LEGAL RESEARCH CENTER INC
DEF 14A, 1999-04-19
LEGAL SERVICES
Previous: DIVERSICON HOLDINGS CORP, 8-K, 1999-04-19
Next: LEGAL RESEARCH CENTER INC, 10KSB/A, 1999-04-19





                           LEGAL RESEARCH CENTER, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                           TO BE HELD ON JUNE 22, 1999

     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, 1999 at 2:00 p.m.. for
the following purposes:

     1.   To  elect a Board of four  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, 1999; 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, 1999 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
April 13, 1999


                                       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 14, 1999, 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, 1999, 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, 1999 will
be entitled to vote. As of that date, the Company had 3,334,133 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,
1999, 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 1,667,067  shares,  constitutes a quorum
for the transaction of business.

     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 15, 1999 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)                           1,131,077        31.5%
James R. Seidl (1)(3)                                       915,585        25.5%
Arun K. Dube (1)(4)                                         152,800         3.4%
Bruce J. Aho (1)(5)                                           2,083           *
Robin A. Moles (1)                                          193,492         5.8%
All executive officers and directors
    as a group (4 persons, 2-4)                           2,201,545          55%
</TABLE>


*    Represents less than 1%

(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, 252,000 shares purchasable upon
     exercise  of  presently   exercisable   stock   options  and  7,100  shares
     purchasable upon exercise of presently exercisable warrants.

(3)  Includes 252,000 shares purchasable upon exercise of presently  exercisable
     stock  options and 7,100  shares  purchasable  upon  exercise of  presently
     exercisable warrants.

(4)  Includes 110,000 shares purchasable upon exercise of presently  exercisable
     stock  options and 10,000  shares  purchasable  upon  exercise of presently
     exercisable warrants.

(5)  Includes 5,000 shares  purchasable  upon exercise of presently  exercisable
     stock options.


                                       3
<PAGE>

                              ELECTION OF DIRECTORS
                                  (Proposal #1)

Nominees for Election as Directors

     The Board of Directors  currently  consists of four persons.  Each director
will be elected to serve until the Annual Meeting of  Shareholders to be held in
2000 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 four  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 1999
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 45, 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 45, 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 61, 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.

     Bruce J. Aho, age 49, has been a director of the Company since his election
by the Board in  December  of 1998.  Mr.  Aho is a private  investor  and is the
former  President and CEO of the Quorum Group,  one of the largest  suppliers of
litigation  support  document  management  services in the  country.  Quorum was
acquired by Lanier Worldwide,  Inc., a subsidiary of the Harris Corporation,  in
1997.


                                       4
<PAGE>

Board of Directors and Committees

     Meetings.  During  fiscal 1998,  the Board of Directors of the Company held
one meeting and on that occasion took action by written  consent.  Each director
was present for each meeting held during  fiscal 1998.  Bruce J. Aho was elected
as a Director December 14, 1998.

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

     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 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 20,000 shares of
Common Stock at prices  ranging from $0.25 to $3.50 a share under the  Company's
1995 Stock Option Plan. Mr. Aho has been granted  Director's Options to purchase
2,083  shares of Common  Stock at a price of $0.22 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,  1998,
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, 1998,  Mister Aho failed to file,  on a timely  basis,  his initial
Form 3 report and Messrs. Ljungkull,  Seidl and Dube failed to file, on a timely
basis,  one Form 5 report  with  respect  to the  Company's  fiscal  year  ended
December 31, 1998.


                                       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 two executive officers of the
Company.  No  employee's  annual  salary  and bonus  exceeded  $100,000  for the
Company's 1998 fiscal year.

                           Summary Compensation Table

<TABLE>
<CAPTION>
                                                              Annual                Long-term 
      Name and Principal        Fiscal Year Ended          Compensation            Compensation             All Other
           Position               December 31,         Salary        Bonus       Awards of Options         Compensation
- ---------------------------------------------------------------------------------------------------------------------------------
<S>                                   <C>             <C>           <C>             <C>                         <C>
Christopher R. Ljungkull,             1998            $84,000         $0             36,000(1)                  $0
Chief Executive Officer
                                      1997            $99,176       $4,295           36,000(1)                  $0

                                      1996            $94,708       $13,303         185,000(2)                  $0
- ---------------------------------------------------------------------------------------------------------------------------------

James R. Seidl, President             1998            $84,000         $0             36,000(1)                  $0

                                      1997            $109,954      $12,884          36,000(1)                  $0

                                      1996            $94,708       $39,909         185,000(2)                  $0
- ---------------------------------------------------------------------------------------------------------------------------------
</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.

Stock Options

     The following  table  summarizes  option grants made during the fiscal year
ended  December  31,  1998  to the  executive  officers  named  in  the  Summary
Compensation table:

                       Options Grants in 1998 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                      24%                   $0.31                   June 2003

James R. Seidl                                36,000                      24%                   $0.31                   June 2003
</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, 1998.

          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               ---             ---                  252,000(2)/0                           $0/$0
- ------------------------------------------------------------------------------------------------------------------------------------
James R. Seidl                         ---             ---                  252,000(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, 1998 and the exercise price of the options.

(2)  Consists of 72,000  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,  which were
renewed July 1, 1998.  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.  Both  officers  receive
$84,000 under a salary  reduction  plan  effective  July 1, 1997,  providing for
options in lieu of salary.

     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 manages all of
the  Company's  Internet-related  activities,  including  The Law Office,  Inc.,
operations of which have been discontinued.

                              CERTAIN TRANSACTIONS

     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,  1999,  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  1999  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 principal accounting firm,
McGladrey & Pullen, LLP resigned.  McGladrey & Pullen's reports on the financial
statements  of the Company for 1996 and 1995 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 and 1998 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. 2000 Annual Meeting of Shareholders is expected to
be held in June  2000.  In order to be  considered  for  inclusion  in the Proxy
Statement for the June 2000 Annual Meeting,  shareholder  proposals  prepared in
accordance  with the proxy  rules must be  received  by the Company on or before
January 15, 2000.

                                     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,
1999 at 2:00 p.m., or at any and all  adjournments  thereof,  upon the following
matters:

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

      Bruce J. Aho, 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.   Selection of Lurie  Besikof  Lapidus,  LLP as  independent  auditors of the
     Company for the fiscal year ending December 31, 1999; and

3.   In their  discretion,  any 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, 1999 AND PROXY STATEMENT.



                              Dated: _____________________________________, 1999

                              __________________________________________________

                              __________________________________________________
                              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