PREVIO INC
DEF 14A, 1997-01-17
PREPACKAGED SOFTWARE
Previous: WATSON PHARMACEUTICALS INC, S-4, 1997-01-17
Next: CITIZENS FINANCIAL CORP /KY/, 10-Q/A, 1997-01-17



<PAGE>   1
                            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:

/ /      Preliminary Proxy Statement
/X/      Definitive Proxy Statement
/ /      Definitive Additional Materials
/ /      Soliciting Material Pursuant to sec. 240.14a-11(c) or sec. 240.14a-12

                                   STAC, INC.
- --------------------------------------------------------------------------------
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

                                   STAC, INC.
- --------------------------------------------------------------------------------
                   (NAME OF PERSON(S) FILING PROXY STATEMENT)

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:(1)
        ________________________________________________________________________

     4.  Proposed maximum aggregate value of transaction:
        ________________________________________________________________________

     (1) Set forth the amount on which the filing fee is calculated and state 
         how it was determined.

/ /  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:
        ________________________________________________________________________



                                       1.
<PAGE>   2
 
                                   STAC, INC.
                       12636 HIGH BLUFF DRIVE, 4TH FLOOR
                        SAN DIEGO, CALIFORNIA 92130-2093
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD ON FEBRUARY 26, 1997
 
TO THE STOCKHOLDERS OF STAC, INC.:
 
     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of Stac, Inc., a Delaware corporation (the "Company"), will be held on
February 26, 1997 at 10 a.m. local time, at the Doubletree Hotel-Del Mar, 11915
El Camino Real, San Diego, California, for the following purposes:
 
     1. To elect directors to serve for the ensuing year and until their
        successors are elected;
 
     2. To ratify the selection of Price Waterhouse LLP as the Company's
        independent accountants for the fiscal year ending September 30, 1997;
        and
 
     3. To transact such other business as may properly come before the meeting
        or any continuation, adjournment or postponement thereof.
 
     The foregoing items of business are more fully described in the Proxy
Statement accompanying this Notice. The Board of Directors of the Company has
fixed the close of business on January 3, 1997, as the record date for the
determination of Stockholders entitled to notice of and to vote at this Annual
Meeting and at any adjournment or postponement thereof.
 
                                          By Order of the Board of Directors
 

                                          /s/ John R. Witzel
                                          ------------------------------------ 
                                          John R. Witzel, Secretary
 
San Diego, California
January 17, 1997
 
     ALL STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING IN PERSON.
WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE COMPLETE, DATE, SIGN AND
RETURN THE ENCLOSED PROXY AS PROMPTLY AS POSSIBLE IN ORDER TO ENSURE YOUR
REPRESENTATION AT THE MEETING. A RETURN ENVELOPE (WHICH IS POSTAGE PREPAID IF
MAILED IN THE UNITED STATES) IS ENCLOSED FOR THAT PURPOSE. EVEN IF YOU HAVE
GIVEN YOUR PROXY, YOU MAY STILL VOTE IN PERSON IF YOU ATTEND THE MEETING. PLEASE
NOTE, HOWEVER, THAT IF YOUR SHARES ARE HELD OF RECORD BY A BROKER, BANK OR OTHER
NOMINEE AND YOU WISH TO VOTE AT THE MEETING, YOU MUST OBTAIN FROM THE RECORD
HOLDER A PROXY ISSUED IN YOUR NAME.
<PAGE>   3
 
                                   STAC, INC.
                       12636 HIGH BLUFF DRIVE, 4TH FLOOR
                        SAN DIEGO, CALIFORNIA 92130-2093
 
                            ------------------------
 
                                PROXY STATEMENT
 
                            ------------------------
 
                 INFORMATION CONCERNING SOLICITATION AND VOTING
 
GENERAL
 
     The enclosed proxy is solicited on behalf of the Board of Directors (the
"Board of Directors" or the "Board") of Stac, Inc., a Delaware corporation (the
"Company"), for use at the Annual Meeting of Stockholders to be held on February
26, 1997 at 10 a.m. local time (the "Annual Meeting"), or at any adjournment or
postponement thereof, for the purposes set forth herein and in the accompanying
Notice of Annual Meeting. The Annual Meeting will be held at the Doubletree
Hotel -- Del Mar, 11915 El Camino Real, San Diego, California. The Company
intends to mail this proxy statement and accompanying proxy card on or about
January 17, 1997 to all stockholders entitled to vote at the Annual Meeting.
 
SOLICITATION
 
     The Company will bear the entire cost of solicitation of proxies, including
preparation, assembly, printing and mailing of this proxy statement, the proxy
and any additional information furnished to stockholders. Copies of solicitation
materials will be furnished to banks, brokerage houses, fiduciaries and
custodians holding in their name shares of the Company's common stock (the
"Common Stock") beneficially owned by others to forward to such beneficial
owners. The Company may reimburse persons representing beneficial owners of
Common Stock for their costs of forwarding solicitation materials to such
beneficial owners. Original solicitation of proxies by mail may be supplemented
by telephone, telegram or personal solicitation by directors, officers or other
regular employees of the Company. No additional compensation will be paid to
directors, officers or other regular employees for such services. Except as
described above, the Company does not intend to solicit proxies other than by
mail.
 
VOTING RIGHTS AND OUTSTANDING SHARES
 
     Only holders of record of Common Stock at the close of business on January
3, 1997 will be entitled to notice of and to vote at the Annual Meeting. At the
close of business on January 3, 1997, the Company had outstanding and entitled
to vote 30,729,018 shares of Common Stock. Each holder of record of Common Stock
on such date will be entitled to one vote for each share held on all matters to
be voted upon at the Annual Meeting.
 
     All votes will be tabulated by the inspector of election appointed for the
meeting, who will separately tabulate affirmative and negative votes,
abstentions and broker non-votes. Abstentions will be counted towards the
tabulation of votes cast on proposals presented to the stockholders and will
have the same effect as negative votes. Broker non-votes are counted towards a
quorum, but are not counted for any purpose in determining whether a matter has
been approved.
 
REVOCABILITY OF PROXIES
 
     Any person giving a proxy pursuant to this solicitation has the power to
revoke it at any time before it is voted. It may be revoked by filing with the
Secretary of the Company at the Company's principal executive office, 12636 High
Bluff Drive, 4th Floor, San Diego, California 92130-2093, a written notice of
revocation or a duly executed proxy bearing a later date, or it may be revoked
by attending the meeting and voting in person. Attendance at the meeting will
not, by itself, revoke a proxy.
<PAGE>   4
 
STOCKHOLDER PROPOSALS
 
     Proposals of Stockholders that are intended to be presented at the
Company's 1998 Annual Meeting of Stockholders must be received by the Company
not later than September 12, 1997. The Bylaws currently provide that a
stockholder must have given such timely notice in writing to the Secretary of
the Company in order to properly bring any business before the Annual Meeting,
including nominations of persons for election to the Board of Directors. A
stockholder's notice for nomination of persons to the Board of Directors must
set forth: (i) as to each person, if any, whom the stockholder proposes to
nominate for election or re-election as a director, (A) the name, age, business
address and residence address of the person, (B) the principal occupation or
employment of the person, (C) the class and number of shares of the Company
which are beneficially owned by the person, (D) a description of all
arrangements or understandings between the stockholder and each nominee and any
other person or persons (naming such person or persons) pursuant to which the
nominations are to be made by the stockholder and (E) any other information
relating to such person that is required to be disclosed in solicitations of
proxies for election of directors, or is otherwise required, in each case
pursuant to Regulation 14A under the Securities and Exchange Act of 1934, as
amended (including without limitation such person's written consent to being
named in the proxy statement, if any, as a nominee and to serving as a director
if elected); and (ii) as to the stockholder giving notice, the information
required to be provided pursuant to the Bylaws.
 
                                   PROPOSAL 1
 
                             ELECTION OF DIRECTORS
 
     There are six (6) nominees for the six (6) Board positions presently
authorized by the Board of Directors in accordance with the Company's
Certificate of Incorporation. Each director to be elected will hold office until
the next annual meeting of stockholders and until his successor is elected and
has qualified, or until such director's earlier death, resignation or removal.
Each nominee is currently a director of the Company having been elected by the
shareholders of the Company's predecessor corporation, which was merged into the
Company in April 1996 in connection with the Company's reincorporation from
California to Delaware. Each nominee's background is outlined below.
 
     Shares represented by executed proxies will be voted, if authority to do so
is not withheld, for the election of the six (6) nominees named below. In the
event that any nominee should be unavailable for election as a result of an
unexpected occurrence, such shares will be voted for the election of such
substitute nominee as management may propose. Each person nominated for election
has agreed to serve if elected and management has no reason to believe that any
nominee will be unable to serve.
 
     Directors are elected by a plurality of the votes present in person or
represented by proxy and entitled to vote.
 
                       THE BOARD OF DIRECTORS RECOMMENDS
                     A VOTE IN FAVOR OF EACH NAMED NOMINEE.
 
                                        2
<PAGE>   5
 
NOMINEES
 
     The names of the nominees and certain information about them are set forth
below:
 
<TABLE>
<CAPTION>
                                                             PRINCIPAL OCCUPATION/
                    NAME                     AGE        POSITION HELD WITH THE COMPANY
    -------------------------------------    ---     -------------------------------------
    <S>                                      <C>     <C>
    Gary W. Clow.........................    42      Chairman of the Board of Directors,
                                                       President and Chief Executive
                                                       Officer
    Douglas L. Whiting, Ph.D.............    40      Vice President of Technology and
                                                       Director
    Charles H. Gaylord, Jr...............    51      Director
    Joseph W. Jennings...................    42      Director
    Robert W. Johnson....................    47      Director
    Russell J. Robelen...................    62      Director
</TABLE>
 
     Mr. Clow has been President of the Company since 1986, Chairman of the
Board of Directors and Chief Executive Officer since March 1992 and a director
since 1983. Mr. Clow previously was a Vice President at Dynamic Instruments, a
measurement systems company for the defense industry, and a Senior Software
Engineer at the Portable Products Division of the Communications Sector at
Motorola, Inc. Mr. Clow received an M.A.S. in Computer Systems from Florida
Atlantic University and an M.S. in Electrical Engineering from the California
Institute of Technology.
 
     Dr. Whiting has been Vice President of Technology since 1985 and has served
as a director since 1983. He also was President of the Company from 1984 to
1986. Dr. Whiting received a Ph.D. in Computer Science from the California
Institute of Technology.
 
     Mr. Gaylord has served as a director since April 1995. He is currently a
private technology investor and a director of HNC Software Inc. and Maxis, Inc.,
both publicly held software companies. From December 1993 to September 1994, Mr.
Gaylord served as Executive Vice President of Intuit Inc., a personal and small
business finance software company, following the acquisition of ChipSoft, Inc.,
a tax preparation company, by Intuit. Prior to that acquisition, from June 1990
to December 1993, he served first as President and Chief Executive Office and a
director of ChipSoft and then as Chairman of the Board of Directors and Chief
Executive Officer. For 17 years prior to joining ChipSoft, Mr. Gaylord served in
various capacities for the Transworld Oil International group of companies or
its predecessor, a privately held oil trading and marketing group. He served as
President of Transworld Oil America, Inc. from September 1985 to June 1990. Mr.
Gaylord holds Bachelor of Science and Master of Science degrees in aerospace
engineering from Georgia Institute of Technology and a Master of Business
Administration from Harvard University.
 
     Mr. Jennings has served as a director since March 1996. He is a venture
capital and business consultant at New Venture Consulting, a private firm. From
1983 to 1996 he held executive and management positions at communications firms
including GCI San Francisco from 1994 to 1996; Jennings & Company from 1990 to
1994; Acumen Inc. form 1984 to 1990 and Regis McKenna Inc. from 1983 to 1984.
Mr. Jennings holds a Masters in Business Administration from the University of
Washington and a Bachelor of Arts from Whitman College.
 
     Dr. Johnson has served as a director since 1983. He has been a private
investor since July 1988. From 1983 to July 1988, he was first a principal and
subsequently a general partner of Southern California Ventures, a private
venture capital firm. He is a director of Proxima Corporation and ViaSat, Inc.,
both publicly held technology companies.
 
     Mr. Robelen has served as a director since March 1990. He has been a
General Partner of InnoCal since April 1993. Prior to joining InnoCal, Mr.
Robelen was a General Partner of Idanta Partners from 1971 to 1973 and from 1988
to 1992.
 
                                        3
<PAGE>   6
 
BACKGROUND OF EXECUTIVE OFFICERS NOT DESCRIBED ABOVE
 
     John Bromhead, age 43, has been Vice President of Marketing at the Company
since September 1993 and prior to that held the position of Director of
Marketing since January 1993. From August 1992 to January 1993 Mr. Bromhead was
engaged in marketing and technical consulting in the personal computer software
industry. From September 1987 to August 1992 he was Director of Product
Marketing for Digital Research, developer of the DR DOS operating system for
personal computers and, upon its acquisition by Novell, Inc., acted in the same
capacity for Novell.
 
     James T. Nicol, age 43, has been Vice President for Product Development
since July 31, 1996. From August 1995 to July 1996, he was on assignment to
Lotus Corporation as a director-level development manager tasked with the
transition of the groupware capability from IBM to Lotus. From December 1983 to
August 1995, he held a variety of system software development positions in IBM,
from system software engineer to Senior Product Manager in the areas of data
base, application development, and groupware.
 
     James W. Obermayer, age 52, became Vice President of Sales and Service in
January 1997. From January 1995 to June 1996 he was Executive Vice President of
Inquiry Handling Service, Inc. He was also Vice President of Sales and Marketing
for that company form April 1990 to December 1995. From June 1989 to April 1990
he was Vice President of Operations/Marketing for Xenetics Biomedical.
 
     James M. Priest, age 39, became Vice President of Service Operations in
January 1997. From January 1992 to December 1996 he was Director of
International Sales/Operations for Daimler Benz InterServices in Munich,
Germany. From October 1988 to January 1992 he was Senior Customer Support and
Sales Manager -- West for COMDISCO, Inc.
 
     John R. Witzel, age 42, has been Vice President of Finance of the Company
since May 1995 and Chief Financial Officer of the Company since September 1988.
He was also Vice President of Finance and Operations of the Company from
September 1989 through April 1995. Mr. Witzel was previously Controller of
Celerity Computing, a computer manufacturer, from September 1987 to September
1988. Mr. Witzel has been a certified public accountant and received an M.B.A.
from Syracuse University.
 
BOARD COMMITTEES AND MEETINGS
 
     During the fiscal year ended September 30, 1996 the Board of Directors held
nine (9) meetings. The Board has an Audit Committee and a Compensation
Committee.
 
     The Audit Committee meets with the Company's independent accountants at
least annually to review the results of the annual audit and discuss the
financial statements, recommend to the Board the independent accountants to be
retained and receive and consider the accountants' comments as to controls,
adequacy of staff and management performance and procedures in connection with
audit and financial controls. From November 1995 until July 1996, the Audit
Committee was composed of three (3) non-employee directors: Robert Hoff, Dr.
Johnson and Mr. Gaylord; this committee met four (4) times(s) during fiscal
1996. Effective July 18, 1996, Mr. Hoff resigned from the Board of Directors and
thereafter the committee consisted of two (2) members: Dr. Johnson and Mr.
Gaylord; this committee did not meet during the remainder of fiscal 1996.
 
     The Compensation Committee makes recommendations concerning salaries and
incentive compensation, awards stock options to employees and consultants under
the Company's stock option plans and otherwise determines compensation levels
and performs such other functions regarding compensation as the Board may
delegate. From November 1995 until February 1996 the Compensation Committee was
composed of four (4) non-employee directors: Larry Finch, a former member of the
Board of Directors, and Messrs. Gaylord, Hoff, and Robelen; this committee met
one (1) time during fiscal 1996. Mr. Finch did not stand for reelection as a
director at the Company's Annual Meeting of shareholders held in March 1996. In
March 1996 the Compensation Committee was reconstituted and was composed of
three (3) non-employee directors: Messrs. Gaylord, Hoff and Robelen; this
committee met one (1) time during fiscal 1996. Effective July 18, 1996 Mr. Hoff
resigned from the Board and thereafter the Compensation Committee consisted of
two (2) members: Messrs. Gaylord and Robelen; this committee met one (1) time
during fiscal 1996.
 
                                        4
<PAGE>   7
 
     The Board of Directors has delegated to Messrs. Clow and Whiting the
authority to grant stock options under the Company's 1992 Stock Option Plan to
employees of the Company that are not officers, directors or 10% Stockholders of
the Company, so long as such grants are in accordance with guidelines that have
been approved by the Board of Directors.
 
     During the fiscal year ended September 30, 1996, each Board member attended
75% or more of the aggregate of the meetings of the Board and of the committees
on which he served, held during the period for which he was a director or
committee member, respectively.
 
                                   PROPOSAL 2
 
          RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS
 
     The Board of Directors has selected Price Waterhouse LLP as the Company's
independent accountants for the fiscal year ending September 30, 1997 and has
further directed that management submit the selection of independent accountants
for ratification by the stockholders at the Annual Meeting. Price Waterhouse LLP
has audited the Company's financial statements since 1989. Representatives of
Price Waterhouse LLP are expected to be present at the Annual Meeting, will have
an opportunity to make a statement if they so desire and will be available to
respond to appropriate questions.
 
     Stockholder ratification of the selection of Price Waterhouse LLP as the
Company's independent public accountants is not required by the Company's Bylaws
or otherwise. However, the Board is submitting the selection of Price Waterhouse
LLP to the stockholders for ratification as a matter of good corporate practice.
If the stockholders fail to ratify the selection, the Audit Committee of the
Board will reconsider whether or not to retain that firm. Even if the selection
is ratified, the Audit Committee and the Board in their discretion may direct
the appointment of a different independent accounting firm at any time during
the year if they determine that such a change would be in the best interests of
its stockholders.
 
                       THE BOARD OF DIRECTORS RECOMMENDS
                         A VOTE IN FAVOR OF PROPOSAL 2.
 
                                        5
<PAGE>   8
 
                             SECURITY OWNERSHIP OF
                    CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
     The following table sets forth certain information regarding the ownership
of the Company's Common Stock as of December 31, 1996 by: (i) each nominee for
director, (ii) each of the executive officers named in the Summary Compensation
Table below under the heading "Executive Compensation;" (iii) all executive
officers and directors of the Company as a group; and (iv) all those known by
the Company to be beneficial owners of more than five percent of its Common
Stock.
 
<TABLE>
<CAPTION>
                                                                NUMBER OF          PERCENTAGE
                                                                 SHARES       BENEFICIALLY OWNED(1)
                                                                ---------     ---------------------
<S>                                                             <C>           <C>
Microsoft Corporation.........................................  4,458,746              14.5%
  One Microsoft Way
  Redmond, WA 98052-6399
Kopp Investment Advisors, Inc.(2).............................  3,249,000              10.6%
  6600 France Avenue South, Suite 672
  Edina, MN 55435
Gary W. Clow(3)...............................................  1,801,900               5.8%
Joseph W. Jennings(4).........................................      5,000                 *
Robert W. Johnson(5)..........................................  1,766,500               5.7%
Douglas L. Whiting(6).........................................  1,549,167               5.0%
Charles Gaylord(7)............................................     22,500                 *
Russell J. Robelen(8).........................................    117,897                 *
John R. Witzel(9).............................................    316,333               1.0%
Tom Dilatush(10)..............................................     45,500                 *
John Bromhead (11)............................................     23,000                 *
All directors and officers as a group (9 persons)(3)-(11).....  5,647,797                --
</TABLE>
 
- ---------------
 *  Less than one percent.
 
(1) This table is based upon information supplied by officers, directors and
    principal stockholders and Schedules 13D and 13G, if any, filed with the
    Securities and Exchange Commission (the "Commission"). Unless otherwise
    indicated in the footnotes to this table and subject to community property
    and marital property laws where applicable, each of the stockholders named
    in this table has sole voting and investment power with respect to the
    shares indicated as beneficially owned. Applicable percentages are based on
    30,710,560 shares outstanding on December 31, 1996, adjusted as required by
    rules promulgated by the Commission.
 
(2) A Schedule 13G was filed jointly by Kopp Investment Advisors, Inc., Leroy C.
    Kopp Individual Retirement Account, and Leroy C. Kopp as an individual.
    Leroy C. Kopp is the sole owner of Kopp Investors, Inc. and controls his
    individual retirement account.
 
(3) Includes 6,000 shares held of record by Mr. Clow's minor daughter, of which
    Mr. Clow disclaims beneficial ownership, and 135,000 shares issuable upon
    exercise of options held by Mr. Clow that are exercisable within 60 days of
    December 31, 1996.
 
(4) Includes 5,000 shares issuable upon exercise of options held by Mr. Jennings
    that are exercisable within 60 days of December 31, 1996.
 
(5) Includes 1,759,000 shares held by the Robert W. Johnson Revocable Trust, of
    which Dr. Johnson is trustee and 7,500 shares issuable upon exercise of
    options held by Mr. Johnson that are exercisable within 60 days of December
    31, 1996.
 
(6) Includes 1,412,500 shares held by the Whiting Family Trust, of which Mr.
    Whiting serves as Trustee and 136,667 shares issuable upon exercise of
    options held by Mr. Whiting that are exercisable within 60 days of December
    31, 1996.
 
                                        6
<PAGE>   9
 
 (7) Includes 10,000 shares held of record by the Gaylord Family Trust UTD
     12/30/93, of which Mr. Gaylord serves as Co-Trustee and 12,500 shares
     issuable upon exercise of options held by Mr. Gaylord that are exercisable
     within 60 days of December 31, 1996.
 
 (8) Includes 7,500 shares issuable upon exercise of options held by Mr. Robelen
     that are exercisable within 60 days of December 31, 1996.
 
 (9) Includes 221,333 shares issuable upon exercise of options held by Mr.
     Witzel that are exercisable within 60 days of December 31, 1996.
 
(10) Includes 45,500 shares issuable upon exercise of options held by Mr.
     Dilatush that are exercisable within 60 days of December 31, 1996.
 
(11) Includes 23,000 shares issuable upon exercise of options held by Mr.
     Bromhead that are exercisable within 6 days of December 31, 1996.
 
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
     Section 16(a) of the Securities Exchange Act of 1934, as amended, required
the Company's directors and executive officers, and persons who own more than
ten percent of a registered class of the Company's equity securities, to file
with the Commission initial reports of ownership and reports of changes in
ownership of Common Stock and other equity securities of the Company. Officers,
directors and greater than ten percent Stockholders are required by Commission
regulation to furnish the Company with copies of all Section 16(a) forms they
file.
 
     To the best of the Company's knowledge, based solely on a review of the
copies of such reports furnished to the Company and written representations that
no other reports were required, during the fiscal year ended September 30, 1996,
all Section 16(a) filing requirements applicable to its officers, directors and
greater than ten percent beneficial owners were complied with; except that one
report was filed late with respect to separate independent transactions.
 
                             EXECUTIVE COMPENSATION
 
COMPENSATION OF DIRECTORS
 
     Non-employee directors of the Company will be compensated for their
services on the Board in accordance with the following policy: Each non-employee
director will be paid an annual retainer of $4,000 plus an additional sum of
$1,000 for each meeting of the Board attended in person (other than by
telephone) by such director. In addition, each non-employee director that is a
member of one or more committees of the Board will be paid an additional amount
equal to $500 for each such committee meeting attended in person (other than by
telephone) by such director where such meeting is held on a date other than the
date of any meeting of the Board.
 
     The members of the Board of Directors are eligible for reimbursement for
their expenses incurred in connection with attendance at Board meetings in
accordance with Company policy.
 
     Non-employee directors of the Company ("Non-Employee Directors") are
eligible to receive grants under the Company's 1992 Non-Employee Directors'
Stock Option Plan, as amended (the "Directors' Plan"). Under the Directors'
Plan, each person who is elected after December 1, 1994 for the first time by
the Board or stockholders of the Company to serve as a Non-Employee Director and
who has not previously served as a member of the Board will, upon the date of
such election, be granted an option (on the terms and conditions set forth in
the Directors' Plan) to purchase twenty-five thousand (25,000) shares of the
Company's Common Stock (hereinafter referred to as an "Initial Election
Option"). In addition, each person who is re-elected after December 1, 1994 by
the Board or stockholders of the Company to serve as a Non-Employee Director
will, upon the date of each such re-election, be granted an option (on the terms
and conditions set forth in the Directors' Plan) to purchase ten thousand
(10,000) shares of the Company's Common Stock (hereinafter referred to as a
"Re-Election Option"). All options granted under the Directors' Plan are
intended by the Company not to qualify as incentive stock options under the
Internal Revenue Code
 
                                        7
<PAGE>   10
 
of 1986, as amended. The exercise price of options granted under the Directors'
Plan will be equal to the fair market value of the Company's Common Stock on the
date of grant.
 
     Options granted under the Directors' Plan are subject to vesting as
follows: Initial Election Options will vest in five equal installments of 5,000
shares each, with the first such installment vesting immediately prior to the
first Annual Meeting of Stockholders after the date of grant and each additional
installment vesting immediately prior to the date of each subsequent Annual
Meeting of Stockholders of the Company, so long as the optionee has, during the
entire year prior to such vesting date, continuously served as a Non-Employee
Director of the Company or any Affiliate of the Company. Re-Election Options
will vest in four equal installments of 2,500 shares each, with 2,500 shares
vesting immediately prior to the date of each Annual Meeting of Stockholders of
the Company following the date of grant, so long as the optionee has, during the
entire year prior to such vesting date, continuously served as a Non-Employee
Director of the Company or any Affiliate of the Company.
 
     To date, 105,000 options have been granted, net of cancellations, and 5,000
options have been exercised under the Directors' Plan.
 
COMPENSATION OF EXECUTIVE OFFICERS
 
                            SUMMARY OF COMPENSATION
 
     The following table shows, for the fiscal years ending September 30, 1996,
September 30, 1995 and September 30, 1994, compensation awarded or paid to, or
earned by the Company's Chief Executive Officer and its other four most highly
compensated executive officers at September 30, 1996 (the "Named Executive
Officers"):
 
<TABLE>
<CAPTION>
                                                                 ANNUAL COMPENSATION(1)
                                                              -----------------------------
    NAME AND PRINCIPAL POSITION                               YEAR      SALARY       BONUS
    --------------------------------------------------------  ----     --------     -------
    <S>                                                       <C>      <C>          <C>
    Gary W. Clow............................................  1996     $175,000     $ 6,563
      President and Chief Executive Officer                   1995     $175,000     $ 1,444
                                                              1994     $150,000     $ 5,625
    Douglas L. Whiting......................................  1996     $125,000     $ 5,859
      Vice President of Technology                            1995     $125,000     $31,261
                                                              1994     $120,000     $ 4,500
    John Bromhead...........................................  1996     $125,000     $ 9,766
      Vice President of Marketing                             1995     $125,000     $ 1,032
                                                              1994     $120,000     $ 4,500
    Thomas Dilatush.........................................  1996     $125,000     $ 4,298
      Vice President of Business Operations (former)          1995     $125,000     $ 6,032
                                                              1994     $120,000          --
    John R. Witzel..........................................  1996     $125,000     $ 4,063
      Vice President of Finance,                              1995     $125,000     $ 1,032
      Chief Financial Officer and Secretary                   1994     $120,000     $ 4,500
</TABLE>
 
- ---------------
(1) As permitted by rules established by the Commission, no amounts are shown
    with respect to certain "prerequisites" where such amounts do not exceed the
    lesser of 10% of bonus plan salary or $50,000.
 
  STOCK OPTION GRANTS AND EXERCISES
 
     The Company grants options to its executive officers under its 1992 Plan.
As of December 31, 1996, options to purchase a total of 2,144,569 shares has
been granted and were outstanding under the 1992 Plan, options to purchase
604,734 shares had been exercised under the 1992 Plan and 2,250,697 shares
remained available for future option grants under the 1992 Plan.
 
                                        8
<PAGE>   11
 
     During the fiscal year ended September 30, 1996 the Named Executive
Officers did not receive any option grants.
 
     The following table sets forth further information regarding options for
the Company's Common Stock at the end of the fiscal year ended September 30,
1996 for each of the Named Executive Officers. All grants were made pursuant to
the Company's 1992 Stock Option Plan.
 
                       1996 FISCAL YEAR-END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                        NUMBER OF SHARES UNDERLYING              VALUE OF UNEXERCISED
                                                        UNEXERCISED OPTIONS HELD AT             IN-THE-MONEY OPTIONS AT
                       SHARES                              SEPTEMBER 30, 1996(2)                 SEPTEMBER 30, 1996(3)
                     ACQUIRED ON       VALUE        -----------------------------------   -----------------------------------
NAME                 EXERCISE(#)   REALIZED($)(1)   EXERCISEABLE(#)   UNEXERCISEABLE(#)   EXERCISEABLE($)   UNEXERCISEABLE($)
- -------------------- -----------   --------------   ---------------   -----------------   ---------------   -----------------
<S>                  <C>           <C>              <C>               <C>                 <C>               <C>
Gary W. Clow........        --              --          135,000                 --          $   708,750                --
Douglas L.
  Whiting...........        --              --          120,000                 --          $   530,000                --
John Bromhead.......    49,000        $375,250           14,666             36,334          $    62,665         $ 164,961
Tom Dilatush........    40,000        $441,141           37,233             22,667          $   237,398         $ 127,403
John R. Witzel......    23,000        $293,125          214,333                667          $ 1,415,456         $   5,169
</TABLE>
 
- ---------------
(1) Represents the fair market value of the underlying shares on the date of
    exercise less the exercise price. For purposes of this table, "fair market
    value" is determined based on the average of the highest and lowest selling
    prices on the applicable date as reported on the Nasdaq National Market
    System.
 
(2) All options are in-the-money at September 30, 1996.
 
(3) Represents the fair market value per share of the underlying shares on the
    last day of the fiscal year ($8.00), less the exercise or base price.
 
                                        9
<PAGE>   12
 
                  REPORT OF THE COMPENSATION COMMITTEE OF THE
                BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION(1)
 
OVERVIEW AND PHILOSOPHY
 
     Stac's Compensation Committee of the Board of Directors (the "Committee")
is currently composed of two (2) outside directors, Messrs. Robelen and Gaylord.
Larry Finch and Robert Hoff, each a former member of the Board of Directors,
served on the committee from the beginning of fiscal 1996 until March 1996 and
July 1996, respectively. Among other things, the Committee reviews and approves
annual executive officer compensation. In general, the compensation policies
adopted by the Committee are designed to (i) attract and retain executives
capable of leading the Company to meet its business objectives and (ii) motivate
the Company's executives to enhance long-term stockholder value.
 
EXECUTIVE OFFICER COMPENSATION
 
     The Company's executive officer compensation program is comprised of base
salary, annual cash incentive compensation in the form of a bonus and long-term
incentive compensation in the form of stock option grants.
 
  BASE SALARY
 
     In establishing base salaries, the Committee first considers a number of
surveys and compensation levels at comparably sized companies in comparable
industries, including companies in the software industries. Each survey is
weighted based on the Committee's determination of the comparability to Stac of
the companies within the survey. The companies included in the surveys are not
necessarily the same as the companies included in the market indices included in
the performance graph in this Proxy Statement. Although the compensation surveys
referred to above and the market indices included in the performance graph are
broad and include companies in related industries, the surveys and indices were
created for difference purposes and accordingly are not compatible.
 
     Based on the data generated in the surveys, the Committee then sets a
target base salary level applicable to all executive officers. The Committee
then considers the level of responsibility, experience, and contributions of
each executive officer. The Committee then sets each officer's base salary
taking into account the target salary and the Committee's evaluation of
individual performance. For fiscal 1996, executive officer base salaries were
generally below the median base salary levels determined through the surveys.
 
  ANNUAL CASH INCENTIVE BONUS
 
     The Company pays bonuses to its executive officers based primarily on the
Committee's subjective determination of the Company's performance and individual
contributions. In considering bonus awards for fiscal 1996, the Committee
considered, among other things, the Company's revenue growth and profitability
as compared to comparable companies and data regarding non-salary cash
compensation obtained from the surveys referred to above. In total, bonuses paid
to executive officers during fiscal 1996 were below the median bonus levels paid
by comparable companies as determined through the surveys referred to above.
 
  STOCK OPTION GRANTS
 
     The Company grants stock option grants to its executive officers in order
to provide long-term incentives to executive officers and align executive
officers and stockholder long-term interests by creating a direct link between
executive compensation and stockholder return. Stock options are granted at an
option price equal to
 
- ---------------
 
     (1) The material in this report is not "soliciting material," is not deemed
filed with the SEC and is not to be incorporated by reference in any filing of
the Company under the Securities Act of 1933 as amended, or the Securities
Exchange Act of 1934, as amended, whether made before or after the date hereof
and irrespective of any general incorporation language in any such filing.
 
                                       10
<PAGE>   13
 
the fair market value of the Company's Common Stock on the date of the grant. In
order to facilitate long-term incentives through the option grants, options are
generally subject to ratable vesting over three to five years and are
exercisable for ten years.
 
     Executive officer awards are subjectively determined by the Committee after
considering stock option grant data taken from the compensation surveys referred
to above, as well as the level of responsibility, experience and contributions
of each executive officer. In determining the size of individual grants, the
Committee also considers the number of shares subject to the options previously
granted to each executive officer, including the number of such shares that have
vested and that remain unvested. Although the Committee did not grant options to
executive officers during the 1996 fiscal year, in November 1996 the Committee
granted options to purchase 160,000, 80,000 and 11,250 shares to Dr. Whiting,
Mr. Witzel and Mr. Dilatush, respectively. The Committee currently is
determining the number of additional stock options to grant to Mr. Clow based on
the factors outlined above.
 
     Section 162(m) of the Internal Revenue Code (the "Code") limits the Company
to a deduction for federal income tax purposes of no more than $1 million of
compensation paid to certain Named Executive Officers in a taxable year.
Compensation above $1 million may be deducted if it is "performance-based
compensation" within the meaning of the Code. The Compensation Committee has
determined that stock options granted under the Company's 1992 Stock Option Plan
with an exercise price at least equal to the fair market value of the Company's
common stock on the date of grant shall be treated as "performance-based
compensation."
 
CHIEF EXECUTIVE OFFICER COMPENSATION
 
     The Committee considers with particular care the compensation of the
Company's Chief Executive Officer, Gary W. Clow. Mr. Clow's compensation for the
fiscal year ended September 30, 1996 as determined based on the factors
discussed above, and was set at $175,000, which was equal to his salary for the
previous year. As described above, he was paid a special bonus of $6,563
compared to a bonus of $1,444 paid in the prior year.
 
                                          COMPENSATION COMMITTEE
 
                                          Charles Gaylord
                                          Russell J. Robelen
 
                                       11
<PAGE>   14
 
                       PERFORMANCE MEASUREMENT COMPARISON
 
     The following graph compares total stockholder returns of the Company since
its initial public offering of Common Stock on May 7, 1992 to two indices: The
Nasdaq CRSP Total Return Index for the Nasdaq Stock Market (U.S. companies) (the
"Nasdaq-US") and the Nasdaq CRSP Total Return Index for Computer Software Stocks
(SIC 737) (the "Nasdaq-Industry"). The total return for the Company's stock and
for each index assumes the reinvestment of dividends, although dividends have
never been declared on the Company's stock, and is based on the returns of the
component companies weighted according to their capitalizations as of the end of
each quarterly period. The Nasdaq-US tracks the aggregate price performance of
all equity securities of U.S. companies traded on the Nasdaq National Market
(the "NNM"). The Nasdaq-Industry tracks the aggregate price performance of
equity securities of computer software companies traded on the NNM. The
Company's Common Stock is traded on the NNM and is a component of both the
Nasdaq-US and the Nasdaq-Industry.(1)
 
           COMPARISON OF CUMULATIVE TOTAL RETURN ON INVESTMENT SINCE
              THE COMPANY'S INITIAL PUBLIC OFFERING ON MAY 7, 1992
 
<TABLE>
<CAPTION>
         MEASUREMENT PERIOD                                  NASDAQ U.S. COS.    NASDAQ IND. INDEX
       (FISCAL YEAR COVERED)                  STAC                INDEX              (SIC 737)
            <S>                              <C>                 <C>                  <C>
             5/7/92                           100.00             100.00               100.00
             6/30/92                           94.00              95.96                91.24
             9/30/92                           25.00              99.90                97.85
             12/31/92                          38.00             116.22               110.88
             3/31/93                           28.00             118.40               116.19
             6/30/93                           18.00             120.67               116.26
             9/30/93                           23.00             130.85               116.76
             12/31/93                          30.00             133.41               117.35
             3/31/94                           46.00             127.80               118.97
             6/30/94                           53.00             121.83               116.42
             9/30/94                           42.50             131.92               129.62
             12/30/94                          41.00             130.41               142.47
             3/31/95                           46.00             142.17               160.37
             6/30/95                           59.00             162.62               190.09
             9/29/95                           75.00             182.20               207.64
             12/29/95                         115.00             184.43               216.97
             3/29/96                           84.00             193.04               227.16
             6/28/96                           90.00             208.78               252.50
             9/30/96                           64.00             216.21               257.47
</TABLE>
 
     Stac's closing stock price on September 30, 1996 was $8.00 per share. The
last sales price for the Company's Common Stock as reported by Nasdaq on
December 31, 1996 was $6.63 per share.
 
- ---------------
 
     (1) The material in this report is not "soliciting material," is not deemed
filed with the SEC and is not to be incorporated by reference in any filing of
the Company under the Securities Act of 1933, as amended, or the Securities
Exchange Act of 1934, as amended, whether made before or after the date hereof
and irrespective of any general incorporation language in any such filing.
 
                                       12
<PAGE>   15
 
                              CERTAIN TRANSACTIONS
 
     The Company has entered into indemnity agreements with certain officers and
directors which provide, among other things, that the Company will indemnify
such officer or director, under the circumstances and to the extent provided for
therein, for expenses, damages, judgments, fines and settlements he may be
required to pay in actions or proceedings which he is or may be made a party by
reason of his position as a director, officer or other agent of the Company, and
otherwise to the full extent permitted under Delaware law and the Company's
Bylaws.
 
     In addition, the Company's Certificate of Incorporation provides that to
the fullest extent permitted by Delaware law, the Company's directors will not
be liable for monetary damages for breach of the directors' fiduciary duty of
care to the Company and its stockholders. This provision in the Certificate of
Incorporation does not eliminate the duty of care, and in appropriate
circumstances equitable remedies such as an injunction or other forms of
non-monetary relief would remain available under Delaware law. Each director
will continue to be subject to liability for breach of the director's duty of
loyalty to the Company, for acts or omissions not in good faith or involving
intentional misconduct or knowing violations of law, for acts or omissions that
the director believes to be contrary to the best interests of the Company or its
stockholders, for any transaction from which the director derived an improper
personal benefit, for acts or omissions involving a reckless disregard for the
director's duty to the Company or its stockholders when the director was aware
or should have been aware of a risk of serious injury to the Company or its
stockholders, for acts or omissions that constitute an unexcused pattern of
inattention that amounts to an abdication of the director's duty to the Company
or its stockholders, for improper transactions between the director and the
Company, and for improper distributions to stockholders and loans to directors
and officers. This provisions also does not affect a director's responsibilities
under any other laws, such as the federal securities laws or state or federal
environmental laws.
 
     Joseph Jennings, a nominee to the Company's Board of Directors, served as
Chairman and Chief Executive Officer of GCI Jennings, a corporate communications
firm ("GCI") from 1983 to 1996. In fiscal 1996 the Company paid GCI
approximately $273,000 for market development and communications services. The
Company discontinued GCI's services in fiscal 1997.
 
                                 OTHER MATTERS
 
     The Board of Directors knows of no other matters that will be presented for
consideration at the Annual Meeting. If other matters are properly brought
before the meeting, it is the intention of the persons named in the accompanying
proxy to vote the shares represented thereby on such matters in accordance with
their best judgment.
 
                                          By Order of the Board of Directors


                                          /s/ John R. Witzel
                                          ------------------------------------
                                          John R. Witzel
                                          Secretary
 
January 17, 1997
 
A copy of the Company's Annual Report to the Securities and Exchange Commission
on Form 10-K for the fiscal year ended September 30, 1996 is available without
charge upon written request to the Corporate Secretary, Stac, Inc., 12636 High
Bluff Drive, 4th Floor, San Diego, California 92130-2093.
 
                                       13
<PAGE>   16
                                   STAC, INC.

                   PROXY SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF STOCKHOLDERS
                   TO BE HELD ON WEDNESDAY, FEBRUARY 26, 1997

The undersigned hereby appoints Gary W. Clow and John R. Witzel, and each of
them, as attorneys and proxies of the undersigned, with full power of
substitution, to vote all of the shares of stock of Stac, Inc. which the
undersigned may be entitled to vote at the Annual Meeting of Stockholders of
Stac, Inc. to be held at the Doubletree Hotel-Del Mar, 11915 El Camino Real,
San Diego, California on Wednesday, February 26, 1997 at 10:00 a.m. local
time, and at any and all postponements, continuations and adjournments thereof,
with all powers that the undersigned would possess if personally present, upon
and in respect of the following matters and in accordance with the following
instructions, with discretionary authority as to any and all other matters that
may properly come before the meeting.

UNLESS A CONTRARY DIRECTION IS INDICATED, THIS PROXY WILL BE VOTED FOR ALL
NOMINEES LISTED IN PROPOSAL 1 AND FOR PROPOSAL 2, AS MORE SPECIFICALLY
DESCRIBED IN THE PROXY STATEMENT. IF SPECIFIC INSTRUCTIONS ARE INDICATED THIS
PROXY WILL BE VOTED IN ACCORDANCE THEREWITH.

MANAGEMENT RECOMMENDS A VOTE FOR THE NOMINEES FOR DIRECTOR LISTED ON THE OTHER
SIDE.


                           (Continued on other side)
<PAGE>   17
Please mark your votes
 as in this example
     / X /

1. Election of Directors to hold office until the next Annual Meeting of
   Stockholders and until their successors are elected.

FOR all nominees listed         WITHHELD AUTHORITY
 (except as marked to             to vote for all
  the contrary below)             nominees listed.
     /  /                              /  /


NOMINEES: Gary W. Clow, Douglas L. Whiting, Ph.D.,
          Charles H. Gaylord, Jr., Joseph W. Jennings,
          Robert W. Johnson and Russel J. Robelen

To withhold authority to vote for any nominee(s)' name(s) below:


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

MANAGEMENT RECOMMENDS A VOTE FOR PROPOSAL 2.

2. To ratify the selection of Price Waterhouse LLP as the independent auditors
   of the Company for the fiscal year ended September 30, 1997.

FOR             AGAINST         ABSTAIN
/  /              /  /            /  /



    PLEASE VOTE, DATE AND PROMPTLY RETURN THIS PROXY IN THE ENCLOSED RETURN
       ENVELOPE WHICH IS POSTAGE PREPAID IF MAILED IN THE UNITED STATES.



SIGNATURE(S)                                    Dated                    , 1997
            -------------------------------           -------------------
Please sign exactly as your name appears hereon. If the stock is registered in
the name of two or more persons, each should sign. Executors, administrators,
trustees, guardians and attorneys-in-fact should add their titles. If signer is
a corporation, please give full corporate name and have a duly authorized
officer sign, stating title. If signer is a partnership, please sign in
partnership name by authorized person.



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