SWWT INC
DEF 14A, 1998-04-24
REFRIGERATION & SERVICE INDUSTRY MACHINERY
Previous: BOSTON CAPITAL TAX CREDIT FUND IV LP, SC 14D9, 1998-04-24
Next: SEPARATE ACCT VA K OF FIRST ALLMERICA FINANCIAL LIFE INS CO, 485BPOS, 1998-04-24



                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC 20549


                            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

[ ]    Confidential, for Use of Commission Only 
        (as permitted by Rule 14a-6(e)(2))

[X]    Definitive Proxy Statement

[ ]    Definitive Additional Materials

[ ]    Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                                   SWWT, Inc.
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


    -----------------------------------------------------------------------
       (Name of Person(s) Filing Proxy Statement if other than Registrant

Payment of Filing Fee (Check the appropriate box):

[X]      No fee required.

[ ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11

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

         2) Aggregate number of securities to which transaction applies:

         3) Per  unit  price  or other  underlying  value  of  transaction
            computed  pursuant  to  Exchange  Act Rule 0-11 (set forth the
            amount on which the filing fee is calculated  and state how it
            was determined):

         4) Proposed maximum aggregate value of transaction:

         5) Total fee paid:

[ ]    Fee paid previously with preliminary materials

[ ]    Check box if any part of the fee is offset as  provided  by  Exchange
       act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
       fee was paid  previously.  Identify the previous filing by registration
       statement number, or the Form or Schedule and the date of its filing.

         1)       Amount Previously Paid:

         2)       Form, Schedule or Registration Statement No.:

         3)       Filing Party:


         4)       Date Filed:

<PAGE>

                                   SWWT, Inc.
                              3492 W. 109th Circle
                              Westminster, CO 80030
                                  303/460-8017



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD WEDNESDAY, MAY 13, 1998


TO THE SHAREHOLDERS OF SWWT, INC.:

                  NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders
of SWWT,  Inc.,  a Delaware  corporation  (the  "Company"),  will be held at 667
Madison Avenue,  Suite 2500, New York, New York 10021 at 9:30 a.m. (local time),
on May 13, 1998 to consider  and vote on the  following  matters as described in
this notice and the accompanying Proxy Statement:

1.       To elect seven (7) members to the Company's Board of Directors to serve
         for  one  year  terms  and  until  their  successors  are  elected  and
         qualified; and

2.       To ratify the selection by the Company's  Board of Directors of Arthur
         Andersen  LLP as  independent  auditors  of the  Company  for the 1998
         calendar year.

To transact  such other  business as may properly come before the meeting or any
adjournments.

         The Board of Directors has fixed the close of business on April 8, 1998
as the record date for  determination of shareholders  entitled to notice of and
to vote at the  Annual  Meeting or any  adjournments  thereof,  and only  record
holders of Common  Stock at the close of  business  on that day are  entitled to
notice of and to vote at the  Annual  Meeting.  A copy of the  Company's  Annual
Report on Form 10-K,  including financial statements for the year ended December
31, 1997, is enclosed  with this Notice but is not to be considered  part of the
proxy soliciting materials.

         Each  shareholder is cordially  invited to attend the Annual Meeting in
person.

         TO ASSURE REPRESENTATION AT THE ANNUAL MEETING,  HOWEVER,  SHAREHOLDERS
ARE URGED TO SIGN AND RETURN THE ENCLOSED  PROXY CARD AS PROMPTLY AS POSSIBLE IN
THE POSTAGE-PREPAID ENVELOPE ENCLOSED FOR THAT PURPOSE.

         Any shareholder attending the Annual Meeting may vote in person even if
he or she previously returned a proxy.


                                         By Order of the Board of Directors



April 22, 1998                           /s/ Patrick E. Thomas
                                         ---------------------
                                         Patrick E. Thomas, Secretary

<PAGE>
                                SweetWater, Inc.
                              3492 W. 109th Circle
                              Westminster, CO 80030
                                  303/460-8017

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

                                 PROXY STATEMENT

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


                         ANNUAL MEETING OF SHAREHOLDERS

                           Meeting Date: May 13, 1998

                               General Information

         This Proxy Statement and the  accompanying  form of proxy is being sent
on or about April 22, 1998 in connection with the solicitation of proxies by the
Board of  Directors  of SWWT,  Inc.,  a Delaware  corporation  ("Company").  The
proxies are for use at the 1998 Annual Meeting of  Shareholders  of the Company,
which will be held at 667 Madison  Avenue,  Suite 2500, New York, New York 10021
at 9:30  a.m.  (local  time) on May 13,  1998,  and at any  meetings  held  upon
adjournment or postponement thereof ("Annual Meeting").  The record date for the
Annual  Meeting is the close of business on April 8, 1998 ("Record  Date"),  and
all  holders of record of the  Company's  Common  Stock on the  Record  Date are
entitled to notice of the Annual  Meeting and to vote at the Annual  Meeting and
at any meetings held upon  postponement  or adjournment  thereof.  The Company's
principal executive offices are located at 3492 W. 109th Circle, Westminster, CO
80030 and its telephone number is 303/460-8017.

         A proxy card is enclosed.  Whether or not you plan to attend the Annual
Meeting in person,  please  complete,  date,  sign and return the enclosed proxy
card as promptly as  possible,  in the  postage-prepaid  envelope  provided,  to
ensure  that  your  shares  will be  voted at the  Annual  Meeting.  Any  record
shareholder  who  returns a proxy in such form has the power to revoke it at any
time prior to its effective  use by filing an  instrument  revoking it or a duly
executed  proxy  bearing a later date with the  Secretary  of the  Company or by
attending the Annual  Meeting,  requesting the return of the proxy and voting in
person.  Unless contrary instructions are given, any such proxy, if not revoked,
will be voted in accordance with the instructions  contained in the proxy. If no
instructions are given, the proxy will vote the shares at the Annual Meeting for
(i) the Board of Directors'  slate of nominees for election as  directors,  (ii)
ratification of the selection of Arthur Andersen LLP as independent  auditors of
the Company,  and (iii) in accordance with his judgment on any matters which may
properly come before the Annual Meeting.

         The voting  securities  of the  Company are the  outstanding  shares of
Common Stock. Holders of Common Stock have one vote for each share on any matter
that may be presented for  consideration  and action by the  shareholders at the
Annual Meeting.  At the Record Date, the Company had 3,122,254  shares of Common
Stock issued and  outstanding  and  entitled to vote.  The  presence,  either in
person or by proxy,  of persons  entitled  to vote a majority  of the  Company's
outstanding Common Stock is necessary to constitute a quorum for the transaction
of business at the Annual Meeting.  Abstentions and broker non-votes are counted
for purposes of determining a quorum. A broker's  non-vote occurs when a nominee
holds  shares for a beneficial  owner but cannot vote on a proposal  because the
nominee  does  not  have  discretionary   voting  power  and  has  not  received
instructions  from the beneficial owner. As directors are elected by a plurality
vote, the seven  nominees  receiving the highest vote totals will be elected and
the outcome of the vote for  directors  will not be affected by  abstentions  or
broker's  non-votes.  As the  ratification  of  the  selection  of the  auditors
requires the  affirmative  vote of a majority of the shares  represented  at the
Annual  Meeting  and  entitled  to vote,  an  abstention  with  respect to these
proposals  will have the same effect as a negative  vote. As broker's  non-votes
will not be considered  entitled to vote on this  proposal,  the outcome of this
vote will not be affected by broker's non-votes.
<PAGE>
         The cost of  preparing,  assembling,  printing  and mailing  this Proxy
Statement and the accompanying form of proxy, and the cost of soliciting proxies
relating to the Annual  Meeting,  will be borne by the Company.  The Company may
request banks and brokers to solicit their customers who beneficially own Common
Stock  listed of record in names of nominees and will  reimburse  such banks and
brokers for their reasonable  out-of-pocket expenses of such solicitations.  The
original  solicitation  of proxies  by mail may be  supplemented  by  telephone,
telegram and personal solicitation by officers,  directors and regular employees
of the Company, but no additional compensation will be paid to such individuals.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following  tables sets forth  information  regarding the beneficial
ownership of the Company's  Common Stock as of March 31, 1997 by (i) each person
who is known by the Company to own  beneficially  more than 5% of the  Company's
Common Stock,  (ii) each director and nominee for director,  (iii) the executive
officer of the Company,  and (iv) all directors  and the executive  officer as a
group.  Except as otherwise  noted, the Company knows of no agreements among its
shareholders which relate to voting or investment power over its Common Stock.

Beneficial Owner                             Shares Beneficially Owned(1)
                                        ---------------------------------------
                                              Number                 Percent
                                              ------                 -------
Directors:
   Clarke H. Bailey                           28,000                      *
   Thomas Barnds                          621,845(2)                  19.9%
   Thomas A. Barron                           34,583                   1.1%
   Blair W. Effron                            18,750                      *
   Peter W. Gilson                             7,792                      *
   Randall A. Hack                        635,799(3)                  20.4%
   J. Merrick Taggart                              -                      -
Executive Officer                             13,072                      *
Executive officer & directors as a
group (includes 7 persons)                   738,243                  23.6%


Other 5% Shareholders:

   Nassau Capital Partners L.P.              621,598                  19.9%
   22 Chambers Street
   Princeton, NJ  08542

   Swiss Army Brands, Inc.                   611,000                  19.6%
   One Research Drive
   Shelton, CT  06484

   Hudson River Capital LLC               420,536(4)                  13.1%
   667 Madison Avenue
   Suite 2500
   New York, NY  10021

   Charles Elsener                           197,500                   6.3%
   CH-6438
   Ibach, Switzerland
- --------------------------
         * Less than 1%
                                       2
<PAGE>
(1)      Unless  otherwise  indicated,  the persons named in the table have sole
         voting  and  investment  power  with  respect  to all  shares  shown as
         beneficially  owned by them,  subject to community  property laws where
         applicable. With respect to information regarding 5% shareholders,  the
         Company has relied on information provided in publicly-filed  documents
         and, in certain cases,  on  supplementary  information  provided by the
         shareholder.

(2)      Includes  621,598 shares held by Nassau  Capital  Partners L.P. and 247
         shares  which  represent  Mr.  Barnds'  interest in shares  directly or
         indirectly held by NAS Partners I L.L.C., a limited  liability  company
         in which he is a member.  Mr.  Barnds is an employee of Nassau  Capital
         L.L.C.,  which  serves as the sole  general  partner of Nassau  Capital
         Partners L.P. Mr. Barnds disclaims  beneficial ownership of shares held
         by Nassau Capital Partners L.P.

(3)      Includes  621,598 shares held by Nassau Capital Partners L.P. and 1,701
         shares which  represent Mr. Hack's  interest in shares held directly or
         indirectly  by NAS Partners I L.L.C.,  a limited  liability  company in
         which he is a member. Mr. Hack is one of four members of Nassau Capital
         L.L.C.  which  serves as the sole  general  partner  of Nassau  Capital
         Partners,  L.P. Mr. Hack disclaims  beneficial ownership of shares held
         by Nassau Capital Partners L.P.

(4)      Includes  79,591  shares  issuable  upon  exercise  of a common  stock
         purchase warrant.



                                   PROPOSAL I
                              ELECTION OF DIRECTORS

     The Company's  Bylaws provide that the Board of Directors  shall consist of
not less than one nor more than eleven (11)  members.  Each  director is elected
for a term of one year or until his or her  successor  is elected.  The Board of
Directors currently consists of six (6) members.

     Shareholders  will be asked  at the  Annual  Meeting  to  elect  seven  (7)
directors. The Board has nominated the seven individuals named below to serve as
directors of the Company.  Unless otherwise  specified,  all proxies received in
response to this  solicitation  will be voted FOR the  election of the  nominees
named below. With the exception of Mr. Taggart, each of the nominees named below
is now a director of the Company and has served continuously as a director since
the year  indicated.  All  nominees  have  indicated a  willingness  to serve if
elected.  If events not now known or anticipated make any of the nominees unable
to serve, the persons named in the  accompanying  form of proxy may vote for the
election of such  substitute  nominees as the Board of Directors  may propose or
the Board  may  reduce  the  number  of  directors  comprising  the  Board.  The
accompanying  form of proxy  contains a  discretionary  grant of authority  with
respect to this matter.

Name                     Positions With the Company     Age       Director Since
- ----                     --------------------------     ---       --------------
Peter W. Gilson          Chairman of the Board          58        1993
Thomas Barnds            Director                       29        1998
Clarke H. Bailey         Director                       43        1998
Thomas A. Barron         Director                       46        1993
Blair W. Effron          Director                       35        1995
Randall A. Hack          Director                       50        1995
J. Merrick Taggart       Nominee                        47        Nominee


                                       3
<PAGE>
Shareholder Approval

The affirmative vote of a plurality of the shares of common stock of the Company
represented  at the  Annual  Meeting  either in person or by proxy,  assuming  a
quorum is present, is required for the election of directors.

     THE BOARD OF  DIRECTORS  RECOMMENDS  THAT THE  SHAREHOLDERS  VOTE "FOR" THE
ELECTION OF THE NOMINEES FOR THE BOARD OF DIRECTORS AS SET FORTH IN PROPOSAL 1.


INFORMATION CONCERNING DIRECTORS

     Peter W. Gilson has served as a director since June 1993 and as Chairman of
the  Board  since  February  1998.  Mr.  Gilson  served as  President  and Chief
Executive Officer of Physician Support Systems,  Inc. a company  specializing in
the management of physician and hospital  practices,  from 1991 through December
1997.  From 1989 to the present,  Mr. Gilson has also served as Chief  Executive
Officer of the Warrington  Group,  Inc., a manufacturer of safety products which
was  previously  a division of The  Timberland  Company.  From 1987 to 1988,  he
served as Chief Operating Officer of The Timberland  Company,  a manufacturer of
footwear and outdoor clothing.  From 1978 to 1986, he served as President of the
Gortex Fabrics Division of W. L. Gore  Associates.  Mr. Gilson is a director and
Chairman of the Executive Committee of Swiss Army Brands, Inc. and a director of
Glenayre Technologies, Inc. and of New Hope Foundation.

     Thomas C. Barnds has served as a director since February 1998. Since August
1996,  Mr.  Barnds has served as an associate at Nassau  Capital  L.L.C.,  which
manages a $1  billion  portfolio  in private  companies  and assets on behalf of
Princeton University's endowment.  From 1992 to 1994, Mr. Barnds was employed by
McGaw,  Inc., a health care  company,  most  recently as manager of new business
development.  From 1990 to 1992,  he was a  financial  analyst at Alex.  Brown &
Sons, an  investment  banking firm.  Mr. Barnds  received a B.A. from  Princeton
University in 1990 and an M.B.A. from Stanford University which he attended from
1994 to 1996.

     Clarke H.  Bailey has served as a director of the  Company  since  February
1998. Since February 1995, Mr. Bailey has served as Co-Chairman of the Board and
a director of Hudson River Capital LLC, a private  equity firm  specializing  in
middle market acquisitions, recapitalizations and expansion capital investments.
Mr. Bailey also served as Chairman,  Chief  Executive  Officer and a director of
Arcus Group,  Inc., the leading  national  provider of secure off-site  computer
data  storage  and related  disaster  recovery  services as well as  information
technology  staffing  solutions,  from  February 1995 until its merger with Iron
Mountain  Incorporated in January 1998. He served as Chief Executive Officer and
a director of Glenayre Technologies, Inc., a paging and messaging infrastructure
technology firm, from December 1990 until March 1994 and as its Vice Chairman of
the Board from November  1992 to July 1996. In March 1994,  Mr. Bailey was named
Chairman of the Executive Committee of the Board of Glenayre  Technologies,  and
he  relinquished  the title of Chief  Executive  Officer.  Mr.  Bailey is also a
director of Swiss Army Brands, Inc., Iron Mountain Incorporated and Connectivity
Technologies, Inc.

     Thomas A. Barron has served as a director  since June 1993.  From  November
1995 until February 1998, he served as Chairman of the Board of the Company. Mr.
Barron is an author and has been  Chairman  of  Evergreen  Management  Corp.,  a
private investment firm, since January 1990. From November 1983 through November
1989, Mr. Barron was President,  Chief  Operating  Officer and a director of The
Prospect  Group,  Inc.,  a publicly  held New York based  holding  company  that
conducted its major operations  through  subsidiaries and affiliates  engaged in
the railroads and specialized  consumer  products  industries.  Prior to that he
served as a  general  partner  of Sierra  Ventures,  a venture  capital  limited
partnership. Mr. Barron also serves as a director of Swiss Army Brands, Inc. Mr.

                                       4
<PAGE>
Barron, a Rhodes Scholar, has served as a Trustee of Princeton  University,  and
on  national  and  regional  boards of The  Wilderness  Society  and The  Nature
Conservancy.

     Blair W. Effron has served as a director  since  November  1995. Mr. Effron
joined Dillon Read & Co.,  Inc., a New York based  investment  bank now known as
SBC Warburg  Dillon Read, in 1987 and currently  serves as a Managing  Director.
Since 1993,  Mr.  Effron has been head of the firm's  consumer  products  group,
where  he  has  responsibility  for  several  clients  including  Anheuser-Busch
Companies,  Inc., General Mills, Inc., H. J. Heinz Company, and Playtex Products
Inc. Mr. Effron also heads the Financial  Sponsor  Group.  Mr. Effron has been a
founding investor in several consumer products related enterprises including USA
Detergents,  Inc. and American  Value  Brands,  Inc. a processor and marketer of
value brand food products for mass  merchandisers.  Mr.  Effron  received a B.A.
from  Princeton  University in 1984 and an M.B.A.  from  Columbia  University in
1987.

     Randall A. Hack has served as a director since November 1995. Since January
1995, Mr. Hack has served as a partner of Nassau Capital L.L.C., which manages a
$1 billion portfolio of investments in private companies and assets on behalf of
Princeton University's endowment.  From 1990 to January 1995, Mr. Hack served as
President and Chief  Executive  Officer of the Princeton  University  Investment
Company, which has overall management  responsibility for Princeton's $4 billion
endowment  fund.  From  1988 to 1990,  Mr.  Hack  was the  President  and  Chief
Executive Officer of Capstone Equities,  Inc. and, from 1979 to 1988,  President
and Chief  Executive  Officer of Matrix  Development  Company,  a commercial and
industrial  development  firm in New  Jersey.  Mr.  Hack  received  a B.A.  from
Princeton University in 1969 and an M.B.A. from Harvard University in 1972.

     J. Merrick  Taggart is a nominee for director of the Company.  Mr.  Taggart
has served as a  director  and as  President  of Swiss Army  Brands,  Inc.,  the
exclusive  United  States and Canadian  importer and  distributor  of Victorinox
Original Swiss Army Knives and  professional  cutlery as well as other products,
since  December  1995.  From 1993 to November 1995, Mr. Taggart was President of
Duofold,  Inc., a sports apparel  company,  and Pringle of Scotland  U.S.A.,  an
apparel  company.  From 1990 to November  1992,  Mr.  Taggart was  President  of
O'Brien  International,  a manufacturer and marketer of water sports  equipment.
Prior to that, Mr. Taggart was Senior Vice President of Product  Development for
the Timberland Company. Mr. Hart is also a director of Swiss Army Brands, Inc.

     Directors  of the  Company  are  elected  annually  to serve until the next
annual meeting of shareholders or until their successors are duly elected. Swiss
Army Brands,  Inc.,  Hudson River Capital LLC. and Nassau Capital  Partners L.P.
each have the right to nominate  one person to serve on the  Company's  Board of
Directors,  and the  Company  has  agreed to use its best  efforts to secure the
election of each such nominee to the Board of  Directors.  J.  Merrick  Taggart,
Clarke H. Bailey and Randall A. Hack were nominated by Swiss Army Brands,  Inc.,
Hudson River  Capital  LLC. and Nassau  Capital  Partners,  L.P.,  respectively,
pursuant to such  arrangements.  The Company knows of no other  arrangements  or
understandings  between a director or nominee and any other  person  pursuant to
which he has been  selected  as a  director  or  nominee.  There  are no  family
relationships  between any of the nominees,  directors or executive  officers of
the Company.

Board Committees and Actions

         During calendar year 1997, the Board of Directors met eight times. Each
director  attended at least 75% of the total number of meetings of the Board and
of committees on which the director  served,  except Mr. Effron who attended 55%
of such  meetings.  The Board of Directors  has three  standing  committees;  an
Executive Committee, a Compensation Committee, and an Audit Committee.

         The Executive  Committee has all of the power of the Board of Directors
in the management of the business affairs of the Company,  except as such powers
are  limited  by the  Delaware  General  Corporation  Law.  From May 1997  until
February 1998, the Executive Committee was comprised of Thomas A. Barron,  Peter

                                       5

<PAGE>

W. Gilson, Keith Lively and Ralph Sorenson.  The Executive Committee took action
by unanimous consent twice in 1997.

         The function of the  Compensation  Committee is to review  compensation
paid to executive  officers,  employees and other person performing  substantial
services for the Company and to administer the 1993 Stock Option Plan.  From May
1997 until February 1998, the Compensation Committee was comprised of A. Clinton
Allen, Blair W. Effron, and Ralph Sorenson.  The Compensation Committee met once
in 1997.

         The function of the Audit  Committee is to recommend the  engagement of
independent auditors, meet periodically with the independent auditors and review
the scope and results of their annual audit of the  Company,  review  accounting
policies and internal accounting controls and to consult as to audit, accounting
and financial  matters.  From May 1997 until February 1998, the Audit  Committee
was comprised of Randall A. Hack and Keith Lively.  The Audit Committee met once
in 1997.

Director's Compensation Fees

         In 1997, non-employee Directors of the Company did not receive fees for
attending  board meetings or committee  meetings.  Directors were reimbursed for
their out-of-pocket  expenses,  including travel, incurred in the performance of
their duties as directors.

         As a  result  of the sale of  substantially  all of the  assets  of the
Company on February 6, 1998, all outstanding  stock options,  including  options
issued to directors of the Company,  expired on that date. In February 1998, the
Board granted each  director of the Company an option  entitling him to purchase
60,000 shares of Common Stock at an exercise  price of $1.3125 per share,  which
option is fully vested but is not exercisable until February 5, 2000.


                                                EXECUTIVE OFFICERS
Executive Officers

         The following  discussion  sets forth  information  about the Company's
only executive officer.

Name                  Positions With the Company              Age  Officer Since
- ----                  --------------------------              ---  -------------
Patrick E. Thomas     President, Chief Executive Officer &    43   1994
                      Chief Financial Officer


     Patrick E. Thomas,  CPA has served as President and Chief Executive Officer
of the Company  since  February 1998 and as Vice  President and Chief  Financial
Officer since  November 1994.  Mr. Thomas was Chief  Financial  Officer for Bird
Medical  Technologies,  Inc., a $50 million  publicly  traded  medical  products
manufacturer  from  1990 to 1993.  From 1993 to 1994 he held  positions  as Vice
President  of Finance  for Head Sports USA,  Inc. a $50 million  sporting  goods
manufacturer and distributor,  and then Chief Accounting  Officer and Controller
for Synergen, Inc., a 600 employee publicly traded biotechnology  pharmaceutical
development  company.  Mr.  Thomas  also served as Chief  Financial  Officer and
Director  for  LIFECARE  International,  Inc.,  a  privately  owned $20  million
international  medical  products  manufacturer  from  1984 to 1990.  Mr.  Thomas
received his B.S. in Accounting from University of Illinois in 1976.

                                       6
<PAGE>
Executive Compensation

         The   following   table  sets  forth  certain   information   regarding
compensation  paid by the Company to its Chief  Executive  Officer for the years
ended December 31, 1997, 1996 and 1995 and to the additional  executive officers
who received in excess of $100,000 in compensation for 1997.
<TABLE>
<CAPTION>
                                                                                        Long Term Compensation
                                               Annual Compensation                    Awards              Payouts
                                     ---------------------------------------------------------------------------------
                                                                   Other
                                                                  Annual     Restricted                            All other
                                                                  Compen-      Stock      Options/       LTIP        compen-
Name & Principal               Year   Salary ($)    Bonus ($)   sation ($)   Award ($)    SARs ($)   Payouts ($)  sation ($)(1)
- ----------------               ----   ----------    ---------   ----------   ---------    --------   -----------  -------------
Position
- --------
<S>                           <C>      <C>        <C>               <C>         <C>      <C>         <C>            <C>   
ERIC M. REYNOLDS               1997     $95,000    $38,000(2)       -0-         -0-          -0-         -0-         $3,800
Chief Executive Officer        1996     $95,000        -0-          -0-         -0-          -0-         -0-         $3,106
                               1995     $89,518        -0-          -0-         -0-        56,250        -0-         $3,580

PATRICK E. THOMAS              1997     $85,000    $38,000(2)       -0-         -0-          -0-         -0-         $3,400
Vice President - Finance       1996     $85,000        -0-          -0-         -0-          -0-         -0-         $3,400
                               1995     $79,423        -0-          -0-         -0-        16,000        -0-         $3,177

JERRY COGDILL                  1997     $85,000    $38,000(2)       -0-         -0-          -0-         -0-         $3,400
Chief of Operations            1996     $85,000        -0-          -0-         -0-          -0-         -0-         $3,400
                               1995     $79,423        -0-          -0-         -0-        16,000        -0-         $3,177

<FN>

         (1) Represents the Company's  Contribution  to the executive  officer's
401(k) account.

         (2) Represents the performance bonus accrued at December 31, 1997 under
the terms of the Management Agreement described below under the heading "Certain
Relationships and Related  Transactions." This accrued bonus,  together with the
additional bonus of $136,188 earned under such agreement as a result of the sale
of  substantially  all of the assets of the Company,  was paid to each executive
officer in February 1998.
</FN>
</TABLE>
                      Option/SAR Grants in Last Fiscal Year

         No stock options were granted to executive officers in 1997.

         The following table sets forth certain information regarding the number
and value of  unexercised  stock options held by the  executive  officers of the
Company as of the end of the Company's 1997 fiscal year.

<TABLE>
<CAPTION>
               Aggregate Option/SAR Exercises in Last Fiscal Year
                          and FY-End Option SAR Values

                                                             Number of Securities      Value of Unexercised In-the-
                     Shares Acquired                        Underlying Unexercised       Money Options at FY-End
NAME                   On Exercise    Value Realized ($)     Options at FY-END (#)                ($)(1)
- ----                                                                                                    
                    -------------------------------------------------------------------------------------------------
                                                           Exercisable      Unexercisable   Exercisable    Unexercisable
                                                           -----------      -------------   -----------    -------------
<S>                       <C>               <C>             <C>              <C>               <C>             <C>
Eric M. Reynolds           -0-               -0-              29,296           26,954           -0-             -0-
Patrick E. Thomas          -0-               -0-              22,333           13,667           -0-             -0-
Jerry Cogdill              -0-               -0-              22,333           13,667           -0-             -0-
<FN>
         (1) No value is set forth herein as the fair market value of a share of
Common  Stock at December 31,  1997,  was lower than the exercise  price of each
option.
</FN>
</TABLE>
<PAGE>

SweetWater, Inc. 401(k) Profit Sharing Plan and Trust

         Pursuant to the  SweetWater,  Inc. 401(k) Profit Sharing Plan and Trust
(the  "401(k)  Plan"),  which was  established  effective  January 1, 1995,  the
Company contributed  matching  contributions in the form of Company common stock
at the rate of 50% of the first 8% of employee salary deferral. Under the 401(k)
Plan,  the  Company  could  also  elect  to  make  discretionary  contributions.
Employees  vested in Company  contributions  over six years of service  with the
Company.  Forfeitures  of the unvested  portion were  allocated to the remaining
employees in the plan proportionately based upon current year compensation.  The
Company terminated the 401(k) Plan in 1998.


                        REPORT OF THE BOARD OF DIRECTORS
                            ON EXECUTIVE COMPENSATION

         During 1997, the Company's Board of Directors monitored the performance
and  compensation  of executive  officers and other key  employees  and reviewed
compensation  plans.  In the first  quarter of 1997,  the  Company  reduced  its
personnel and  initiated a cost  containment  program  designed to reduce costs,
conserve cash resources and enable the Company to  concentrate  its resources on
its  portable  water   filtration  and   purification   products  (the  "Outdoor
Business").  As an incentive to maximize cash flow from the Outdoor Business, to
conserve the Company's  cash resources and to retain senior  management,  in May
1997,  the  Company  and Messrs.  Reynolds,  Thomas and  Cogdill  (collectively,
"Management"),  entered into an agreement (the "Management Agreement") which was
designed  to retain the  executives  required to continue to operate the Outdoor
Business  while  providing an incentive for them to improve the  performance  of
such business.  After reviewing the compensation paid to the executives in 1996,
the  Board   elected  to  continue   the  1996  base   salaries   and  to  grant
performance-based  cash  bonuses and a right of first  refusal to  purchase  the
Outdoor Business under certain circumstances. By linking the bonus earned by the
executive directly to his success in conserving the Company's cash resources and
improving its  profitability,  the Board sought to increase the overall value of
the Outdoor Business to the shareholders.  The terms of the Management Agreement
are more  specifically  set forth under the heading "Certain  Relationships  and
Related Transactions".

Chief Executive Officer Compensation

         In 1997, the Board of Directors  reviewed the compensation paid to Eric
M.  Reynolds,   the  Company's  Chief  Executive   Officer.   In  assessing  the
compensation  paid  to Mr.  Reynolds,  including  the  terms  of the  Management
Agreement,  the  Board  considered  his  extensive  experience  in  the  outdoor
industry, his increased responsibility for sales and administrative functions as
a result of the decrease in the  Company's  personnel,  his 1996 base salary and
the  stock  based  compensation  awarded  in prior  years.  As a result  of this
analysis, the Board continued his base salary at the 1996 level and approved the
terms of the Management Agreement which included performance based bonuses.

                               Board of Directors

                                A. Clinton Allen*
                                Thomas A. Barron
                                 Blair W. Effron
                                  Peter Gilson
                                 Randall A. Hack
                                Keith R. Lively*
                                 Ralph Sorenson*
                                 Juan Rodriguez*

 *Messrs. Allen, Lively, Sorenson and Rodriguez participated in the decisions of
the Board with respect to executive  compensation which were made prior to their
resignations as directors.

                                       8
<PAGE>
Certain Relationships And Related Transactions

     In May 1997, the Company and Messrs. Reynolds,  Thomas and Cogdill, members
of the Company's  senior  management  ("Management"),  entered into an agreement
(the "Management  Agreement")  pursuant to which the Management agreed to remain
with the Company  through  January 31, 1998 in exchange for certain  performance
bonuses and a right of first refusal to purchase the Company's  Outdoor Business
in the event  certain  performance  targets were met and the Company  elected to
sell  such  business  within  a  specified   period  after  December  31,  1997.
Specifically,  the Management Agreement provided that,  Management,  as a group,
under certain  circumstances,  would receive a Performance Bonus equal to 50% of
the  amount by which  cash and cash  equivalents  as set forth on the  Company's
audited  balance sheet as of December 31, 1997,  subject to certain  adjustments
("Year End Cash") exceeded $1,000,000.  In addition,  in the event Year End Cash
exceeded a specified target (which was lower than $1,000,000),  Management had a
right of first  refusal in the event the  Company  elected  to sell the  Outdoor
Business to a third party.  If such right was not  exercised,  Management,  as a
group, would receive a Value Enhancement Bonus equal to 30% of the excess of the
third party purchase price over the Management Price (as defined below) less the
amount of the  Performance  Bonus,  if any. In the event the Company  elected to
sell the Outdoor  Business to  Management,  Management had the right to purchase
the Outdoor  Business  for a specified  price (the  "Management  Price") and the
assumption of the Outdoor Business liabilities. The Management Price was subject
to certain adjustments,  and would have been reduced by the amount by which Year
End Cash  exceeded  the target  amount.  If Year End Cash  equaled  or  exceeded
$1,000,000, the Management Price would have been a nominal amount.

         Under the terms of the Management  Agreement,  Management,  as a group,
earned a Performance  Bonus equal to $114,000 and a Value  Enhancement  Bonus of
$408,563,  as a result of the sale of the Outdoor  Business to Cascade  Designs,
Inc., which amounts were paid upon the completion of such sale in February 1998.

         In 1996, the Company  retained  Dillon,  Read & Co., Inc., now known as
SBC Warburg  Dillon Read,  as its exclusive  agent to arrange a joint  strategic
alliance involving either a new equity investment or the acquisition of stock or
assets of the Company.  Mr.  Effron,  a director of the  Company,  is a Managing
Director of SBC Warburg Dillon Read.


                                   PROPOSAL 2
                RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS


         Arthur  Andersen,  LLP has audited the Company's  financial  statements
since the calendar  year ended  December 31,  1993.  The Board of Directors  has
again  selected  Arthur  Andersen  LLP to  serve  as the  Company's  independent
auditors for the calendar year ending December 31, 1998.  Although the matter is
not required to be submitted for  shareholder  approval,  the Board of Directors
has elected to seek  ratification of its selection of the independent  auditors.
Representatives  of Arthur  Andersen  LLP are not  expected to be present at the
Annual Meeting.

Shareholder Approval

         Ratification of the selection of the independent  auditors requires the
affirmative vote of a majority of the outstanding  shares of Common Stock of the
Company  present in person or by proxy at the Annual Meeting or any  adjournment
thereof.

         THE BOARD OF DIRECTORS  RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE
RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS.

                                       9
<PAGE>
                                  ANNUAL REPORT

     A copy of the  Company's  Annual Report on Form 10-K,  including  financial
statements  for the year ended December 31, 1997 is being mailed with this Proxy
Statement to  shareholders  of record on the Record Date, but such report is not
incorporated  herein  and is not  deemed to be part of this  proxy  solicitation
material.

     A COPY OF THE ANNUAL  REPORT ON FORM 10-K FOR THE YEAR ENDED  DECEMBER  31,
1997 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION,  WITHOUT EXHIBITS, IS
AVAILABLE  WITHOUT CHARGE TO ANY SHAREHOLDER OF THE COMPANY UPON WRITTEN REQUEST
TO INVESTOR  RELATIONS,  SWEETWATER,  INC.,  3492 W. 109th CIRCLE,  WESTMINSTER,
COLORADO 80030 303/460-8017.

                              SHAREHOLDER PROPOSALS

     Shareholders who wish to include proposals for action at the Company's 1998
Annual  Meeting of  Shareholders  in next year's proxy  statement and proxy must
cause  their  proposals  to be received in writing by the Company at its address
set forth on the first page of this Proxy  Statement no later than  December 22,
1998. Such proposals should be addressed to the Company's Secretary.

OTHER BUSINESS

     The Board of Directors  knows of no matters  other than those listed in the
attached  Notice of the Annual Meeting which are likely to be brought before the
Annual  Meeting.  However,  if any other matters should properly come before the
Annual  Meeting or any  adjournment  thereof,  the persons named in the enclosed
proxy will vote all proxies given to them in accordance with their judgment.

     Each  shareholder is urged to complete,  date, sign and promptly return the
enclosed proxy card.


                                            /s/ Patrick E. Thomas
                                            ---------------------
                                            Patrick E. Thomas, Secretary

Westminster, Colorado
April 22, 1998


                                       10
<PAGE>
REVOCABLE PROXY                       SWWT, INC.                 REVOCABLE PROXY
                  ANNUAL MEETING OF STOCKHOLDERS - May 13, 1998

The undersigned hereby appoints Peter W. Gilson and Patrick E. Thomas, or either
of them,  acting  singly  in the  absence  of the  other,  with  full  powers of
substitution,  to act as attorneys and proxies for the  undersigned  to vote, as
designated  below,  all  shares  of  Common  Stock  of  SWWT,  Inc.,  which  the
undersigned  is entitled to vote at the Annual  Meeting of  Stockholders,  to be
held on May 13, 1998 at 9:30 a.m. at 667 Madison  Avenue,  Suite 2500, New York,
New York 10021, and at any and all adjournments thereof, as follows:

1. The election as directors of all nominees listed below:

        |_|  FOR               |_|  AGAINST               |_|  VOTE WITHHELD

INSTRUCTION:  To withhold your vote for any individual nominee, strike a line in
that nominee's name in the list below.

Clarke H. Bailey    Thomas Barnds       Thomas A. Barron      Blair W. Effron 
Peter W. Gilson     Randall A. Hack     J. Merrick Taggart


2.  Ratification of the appointment of Arthur Andersen, L.L.P.  as auditors for
    the fiscal year ending December 31, 1998.

        |_|  FOR               |_|  AGAINST               |_|  VOTE WITHHELD

In their  discretion,  upon such matters as may properly come before the Meeting
or any adjournment thereof.

         The  undersigned  acknowledges  receipt from the Company,  prior to the
execution of this Proxy, of Notice of the Annual Meeting, and a Proxy Statement.
THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE "FOR" ALL NOMINEES IN PROPOSAL NO. 1
AND  "FOR"  PROPOSAL  NO.  2.THIS  PROXY  WILL BE VOTED AS  DIRECTED,  BUT IF NO
INSTRUCTIONS  ARE  SPECIFIED,  THIS  PROXY  WILL BE VOTED  FOR THE  PROPOSITIONS
STATED.  IF ANY OTHER BUSINESS IS PRESENTED AT SUCH MEETING,  THIS PROXY WILL BE
VOTED BY THOSE NAMED IN THIS PROXY IN THEIR DISCRETION.


<PAGE>
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS




                    Dated: _____________________________________ , 1998


                    ____________________________________________________________
                    Signature of Shareholder

                    ____________________________________________________________
                    Signature if held jointly

                    Please sign exactly as your name appears above on this card.
                    When signing as attorney, executor,  administrator,  trustee
                    or guardian, please give your full title. If shares are held
                    jointly, each holder should sign.



PLEASE  PROMPTLY  COMPLETE,  DATE,  SIGN AND  MAIL  THIS  PROXY IN THE  ENCLOSED
POSTAGE-PAID ENVELOPE.



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