SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
F O R M 1 0 - Q/A
[X] QUARTERLY REPORT UNDER SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
For the quarterly period ended June 30, 1996
OR
[_] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
For the transition period from ________________ to ______________
Commission File No. 0-795
BADGER PAPER MILLS, INC.
(Exact name of registrant as specified in its charter)
Wisconsin 39-0143840
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
200 West Front Street
Peshtigo, Wisconsin 54157
(Address of principal executive office) (Zip Code)
Registrant's telephone number, including area code: (715) 582-4551
Indicate by checkmark whether the registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the Securities Exchange Act
of 1934 during the preceding 12 months (or for such shorter period that
the registrant was required to file such report(s), and (2) has been
subject to such filing requirements for the past 90 days.
[X] Yes. [_] No.
Indicate the number of shares outstanding of each of the issuer's classes
of common stock, as of the last practicable date: As of June 30, 1996,
1,945,130.
Indicate total number of pages contained in document filed: 3.
<PAGE>
The registrant hereby amends Item 4 of Part II of its Quarterly Report on
Form 10-Q for the quarter ended June 30, 1996, to provide in its entirety
as follows:
Item 4 - Submission of Matters to a Vote of Security Holders
a. On Tuesday, May 14, 1996, at 10:00 a.m., the Annual Meeting of
Shareholders of Badger Paper Mills, Inc. was held at the Best
Western Riverfront Inn, 1821 Riverside Avenue, Marinette,
Wisconsin 54143.
b. Two directors were elected at the meeting to the term to expire
at the 1999 Annual Meeting. The elected directors are Bennie C.
Burish and Edwin A. Meyer, Jr. Other directors are Claude L. Van
Hefty and Ralph D. Searles, whose terms expire at the Annual
Meeting in 1997, and Earl R. St. John, Jr. and Thomas J. Kuber,
whose terms expire at the Annual Meeting in 1998.
c. Shareholders voted in favor of the proposed amendment to the
restated articles of incorporation providing for a board with
staggered terms and requiring a two-thirds vote of shareholders
to remove directors. The vote tallied was 1,282,208 shares
"for", 444,721 shares "against", and 5,808 shares abstaining.
d. Shareholders voted against the shareholder proposal to restore
full voting power to such shareholder in the event that such
shareholder acquires shares of Badger Paper Mills, Inc. in excess
of 20% of the number of outstanding shares. The vote tallied
was 456,228 shares "for", 1,233,130 shares "against", and 7,577
shares abstaining.
e. Shareholders voted against the shareholder proposal to create a
shareholders advisory committee. The vote tallied was 372,667
shares "for", 1,319,447 shares "against", and 4,821 shares
abstaining.
<PAGE>
SIGNATURE
Pursuant to the requirements of the Securities Exchange Act of 1934, the
registrant has duly caused this report to be signed on its behalf by the
undersigned thereunto duly authorized.
BADGER PAPER MILLS, INC.
(Registrant)
DATE: January 13, 1997 By /s/ Claude L. Van Hefty
Claude L. Van Hefty
President
(Chief Executive Officer)
DATE: January 13, 1997 By /s/ Miles L. Kresl, Jr.
Miles L. Kresl, Jr.
Vice President/Administration,
Corporate Secretary, & Treasurer
(Principal Financial Officer)