ULTRADATA SYSTEMS INC
PRE 14A, 1996-06-05
OFFICE MACHINES, NEC
Previous: FS VARIABLE SEPARATE ACCOUNT, 497, 1996-06-05
Next: JNL SERIES TRUST, PRES14A, 1996-06-05



             	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:

[x]	Preliminary Proxy Statement
[ ]	Definitive Proxy Statement
[ ]	Definitive Additional Materials
[ ]	Soliciting Materials Pursuant to 240.14a-11(c) or 240.14a-12

                     	Ultradata Systems, Incorporated
 ......................................................................
             	(Name of Registrant as Specified In Its Charter)

             				     Ultradata Systems, Incorporated
 ......................................................................
                	(Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[x]	$125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i), or 14a-6(j)(2).
[ ]	$500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).
[ ]	Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 
    Exchange Act 0-11.

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

  ..................................................................

  2)	Aggregate number of securities to which transaction applies:

  ..................................................................

  3)	Price per unit or other underlying value of transaction 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:

  ...................................................................

[ ]  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:




PROXY



                        	ULTRADATA SYSTEMS, INCORPORATED

                      	SOLICITED BY THE BOARD OF DIRECTORS

                  	For use at the July 26, 1996 Annual Meeting

  	The undersigned hereby appoints Monte Ross and Steven H. Akre as Proxies and
 each with power of substitution, who shall be present at the meeting to vote
 all of the shares of the undersigned as follows regarding the election of 
 directors:
(1)  ELECTION OF DIRECTORS

_____   FOR all nominees listed	     _____   WITHHOLD AUTHORITY
        below (except as indicated           to vote for all
        to the contrary below)               nominees listed
                                 		          below

Nominees:  Monte Ross, Mark L. Peterson, Ernest Clarke, Steven H. Akre, Bruce
           L. Miller, John J. Clancy.

(INSTRUCTION:  To withhold authority to vote for any individual nominee, 
write that nominee's name on the line provided below.)

________________________________________________________________

(2)	PROPOSAL TO AMEND THE CERTIFICATE OF INCORPORATION TO INCREASE THE 
    AUTHORIZED CAPITAL STOCK TO INCLUDE FIVE MILLION SHARES OF PREFERRED STOCK.

/  /   FOR          /  /   AGAINST         /  /   ABSTAIN

(3)	PROPOSAL TO ADOPT THE 1996 INCENTIVE STOCK OPTION PLAN.

/  /   FOR          /  /   AGAINST         /  /   ABSTAIN

and in their discretion upon such other business as may be properly brought 
before the Annual Meeting of Stockholders of ULTRADATA SYSTEMS, INCORPORATED 
to be held at The St. Louis Club, 7701 Forsyth Boulevard, St. Louis, MO at 
10:00 a.m. local time, and any adjournments thereof.  This proxy revokes all 
prior proxies given by the undersigned.

	(Continued on the reverse side)


UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF 
THE MANAGEMENT SLATE OF DIRECTORS AND "FOR" PROPOSALS 2 AND 3.


                                          				Date:_________________________


           		Signature:____________________


            	Print Name:___________________


           		Signature:____________________
		           (if jointly held)

	IMPORTANT:  Please sign exactly as name appears here.  Joint owners should 
             both sign.  When signing as executor, trustee, guardian, 
             attorney or officer of a corporation, give title as such.  If a 
             partnership, please sign in partnership name.

  	PLEASE COMPLETE, SIGN, DATE AND MAIL THIS PROXY IN THE ENCLOSED ENVELOPE.
FAILURE TO DO SO WILL NECESSITATE SUBSEQUENT MAILINGS AND THE INCURRENCE OF
ADDITIONAL EXPENSE TO YOUR COMPANY.





                        	ULTRADATA SYSTEMS, INCORPORATED
                             	____________________

                   	NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                         	To Be Held On July 26, 1996
                             	____________________

To the Holders of the Common Stock:

		PLEASE TAKE NOTICE, that the Annual Meeting of Stockholders of ULTRADATA 
SYSTEMS, INCORPORATED will be held on July 26, 1996 at 10:00 a.m., at The 
St. Louis Club, 7701 Forsyth Boulevard, St. Louis, Missouri.
           		The purposes of the meeting are as follows:
		1.  To elect six directors of the Company to serve until the next annual 
  meeting of stockholders and until their successors are duly elected and 
  qualify; 

		2.  To vote upon a proposal to amend the Company's Certificate of
  Incorporation to increase the number of authorized shares of capital stock by 
  including 5,000,000 shares of preferred stock, $.01 par value, to be issued 
  in such series, comprising such number of shares and having the voting 
  powers, designations, preferences, limitations, restrictions, relative 
  rights, and distinguishing designations as may be determined by the 
  Company's Board of Directors.

		3.  To approve the Company's 1996 Incentive Stock Option Plan.

		4.  To transact such other business as may properly be brought before the 
  meeting.

		Stockholders of record as of the close of business on June 20, 1996 will be
entitled to vote at said meeting.
		Enclosed is the 1995 Annual Report to Shareholders, along with a proxy 
statement and proxy.  Stockholders who do not expect to attend the Annual 
Meeting are requested to sign and return the enclosed proxy in the enclosed
envelope.
                   		By Order of the Board of Directors
						                                             	MARK L. PETERSON,
						                                             	Secretary
  June 28, 1996


                      	ULTRADATA SYSTEMS, INCORPORATED
                       	9375 Dielman Industrial Drive
	                      St. Louis, Missouri, 63132-2201

	                       

                	PROXY STATEMENT FOR HOLDERS OF COMMON STOCK
	                       


 	This Proxy Statement is furnished to shareholders of ULTRADATA SYSTEMS, 
INCORPORATED (the "Company") in connection with the solicitation by the 
Board of Directors of proxies to be used at the Annual Meeting of 
Shareholders of the Company.  Such meeting will be held on July 26, 1996, at 
10:00 a.m. at The St. Louis Club, 7701 Forsyth Boulevard, St. Louis, Missouri
for the purposes set forth in the Notice of Meeting.  It is anticipated that 
this Proxy Statement and accompanying material will be mailed to shareholders
on June 28, 1996.

 	If the enclosed form of proxy is executed and returned, it may nevertheless 
be revoked at any time up until the time when it is voted by the Proxy 
Committee.  The proxy may be revoked by sending written revocation to the 
Proxy Committee or by making a proxy bearing a later date or by appearing and
voting at the Annual Meeting.  The proxy is in ballot form and each 
shareholder may indicate approval or disapproval as to the proposals 
identified in the proxy and accompanying Notice of Annual Meeting and as set
forth and discussed in this Proxy Statement. The proposals will be presented
by the Board of Directors of the Company.  Where a choice is specified with
respect to a proposal, the shares represented by the proxy will be voted in
accordance with the specification made.  Where a choice is not so specified,
the shares represented by the proxy will be voted in favor of the proposal.
The Proxy Committee appointed by the Board of Directors consists of Monte Ross
and Steven H. Akre, Esq.

                      	VOTING SECURITIES OUTSTANDING

 	Stockholders of record entitled to vote will be determined as of the close 
of business on June 20, 1996.  At that date, there were outstanding and 
entitled to vote 2,351,171 shares of common stock of the Company 
(constituting the only class of stock outstanding and entitled to vote at the
meeting).  Each share of common stock entitles the holder thereof to one vote.

 	The following table sets forth the beneficial ownership of outstanding 
shares of Common Stock of the Company as of June 20, 1996 by any person who, 
to the knowledge of the Company, owns beneficially more than 5% of the 
outstanding Common Stock, by each director of the Company, and by the 
directors and officers of the Company as a group.  None of the persons 
identified below owns any securities of the Company other than the Common 
Stock listed below:

Name and           		  Amount and
Address of       		    Nature of	         	Percentage         
Beneficial         		  Beneficial	         of Outstanding   
Owner (1)           		 Ownership	         	Shares (6)  
Monte Ross(2)       	 	660,364     		      27.85%  
                      	shares of
                      	record

Mark L. Peterson(3)   	164,205		          	6.92%  
                      	shares of
                      	record   

Ernest Clarke(4)      	144,932		          	6.13%  
                     	 shares of
                      	record    

Steven Akre(5)        	3,496		            	0.15%  
                      	shares of
                      	record

Bruce Miller          	2,872		            	0.12%  
                     	 shares of
                      	record

John Clancy	         		3,692	            		0.16%
				                  	shares of
				                  	record

All officers and    	 	1,039,908	       		41.36%  
directors as a        	shares of
group (7 persons)  	  	record
                                                

(1)	The address of each of these shareholders is c/o Ultradata Systems, 
    Incorporated, 
	  	9375 Dielman Industrial Drive, St. Louis, Missouri 63132
(2)	Includes 640,364 shares owned by the Monte Ross and Harriet J. Ross 
    Living Trust.  Mr. Ross and his wife share investment control over the 
    trust; they may revoke it or amend it at will; and they receive all 
    income from the trust during the life of either of them.
(3)	Includes 134,387 shares owned by the Mark L. Peterson and Ryia Peterson 
    Living Trust and 8,318 owned by Ryia Peterson.  Mr. Peterson and his wife
    share investment control over the trust; they may revoke it or amend it  
    at will; and they receive all income from the trust during the life of 
    either of them.
(4)	Includes 130,852 shares owned jointly by Mr. Ernest S.Clarke and Carolyn M.
    Clarke Living Trust.  Mr. Clarke and his wife share investment control over
    the trust; they may revoke it or amend it at will; and they receive all 
    income from the trust during the life of either of them.  Also includes 
    2,080 shares owned by children residing with Mr. Clarke.
(5)	Includes 2,080 shares owned by the G. Akre Irrevocable Trust, over which 
    Mr. Akre's wife has investment control.
(6)	In determining the percentage of outstanding shares, all presently 
    exercisable options owned by the shareholder or the group are treated as 
    having been exercised.

                          	ELECTION OF DIRECTORS
                        (Item #1 on the Proxy Card)

		Proxies solicited herein will be voted (unless authority is withheld) for 
the election, as directors of the Company, of the six nominees named in the 
following table, who will hold office until the Annual Meeting to be held in 
1997 and until their respective successors are elected and qualify. 
Management has no reason to expect that any of the nominees will fail to be a
candidate at the meeting and, therefore, does not at this time have in mind 
any substitute for any nominee.  In the event that any nominee for director
should be unavailable, it is intended that such shares will be voted for the 
substitute nominee or nominees as may be determined by the Board of Directors.

		In accordance with the laws of the State of Delaware and the Company's 
Certificate of Incorporation, the election of directors requires a plurality 
of the votes cast.  Proxies and ballots marked "FOR all nominees," "WITHHOLD 
AUTHORITY to vote for all nominees," or specifying that votes be withheld for
one or more designated nominees, or which are executed without specification 
of a choice (in which case they will be voted for all nominees), are counted 
to determine the total number of votes cast.  Broker non-votes are not counted.

		The following table sets forth the names, ages, and positions of the 
nominees with the Company.  Below the table is further information regarding 
the nominees for director.

     Name                   Age        Position With the Company

Monte Ross                   63        President and Chief 						            
                                       Executive Officer, 		Director

Mark L. Peterson             38        Vice President - Engineer-            
                                       ing, Secretary, Director

Ernest Clarke                55        Vice President - Govern-              
                                       ment Programs, Director

Steven H. Akre, Esq.         43        Director

Bruce L. Miller              53        Director

John J. Clancy	              58      		Director

 	Monte Ross founded the Company in 1986, and has served as its President and 
Chief Executive Officer since the founding.  In addition to his management 
responsibilities, Mr. Ross is responsible for new product development and for
supervision of sales and marketing.  Mr. Ross is a Fellow of the Institute of
Electrical and Electronic Engineers, and the past President of the 
International Laser Communication Society.  Mr. Ross was awarded a Master of 
Science degree in Electrical Engineering by Northwestern University in 1962.
He is the father-in-law of Mark L. Peterson, the Company's Vice President -
Engineering.

 	Mark L. Peterson has been a Director of the Company since it as founded in 
1986, and has served as the Company's Vice President of Engineering since 
1988.  He is responsible for the design of the Company's hand-held products. 
Mr. Peterson was awarded a Master of Science degree in Electrical Engineering
by Washington University in 1980.  He is the son-in-law of Monte Ross, the 
Company's President.

 	Ernest Clarke has been employed as the Company's Vice President - Government
Programs since 1990.  His primary responsibility has been the development of 
custom test systems for organizations involved in government laser systems 
programs.  Mr. Clarke was awarded a Master of Science degree in Electrical 
Engineering by Stanford University in 1966.

 	Steven Akre has served as a member of the Board of Directors and as the 
corporate counsel for the Company since it was founded.  Mr. Akre is an 
attorney at law, whose specialization is in taxation and corporate mergers 
and acquisitions.

 	Bruce L. Miller has been a Director of the Company since 1989.  Since 1992 
he has been employed as Chairman of the Board of Core Source, Inc., located in
Chicago, Illinois, which is engaged in the business of organizing and 
managing health care programs for employees and providers.  From 1989 until 
1992, Mr. Miller was the President of Crabtree Capital Corp., which was 
engaged in the financial services business.  Mr. Miller is presently a 
Director of Harris Bank Glencoe, which is a subsidiary of Harris Bank Corp.
of Chicago.

 	John J. Clancy has been a director of the Company since 1995.  Mr. Clancy 
has served on the Board of Directors at Cimplex Corporation, Inc. in San 
Jose, and Engineering Software Research & Development, Inc. in St. Louis.  
Previously, Mr. Clancy was employed by McDonnell Douglas in a variety of 
positions progressing from Programmer, Salesman to Divisional President.  Mr.
Clancy was awarded a Master of Science degree in Chemical Engineering by The 
Johns Hopkins University and a Master of Business Administration degree by 
Washington University, St. Louis.

 	The following table sets forth the names, ages, and positions with the 
Company of the Company's executive officers who are not nominees for the 
Board of Directors.

     Name                   Age        Position With the Company

Leonard Missler              49        Vice President - Software             
                                       Development

Duane Crofts                 59        Vice President - Advanced             
                                       Products

Compliance With Section 16(a) Of The Exchange Act

 	None of the directors, officers or beneficial owners of more than 10% of the
Company's common stock failed to file on a timely basis reports required 
during 1995 by Section 16(a) of the Exchange Act, except as follows:  each of
the Company's five officers was late in filing two reports on Form 4, each 
report containing one transaction, and John Clancy was late in filing a 
Form 3.

             	COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

 	The Company's Board of Directors has a standing Audit Committee.  The 
members of the Board who served on the Audit Committee during the Company's 
last fiscal year are Steven H. Akre, Bruce L. Miller and John J. Clancy.  The
Committee met once during such fiscal year, which ended December 31, 1995.  
The functions of the Committee include the recommendation to the Board of 
independent auditors for the annual audit of the Company, and the discussion 
and review of the audit work with the auditors so appointed.  The Company has
no Nominating Committee or Compensation Committee.

		The Board of Directors met five (5) times during the last fiscal year. 
No director failed to attend at least 75% of the meetings.  

            	COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Summary Compensation Table

 	The following table sets forth all compensation awarded to, earned by, or 
paid by the Company to the following persons for services rendered in all 
capacities to the Company during each of the fiscal years ended December 31, 
1995, 1994, and 1993:  (1) the Registrant's Chief Executive Officer, and (2) 
each of the other executive officers whose total salary and bonus for the 
fiscal year ended December 31, 1995 exceeded $100,000.



                       	Summary Compensation Table

                       Annual Compensation     Long-Term Comp.
Name and                                                         
Position      Year Salary    Bonus    Other(1)   Options
Monte Ross,   1995 $105,000   $2,000  $22,200      (2)
  President   1994 $100,000     -     $22,200      (3)
              1993 $100,000   $5,000  $22,200       - 

(1)	Includes annual payments, for five years beginning in 1991, of $12,800 to
    a Rabbi trust for the benefit of Mr. Ross.  The trust was established in 
    1991 as deferred compensation for services rendered prior to 1991, for 
    which he received $50,000 less than his base salary.

   	Also included are premiums of $6,400 per year which the Company pays to 
    maintain a $1 Million term life insurance policy on Mr. Ross's life.  The 
    Company had agreed with Mr. Ross that in the event of his death, the 
    Company would place the  proceeds of the policy in an investment fund and 
    for ten years  make annual payments to Mr. Ross's designee totalling the 
    greater of $50,000 or the income earned from the fund.  On September 30, 
    1994 that arrangement was terminated, and replaced by a $250,000 Company-
    paid life insurance policy purchased on October 18, 1994 for the benefit
    of Mr. Ross' beneficiaries.  The Company is now the sole beneficiary of 
    the $1 Million life insurance policy.

   	Also included are contributions of $3,000 per year which the Company 
    makes to its Pension Plan for the benefit of Mr. Ross.

(2)	During 1995 the Board's Stock Option Committee awarded Mr. Ross options 
    to purchase a total of 30,000 shares of Common Stock  at an average price
    per share of $5.75.  None of the options have been exercised.

(3)	In March 1994 Mr. Ross was awarded as a bonus an option to purchase up to
    4,159 shares of common stock at a price of $1.20  for a period expiring 
    in March, 1999.  He exercised the option on August 31, 1994.

Employment Agreements

 	Messrs. Ross, Peterson and Clarke have individual employment agreements 
with the Company beginning September 1, 1994.  Except as noted herein, the 
terms of the three agreements are substantially identical.  The agreements 
terminate on October 31, 1997, unless earlier terminated by the Company for 
cause.  The agreements provide for base salaries, which are adjusted annually
by the Board of Directors (currently, Ross - $111,000, Peterson - $81,162, 
Clarke - $89,500).  If the majority of the Board cannot agree as to a level of
salary adjustment, the salary will increase by 10% (5% for Monte Ross). The 
agreements restrict each officer from competing with the Company for one year
after the termination of his employment unless that employee establishes that
his employment by a competitor will not involve the use of any information
which is confidential to the company. 

Compensation of Directors.

 	The Directors of the Company who are not officers receive $250 per meeting 
and are reimbursed for out-of-pocket expenses incurred on the Company's behalf.

Stock Option Awards

 	The following tables set forth certain information regarding the stock 
options or warrants acquired by the Company's Chief Executive Officer during 
the year ended December 31, 1995 and those options or warrants held by him on
December 31, 1995.

                    OPTION GRANTS IN LAST FISCAL YEAR                         

                   Individual Grants                    
                            Percent                       Potential Realizable
                            of Total                      Value at Assumed    
                            Options                       Annual Rates of  
                Number of   Granted                       Stock Price    
                Securities  to                            Appreciation
                underlying  Employees   Exercise          For Option Term     
                option      in Fiscal   Price   Expiration
Name            Granted (#) Year        ($/Sh)     Date       5% ($)  10% ($)  

Monte Ross        30,000     18.4%      $5.75  11/06/00   $47,659   $105,313
                                                                               

                       	AGGREGATED FISCAL YEAR OPTION VALUES
  
                    Number of Securities Underlying   Value of Unexercised in-
                    Unexercised Options at Fiscal     the-Money Options at
Name                Year-End (#)                      Fiscal Year-End ($)

Monte Ross             30,000 Exercisable                      $191,250
                                                                               


                 	CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

 	The Company has an agreement with Leonard Missler, its Vice President - 
Software Development, under which, through September 13, 2009, it pays Mr. 
Missler a 1% royalty on all net sales of ROAD WHIZ products and 1/2% on net 
sales of other products incorporating the ROAD WHIZ database.  During the 
years ended December 31, 1995 and 1994, the Company paid royalties to Mr. 
Missler of $66,477 and $56,235, respectively.

 	Steven H. Akre, Esquire, a member of the Company's Board of Directors, has 
performed legal services as general counsel for the Company since its 
inception.  During 1995 and 1994, Mr. Akre was paid $21,453 and $24,423, 
respectively, for legal services. 


                       	AMENDMENT TO THE ARTICLES OF
              	 INCORPORATION AUTHORIZING 5 MILLION SHARES
	                          OF PREFERRED STOCK  
                      	(Item #2 on the Proxy Card)

 	As of the date of this Proxy Statement, the authorized capital stock of the 
Company consisted of 10,000,000 shares of Common Stock, par value $.01 per 
share.  The Company's Board of Directors has determined that the availability
of only one class of  authorized capital stock may hamper the Company's 
ability to engage in equity financing and acquisitions.  Therefore, on May 
21, 1996 the Board of Directors adopted a resolution approving an amendment 
to the Company's Certificate of Incorporation.  The effect of the amendment is
to increase the number of authorized shares of capital stock from 10,000,000 to
15,000,000, consisting of 10,000,000 shares of Common Stock, $.01 par value, 
and 5,000,000 shares of Preferred Stock, $.01 par value, to be issued with such
voting powers, designations, preferences, rights, qualifications, limitations
and restrictions as may be fixed by the Company's Board of Directors.  Pursuant
to the requirements of the Delaware General Corporation Law, if and at such time
as the Board of Directors exercises its authority as thereby granted to it,
then prior to the issuance of the Preferred Stock in any series so defined, the
Board must adopt a resolution describing the aforesaid characteristics of said
series, and the Company must file with the Delaware Secretary of State a 
certificate setting forth such description. 
	
 	Pursuant to the aforesaid authority granted to the Board of Directors, 
authorized but unissued shares of the Common Stock may be issued at such 
times, for such purposes and for such consideration as the Board of Directors
may deem appropriate, without further authority from the Company's 
shareholders.  Likewise, pursuant to the aforesaid authority granted to the 
Board of Directors, authorized but unissued shares of the Preferred Stock may
be issued in such series, at such times, for such purposes and for such 
consideration as the Board of Directors may deem appropriate, without further
authority from the Company's shareholders.  The Shareholders (whether Preferred
or Common) do not have preemptive rights.

 	If the amendment to the Certificate of Incorporation proposed herein is 
approved by the shareholders, Article III of the Certificate of Incorporation
will be amended to read as follows:



		III.  The aggregate number of shares of stock which the Corporation shall 
have the authority to issue is fifteen million (15,000,000) shares, 
consisting of ten million (10,000,000) shares of Common Stock having a par
value of $.01 per share and five million (5,000,000) shares of Preferred 
Stock having a par value of $.01 per share.  The Board of Directors of the 
Corporation shall have full power and authority, subject to limitations 
prescribed by law, to provide for the issuance from time to time of any unissued
Preferred Stock in one or more series, and by filing a certificate pursuant 
to Sections 103 and 151 of the Delaware General Corporation Law, as amended 
from time to time, to establish the number of shares to be included in such 
series, and to set the voting powers, designations, preferences, conversions or
other rights, restrictions, limitations as to dividends, qualifications, or 
terms or conditions of redemption of such shares of stock for each such 
series not fixed hereby.  The aforesaid authorization of the Board shall 
include, but not be limited to, the power to provide for the issuance of the
shares of any series of Preferred Stock convertible, at the option of the 
holder or of the Corporation or both, into shares of any other class or 
classes or of any series of the same or any other class or classes.  All shares
of stock of a series shall represent the same interest in the Corporation and
shall have the same voting powers, designations, preferences, rights and 
qualifications, limitations, or restrictions as the other shares of stock of 
such series, except to the extent the Board of Directors provides otherwise,
as is filed with the Delaware Secretary of State, or as otherwise determined
in accordance with law.

  The Board of Directors has recommended the authorization of the Preferred 
Stock in order to provide the Company with additional flexibility in pursuing
its long-term business objectives.  Management believes that it will be 
useful to have a reserve of both Common and Preferred Shares available for 
issuance from time-to-time in connection with the acquisition of other 
businesses, to raise additional capital for the Company or for other 
corporate purposes not now determinable.  From time to time the Company reviews
proposals for equity financing of the Company's operations.  However, the 
Company has no plans at the present time to issue the additional Preferred 
Stock. 

Effect of Preferred Stock on Holders of Common Stock

 	If the shareholders authorize the Preferred Stock, the Board of Directors 
will be authorized to issue the Preferred Stock in series having such rights 
and preferences as the Board of Directors determines.  There is no way at the
present time to predict what rights and preferences would be allocated to an 
issue of Preferred Stock, which could include voting rights, rights to 
convert the Preferred Stock to Common Stock, and other rights, preferences 
and limitations that could have a negative effect on the holders of the Common
Stock.

 	If the Preferred Stock is issued, it is likely that it would be issued in a 
series carrying the right to a fixed annual dividend, which would be payable 
before any dividends were paid to the holders of Common Stock.  It is also 
likely that the Preferred Stock, if issued, would carry a right to a 
preference over the Common Stock in the event of liquidation.  The existence 
of outstanding Preferred Stock, therefore, could prevent the Company from 
paying dividends on its Common Stock and could have an adverse effect on the 
holders of Common Stock in the event of the liquidation of the Company. 
 
Effect on Possible Takeovers

 	The proposal to amend the Certificate of Incorporation to authorize the 
Preferred Stock is not being offered for the purpose of impeding any takeover
attempt, and the Company is not aware of any person who is acquiring or plans
to acquire control of the Company.  Nevertheless, the power of the Board of 
Directors to provide for the issuance of shares of Preferred Stock has 
potential utility as a device to discourage or impede a takeover of the 
Company.  In the event that a non-negotiated takeover were attempted, the 
private placement of stock into "freindly" hands, for example, could make the
Company unattractive to the party seeking control of the Company.  This would
have a detrimental effect on the interests of any stockholder who would want 
to tender his or her shares to the party seeking control or who would favor a
change in control.

Vote Required

		Approval of the proposal to amend the Certificate of Incorporation to 
increase the authorized shares will require the affirmative vote of the 
holders of a majority of the Company's outstanding Common Stock entitled to 
vote thereon.  Abstentions will have the same effect as negative votes since 
the percentage requirement for approval is based on all shares outstanding 
and not only on those shares casting votes.  Broker non-votes, if any, will 
not be counted and will have the same effect as a negative vote.

		If adopted, the amendment would become effective upon the filing with the 
Delaware Secretary of State of a Certificate of Amendment to the Certificate 
of Incorporation, which filing is expected to take place shortly after the 
Annual Meeting.

		The Board of Directors recommends a vote FOR this proposal.

                           	PROPOSAL TO ADOPT THE
                     	1996 INCENTIVE STOCK OPTION PLAN
	                       (Item #3 on the Proxy Card)

 	In 1994, the Company adopted the 1994 Incentive Stock Option Plan (the "1994
Plan") under which a total of 175,000 shares of Common Stock were reserved 
for issuance.  Options for 162,992 of the 175,000 shares which were reserved 
were granted to employees of the Company and remain outstanding.  The average
exercise price of the options which are outstanding is $5.91.  The following 
officers and directors were recipients of options under the 1994 Plan.


                      Number of           Average
	Officer              Shares              Exercise Price
	Monte Ross           30,000               $5.75
	Mark Peterson        21,500                5.45
	Ernest Clarke        12,000                5.81
	John J. Clancy        3,692                6.50
	Bruce L. Miller       1,000                6.25
	Steven H. Akre	       1,000                6.25
	Leonard Missler      11,000                5.27
	Duane Crofts         12,000                5.65

 	There remain in the 1994 Plan options for only 12,008 shares of stock. The 
Company's Board of Directors has determined, therefore, that it is in the 
best interest of the Company to have an additional vehicle by which further 
incentives can be offered to key employees.  Accordingly, the Board has 
adopted a resolution approving a 1996 Incentive Stock Option Plan (the "1996 
Plan").  The 1996 Plan provides for the reservation of 175,000 shares of 
Common Stock for issuance thereunder.  The Board of Directors believes that the
1996 Plan will be sufficient for its purposes for the next three years, and 
does not anticipate authorizing any additional option plans prior to 1999.

 	No options have been granted under the 1996 Plan, and Management has no 
plans at the present time to grant options under either the 1994 Plan or the 
1996 Plan.

The 1996 Stock Option Plan

 	The 1996 Plan is designed to permit the Company to grant either incentive
stock options under Section 422A of the Internal revenue Code (the "Code")
or nonqualified stock options.  Under the 1996 Plan, a Stock Option Committee
(the "Option Committee") of the Board is authorized to grant options to purchase
up to 175,000 shares of stock to key employees, officers, directors and 
consultants of the Company.  The Option Committee administers the 1996 Plan and
desigmates the optionees, the type of options to be granted (i.e., nonqualified
or incentive stock options), the number of shares subject to the options, and
the terms and conditions of each option.  The terms and conditions include the
exercise price, date of grant, and date of exercise of each option.  An employee
may, at the discretion of the Option Committee, be permitted to exercise an 
option by giving a personal note.

  Incentive stock options may only be granted to employees of the Company and
not to directors or consultants who are not so employed.  The exercise price for
incentive stock options must be at least one hundred percent (100%) of the fair
market value of the Common Stock as determined by the Option Committee on the 
date of grant.  All incentive stock options under the 1996 Plan must be granted
within ten (10) years from the date of adoption of the Option Plan and each
option must be exercised, if at all, within ten (10) years of the date of grant.
In no event may any employee be given incentive stock options whereby more than
$200,000 of options become exercisable for the first time in a single calendar
year.  All incentive stock options must be exercised by an optionee within 
thirty (30) days after termination of optionee's employment, unless such 
termination is as a result of death, disability or retirement.  In the event an
optionee's employment is terminated as a result of death or disability, such
optionee or his designated beneficiary shall be entitled to exercise any and all
options for a period of six (6) months after such termination.  If an optionee's
employment is terminated as a result of retirement, the optionee shall be 
entitled to exercise his options for a period of three (3) months following such
termination.

 	Nonqualified stock options under the 1996 Plan are generally subject to the 
same rules as discussed above.  Nonqualified stock options may, however, also
be granted to directors and consultants, whether or not such individuals are 
employees of the Company.  The exercise price for nonqualified stock options 
may not be granted at less than eighty-five percent (85%) of the fair market
value of the shares on the date of grant.
  
Vote Required

  The affirmative vote of the majority of the shares present in person or 
represented by proxy at the Meeting and entitled to vote will be required for
approval of the 1996 Incentive Stock Option Plan.  Abstentions will have the 
same effect as negative votes since the percentage requirement for approval is
based on all shares present at the Meeting and not only on those shares casting
votes.  Broker non-votes, if any, will not be counted and will have no effect
on the vote.

  The Board of Directors believes that the adoption of the 1996 Plan is 
important to the Company in that it will help the Company to attract and retain
qualified personnel.

   The Board of Directors recommends a vote FOR this proposal.

                              MISCELLANEOUS

Independent Certified Public Accountants

  KPMG Peat Marwick LLP are the independent certified public accountants who
audited the Company's financial statements for the fiscal year ended December
31, 1995, and are expected to audit the Company's financial statements for the 
fiscal year ended December 31, 1996.  It is expected that representatives of 
KPMG Peat Marwick will be present at the Annual Meeting of Shareholders, and 
will have the opportunity to make a statement should they so desire and to 
answer appropriate questions of shareholders.

Transaction of Other Business

  As of the date of this Proxy Statement, Management has no knowledge of any
business which will be presented for consideration at the meeting other than
that described above.  Should any other matter come before the meeting, it is 
the intention of the persons named in the accompanying proxy to vote such 
proxy in accordance with their best judgment.


Shareholder Proposals.

 	In order for shareholder proposals intended to be presented at the 1997 
Annual Meeting of Shareholders to be eligible for inclusion in the Company's 
Proxy Statement and the form of proxy for such meeting, they must be received
by the Company at its principal offices in St. Louis prior to March 1, 1997.

Solicitation of Proxies

	The entire expense of preparing, assembling and mailing this Proxy 
Statement, the form of proxy and other material used in the solicitation of 
proxies will be paid by the Company.  In addition to the solicitation of 
proxies by mail, arrangements may be made with brokerage houses and other 
custodians, nominees and fiduciaries to send proxy material to their 
principals, and the Company will reimburse them for expenses in so doing.  To
the extent necessary in order to insure sufficient representation, officers and
other regular employees of the Company, who will not be additionally compensated
therefor, may request the return of proxies personally, by telephone or 
telegram.  The extent to which this will be necessary depends on how promptly
proxies are received, and shareholders are urged to send their proxies 
without delay.

                                     		By Order of the Board of Directors


                                      	MONTE ROSS
	                                    		Chairman

Dated:  St. Louis, Missouri
        June 28, 1996  




 

 

















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