IONIC FUEL TECHNOLOGY INC
DEF 14A, 1997-09-26
INDUSTRIAL & COMMERCIAL FANS & BLOWERS & AIR PURIFING EQUIP
Previous: IONIC FUEL TECHNOLOGY INC, 10-K, 1997-09-26
Next: SIRENA APPAREL GROUP INC, 10-K405, 1997-09-26



                           IONIC FUEL TECHNOLOGY, INC.
                               300 DELAWARE AVENUE
                           WILMINGTON, DELAWARE 19801



                    Notice of Annual Meeting of Stockholders


To our Stockholders:

         The Annual Meeting of  Stockholders of Ionic Fuel  Technology,  Inc., a
Delaware corporation,  will be held on Thursday, November 6, 1997, at 10:30 a.m.
local time, at the Fleet Bank, 345 Park Ave.,New York,  N.Y. to consider and act
upon  the  following  matters,  each of  which is  explained  more  fully in the
following Proxy Statement.  A proxy card for your use in voting on these matters
is also enclosed.

         1.       Electing  five (5)  directors  for a term  expiring in 1998 as
                  recommended by the Board of Directors.

         2.       Ratifying the  appointment of independent  auditors to examine
                  and report on the financial  statements of the Corporation for
                  fiscal 1998, as recommended by the Board of Directors.

         3.       Transacting  any other  business that may properly come before
                  the meeting or any adjournment thereof.

         Only  Common  stockholders  of  record  at the  close  of  business  on
September 30, 1997, are entitled to notice of and to vote at the meeting.

Dated: September 30, 1997

                                            By Order of the Board of Directors


                                            DAVID W. SASS
                                            Secretary




<PAGE>



                         ANNUAL MEETING OF STOCKHOLDERS

                                       OF

                           IONIC FUEL TECHNOLOGY, INC.

                                NOVEMBER 6, 1997
                                                 -----------------

                                 PROXY STATEMENT
                                                 -----------------

                               GENERAL INFORMATION

Proxy Solicitation

                  This Proxy  Statement  is  furnished  to the holders of Common
Stock, $.01 par value per share ("Common Stock"), of Ionic Fuel Technology, Inc.
("Company")  in  connection  with the  solicitation  of proxies on behalf of the
Board of Directors of the Company for use at the Annual Meeting of  Stockholders
("Annual  Meeting")  to be held  November  6, 1997,  or at any  continuation  or
adjournment  thereof,  pursuant to the accompanying  Notice of Annual Meeting of
Stockholders.  The  purpose of the  meeting and the matters to be acted upon are
set forth in the  accompanying  Notice of Annual  Meeting of  Stockholders.  The
Board of  Directors  knows of no other  business  which  will  come  before  the
meeting.

                  Proxies for use at the meeting will be mailed to  stockholders
on or about  October  3,  1997  and  will be  solicited  chiefly  by  mail,  but
additional  solicitation  may be made by  telephone,  telegram or other means of
telecommunications by directors,  officers,  consultants or regular employees of
the  Company.  The  Company  may  enlist the  assistance  of  brokerage  houses,
fiduciaries,  custodians  and other like  parties  in  soliciting  proxies.  All
solicitation expenses, including costs of preparing,  assembling and mailing the
proxy material, will be borne by the Company.

Revocability and Voting of Proxy

                  A form of proxy for use at the meeting  and a return  envelope
for the proxy are enclosed.  Stockholders  may revoke the  authority  granted by
their execution of proxies at any time before their effective exercise by filing
with the Secretary of the Company a written  revocation  or duly executed  proxy
bearing a later date or by voting in person at the meeting.  Shares  represented
by executed and unrevoked proxies will be voted in accordance with the choice or
instructions  specified  thereon.  If no  specifications  are given, the proxies
intend to vote "FOR" each of the  nominees for director as described in Proposal
No. 1 and "FOR" the  ratification  of the  independent  auditors as described in
Proposal  No. 2.  Proxies  marked as  abstaining  will be treated as present for
purposes of determining a quorum for the Annual Meeting, but will not be


<PAGE>



counted as voting in respect of any matter as to which  abstinence is indicated.
If any other  matters  properly come before the meeting or any  continuation  or
adjournment  thereof,  the proxies intend to vote in accordance  with their best
judgment.

Record Date and Voting Rights

                  Only  stockholders  of  record  at the  close of  business  on
September  30, 1997 are entitled to notice of and to vote at the Annual  Meeting
of Shareholders or any continuation or adjournment thereof. Each share of Common
Stock is  entitled  to one vote per  share.  Any share of Common  Stock  held of
record on September 30, 1997 shall be assumed, by the Board of Directors,  to be
owned  beneficially  by the record  holder  thereof for the period  shown on the
Company's  stockholder  records.  The  affirmative  vote  of a  majority  of the
shareholders  present in person or by proxy at the meeting is  required  for the
election of the  directors to be elected by such shares.  The present  directors
and officers of the Company holding  approximately 29% of the outstanding Common
Stock of the  Company  intend to vote "FOR" the slate of  directors  and FOR the
ratification of the appointment of the independent auditors.


                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

                  The By-Laws of the Company provide for a Board of Directors of
not less than three (3) members.  The Board of Directors  currently  consists of
five (5) members. At the meeting,  four directors will be elected to serve until
the 1998 Annual Meeting of  Stockholders  and until their  successors  have been
elected and qualified.  Present vacancy or vacancies which occur during the year
may be filled by the Board of  Directors,  and any  directors so appointed  must
stand for reelection at the next annual meeting of stockholders. The nominees to
be voted on by stockholders are Messrs. Johnston, O'Neill,  Hollendoner,Sullivan
and Garner.

                  All current  directors  have been  nominated for reelection by
the Company's  present  directors.  All nominees have  consented to be named and
have  indicated  their intent to serve if elected.  The Company has no reason to
believe that any of these nominees are unavailable for election. However, if any
of the nominees become  unavailable for any reason, the persons named as proxies
may vote for the election of such person or persons for such office as the Board
of  Directors  of the  Company  may  recommend  in the place of such  nominee or
nominees.  It is intended that proxies,  unless marked to the contrary,  will be
voted in favor of the election of Messrs.  Johnston,  O'Neill,  Hollendoner  and
Garner.

         The Board of Directors  recommends that the stockholders vote "FOR" the
election of the following three nominees (Item No. 1 on the proxy card).





<PAGE>



                              NOMINEES FOR ELECTION


Name, Age and Principal Occupation

         Douglas F. Johnston,  66, is a co-founder of the Company and has served
as Chairman and Chief  Financial and  Accounting  Officer since its inception in
December 1991 and as President and Chief Executive Officer since inception until
January  1994.  From July 1990 until  April  1991,  Mr.  Johnston  was a private
investor. From April 1991 until December 1991, Mr. Johnston, in conjunction with
Messrs.  O'Neill and  Garner,  performed a due  diligence  investigation  on the
Wentworth  technology  underlying  the IFT System  ("Wentworth  Technology")  to
determine  whether  to enter  into the  business.  Such  investigation  included
reviewing  the  scientific  literature  regarding  the  effect  of Ions on flame
chemistry, reviewing the legal status of Wentworth's patents, testing prototypes
of certain devices built by Wentworth, examining Wentworth's test procedures and
data and studying the feasibility of commercializing  the Wentworth  technology.
From  September  1988 until July 1990,  Mr.  Johnston  was  President  and Chief
Executive  Officer and  Director  of  Sudbury,  Inc.,  a  manufacturing  company
principally  serving the automotive industry with OEM parts. Mr. Johnston has an
S.B.  in  Industrial  Administration  from Yale  University  and an M.B.A.  from
Harvard Business School.


         Anthony J.S. Garner, 57, has served as a director and
President of the Company and also as Chairman and Chief Executive
Officer of IFT, Ltd. since the Company's inception. From December
1990 until October 1991, Mr. Garner was a private investor. From
October 1991 to December 1991 Mr. Garner performed a due diligence
investigation on the Wentworth Technology in conjunction with
Messrs. Johnston and O'Neill, as set forth in Mr. Johnston's
biography. From June 1988 until December 1990, Mr. Garner was Chief
Executive Officer and managing director of Sigma Corp. Ltd., a
manufacturer of custom gauges for the aerospace industry. He served
as Chief Executive Officer of Winchmore PLC, a distributor of
commercial boilers and air conditioners. Mr. Garner has the U.K.
equivalent of a B.S. in Mechanical Engineering.


         Paul C.  O'Neill,  71, is a co-founder of the Company and has served as
Treasurer and Director of the Company since the Company's inception.  From April
1991 until December 1991, Mr. O'Neill was a private investor and performed a due
diligence  investigation on the Wentworth Technology in conjunction with Messrs.
Johnston and Garner,  as set forth in Mr.  Johnston's  biography.  From May 1978
until April 1991, Mr. O'Neill served as Chairman of Ovington Securities Ltd., an
investment firm located in London, England.

         Frank J. Hollendoner, 51, was named to the Company's Board of
Directors in January, 1997. Mr. Hollendoner also currently serves
as Chairman of three European companies: Doughty Hanson & Co., a


<PAGE>



money management concern; Independent Care Group, a firm that develops, owns and
operates private  hospitals in Britain and Norden Pac Industries A.B., a Swedish
packaging equipment company. From 1986-1994, Mr. Hollendoner was a principal and
a managing  director of Ovington  Securities Ltd. Mr.  Hollendoner holds a BA in
Economics from Georgetown  University and an MBA from Stanford University School
of Business.

         Henry W. Sullivan, 57, was named to the Company's Board of
Directors in August, 1997. Since 1991 Mr. Sullivan has been the
President and a Director of GAIA Technologies, Inc., a company
engaged in the chemical business. He was also the Vice Chairman and
a Director of Huntsman Chemical Corporation, the nation's largest
private chemical company from 1983 to 1991. Mr. Sullivan holds a
B.S. degree in Chemical Engineering from Cooper Union and a Masters
degree and Ph.D in Engineering from New York University.

         During fiscal 1996 the Board of Directors  held four meetings and acted
twice by unanimous written consent.

         The Company has no committees of the Board.

         No directors received cash compensation for serving as directors during
the  fiscal  year  ended  June 30,  1997.  It is  anticipated  that no  existing
directors will receive cash compensation for serving in such capacity during the
fiscal year ending June 30, 1998.  Messrs.  Hollendoner  and Sullivan  have each
received  options to purchase  14,000 shares of Common Stock in accordance  with
the Company's Stock Option Plan.



               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         Since  the  Company's  inception,   the  firm  of  Ernst  &  Young  LLP
independent  auditors,  has  examined and  reported on the  Company's  financial
statements.  The  Board  of  Directors  has  appointed  Ernst  &  Young  LLP  as
independent  auditors  to  examine  and  report  on the  consolidated  financial
statements of the Company for the current year ending June 30, 1998,  subject to
stockholder approval.

         During the year ended June 30,  1997,  Ernst & Young LLP  provided  the
Company with audit  services,  including  examinations  of and  reporting on the
Company's   consolidated   financial  statements,   as  well  as  those  of  its
subsidiaries.  Audit  services  also  included  a  review  of  filings  with the
Securities and Exchange Commission and the annual report to shareholders.

         Ratification  of the  appointment  of Ernst & Young LLP as  independent
auditors  requires  the  affirmative  vote a  majority  of the votes cast at the
meeting by holders of the Corporation's Common Stock.

         No representative of Ernst & Young LLP will be present at the


<PAGE>



Annual Meeting.

         The Board of  Directors  recommends  that the  stockholders  vote "FOR"
ratification of this appointment (Item No. 2 on the proxy card).


              SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT

                  On September 30, 1997,  there were 6,173,433  shares of Common
Stock  outstanding.  The following table sets forth as of September 30, 1997 the
number of shares of Common Stock of the Company and the percentage of that class
owned  beneficially,  within the  meaning of Rule  13d-3  promulgated  under the
Securities Exchange Act of 1934, as amended, and the percentage of the Company's
voting power owned by (i) all the directors of the Company who are stockholders;
(ii) all stockholders  known by the Company to own more than five percent of the
Company's  Common Stock;  and (iii) all  directors and officers as a group.  All
shares set forth in the  following  table are entitled to one vote per share and
the named beneficial owner has sole voting and investment power.


                            Amount and
                            Nature of          Percent of
                            Beneficial         Outstanding Shares
Name and Address            Ownership(1)        of Common Stock

Douglas F. Johnston......   932,000                 15.10
114 Forest Street
New Canaan, CT 06840


Paul C. O'Neill .........   504,000(2)               8.16
95 Eaton Square
London SW 1W 9DD
England


Aeon Management
 Establishment...........   296,000                  4.79
Aelestrasse 74
Vaduz FL 9490
Liechtenstein


Anthony J.S. Garner .....  330,000(3)                5.34
96 Thorpe Hall Ave
Thorpe Bay, Essex SSl 3AS
England




Frank J. Hollendoner        16,000 (4)                 *
c/o Independent Care
26 Eccleston Square


<PAGE>



London, England SWIV INS

Henry W. Sullivan
10814 Jaycee Lane
Houston, Tx. 77024          16,000 (5)

Donald M. Kleban           312,900 (6)                5.06
2 Sutton Place South
New York, N.Y. 10022

All Officers and Directors
 as a Group (5 persons) ..  l,806,000(2)(3)(4)(5)      29.25%

- -------------------
* Less than 1%

(l)      Beneficial ownership is determined in accordance with Rule
         13d-3 under the Securities Exchange Act of 1934 and generally
         includes voting or investment power with respect to
         securities. Shares of Common Stock issuable upon the exercise
         of options, warrants and convertible notes currently
         exercisable or convertible within sixty days are deemed
         outstanding for computing the percentage ownership of the
         person holding such options or warrants, but are not deemed
         outstanding for computing the percentage of ownership of any
         other person.

         Unless otherwise indicated, the Company believes that all persons named
         in the table have sole  investment and voting power with respect to the
         shares of Common Stock beneficially owned by them.

(2)      Includes  40,000 shares owned by Mr.  O'Neill which others may purchase
         from Mr. O'Neill at $1.875 to $3.125 per share until January 10, 1998.

(3)      Includes immediately exercisable options to purchase 160,000
         shares at $1.875 per share granted to Mr. Garner by Messrs.
         Johnston and O'Neill from their personal holdings. Also
         includes 170,000 shares of Common Stock held by Brutus
         Investments Ltd., an investment company owned by Brutus Trust.
         Mr. Garner is neither an officer or director of Brutus
         Investments, Ltd. nor a settlor, trustee or currently a
         beneficiary of Brutus Trust.  To the extent he or any member
         of his family may become a beneficiary of Brutus Trust in the
         future, Mr. Garner disclaims any beneficial interest in such
         shares.

(4)      Includes  2,000  shares of Common  Stock  and  immediately  exercisable
         options to purchase 14,000 shares of Common Stock at $1.6875 per share.

(5)      Includes  2,000  shares of Common  Stock  and  immediately  exercisable
         options to purchase 14,000 shares of Common Stock at $1.75 per share.

(6)      Includes 179,000 shares of Common Stock (45,000 of which are


<PAGE>



         subject to a purchase option  exercisable at $8.25 per share until July
         28, 1999 ("Option"), 53,000 Series A Warrants to purchase 26,500 shares
         of Common Stock, 113,000 Series B Warrants to purchase 56,500 shares of
         Common Stock (of which 45,000  shares of Common Stock are issuable upon
         exercise of the Option), and 50,000 Private Warrants to purchase 50,000
         shares of Common  Stock.  25,000 of the  Private  Warrants  entitle the
         holder to purchase 25,000 shares of Common Stock at $2.25 per share and
         the remaining  25,000 Private  Warrants  entitle the holder to purchase
         25,000 shares of Common Stock at $3.50 per share,  each until March 15,
         2001.  Certain of the foregoing  information  is reported in a Schedule
         13D filed by Kleban with the Company dated as of May 7, 1997.


                             EXECUTIVE COMPENSATION

Compensation

         No executive officer received aggregate compensation exceeding $100,000
in the fiscal year 1997.

                              CERTAIN TRANSACTIONS


         The Company is obligated to pay Douglas F.  Johnston a $60,000 per year
royalty for the duration of the patents  contemplated by the Royalty  Agreement,
one of which lasts until 2007.

         Pursuant to a written agreement, the Company has engaged Perrin, Holden
and Davenport Capital Corp.  ("PHD") as an investment  banking advisor for a two
(2) year term expiring  March 15, 1999.  In  consideration  for  providing  such
advising  services,  the Company has  granted PHD  Warrants to purchase  150,000
shares of Common Stock  expiring on March 15, 2001,  75,000 of such Warrants are
exercisable at $2.25 per share and the remaining 75,000 Warrants are exercisable
at $3.50 per share.  Donald M. Kleban,  a 5% shareholder  of the Company,  and a
managing  director of PHD,  was granted  Warrants to purchase  50,000  shares of
Common Stock expiring March 15, 2001, 25,000 of such Warrants are exercisable at
$2.25 per share and the remaining 25,000 are exercisable at $3.50 per share. The
Company  will also  reimburse  PHD for its  out-of-pocket  expenses  incurred in
providing services to the Company.

         The  Company's  general  counsel is McLaughlin & Stern,  LLP.  David W.
Sass, the Company's  Secretary,  is a partner of such firm, to which the Company
paid legal fees of $2,000 during the year ended June 30, 1997.



<PAGE>




                TOTAL SHAREHOLDER RETURNS - DIVIDENDS REINVESTED


Company/Index                                        Annual Return Percentage

                        Sep94    Dec94   Mar95   Jun95

Ionic Fuel
 Technology, Inc.      -40.00   12.50   -68.52   0.00
S & P 500 Index          2.46   -0.02     9.74   9.55
Waste Management-500     1.02   -9.52     9.54   5.29



                        Sep95    Dec95   Mar96   Jun96

Ionic Fuel
 Technology, Inc.      -64.69  -33.33   162.40   219.21
S & P 500 Index          7.95    6.02     5.37     4.49
Waste Management-500    -5.35    4.51     6.60    -0.26



                        Sep96    Dec96   Mar97   Jun97

Ionic Fuel
 Technology, Inc.       4.44    -47.14   110.81   -7.67
S & P 500 Index         3.09      8.34     2.68   17.46
Waste Management-500   -1.48      1.73     1.69    7.27

<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>


Company/Index                               Jul94             Sep94              Dec94            Mar95

Ionic Fuel
 Technology, Inc.                           100                60.00             67.50            21.25
S & P 500 Index                             100               102.46            102.44           112.42
Waste Management -500    100                                  101.02             91.68           100.42



Company/Index        Jun95      Sep95    Dec95    Mar96   Jun96

Ionic Fuel
 Technology, Inc.    21.25      7.50      5.00     13.13   41.90
S & P 500 Index     123.15     132.94   140.95    148.52  155.18
Waste Management
 -500               105.73     100.08   104.59    111.49  111.20



Company/Index        Sep96      Dec96    Mar97    Jun97

Ionic Fuel
 Technology, Inc.    43.76      23.13    48.76     45.02
S & P 500 Index     159.97     173.30   177.95    209.01
Waste Management
 -500               109.57     111.47   113.35    121.59

</TABLE>


<PAGE>




An IPO  price  of  $5.00  was  used to  calculate  the  return  for  Ionic  Fuel
Technology, Inc. This price was supplied by the company.


Prepared by Standard & Poor's Computstat - Custom Business Unit - 8/19/97.


                         OTHER BUSINESS TO BE TRANSACTED

         As of the date of this Proxy Statement, the Board of Directors knows of
no  other  business  to be  presented  for  action  at  the  Annual  Meeting  of
Stockholders.  As for any  business  that may  properly  come  before the Annual
Meeting  or  any  continuation  or  adjournment   thereof,  the  Proxies  confer
discretionary  authority to the person named therein. These persons will vote or
act in accordance with their best judgment with respect thereto.



                          ANNUAL REPORT TO STOCKHOLDERS

         The Annual Report to  Stockholders  for the year ended June 30, 1997 is
being mailed to stockholders with this Proxy Statement.


                   STOCKHOLDER PROPOSAL - 1998 ANNUAL MEETING

         Any stockholder proposals to be considered by the Company for inclusion
in the proxy  material  for the 1998  Annual  Meeting  of  Stockholders  must be
received by the Company at its principal executive offices by July 30, 1998.

         The  prompt  return of your proxy will be  appreciated  and  helpful in
obtaining the necessary vote. Therefore, whether or not you expect to attend the
meeting, please sign the proxy and return it in the enclosed envelope.

                                               BY ORDER OF
                                               THE BOARD OF DIRECTORS



                                                DAVID W. SASS, Secretary


New York, New York
September 30, 1997











<PAGE>



                           IONIC FUEL TECHNOLOGY, INC.

                                    P R O X Y

                   This Proxy is Solicited on Behalf of the Board of Directors

                  The undersigned  hereby appoints Douglas F. Johnston and David
W. Sass as Proxies,  each with the power to appoint his  substitute,  and hereby
authorizes them to represent and to vote, as designated below, all the shares of
the  common  stock  of  Ionic  Fuel  Technology,  Inc.  held  of  record  by the
undersigned on September 30, 1997, at the annual meeting of  shareholders  to be
held on November 6, 1997, or any adjournment thereof.

1.       ELECTION OF DIRECTORS

For all nominees listed below                         Withhold Authority to
(Except as Marked to the                              Vote All Nominees Listed
Contrary)                                      ___            Below   ______

Douglas F. Johnston; Paul C. O'Neill; Frank J. Hollendoner; Henry
W. Sullivan and Anthony J.S. Garner

2.  RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

                           FOR [  ]          AGAINST [  ]      ABSTAIN  [  ]

3.       In their discretion, the proxies are authorized to vote upon such other
         business as may properly come before the meeting.

         THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE  VOTED  IN THE  MANNER
DIRECTED  HEREIN BY THE UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS
PROXY WILL BE VOTED FOR PROPOSALS 1 AND 2.

         Please  sign name  exactly as appears  below.  When  shares are held by
joint  tenants,  both  should  sign.  When  signing as  attorney,  as  executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.

                                                     Dated:              , 1997



                                    Signature


                                                     Signature, if held jointly

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY USING THE ENCLOSED
ENVELOPE







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