INTERNATIONAL FIBERCOM INC
DEF 14A, 1996-05-16
DRAWING & INSULATING OF NONFERROUS WIRE
Previous: RIDGEWOOD ELECTRIC POWER TRUST I, NT 10-Q, 1996-05-16
Next: SMITH MIDLAND CORP, NT 10-Q, 1996-05-16



                          SCHEDULE 14A INFORMATION

         Proxy Statement Pursuant to Section 14(a) of the Securities
                   Exchange Act of 1934 (Amendment No.  )

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 Rule 14a-1(c) or Rule 14a-12

                          International FiberCom, Inc.
         -----------------------------------------------------------
              (Name of Registrant as Specified In Its Charter)

                                 Terry Beiriger
         -----------------------------------------------------------
                 (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
[ X ]  $125 per  Exchange  Act  Rules  0-11(c)(1)(ii), 14a-6(i)((1) or
       14a-6(j)(2).
[   ]  $500 per each party to the  controversy  pursuant to Exchange  Act Rule
       14a-6(i)(3).
[   ]  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: _/

           -----------------------------------------------------------------
       4)  Proposed maximum aggregate value of transaction:

           -----------------------------------------------------------------
  _/   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:

              ---------------------------------------------
<PAGE>
                          INTERNATIONAL FIBERCOM, INC.
                             3615 South 28th Street
                             Phoenix, Arizona 85040


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                          June 10, 1996


         The 1996 Annual Meeting of Shareholders of International FiberCom, Inc.
("Company") will be held at the Hilton Pavilion,  1011 West Holmes Avenue, Mesa,
Arizona 85202, on June 10, 1996, at 8:00 a.m.,  Mountain  Standard Time, for the
following purposes:

         1.       To vote on ratification of the selection of Semple & Cooper as
                  the independent public accountants  for  the  Company's fiscal
                  year 1996;

         2.       To vote for the election of six directors; and

         3.       To transact such other business as  may properly  come  before
                  the meeting or any adjournment thereof.

         The close of  business on May 6, 1996 has been fixed as the record date
for the  determination  of the shareholders of record entitled to notice of, and
to vote at, this meeting or any  adjournment  thereof.  The list of shareholders
entitled to vote at this meeting is  available  at the offices of  International
Fibercom, Inc., 3615 South 28th Street, Phoenix, Arizona 85040, for examination
by any shareholder.

         WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THIS  MEETING,  PLEASE SIGN,
DATE AND RETURN THE ENCLOSED  PROXY,  WHICH IS SOLICITED BY AND ON BEHALF OF THE
BOARD OF  DIRECTORS.  THE GIVING OF SUCH  PROXY  WILL NOT  AFFECT  YOUR RIGHT TO
REVOKE  SUCH PROXY OR TO VOTE IN PERSON  SHOULD YOU LATER  DECIDE TO ATTEND THIS
MEETING.


                                          By Order of the Board of Directors


                                          /s/ Joseph P. Kealy
                                          Joseph P. Kealy
                                          Chairman of the Board

Phoenix, Arizona
May 9, 1996
<PAGE>
                          INTERNATIONAL FIBERCOM, INC.

                             3615 South 28th Street
                             Phoenix, Arizona 85040



                                 PROXY STATEMENT


         Proxies in the form enclosed are solicited by the board of directors of
International FiberCom, Inc., an Arizona corporation (the "Company"), for use at
the 1996 Annual  Meeting of  Shareholders  of the Company to be held on June 10,
1996, and any adjournment  thereof.  The proxy materials were mailed on or about
May 9, 1996 to  shareholders  of record  as of the close of  business  on May 6,
1996.

         Execution  of  the  enclosed  proxy  will  not  in  any  way  affect  a
shareholder's  right to attend  the  meeting  and vote in  person.  Shareholders
giving  proxies may revoke them at any time before they are  exercised by filing
with the Secretary of the Company a written  revocation or a duly executed proxy
bearing a later date or by attending the meeting and voting in person.

         The Company will bear the cost of  solicitation  of proxies,  including
the  charges  and  expenses  of  brokerage  firms and others who  forward  proxy
materials to beneficial owners of stock.  Solicitation by the Company will be by
mail,  except  for any  incidental  personal  solicitation  made  by  directors,
officers  and  employees  of  the  Company,   who  will  receive  no  additional
compensation therefor.

Voting Securities Outstanding

         As of May 6, 1996, the record date for shareholders entitled to vote at
the meeting,  there were 4,238,382  outstanding  shares of the Company's  Common
Stock.  Each share of Common  Stock is  entitled  to one vote on each  matter of
business to be considered at the 1996 Annual Meeting, except for the election of
directors  in which case  cumulative  voting is  permitted.  A  majority  of the
outstanding shares entitled to vote at such meeting will constitute a quorum.


                                 PROPOSAL NO. 1

                 RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Company's board of directors, acting upon the recommendation of its
Audit  Committee,  has selected,  and is submitting  to  shareholders  for their
confirmation, the appointment of Semple & Cooper as auditors for the Company for
its  current  fiscal  year  ending  December  31,  1996.  The  approval  of  the
shareholders  is being sought because of the  importance of  independent  public
accountants to a publicly held  corporation.  If the shareholders do not approve
the  appointment  of Semple & Cooper,  the  Company's  board of  directors  will
reconsider its selection of independent accountants.

         The  Company  does not expect that  representatives  of Semple & Cooper
will be present at the 1996 Annual Meeting.

                                       -1-
<PAGE>
         For the year ended December 31, 1995 ("fiscal  1995"),  Semple & Cooper
provided  audit  services to the Company,  including  examination  of the annual
consolidated financial statements of the Company,  review of unaudited quarterly
financial information, assistance and consultation in connection with filing the
Company's Annual Report with the Securities and Exchange  Commission  ("SEC") on
Form 10-KSB,  other filings with the SEC, and  consultation  in connection  with
various audit-related and accounting matters.

         Each year,  the Audit  Committee will review and approve in advance the
scope of the annual audit by the Company's  independent  accountants.  The Audit
Committee will also be advised of significant non- audit  professional  services
provided by such  accountants  to assess  whether the rendering of such services
would impair the independence of the firm.

         It is intended that the proxies will be voted in favor of ratifying the
selection of the Company's  independent  accountants unless  instructions to the
contrary are indicated on the accompanying proxy form.

         Your directors recommend a vote FOR Proposal No. 1


                                 PROPOSAL NO. 2

                              ELECTION OF DIRECTORS

         The  Articles of  Incorporation  of the Company  provide for a board of
directors  of not fewer  than  three  nor more  than  nine in number  and may be
altered as provided in the Company's bylaws. The term of office of all directors
elected at the meeting will expire at the 1997 Annual  Meeting of  Shareholders.
Vacancies  occurring  during  a term may be  filled  by the  Company's  board of
directors for the remainder of the full term.

         On March 29, 1996, the Company's board of directors nominated Joseph P.
Kealy,  Jerry  Kleven,  John F. Kealy,  Edwin L. King,  Richard J.  Seminoff and
Joseph W. Zerbib for re-election to the board of directors.  If the shareholders
elect  the  nominees,  the  composition  of the  Company's  board  of  directors
following the election will be as follows:

                                 Joseph P. Kealy
                                  Jerry Kleven
                                  John F. Kealy
                                  Edwin L. King
                               Richard J. Seminoff
                                Joseph W. Zerbib

         For  information  regarding  the nominees  proposed for election at the
Annual Meeting, see "Directors and Executive Officers" in the following section.

Cumulative Voting

         Pursuant to the provisions of Arizona General  Corporation Law, at each
election for director,  every shareholder  entitled to vote at such election has
the right to vote, in person or by proxy,  the number of shares owned by him for
as many persons as there are directors to be elected for whose 

                                      -2-
<PAGE>
election  he has a right  to vote,  or to  cumulate  his  votes  by  giving  one
candidate as many votes as the number of such directors multiplied by the number
of shares he owns, or by distributing  such vote on the same principle among any
number of such candidates.

         It is intended that the proxies will be voted for the nominees or for a
substitute nominee, in the case of any nominee who becomes unavailable, on a pro
rata basis among the nominees unless  instructions to the contrary are indicated
on the accompanying proxy form.

         Your directors recommend  a vote FOR the  election of the  six nominees
under Proposal No. 2

Directors and Executive Officers

         The following sets forth certain  information with respect to directors
and  executive  officers of the Company  with the year in which each  director's
term expires in parentheses.
<TABLE>
<CAPTION>
                                                        Position With
     Name                        Age                  Company and Tenure
- -------------------               ---             -------------------------------
<S>                              <C>             <C>
Joseph P. Kealy                  46              Chairman of the Board of Directors, Director
                                                 since 1990 and President since 1993.  (1996)

Jerry Kleven                     42              Director since 1995.  (1996)

Joseph W. Zerbib                 60              Treasurer and Director since 1989.  (1996)

John F. Kealy                    51              Director since 1990. (1996)

Edwin L. King                    49              Director since 1995.  (1996)

Richard J. Seminoff              48              Director since 1995.  (1996)

Terry W. Beiriger                44              Principal Financial Officer and Controller
                                                 since 1990 and Secretary since 1995.
- -------------------
</TABLE>

         Directors hold office until the next annual meeting of shareholders and
until  their   successors  are  elected  and  qualified  or  until  their  prior
resignation. The terms of the executive officers are continuous,  subject to the
authority of the Company's Board of Directors.

         Joseph P. Kealy is the Chairman and President of the Company and he has
served in such capacities  since May 1994 and September 1990,  respectively.  He
has been a director of the  Company  since  September  1990.  Mr.  Kealy was the
President  of  International   Environmental   Corporation   ("IEC"),  a  former
wholly-owned  subsidiary  of the Company,  from its  inception in 1987 until his
resignation  in March  1995 in  connection  with the sale of IEC.  Joseph  Kealy
formed IEC with John Kealy, his brother, in 1987. Mr. Kealy has been involved in
the construction business for 25 years in both field and management  capacities.
For 15 years  prior to  joining  IEC Mr.  Kealy was the  Arizona  manager  for a
construction company. He attended college in Hastings,  Nebraska and at Northern
Arizona  University.  Mr.  Kealy filed for  protection  under  Chapter 11 of the
United States Bankruptcy Code on August 2, 1991, 

                                      -3-
<PAGE>
file No.  B91-9129-PHX-RTB.  The proceeding was converted to one under Chapter 7
on May 28,  1993  and Mr.  Kealy  received  his  Chapter  7  discharge  from the
Bankruptcy Court on January 20, 1994.

         Jerry  A.  Kleven  is  the  President  of  Kleven  Construction,   Inc.
("Kleven"),  the Company's wholly owned subsidiary.  He has been involved in the
underground  construction  industry  since  1971.  He  is a  member  of  various
underground  construction  organizations  in the United  States,  including  the
National  Underground  Contracting  Association.  He has worked in all phases of
Kleven, including systems analysis,  construction methodology and final estimate
pricing.

         Joseph W. Zerbib has been the  treasurer  and a director of the Company
since  September  1990.  From 1982 to the  present  Mr.  Zerbib  also has been a
principal  shareholder  and  president  of  Telesoft  Corp.,  a  public  company
("Telesoft").  Telesoft designs,  distributes,  installs,  maintains and manages
telecommunications  systems  comprised of  integrated  hardware and  proprietary
software for the  automated  provision of long  distance  telephone  billing and
other   telecommunication   services  to  higher  education,   corporations  and
governmental agencies.

         John F. Kealy has been a director of the Company since  September 1990.
Mr. Kealy was the  Executive  Vice  President and Secretary of the Company until
March 1995,  when he resigned in  connection  with his  purchase of IEC from the
Company through an affiliated  corporation  effective January 1, 1995. He served
as Chairman of the Company from  September  1990 to May 1994 and of IEC from its
inception  in 1987 to May 1994.  John F. Kealy  formed IEC with Joseph P. Kealy,
his brother,  in 1987. Mr. Kealy has been involved in the construction  business
for 28 years  in both  field  and  management  capacities.  Mr.  Kealy  became a
construction  manager in 1967 and ran construction  company offices in Hastings,
Nebraska,  Farmington,  New Mexico and Phoenix  Arizona,  from 1974 to 1989. Mr.
Kealy attended Notre Dame University and graduated from Arizona State University
in 1967 with a Bachelor of Science in Construction  Management.  Mr. Kealy filed
for protection  under Chapter 11 of the United States  Bankruptcy Code on August
2, 1991,  file No.  B91-9128-PHX-RGM.  The proceeding was converted to one under
Chapter 7 on June 1, 1993 and he  received  his  Chapter  7  discharge  from the
Bankruptcy Court on April 2, 1994.

         Edwin L. King has been the president, treasurer and director of Mexican
Patio Cafes,  Inc. ("MPC"),  a public company,  since December 1992. MPC markets
audio and coupon advertising  services inside supermarkets to businesses located
in the immediate vicinity of the supermarkets.  In providing these services, MPC
broadcasts  the   advertisements   for  such  businesses  over  the  supermarket
loudspeakers  and  distributes  coupons which tie into the audio  announcements.
From August 1988 through July 1992,  Mr. King was an executive  vice  president,
then  president  and a principal  shareholder  of ShopTalk  International,  Inc.
("ShopTalk"),  a company  specializing in satellite  delivered  custom music and
commercial message programs played over the speaker systems of supermarkets.  In
January  1991,  Mr. King  purchased a majority  interest in ShopTalk and in July
1992 sold such interest to 3M Corporation,  which provided  electronic  hardware
and satellite for ShopTalk's operations.

         Richard J.  Seminoff has been a Vice  President  at Semco  Enterprises,
Inc., which is in the metal processing business, since May 1995. From April 1991
to April 1995, he has served as president of Amos, Lovitt, Touche & Seminoff, an
insurance  agency in Phoenix,  Arizona,  since April 1, 1991. From 1979 to March
1991,   he  was   employed  by  the  Lasher   Cowie   Insurance   Agency,   Inc.
("Lasher-Cowie") one of the largest regional insurance agencies headquartered in
Phoenix,  Arizona  and he was the  president  of such  agency from 1984 to March
1991. Lasher-Cowie became a part of Hilb, Rogal and Hamilton 

                                      -4-

<PAGE>
Company,  a publicly owned company.  Mr. Seminoff  resigned as president of such
agency in March 1991.

         Terry W. Beiriger is the principal  financial  officer,  controller and
Secretary of the Company.  Mr.  Beiriger has served as the  principal  financial
officer and  controller  of the Company  since  September  1990 and as secretary
since March 1995. He became involved in the  construction  business in 1979 when
he joined  Kealy  Construction  Company,  which was owned by Joseph P. Kealy and
John F. Kealy,  as its  controller.  Mr. Beiriger joined IEC at its inception in
1987 and was responsible for all of its accounting functions. From 1974 to 1979,
he was employed as a U.S.  Internal  Revenue  Service agent  specializing in the
audits of  medium-sized  corporations.  Mr.  Beiriger  graduated  from  Hastings
College  in   Nebraska   in  1974  with  a  Bachelor   of  Science  in  Business
Administration.

Business of the Board of Directors

         During the fiscal year ended December 31, 1995, the Company's  board of
directors held four  meetings,  either in person or by consent  resolution.  All
directors attended or participated in all of these meetings.

Audit Committee

         In 1995 the  Company's  board of  directors  elected  Edwin L. King and
Richard J. Seminoff to the Audit Committee. The functions of the Audit Committee
are to receive reports with respect to loss contingencies, the public disclosure
or  financial  statement  notation  of which may be legally  required;  annually
review and examine  those  matters  that relate to a financial  and  performance
audit of the  Company's  employee  plans;  recommend to the  Company's  board of
directors the selection,  retention and termination of the Company's independent
accountants; review the professional services, proposed fees and independence of
such  accountants;  and  provide  for the  periodic  review and  examination  of
management  performance  in selected  aspects of corporate  responsibility.  The
Audit Committee held one meeting during fiscal 1995. See "Compensation Committee
Interlocks and Insider Participation" in the following section.

Compensation Committee

         In 1995 the  Company's  board of  directors  elected  Edwin L. King and
Richard  J.  Seminoff  to  the  Compensation  Committee.  The  functions  of the
Compensation  Committee are to review  annually the  performance of the chairman
and president and of the other principal  officers whose compensation is subject
to the review and  recommendation  by the  Committee to the  Company's  board of
directors. Additionally, the Compensation Committee is to review compensation of
outside  directors  for  service on the  Company's  board of  directors  and for
service on  committees of the  Company's  board of directors,  and to review the
level and extent of applicable  benefits provided by the Company with respect to
automobiles,  travel, insurance,  health and medical coverage, stock options and
other stock plans and  benefits.  The  Compensation  Committee  held one meeting
during  fiscal  1995.  See  "Compensation   Committee   Interlocks  and  Insider
Participation" in the following section.

         The Compensation Committee has adopted a policy that the Company should
be competitive in total compensation and include as a part of total compensation
opportunities for equity ownership and utilize incentives that offer competitive
compensation.  Pursuant  to  these  policies,  the  Compensation  Committee  has
instructed the Company's  agents to obtain more specific  information  regarding
the  Company's   competitors  and  the  industry  generally,   with  respect  to
compensation and options. It is 
                                      -5-
<PAGE>
anticipated that the Compensation Committee will review these materials and make
recommendations  in fiscal 1996 to the Board of  Directors  regarding  executive
compensation.

Compensation Committee Interlocks and Insider Participation

         Messrs.  King  and  Seminoff  serve  as  members  of  the  Compensation
Committee.  They were appointed in August 1994 and are  disinterested  directors
for purposes of  administering  the 1994  Incentive  Stock Option Plan under SEC
Rule 16(b)(3).

Director Compensation

         Directors  currently receive no cash compensation for their services in
that capacity.  Reasonable out-of-pocket expenses may be reimbursed to directors
in connection  with  attendance at meetings.  In March 1995, the Company granted
options  to  purchase  shares of  Common  Stock at a price of $3.50 per share as
follows:  20,000  shares  to Edwin L.  King and  20,000  shares  to  Richard  J.
Seminoff. Such options are exercisable for a term beginning June 1, 1995 through
May 31, 2000.

Compliance with Section 16(a) of the Securities Exchange Act

         Section  16(a)  of the  Securities  Exchange  Act of 1934,  as  amended
("Exchange Act") requires the Company's officers and directors,  and persons who
own  more  than ten  percent  of a  registered  class  of the  Company's  equity
securities,  to file  reports of  ownership  and changes in  ownership  with the
Securities  and  Exchange  Commission  ("SEC").  Such  officers,  directors  and
shareholders  are required by SEC  regulation to furnish the Company with copies
of all Section 16(a) forms they file.

         Based solely on its review of the copies of such forms  received by the
Company,  or  representations  from certain reporting persons that no forms were
required for those persons, except as described hereafter,  the Company believes
that during  fiscal 1995 all filing  requirements  applicable  to its  officers,
directors and ten percent beneficial owners were satisfied.

Certain Transactions

         Commencing  in  1989  the  Company  advanced  funds  to  Wings  Limited
Partnership,  the partners of which included Joseph P. Kealy,  John F. Kealy and
Joseph W. Zerbib. The advances were made in connection with the development of a
proposed  hotel on Nellis Air Force Base in Nevada.  The note was expected to be
paid by the  funding  of a  hotel  to be  developed  by the  Partnership,  which
ultimately did not occur.  In 1993 Joseph P. Kealy,  John F. Kealy and Joseph W.
Zerbib  executed a promissory  note in the  principal  amount of $396,732,  plus
accrued  interest,  to assume this obligation on a joint and several basis. Such
individuals and their  respective  spouses secured the note by pledging  267,000
shares of their Common Stock to the Company as follows: Joseph W. Zerbib and his
spouse,  107,000 shares; Joseph P. Kealy and his spouse, 80,000 shares; and John
F. Kealy and his spouse,  80,000 shares. The foregoing  individuals pledged such
shares to secure margin loans made by a securities  brokerage  firm and used the
proceeds to make a $200,000  payment on the  outstanding  loans at December  31,
1994.  Accordingly,  the total  outstanding  principal  balance  was  reduced to
$244,495  at such  date  and  the  Company  extended  the  maturity  date of the
promissory  note to December 31, 1995.  In April 1995 the public market price of
the Company's  Common Stock fell below required  margin limits and the brokerage
firm  holding the margin  accounts  sold a  sufficient  number of shares in each
person's  account to retire the margin loans. In this connection  53,000 shares,
43,000  shares and 32,000  shares were sold for the  accounts  of Joseph  Kealy,
Joseph Zerbib, John Kealy and their spouses,  respectively.  As a result, Joseph

                                      -6-
<PAGE>
W. Zerbib and his spouse now have pledged 64,000 shares, Joseph P. Kealy and his
spouse,  27,000  shares,  and John F. Kealy and his spouse,  48,000  shares,  to
secure  payment  of the note.  Such note  bears  interest  at a rate of 6.5% per
annum.  The  Company  has  further  extended  the  maturity  date of the note to
December 31, 1996. In connection with this extension Joseph W. Zerbib, Joseph P.
Kealy and John F. Kealy pledged an additional 60,000,  45,000 and 45,000 shares,
respectively.

         In April 1995 the Company issued 16,000 restricted shares of its Common
Stock,  valued at $50,000, to Joseph W. Zerbib in consideration for his personal
guarantee on behalf of the Company and Kleven of certain performance and payment
bonds issued to the Company and Kleven.  In August 1994 the Company entered into
a five-year  employment  agreement  with Joseph W. Zerbib which  provides for an
annual base salary of $90,000 per year.

         At December  31, 1994 Jerry  Kleven,  Brad J. Kleven and Ronald  Abeyta
owed the Company  $81,656,  $108,400 and $68,634,  respectively,  as a result of
advances made by the Company to such  individuals in fiscal 1994.  Nearly all of
such  advances  occurred  prior to the  Company's  acquisition  of  Kleven.  The
advances are represented by secured  promissory notes bearing interest at 7% per
annum, which notes were due and payable in full on or before December 31, 1995.

         At  December  31,  1994  International  FiberCon,  Inc.,  a  California
corporation  ("FiberCon"),  in which  Jerry  Kleven,  Brad J.  Kleven and Ronald
Abeyta own a  majority  interest,  owed the  Company  $210,000  as the result of
advances made by the  Corporation  to FiberCon.  Such loan bears interest at the
rate of 7% per annum and is payable in installments of $50,000 on July 15, 1995,
$50,000 on October  15,  1995 with the  balance  plus all  accrued  interest  on
December  31,  1995.  Jerry  Kleven,  Brad J.  Kleven  and  Ronald  Abeyta  have
personally  guaranteed  FiberCon's payment of the promissory note.  FiberCon was
formed to help the Company  develop its business in California  and enable it to
bid on those  contracts which give certain  priorities to minority  contractors.
The Company has not received any contracts  through  FiberCon.  In 1995 FiberCon
failed to make the  required  payments  on the note.  As a result,  the  Company
requested  payment from Jerry Kleven,  Brad Kleven and Ronald Abeyta under their
respective guarantees of the note.

         Jerry  Kleven paid the sum of  $100,000  toward his note to the Company
and his pro rata  portion of the  guarantee of the  FiberCon  note in 1995.  The
remaining  balance due of $63,497 was  consolidated  into a new note on December
31, 1995. Such note bears interest at the rate of 7% per annum and is payable in
installments  through  2001.  The Company  received no payment  from either Brad
Kleven or Ronald Abeyta on their  respective notes or guarantees of the FiberCon
note in fiscal 1995 or to date.  The  Company  has made demand for payment  from
each of such individuals.

         Effective January 1, 1995 the Company sold IEC to IEC Acquisition Corp.
("IEC  Acquisition"),  a  corporation  controlled  by  John F.  Kealy,  who is a
director and principal  shareholder  and was an officer of the Company.  John F.
Kealy  exchanged  158,154  shares  of  Common  Stock of the  Company,  valued at
$514,000,  that he owned on behalf of IEC  Acquisition  for all the  issued  and
outstanding  capital  stock of IEC. In  connection  with the sale,  IEC assigned
certain of its accounts  receivable and other assets in cancellation of advances
the Company had made to IEC and the Company made a working capital  contribution
of $72,000 to IEC.  The  Company  recorded a gain on the sale of IEC of $13,719.
Also  in  connection  with  the  sale,  the  Company  terminated  its  five-year
employment  agreement with John F. Kealy,  which had over four years  remaining,
and he  resigned  as an  officer of the  Company.  The Stock  Purchase  and Sale
Agreement respecting IEC was executed on March 31, 1995. The Company sold IEC in
order to focus its  attention  on its primary  business of  servicing  the cable
television,  telecommunications  and utility industries and as a result of IEC's
disappointing  operating  results in 1994. The sale of IEC
                                      -7-
<PAGE>
and  the  consideration  the  Company  received  for  IEC  was  approved  by the
disinterested  members of the board of directors,  with Joseph P. Kealy and John
F. Kealy abstaining from the vote. Further,  the Company obtained a valuation of
IEC by an independent third party.

Limitation of Liability of Directors

         The General  Corporation  Law of the State of Arizona,  under which the
Company is organized,  was amended in 1987 to add Section  10-054(9)  permitting
the  inclusion  of a  provision  in the  Articles of  Incorporation  limiting or
eliminating  the potential  monetary  liability of directors to a corporation or
its  shareholders  by reason of their conduct as directors.  The provision would
not permit any  limitation on or the  elimination of liability of a director for
disloyalty to his corporation or its shareholders, failing to act in good faith,
engaging in intentional  misconduct or a knowing violation of the law, obtaining
an  improper  personal  benefit  or  paying  a  dividend  or  approving  a stock
repurchase  that was illegal under the General  Corporation  Law of the State of
Arizona.  Accordingly,  the  provisions  limiting or  eliminating  the potential
monetary liability of directors permitted by Section 10-054(9) apply only to the
"duty  of  care"  of  directors,  that  is,  to  unintentional  errors  in their
deliberations or judgments and not to any form of "bad faith" conduct.

         The Board of Directors of the Company subsequently  recommended and the
shareholders  approved an  amendment  to the  Articles of  Incorporation  of the
Company  eliminating the personal monetary  liability of directors to the extent
allowed  under  Arizona  law.  Under the  amendment,  a  shareholder  is able to
prosecute an action against a director for monetary  damages only if he can show
a breach of the duty of  loyalty,  a failure to act in good  faith,  intentional
misconduct,  a knowing  violation  of law,  an improper  personal  benefit or an
illegal dividend or stock repurchase,  as referred to in the amendment,  and not
"negligence" or "gross negligence" in satisfying his duty of care. The amendment
does not apply to any act or omission  occurring  prior to the effective date of
the  amendment.  In addition,  the  amendment  applies only to claims  against a
director  arising  out of his  role  as a  director  and  not,  if he is also an
officer,   his  role  as  an  officer  or  in  any  other  capacity  or  to  his
responsibilities under any other law, such as the federal securities laws.

                                      -8-
<PAGE>
Executive Compensation

         The  following  table  sets  forth  all cash  compensation  paid by the
Company to the chief executive officer and the most highly compensated executive
officers  and key  employees  whose total  renumeration  exceeded  $100,000  for
services  rendered  in all  capacities  to the  Company  during  the last  three
completed fiscal years.

                           Summary Compensation Table
<TABLE>
<CAPTION>
                                                                           Long Term
                                                                      Compensation Awards
                                                    Salary            -------------------
                                                    ------                                      All Other
Name and Position              Year                and Bonus             Options\SARs        Compensation(5)
- -----------------              ----                ---------             ------------        ---------------

<S>            <C>             <C>                 <C>                                         <C>    
Joseph P. Kealy(1)             1995                $ 96,346                                    $ 9,600
President and Chairman of      1994                 114,208                                      9,600
the Board                      1993                  74,700                                        -0-


Jerry Kleven(2)(4)             1995                $150,000                                     10,000
Director                       1994                 150,000                                     10,000


Ronald Abeyta(2)(4)            1995                $150,000                                     10,000
                               1994                 150,000                                     10,000

Brad J. Kleven(2)(4)           1995                $150,000                                     10,000
                               1994                 150,000                                     10,000

John F. Kealy(3)               1995                     -0-                                        -0-
Director                       1994                $114,208                                      4,000
                               1993                  78,000                                        -0-

- -------------------
</TABLE>

(1)      In  August  1994  the  Company  entered  into  a  five-year  employment
         agreement  with Joseph P. Kealy  providing for an annual base salary of
         $150,000 and automobile allowance of $9,600 per year.

(2)      In August 1994 Kleven entered into five-year employment agreements with
         Jerry A. Kleven,  Brad J. Kleven and Ronald Abeyta ("Executive  Group")
         in their  respective  capacities with Kleven at annual base salaries of
         $150,000 each.  Kleven entered into such agreements with the executives
         upon the Company's acquisition of Kleven in August 1994. The employment
         agreements  provided for payment of performance  bonuses in each of the
         fiscal years 1994 through 1999 if Kleven has earned  income  before tax
         ("IBT") in excess of $600,000 in a given fiscal year. The bonuses to be
         allocated among the Executive Group were to equal 10% of the difference
         between the IBT and $600,000. Further, Kleven was to pay a bonus to the
         Executive  Group of $30,000 
                                      -9-
<PAGE>
         in each of the fiscal  years in 1994  through  1999 if Kleven's IBT for
         the fiscal year exceeded the preceding  fiscal year. Each member of the
         Executive Group was also provided a $10,000 annual  automobile  expense
         allowance. In February 1996 Ronald Abeyta resigned as a director of the
         Company and Brad J. Kleven and Ronald  Abeyta  resigned as officers and
         employees of Kleven,  thereby  terminating their employment  agreements
         with Kleven.

(3)      John F. Kealy was a Vice  President and Secretary of the Company during
         fiscal 1994. He resigned as an officer in March 1995 in connection with
         his acquisition of IEC.

(4)      Jerry Kleven is the  president of Kleven.  Ronald Abeyta was a director
         of the Company  and Vice  President  of Kleven.  Brad J. Kleven was the
         Secretary and Treasurer of Kleven.  Messrs.  Abeyta and Kleven resigned
         from all their positions with the Company and Kleven in February 1996.

(5)      The  amounts  set forth in this  column are the  automobile  allowances
         received by the persons in the table.

Stock Option Plan and Restricted Stock Plan

         1994 Incentive  Stock Option Plan.  The board of directors  adopted the
1994  Incentive  Stock  Option Plan (the "1994  Plan") in March 1994.  Under the
Plan,  441,707  shares  of Common  Stock are  reserved  for  issuance.  The Plan
authorizes  the Company to grant to key  employees of the Company (i)  incentive
stock options to purchase  shares of Common Stock and (ii)  non-qualified  stock
options  to  purchase  shares of Common  Stock.  Such Plan was  approved  by the
shareholders at the Annual Meeting of Shareholders held on May 31, 1994.

         The  objectives of the Plan are to provide  incentives to key employees
to  achieve  financial  results  aimed  at  increasing   shareholder  value  and
attracting talented individuals to the Company. The Compensation Committee to be
formed by the board of directors and comprised of  disinterested  Directors will
have the discretion to make awards of stock options.  Although the Plan does not
specify what portion of the shares may be awarded in the form of incentive stock
options or non-statutory options, it is anticipated that a substantially greater
number of incentive  stock options will be awarded under the Plan. The incentive
stock  options are  qualified  stock  options  under the Internal  Revenue Code.
Further,  the 1994 Plan is a stock option plan meeting the  requirements of Rule
16b-3 promulgated under the Exchange Act. Persons eligible to participate in the
Plan will be those employees of the Company whose  performance,  in the judgment
of the Compensation Committee, can have significant effect on the success of the
Company.

         The Plan will be administered by the Compensation Committee, which will
have the authority to interpret its provisions, to establish and amend rules for
its  administration,  to  determine  the types and  amounts of awards to be made
pursuant  to  the  Plan,  subject  to the  Plan's  limitations,  and to  approve
recommendations  made by  management  of the  Company as to who  should  receive
awards.

         Incentive  stock  options may be granted under the Plan for terms of up
to ten years and at an exercise  price at least equal to 100% of the fair market
value of the Common  Stock as of the date of grant,  and 85% of the fair  market
value  in the case of  non-statutory  options,  except  that  incentive  options
granted to any person who owns stock  possessing  more than 10% of the  combined
voting  power  of all  classes  of the  Company's  stock  or of  any  parent  or
subsidiary corporation must have an exercise price at least equal to 110% of the
fair  market  value of the  Company's  Common  Stock on the date of  grant.  The
aggregate fair market value, determined as of the time an incentive stock option
is granted,  of the 
                                      -10-
<PAGE>
Common Stock with respect to which incentive stock options are exercisable by an
employee for the first time during any calendar year shall not exceed  $100,000.
There is no aggregate  dollar  limitation on the amount of  non-statutory  stock
options which may be  exercisable  for the first time by an employee  during any
calendar  year.  Payment of the  exercise  price is to be in cash,  although the
Compensation  Committee  may, in its  discretion,  allow  payment in the form of
shares of the  Company's  Common Stock under certain  circumstances.  Any option
granted  under the Plan will  expire at the time fixed by the  Committee,  which
will not be more  than ten  years  after the date it is  granted.  Any  employee
receiving a grant must remain continuously  employed by the Company for a period
of twelve months after the date of the grant,  as a condition to the exercise of
the option.  The Compensation  Committee may also specify when all or part of an
option becomes exercisable, but in the absence of such specification, the option
will  ordinarily be exercisable in whole or part at any time during its term. In
addition,  optionees who are directors or executive  officers of the Company may
not  exercise  any portion of an option  within six months of the date of grant.
Subject  to  the  foregoing,  the  Compensation  Committee  may  accelerate  the
exercisability of any option in its discretion.

         Options  granted  under  the Plan are not  assignable.  Options  may be
exercised  only while the  optionee is employed by the Company or within  twelve
months after termination by reason of death, within twelve months after the date
of disability, or within ten days after termination for any other reason.

         The  Company  may  assist  optionees  in paying the  exercise  price of
options  granted under the Plan by either the extension of a loan by the Company
for  payment  by the  optionee  of the  exercise  price  in  installments,  or a
guarantee by the Company of a loan  obtained by the optionee from a third party.
The  terms of any  loan,  installment  payments  or  guarantees,  including  the
interest rate and terms of repayment and collateral requirements,  if any, shall
be determined by the Board of Directors in its sole discretion.

         1994  Restricted  Stock Plan.  The Board of Directors  adopted the 1994
Restricted  Stock Plan  ("Restricted  Stock Plan") in March 1994.  Such plan was
approved by the  shareholders at the Annual Meeting of Shareholders  held on May
31, 1994. Under the Restricted Stock Plan, shares of Common Stock of the Company
are  reserved,  in such amounts as  determined  by the Board of  Directors,  for
issuance as part of the total shares  reserved under the Plan  described  above.
The Restricted  Stock Plan authorizes the grant of shares of Common Stock to key
employees,  consultants,  researchers and to members of the Advisory Board.  The
Restricted  Stock Plan is  administered by the Board of Directors or a committee
of the Board,  which  determines the persons to whom shares of Common Stock will
be granted and the terms of such share grants.

         Options Granted Under Plans

         No options  were  granted  under the Plan or  Restricted  Stock Plan in
fiscal 1995.  There are no  outstanding,  unexercised  options under the Plan or
Restricted  Stock Plan which have been granted to current officers and directors
of the Company.

                                      -11-
<PAGE>
Ownership  of Common  Stock by  Nominees for  Directors, Executive  Officers and
Certain Shareholders

         The following  table sets forth  information,  as of May 6, 1996,  with
respect  to the  number of shares of Common  Stock of the  Company  beneficially
owned by individual directors, by all directors and officers of the Company as a
group,  and by persons known by the Company to own more than 5% of the Company's
Common Stock. The Company has no other class of stock outstanding.


    Name of Beneficial                         Number             Percent of
     Owner and Address                       of Shares        Common Stock Owned
     -----------------                       ---------        ------------------

Joseph W. Zerbib                            1,382,325(1)            32.6
3216 North Third Street
Phoenix, Arizona  85012

Joseph P. Kealy                               224,186(1)             5.3
3615 S. 28th Street
Phoenix, Arizona  85040

John F. Kealy                                 156,211(1)             3.7
520 South 52nd Street
Tempe, Arizona  85281

Jerry Kleven                                   51,497(1)             1.2
3615 S. 28th Street
Phoenix, Arizona  85040

Terry W. Beiriger                               8,000(1)             .2
3615 S. 28th Street
Phoenix, Arizona  85040

Edwin L. King                                  20,000(2)             .5
2432 West Peoria Avenue
Building 12, Suite 1282
Phoenix, Arizona  85029

Richard J. Seminoff                            20,000(2)             .5
5050 North 40th Street
Suite 220
Phoenix, Arizona  85018

All directors and                              1,862,219            43.9
officers as a group
(seven persons)

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

(1)      The  shareholder  listed  has sole  voting  and  investment  power with
         respect to the  shares  listed.  Terry  Beiriger  disclaims  beneficial
         ownership of an additional 5,900 shares owned by his minor children.

                                      -12-
<PAGE>
(2)      Includes options  to purchase 20,000 shares of Common Stock issued each
         to  Edwin L.  King and  to  Richard J. Seminoff  in  fiscal  1994.  See
         "Director Compensation."


                                  OTHER MATTERS

         The Company's  board of directors is not presently aware of any matters
to be presented at the meeting other than those  described  above.  However,  if
other  matters  properly  come before the  meeting,  it is the  intention of the
persons  named in the  accompanying  proxy to vote said proxy on such matters in
accordance with their judgment.

Shareholder Proposals

         Any shareholder  desiring to have a proposal  included in the Company's
proxy  statement for its 1997 Annual  Meeting must deliver such proposal  (which
must comply with the requirements of Rule 14a-8 promulgated under the Securities
Exchange Act of 1934) to the  Company's  principal  executive  offices not later
than January 8, 1997.

Annual Report

         The  Company's  Annual Report on Form 10-KSB with  certified  financial
statements  required to be filed for the fiscal year ended  December  31,  1995,
accompanies  this  Notice and Proxy  Statement  and was mailed  this date to all
shareholders  of record on May 9, 1996. Any exhibit to the annual report on Form
10-KSB will be  furnished to any  requesting  person who sets forth a good faith
representation  that he or she was a beneficial  owner of the  Company's  Common
Stock on May 6, 1996.  The fee for  furnishing  a copy of any exhibit will be 25
cents per page plus $3.00 for postage and handling.

                                      -13-
<PAGE>
PROXY                                                                      PROXY

                          INTERNATIONAL FIBERCOM, INC.


               THIS PROXY IS SOLICITED ON BEHALF OF THE COMPANY'S
                 BOARD OF DIRECTORS FOR THE 1996 ANNUAL MEETING
                    OF SHAREHOLDERS TO BE HELD JUNE 10, 1996


         The  undersigned  hereby appoints Joseph P. Kealy and Terry W. Beiriger
and each of them, with full power of substitution,  as proxies, to represent the
undersigned  at  the  1996  Annual  Meeting  of  Shareholders  of  International
FiberCom,  Inc. ("Company") to be held at the Hilton Pavilion,  1011 West Holmes
Avenue,  Mesa,  Arizona 85202 on June 10, 1996 at 8:00 a.m.,  Mountain  Standard
Time, and at any  adjournment  thereof,  and to vote all shares of the Company's
Common Stock  standing in the name of the  undersigned  on the matters set forth
below and upon any other  matters that may  properly  come before the meeting or
any adjournment thereof as follows:

ITEM NO. 1                 RATIFICATION OF INDEPENDENT ACCOUNTANTS
                           ---------------------------------------

                  ___      VOTE  FOR  RATIFICATION  of  SEMPLE & COOPER  as  the
                           independent  public  accountants  for  the  Company's
                           fiscal year 1996

                  ___      VOTE AGAINST RATIFICATION

                  ___      ABSTAIN


ITEM NO. 2                 ELECTION OF SIX DIRECTORS
                           -------------------------

                           Joseph P. Kealy
                           Jerry Kleven
                           John F. Kealy
                           Edwin L. King
                           Richard J. Seminoff
                           Joseph W. Zerbib

                  ___      VOTE FOR all nominees listed above

                  ___      VOTE FOR all nominees listed above, except

                  ___      CUMULATIVE VOTES for one or more nominees as follows:

                           Joseph P. Kealy                                     ;
                                           ------------------------------------
                           Jerry Kleven                                        ;
                                        ---------------------------------------
                           John F. Kealy                                       ;
                                         --------------------------------------
                           Edwin L. King                                       ;
                                         --------------------------------------
                           Richard J. Seminoff                             ; and
                                               ----------------------------
                           Joseph W. Zerbib                                    .
                                            -----------------------------------

                  ___      WITHHOLD AUTHORITY  to vote for all  nominees  listed
                           above



         The shares  represented  by this Proxy will be voted at the  meeting in
accordance with the  specifications  appearing  above.  THE SHARES WILL BE VOTED
"FOR" ANY PROPOSAL FOR WHICH NO CONTRARY SPECIFICATION IS MADE.
<PAGE>

Dated:_____________________, 1996        Signed_________________________________

                                               _________________________________
                                                        (Print Name)



Dated:_____________________, 1996        Signed_________________________________
                                                      (Co-owner, if any)

                                               _________________________________
                                                         (Print Name)

                                               Please  sign  exactly as the name
                                               appears on the stock certificate.
                                               When    signing   as    attorney,
                                               executor, administrator, trustee,
                                               guardian,  etc.,  give full title
                                               as   such.   If   stock  is  held
                                               jointly,  each joint owner should
                                               sign.

PLEASE DATE, SIGN AND RETURN PROMPTLY

                                       -2-


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