LEGAL RESEARCH CENTER INC
DEF 14A, 1998-04-30
LEGAL SERVICES
Previous: BELL INDUSTRIES INC /NEW/, 10-Q, 1998-04-30
Next: USABANCSHARES INC, 10KSB/A, 1998-04-30





                           LEGAL RESEARCH CENTER, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                           TO BE HELD ON JUNE 22, 1998


     Notice is hereby  given that the Annual  Meeting of  Shareholders  of Legal
Research Center, Inc. will be held at the Minneapolis  Athletic Club, 615 Second
Avenue South,  Minneapolis,  Minnesota  55402 on June 22, 1998 at 2:00 p.m.. for
the following purposes:

     1.   To elect a Board  of three  directors,  each to serve  until  the next
          Annual Meeting of Shareholders  or until their  successors are elected
          and qualified;

     2.   To consider  and act upon a proposal to ratify the  selection of Lurie
          Besikof Lapidus & Co., LLP as independent  auditors of the Company for
          the fiscal year ending December 31, 1998; and

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

     The Board of Directors has fixed the close of business on April 30, 1998 as
the record date for the  determination  of shareholders  entitled to vote at the
meeting and any adjournment thereof.

     To assure your representation at the meeting,  please sign, date and return
your  proxy in the  enclosed  envelope  whether  or not you  expect to attend in
person.  Your cooperation in promptly signing and returning your proxy will help
avoid  further  solicitation  expense.  Shareholders  who attend the meeting may
revoke their proxies and vote in person if they so desire.

                                        BY ORDER OF THE BOARD OF DIRECTORS


                                        Arun K. Dube, Chairman

Minneapolis, Minnesota
May 13, 1998


                                        1
<PAGE>


                                 PROXY STATEMENT
                                       OF
                           LEGAL RESEARCH CENTER, INC.

                           700 Midland Square Building
                             331 Second Avenue South
                              Minneapolis, MN 55401

                                 GENERAL MATTERS

Solicitation of Proxies

     This Proxy Statement,  mailed on or about May 13, 1998, is furnished to the
shareholders of Legal Research  Center,  Inc. (the "Company") in connection with
the solicitation of proxies by the Board of Directors of the Company to be voted
at the Annual  Meeting of the  Shareholders  to be held on June 22, 1998, or any
adjournment  or  adjournments  thereof,  for  the  purposes  set  forth  in  the
accompanying  Notice  of  Annual  Meeting  of  Shareholders.  The  cost  of this
solicitation,  which is being  made on  behalf of the  Company  and the Board of
Directors,  will be borne by the Company.  In addition to  solicitation by mail,
officers,  directors  and  employees  of the  Company  may  solicit  proxies  by
telephone,  special  communications  or in person.  The Company may also request
banks and brokers to solicit their  customers who have a beneficial  interest in
the  Company's  Common  Stock  registered  in the  names  of  nominees  and will
reimburse such banks and brokers for their reasonable out-of-pocket expenses.

Voting, Execution and Revocation of Proxies

     Only stockholders of record at the close of business on April 30, 1998 will
be entitled to vote. As of that date, the Company had 3,327,633 shares of Common
Stock outstanding and entitled to vote. Each share is entitled to one vote.

     If a proxy is properly  executed and returned on time in the form enclosed,
it will be voted at the meeting as specified.  Where  specification has not been
made,  it will be voted FOR the election of the nominees for  director,  FOR the
ratification of the appointment by the Board of Lurie Besikof Lapidus & Co., LLP
as the Company's  independent  auditors for the fiscal year ending  December 31,
1998, and will be deemed to grant discretionary authority to vote upon any other
matters  properly coming before the meeting.  The presence in person or by proxy
of the  holders of a majority  of the  shares of stock  entitled  to vote at the
Annual Meeting of the Shareholders,  or 1,663,817  shares,  constitutes a quorum
for the transaction of business.

     A list of those shareholders entitled to vote at the Annual Meeting will be
available  for a  period  of ten  (10)  days  prior to the  Annual  Meeting  for
examination by any shareholder at the Company's principal executive offices, 700
Midland Square Building, 331 Second Ave. So., Minneapolis, Minnesota, and at the
Annual Meeting itself.

     Any proxy may be revoked at any time  before it is voted by written  notice
to the Secretary,  by receipt of a proxy properly signed and dated subsequent to
an earlier  proxy,  or by revocation of a written proxy by request at the Annual
Meeting. If not so revoked, the shares represented by such proxy will be voted.


                                       2
<PAGE>


                             PRINCIPAL SHAREHOLDERS

     The following table sets forth as of March 12, 1998 the number of shares of
Common  Stock  beneficially  owned by each person known to the Company to be the
beneficial  owner of more than 5% of the  outstanding  shares  of the  Company's
capital stock, by each director and by all directors and executive officers as a
group.  Shares not  outstanding but deemed  beneficially  owned by virtue of the
right of an individual to acquire them within 60 days are treated as outstanding
only when determining the amount and percentage owned by such individual. Except
as  otherwise  indicated,  the  persons  listed  possess  all of the  voting and
investment power with respect to the shares listed for them.

<TABLE>
<CAPTION>
                                                                              Number of      Percent of
Directors, Executive Officers, and 5% Shareholders                              Shares          Class
- --------------------------------------------------                              ------          -----
<S>                                                                             <C>             <C>  
Christopher R. Ljungkull (1)(2)                                                 1,095,077       30.8%
James R. Seidl (1)(3)                                                             878,585       24.7%
Arun K. Dube (1)(4)                                                               111,667        3.3%
Robin A. Moles (1)                                                                193,492        5.8%
All executive officers and directors as a group (3 persons, 2-4)                2,073,662       54.1%
</TABLE>

(1)  The address of such person is in care of the  Company,  700 Midland  Square
     Building, 331 Second Avenue South, Minneapolis, Minnesota 55401.

(2)  Includes  193,492 shares owned by Robin Moles, Mr.  Ljungkull's  aunt, over
     which Mr. Ljungkull exercises voting power, 216,000 shares purchasable upon
     exercise  of  presently   exercisable   stock   options  and  7,100  shares
     purchasable upon exercise of presently exercisable warrants.

(3)  Includes 216,000 shares purchasable upon exercise of presently  exercisable
     stock  options and 7,100  shares  purchasable  upon  exercise of  presently
     exercisable warrants.

(4)  Includes 71,667 shares  purchasable upon exercise of presently  exercisable
     stock  options and 10,000  shares  purchasable  upon  exercise of presently
     exercisable warrants.


                                        3
<PAGE>


                              ELECTION OF DIRECTORS
                                  (Proposal #1)

Nominees for Election as Directors

     The Board of Directors  currently consists of three persons.  Each director
will be elected to serve until the Annual Meeting of  Shareholders to be held in
1998 or until a successor is elected and qualified.  Vacancies and newly-created
directorships  resulting  from an  increase  of the number of  directors  may be
filled by a majority of the directors then in office and the directors so chosen
will hold office until the next election.

     The Board of Directors  has  nominated  for election the three  individuals
named below.  Proxies  cannot be voted for a greater  number of persons than the
number  of  nominees  named  below.  The  Board  recommends  a vote FOR all such
nominees,  and it is intended that,  unless contrary  written  instructions  are
provided,  proxies  accompanying  this Proxy Statement will be voted at the 1998
Annual Meeting FOR the election to the Board of all of the nominees  named.  The
Board of Directors  believes that each nominee will be able to serve, but should
any nominee be unable to serve as a director,  the persons  named in the proxies
have advised that they will vote for the election of such substitute  nominee as
the Board of Directors may propose.

     The names, ages and respective positions of the nominees, their occupations
and other  information is set forth below,  based upon information  furnished to
the Company by the nominees.

     Christopher R. Ljungkull,  age 44, has been Chief Executive  Officer of the
Company since  rejoining it on a full time basis in 1994. From 1987 to 1994, Mr.
Ljungkull served in various  capacities with West Publishing  Corporation,  most
recently as an editor. Mr. Ljungkull is co-founder of the Company and has been a
director of the Company since its inception.

     James R. Seidl,  age 44, has been the  President of the Company  since 1988
and served as its Chief  Executive  Officer prior to Mr.  Ljungkull's  return in
1994. Mr. Seidl is a co-founder of the Company and has been a director since its
inception.

     Arun K. Dube, age 60, has been a director of the Company since May 1995 and
the Chairman of the Board since January  1996. In July 1996,  Mr. Dube was hired
as Chief  Executive  Officer of The  CyberLaw  Office,  Inc.  (CLO) an 85% owned
subsidiary  of the  Company,  which  was going to  manage  all of the  Company's
Internet-related activities, including The Law Office, Inc., operations of which
have been  discontinued.  Mr. Dube is a private  investor and has been the Chief
Executive Officer of Strategic Alliance International, Inc. since 1983. Mr. Dube
is also a director of Granton Technology Ltd., a publicly traded company.



                                       4
<PAGE>


Board of Directors and Committees

     Meetings.  During  fiscal 1997,  the Board of Directors of the Company held
four meetings and on two occasions took action by written consent. Each director
was present for each meeting held during  fiscal 1997.  James  Seifert  resigned
from his position as a Director December 12, 1997.

     Board Committees. The Board of Directors has no standing Committees.

     The Audit Committee  acted as a liaison  between the Company's  independent
auditing firm and Company  management  and, in connection  therewith,  could (i)
recommend  to the Board of  Directors  an annual  selection  or retention of the
Company's  independent  auditing  firm,  (ii)  communicate  with  the  Company's
independent  auditing firm concerning  matters of accounting and auditing policy
which such firm may desire to discuss  with other than Company  management,  and
(iii) review and recommend to Company  management  improvements in the Company's
accounting and auditing  procedures.  The members of the Audit Committee in 1997
were Messrs.  Dube and Seifert.  The Audit Committee held one meeting during the
1997 fiscal year.

     The Compensation  Committee made  recommendations to the Board of Directors
respecting the sufficiency and adequacy of the Company's  compensation  programs
for management and other key employees, including (i) salary and bonus programs,
(ii) incentive and other stock option programs  (including the recommendation of
persons  who should  receive  options  and the  exercise  price and other  terms
therefor),  and  (iii)  other  perquisites.  The  members  of  the  Compensation
Committee  were Messrs.  Dube and Seifert.  The  Compensation  Committee held no
meetings during the 1997 fiscal year.

     Remuneration of Directors.  Non-employee  directors are to be paid $125 per
Board or Committee  meeting  attended  and  reimbursed  for certain  expenses in
connection therewith. The Board has suspended payment for non-employee directors
for  fiscal  1997 and  thereafter  until  the  Company  has  achieved  sustained
profitability.  Non-employee  directors are also  compensated  with annual stock
option grants of 5,000 shares,  exercisable  at fair market value on the date of
grant  and  expiring  10  years  after  issuance  (the  "Directors'   Options").
Directors'  Options are granted at the time of  election  or  reelection  at the
Annual  Shareholders'  Meeting  unless a director  is elected in between  annual
meetings  in which case the  Directors'  Options  shall be granted on a pro rata
basis. Mr. Dube has been granted Directors' Options to purchase 10,000 shares of
Common Stock at prices  ranging from $3.38 to $3.50 a share under the  Company's
1995 Stock Option Plan.

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

     To the knowledge of the Company,  based solely upon a review of Forms 3 and
4 furnished  to the  Company  during the fiscal year ended  December  31,  1997,
pursuant to Rule  16a-3(e) of the Rules and  Regulations  promulgated  under the
Securities  Exchange Act of 1934, as amended (the "Exchange  Act"),  and Forms 5
and amendments  thereto  furnished to the Company with respect to the year ended
December 31, 1997,  no one failed to file on a timely basis such filings for the
Company's 1997 fiscal year..


                                       5
<PAGE>

                             EXECUTIVE COMPENSATION

     The following table summarizes the cash and non-cash  compensation  paid to
or earned by Christopher R. Ljungkull, the Company's Chief Executive Officer and
James R. Seidl,  the Company's  President,  the only  executive  officers of the
Company whose annual compensation exceeded $100,000 during 1997.

                           Summary Compensation Table
<TABLE>
<CAPTION>
                                               Annual Compensation         Long-term
  Name and Principal     Fiscal Year Ended                               Compensation            All Other
       Position             December 31,        Salary      Bonus      Awards of Options        Compensation
- ------------------------------------------------------------------------------------------------------------
<S>                             <C>            <C>          <C>            <C>                       <C>
Christopher R.                  1997           $99,176      $4,295         36,000(1)                 $0
Ljungkull, Chief
Executive Officer               1996           $94,708     $13,303        185,000(2)                 $0

                                1995           $72,810     $10,400        180,000                $9,504(3)
- ------------------------------------------------------------------------------------------------------------

James R. Seidl,                 1997          $109,954     $12,884         36,000(1)                 $0
President
                                1996           $94,708     $39,909        185,000(2)                 $0

                                1995           $72,842     $10,400        180,000                $9,504(3)
- ------------------------------------------------------------------------------------------------------------
</TABLE>

(1)  Consists of options granted in lieu of salary under the 1997 Employee Stock
     Option Plan.

(2)  Consists of options  granted in 1996 which were canceled in April 1997 with
     the consent of the optionees.

(3)  Consists of the balance of a receivable from a partnership owned equally by
     Messrs.  Ljungkull  and Seidl which was  relieved in lieu of an  additional
     bonus.

Stock Options

     The following  table  summarizes  option grants made during the fiscal year
ended  December  31,  1997  to the  executive  officers  named  in  the  Summary
Compensation table:

                       Options Grants in 1997 Fiscal Year

<TABLE>
<CAPTION>
                              Number of       Percent of Total
                          Shares Underlying      Granted to
                               Options          Employees in    Exercise Price       Expiration
          Name                Granted(1)         Fiscal Year       Per Share            Date
- -----------------------------------------------------------------------------------------------
<S>                             <C>                 <C>             <C>               <C> 
Christopher R. Ljungkull        36,000              34.3%           $1.125            June 2002

James R. Seidl                  36,000              34.3%           $1.125            June 2002
</TABLE>

(1)  Consists of options granted under the 1997 Employee Stock Option Plan.


                                       6
<PAGE>


     The following table summarizes the value of the unexercised options held by
the executive  officers named in the Summary  Compensation  table as of December
31, 1997.

          Aggregated Option Exercises and Fiscal Year-End Option Values

<TABLE>
<CAPTION>
                                                                                       Value of Unexercised
                             Shares                     Number of Unexercised        in-the-Money Options at
                            Acquired       Value      Options at Fiscal Year-End         Fiscal Year-End
          Name             on Exercise   Realized     Exercisable/Unexercisable    Exercisable/Unexercisable(1)
- ----------------------------------------------------------------------------------------------------------------
<S>                            <C>          <C>              <C>                              <C>
Christopher R. Ljungkull       --           --               216,000(2)/0                     $0/$0
- ----------------------------------------------------------------------------------------------------------------
James R. Seidl                 --           --               216,000(2)/0                     $0/$0
</TABLE>

(1)  Value of unexercised  options are calculated by determining  the difference
     between  the fair  market  value of the shares  underlying  the  options at
     December 31, 1997 and the exercise price of the options.

(2)  Consists of 36,000  options  granted under the 1997  Employee  Stock Option
     Plan and  180,000  options  granted  in 1995 under the  Company's  Existing
     Officers' Stock Option Plan.

Employment Agreements

     The Company  entered into  three-year  employment  agreements  with each of
Christopher  R. Ljungkull and James R. Seidl  effective July 1, 1995.  Effective
January 1, 1997,  Messrs.  Ljungkull  and Seidl  waived  their  right to receive
revenue-based incentive compensation due them under their employment agreements.
Effective  April 1997,  Messrs.  Ljungkull and Seidl  salaries were increased to
$120,000  per  year,  although  both  officers  receive  $84,000  under a salary
reduction plan effective July 1, 1997, providing for options in lieu of salary.

                              CERTAIN TRANSACTIONS

     Consulting  Arrangement with James J. Seifert. The Company engaged James J.
Seifert,  formerly one of its  directors,  as a consultant to assist the Company
with  the  continued  development  of its  CADRE  program  pursuant  to a letter
agreement dated September 5, 1995 (the "Agreement").  Pursuant to the Agreement,
for a one year period,  Mr. Seifert  provided  various  curriculum  development,
promotional,  and  business  planning  services in  consideration  of $2,800 per
month.  The Agreement was modified by mutual agreement of the parties to provide
for  compensation  to Mr.  Seifert for  consulting on  revenue-generating  CADRE
projects only. Mr. Seifert was paid $22,220 under this Agreement during 1997.

         Lease with URSA  Companies,  Inc.  The Company  leases its office space
from URSA Companies,  Inc. ("URSA"), a corporation which is owned and controlled
by Messrs.  Ljungkull and Seidl, pursuant to the exact same terms and conditions
of a lease  between  URSA and  URSA's  landlord  for  such  office  space.  This
arrangement  between the Company and URSA is on terms no more  favorable  to the
Company  that that which could be obtained by an  unaffiliated  third party from
URSA.


                                       7
<PAGE>


                              SELECTION OF AUDITORS
                                  (Proposal #2)

     The Board of Directors  has selected  Lurie  Besikof  Lapidus & Co., LLP as
independent  auditors to examine the accounts of the Company for the fiscal year
ending  December 31,  1998,  and to perform  other  accounting  services.  Lurie
Besikof  Lapidus & Co.,  LLP has acted as  independent  auditors  of the Company
since February  1998.  Representatives  of Lurie Besikof  Lapidus & Co., LLP are
expected  to be  present  at the  1998  Annual  Meeting  and  will be  given  an
opportunity  to make a  statement  if so desired  and to respond to  appropriate
questions.

     Effective as of December 17, 1997, the Company's then independent auditors,
McGladrey & Pullen, LLP resigned.  McGladrey & Pullen's reports on the financial
statements  of the  Company  for each of the past two years did not  contain  an
adverse opinion or disclaimer of opinion, nor were they qualified or modified as
to  uncertainty,  audit  scope or  accounting  principles.  There  have  been no
disagreements between the Company (including the audit committee of the Board of
Directors)  and  McGladrey & Pullen on any matter of  accounting  principles  or
practices,  financial  statement  disclosure  or  auditing  scope or  procedure.
Effective as of February 13, 1998,  the Company hired Lurie  Besikof,  Lapidus &
Co., LLP, which firm audited the Company's 1997 financial statements.

                              SHAREHOLDER PROPOSALS

     The rules of the Securities and Exchange  Commission permit shareholders of
a company,  after notice to the company,  to present  proposals for  shareholder
action in the Company's proxy statement where such proposals are consistent with
applicable law,  pertain to matters  appropriate for shareholder  action and are
not properly  omitted by company action in accordance with the proxy rules.  The
Legal Research  Center,  Inc. 1999 Annual Meeting of Shareholders is expected to
be held in June  1999.  In order to be  considered  for  inclusion  in the Proxy
Statement for the June 1999 Annual Meeting,  shareholder  proposals  prepared in
accordance  with the proxy  rules must be  received  by the Company on or before
January 15, 1999.

                                     GENERAL

     The Board of  Directors of the Company does not intend to present and knows
of no  matters  other than the  foregoing  to be  brought  before  the  meeting.
However, the enclosed proxy gives discretionary  authority in the event that any
additional matters should be presented.


                                        BY ORDER OF THE BOARD OF DIRECTORS


                                        Arun K. Dube, Chairman


                                       8
<PAGE>


                           LEGAL RESEARCH CENTER, INC.

                                      PROXY

The  undersigned  shareholder of Legal  Research  Center,  Inc. (the  "Company")
hereby  constitutes and appoints  Christopher R. Ljungkull or James R. Seidl, or
both of them, his or her proxy,  with full power of substitution,  to attend the
Annual  Meeting of  shareholders  of the  Company to be held at the  Minneapolis
Athletic Club, 615 Second Avenue South, Minneapolis, Minnesota 55402 on June 22,
1998 at 2:00 p.m., or at any and all  adjournments  thereof,  upon the following
matters:

1.   Election  of three  directors  to serve  until the next  Annual  Meeting of
     Shareholders or until their successors are elected and qualified;

             Arun K. Dube, Christopher R. Ljungkull, James R. Seidl

     |_| FOR all  nominees  listed  above  (except as  indicated to the contrary
     below)

     |_| WITHHOLD AUTHORITY to vote for all nominees listed above  (INSTRUCTION:
     To withhold authority to vote for any individual, write that nominee's name
     in the space provided below.)

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

     2. To  consider  and act upon a proposal to ratify the  selection  of Lurie
     Besikof Lapidus,  LLP as independent auditors of the Company for the fiscal
     year ending December 31, 1998; and

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

          PLEASE FILL IN, SIGN, DATE AND MAIL IN THE ENCLOSED ENVELOPE

THIS PROXY IS  SOLICITED ON BEHALF OF THE  COMPANY'S  BOARD OF  DIRECTORS.  THIS
PROXY  WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE  MANNER  SPECIFIED  BY THE
UNDERSIGNED  SHAREHOLDER.  IF NO  SPECIFICATION IS MADE, THE PROXY WILL BE VOTED
FOR APPROVAL OF PROPOSALS 1 AND 2 AND GRANT DISCRETIONARY AUTHORITY ON ANY OTHER
MATTER THAT MAY PROPERLY COME BEFORE THE MEETING.

THE UNDERSIGNED  HEREBY  ACKNOWLEDGES  RECEIPT OF THE COMPANY'S NOTICE OF ANNUAL
SHAREHOLDERS MEETING TO BE HELD JUNE 22, 1998 AND PROXY STATEMENT.

                                 Dated:                                   , 1998
                                       ---------------------------------- 
                                 
                                 -----------------------------------------------
                                 
                                 -----------------------------------------------
                                 IMPORTANT:  Signature(s) should correspond with
                                 the name appearing on the books of the Company.
                                 When signing in a fiduciary capacity, give full
                                 title as such.  When more than one owner, each
                                 should sign.
                                 


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