COHESANT TECHNOLOGIES INC
DEF 14A, 2000-03-14
GENERAL INDUSTRIAL MACHINERY & EQUIPMENT
Previous: ALLIANCE FARMS COOPERATIVE ASSOCIATION, 8-K, 2000-03-14
Next: MILEMARKER INTERNATIONAL INC, 10KSB, 2000-03-14



<PAGE>   1
                                  SCHEDULE 14A
                                 (RULE 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            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:

<TABLE>
<CAPTION>
         <S>                                         <C>
         Preliminary Proxy Statement                 CONFIDENTIAL,  FOR USE OF THE  COMMISSION  ONLY (AS  PERMITTED
                                                     BY RULE 14a-6(e)(2))
</TABLE>

[X]      Definitive Proxy Statement
         Definitive Additional Materials
         Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                           COHESANT TECHNOLOGIES INC.
                 ----------------------------------------------
                (Name of Registrant as Specified in its Charter)


    (Name of Person(s) Filing Proxy Statement, if other than the 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)(1) 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>   2
                           COHESANT TECHNOLOGIES INC.
                        5845 West 82nd Street, Suite 102
                           Indianapolis, Indiana 46278

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 1, 2000

         The Annual Meeting of Stockholders of Cohesant Technologies Inc. will
be held at, the Company's facility, 5845 West 82nd Street, Indianapolis, Indiana
46278 on Monday May 1, 2000 at 12:00 noon, local time, for the following
purposes:

          1.   To elect five Directors;

          2.   To ratify the  appointment of Arthur  Andersen LLP as auditors of
               the Company for fiscal 2000;

          3.   To transact  such other  business as may properly come before the
               meeting.

         The Board of Directors has fixed the close of business on March 13,
2000, as the record date for determining stockholders who are entitled to notice
of the meeting and to vote.

         YOUR VOTE IS IMPORTANT. PLEASE COMPLETE, SIGN AND RETURN THE ENCLOSED
PROXY IN THE RETURN ENVELOPE PROVIDED FOR THAT PURPOSE, WHETHER OR NOT YOU
EXPECT TO BE PRESENT AT THE MEETING. IF YOU ATTEND THE MEETING, YOU MAY REVOKE
YOUR PROXY AND VOTE SHARES IN PERSON.

         The Proxy Statement accompanies this Notice.



                                           Dwight D. Goodman
                                           President and Chief Executive Officer

March 20, 2000
By Order of the
Board of Directors


<PAGE>   3
                           COHESANT TECHNOLOGIES INC.
                        5845 West 82nd Street, Suite 102
                           Indianapolis, Indiana 46278

                               2000 ANNUAL MEETING
                                   May 1, 2000

THE PROXY AND SOLICITATION

         This Proxy Statement is being mailed on March 20, 2000 to the
stockholders of Cohesant Technologies Inc. (the "Company") in connection with
the solicitation by the Board of Directors of the enclosed form of Proxy for the
2000 Annual Meeting of Stockholders to be held on May 1, 2000. Any stockholder
signing and returning the enclosed Proxy has the power to revoke it by giving
notice of such revocation to the Company in a subsequently dated writing or in
the open meeting before any vote with respect to the matters set forth therein
is taken. Attendance at the Annual Meeting will not, in itself, constitute
revocation of a previously granted Proxy. The representation in person or by
Proxy of at least a majority of the outstanding shares of Common Stock entitled
to vote is necessary to provide a quorum at the Annual Meeting. The nominees for
Directors receiving the greatest number of votes will be elected; the proposal
regarding the ratification of the auditors requires approval only by a majority
of the votes cast. As a result, although abstentions and broker non-votes will
not be counted in determining the outcome of either vote, they will be counted
in determining whether a quorum has been achieved. The cost of soliciting the
Proxy will be borne by the Company.

PURPOSES OF ANNUAL MEETING

         The Annual Meeting has been called for the purposes of (1) electing
five Directors; (2) ratifying the selection of Arthur Andersen LLP as auditors
of the Company for fiscal 2000; and (3) transacting such other business as may
properly come before the meeting.

         The two persons named in the enclosed Proxy have been selected by the
Board of Directors and will vote shares of Common Stock represented by valid
Board of Directors' Proxies. They have indicated that, unless otherwise
indicated in the enclosed Proxy, they intend to vote for the election of the
nominees listed below and in favor of the proposal listed in Item 2 above.

         The Company has no knowledge of any other matters to be presented at
the meeting, except the reports of officers on which no action is proposed to be
taken. In the event that other matters do properly come before the meeting, the
persons named in the Proxy will vote in accordance with their judgment on such
matters.

VOTING SECURITIES

         The Board of Directors has fixed the close of business on March 13,
2000 as the record date for determining stockholders entitled to notice of the
meeting and to vote. On that date, 2,336,733 shares of Common Stock were
outstanding and entitled to one vote on all matters properly brought before the
Annual Meeting.

<PAGE>   4
OWNERSHIP OF VOTING SECURITIES

         The following table sets forth, as of the date hereof, certain
information concerning those persons known to the Company, based on information
obtained from such persons, with respect to the beneficial ownership (as such
term is defined in rule 13d-3 under the Securities Exchange Act of 1934, as
amended) of shares of common stock of the Company by (i) each person known by
the Company to be the owner of more than 5% of the outstanding shares; (ii) each
Director, (iii) each executive officer named in the Summary Compensation Table
and (iv) all Directors and executive officers as a group:

<TABLE>
<CAPTION>

                                                                                PERCENTAGE OF
 NAME AND ADDRESS                          AMOUNT AND NATURE OF                  OUTSTANDING
OF BENEFICIAL OWNER                        BENEFICIAL OWNERSHIP                  SHARES OWNED
- -------------------                        --------------------                 -------------
<S>                                           <C>                                  <C>

Morton A. Cohen
1801 East 9th Street
Cleveland, Ohio 44114                          1,372,405(1)(2)                      58.2%

Clarion Capital Corporation
1801 East 9th Street
Cleveland, Ohio 44114                          1,175,980                            50.3%

Michael L. Boeckman                               13,000(3)                            *

Dwight D. Goodman                                 95,655(4)                          4.0%

Richard L. Immerman                               37,000(5)                          1.6%

Morris H. Wheeler                                 13,000(3)                            *

Richard A. Mordarski                              24,509(6)                          1.0%

Joseph S. Nance                                   51,549(7)(8)                       2.2%

All directors and executive
officers as a group (8 persons)                1,622,497(7)(9)                      66.2%

* Represents less than 1%

</TABLE>

(1)  Includes  1,175,980  shares owned of record by Clarion Capital  Corporation
     ("Clarion"), an entity of which Mr. Cohen is a principal.

(2)  Includes 20,500 shares issuable upon exercise of options exercisable within
     60 days of the date hereof.

(3)  Includes 10,000 shares issuable upon exercise of options exercisable within
     60 days of the date hereof.

(4)  Includes 37,500 shares issuable upon exercise of options exercisable within
     60 days of the date hereof.

(5)  Includes 5,000 shares issuable upon exercise of options  exercisable within
     60 days of the date hereof.

(6)  Includes 14,000 shares issuable upon exercise of options exercisable within
     60 days of the date  hereof.  Includes  4,509  shares  owned in the Company
     sponsored 401k Plan as of January 19, 2000.

(7)  Includes 825 shares owned by children of Mr. Nance.

(8)  Includes 12,500 shares issuable upon exercise of options exercisable within
     60 days of the date  hereof.  Includes  21,701  shares owned in the Company
     sponsored 401k Plan as of January 19, 2000.

(9)  Includes  114,000  shares  issuable  upon  exercise of options  exercisable
     within 60 days of the date  hereof.  Includes  28,434  shares  owned in the
     Company sponsored 401k Plan as of January 19, 2000.

                                       2
<PAGE>   5
ELECTION OF DIRECTORS

         Five directors are to be elected at the Annual Meeting, to hold office
from election until the next Annual Meeting of Stockholders or until their
successors are duly elected and qualified. The following table sets forth
certain information regarding the nominees, based upon data furnished to the
Company by such persons as of January 31, 2000. In the event of the death of or
inability to act of any of the nominees, the Proxies will be voted for the
election as a Director of such other person as the Board of Directors may
recommend. The Board of Directors has no reason, however, to anticipate that
this will occur.

<TABLE>
<CAPTION>

                                                                                                         DIRECTOR
                NAME                                  PRINCIPAL OCCUPATION AND AGE                        SINCE
                ----                                  ----------------------------                        -----

<S>                                    <C>                                                                <C>
Morton A. Cohen                        Chairman of the Company and Chairman and Chief Executive
                                       Officer of Clarion Corp.; age 64                                   1994

Dwight D. Goodman                      President and Chief Executive Officer; age 66                      1994

Michael L. Boeckman                    Chief Financial Officer of Cohen & Co.;  age 53                    1994

Richard L. Immerman                    Vice President and Co-Owner of Functional Products Inc.;
                                       age 49                                                             1998

Morris H. Wheeler                      Chief Executive Officer of dotcommery, LLC;
                                       Age 39                                                             1996

</TABLE>


         MORTON A.  COHEN has been  Chairman  of the Board  since the  Company's
inception in July 1994, and served as the Company's Chief Executive Officer from
July 1994 to January 1998. Mr. Cohen has been Chairman of the Board of Directors
and Chief  Executive  Officer  of Clarion  Capital  Corporation  ("Clarion"),  a
private, small business investment company, for more than five years. He is also
a director of Zemex Corporation,  an industrial minerals company and DHB Capital
Group,  Inc., a holding company with a diversified  portfolio.  Mr. Cohen is the
father-in-law of Morris H. Wheeler.

         DWIGHT D. GOODMAN has been a Director of the Company since its
inception and has been the Chief Executive Officer of the Company since January
1998 and President of the Company since July 1996. From May 1996 until June
1998, Mr. Goodman had been the Chief Financial Officer; from May 1996 until July
1996, Mr. Goodman had been the Company's Executive Vice President and Chief
Financial Officer. Mr. Goodman had been the President and Chief Executive
Officer of Glas-Craft Inc., a Company subsidiary, from 1984 to 1996.

         MICHAEL  L.  BOECKMAN  has been a  Director  of the  Company  since its
inception.  Mr.  Boeckman  has been  Chief  Financial  Officer of Cohen & Co., a
Cleveland based accounting firm (no relation to Morton A. Cohen), since December
1996.  From May 1996 through  December  1996, Mr.  Boeckman was a  self-employed
business  consultant.  From July  1994  until May  1996,  Mr.  Boeckman  was the
Company's President and Chief Operating Officer. Prior thereto, Mr. Boeckman was
the Vice  President  and Chief  Financial  Officer of Clarion for more than five
years.


         RICHARD L.  IMMERMAN has been a Director of the Company  since  January
1998.  Mr.  Immerman is the Vice  President and co-owner of Functional  Products
Inc., a specialty chemical company, a position he has held for over five years.

                                       3
<PAGE>   6
         MORRIS H.  WHEELER has been a Director of the Company  since July 1996.
Since  January 2000,  Mr.  Wheeler has been the Chief  Executive  Officer of the
dotcommery,  LLC, a digital business  accelerator based in Cleveland Ohio. Prior
to founding  the  dotcommery,  Mr.  Wheeler was the Chief  Executive  Officer of
BlueTape,  LLC, an online music  distribution  business  based in New York City,
from April 1998 until June 1999.  Prior to the founding of BlueTape,  LLC.,  Mr.
Wheeler served as President of Clarion from September 1996 until April 1998, and
served as its Vice  President  from August 1994 to September  1996.  Mr. Wheeler
also was President of Clarion  Management  Ltd., an  investment  management  and
consulting company, from April 1996 to April 1998. Mr. Wheeler is the son-in-law
of Morton A. Cohen.

         Each non-employee director receives an annual retainer of $4,000, plus
$500 and reimbursement for expenses for each meeting attended. In addition, each
non-employee director received five year options to purchase 5,000 shares of
Common Stock at $1.25 and 1.5625 on July 25, 1996 and February 23, 1998,
respectively. The Board of Directors has two standing committees which are the
Compensation Committee, the members of which are Michael Boeckman, Morton Cohen
(Chairman) and Morris Wheeler, and the Audit Committee, the members of which are
Michael Boeckman, Morton Cohen (Chairman) and Richard Immerman.

         During the fiscal year ended November 30, 1999, there were four
meetings of the Company's Board of Directors and one meeting each of the Audit
Committee and Compensation Committee. Other actions were taken by written action
signed by all of the Board or Committee members. Each incumbent Director has
attended at least 75% of the Board meetings. The Board of Directors has no
nominating committee.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Based solely upon a review of Forms 3 and 4 and amendments thereto
furnished to the Company with respect to its most recent fiscal year and Form 5
and amendments thereto furnished to the Company with respect to its most recent
fiscal year, and written representations from reporting persons that no Form 5
was required, the Company believes that during the fiscal year ended November
30, 1999, all filing requirements applicable to its executive officers and
Directors were met.

EXECUTIVE COMPENSATION

         The following table sets forth information relating to the annual and
long-term compensation for the fiscal years ended November 30, 1999, 1998 and
1997 for the chief executive officer and the other executive officers who
received compensation in excess of $100,000 during the fiscal 1999 year.

                                       4
<PAGE>   7
                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                                                                 LONG TERM
                                                                                                COMPENSATION
                                                           ANNUAL COMPENSATION                    AWARDS
                                             --------------------------------------------       ------------
                                                                                                 SECURITES
                                                                                                 UNDERLYING
           NAME AND               FISCAL                                   OTHER ANNUAL           OPTIONS           ALL OTHER
      PRINCIPAL POSITION           YEAR       SALARY        BONUS         COMPENSATION(1)         (SHARES)        COMPENSATION(2)
      ------------------           ----       ------        -----         ---------------        ----------       ---------------

<S>                                <C>       <C>           <C>                  <C>                <C>                <C>
Dwight D. Goodman                  1999      $125,000      $33,000              $ 0                  0                $4,759
  President and Chief              1998       125,000       30,000                0                22,500              4,449
  Executive Officer                1997       121,240       20,000                0                  0                 3,706

Richard A. Mordarski               1999        96,219       30,000                0                  0                 3,835
  President -                      1998        93,000       27,000                0                13,000              3,422
  Glas-Craft, Inc.                 1997        90,550       18,000                0                  0                 2,814

Joseph S. Nance                    1999        82,888       20,330(3)             0                  0                 3,327
  President- Raven Lining
  Systems, Inc.

</TABLE>

(1)      Excludes perquisites and other benefits, unless the aggregate amount of
         such  compensation  is  greater  than 10 percent of the total of annual
         salary and bonus reported for the named executive officer.

(2)      Includes corporate contributions to the Company's 401(k) Plan.

(3)      Represents a portion of the 1998 bonus paid in 1999.  Fiscal 1999 bonus
         has yet to be determined.

OPTION GRANTS IN LAST FISCAL YEAR

         none.

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END
OPTION VALUES

         The following table provides information relating to aggregate option
  exercises during the last fiscal year and fiscal year-end option values for
  the chief executive officer and the other executives of the Company named in
  the compensation table.

<TABLE>
<CAPTION>

                                                                  NUMBER OF UNEXERCISED                  VALUE OF UNEXERCISED
                                                                        AT OPTIONS                     IN-THE-MONEY OPTIONS AT
                                                                    NOVEMBER 30, 1999                     NOVEMBER 30, 1999
                                                             -------------------------------        ------------------------------
                           SHARES ACQUIRED       VALUE
         NAME                ON EXERCISE        REALIZED     EXERCISABLE       UNEXERCISABLE        EXERCISABLE      UNEXERCISABLE
         ----                -----------        --------     -----------       -------------        -----------      -------------

<S>                               <C>              <C>          <C>               <C>                 <C>                <C>
Dwight D. Goodman                 0                0            26,250            11,250              $19,481            $6,356
Richard A. Mordarski              0                0            10,750            12,250               $8,399            $7,696
Joseph S. Nance                   0                0            10,000            10,000               $7,975            $6,425

</TABLE>

                                       5
<PAGE>   8
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company has a Financial Advisory Agreement with Clarion pursuant to
which Clarion provides management and administrative support. Clarion receives a
quarterly fee of $13,000. Under the agreement, Clarion also performs additional
specific projects, as requested. Under the agreement, Clarion received $52,000
in fiscal 1999.

RATIFICATION OF INDEPENDENT AUDITORS

         The Board of Directors has selected Arthur Andersen LLP as auditors for
the fiscal year ended November 30, 2000. The Board of Directors requests the
ratification of the appointment of Arthur Andersen LLP by the stockholders at
the Annual Meeting. The Board of Directors recommends that each stockholder vote
"FOR" ratification of Arthur Andersen LLP as auditors for fiscal 2000.

         Representatives of Arthur Andersen LLP are expected to be present at
the meeting with the opportunity to make a statement if they desire to do so,
and are expected to be available to respond to appropriate questions.

DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS FOR 2001 ANNUAL MEETING

         Proposals of stockholders which are intended to be presented by such
stockholders at the Company's next annual meeting of stockholders to be held in
2001 must be received by the Company no later than November 20, 2000 in order
that they may be included in the proxy statement and form of proxy relating to
that meeting.

                                           BY ORDER OF THE BOARD OF DIRECTORS


                                           Dwight D. Goodman
                                           President and Chief Executive Officer

Indianapolis, Indiana
March 20, 2000

                              FINANCIAL INFORMATION

         UPON WRITTEN REQUEST BY ANY STOCKHOLDER TO THE SECRETARY, COHESANT
TECHNOLOGIES INC., 5845 WEST 82ND STREET, SUITE 102, INDIANAPOLIS, INDIANA
46278, A COPY OF THE COMPANY'S 1999 ANNUAL REPORT ON FORM 10-KSB, AS AMENDED,
(BUT WITHOUT EXHIBITS) WILL BE PROVIDED WITHOUT CHARGE.

                                       6
<PAGE>   9
                           COHESANT TECHNOLOGIES INC.
                        5845 West 82nd Street, Suite 102
                           Indianapolis, Indiana 46278

PROXY

         The undersigned, a holder of Common Stock of Cohesant Technologies
Inc., a Delaware corporation (the "Company"), hereby appoints MORTON A. COHEN
and DWIGHT D. GOODMAN, and each of them, the proxies of the undersigned, each
with full power of substitution, to attend, represent and vote for the
undersigned, all of the shares of the Company which the undersigned would be
entitled to vote, at the Annual Meeting of Stockholders of the Company to be
held on May 1, 2000 and any adjournments thereof, as follows:

1.       The election of five members to the Board of Directors to hold office
         for a one-year term and until their successors are duly elected and
         qualified, as provided in the Company's Proxy Statement:

         FOR ALL NOMINEES LISTED BELOW      WITHHOLD AUTHORITY TO VOTE FOR ALL
                                            NOMINEES LISTED BELOW

                   [  ]                         [  ]

         (INSTRUCTIONS:  To  withhold  authority  to  vote  for  any  individual
         nominee, strike a line through or otherwise strike out his name below)

         Morton A. Cohen,  Michael L.  Boeckman,  Dwight D. Goodman,  Richard L.
         Immerman and Morris H. Wheeler.

2.       The  ratification  of the  appointment of Arthur  Andersen,  LLP as the
         Company's auditors for the fiscal year ending November 30, 2000.

                               FOR      AGAINST        ABSTAIN
                               [  ]      [  ]           [  ]

3.       Upon such other  matters as may properly come before the meeting or any
         adjournments thereof.

         The undersigned hereby revokes any other proxy to vote at such Annual
Meeting, and hereby ratifies and confirms all that said attorneys and proxies,
and each of them, may lawfully do by virtue hereof. With respect to matters not
known at the time of the solicitations hereof, said proxies are authorized to
vote in accordance with their best judgment.

           (Continued, and to be dated and signed, on the other side)


<PAGE>   10

                                                 (Continued from the other side)

         THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN ACCORDANCE WITH
THE INSTRUCTIONS ON THE OTHER SIDE HEREOF, IF NO DIRECTION IS MADE, THIS PROXY
WILL BE VOTED FOR THE ELECTION OF THE FIVE DIRECTORS NAMED IN PROPOSAL 1, FOR
THE ADOPTION OF PROPOSAL 2, AND AS SAID PROXIES SHALL DEEM ADVISABLE ON SUCH
OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.

         THE UNDERSIGNED ACKNOWLEDGES RECEIPT OF A COPY OF THE NOTICE OF ANNUAL
MEETING AND ACCOMPANYING PROXY STATEMENT DATED MARCH 20, 2000, RELATING TO THE
ANNUAL MEETING AND THE 1999 ANNUAL REPORT TO STOCKHOLDERS.

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


                               Date:                                , 2000



                                      Signature(s) of Stockholder(s)

                                  The signature(s) hereon should correspond
                               exactly with the name(s) of the Stockholder(s)
                               appearing on the Stock Certificate. If stock is
                               jointly held, all joint owners should sign. When
                               signing as attorney, executor, administrator,
                               trustee or guardian, please give full title as
                               such. If signer is a corporation, please sign
                               the full corporate name, and give title of
                               signing officer.

                                  THIS PROXY IS SOLICITED BY THE BOARD OF
                                  DIRECTORS OF COHESANT TECHNOLOGIES INC.



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