INFONOW CORP /DE
DEF 14A, 1999-03-23
COMPUTERS & PERIPHERAL EQUIPMENT & SOFTWARE
Previous: ARCADIA FINANCIAL LTD, 10-Q/A, 1999-03-23
Next: AMERICAN MEDIA INC, SC 13D/A, 1999-03-23







                               INFONOW CORPORATION
                        1875 Lawrence Street, Suite 1100
                                Denver, CO 80202


Dear Stockholder,

You are cordially  invited to attend the 1999 Annual Meeting of  Stockholders of
InfoNow  Corporation (the "Company") to be held at 3:00 p.m. MDT on Friday April
23, 1999 at InfoNow's  corporate  offices,  1875  Lawrence  Street,  Suite 1100,
Denver, Colorado.

At this  year's  Annual  Meeting,  the agenda  includes  the annual  election of
directors,  and a proposal to ratify the appointment of our independent auditing
firm.  The Board of Directors  recommends  that you vote FOR the election of the
slate of nominees for director,  and FOR  ratification of the appointment of the
independent auditors.  Please refer to the enclosed Proxy Statement for detailed
information on each of these proposals.

Whether you plan to attend the Annual  Meeting or not, it is important  that you
promptly  complete,  sign,  date and return the enclosed proxy card, or vote via
the Internet or by telephone in accordance  with the  instructions  set forth on
the card.  This will ensure a quorum at the Annual Meeting and avoid  additional
expense to the Company for further solicitation.

Sincerely,

/s/ Michael W. Johnson

Michael W. Johnson
Chairman of the Board and Chief Executive Officer

March 22, 1999



<PAGE>


                               INFONOW CORPORATION
                        1875 Lawrence Street, Suite 1100
                                Denver, CO 80202


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD APRIL 23, 1999

NOTICE IS HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  of InfoNow
Corporation,  a Delaware  corporation (the "InfoNow" or the "Company"),  will be
held on April 23, 1999 at InfoNow's  corporate  offices,  1875 Lawrence  Street,
Suite 1100,  Denver,  Colorado at 3:00 p.m.  MDT. The items of business,  all of
which are more completely set forth in the accompanying proxy statement, are:

1.   Election of five (5)  directors  to serve until the next Annual  Meeting of
     Stockholders, or until their successors are elected and qualified.
2.   Ratification of the  appointment of auditors.
3.   Such other matters as may properly come before the meeting.

The Board of Directors  has fixed the close of business on March 10, 1999 as the
record date for the  determination of stockholders  entitled to notice of and to
vote at the Annual Meeting and at any adjournments thereof. All stockholders are
cordially  invited to attend the Annual Meeting but only  stockholders of record
are  entitled  to notice of and to vote at the  Annual  Meeting.  A list of such
stockholders  will be  available  for  inspection  at  InfoNow  during  ordinary
business hours for the ten-day period prior to the Annual Meeting.

In order for the  proposals  listed above to be approved,  each proposal must be
approved by the affirmative vote of holders of a majority of shares, voting as a
group.

                                              BY ORDER OF THE BOARD OF DIRECTORS

                                              /s/ Kevin D. Andrew

                                              Kevin D. Andrew
                                              Secretary of the Company

                                              March 22, 1999

WHETHER YOU PLAN TO ATTEND THE ANNUAL  MEETING OR NOT, IT IS IMPORTANT  THAT YOU
PROMPTLY  COMPLETE,  SIGN,  DATE AND RETURN THE ENCLOSED PROXY CARD, OR VOTE VIA
THE INTERNET OR BY TELEPHONE IN ACCORDANCE  WITH THE  INSTRUCTIONS  SET FORTH ON
THE CARD.  THIS WILL ENSURE A QUORUM AT THE ANNUAL  MEETING AND AVOID  ADDITONAL
EXPENSE TO THE COMPANY FOR  FURTHER  SOLICITATION.  YOUR PROXY MAY BE REVOKED AT
ANY TIME BEFORE IT IS VOTED.


<PAGE>

                               INFONOW CORPORATION
                        1875 Lawrence Street, Suite 1100
                                Denver, CO 80202

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS

                                  April 23,1999

                             SOLICITATION OF PROXIES

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by the Board of  Directors  of InfoNow  Corporation  (the  "Board"),  a
Delaware corporation ("InfoNow" or the "Company"), for use at the Annual Meeting
of Stockholders of the Company to be held on April 23, 1999 at 3:00 p.m. MDT, at
the Company's offices, 1875 Lawrence Street, Suite 1100, Denver,  Colorado,  and
at any and all adjournments of such meeting.

     If the enclosed Proxy Card is properly  executed and returned in time to be
voted at the meeting,  the shares of Common Stock  represented  will be voted in
accordance  with the  instructions  contained  therein.  Executed  proxies  that
contain  no  instructions  will be  voted  FOR each of the  proposals  described
herein.  Abstentions (proxies not returned) and broker non-votes will be treated
as Stockholders  absent from the Annual  Meeting.  The proxies will be tabulated
and  votes  counted  by  American  Securities  Transfer  &  Trust,  Inc.  It  is
anticipated  that this Proxy Statement and the  accompanying  Proxy Card will be
mailed to the Company's Stockholders on or about March 22, 1999.

     Stockholders  who execute  proxies for the Annual  Meeting may revoke their
proxies at any time prior to their  exercise  by  delivering  written  notice of
revocation to the Company,  by  delivering a duly executed  Proxy Card bearing a
later date, or by attending the meeting and voting in person.

     The costs of the meeting,  including the costs of preparing and mailing the
Proxy  Statement  and Proxy,  will be borne by the  Company.  Additionally,  the
Company may use the services of its Directors, officers and employees to solicit
proxies,   personally  or  by  telephone,   but  at  no  additional   salary  or
compensation.  The Company will also request banks, brokers, and others who hold
shares of common  stock of the  Company in  nominee  names to  distribute  proxy
soliciting  materials to beneficial  owners,  and will  reimburse such banks and
brokers for reasonable out-of-pocket expenses which they may incur in so doing.

                            OUTSTANDING CAPITAL STOCK

     The record date for Stockholders  entitled to vote at the Annual Meeting is
March 10,  1999.  At the close of  business  on that day,  there were  7,009,243
shares  of no par  value  common  stock  (the  "Common  Stock")  of the  Company
outstanding and entitled to vote at the meeting.

                                QUORUM AND VOTING

     The  presence,  in person or by proxy,  of the holders of a majority of the
outstanding  Common Stock is  necessary  to  constitute a quorum for each matter
voted upon at the Annual Meeting. In deciding all questions,  a holder of Common
Stock is entitled to one vote, in person or by proxy, for each share held in his
or her name on the record date.  Abstentions and broker non-votes,  if any, will
not be  included  in vote  totals  and,  as such,  will  have no  effect  on any
proposal.


3
<PAGE>

                        ACTION TO BE TAKEN AT THE MEETING

     The accompanying proxy,  unless the Stockholder  otherwise specifies in the
proxy,  will be voted (i) FOR the  election of each of the five  nominees  named
herein for the office of director,  (ii) FOR the  selection of Hein + Associates
LLP,  independent  public  accountants,  as the  auditors of the Company for the
fiscal year ending  December 31, 1999,  and (iii) at the discretion of the proxy
holders,  on any other matter that may  properly  come before the meeting or any
adjournment thereof.

     Where Stockholders have appropriately specified how their proxies are to be
voted,  they will be voted  accordingly.  If any other  matter  of  business  is
brought  before the  meeting,  the proxy  holders  may vote the proxies at their
discretion. The directors do not know of any such other matter or business.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table and notes set forth as of March 10, 1999, the number of
shares of the Company's  outstanding  Common Stock beneficially owned by (i) the
Company's  Chief  Executive  Officer  and by the highest  compensated  executive
officers who were  serving as  executive  officers at the end of the 1998 fiscal
year whose individual total cash  compensation for the 1998 fiscal year exceeded
$100,000 (the "Named  Executive  Officers"),  (ii) each director and nominee for
director of the  Company,  (iii) all  executive  officers  and  directors of the
Company as a group and (iv) each person or group of persons known by the Company
to beneficially own more than five percent (5%) of the outstanding Common Stock.
All  information  is taken from or based  upon  ownership  filings  made by such
persons with the Commission or upon information  provided by such persons to the
Company.
<TABLE>
<CAPTION>

                                                                                          Shares
                                      Amount and                                     Beneficially Owned
                                       Nature of                                        Which May be
Name and Address of                   Beneficial           Percent of Class             Acquired Within
Beneficial Owner                      Ownership            Beneficially Owned(2)        60 Days(4)
- -----------------                     ---------            ------------------           ----------
<S>                                  <C>                   <C>                          <C>   
Officers and Directors(1):

Donald E. Cohen                           555,621                  7.9%                   66,287
Michael W. Johnson                        999,236                 13.0%                  685,800
W. Brad Browning                          245,139                  3.4%                  178,472
Duane Wentworth                            16,667                  -                      16,667
Michael D. Basch                           42,731                  -                      34,306
Stuart Fullinwider                        415,000                  5.9%                    5,000
Kevin D. Andrew                           158,780                  2.2%                  141,002
Donald Kark                               133,390                  1.9%                  133,390

All Officers and Directors              2,566,564                 31.0%                1,260,924
as a Group (8 persons)

Principal Stockholders:

Dieter Heidrich                           350,597                  5.0%                        -
1113 Spruce Street
Boulder, CO 80302

Robertson Stephens Orphan Fund            492,814                  7.0%                        -
555 California Street, Suite 2600
San Francisco, CA 94104

Joren Peterson                            400,000                  5.7%                        -
P.O. Box 3750
Telluride, CO  81435

4
<PAGE>

Robertson Stephens Investment Mngt.     1,030,858(5)              14.7%                        -
555 California Street, Suite 2600
San Francisco, CA 94104

Nahum Rand                                373,244(3)               5.3%                   37,000
2200 Sacramento #105
San Francisco, CA  94115
- -------------------------------
</TABLE>

(1)  Unless  otherwise  indicated,  address of record is 1875 Lawrence St., Ste.
     1100, Denver, CO 80202.
(2)  Beneficial  ownership is  determined  in  accordance  with the rules of the
     Commission,  and generally  includes voting power and/or  investment  power
     with respect to  securities.  Shares of Common Stock  subject to options or
     warrants which are currently  exercisable or exercisable within 60 days are
     deemed  outstanding for computing the percentage of the person holding such
     options  or  warrants  but are not deemed  outstanding  for  computing  the
     percentage  of any other  person.  Except as  indicated  by  footnote,  the
     Company  understands  that the  persons  named in the table above have sole
     voting  and  investment  power with  respect to all shares of Common  Stock
     shown as beneficially owned by them.
(3)  Includes  125,000 shares of common stock held by the Rand Family Trust. Mr.
     Rand and his wife  Jane  Rand are the  trustees  of the trust and have sole
     voting and disposition power of the Trust.
(4)  Represents  the  number of common  shares set forth in column 1 that can be
     obtained  through the  exercise of warrants or options  that are  currently
     exercisable or that are exercisable  within the next 60 days from March 10,
     1999.
(5)  Includes  492,814 shares  beneficially  owned by Robertson  Stephens Orphan
     Fund.

                       PROPOSAL 1 - ELECTION OF DIRECTORS

Nominees

     Pursuant to the Bylaws of the Company,  the authorized  number of directors
of the Company has been set at five.  The Board has nominated five persons to be
directors and five directors are to be elected at the meeting. Each nominee will
be elected to hold office until the next annual meeting of Stockholders or until
his successor is elected and  qualified.  Proxy holders will not be able to vote
the proxies held by them for more than five persons. If a quorum is present, the
five nominees having the highest number of votes cast in favor of their election
will be  elected.  Should  any  nominee  become  unable or  unwilling  to accept
nomination or election, the proxy holders may vote the proxies for the election,
in his stead,  of any other  person the Board may  recommend.  Each  nominee has
expressed his intention to serve the entire term for which election is sought.

THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT  STOCKHOLDERS VOTE FOR EACH
NOMINEE FOR THE BOARD OF DIRECTORS.

     The Board of Directors' nominees for the office of director are as follows:

     Michael W. Johnson,  37, has been Chief Executive Officer and President and
a director of the Company since  October 1995. In September of 1998 Mr.  Johnson
was elected Chairman of the Board.  From 1990 to October 1995, Mr. Johnson was a
consultant with McKinsey & Company, an international management consulting firm,
where he served leading technology  companies in the United States and Europe on
issues of growth, strategy, customer service, and mergers and acquisitions.  Mr.
Johnson received a Bachelor of Science degree in Applied and Engineering Physics
and a Bachelor of Arts degree in English from Cornell  University,  a Diplome in
French   Literature  from  Universite  de  Paris,  and  a  Masters  of  Business
Administration degree from Stanford University Graduate School of Business.

     Donald E. Cohen,  44, has been a director and Vice  Chairman of the Company
since  May 1995 and  served as  President  and Chief  Executive  Officer  of the
Company from May 1995 until  October  1995.  Mr.  Cohen is  President  and Chief
Executive Officer of Cimarron,  an interactive media company he founded in 1978.


5

<PAGE>

Cimarron was a subsidiary of the Company from May 1995 to December  1997.  Under
Mr.  Cohen's  leadership,  Cimarron  has won several  awards  including an EMMY,
TELLY,  DAF Alfie,  and B/PAA Gold Spike.  Mr.  Cohen  earned a Bachelor of Arts
degree in Mass  Communications  from the  University  of Denver.  Mr. Cohen is a
member of the Audit and Compensation Committees.

     Duane Wentworth,  68, has been a director since July 1997 and has served as
a management consultant to various businesses since 1992. Mr. Wentworth has over
41 years of business experience,  including serving in management positions with
IBM and Control Data.  During his tenure at Control Data,  from 1976 to 1982, he
was  responsible  for the formation of  Professional  Services  division,  which
provided world-wide consulting services for Control Data. Mr. Wentworth has also
served as chairman and owner of Data Decisions,  Inc., a supplier of specialized
data  processing  services.   Mr.  Wentworth  is  a  member  of  the  Audit  and
Compensation Committees.

     Michael Basch,  60, has been a director since February 1998 and was elected
Vice President of Marketing and Sales for the Company in September  1998.  Prior
to joining the  Company Mr.  Basch  founded and served as  President  of Service
Impact since 1989 which was established to advance the art, science and practice
of  leadership.  Mr. Basch was Senior Vice  President and a founding  officer of
Federal Express Corporation, for the first ten years of its existence, from 1972
to 1982.  During his tenure at Federal Express,  Mr. Basch established and led a
number of key functions, including Sales, Customer Service, Personnel, Corporate
Development,   the  Federal  Express  Southern  Division,   PartsBank,  and  Hub
Distribution  Services.  He also conceived of the Federal  Express  tracking and
tracing system and designed,  built and managed the $100 million Superhub, which
remains the largest  system of its kind in the world.  Mr.  Basch is a member of
the Audit  Committee and served on the  Compensation  Committee  until September
1998.

     Stuart  Fullinwider,  41, has been a director  since  September  1998.  Mr.
Fullinwider has been a private investor since 1997. Mr.  Fullinwider brings more
than 10  years  experience  in  strategic  and  tactical  planning,  technology,
accounting and developing  infrastructure  for high growth companies.  From 1992
until 1997, Mr. Fullinwider was with Boston Chicken as Senior Vice President and
developed a support services group which provided  accounting and administrative
services  to  Boston  Chicken,  Einstein/Noah's,   their  franchisees  and  1800
restaurants.  Mr.  Fullinwider  was  Director  of  Strategic  Technologies  with
Blockbuster Entertainment Corp from 1989 to 1992, and served as Audit Manager in
his 10 years with Arthur Andersen, LLC.

     Messrs. Johnson, Cohen, Wentworth, Basch and Fullinwider currently serve on
the  Company's  Board.  Directors  are elected  annually to serve until the next
annual meeting of stockholders or until their successors are duly elected.

Committees of the Board of Directors

     The Board has established an Audit Committee and a Compensation  Committee.
The Audit  Committee is responsible for (i) reviewing the scope of, and the fees
for,  the  annual  audit,  (ii)  reviewing  with the  independent  auditors  the
corporate   accounting   practices  and  policies,   (iii)  reviewing  with  the
independent  auditors  their  final  report,  and (iv)  being  available  to the
independent  auditors  during  the year for  consultation  purposes.  The  Audit
Committee met twice in the fiscal year ended December 31, 1998. The Compensation
Committee  determines  the  compensation  of the  officers  of the  Company  and
performs other similar functions. The Compensation Committee met one time in the
fiscal year ended December 31, 1998. The Board may, from time to time, establish
certain other committees to facilitate the management of the Company.

     Directors are reimbursed  for expenses  incurred for attending any Board or
committee  meeting.  There is no family  relationship  between  any  current  or
prospective  director  of the  Company  and any  other  current  or  prospective
executive  officer  of  the  Company  except  for  Michael  Basch,  who  is  the
father-in-law  of Michael Johnson,  the Chief Executive  Officer and Chairman of
the Board of the Company.

     During the fiscal year ended December 31, 1998, there were nine meetings of
the Board of Directors.  All directors  attended at least 75% of the meetings of
the Board and committees of the Board on which they were members.

6

<PAGE>


Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's directors,  executive officers and holders of more than 10% of the
Company's  Common  Stock to file with the  Securities  and  Exchange  Commission
initial reports of ownership and reports of changes in ownership of Common Stock
of the  Company.  Based  solely  upon a review  of Forms 3 and 4 and  amendments
thereto  furnished to the Company during the fiscal year ended December 31, 1998
and Forms 5 and amendments  thereto furnished to the Company with respect to the
fiscal year ended December 31, 1998, to the best of the Company's knowledge, the
Company's  directors,  officers and holders of more than 10% of its Common Stock
complied  with all Section 16(a) filing  requirements,  except for Michael Basch
who purchased 7,731 additional shares in 1998.

Executive Officers

The following persons are the executive officers of the Company:

Name                      Position(s)
- ----                      -----------
Michael W. Johnson        Chief Executive Officer and President
Kevin D. Andrew           Vice President and Chief Financial Officer, Secretary
                          and Treasurer
W. Brad Browning          Vice President and General Manager
Donald Kark               Vice President, Engineering and Technology
Michael D. Basch          Vice President, Marketing and Sales

     Information concerning the business experience of Mr. Johnson and Mr. Basch
is provided under the section above entitled "Election of Directors."

     Kevin D.  Andrew,  40, was elected to his current  positions in March 1996.
Prior to joining InfoNow, Mr. Andrew was President of Andrew Consulting,  LLC, a
financial  management  services  firm and served as a consultant  to the Company
from October 1995 to March 1996.  From 1992 to 1995 he served as Chief Financial
Officer of Air Methods  Corporation,  a publicly  held provider of emergency air
ambulance  services,  and from 1983 to 1991 served in various  senior  financial
management positions at CRSS, Inc., a diversified services company listed on the
New York Stock  Exchange.  During his tenure at CRSS, Mr. Andrew served as chief
accountant,  director of general accounting, director of internal audit and Vice
President and controller of Natec Resources, Inc., a 50%-owed affiliate of CRSS,
Inc. Prior to 1983,  Mr. Andrew was with KPMG Peat Marwick.  Mr. Andrew has held
CPA  certificates  in both Colorado and Texas. He earned his Bachelor of Science
degree in Business from Arizona State University.

     W. Brad Browning,  34, has been a Vice President and General Manager of the
Company  since January 1996.  From 1990 to 1995,  Mr.  Browning was a consultant
with  McKinsey & Company,  an  international  management  consulting  firm.  Mr.
Browning  joined  McKinsey & Company in June 1990 after  obtaining an Masters of
Business  Administration  degree  from  Harvard  University  Graduate  School of
Business.  While with McKinsey,  he led technology and consumer clients on major
marketing and sales initiatives focused on driving growth and significant profit
improvement.  He  earned  his  Bachelor  of  Business  Administration  degree in
Marketing from the University of Georgia.

     Donald Kark, 35, was elected to his position as Vice President, Engineering
and Technology in May 1997.  Prior to joining InfoNow in December 1996, Mr. Kark
was with Welkin Associates,  Ltd., from June 1995 to December 1996, where he was
a  consultant  and advisor to high  technology  clients on  advanced  technology
information  systems.  From June 1985 to June 1995,  Mr.  Kark  worked with TRW,
Inc.,  as a chief  engineer,  project  manager,  hardware  engineer and software
developer.  He holds a B.S.C.E.E.  from Purdue  University  and has won numerous
awards for his  professional  accomplishments,  including TRW's most prestigious
engineering award, the TRW Chairman's Award for Innovation.

     All executive officers are appointed by the Board of Directors and serve at
the Board's discretion.

7

<PAGE>


                             EXECUTIVE COMPENSATION

     The following summary  compensation  table sets forth the cash compensation
earned for the fiscal  years ended  December  31,  1998,  1997,  and 1996 by the
Company's  Chief  Executive  Officer  and by the highest  compensated  executive
officers who were  serving as  executive  officers at the end of the 1998 fiscal
year whose individual total cash  compensation for the 1998 fiscal year exceeded
$100,000 (the "Named Executive Officers").

<TABLE>
<CAPTION>


                                     SUMMARY COMPENSATION TABLE

                                                            Long Term Compensation
                                                            ----------------------

Name and Principal                                                    Options/           All Other
     Position                Year        Salary        Bonus          SARS (#s)          Compensation
     --------                ----        ------        -----          ---------          ------------

<S>                          <C>         <C>            <C>           <C>                <C>           
Michael W. Johnson           1998        110,000             -         106,774                 -
  Chief Executive Officer,   1997        110,000             -         325,250                 -
  President, Chairman of     1996        101,778(1)          -         105,705                 -
  The Board

W. Brad Browning             1998        110,000         7,500          70,000                 -
  Vice President, General    1997        110,000         1,500          95,000                 -
  Manager                    1996        103,918             -          85,000            15,000(4)

Kevin D. Andrew              1998         88,000        17,500               -                 -
- -
  CFO/Vice President         1997         88,000         1,500          82,000                 -
  Secretary and Treasurer    1996         83,480(2)          -          41,724                 -

Donald Kark(3)               1998         91,667        30,000               -                 -
- -
  Vice President             1997         87,321         1,500          96,000                 -
  Engineering/Technology     1996          3,750             -          75,000                 -

Michael D. Basch(5)          1998         38,000             -         195,000            17,648(6)
  Vice President, Marketing and Sales

</TABLE>

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

(1)  The Company accrued and deferred $72,611 of Mr.  Johnson's 1996 salary,  of
     which  $58,000 was  satisfied by way of issuance on  September  13, 1996 of
     51,555 shares of Common Stock at a price of $1.125 per share.
(2)  Compensation in 1996 includes $10,690 for consulting  services prior to Mr.
     Andrew joining the Company in March 1996. The Company  accrued and deferred
     $40,290 of Mr.  Andrew's  1996 salary of which $20,000 was satisfied by way
     of issuance on  September  13, 1996 of 17,778  shares of Common  Stock at a
     price of $1.125 per share, the balance of which was repaid in full in 1997.

(3)  Mr. Kark joined the Company in December 1996.
(4)  Represents reimbursement of relocation expenses.
(5)  Mr. Basch joined the Company in October 1998.
(6)  Represents  $8,648  reimbursement  of  relocation  expenses  and  $9,000 in
     accrued directors fees.


8
<PAGE>



     The following table presents  information  concerning  individual grants of
options to purchase  Common Stock made during the fiscal year ended December 31,
1998, to each of the Named Executive  Officers.  No options/SARs  were issued to
Mr. Andrew or Mr. Kark during the year ended December 31, 1998.
<TABLE>
<CAPTION>


                                       OPTION/SAR GRANTS IN LAST FISCAL YEAR

                             Number of       Percent of Total
                            Securities         Options/SARs          Exercise
                            Underlying          Granted to              or
                           Options/SARs         Employees           Base Price
Name                        Granted (#)        in Fiscal Year         ($/Sh.)          Expiration Date
- ----                        -----------        --------------         -------          ---------------

<S>                          <C>                    <C>               <C>                  <C>        
Michael W.  Johnson          4,012(1)               0.5%              1.45                 4/9/08
                            29,373(1)               3.6%              1.45                5/22/08
                            73,389(1)               9.0%              1.45                 6/5/08

W.  Brad Browning          70,000 (2)               8.5%              1.51                3/15/08

Michael D. Basch            20,000(3)               2.4%              0.55                2/19/08
                           175,000(4)              21.4%              1.40                9/25/08
</TABLE>

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

(1)  Immediately exercisable in full.
(2)  Vests over  twenty-four  months from the grant date of March 15, 1998, with
     1/24 vesting each month after the grant.
(3)  Vests over  twenty-four  months from the grant date of February  19,  1998,
     with 1/24 vesting each month after the grant.
(4)  Vests over  thirty-six  months from the grant date of  September  25, 1998,
     with 1/36 vesting each month after the grant.

     The following  table sets forth the fiscal  year-end  value of  unexercised
options to purchase Common Stock for each Named Executive Officer. No options or
SARs were exercised by the Named Executive Officers during the fiscal year ended
December 31, 1998.
<TABLE>
<CAPTION>

                              AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
                                         FISCAL YEAR END OPTION/SAR VALUES

                                 Number of Securities                Value of Unexercised
                                Underlying Unexercised            In-the-Money Options/SARs
                              Options/SARs at FY-End (#)               at FY-End ($)(1)
                              --------------------------               ----------------
       Name                  Exercisable      Unexercisable      Exercisable      Unexercisable
       ----                  -----------      -------------      -----------      -------------
<S>                           <C>                                 <C>                       
Michael W.  Johnson           106,774                  -          $108,909                 -
W.  Brad Browning              26,250             43,750            25,200            42,000
Michael D. Basch               22,916            172,084            31,603           194,047
</TABLE>

- -------------------
(1)  Based upon the  difference  between the exercise  price and the fair market
     value of the Common Stock for those  options which at December 31, 1998 had
     an exercise  price less than the fair market  value of the Common  Stock on
     such date.  The fair market  value of Company  Common Stock at December 31,
     1998,  measured  as the mean of the  closing  bid and  asked  prices of the
     Common Stock on such date, was $2.47 per share.

Director Compensation

     Directors  who  are   employees  of  the  Company   receive  no  additional
compensation  for service on the Board of Directors.  Each director who is not a
full-time employee of the Company is reimbursed expenses for attendance at Board
and Committee meetings.  From July 2, 1997 through December 31, 1998, a retainer
fee of  $1,000  per  month was also  paid to each  non-employee  director.  This



9

<PAGE>

monthly retainer has been voluntarily  deferred by the current directors.  As of
December  31,  1998,  the  Company  had  accrued  $65,000  for this  obligation.
Effective January 22, 1999, the directors agreed to eliminate  retainer fees for
further  Board  meetings.  Each  non-employee  director  is awarded an option to
purchase 20,000 shares of the Company's  common stock on a bi-annual  basis. The
options are  exercisable at the fair market value of the Company's  common stock
on the date of issuance  and are  exercisable  over a 24 month  period.  Options
expire ten (10) years from date of  issuance.  The  options are  forfeited  upon
resignation from the Board of Directors.

     The  Company  issued  options to  non-employee  directors  to  purchase  an
aggregate of 40,000  shares of the  Company's  common  stock for their  services
during 1998 at exercise prices ranging from $0.55 to $1.195.

Employment Contracts and Termination of Employment and Change-in-Control
Arrangements

     On January 1, 1998, the Company  entered into a eighteen  month  employment
agreement with Michael W. Johnson,  Chief Executive Officer and President of the
Company.  The agreement  provides for an annual base salary of $110,000 and cash
performance  bonuses of up to $130,000  based on defined  financial  performance
targets.  The  agreement  provides  for the  acceleration  of the vesting of all
options  awarded  to him in the event  that  there is a change in control of the
Company.  If Mr. Johnson is terminated without cause, he is entitled to a 90 day
advance  notice and a severance  payment  equal to 75% of his annual base salary
then in effect. In addition,  the Company will accelerate  vesting of 50% of all
unvested options held by him at the date of his termination.

     On October 23, 1997,  the Company  entered  into an agreement  with Michael
Johnson  which  expires on April 23,  1999,  and  provides  compensation  to Mr.
Johnson in the event the Company is sold while he is President of the Company or
within 120 days after Mr. Johnson ceases to be President. The compensation to be
paid is based on a varying  percentage of the transaction  value ranging from 4%
to 12% of the transaction  value. No compensation  will be paid for transactions
valued less than $7.5 million.

     A provision  in the option  agreement  between the Company and Mr.  Johnson
provides for dilution protection. The agreement provides that additional options
to  purchase  common  shares  shall be issued to Mr.  Johnson  equal to 10.7% of
options  exercised that were  outstanding as of October 23, 1997. On October 23,
1997, there were 962,000 shares subject to unexercised options.

     On March 15, 1998, the Company entered into a two-year employment agreement
with W. Brad Browning,  Vice President and General  Manager of the Company.  The
agreement  provides for an annual base salary of $110,000.  The  agreement  also
provides  for the  issuance  of an  option  to  purchase  70,000  shares  of the
Company's  common stock  exercisable at $1.51 per share. The option vests over a
24 month period.  All options vest  immediately  upon a change of control of the
Company.  If Mr.  Browning  is  terminated  without  cause,  he is entitled to a
severance payment equal to three months salary,  and the Company will accelerate
vesting of 25% of all unvested options held at the date of termination.

     On January 1, 1998, the Company  entered into an eighteen month  employment
agreement with Kevin D. Andrew,  Chief  Financial  Officer and Vice President of
the Company. The contract automatically renews for successive twelve month terms
unless the Company provides written notice sixty days prior to the expiration of
the agreement terms. The agreement provides for an annual salary of $88,000. Mr.
Andrew is  eligible  for an annual  performance  bonus up to a maximum of 35% of
base annual salary. Mr. Andrew is eligible to receive options to purchase common
stock of the Company as authorized  from time to time by the Board.  All options
vest  immediately  upon a change of control  of the  Company.  If Mr.  Andrew is
terminated  without cause, he is entitled to a severance  payment equal to three
months salary,  and the Company will  accelerate  vesting of 25% of all unvested
options held at the date of termination.

     On February 16, 1998, the Company entered into an eighteen month employment
agreement with Donald Kark, Vice President of Engineering  and  Technology.  The
agreement provides for an annual salary of $92,000.  Mr. Kark is eligible for an
annual  performance bonus up to a maximum of 50% of base annual salary. Mr. Kark
is  eligible  to receive  options to  purchase  common  stock of the  Company as


10

<PAGE>

authorized from time to time by the Board.  All options vest  immediately upon a
change of control of the Company. If the agreement is not renewed by the Company
Mr. Kark will receive a one-time  severance  payment equal to 25% of annual base
salary.  If Mr. Kark is terminated  without cause, he is entitled to a severance
payment equal to three months salary, and the Company will accelerate vesting of
25% of all unvested options held at the date of termination.

On September 21, 1998, the Company entered into an agreement with Michael Basch,
Vice  President of Marketing  and Sales.  The  agreement  provides for an annual
salary of  $110,000,  and an  additional  $3,500  per month for the first  three
months.  Mr. Basch is eligible  for an annual  bonus of up to $150,000  based on
achievement  of sales  targets.  The  agreement  also provides for up to $10,000
reimbursement for moving expenses which were fully paid as of December 31, 1998.
Mr. Basch is eligible to receive options to purchase common stock of the Company
as authorized from time to time by the Board.  All options vest immediately upon
a change of control of the Company. If Mr. Basch is terminated without cause, he
is entitled to a severance payment equal to 25% of his base salary.

Certain Relationships and Related Transactions

     On December 11, 1997,  the Company sold all the assets of its  wholly-owned
subsidiary, Cimarron International, Inc. ("Cimarron"), to Cimarron Dog and Pony,
Inc. ("Dog and Pony").  Dog and Pony is owned by Donald Cohen, a director of the
Company and the former owner of Cimarron prior to its acquisition by the Company
in 1995.

     The total estimated value of the sale transaction (the  "Transaction")  was
$321,000,  including  $100,000  of  contingent  consideration.  The  Transaction
included  assets of  approximately  $63,000  consisting of specialized  computer
equipment  and  software,  of  which  the  Company  recognized  a book  gain  of
approximately  $24,000.  Also  included in the  Transaction  were  approximately
$58,500 of accounts  receivable which were transferred at full value as recorded
on  Cimarron's  books  with no offset  for bad debt.  Approximately  $66,000  of
intangible assets related to the business tradename,  customer lists, in-process
contracts and related  unbilled  revenues were also included in the Transaction.
Dog and Pony also assumed all recorded liabilities of Cimarron which amounted to
approximately  $51,000,  consisting of approximately $13,000 of accounts payable
and $37,000 of other accrued liabilities. Mr. Cohen also agreed to terminate his
own  employment  agreement  with the Company.  As part of the  Transaction,  the
Company executed an earnout agreement which provides that Dog and Pony shall pay
25% of all  quarterly  gross  profits in excess of $116,500 to the Company until
the earlier of: (i) March 31, 2001, or (ii) until payments total $100,000.

     In connection  with the  Transaction,  the Company  executed a cost sharing
agreement with Dog and Pony for the provision of certain administrative services
for $12,000 per month which were provided until July 31, 1998.

     The total consideration paid including contingent  consideration equals 5.2
times 1997 cash flow of approximately $62,400 and represents 3.5 times 1997 cash
flow if contingent  consideration is excluded. The Board of Directors determined
that this  valuation  was  consistent  with a business in a mature or  declining
market such as Cimarron.  Revenues from Cimarron  have been  declining  over the
last  three  years  due  to  a  shift  away  from  35mm  slides  to   electronic
presentations and a trend towards in-house  production of many types of business
presentations.


                      PROPOSAL 2 - APPOINTMENT OF AUDITORS

     The  Board  has  appointed  the  firm of Hein +  Associates  LLP  ("Hein"),
independent  public  accountants,  as the auditors of the Company for the fiscal
year ending  December 31, 1999,  subject to the approval of such  appointment by
Stockholders  at the Annual  Meeting.  Hein has audited the Company's  financial
statements since the Company's 1996 fiscal year.

     The  ratification of the appointment of Hein will be determined by the vote
of the holders of a majority of the shares  present in person or  represented by
proxy at the Annual Meeting.

11

<PAGE>


     If the foregoing  appointment of Hein is not ratified by Stockholders,  the
Board may appoint other independent accountants whose appointment for any period
subsequent  to the 1999 Annual  Meeting of  Stockholders  will be subject to the
approval of Stockholders at that meeting.  A representative  of Hein is expected
to be present  at the  Annual  Meeting  and will have an  opportunity  to make a
statement should he so desire and to respond to appropriate questions.

     On January 27, 1997, the Company engaged the accounting firm of Hein as its
principal  independent  accountants to audit the Company's financial  statements
for its fiscal year ending December 31, 1996. The appointment of new independent
accountants  was  approved  by the Audit  Committee  and the Board.  The Company
dismissed its former independent  accountants,  Arthur Andersen,  LLP, effective
with the appointment of Hein.

     Prior  to the  appointment  of  Hein,  management  of the  Company  had not
consulted  with Hein except that,  at the Company's  request,  Hein reviewed the
Company's  reports filed on Form 10-Q for the quarterly  periods ending June 30,
1996 and September 30, 1996.

     During the fiscal years ended  December 31, 1995 and 1994,  and the interim
period  subsequent to December 31, 1995,  there were no  disagreements  with the
former  accountants  on  any  matter  of  accounting  principles  or  practices,
financial statement disclosure,  or auditing scope or procedure which would have
caused  the  former  accountants  to make  reference  in  their  report  to such
disagreements if not resolved to their satisfaction.

     Arthur  Andersen's  reports on the  financial  statements  for the past two
years have  contained no adverse  opinion or  disclaimer of opinion and were not
modified as to audit scope or accounting  principles  except for an  explanatory
paragraph  regarding  the  Company's  ability  to  continue  as a going  concern
contained in the financial  statements for the years ended December 31, 1995 and
1994.

THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE  TO  RATIFY  THE
APPOINTMENT OF THE FIRM OF HEIN + ASSOCIATES LLP.

                              STOCKHOLDER PROPOSALS

     Any  proposals  from  Stockholders  to be presented for  consideration  for
inclusion in the proxy  material in connection  with the 2000 Annual  Meeting of
Stockholders  of the Company must be submitted in  accordance  with the rules of
the  Securities  and Exchange  Commission  and received by the  Secretary of the
Company at the Company's  principal executive offices no later than the close of
business on November 19, 1999.

Under  the  rules  promulgated  by  the  Securities  and  Exchange   Commission,
stockholder proposals not included in the Company's proxy materials for its 2000
Annual Meeting of Stockholders in accordance with Rule 14a-8 of the Exchange Act
of 1934, as amended,  will be considered  untimely if notice thereof is received
by the Company after February 7, 2000.  Management proxies will be authorized to
exercise discretionary voting authority with respect to any stockholder proposal
not included in the Company's proxy materials for the 2000 Annual Meeting unless
the Company  receives  notice thereof by February 7, 2000 and the conditions set
forth in Rule  14a-4(c)(2)(I)-(iii)  under the Exchange Act of 1934,  as amended
are met.

                                  OTHER MATTERS

     All  information   contained  in  this  Proxy  Statement  relating  to  the
occupations,  affiliations and securities  holdings of directors and officers of
the Company and their  relationship and  transactions  with the Company is based
upon  information  received from the  individual  directors  and  officers.  All
information  relating to any  beneficial  owner of more than 5% of the Company's
Common Stock is based upon information  contained in reports filed by such owner
with the Securities and Exchange Commission.

     The Company's  independent  public accountants for the fiscal year 1998 are
Hein + Associates LLP.  Representatives  of such firm are expected to be present
at the annual  meeting,  will have the  opportunity  to make a statement if they
desire to do so and are  expected  to be  available  to respond  to  appropriate
questions.

12

<PAGE>


     The Annual Report to  Stockholders of the Company for the fiscal year ended
December 31, 1998,  which includes  financial  statements and  accompanies  this
Proxy Statement,  does not form any part of the material for the solicitation of
proxies.

     The Company will furnish without charge a copy of its Annual Report on Form
10-KSB,  including the financial statements,  for the fiscal year ended December
31, 1998, filed with the Securities and Exchange  Commission pursuant to Section
13 or 15(d) of the Securities Exchange Act of 1934 to any Stockholder (including
any beneficial  owner) upon written request to Kevin D. Andrew,  Chief Financial
Officer, 1875 Lawrence Street, Suite 1100, Denver, Colorado 80202. A copy of the
exhibits  to such report  will be  furnished  to any  Stockholder  upon  written
request and payment of a nominal fee.


13

<PAGE>


                            INFONOW CORPORATION PROXY

               SOLICITED BY THE BOARD OF DIRECTORS FOR THE ANNUAL
                MEETING OF STOCKHOLDERS TO BE HELD APRIL 23, 1999

The undersigned hereby constitutes,  appoints, and authorizes Kevin A. Andrew as
the true and lawful  attorney and Proxy of the  undersigned,  with full power of
substitution  and  appointment,  for and in the  name,  place  and  stead of the
undersigned to act for and vote as designated  below,  all of the  undersigned's
shares of the no par value  common  stock of  InfoNow  Corporation,  a  Delaware
corporation,  at the  Annual  Meeting of the  Stockholders  to be held April 23,
1999,  at  InfoNow's  corporate  offices at 1875  Lawrence  Street,  Suite 1100,
Denver,  Colorado, at 3:00 p.m. M.D.T., and at any and all adjournments thereof,
with  respect to the  matters  set forth  below and  described  in the Notice of
Annual Meeting dated March 22, 1999 receipt of which is hereby acknowledged.

1.   Approval of the election of each of the five nominees  named herein for the
     office of director to serve until the next Annual  Meeting of  Stockholders
     or until their respective successors are elected and qualified.


    [  ] FOR ALL NOMINEES LISTED BELOW (except as marked to the contrary below)

    [  ] WITHHOLD AUTHORITY TO VOTE FOR ALL LISTED BELOW

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

              Michael W. Johnson, Donald E. Cohen, Duane Wentworth,
                       Michael Basch, Stuart Fullinwider

2.   To consider  and vote upon a proposal to ratify the  appointment  of Hein +
     Associates LLP as  independent  auditors of the Company for the fiscal year
     ended December 31, 1999.

     [  ]  FOR
     [  ]  AGAINST

3.   The Proxy is  authorized  to vote upon any other  business as may  properly
     come before the Annual Meeting or any adjournments thereof.


The undersigned hereby revokes any Proxies as to said shares heretofore given by
the undersigned,  and ratifies and confirms all that said attorney and Proxy may
lawfully do by virtue hereof.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE  UNDERSIGNED  SHAREHOLDER(S).  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR  PROPOSALS  1 AND 2. THIS PROXY  CONFERS  DISCRETIONARY  AUTHORITY  IN
RESPECT TO MATTERS  NOT KNOWN OR  DETERMINED  AT THE TIME OF THE  MAILING OF THE
NOTICE OF THE ANNUAL MEETING OF SHAREHOLDERS TO THE UNDERSIGNED.

                                          DATED: ________________________,  1999


                                                 -------------------------------
                                                 Signature(s) of Shareholder(s
 
                                                 -------------------------------
                                                 Signature(s) of Shareholder(s)

Signature(s)   should   agree  with  the  name(s)   shown   hereon.   Executors,
administrators, trustees, guardians and attorneys should indicate their capacity
when signing.  Attorneys should submit powers of attorney.  When shares are held
by joint  tenants,  both  should  sign.  If a  corporation,  please sign in full
corporate  name by  President or other  authorized  officer.  If a  partnership,
please sign in partnership name by authorized person.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                         OF INFONOW  CORPORATION
     PLEASE SIGN AND RETURN THIS PROXY USING THE ENCLOSED PRE-PAID ENVELOPE.

            THE GIVING OF A PROXY WILL NOT AFFECT YOUR RIGHT TO VOTE
                      IN PERSON IF YOU ATTEND THE MEETING.




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