31, 1998.
Options granted under the 1988 Stock Option Plan must be exercised within ten
years from the date of grant, vest at varying times as determined by the Stock
Option Committee, are nontransferable except by will or pursuant to the laws of
descent and distribution, and are protected against dilution. All shares
purchased upon exercise of any option must be paid in full at the time of
purchase in accordance with the terms set forth in the option. Such payment must
be made in cash or through delivery of shares of Common Stock or a combination
of cash and Common Stock, all as determined by the Stock Option Committee. The
Stock Option Committee may determine other terms applicable to particular
options. No one person may receive ISOs for which the aggregate fair market
value (determined at the time each ISO is granted) of options exercisable for
the first time during any calendar year exceeds $100,000.

1991 DIRECTOR NON-STATUTORY STOCK OPTION PLAN

      The Company also has a 1991 Director Non-Statutory Stock Option Plan (the
"1991 Director Plan"), currently covering an aggregate of 210,000 shares of
Common Stock. The 1991 Director Plan was approved by the stockholders of the
Company on May 7, 1992 and provides for the grant of NQSOs to non-employee
Directors of the Company. An amendment to increase the number of shares offered
and reserved for the 1991 Director Plan was approved by the stockholders of the
Company on June 9, 1998. As of March 1, 1999, there were outstanding under the
1991 Director Non-Statutory Stock Option Plan options to purchase 96,250 shares
of the Company's Common Stock at prices ranging from $2.00 to $5.52 per share.

      Under the 1991 Director Plan, which is administered by the Board of
Directors, non-employee Directors are granted options to purchase 10,000 shares
of the Company's Common Stock upon their initial election as Directors and 7,500
shares on the second anniversary date of such election at the then-current
market price of such shares. One-third of the initial grant shall vest on each
anniversary of the date of grant, and one-third of the second grant shall vest
every six months after the date of grant. The 1991 Director Plan expires on
February 10, 2001. Under an amendment to the 1991 Director Plan adopted by the
Board of Directors in June 1998, each eligible Director will receive an
additional annual grant of options covering 6,250 shares of Common Stock
commencing with the fiscal year of the Company immediately following the fiscal
year in which all shares of Common Stock covered by the initial grant and the
second grant described above are fully vested. Such annual grant will continue
each fiscal year thereafter until options covering all shares reserved for
issuance under the 1991 Director Plan have been granted. Options granted under
the 1991 Director Plan must be exercised within ten years from the date of
grant, are nontransferable except by will or pursuant to the laws of descent and
distribution, are protected against dilution and expire within three months
after termination of service as a 

                                       8
<PAGE>
Director of the Company, unless such termination is by reason of death or
disability or for cause. All shares purchased upon exercise of any option must
be paid in full at the time of purchase, in accordance with the terms set forth
in the option. Such payment must be made in cash or through delivery of shares
of Common Stock or a combination of cash and Common Stock. The 1991 Director
Plan may be amended at any time by vote of the Board of Directors.

      During 1998, Messrs. Brown, Ireton, and Schmidt, all Directors of the
Company, were each granted options covering 6,250 shares of Common Stock at an
exercise price of $2.00 per share. Messrs. Gistaro and Schwartz, both Directors
of the Company, were each granted options covering 10,000 shares of Common Stock
at an exercise price of $2.76 and $2.00, respectively. The exercise price per
share of each such option was not less than the closing bid price of the Common
Stock reported on The NASDAQ Stock Market on the date of the grant.


1998 EMPLOYEE STOCK OPTION PLAN

      On April 1, 1998, the Company approved the 1998 Employee Stock Option Plan
(the 1998 Employee Plan), covering 187,500 shares of common stock. Unless
terminated earlier by the Board of Directors the 1998 Plan will terminate on
March 31, 2008. The purpose of the plan is to supplement and replace the
Company's 1988 Stock Option Plan which ceased granting options on October 31,
1998. The 1998 Employee Plan provides for the grant of ISOs, intended to qualify
under Section 422(b) of the Internal Revenue Code, and NQSOs to key employees of
the Company.

      Under the 1998 Employee Plan, which is administered by the Stock Option
Committee, key employees may be granted options to purchase shares of the
Company's common stock at 100 percent of fair market value on the date of grant
(or 110 percent of fair market value in the case of an ISO granted to a 10
percent stockholder/grantee). Options granted under the 1998 Employee Plan must
be exercised within 10 years from the date of grant, vest at varying times as
determined by the Stock Option Committee, are nontransferable except by will or
pursuant to the laws of descent and distribution and expire within three months
after termination of employment unless such termination is by reason of death or
disability or for cause. All shares purchased upon exercise of any option must
be paid in full at the time of purchase in accordance with the terms set forth
on the option. Such payment must be made in cash or through delivery of shares
of common stock or a combination of cash and common stock, all as determined by
the Stock Option Committee. The Stock Option Committee may determine other terms
applicable to particular options. The aggregate fair market value (determined at
the time each ISO is granted) of the shares of common stock with respect to
which ISOs issued to any one person under the 1998 Employee Plan are exercisable
for the first time during any calendar year may not exceed $100,000.

      The 1998 Employee Plan may be amended at any time by a vote of the Board
of Directors. However, no amendment made without approval of the stockholders of
the Company may increase the total number of shares which may be issued under
options granted pursuant to the 1998 Employee Plan, reduce the maximum exercise
price, extend the latest date upon which options may be granted or change the
class of employees eligible to receive the options.

1998 EXECUTIVE NON-STATUTORY PLAN

      In 1998, the Company approved the 1998 Executive Non-Statutory Plan (the
1998 NQSO Plan), covering 375,000 shares of common stock. Unless terminated
earlier by the Board of Directors, the 1998 NQSO Plan will terminate on March
31, 2008. The 1998 NQSO Plan provides executives of the Company the added
incentive of performance-based compensation and stock ownership through the
grant of NQSOs. The purpose of the plan is to incentivise executive management
to achieve specified goals which are intended to be aligned with the objectives
of increasing market price of the Company's Common Stock and enhancing
shareholder wealth.

                                       9
<PAGE>
      Under the 1998 NQSO Plan, identified executives may be granted long-term
options to purchase shares of the Company's common stock at a price specified on
the date of the grant subject to certain acceleration rights upon attainment of
specific goals. The 1998 NQSO Plan is administered by the Stock Option
Committee. Options granted under the 1998 NQSO Plan will expire 10 years from
the date of grant, vest immediately or at varying times as determined by the
Stock Option Committee, are nontransferable except by will or pursuant to the
laws of descent and distribution. All shares purchased upon exercise of any
option must be paid in full at the time of purchase, in accordance with the
terms set forth on the option. Such payment must be made in cash or through
delivery of shares of common stock or a combination of cash and common stock,
all as determined by the Stock Option Committee. The Stock Option Committee may
determine other terms applicable to particular options. The 1998 NQSO Plan may
be amended at any time by a vote of the Board of Directors.


EMPLOYEE STOCK PURCHASE PLAN

      The Company's 1993 Employee Stock Purchase Plan (the "Stock Purchase
Plan") was approved by the stockholders at the 1994 Annual Meeting of
Stockholders and amended on August 12, 1997 and June 9, 1998. Under the Stock
Purchase Plan, eligible employees may elect to have up to 10% of their Base Pay
(as defined) deducted and utilized for the purchase of Common Stock of the
Company in annual or semiannual offerings to be made by the Company to eligible
employees. The Company has reserved 350,000 shares of Common Stock for issuance
pursuant to the Stock Purchase Plan. The Company's stockholders approved an
increase of an additional 100,000 shares and an extension of the Stock Purchase
Plan until December 31, 2001 in June 1998. The Company issued 24,398, 26,809,
and 71,512 shares in January 1999, 1998 and 1997 pursuant to this plan at
purchase prices of $.77, $3.40 and $1.28 per share, which represents 85% of the
closing price on December 31, 1998, December 30, 1997, and January 2, 1996,
respectively. At March 1, 1999, 184,390 shares remain available for issuance.

      Under the Stock Purchase Plan, the Company will make available in each
year from January 1, 1994 through December 31, 2001 up to 50,000 shares of
Common Stock. Such shares will be offered to participating employees in annual
or semiannual offerings. Participating employees will be deemed to have been
granted options to purchase Common Stock in each offering in an amount equal to
the amount of their respective payroll deductions divided by 85% of the market
value of the Common Stock of the Company on the applicable Offering Commencement
Date. The option price shall be the lesser of 85% of the closing price of the
Common Stock on the Offering Commencement Date (or the next preceding trading
day) or 85% of the closing price of Common Stock on the Offering Termination
Date (or the next preceding trading day). Unless a participating employee
terminates participation as provided in the Stock Purchase Plan, such employee
shall be deemed to have exercised such option on the Offering Termination Date
and shall be issued a corresponding number of shares of Common Stock.

      The Stock Purchase Plan is administered by the Compensation Committee and
will expire on December 31, 2001, unless sooner terminated or amended by the
Board of Directors.

                                       10
<PAGE>
                             PRINCIPAL STOCKHOLDERS

      The following table sets forth certain information regarding beneficial
ownership of the Company's Common Stock as of March 31, 1999, by all persons
known to the Company to own beneficially more than 5% of the Company's Common
Stock.

                           NAME AND                AMOUNT AND
                          ADDRESS OF                NATURE OF           PERCENT
TITLE OF CLASS         BENEFICIAL OWNERS      BENEFICIAL OWNERSHIP     OF CLASS
- --------------       ------------------------ --------------------     --------
Common Stock,        Demuth, Folger & Terhune      225,000 (1)           6.27
par value $.01       One Exchange Plaza
per share            55 Broadway
                     New York, New York 10006

                     Edward P. Gistaro             202,411 (2)           6.01
                     565 E. Swedesford Rd.
                     Suite 209
                     Wayne, PA 19087
- ----------------------
(1)   Consists of 225,000 shares of Common Stock underlying a Warrant to
      Purchase Common Stock exercisable at an exercise price of $8.00 per share.
      The percentage of ownership is calculated based on 3,587,545 shares
      outstanding.

(2)   Includes 3,333 shares subject to currently exercisable stock options. The
      percentage of ownership is based on 3,365,878 shares outstanding.


      The following table sets forth certain information regarding beneficial
ownership of the Company's Common Stock as of March 31, 1999 (a) by each of the
Company's Directors, (b) by the Company's Chief Executive Officer (there were no
other executive officers whose 1998 compensation exceeded $100,000), and (c) by
all Directors and executive officers as a group.

                       NAME AND                 AMOUNT AND
                      ADDRESS OF                 NATURE OF             PERCENT
TITLE OF CLASS   BENEFICIAL OWNER (1)    BENEFICIAL OWNERSHIP (2)   OF CLASS (3)
- --------------------------------------------------------------------------------

Common Stock,    Edward P. Gistaro                   201,411(4)            6.01
par value $.01   Douglas P. Gill                      34,634(5)            1.02
per share        Ralph Brown                          75,150(6)            2.22
                 Al R. Ireton                         23,125(7)            0.68
                 Chauncey E. Schmidt                  60,625(7)            1.79
                 Robert W. Schwartz                     --                 0.00
                 All Directors and
                 Executive Officers
                 as a Group (9
                 persons including the above)        395,945(8)           11.42

                                       11
<PAGE>
- -------------------

(1) The address for all persons named is 565 E. Swedesford Road, Suite 209,
    Wayne, Pennsylvania 19087.

(2) The persons named in the table have sole voting and investment power with
    respect to all shares of Common Stock shown as beneficially owned by them,
    except as otherwise indicated.

(3) Unless otherwise indicated below, the percentage of ownership is based upon
    3,362,545 shares of Common Stock outstanding, which includes 58,331 shares
    of Common Stock into which outstanding shares of Preferred Stock are
    convertible and which the holders of the Preferred Stock are entitled to
    vote.

(4) Includes 3,333 shares subject to currently exercisable stock options. The
    percentage of ownership is based on 3,365,878 shares outstanding.

(5) Includes 33,334 shares subject to currently exercisable stock options. The
    percentage of ownership is based on 3,395,879 shares outstanding.

(6) Includes 20,625 shares subject to currently exercisable stock options. The
    percentage of ownership is based on 3,383,170 shares outstanding.

(7) Includes 23,125 shares subject to currently exercisable stock options. The
    percentage of ownership is based on 3,385,670 shares outstanding.

(8) Includes 103,542 shares subject to currently exercisable stock options. The
    percentage of ownership is based on 3,466,087 shares outstanding.

                                RELATIONSHIP WITH
                         INDEPENDENT PUBLIC ACCOUNTANTS

      Arthur Andersen LLP, San Antonio, Texas has been engaged by the Board of
Directors of the Company as independent public accountants for the Company and
its subsidiaries for the fiscal year 1998. Management expects that a
representative of Arthur Andersen LLP will be present at the Annual Meeting to
make a statement if he or she desires to do so and to be available to answer
appropriate questions posed by stockholders.

                              FINANCIAL STATEMENTS

      The Company's audited financial statements for the fiscal year ended
December 31, 1998 and Management's Discussion and Analysis of Financial
Condition and Results of Operations are incorporated herein by reference to the
Company's 1998 Annual Report to Stockholders which is being mailed to
stockholders with this Proxy Statement.

                                  OTHER MATTERS

      As of the date of this Proxy Statement, the Board of Directors of the
Company does not know of any business which will be presented for consideration
at the Annual Meeting other than that specified herein and in the Notice of
Annual Meeting of Stockholders, but if other matters are presented it is the
intention of the persons designated as proxies to vote in accordance with their
judgment on such matters.

                                       11
<PAGE>
SOLICITATION

      The cost of soliciting Proxies in the accompanying form will be borne by
the Company. In addition to the solicitation of Proxies by the use of the mails,
certain officers and associates (who will receive no compensation therefor in
addition to their regular salaries) may be used to solicit Proxies personally
and by telephone and telegraph. In addition, banks, brokers and other
custodians, nominees and fiduciaries will be requested to forward copies of the
Proxy material to their principals and to request authority for the execution of
Proxies. The Company will reimburse such persons for their expenses in so doing.
In addition, the Company has engaged MacKenzie Partners, Inc., New York, New
York to assist in soliciting Proxies for a fee of approximately $1,500 plus
reasonable out of pocket expenses.

      A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE YEAR ENDED
DECEMBER 31, 1998, INCLUDING THE FINANCIAL STATEMENTS AND FINANCIAL STATEMENT
SCHEDULES THERETO, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, WILL BE
FURNISHED WITHOUT CHARGE TO ANY STOCKHOLDER OF THE COMPANY WHOSE PROXY IS
SOLICITED BY THE FOREGOING PROXY STATEMENT, UPON THE WRITTEN REQUEST OF ANY SUCH
PERSON ADDRESSED TO MR. RALPH BROWN, SECRETARY, DOCUCON, INCORPORATED, 565 E.
SWEDESFORD ROAD, SUITE 209, WAYNE, PENNSYLVANIA 19087. SUCH A REQUEST FROM A
BENEFICIAL OWNER OF THE COMPANY'S COMMON STOCK MUST CONTAIN A GOOD-FAITH
REPRESENTATION BY SUCH PERSON THAT, AS OF APRIL 19, 1999, HE WAS A BENEFICIAL
OWNER OF THE COMPANY'S COMMON STOCK.

      Please SIGN and RETURN the enclosed Proxy promptly.

                                    By Order of the Board of Directors:


                                    RALPH BROWN
                                    Secretary

April 26, 1999

                                       13
<PAGE>
                              DOCUCON, INCORPORATED

                                      PROXY

                   ANNUAL MEETING OF STOCKHOLDERS-MAY 27, 1999
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints EDWARD P. GISTARO and DOUGLAS P. GILL or
______________________ ___________________________, and each of them, with
several powers of substitution, proxies to vote the shares of Common Stock, par
value $.01 per share of Docucon, Incorporated which the undersigned could vote
if personally present at the Annual Meeting of Stockholders of Docucon,
Incorporated to be held at The Philadelphia Airport Marriott, One Arrivals Road,
Philadelphia International Airport, Philadelphia, Pennsylvania 19153, on
Thursday, May 27, 1999, at 11:00 a.m., E.D.T., and any adjournment thereof:

1.    Election of Directors:

[ ] FOR all nominees listed below              [ ] WITHHOLD AUTHORITY
    (except as marked to the contrary below)       to vote for all nominees 
                                                   listed below

    INSTRUCTION: To withhold authority for any individual nominee, mark a line
    through the nominee's name in the list below.

                           Ralph Brown               Al R. Ireton
                           Douglas P. Gill           Chauncey E. Schmidt
                           Edward P. Gistaro         Robert W. Schwartz


2.    In their  discretion, to act upon any matters incidental to the foregoing
      and such other  business as may properly come before the Annual Meeting, 
      or any adjournment thereof.

This Proxy, when properly executed, will be voted in the manner directed herein
by the undersigned stockholder. If no direction is made, this Proxy will be
voted FOR Item 1, above.

Dated ________________, 1999        Signatures(s) ______________________________

                                                  ______________________________
                                            (Please sign exactly and as fully as
                                             your name appears on your stock 
                                            certificate.  If shares are held 
                                            jointly, each stockholder should
                                            sign.)

                                    Print Name(s)_______________________________
 
PLEASE MARK, SIGN, DATE AND RETURN PROMPTLY, USING THE ENCLOSED ENVELOPE. NO
POSTAGE IS REQUIRED.


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