QUIGLEY CORP
DEF 14A, 1997-02-24
SUGAR & CONFECTIONERY PRODUCTS
Previous: DEFINED ASSET FUNDS MUNICIPAL INVT TR FUND MULTISTATE SER 8Y, 24F-2NT, 1997-02-24
Next: INSURED MUNICIPALS INCOME TRUST 99TH INSURED MULTI SERIES, 485BPOS, 1997-02-24





                            THE QUIGLEY CORPORATION
                               Landmark Building
                            10 South Clinton Street
                                P. O. Box 1349
                             Doylestown, PA 18901
                            -----------------------

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           to be held March 21, 1997
                   ----------------------------------------

           TO THE SHAREHOLDERS OF RECORD OF THE QUIGLEY CORPORATION

     NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  of THE
QUIGLEY  CORPORATION,  a NEVADA  Corporation  (the  "Company") will be held at
Aldie Mansion, 85 Old Dublin Pike, Doylestown, PA 18901, on March 21, 1997, at
4:00 P.M. EST, for the following purposes:

          (i)  The  election of a Board of  Directors to serve for the ensuing
               year and  until  their  respective  successors  have  been duly
               elected and qualified.

          (ii) The ratification of the selection of Coopers & Lybrand,  L.L.P.
               as independent auditors for the calendar year 1997.

          (iii)The  transaction  of such other  business as may properly  come
               before the meeting and any adjournments thereof.

     Only  stockholders  of record at the close of business  on  February  24,
1997,  will  be  entitled  to  notice  of and to vote  at the  Meeting  or any
adjournment  thereof.  Any stockholder may revoke a proxy at any time prior to
its exercise by filing a later-dated  proxy, or a written notice of revocation
with the Secretary of the Company, or by voting in person at the Meeting. If a
stockholder  is not  attending  the  Meeting,  any proxy or  notice  should be
returned  in time for  receipt no later that the close of  business on the day
preceding the Meeting.

     DUE TO LIMITED  SEATING  CAPACITY,  ADMISSION  WILL BE LIMITED TO ONE (1)
SEAT PER  SHAREHOLDER OF RECORD.  IF YOUR SHARES ARE HELD BY A BANK OR BROKER,
YOU MUST BRING TO THE MEETING YOUR BANK OR BROKERS' STATEMENT  EVIDENCING YOUR
BENEFICIAL OWNERSHIP OF THE QUIGLEY CORPORATION STOCK.


                                     By Order of the Board of Directors

                                           /s/ Eric H. Kaytes
                                           -------------------------
                                           ERIC H. KAYTES, Secretary



Doylestown, PA 18901 
February 24, 1997









<PAGE>


                            THE QUIGLEY CORPORATION
                               Landmark Building
                            10 South Clinton Street
                                P. O. Box 1349
                             Doylestown, PA 18901
                            -----------------------

                                PROXY STATEMENT
                                ---------------

                               February 24, 1997

     This proxy statement is furnished in connection with the  solicitation of
proxies by the Board of Directors of The Quigley Corporation,  (the "Company")
for use at the Annual  Meeting of  Stockholders  of the  Company to be held at
Aldie Mansion, 85 Old Dublin Pike, Doylestown,  PA 18901, on March 21, 1997 at
4:00 P.M. EST, and any adjournments thereof (the "Meeting").

                    SOLICITATION AND REVOCATION OF PROXIES

     Only  stockholders  of record at the close of business  on  February  24,
1997,  will be entitled to notice of and to vote at the Meeting.  At the close
of  business  on such record  date,  the  Company  had issued and  outstanding
12,119,192  shares of Common  Stock,  par value $.0005 per share,  and will be
entitled to vote at the  Meeting.  Any  stockholder  may revoke a proxy at any
time prior to its exercise by filing a later-dated  proxy, or a written notice
of revocation with the Secretary of the Company, or by voting in person at the
Meeting.  If a stockholder  is not attending the Meeting,  any proxy or notice
should be  returned in time for receipt no later that the close of business on
the day preceding the Meeting.

     DUE TO LIMITED  SEATING  CAPACITY,  ADMISSION  WILL BE LIMITED TO ONE (1)
SEAT PER  SHAREHOLDER OF RECORD.  IF YOUR SHARES ARE HELD BY A BANK OR BROKER,
YOU MUST BRING TO THE MEETING YOUR BANK OR BROKERS' STATEMENT  EVIDENCING YOUR
BENEFICIAL OWNERSHIP OF THE QUIGLEY CORPORATION STOCK.

     At  the  Meeting,  the  following  proposals  will  be  presented  to the
Stockholders for approval:

     (i)  The  election of a Board of  Directors to serve for the ensuing year
          and until their  respective  successors  have been duly  elected and
          qualified.

     (ii) The  ratification  of the selection of Coopers & Lybrand,  L.L.P. as
          independent auditors for the calendar year 1997.

     (iii)The  transaction  of such other business as may properly come before
          the meeting and any adjournments thereof.

     Where a choice  has been  specified  on the  proxy  with  respect  to the
foregoing  matters,  the  shares  represented  by the  proxy  will be voted in
accordance with the  specifications,  and will be voted FOR the proposal if no
specification is indicated.

     Under the Company's bylaws and Nevada law, shares  represented by proxies
that reflect  abstentions or "broker non-votes" (i.e., shares held by a broker
or nominee  which are  represented  at the Meeting,  but with respect to which
such broker or nominee is not empowered to vote on a particular proposal) will
be counted as shares  that are present  and  entitled to vote for  purposes of
determining  the  presence  of a quorum.  Any  shares  not voted  (whether  by
abstention,  broker non-vote or otherwise) will have no impact in the election
of directors,  except to the extent that the failure to vote for an individual
results in another  individual  receiving a larger  proportion  of votes.  Any
shares represented at the Meeting but not voted (whether by abstention, broker
non-vote or otherwise) with respect to the proposal to ratify the selection of
Coopers & Lybrand,  L.L.P.,  will have no effect on the vote for such proposal
except to the  extent the  number of  abstentions  causes the number of shares
voted in favor of the proposal not to equal or exceed a majority of the quorum
required for the Meeting.

     The Board of  Directors  of the Company  knows of no other  matters to be
presented  at the  Meeting.  If any other  matter  should be  presented at the
Meeting upon which a vote  properly may be taken,  shares  represented  by all
proxies  received by the Board of Directors will be voted with respect thereto
in accordance with the judgment of the persons named in the proxies.

          ANNUAL REPORT ON FORM 10-KSB PROVIDED WITH PROXY STATEMENT

     The Company's Annual Report on Form 10-KSB  containing  audited financial
statements  of the Company for the fiscal year ended  September  30, 1996,  is
being mailed together with this proxy statement to all  stockholders  entitled
to vote, and is hereby incorporated by reference. This proxy statement and the
accompanying  notice and form of proxy will be first mailed to stockholders on
or about February 25, 1997.

                    PRINCIPAL HOLDERS OF VOTING SECURITIES

     The  following  table  sets  forth,  as of  February  24,  1997,  certain
information  regarding  beneficial ownership of the Company's Common Stock (i)
by each person who, to the knowledge of the Company,  beneficially  owned more
than 5% of the shares of stock of the Company  outstanding at such date, which
date (ii) by each  director of the  Company,  and (iii) by all  directors  and
officers of the Company as a group.

Five percent stockholders, directors,
and ALL EXECUTIVE OFFICERS                              Percent   Outstanding
and DIRECTORS as a group (1),(9)        Common Stock   of Class   Warrants (8)


GUY J. QUIGLEY (2)(3)                    2,306,854       19.1     200,000  (6)
Landmark Building                                                 300,000  (7)
10 South Clinton Street
Doylestown, PA 18901

CHARLES A. PHILLIPS (2)(3)                 872,992        7.2     150,000  (6)
Landmark Building                                                 300,000  (7)
10 South Clinton Street
Doylestown, PA 18901

ERIC H. KAYTES (2)(3)                      268,992        2.2      60,000  (6)
Landmark Building                                                  50,000  (7)
10 South Clinton Street
Doylestown, PA 18901

ROBERT L. POLLACK, Ph.D. (2)(4)            162,000        1.3      60,000  (6)
Landmark Building                                                  50,000  (7)
10 South Clinton Street
Doylestown, PA 18901

ALL DIRECTORS AND OFFICERS               3,610,838       29.8     470,000  (6)
(Four Persons)                                                    700,000  (7)










                                      -2-


<PAGE>


Five percent stockholders, directors, (continued)
and ALL EXECUTIVE OFFICERS                              Percent   Outstanding
and DIRECTORS as a group (1),(9)        Common Stock   of Class   Warrants (8)


NUTRITIONAL FOODS, LTD (5)                 649,388        5.4
539 Park Terrace
Harrisburg, PA 17111

     (1)  Each  share of Common  Stock was  split on a  two-for-one  basis for
          shareholders of Record on January 15, 1997
     (2)  Director of the Company
     (3)  Officer of the Company
     (4)  Chairman of the Medical Advisory Board of the Company
     (5)  In accordance with a Resolution adopted by the Board of Directors in
          May,  1992,  the  Company's  Transfer  Agent  was  directed  to stop
          transfer of the certificates  representing these shares. The Company
          takes the position that Nutritional  Foods,  Ltd. ("NFL") should not
          have  received  these  shares  due to certain  false and  misleading
          representations made by it to the Company, including but not limited
          to NFL's failure to act as the Company's  international sales agent.
          The Company has commenced litigation to cancel the shares of record.
     (6)  Warrants are exerciseable at $.50 per share,  granted December 1995,
          and expires December 2000.
     (7)  Warrants are exerciseable at $1.75 per share, granted July 1996, and
          expires June 2001.
     (8)  There  are  1,170,000   shares  of  common  stock  underlying  these
          unexercised warrants.
     (9)  Does not include the Company's  Chief Financial  Officer,  George J.
          Longo, whose employment  agreement of November 1996,  provided for a
          January 1997 commencement date for this position.


                      COMPENSATION AND OTHER INFORMATION
                       CONCERNING DIRECTORS AND OFFICERS

Executive Compensation

     The following table sets forth  information  concerning all  remuneration
paid or accrued by the Company for services  rendered by the following persons
in all capacities during the fiscal year ended September 30, 1996:

     (i)  Each of the Company's five most compensated executive officers whose
          cash compensation exceeded $100,000, and Guy J. Quigley, Chairman of
          the Board, President and Chief Executive Officer.

     (ii) all executive officers of the Company as a group.

                              COMPENSATION TABLE


     Name and 
     Principal                         Year         Salary       Additional
     Position                                                   Compensation
                                                    ($) (1)        ($) (2)
     -----------------------------------------------------------------------

     Guy J. Quigley
     Chairman of the                   1996         125,000         235,956
     Board, President,                 1995          62,400
     Chief Executive Officer           1994          25,000




                                      -3-


<PAGE>


                        COMPENSATION TABLE (continued)

     Name and 
     Principal                         Year         Salary        Additional
     Position                                                    Compensation
                                                   ($)  (1)         ($) (2)
     ------------------------------------------------------------------------

     Charles A. Phillips               1996          85,000          81,547
                                       1995          38,050
                                       1994          25,000

     All Executive Officers            1996         221,300         329,343
     as a group (3 Persons)            1995         103,850
                                       1994          50,000

(1)  Compensation paid pursuant to employee agreements;

(2)  Additional payments, including stock awards in lieu of cash, for past and
     current services.

Compensation Pursuant to Plans

     The Company  maintains  neither a pension nor a  profit-sharing  plan. In
November  1994,  the Company  established  an Incentive  Stock Option Plan for
Employees,  Consultants and Advisors, however no Options pursuant to such Plan
have been granted to Directors or Executive Officers.

Other Compensation

     The Company, since its inception, has granted to it's Officers, Directors
and  Employees   Common  Stock  Purchase   Warrants  as  additional   non-cash
compensation.  As of February  24,  1997,  Officers  and/or  Directors  of the
Company  have been issued an aggregate  of  1,370,000  Common  Stock  Purchase
Warrants at various  exercise prices.  This includes 200,000  contingent Class
"F" Common Stock Purchase Warrants issued in November, 1996.

Compensation of Directors

     Outside directors receive compensation at the rate of $500 per month.


     REPORTS ABOUT OWNERSHIP OF THE COMPANY'S COMMON STOCK AND COMPLIANCE
        WITH SECTION 16 (a) OF THE SECURITIES AND EXCHANGE ACT OF 1934
     --------------------------------------------------------------------

     On October 25, 1996 the  Company's  registration  of its shares of Common
Stock,  pursuant to Section 12(g) of the Securities  Exchange Act of 1934, was
declared effective by the U.S. Securities and Exchange Commission.

     Section  16(a)  of the  Securities  Exchange  Act of  1934  requires  the
Company's officers and directors, and persons who own more than ten percent of
a registered  class of the  Company's  equity  securities,  to file reports of
ownership and changes in ownership with the Securities Exchange Commission and
the NASDAQ  National  Market  System,  Officers,  directors  and greater  than
ten-percent stockholders are required by SEC regulation to furnish the Company
with all 16(a) forms they file.

     On January 30,  1997,  the Officers  and  Directors of the Company  filed
Initial  Statements  of  Ownership  on Form 3 with  the  U.S.  Securities  and
Exchange Commission.





                                      -4-

<PAGE>


     Based solely on its review of the copies of such forms received by it, or
written  representations  from certain  reporting persons that no Forms 5 were
required for those persons. The Company believes that during fiscal year 1996,
all filing  requirements  applicable to its officers,  directors,  and greater
than ten-percent beneficial owners were in compliance with such regulations.



                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
                ----------------------------------------------

       For the fiscal year ended  September 30, 1996,  there have not been any
material transactions between the Company and any Director, Executive Officer,
security  holder  or  any  member  of  the  immediate  family  of  any  of the
aforementioned that exceeded the sum of $60,000.


              PROPOSALS TO BE SUBMITTED FOR STOCKHOLDER APPROVAL
              --------------------------------------------------

Proposal 1. ELECTION OF BOARD OF DIRECTORS.

     The Directors of the Company are elected annually and hold office for the
ensuing  year until the next annual  meeting of  stockholders  and until their
successors  have been  elected and  qualified.  The  directors  are elected by
plurality of votes cast by stockholders.  The Company's by-laws state that the
number of  directors  constituting  the  entire  Board of  Directors  shall be
determined  by resolution  of the Board of  Directors.  The maximum  number of
directors  currently fixed by the Board of Directors is seven. This number may
be changed by resolution of the Board of Directors.

     No proxy may be voted for more people than the number of nominees  listed
below.  Shares  represented by all proxies  received by the Board of Directors
and not so marked as to withhold authority to vote for any individual director
(by writing that  individual  director's name where indicated on the proxy) or
for all  directors  will be voted FOR the election of all the  nominees  named
below  (unless one or more  nominees are unable or  unwilling  to serve).  The
Board of Directors  knows of no reason why any such nominee would be unable or
unwilling to serve,  but if such should be the case,  proxies may be voted for
the election of some other person.

     The  information  below  sets forth the  current  members of the Board of
Directors, all of who are seeking reelection:


                                                                      Director
    Name                         Position                   Age       Since
    ----                         --------                   ---       --------

GUY J. QUIGLEY            Chairman of the Board, 
                          President & CEO                    55         1989

CHARLES A. PHILLIPS       Vice President of 
                          Operations, & Director             49         1989

ERIC H. KAYTES            Vice President of 
                          Management Information Systems,    41         1989
                          Secretary-Treasurer, & Director

ROBERT L. POLLACK, Ph.D.  Director of Research & 
                          Development, & Director            72         1993








                                     -5-

<PAGE>


THE BOARD OF DIRECTORS


     The  principal  occupation of each director and nominee for the last five
years held by each such person is as follows:

GUY J.  QUIGLEY has been  Chairman of the Board,  President,  Chief  Executive
Officer of the Company since September 1989.  Prior to this date, Mr. Quigley,
an accomplished author, established and operated various manufacturing, sales,
marketing and real estate companies  located in the United States,  Europe and
the African Continent.

CHARLES A. PHILLIPS has been Vice President,  Chief  Operations  Officer and a
Director of the Company since September  1989.  Before his employment with the
Company, Mr. Phillips founded and operated KEB Enterprises, a gold and diamond
mining operation that was based in Sierra Leone, West Africa. In addition, Mr.
Phillips,  also served as a technical  consultant for Re-Tech,  Inc., Horsham,
Pennsylvania,  where he was responsible for full marketing and production of a
prototype electrical device.

ERIC H. KAYTES  currently  serves as Vice President of Management  Information
Systems,  Secretary-Treasurer  and  Director of the  Company.  From 1989 until
January  1997,  Mr. Kaytes also served as the Chief  Financial  Officer of the
Company.  Prior  to 1989 and  concurrent  with  his  responsibilities  for the
Company,  Mr. Kaytes has been an independent  programmer/designer  of computer
software.

ROBERT L.  POLLACK,  B.S.,  M.S.,  Ph.D.,  Professor  Emeritus  Department  of
Biochemistry,   Temple  University  School  of  Medicine.  Dr.  Pollack  is  a
biochemist,  researcher,  nutritionist,  microbiologist,  editor and  educator
having lectured (both nationally and  internationally)  on nutritional matters
to general public and scientific audiences.  In addition to publishing several
papers in scientific  journals,  Dr.  Pollack has authored  three books on the
subject of nutrition and currently  serves as Chairman of the Medical Advisory
Board for the Company.


Proposal 2. RATIFICATION OF SELECTION OF AUDITORS.

     On January 2, 1997,  The Board of  Directors  of the Company  unanimously
approved the change of the Company's fiscal year from September 30 to December
31.  This is the same  fiscal  year  that has been  generally  adopted  by the
pharmaceutical  industry.  As a result of the  dramatic  expansion of business
operations undertaken by the Company, and expected growth throughout 1997, the
Board of Directors,  as of January 29, 1997, has approved the selection of the
firm of Coopers & Lybrand,  L.L.P.  to serve as  independent  auditors for the
calendar year 1997.  The  replacement of the previous  certifying  accountant,
Nachum  Blumenfrucht,  CPA,  was made by approval of the Board of Directors of
the  Company  and with  agreement  of Mr.  Blumenfrucht.  There  have  been no
disagreements   with  the  former  accountant  on  any  matter  of  accounting
principles or practices,  financial statement disclosure, or auditing scope of
procedure,  nor  any  reportable  event  required  to  be  disclosed.   Nachum
Blumenfrucht,  CPA has served as the Company's  independent  auditor since the
Company's  inception and will audit the transition period from October 1, 1996
to December 31, 1996 which will be filed by the Company of Form 10-KSB for the
calendar  year ended  December 31, 1997.  The Board of Directors  recommends a
vote FOR the ratification of the selection of Coopers & Lybrand, L.L.P.

     A representative of Coopers & Lybrand L.L.P. is expected to be present at
the annual  meeting.  The  representative  will have the opportunity to make a
statement  if he or she  declares to do so and will be available to respond to
appropriate questions.







                                      -6-

<PAGE>

                             STOCKHOLDER PROPOSALS


     Proposals of  stockholders  intended for inclusion in the proxy statement
to be  furnished  to all  stockholders  entitled  to vote at the  next  annual
meeting of  stockholders  of the Company  must be  received  at the  Company's
principal  executive  offices  not later than  January 15,  1998.  In order to
curtail  controversy  as to the date on which a proposal  was  received by the
Company,  it is suggested that proponents  submit their proposals by Certified
Mail - Return Receipt Requested.



                           EXPENSES AND SOLICITATION


     The cost of solicitation of proxies will be borne by the Company,  and in
addition  soliciting  stockholders by mail through its regular employees,  the
Company  may  request  banks,  brokers  and  other  custodians,  nominees  and
fiduciaries  to  solicit  their  customers  who  have  stock  of  the  Company
registered  in the names of a nominee and, if so, will  reimburse  such banks,
brokers and other  custodians,  nominees and fiduciaries for their  reasonable
out-of-pocket costs. Solicitation by officers and employees of the Company may
also be made of some stockholders in person or by mail, telephone or telegraph
following the original solicitation.



                                OTHER BUSINESS

     The Board of Directors  knows of no business  that will be presented  for
consideration at the Meeting other than those items stated above. If any other
business  should  come  before the  Meeting,  votes may be cast,  pursuant  to
proxies, in respect to any such business in the best judgment of the person or
persons acting under the proxies.


                                        THE QUIGLEY CORPORATION


                                        By: /s/ Eric H. Kaytes
                                            ------------------
                                            ERIC H. KAYTES, Secretary





Dated: February 24, 1997
















                                      -7-





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