NACO INDUSTRIES INC
DEF 14A, 2000-03-29
PLASTICS PRODUCTS, NEC
Previous: COMPANION LIFE SEPARATE ACCOUNT C, 24F-2NT, 2000-03-29
Next: AVT CORP, 10-K, 2000-03-29





                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                            -------------------------

                    Proxy Statement Pursuant To Section 14(a)
                     Of The Securities Exchange Act Of 1934

Filed by the Registrant    [X]
Filed by a Party other than the Registrant  [ ]

Check the appropriate box:
[ ]        Preliminary Proxy Statement

[ ]        Confidential,  Use of the  Commission  Only  (as  permitted  by  Rule
           14a 6(e)(2))Proxy Statement

[X]        Definitive Proxy Statement

[ ]        Definitive Additional Materials

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

                              NACO Industries, 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)(4)  and
           0 11.

         1)       Title  of  each  class  of  securities  to  which  transaction
                  applies:
         2)       Aggregate number of securities to which transaction applies:
         3)       Per  unit  price  or other  underlying  value  of  transaction
                  computed  pursuant  to  Exchange  Act Rule 0 11 (Set forth the
                  amount on which the filing fee is calculated  and state how it
                  was determined):

         4)       Proposed maximum aggregate value of transaction:
         5)       Total fee paid:

[ ]      Fee paid previously with preliminary materials.

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

         1)       Amount Previously Paid:
         2)       Form, Schedule or Registration Statement No.
         3)       Filing Party:
         4)       Date Filed:


<PAGE>

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  May 18, 2000

                              NACO INDUSTRIES, INC

         You are cordially  invited to attend the Annual Meeting of Shareholders
of NACO Industries,  Inc. (the "Company"),  which will be held on Thursday,  May
18, 2000 at 2 p.m., at the Company's  corporate offices located at 395 West 1400
North,  Logan, Utah 84341 (the "Annual  Meeting"),  for the following  purposes,
which are more fully described in the Proxy Statement accompanying this Notice:

(i)             To elect 5  directors  of the  Company,  each to serve until the
                2001 Annual Meeting of  Shareholders  or until their  respective
                successors have been duly elected and qualified;

(ii)            To ratify the appointment of Jones, Wright, Simkins & Associates
                LLP as the Company's independent public accountants for the year
                ending November 30, 2000; and

(iii)           To transact such other  business as may properly come before the
                meeting or at any adjournment or postponement thereof.

       The Board of Directors has fixed the close of business on March 27, 2000,
as the record date for the  determination  of  shareholders  entitled to receive
notice of and to vote at the Annual Meeting and any  adjournment or postponement
thereof.

       All  shareholders  are cordially  invited to attend the Annual Meeting in
person.  However, to ensure your  representation at the Annual Meeting,  you are
urged to vote,  sign, date and return the enclosed Proxy as promptly as possible
in the enclosed  postage-prepaid  envelope.  Shareholders  attending  the Annual
Meeting may vote in person even if they have returned a Proxy.

By Order of the Board of Director

/s/W. Michael Hopkins

- ---------------------
W. Michael Hopkins
Secretary

March 24, 2000


                                    IMPORTANT

         Whether or not you expect to attend  the Annual  Meeting in person,  to
assure that your shares will be  represented,  please  complete,  date, sign and
return the enclosed proxy without delay in the enclosed envelope, which requires
no  additional  postage if mailed in the United  States.  Your proxy will not be
used if you are  present at the Annual  Meeting  and desire to vote your  shares
personally.

<PAGE>

                              NACO Industries, Inc.

                               395 West 1400 North

                                Logan, Utah 84341

                                 PROXY STATEMENT

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

                         Annual Meeting of Shareholders

                             To be held May 18, 2000

SOLICITATION OF PROXIES

         This Proxy  Statement is being  furnished to the  shareholders  of NACO
Industries,  Inc., a Utah corporation  (the  "Company"),  in connection with the
solicitation by the Board of Directors of the Company of proxies from holders of
outstanding  shares of the Company's common stock, par value $.01 per share (the
"Common  Stock"),  and outstanding  shares of the Company's  Series 1 Class A 7%
Cumulative  Convertible  Preferred Stock (the "Preferred Stock"), for use at the
Annual  Meeting  of  Shareholders  of the  Company  to be held at the  Company's
offices  located at 395 West 1400 North,  Logan,  UT 84341 on Thursday,  May 18,
2000 and at any adjournment or postponement thereof (the "Annual Meeting"). This
Proxy  Statement,   the  Notice  of  Annual  Meeting  of  Shareholders  and  the
accompanying form of proxy are first being mailed to shareholders of the Company
on or about April 7, 2000.

         The  Company  will  bear  all  costs  and  expenses   relating  to  the
solicitation of proxies, including the costs of preparing,  printing and mailing
to shareholders this Proxy Statement and accompanying  materials. In addition to
the  solicitation  of proxies by mail, the directors,  officers and employees of
the Company,  without receiving additional  compensation  therefor,  may solicit
proxies  personally or by telephone.  Arrangements  will be made with  brokerage
firms and other  custodians,  nominees and fiduciaries  representing  beneficial
owners of shares of the  Company's  stock  for the  forwarding  of  solicitation
materials  to  such  beneficial  owners  and the  Company  will  reimburse  such
brokerage   firms,   custodians,   nominees  and   fiduciaries   for  reasonable
out-of-pocket expenses incurred by them in doing so.

                                     VOTING

Record Date

         The Board of  Directors  has fixed the close of  business  on March 27,
2000 as the record date for determination of shareholders  entitled to notice of
and to vote at the Annual  Meeting  (the "Record  Date").  As of the record date
there were issued and outstanding  1,902,268 shares of Common Stock (the "Common
Stock")  and  165,412  shares  of  Series  1 Class A 7%  Cumulative  Convertible
Preferred Stock (the "Class A Preferred Stock"). The holders of the Common Stock
and the Class A Preferred Stock will vote as a single voting group at the Annual
Meeting.  The  holders  of  record of the  shares  of  Common  Stock and Class A
Preferred  Stock on the Record Date  entitled to be voted at the Annual  Meeting
are  entitled to cast one vote per share on each matter  submitted  to a vote at
the Annual Meeting.

Proxies

         Shares of Common  Stock and Class A Preferred  Stock which are entitled
to be voted at the Annual Meeting and which are represented by properly executed
proxies  will be voted in  accordance  with the  instructions  indicated on such
proxies. If no instructions are indicated, such shares will be voted (i) the

<PAGE>

election of each of the five director  nominees;  (ii) ratify the appointment of
Jones,  Wright,  Simpkins and  Associates  as the Company's  independent  public
accountants for the year ending November 30, 2000. (iii)and in the discretion of
the proxy  holders as to any other  matters  which may properly  come before the
Annual Meeting.  Any shareholder  giving a written  consent,  or his proxy,  may
revoke the proxy in writing delivered to the Secretary of the corporation at the
corporate  offices at 395 West 1400 North,  Logan,  UT 84341,  prior to the time
that written consents of the number of shares required to authorize the proposed
action have been filed with the Secretary of the corporation,  but may not do so
thereafter.

Required Vote

         A  majority  of the  outstanding  shares  of  Common  Stock and Class A
Preferred  Stock  entitled  to vote,  represented  in person  or by proxy  shall
constitute a quorum at the Annual  Meeting.  Abstentions  and broker  non-votes,
which are indications by a broker that it does not have discretionary  authority
to vote on a particular matter,  will be counted a "represented" for the purpose
of  determining  the presence or the absence of a quorum.  Under Utah  corporate
law,  once a quorum is  established,  shareholder  approval  with  respect  to a
particular  proposal is generally  obtained  when the votes cast in favor of the
proposal exceed the votes cast against such a proposal.

ELECTION OF DIRECTORS

         Shareholders  will not be  allowed  to  cumulate  their  votes  for the
election  of  directors.  The  Company  is more than two years in arrears in the
payment of cumulative dividends on the Class A Preferred Stock.  Therefore,  the
holders of the Class A  Preferred  Stock have the right,  voting as a class,  to
elect two members of the  Company's  board of directors  at the Annual  Meeting.
Subject to such rights,  the five nominees receiving the highest number of votes
will be elected.  The approval and  adoption of any other matter  presented  for
approval by the shareholders  will be approved,  in accordance with Utah law, if
the votes cast in favor of a matter  exceed the votes cast opposing such matter.
Accordingly, abstentions and broker non-votes will not affect the outcome of the
election  of  directors  or any  other  matter  presented  for  approval  by the
shareholders.

Executive Officers and Nominees for Election as Directors

         At the Annual Meeting,  five directors of the Company  constituting the
entire  Board of  Directors  are to be  elected to serve  until the next  annual
meeting of  shareholders  or until their  successors  shall be duly  elected and
qualified.  If any of the nominees should be unavailable to serve,  which is not
now  anticipated,  the  proxies  solicited  hereby  will be voted for such other
persons as shall be  designated  by the  present  Board of  Directors.  The five
nominees  receiving  the highest  number of votes at the Annual  Meeting will be
elected.  Certain information with respect to each nominee for director and each
executive officer of the Company is set forth below.

<PAGE>

<TABLE>
<CAPTION>

                    Name                Age    Director Since                          Position

         ----------------------------  ------                    -----------------------------------------------------
<S>                                     <C>         <C>          <C>
         Verne E. Bray..............    64          1985         President and Chairman of the Board of Directors
         Jeffrey J. Kirby...........    38          1992         Executive Vice President, Treasurer and Director
         W. Michael Hopkins.........    41          1999         Vice President of Marketing, Secretary and Director
         James C. Czirr.............    46          1997         Director
         Jack Prust                     53          2000         Director
         Bryce M. Petersen..........    50                       Vice President of Finance and CFO
         Nina F. Birkle.............    66                       Vice President
         Daniel M. Gruber...........    47                       Vice President
</TABLE>

The business  experience and brief resumes on each of the  Directors,  executive
officers, and significant employees are as follows:

         Verne Bray has been  President  of the Company  since 1988,  a director
since 1985 and  Chairman of the Board of Directors  since 1988.  Mr. Bray joined
the Company in 1980 and started the NACO West  operation in Logan.  In 1982,  he
was appointed  sales manager of all  divisions.  Prior to joining NACO, Mr. Bray
was sales  manager and general  manager of Head  Manufacturing,  Inc.,  an Idaho
corporation.  Mr. Bray is the  father-in-law  of Jeffrey J. Kirby and W. Michael
Hopkins,  both  officers  and  directors  of the  Company.  Mr. Bray is employed
full-time by the Company.

         Jeffrey J. Kirby has been Executive Vice President of the Company since
1992, Secretary from 1992 to 1999 and Treasurer since March, 1994. He has been a
director  since 1992.  Mr. Kirby is employed full time by the Company.  Prior to
joining  the Company Mr.  Kirby from 1988 to 1991 was a senior  accountant  with
Ernst and Young in Long  Beach,  California.  Mr.  Kirby  received  his B.S.  in
accounting  and finance from Utah State  University in 1987 and his MBA from the
same  institution  in March 1988. Mr. Kirby is the son-in-law of Verne Bray, the
President and a director of the Company.

         Daniel M. Gruber has been Vice  President of the Company since 1988. He
was a director  from 1988 to March  1994.  Since 1984,  Mr.  Gruber has been the
Division Manager of the Lodi,  California Division of the Company. Mr. Gruber is
employed  full  time  by  the  Company  and  has  principal  responsibility  for
operations of the Lodi, California facility.

         Nina Birkle has been Vice  President of the Company since 1988, and was
Treasurer  from 1988 to March 1994.  She was a director from 1988 to March 1994.
Ms. Birkle is employed  full time by the Company and has primary  responsibility
for  operations  of the Garden City,  Kansas  facility.  Ms.  Birkle joined NACO
Industries  in Garden  City,  Kansas in 1981 and held  positions  as Credit  and
Accounting  Manager prior to being appointed Vice President and Division Manager
of the Garden City Kansas, manufacturing facility.

         Bryce M. Petersen was appointed CFO in 1999,  Vice President of Finance
in 1997. He has been employed by the Company since 1995 and previously  held the
position of Controller.  Mr. Petersen  received his B.S. in accounting from Utah
State  University in 1975.  Prior to joining the Company,  Mr.  Petersen was the
Vice  President  of Finance  for Logan  Manufacturing  Co., a Utah  corporation,
located in Logan, Utah.

<PAGE>

         Jim Czirr was  appointed  as a director of the  Company in 1997.  Since
1989, Mr. Czirr has been providing  investor  relations and consulting  services
for  various  companies  in  connection  with  business  strategies,  marketing,
incentive programs,  and finance and capital formation.  He previously served as
President of Extol Energy  Corporation,  a syndicator of oil and gas wells, from
1982 to 1988.

         W. Michael Hopkins was appointed as Vice President of Marketing  during
1997. He was appointed  Secretary and Director in 1999. Mr. Hopkins came to work
for NACO in November,  1994.  Prior to working for NACO,  Mr.  Hopkins worked in
marketing and sales for Trade Shows West, a Utah corporation. He received a B.S.
degree in Business Administration from the University of Phoenix. Mr. Hopkins is
the son-in-law of Verne Bray, the President and a director of the Company.

         Jack Prust was appointed as a director of the Company in February 2000.
Mr. Prust has been a manufacturer's  independent  representative  of the Company
since  1983.  He  started  Jack  Prust  Sales in 1978,  which is an  independent
manufacturing representative organization.

         All  members of the Board of  Directors  hold  office  until the annual
meeting  of  shareholders  or  until  their  successors  are  duly  elected  and
qualified.  The  executive  officers  serve  at the  pleasure  of the  Board  of
Directors.

Certain Relationships and Related Transactions

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

The Company leases its Logan, Utah, manufacturing and sales facility and certain
equipment from PVC, Inc., a corporation  owned 100 percent by Verne E. Bray, the
Company's majority shareholder,  President, Chief Executive Officer and Chairman
of the Board of  Directors.  In July 1994,  the Company  extended its lease with
PVC, Inc. through  December 31, 1999. The lease agreement  requires rents in the
amount of $9,300 per month.  The Company has guaranteed a second mortgage on the
facilities  it  leases  from PVC,  Inc.  At  November  30,  1999 and  1998,  the
outstanding   mortgage   balance  was   approximately   $216,600  and  $228,000,
respectively.  The mortgage is secured by the leased property, bears an interest
rate of two percent over prime, and is payable in monthly installments of $3,150
through 2009. At November 30, 1999 and 1998, the Company had loaned to PVC, Inc.
$38,385 and $51,185, respectively.  Inter-company loans are non-interest bearing
and payable on demand.

During  fiscal  year  1998,  PVC,  Inc.  became  a 51  percent  owner  of a  new
corporation, named Advantage Molds, Inc. ("Advantage").  During fiscal year 1999
PVC Inc.  became a 100% owner of  Advantage  Molds,  Inc.  Advantage  operated a
machine shop inside the Logan  faculty  until  November 30, 1999.  Subsequent to
November 30,  1999,  the Company took over  operation of the machine  shop,  and
Advantage  began  leasing its  equipment to PVC Inc. At November  30, 1999,  the
company owed Advantage $15,311. At November 30, 1998, Advantage owed the Company
$13,688.

Through  September,  1999, the Company leased a manufacturing and sales facility
in Ogden,  Utah, from Ronald L. Dreager,  a former employee and director of NACO
Composites,  Inc.  Mr.  Dreager  discontinued  his  employment  and service as a
director in June 1998.  Monthly  rentals  were due in the amount of $4,500.  The
lease ended  September  30, 1999 and was not renewed by the Company.  Operations
were discontinued during fiscal year 1999 at the Ogden, Utah facility.

During fiscal year 1998, the Company paid a monthly retainer of $2,000 in common
stock and $1,000 in cash to Extol to provide  investor  relations  and financial
consulting  services.  Extol  received  $12,000 for consulting  services  during
fiscal year 1998 and 8,000 shares of the Company's  common stock.  The stock has
an estimated grant date fair value of $3.00 per share.  Jim Czirr, a director of
the Company, is a 100 percent shareholder in Extol. The Company discontinued its
investor relation's agreement with Extol during fiscal year 1999, and no cash or
common stock was paid.

In September  1994, the Company  entered into an employment  contract with Verne
Bray, President, Chief Executive Officer, Chairman of the Board of Directors and

<PAGE>

majority shareholder. The contract was for a term of five years and provided for
a base salary of $224,000 with a cost of living  adjustment  based on the yearly
increase in the consumer price index.  During fiscal year 1998, with the consent
of Mr.  Bray,  the  Company  reduced  his salary to  $150,000  for  services  as
President of the Company.  The Board of Directors  determined  that  payments in
accordance  with the  employment  contract may be paid at a future date, but Mr.
Bray waived his right to demand  payment,  and therefore,  no liability has been
recorded. As of November 30, 1999, a salary agreement had not been renegotiated.

During the year ended  November  30,  1998,  the Company  entered into two lease
financing  agreements  for  equipment  that is being used in the  operation of a
limited liability company ("Rimshot") owned by Dan Bray, a son of Verne E. Bray,
President,  Chief  Executive  Officer,  Chairman of the Board of  Directors  and
majority shareholder.  Verne E. Bray personally guaranteed the lease agreements.
The Company  recorded  assets of $139,048 and related  debt of  $133,048.  As of
November 30, 1998,  Rimshot owed the Company $250,000 for advances made to start
its operations.

At November 30, 1998,  payment  terms,  including an interest rate, had not been
established  for the advances made to Rimshot.  Subsequent to November 30, 1998,
an indemnification  agreement was signed by Rimshot agreeing to hold the Company
harmless  for the cost of the leased  equipment.  Dan Bray,  the son of Verne E.
Bray also signed a pledge  agreement on his 12,500  shares of Company  preferred
stock. Dan Bray, Verne's son, also signed security  agreements  covering Rimshot
equipment and receivables to collateralize the amount due to the Company.

During  fiscal year 1999,  the Company  was unable to collect  from  Rimshot the
advances owed for startup  operations.  The Company did not receive any payments
for the equipment used by Rimshot.  Subsequent to November 30, 1999, the Company
obtained a promissory note from Rimshot for $303,689. The note calls for monthly
principal  and  interest  payments of $6,565  beginning  February 1, 2000,  with
interest at 10.75 percent.

Subsequent  to November  30, 1999,  Verne E. Bray,  President,  Chief  Executive
Officer, Chairman of the Board of Directors and majority shareholder,  signed an
indemnification  agreement to hold the Company harmless for funds paid on behalf
of Rimshot.  The  agreement  covers  $259,144  of costs  advanced to Rimshot for
startup  operations,  and $52,087 for  principal  and interest  payments made on
leased  machinery used by Rimshot through November 30, 1999. The agreement calls
for monthly payments of $2,500 beginning October 1, 2000. After October 1, 2001,
the  monthly  payments  are to  increase  to at least  $5,000 per month,  or the
balance  shall  accrue  interest  thereafter  at the  applicable  federal  rate.
Pursuant to the indemnification  agreement,  Verne E. Bray and PVC Inc. conveyed
to the Company a security  interest in all PVC,  Inc. (a  corporation  owned 100
percent by the Verne E. Bray,  the Company's  majority  shareholder,  President,
Chief  Executive   Officer  and  Chairman  of  the  Board  of  Directors)  lease
receivables  from the Company.  Subsequent  to November  30, 1999,  the Board of
Directors  approved the Company's  execution of the  indemnification  agreement.
Also  subsequent to November 30, 1999, the Company  signed a security  agreement
with PVC, Inc.  which allows the Company to offset  payments due to PVC, Inc. in
the event of default on the indemnification agreement.

During  fiscal year 1999,  the Company  issued  10,000 common shares to a former
director, Kenneth Nordland, for equipment with a fair value of $22,501.

Beneficial Ownership Reporting Compliance

         At the present time,  the Company files reports with the Securities and
Exchange  Commission pursuant to Section 15(d) of the Securities Exchange Act of
1934 (the  "Exchange  Act"),  has no class of its  securities  registered  under
either Section 12(b) or 12(g) of the Exchange Act, and is not subject to Section
16(a) of the Exchange  Act.  Consequently,  the  officers  and  directors or 10%
shareholders  are not presently  required to file Section 16 reports.  No filing
delinquencies are being reported herein.

<PAGE>

Board Meetings Held

     During the fiscal year ended November 30, 1999, there was one board meeting
held on November 29, 1999 and all board members were present.

<PAGE>

Security Ownership of Certain Beneficial Owners and Management.
- ---------------------------------------------------------------

     The  following  table  sets  forth,  as  of  February  19,  2000,   certain
information  with  respect  to the  beneficial  ownership  of  Common  Stock and
Preferred  Stock, by each person known by the Company to own  beneficially  more
than five percent of the Common Stock or Preferred  Stock, by each director,  by
the Chief  Executive  Officer and by all directors  and executive  officers as a
group. Unless otherwise  indicated,  all persons have sole voting and investment
powers over such shares, subject to community property laws.

<TABLE>
<CAPTION>

                        Name and Address                                                                 Percent
                               of                                                   Number of              of
                        Beneficial Owner                            Class of      Shares Owned            Class
                                                                           Stock

- -------------------------------------------------------------------------------- ----------------    ----------------
<S>                                                                     <C>            <C>                <C>
Verne E. Bray*................................................... Common(1)            1,466,667          76.3
1367 E. 1980 North
Logan, UT  84321

Britania Holding Limited......................................... Common                 359,791          18.9
Kings House, The Grange St. Peter Port,
Guernsey, Channel Islands GY12QJ

Jeffrey J. Kirby*................................................ Common(2)               33,987           1.8
285 East 400 North                                                Preferred                   60           **
Millville, UT  84321

W. Michael Hopkins*                                               Common(3)               27,500           1.4
393 East 2440 No.                                                 Preferred                  150           **
North Logan, UT 84341

Jim C. Czirr*.................................................... Common(4)              103,333           5.2
425 Janish Dr.                                                    Preferred
Sandpoint, ID 83864

Gary Carson...................................................... Common(5)               22,400           1.2
4367 Bobwhite Ct.                                                 Preferred               11,200           6.8
Ogden, UT 84403-3262

Dan and Susan Bray................................................Common(6)               25,000           1.3
1755 Shadow Ridge Circle                                          Preferred               12,500           7.6
Ogden, UT  84403

Gary Gibbons..................................................... Common(7)               30,418           1.6
1606 North 1340 East                                              Preferred               11,667           7.1
North Logan, UT  84341

Jack Prust*...................................................... Common(8)               17,000            **
P.O. Box 5135                                                     Preferred                8,500           5.2
San Ramone, CA  94583

Wapiti Capital L.L.C............................................. Common(9)               40,000           2.1
1252 Tweedbrook Pl.                                                                       20,000          12.2
Virginia Beach, VA  23452

MSA Industrial Corporation....................................... Common(10)              20,000           1.1
P.O. Box 688                                                      Preferred               10,000           6.1
Benton Harbor, MI  49023

All directors and executive officers as a group (8 persons).....) Common(11)           1,618,021          78.8
                                                                  Preferred                  754           **
</TABLE>

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

* Indicates current director and/or executive officer. ** Less than 1 percent.

<PAGE>

(1)  Includes 1,000,000 shares held by Bray Family Properties,  L.L.C.,  223,334
     shares  held by the Verne Bray  Trust,  223,333  shares held by the Beverly
     Bray  Trust  and  20,000   shares   issuable  upon  exercise  of  presently
     exercisable options.

(2)  Includes  20,000 shares  issuable  upon  exercise of presently  exercisable
     options,  120 shares  issuable  upon  conversion  of 60 shares of Preferred
     Stock and 7,200 shares  granted  pursuant to the Company's  employee  stock
     incentive plan which are exercisable within 60 days.

(3)  Includes 20,000 shares issuable upon presently exercisable options, and 300
     shares  issuable upon conversion of 150 shares of Preferred Stock and 7,200
     shares  granted  pursuant to the Company's  employee  stock  incentive plan
     which are exercisable within 60 days.

(4)  Includes  13,333  shares  owned by Extol Corp.  of which Mr. Czirr has 100%
     ownership,   and  90,000   shares   issuable  upon  exercise  of  presently
     exercisable options.

(5)  Includes  22,400  shares  issuable  upon  conversion  of  11,200  shares of
     Preferred Stock.

(6)  Includes  25,000  shares  issuable  upon  conversion  of  12,500  shares of
     Preferred Stock.

(7)  Includes  23,334  shares  issuable  upon  conversion  of  11,667  shares of
     Preferred Stock.

(8)  Includes  17,000  shares  issuable  upon  conversion  of  8,500  shares  of
     Preferred Stock.

(9)  Includes  40,000  shares  issuable  upon  conversion  of  20,000  shares of
     Preferred Stock.

(10) Includes  20,000  shares  issuable  upon  conversion  of  10,000  shares of
     Preferred Stock.

(11) Includes 754 shares  issuable  upon  conversion  of 377 shares of Preferred
     Stock and options, which are exercisable within 60 days.

         In November  1996, the Company  adopted a Stock  Incentive  Plan,  (the
"Plan");  whereby certain  employees may be granted  incentive or  non-qualified
options to purchase up to 200,000 shares of the Common Stock. The exercise price
of options granted under the Plan is determined by a committee  appointed by the
Board of  Directors.  The exercise  price of incentive  options must not be less
than the fair market  value of the  underlying  share of Common  Stock as of the
date of grant. The maximum term of the options is six years and they vest over a
five-year  period.  The Plan allows for granting of stock  appreciation  rights.
Upon exercise of a stock  appreciation  right,  the holder may receive shares of
Common Stock (and, with respect to fractional shares,  cash) equal to the excess
of the fair market  value of the Common  Stock at the date of exercise  over the
option price.  During the year ended November 30, 1998, 19,000 incentive options
were  forfeited due to  termination  of  employment.  No options were  exercised
during the year.

Executive Compensation
- ----------------------

         The following table sets forth the total  compensation  paid or accrued
by the Company on behalf of the Chief  Executive  Officer and  President  of the
Company during the last three fiscal years.  No other  executive  officer of the
Company  received  total  annual  salary  and bonus in excess  of  $100,000  for
services rendered during the year ended November 30, 1999.

<TABLE>
<CAPTION>

                                             SUMMARY COMPENSATION TABLE

                                                                      Annual Compensation

                                                               -----------------------------------
                   Name & Position                      Year     Salary     Bonus   Other Annual      All Other
                                                                                    Compensation   Compensation(1)
- ------------------------------------------------------ ------- -----------  ------  -------------- -----------------
<S>                                                     <C>     <C>           <C>         <C>          <C>
Verne E. Bray                                           1999    $165,984      0           0            $ 2,700
   Chief Executive Officer                              1998     149,934      0           0             6,877
      and President                                     1997     233,268      0           0             4,050
</TABLE>

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

(1)  Consists of Company contributions to a defined contribution plan.
<PAGE>

     The Company did not grant any stock options or stock appreciation rights to
Mr. Bray during the fiscal year ended November 30, 1999.

Aggregated Option Exercises in Last Fiscal Year and Year End Option Values

     The following table sets forth the aggregate  value of unexercised  options
to  acquire  shares of Common  Stock  held by the Chief  Executive  Officer  and
President on November 30, 1999.

<TABLE>
<CAPTION>

                                                                           Number of

                                                                          Unexercised         Value of Unexercised
                                                                           Options at         In-the-Money Options

                                                                        FY-End(11-30/99)        at FY-End($)(1)
               Name                       Shares                       -------------------   -----------------------
                                       Acquired on         Value         Exercisable/            Exercisable/
                                       Exercise(#)      Realized($)      Unexercisable           Unexercisable
- -----------------------------------   ---------------   ------------   -------------------   -----------------------
<S>                                         <C>               <C>            <C>                      <C>
Verne E. Bray

   Chief Executive Officer                   --                --            20,000/0                  $0/$0
      and President
</TABLE>

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

(1)  The Common  Stock is not publicly  traded.  Based on the average of the bid
     and ask prices of the Units,  which  consist of a share of Preferred  Stock
     which is  convertible  into two  shares  of Common  Stock and a warrant  to
     acquire  one-half of a share of Common Stock at an exercise price of $3.00,
     the Company has determined the per share value of the Common Stock does not
     exceed the exercise price of the options

Employment Agreements.

     In September  1994,  the Company  entered into an employment  contract with
Verne E. Bray, President and Chief Executive Officer. The contract is for a term
of 5 years and  provides  for a base  salary of  $224,000  with a cost of living
adjustment  based on the increase in the  consumer  price index  yearly.  In the
event the Company is more than two years in arrears in the payment of cumulative
dividends  to the holders of the  Preferred  Stock the salary will be reduced by
$74,000  annually until the dividends are paid in full. Mr. Bray was entitled to
receive a payment of $100,000 if his  employment  is  terminated in violation of
the terms of the employment  agreement.  Mr. Bray voluntarily reduced his salary
in 1998 to  $150,000.  As of November 30, 1999 a salary  agreement  has not been
renegotiated.

Director Compensation

     In August  1996,  the Company  granted a  non-qualified  option to purchase
150,000 shares of Common Stock to James C. Czirr as a condition of acceptance of
nomination to the Board of Directors.  The exercise price of the option is $4.00
per share.  Directors do not receive any annual fee or compensation  for serving
on the Board of  Directors.  They are,  however,  reimbursed  for their costs in
attending board meetings.

SELECTION OF AUDITOR

         Jones, Wright, Simpkins & Associates LLP ("Jones Wright') served as the
independent  certified  public  accountants  of the  Company for the fiscal year
ended November 30, 1999 and are recommended for ratification for the fiscal year
ending  November 30, 2000.  The Board of Directors has extended an invitation to
Jones Wright to attend the Annual Meeting.  If  representatives  of Jones Wright
are  present  at the Annual  Meeting,  they will have an  opportunity  to make a
statement  if they so desire and will be  available  to  respond to  appropriate
questions.

<PAGE>

OTHER MATTERS

         As of the date of this Proxy Statement, the Board of Directors knows of
no other matters to be presented for action at the Annual Meeting.  However,  if
any further business should properly come before the meeting,  the persons named
as proxies in the  accompanying  form will vote on such  business in  accordance
with their best judgment.

PROPOSALS OF SHAREHOLDERS

In order to be included in the proxy statement and form of proxy relating to the
Company's  annual meeting of  shareholders  to be held in 2001,  proposals which
shareholders  intend to present at such annual  meeting  must be received by the
corporate secretary of the Company, at the Company's executive offices, 395 West
1400 North, Logan, UT 84341, no later than March 15, 2001.

ADDITIONAL INFORMATION

The  Company  will  provide  without  charge to any person  from whom a proxy is
solicited by the Board of Directors,  upon the written request of such person, a
copy of the  Company's  Annual  Report on Form  10-KSB for the fiscal year ended
November 30, 1999,  including the financial statements and schedules thereto (as
well as exhibits thereto, if specifically requested),  required to be filed with
the Securities and Exchange  Commission.  Written  requests for such information
should be directed to W. Michael Hopkins,  Corporate  Secretary at 395 West 1400
North, Logan, UT 84341.

<PAGE>

                                      PROXY

                              NACO INDUSTRIES, INC.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby appoints Verne E. Bray and W. Michael Hopkins,  and
each of them, as proxies, with full power of substitution, and hereby authorizes
them to represent and vote, as designated  below, all shares of Common Stock and
Preferred Stock of Naco  Industries,  Inc., a Utah  corporation (the "Company"),
held of record by the  undersigned  on March 27, 2000, at the Annual  Meeting of
Shareholders  (the "Annual Meeting") to be held at the Company's offices located
at 395 West 1400 North,  Logan,  Utah 84341, on Thursday,  May 18, 2000, at 2:00
p.m.,  local time,  or at any  adjournment  or  postponement  thereof,  upon the
matters set forth below,  all in accordance  with and as more fully described in
the accompanying Notice of Annual Meeting and Proxy Statement,  receipt of which
is hereby acknowledged.

1.   ELECTION  OF  DIRECTORS,  each to serve  until the next  annual  meeting of
     shareholders  of the Company and until their  respective  successors  shall
     have been duly elected and shall qualify.

     FOR all nominees  listed below (except as marked to the contrary).  WITHOUT
     AUTHORITY to vote for all nominees listed below. (INSTRUCTION:  To withhold
     authority  to vote for any  individual  nominee,  strike a line through the
     nominee's name in the list below.)

     Verne E. Bray              Jeffrey J. Kirby          W. Michael Hopkins

     James C. Czirr             Jack Prust



2.   PROPOSAL TO RATIFY the appointment of Jones, Wright,  Simpkins & Associates
     as the independent auditor of the Company.

     [ ]    FOR                [ ]    AGAINST               [ ]    ABSTAIN

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

     THIS  PROXY WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE MANNER  DIRECTED
HEREIN BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR THE  ELECTION  OF THE  DIRECTOR  NOMINEES  NAMED  ABOVE AND FOR THE
RATIFICATION OF THE APPOINTMENT OF JONES,  WRIGHT,  SIMPKINS & ASSOCIATES AS THE
INDEPENDENT AUDITOR OF THE COMPANY.

     Please  complete,  sign and date this proxy where  indicated  and return it
promptly in the accompanying prepaid envelope.

DATED: _________________________________, 2000

                                                   -------------------------
                                                   Signature

                                                   -------------------------
                                                   Signature if held jointly


     (Please sign above  exactly as the shares are issued.  When shares are held
by joint  tenants,  both  should  sign.  When  signing  as  attorney,  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.)



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