PRE 14A
1
aspenbio_proxy.txt
PRELIMINARY 14A
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
Filed by the Registrant [ ]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[X] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
[ ] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to ss.240.14a-12
ASPENBIO, INC.
------------------------------------------------
(Name of Registrant as Specified In Its Charter)
----------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
1) Title of each class of securities to which transaction applies:
---------------------------------------------------------------------------
2) Aggregate number of securities to which transaction applies:
---------------------------------------------------------------------------
3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
filing fee is calculated and state how it was determined):
---------------------------------------------------------------------------
4) Proposed maximum aggregate value of transaction:
---------------------------------------------------------------------------
5) Total fee paid:
---------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
paid previously. Identify the previous filing by registration statement
number, or the Form or Schedule and the date of its filing.
1) Amount Previously Paid:
---------------------------------------------------------------------------
2) Form, Schedule or Registration Statement No.:
---------------------------------------------------------------------------
3) Filing Party:
---------------------------------------------------------------------------
4) Date Filed:
---------------------------------------------------------------------------
September 26, 2005
To Our Shareholders:
You are cordially invited to the Annual Meeting of Shareholders (the
"Meeting") of AspenBio, Inc. (the "Company") to be held at the Company's
principal office, 1585 S. Perry Street, Castle Rock, Colorado, 80104 on Friday,
November 4, 2005 at 10:00 a.m. local time.
The formal Notice of the Meeting and Proxy Statement describing the matters
to be acted upon at the Meeting are contained in the following pages.
Shareholders also are entitled to vote on any other matters which properly come
before the Meeting.
Enclosed is a proxy which will enable you to vote your shares on the
matters to be considered at the Meeting even if you are unable to attend the
Meeting. Please mark the proxy to indicate your vote, date and sign the proxy
and return it in the enclosed envelope as soon as possible for receipt prior to
the Meeting.
WHETHER YOU OWN FEW OR MANY SHARES OF STOCK, PLEASE BE SURE YOU ARE
REPRESENTED AT THE MEETING EITHER BY ATTENDING IN PERSON OR BY RETURNING YOUR
PROXY AS SOON AS POSSIBLE.
Sincerely,
GREGORY PUSEY, CHAIRMAN
ASPENBIO, INC.
1585 S. Perry Street
Castle Rock, Colorado 80104
(303) 794-2000
________________________________________________________________________________
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD ON NOVEMBER 4, 2005
________________________________________________________________________________
September 26, 2005
To the Shareholders of AspenBio, Inc.:
The Annual Meeting of Shareholders (the "Meeting") of AspenBio, Inc., a
Colorado corporation (the "Company") will be held at the Company's principal
office, 1585 S. Perry Street, Castle Rock, Colorado, 80104 on Friday, November
4, 2005 at 10:00 a.m. local time, for the purpose of considering and voting upon
proposals to:
1. Elect five directors to serve until the next annual meeting of
shareholders or until their successors are elected and qualified.
2. Adopt an amendment to the Company's Articles of Incorporation to
change the Company's name to "AspenBio Pharma, Inc."
3. Adopt an amendment to the Company's Articles of Incorporation to
increase the number of authorized shares of Common Stock from
30,000,000 shares to 60,000,000 shares.
4. Adopt an amendment to the Company's Articles of Incorporation to
permit shareholder action by majority written consent.
5. Approve the restructuring of the Company by creating a holding
company, such that the shareholders will own shares in the holding
company and the business operations will be conducted through a
wholly-owned subsidiary or subsidiaries.
6. Adopt an amendment to the 2002 Stock Incentive Plan to increase the
number of shares reserved under the Plan from 1,500,000 to 3,500,000.
7. Transact such other business as may lawfully come before the Meeting
or any adjournment(s) thereof.
The Board of Directors is not aware of any other business to come before
the Meeting. Pursuant to the Company's Bylaws, the Board of Directors has fixed
the close of business on Friday, September 9, 2005 as the record date for
determination of the shareholders entitled to vote at the Meeting and any
adjournments thereof.
You are requested to complete and sign the enclosed proxy which is
solicited by the Board of Directors and to return it promptly in the enclosed
envelope. The proxy will not be used if you attend the Meeting and vote in
person.
EACH SHAREHOLDER, WHETHER OR NOT HE PLANS TO ATTEND THE MEETING, IS
REQUESTED TO COMPLETE, SIGN, DATE AND PROMPTLY RETURN THE ENCLOSED PROXY CARD.
ANY PROXY GIVEN BY THE SHAREHOLDER MAY BE REVOKED BY FILING WITH THE SECRETARY
OF THE COMPANY A WRITTEN REVOCATION OR A DULY EXECUTED PROXY BEARING A LATER
DATE. ANY SHAREHOLDER PRESENT AT THE MEETING MAY REVOKE HIS OR HER PROXY AND
VOTE IN PERSON ON EACH MATTER BROUGHT BEFORE THE MEETING. HOWEVER, IF YOU ARE A
SHAREHOLDER WHOSE SHARES ARE NOT REGISTERED IN YOUR OWN NAME, YOU WILL NEED
ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER TO VOTE IN PERSON AT THE
MEETING.
BY ORDER OF THE BOARD OF DIRECTORS,
Gregory Pusey, Chairman
AspenBio, Inc.
1585 S. Perry Street
Castle Rock, Colorado 80104
(303) 794-2000
________________________________________________________________________________
PROXY STATEMENT
ANNUAL MEETING OF SHAREHOLDERS
NOVEMBER 4, 2005
________________________________________________________________________________
September 26, 2005
To Our Shareholders:
This proxy statement (the "Proxy Statement") is furnished in connection
with the solicitation by the Board of Directors of AspenBio, Inc. (the
"Company") of proxies to be used at the Annual Meeting of Shareholders (the
"Meeting") to be held at the Company's principal office, 1585 S. Perry Street,
Castle Rock, Colorado, 80104 on Friday, November 4, 2005 at 10:00 a.m. local
time, and at any adjournments or postponements thereof. The Meeting is being
held for the purposes set forth in the accompanying Notice of Annual Meeting of
Shareholders. This Proxy Statement, the accompanying proxy card and the Notice
of Annual Meeting of Shareholders (collectively, the "Proxy Materials") are
first being mailed to shareholders beginning on or about September 26, 2005.
GENERAL INFORMATION
Solicitation
The enclosed proxy is being solicited by the Company's Board of Directors.
The costs of the solicitation will be borne by the Company. Proxies may be
solicited personally or by mail, telephone, facsimile or telegraph by directors,
officers and regular employees of the Company, none of whom will receive any
additional compensation for such solicitations. The Company will reimburse
banks, brokers, nominees, custodians and fiduciaries for their reasonable
out-of-pocket expenses incurred in sending the proxy materials to beneficial
owners of the shares.
Voting Rights and Votes Required
Holders of shares of AspenBio, Inc. common stock (the "Common Stock"), at
the close of business on Friday, September 9, 2005 (the "Record Date") are
entitled to notice of, and to vote at, the Meeting. On the Record Date,
15,789,513 shares of Common Stock were outstanding. Holders of Common Stock are
entitled to one vote per share.
The presence, in person or by proxy, of holders of one-third of the shares
outstanding as of the Record Date constitutes a quorum for the transaction of
business at the Meeting. In the event there are not sufficient votes for a
quorum or to approve any proposals at the time of the Meeting, the Meeting may
be adjourned in order to permit further solicitation of proxies. Abstentions
will count towards quorum requirements.
As to the election of directors under Proposal One, the proxy card being
provided by the Board enables a shareholder to vote for the election of each of
the nominees proposed by the Board, or to withhold authority to vote for one or
more of the nominees being proposed. Directors are elected by a plurality of
votes cast, without respect to either (i) broker non-votes, or (ii) proxies as
to which authority to vote for one or more of the other nominees being proposed
is withheld.
The affirmative vote of a majority of the votes cast (either in person or
by proxy) and entitled to vote on the matter is required to approve Proposals
Two through Six. As to these proposals, a shareholder may: (i) vote "FOR" the
proposal, (ii) vote "AGAINST" the proposal, or (iii) "ABSTAIN" with respect to
the proposal. These proposals shall be determined without regard to broker
non-votes or proxies marked "ABSTAIN" as to each matter.
The proposed corporate actions on which the shareholders are being asked to
vote are not corporate actions for which shareholders of a Colorado corporation
have the right to dissent under the Colorado Business Corporation Act.
Voting and Revocability of Proxies
Shares of Common Stock represented by all properly executed proxies
received at the Company's transfer agent by Wednesday, November 2, 2005 will be
voted as specified in the proxy. Unless contrary instructions are indicated on
the proxy, the shares of Common Stock represented by such proxy will be voted
"FOR" the slate of directors described herein; "FOR" adoption of each amendment
to the Articles Incorporation of the Company as described herein; "FOR" approval
of the reorganization into a holding company structure; and "FOR" adoption of
the amendment to the 2002 Stock Incentive Plan as described herein. Management
and the Board of Directors of the Company know of no other matters to be brought
before the Meeting other than as described herein. If any other matters properly
are presented to the shareholders for action at the Meeting and any adjournments
or postponements thereof, the proxy holder named in the enclosed proxy intends
to vote in his discretion on all matters on which the shares of Common Stock
represented by such proxy are entitled to vote.
The giving of the enclosed proxy does not preclude the right to vote in
person should the shareholder giving the proxy so desire. A proxy may be revoked
at any time prior to its exercise by (i) providing notice in writing to the
Company's corporate secretary that the proxy is revoked; (ii) presenting to the
Company a later-dated proxy; or (iii) by attending the Meeting and voting in
person.
2
SECURITY OWNERSHIP OF
CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The number of shares outstanding of the Company's common stock at September
9, 2005, was 15,789,513. The following table sets forth the beneficial ownership
of the Company's Common Stock as of September 9, 2005 by each Director and each
Executive Officer of the Company, by all Directors and Executive Officers as a
group, and sets forth the number of shares of Common Stock owned by each person
who owned of record, or was known to own beneficially, more than 5% of the
outstanding shares of Common Stock. To the knowledge of the Directors and
Executive Officers of the Company, as of September 9, 2005, there are no persons
and/or companies who or which beneficially own, directly or indirectly, shares
carrying more than 5% of the voting rights attached to all outstanding shares of
the Company, other than as set forth below.
Name and Address Number of Shares Percent
---------------- ---------------- -------
Roger D. Hurst 2,005,143 12.7%
1585 South Perry Street
Castle Rock, CO 80104
------------------------------------------------------------------------------
Richard G. Donnelly (1) 619,288 3.8%
2838 Garrett Drive
Fort Collins, CO 80526
------------------------------------------------------------------------------
Gregory Pusey (2) 1,600,249 9.9%
106 S. University, No. 14
Denver, CO 80209
------------------------------------------------------------------------------
Gail S. Schoettler (3) 198,333 1.2%
11855 East Daley Circle
Parker, CO 80134
------------------------------------------------------------------------------
Douglas I. Hepler (4) 219,998 1.4%
815 Cliff Dr.
McLeansville, NC 27301
------------------------------------------------------------------------------
David E. Welch (5) 83,330 0.5%
1585 S. Perry Street
Castle Rock, CO 80104
------------------------------------------------------------------------------
Jeffrey G. McGonegal (6) 345,880 2.2%
1585 S. Perry Street
Castle Rock, CO 80104
------------------------------------------------------------------------------
Talon Opportunity Partners, L.P. (7) 4,571,428 25.3%
One North Franklin, Suite 900
Chicago, IL 60606
------------------------------------------------------------------------------
Roaring Fork Capital SBIC, L.P. (8) 2,285,714 13.5%
8400 E. Prentice Ave., Suite 745
Greenwood Village, CO 80111
------------------------------------------------------------------------------
3
The Peierls Foundation, Inc. (9) 2,775,714 16.4%
C\o U.S. Trust Company of N.Y.
114 West 47th Street
New York, NY 10036
------------------------------------------------------------------------------
All Officers and Directors as a Group (10) 3,067,078 17.1%
(6 persons)
------------------------------------------------------------------------------
(1) Include options to acquire 500,000 shares at $.60 per share.
(2) Includes 105,527 shares held by his wife, his wife's IRA account and their
children. Mr. Pusey disclaims beneficial ownership of these shares. Also
includes the following holdings of Mr. Pusey: (i) 42,413 shares held in Mr.
Pusey's IRA account, (ii) warrants to purchase 130,000 shares at $1.00 per
share, (iii) options to purchase 33,333 shares at $1.21 per share (iv)
options to purchase 250,000 shares at $0.80 per share and (v) and warrants
to purchase 438,571 shares held by Cambridge Holdings Ltd. Mr. Pusey is
President, a director and principal shareholder of Cambridge. Does not
include options to acquire 66,667 shares at $1.21 per share which become
exercisable 50% in January 2006 and 50% in January 2007.
(3) Includes options to purchase (i) 100,000 shares at $1.00 per share, (ii)
options to acquire 33,333 shares at $1.47 and options to acquire 50,000
shares at $0.85 per share. Does not include options to acquire 66,667
shares at $1.21 per share which become exercisable 50% in May 2006 and 50%
in May 2007.
(4) Includes options to purchase 33,333 shares at $1.50 per share and options
to purchase 50,000 shares at $0.80 per share. Also includes 120,000 shares
and options to purchase 16,665 shares of common stock at $0.75 per share,
but excludes options to purchase 33,335 shares of common stock at $.75,
which become exercisable beginning 50% in August 2006 and 50% in August
2007, each held by his wife. Dr. Hepler disclaims any beneficial ownership
of these shares and options. Does not include options to acquire 66,667
shares at $1.50 per share which become exercisable 50% in March 2006 and
50% in March 2007.
(5) Includes options to purchase 33,333 shares at $0.76 per share and options
to purchase 50,000 shares at $0.80 per share. Does not include options to
acquire 66,667 shares at $.76 per share which become exercisable 50% in
October 2006 and 50% in October 2007.
(6) Includes warrants to purchase 100,000 shares at $1.00 per share. Also
includes (i) options to purchase 40,000 shares at $1.47, (ii) options to
acquire 46,666 shares at $1.21 per share, (iii) options to acquire 33,333
shares at $0.75 per share and options to acquire 50,000 common shares at
$0.80 per share. Does not include options to purchase 20,000 shares at
$1.47 per share which become exercisable June 2006, options to purchase
93,334 shares at $1.21 per share which become exercisable 50% in January
2006 and 50% in January 2007 and options to purchase 66,667 shares at $.75
per share which become exercisable 50% in August 2006 and 50% in August
2007.
(7) Includes warrants to purchase 1,142,857 shares at $1.50 per share and
1,142,857 shares at $1.35 per share.
(8) Includes warrants to acquire 1,142,857 shares at $1.35 per share.
(9) Includes warrants to acquire 969,858 shares at $1.35 per share. Also
includes 335,017 shares and 115,000 warrants exercisable at $1.35 held by
E. Jeffrey Peierls and 268,477 shares and 58,000 warrants exercisable at
$1.35 held by Brian E. Peierls and his minor children.
(10) Includes footnotes 1 through 9.
4
MANAGEMENT
Executive officers of the Company are elected by the Board of Directors, and
serve for a term of one year and until their successors have been elected and
qualified or until their earlier resignation or removal by the Board of
Directors. There are no family relationships among any of the directors and
executive officers of the Company.
The following table sets forth names and ages of all executive officers and
directors of the Company:
Name Age Position
------------------- ----- -----------------------------------------------
Richard G. Donnelly 46 President, Chief Executive Officer and Director
Gregory Pusey 53 Chairman, Secretary and Director
Gail S. Schoettler 61 Director
Douglas I. Hepler 58 Director
David E. Welch 58 Director
Jeffrey G. McGonegal 54 Chief Financial Officer
Roger D. Hurst 55 Former Manager
Richard G. Donnelly, President, and Chief Executive Officer since February 2005,
was elected as a director in January 2005. From September 1999 to December 2004,
Mr. Donnelly served in marketing positions with Heska Corporation, including
most recently as Senior Director of Marketing. From January 1993 to September
1999, Mr. Donnelly served as Director of Marketing for the Fort Dodge division
of Wyeth Inc., (American Home Products). Mr. Donnelly holds a three-year diploma
in Animal Science from St. Lawrence College.
Gregory Pusey became a director of AspenBio in February 2002, and Chairman in
May 2003. Mr. Pusey is the President of Advanced Nutraceuticals, Inc., a
publicly held company engaged in manufacturing and marketing of vitamins and
nutritional supplements. Mr. Pusey has been associated with Advanced
Nutraceuticals, Inc. and its predecessors since 1997. Since 1988, Mr. Pusey has
been the President and a director of Cambridge Holdings, Ltd., a publicly held
real estate development firm. Mr. Pusey is the Chairman of the Board of
Directors of A4S Security, Inc., a publicly held provider of hardware and
software security related products, and has served as President of Livingston
Capital, Ltd. since 1987, a venture capital firm. Mr. Pusey holds a B.S. degree
in finance from Boston College.
Gail S. Schoettler served as a U.S. Ambassador from 1999 to 2000, Colorado Lt.
Governor from 1995 to 1999, and Colorado State Treasurer from 1987 to 1995. She
was a trustee of the Public Employees Retirement Association, Colorado's $27
billion pension fund, for eight years. Ambassador Schoettler was a founder and
director of two banks and currently helps manage her family's ranching, vineyard
and real estate businesses. She speaks internationally on politics and business
and writes a column for The Denver Post. She is a trustee of several non-profit
organizations and the recipient of the French Chevalier of the Legion of Honor,
France's highest civilian award. Ambassador Schoettler is also a director of
CancerVax Corporation, former director, until its sale in February 2005 of
AirGate PCS, Inc., and is the Chairperson of the Board of Directors of Fischer
Imaging Corp. She earned her BA with honors in economics from Stanford
University and her MA and PhD in history from the University of California at
Santa Barbara. Ambassador Schoettler became a director of AspenBio in August
2001.
5
Douglas I. Hepler, Ph.D., joined the Company's Board of Directors in March of
2004. Dr. Hepler is currently Vice President of Research and Development for
IDEXX Pharmaceuticals, Inc., a wholly owned subsidiary of IDEXX Laboratories,
Inc. Dr. Hepler is responsible for the overall technical leadership of the
Pharmaceutical Division of IDEXX Pharmaceuticals, Inc. Dr. Hepler was also the
Co-founder and Executive Vice President of Blue Ridge Pharmaceuticals, Inc.
before its sale to IDEXX Laboratories, Inc. in 1998. While at Blue Ridge
Pharmaceuticals Dr. Hepler was instrumental in the development and FDA
registration of Acarexx, Iverhart Plus, PZI Vet, Facilitator, Navigator,
Pyrantel and CyFly. Prior to Blue Ridge Pharmaceuticals, Dr. Hepler was
instrumental in the development and FDA registration of Interceptor, Program and
Sentenial while at Novartis Animal Health. Dr. Hepler received a B.S. degree
from Lock Haven University in biology, a M.S. from Colorado State University in
microbiology and a Ph.D. from Colorado State University in immunology.
David E. Welch, became a director of AspenBio as of October 1, 2004. Mr. Welch
has served as Vice President and Chief Financial Officer of American Millennium
Corporation, Inc., a public company located in Golden, Colorado, since April
2004. He also is a self-employed financial consultant. From July 1999 to June
2002 Mr. Welch served as Chief Financial Officer, Secretary and Treasurer of
Active Link Communications, Inc., another publicly traded company. During 1998
he served as Chief Information Officer for Language Management International,
Inc., a multinational translation firm located in Denver, Colorado. From 1996 to
1997, he was Director of Information Systems for Mircromedex, Inc., an
electronic publishing firm, located in Denver, Colorado. Mr. Welch also serves
on the Boards of Directors of Advanced Nutraceuticals, Inc., and Communication
Intelligence Corporation, both publicly traded companies. He received a B.S.
degree in accounting from the University of Colorado. Mr. Welch is a Certified
Public Accountant, licensed in the state of Colorado.
Jeffrey G. McGonegal became Chief Financial Officer of the Company in June 2003.
Mr. McGonegal also serves as Senior Vice President -- Finance of Advanced
Nutraceuticals, Inc., a publicly held company engaged in manufacturing and
marketing of vitamins and nutritional supplements. Since late 2003, Mr.
McGonegal has also served as Chief Financial Officer of A4S Security, Inc., a
publicly held provider of hardware and software security related products. Since
1997, Mr. McGonegal has served as Managing Director of McGonegal and Co., a
company engaged in providing accounting and business consulting services. From
1974 to 1997, Mr. McGonegal was an accountant with BDO Seidman LLP. While at BDO
Seidman LLP, Mr. McGonegal served as managing partner of the Denver, Colorado
office. Mr. McGonegal is a member of the board of directors of The Rockies
Venture Club, Inc. He received a B.A. degree in accounting from Florida State
University.
Roger D. Hurst's employment with AspenBio was terminated as of September 2,
2005. He is the founder of AspenBio, served as President and as a director,
since our formation in July 2000, until his resignation in December 2004. Mr.
Hurst then served as a manager of the Company's antigen products division until
his termination. From 1988 to the July 2000 sale of the antigen business from
Vitro Diagnostics, Inc. to AspenBio, Mr. Hurst served as the President and Chief
Executive Officer of Vitro Diagnostics, Inc. Mr. Hurst holds a bachelor's degree
from Nebraska Wesleyan University.
6
Meetings of the Board and Committees
------------------------------------
The Company's Board of Directors held fifteen meetings during the Company's year
ended December 31, 2004, and eight additional meetings through August 8, 2005.
Such meetings consisted of consent Directors' minutes signed by all Directors
and actual meetings at which all of the Directors were present in person or by
telephone. The Company does not have a formal policy with regard to board
members' attendance at annual meetings, but encourages them to attend
shareholder meetings. A majority of our directors then serving attended our last
annual meeting of shareholders on May 10, 2004.
There is no arrangement or understanding between any Director and any other
person pursuant to which any person was selected as a Director.
Directors of the Company are not paid cash for their services. They do typically
receive a stock option upon joining and additional options over time. Greg Pusey
receives a salary of $60,000 ($40,000 until April 2005) annually for his active
role as Chairman which commenced in September 2003. The directors are reimbursed
for all expenses incurred by them in attending board meetings.
Committees
----------
Audit Committee: The Company has a separately designated standing audit
committee established in accordance with Section 3(a)(58)(A) of the Exchange
Act. All of the Company's independent directors serve on the audit committee,
which consists of: David Welch (who serves as Chair of the Committee), Douglas
Hepler and Gail Schoettler. Mr. Welch has been designated as the financial
expert on the audit committee. The Company defines "independent" as that term is
defined in Rule 4200(a)(15) of the Nasdaq listing standards.
The audit committee was formed on December 22, 2003, and held one formal meeting
during the year ended December 31, 2004 and has held two additional formal
meetings through August 8, 2005. All of the members attended the meeting in
person or by telephone. The Board of Directors has adopted a written charter for
the audit committee. The audit committee charter is available on our website at
www.aspenbioinc.com.
Compensation Committee: All of the Company's independent directors serve on the
compensation committee, which consists of: Gail Schoettler (who serves as Chair
of the Committee), Douglas Hepler and David Welch. Duties of the compensation
committee include reviewing and making recommendations regarding compensation of
executive officers. The board of directors adopted our Compensation Committee
charter on March 17, 2004.
Nominating Committee: All of the Company's independent directors serve on the
nominating committee, which consists of: Gail Schoettler (who serves as Chair of
the Committee), Douglas Hepler and David Welch. Duties of the Nominating
Committee ("Nominating Committee") include oversight of the process by which
individuals may be nominated to our board of directors. Our Nominating
Committee's charter was adopted by the board of directors on March 17, 2004, and
is available on our web site at www.aspenbioinc.com.
7
The functions performed by the Nominating Committee include identifying
potential directors and making recommendations as to the size, functions and
composition of the Board and its committees. In making nominations, our
Nominating Committee is required to submit candidates who have the highest
personal and professional integrity, who have demonstrated exceptional ability
and judgment and who shall be most effective, in conjunction with the other
Nominees to the board, in collectively serving the long-term interests of the
shareholders.
The Nominating Committee considers nominees proposed by our shareholders. To
recommend a prospective nominee for the Nominating Committee's consideration,
you may submit the candidate's name by delivering notice in writing to AspenBio,
Inc. c/o Nominating Committee Chair, Gail Schoettler, via email at
gailschoettler@msn.com or via first class U.S. mail, at AspenBio, Inc., 1585 S.
Perry Street, Castle Rock, CO 80104.
A shareholder nomination submitted to the nomination committee must include at
least the following information (and can include such other information the
person submitting the recommendation desires to include), and must be submitted
to the Company by the date mentioned in this proxy statement under the heading
"Shareholder Proposals" as such date may be amended in cases where the annual
meeting has been changed as contemplated in SEC Rule 14a-8(e), Question 5:
The name, address, telephone number, fax number and e-mail address of the person
submitting the recommendation; The number of shares and description of the
Company voting securities held by the person submitting the nomination and
whether such person is holding the shares through a brokerage account (and if
so, the name of the broker-dealer) or directly; The name, address, telephone
number, fax number and e-mail address of the person being recommended to the
nominating committee to stand for election at the next annual meeting (the
"proposed nominee") together with information regarding such person's education
(including degrees obtained and dates), business experience during the past ten
years, professional affiliations during the past ten years, and other relevant
information. Information regarding any family relationships of the proposed
nominee as required by Item 401(d) of SEC Regulation S-K. (v) Information
whether the proposed nominee or the person submitting the recommendation has
(within the ten years prior to the recommendation) been involved in legal
proceedings of the type described in Item 401(f) of SEC Regulation S-K (and if
so, provide the information regarding those legal proceedings required by Item
401(f) of Regulation S-K). Information regarding the share ownership of the
proposed nominee required by Item 403 of Regulation S-K. Information regarding
certain relationships and related party transactions of the proposed nominee as
required by Item 404 of Regulation S-K. The signed consent of the proposed
nominee in which he or she consents to being nominated as a director of the
Company if selected by the nominating committee, states his or her willingness
to serve as a director if elected for compensation not greater than that
described in the most recent proxy statement; states whether the proposed
nominee is "independent" as defined by Nasdaq Marketplace Rule 4200(a)(15); and
d. attests to the accuracy of the information submitted pursuant to this
paragraph.
Although the information may be submitted by fax, e-mail, mail, or courier, the
nominating committee must receive the proposed nominee's signed consent, in
original form, within ten days of making the nomination.
8
When the information required above has been received, the nominating committee
will evaluate the proposed nominee based on the criteria described below, with
the principal criteria being the needs of the Company and the qualifications of
such proposed nominee to fulfill those needs.
The process for evaluating a director nominee is the same whether a nominee is
recommended by a shareholder or by an existing officer or director. The
Nominating Committee will:
Establish criteria for selection of potential directors, taking into
consideration the following attributes which are desirable for a member of our
Board of Directors: leadership; independence; interpersonal skills; financial
acumen; business experiences; industry knowledge; and diversity of viewpoints.
The Nominating Committee will periodically assess the criteria to ensure it is
consistent with best practices and the goals of the Company. Identify
individuals who satisfy the criteria for selection to the Board and, after
consultation with the Chairman of the Board, make recommendations to the Board
on new candidates for Board membership. Receive and evaluate nominations for
Board membership which are recommended by existing directors, corporate
officers, or shareholders in accordance with policies set by the Nominating
Committee and applicable laws.
The Nominating Committee has held three formal meetings and taken action by
unanimous written consent two times through August 12, 2005. On March 19, 2004
by unanimous consent the Nominating Committee nominated all four directors then
serving on our board of directors to stand for reelection, and on October 1,
2004 the Nominating Committee nominated David Welch as a new Board Member. On
December 8, 2004 the Nominating Committee accepted the resignation of Roger
Hurst and nominated Jeffrey McGonegal, the Company's CFO as interim President.
On January 24, 2005, the Nominating Committee nominated Richard Donnelly as
President, CEO and he was also nominated to serve on the Company's board. On
June 17, 2005 by the Nominating Committee nominated all five directors then
serving on our board of directors to stand for reelection.
The Company has not engaged the services of or paid a fee to any third party or
parties to identify or evaluate or assist in identifying or evaluating potential
nominees.
Shareholder Communication with the Board of Directors
The Company values the views of its shareholders (current and future
shareholders, employees and others). Accordingly, the Board of Directors
established a system through its Audit Committee to receive, track and respond
to communications from shareholders addressed to the Company's Board of
Directors or to its Non-Management Directors. Any shareholder who wishes to
communicate with the Board of Directors or the Non-Management Directors may
write to:
David Welch
Chair, Audit Committee
c/o AspenBio, Inc.
1585 S. Perry Street
Castle Rock, CO 80104
email address: dfwelch@welchconsul.com
9
The Chair of the Audit Committee is the Board Communications Designee. He will
review all communications and report on the communications to the chair of the
Nominating Committee, the full Board or the Non-Management Directors as
appropriate. The Board Communications Designee will take additional action or
respond to letters in accordance with instructions from the relevant Board
source.
Code of Ethics
--------------
On December 22, 2003, the Board of Directors adopted a code of ethics that
applies to all of our officers and employees, including our principal executive
officer, principal financial officer, principal accounting officer and
controller. Our Code of Ethics establishes standards and guidelines to assist
the directors, officers, and employees in complying with both the Company's
corporate policies and with the law and is posted at our website
www.aspenbioinc.com. Persons desiring a copy of our Code of Ethics will be
provided one at no cost upon submitting a written request to the Company.
The following constitutes the report the audit committee has made to the
Board of Directors and, when read in connection with the Audit Committee
Charter, generally describes the functions performed by the audit committee:
REPORT OF THE AUDIT COMMITTEE
To the Board of Directors of AspenBio, Inc.
Management is responsible for our internal controls and the financial
reporting process. The independent accountants are responsible for performing an
independent audit of our financial statements in accordance with generally
accepted auditing standards and to issue a report on our financial statements.
Our responsibility is to monitor and oversee those processes. We hereby report
to the Board of Directors that, in connection with the financial statements for
the year ended December 31, 2004, we have:
o reviewed and discussed the audited financial statements with management and
the independent accountants;
o approved the appointment of the independent accountants;
o discussed with the independent accountants the matters required to be
discussed by SAS 61 (Codification of Statements on Auditing Standards, AU
section 380), as modified by SAS 89 and SAS 90; and
o received the written disclosures and the letter from the independent
accountants required by Independence Standards Board Standard No. 1
(Independence Standards Board Standard No.1, Independence Discussions with
Audit Committees), as may be modified or supplemented, and discussed with
the independent accountant the accountant's independence.
Based on the discussions and our review discussed above, we recommended to
the Board of Directors that the audited financial statements for the year ended
December 31, 2004 be included in the Company's 2004 Annual Report to
Shareholders on Form 10-KSB for that fiscal year.
10
Respectfully submitted,
The Audit Committee of AspenBio, Inc.
David Welch, Chair
Gail Schoettler, Member
Douglas Hepler, Member
Section 16(a) Beneficial Ownership Reporting Compliance
-------------------------------------------------------
Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company's Officers and Directors and persons who own more than 10% of the
Company's outstanding Common Stock to file reports of ownership with the
Securities and Exchange Commission ("SEC"). Directors, officers, and greater
than 10% shareholders are required by SEC regulations to furnish the Company
with copies of all Section 16(a) forms they file.
Based solely on a review of Forms 3, 4, and 5 and amendments thereto
furnished to the Company during and for the Company's year ended December 31,
2004, and as of September 9, 2005 there were no Directors, officers or more than
10% shareholders of the Company who failed to timely file a Form 3, 4 or 5.
EXECUTIVE COMPENSATION
Compensation and other Benefits of Executive Officers
-----------------------------------------------------
The following table sets out the compensation received for the fiscal years
ended December 31, 2004, 2003 and 2002 in respect to each of the individuals who
were the Company's chief executive officer at any time during the last fiscal
year and the Company's four most highly compensated executive officers whose
total salary and bonus exceeded $100,000 (the "Named Executive Officers").
11
SUMMARY COMPENSATION TABLE
Long Term Compensation
Fiscal Year Compensation Awards Payouts
---------------- ------- ------------ ---------- ----------------- ------------------ ------------- ----------- ------------
Name and Year Salary($) Bonus($) Other Annual Securities under Restricted LTIP All other
Principal Compensation Option/SARs Shares or Payouts Compensation
Position Granted Restricted ($) ($)
Share Units
---------------- ------- ------------ ---------- ----------------- ------------------ ------------- ----------- ------------
Roger D. 2004 88,833 0 0 0 0 0 0
Hurst,
Former-Chief
Executive
Officer,
Secretary and
Director
---------------- ------- ------------ ---------- ----------------- ------------------ ------------- ----------- ------------
2003 64,500 0 0 0 0 0 0
---------------- ------- ------------ ---------- ----------------- ------------------ ------------- ----------- ------------
2002 72,000 0 0 0 0 0 0
---------------- ------- ------------ ---------- ----------------- ------------------ ------------- ----------- ------------
Richard G. 2004 0 0 0 0 0 0 0
Donnelly,
Chief
Executive
Officer and
Director
---------------- ------- ------------ ---------- ----------------- ------------------ ------------- ----------- ------------
2003 0 0 0 0 0 0 0
---------------- ------- ------------ ---------- ----------------- ------------------ ------------- ----------- ------------
2002 0 0 0 0 0 0 0
---------------- ------- ------------ ---------- ----------------- ------------------ ------------- ----------- ------------
Agreements with Management
--------------------------
In December 2004, Mr. Hurst resigned as an officer and director of the
Company. As of September 2, 2005, Mr. Hurst's employment with AspenBio was
terminated. In January 2005 Mr. Donnelly was elected to the Company's Board of
Directors and joined the Company as President, Chief Executive Officer.
We entered into employment agreements with Richard G. Donnelly and Roger D.
Hurst, providing annual compensation of $150,000 and $100,000, respectively. The
agreements provide for use of their services to the Company for a minimum of one
year and automatically renew at the end of each year unless terminated by either
party. The Company terminated its employment agreement with Mr. Hurst as of
September 2, 2005. Mr. Donnelly's agreement contains standard provisions for
non-competition, confidentiality, indemnification and termination.
12
Option Grants To Officers Fiscal Year End Option Values
-------------------------------------------------------
No stock option grant table or year-end option table is included in this
proxy statement because during 2004 none of our named executive officers held
any options to purchase our common stock. During January 2005, Mr. Donnelly was
granted 500,000 stock options, exercisable for ten years at $.60 per share.
Aggregated Option/SAR Exercised in Last Financial Year and Fiscal Year-End
--------------------------------------------------------------------------
Option/SAR Values.
------------------
None.
Compensation of Directors.
--------------------------
Other than Gregory Pusey, our directors do not currently receive any cash
compensation from us for their services as members of the Board of Directors.
Mr. Pusey, the Company's active Chairman of the Board is paid $60,000 ($40,000
until April 1, 2005) per year for his services, which commenced September of
2003. In August 2001, we issued options to each of Bruce F. Deal, a former
director of the Company, and Gail S. Schoettler, to purchase 100,000 shares of
our common stock at $1.00 per share during a five-year period. In January of
2004, we issued options to Gregory Pusey to purchase 100,000 shares at $1.21 per
share with a ten-year term. In March of 2004, we made a grant of options to
Douglas I. Hepler to be issued upon his acceptance of his Board appointment to
purchase 100,000 shares at $1.50 per share with a ten-year term. In May 2004, we
made a grant of options to Gail Schoettler to purchase 100,000 shares at $1.47
per share with a five-year term. On October 1, 2004, we made a grant of options
to David Welch to purchase 100,000 shares at $0.76 per share with a ten-year
term, subject to vesting over the next three years. In January 2005, we issued
options to Richard Donnelly to purchase 500,000 shares at $.60 per share with a
ten-year term. In March 2005 we issued a total of 400,000 options, exercisable
at $0.80 to $0.85 per share, to our directors, 50,000 each to our three outside
directors and 250,000 to Mr. Pusey, Chairman of the Board.
Benefit Plans.
--------------
2002 Stock Incentive Plan
In April 2002, we adopted our 2002 Stock Incentive Plan. The purpose of the plan
is to promote our interests and the interests of our shareholders by providing
participants a significant stake in our performance and providing an opportunity
for the participants to increase their holdings of our common stock. The plan is
administered by the Option Committee, which consists of the Board or a committee
of the Board, as the Board may from time to time designate, composed of not less
than two members of the Board, each of who shall be a director who is not
employed by us. The Option Committee has the authority to select employees and
consultants (which may include directors) to receive awards, to determine the
number of shares of common stock covered by awards and to set the terms and
conditions of awards. The plan, as amended authorizes the grant of options to
purchase up to 1,500,000 shares of our common stock. We currently have
outstanding options to purchase 2,065,000 shares. We are considering an
amendment to 2002 Stock Incentive Plan to increase from 1,500,000 the shares of
common stock reserved under the plan. The options are exercisable in annual
installments of one third each or other vesting schedules as determined by the
Board of Directors, at prices ranging from $.61 to $1.50 per share for a term of
ten years. In addition to stock options, we may also offer a participant a right
to purchase shares of common stock subject to such restrictions and conditions
as the Option Committee may determine at the time of grant. Such conditions may
include continued services to us or the achievement of specified performance
goals or objectives. No common stock has been issued pursuant to the plan.
13
Equity Compensation Plan Information
------------------------------------
The following table gives information about the Company's common stock that may
be issued upon the exercise of options under the 2002 Stock Option Plan as of
December 31, 2004.
------------------------- ---------------------- ---------------- ---------------------- -------------
Plan Category (a) Number of (b) Weighted (c) Number of (d) Total of
Securities to be Average Securities Securities
Issued Upon Exercise Price Remaining Reflected in
Exercise of of Outstanding Available for Columns (a)
Outstanding Options, Future Issuance and (c)
Options, Warrants and Under Equity
Warrants and Rights Compensation
Rights Plans
(Excluding
Securities
Reflected in
Column (a))
------------------------- ---------------------- ---------------- ---------------------- -------------
Equity Compensation 1,500,000 $1.04 ----- 1,500,000
Plans Approved by
Shareowners
------------------------- ---------------------- ---------------- ---------------------- -------------
Equity Compensation 85,000 $ .75 ----- 85,000
Plans Not Approved by
Shareowners
------------------------- ---------------------- ---------------- ---------------------- -------------
TOTAL 1,585,000 $1.04 ----- 1,585,000
------------------------- ---------------------- ---------------- ---------------------- -------------
14
Transactions with Management and Others and Certain Business Relationships
--------------------------------------------------------------------------
We were organized in July 2000 to purchase the antigen business from Vitro
Diagnostics, Inc. The initial capital to complete this purchase and for the
startup for our operations was provided primarily by our then President and
principal shareholder, Roger D. Hurst. Mr. Hurst received 4,861,737 shares of
our common stock in consideration of a cash contribution of $470,000. Mr. Hurst
received a promissory note for the $400,000 loaned by him to us. On April 1,
2002, we made an Amended and Restated Promissory Note to Mr. Hurst in the amount
of $267,501, payable with interest of 8% per annum, in installments, with all
amounts due on April 30, 2005. On June 12, 2003, we made a consolidated
promissory note maturing on June 12, 2008, of all amounts due to Mr. Hurst
totaling $958,651, at that time. This note was subsequently amended to provide
for a repayment schedule if certain minimum fund raising efforts were achieved.
Such funds were raised in August 2004 and we made a $200,000 payment on this
note and this will be followed by thirty-six monthly payments of $10,000, at
which time the then remaining balance will be due. Inciluded in the amended
agreements, among other items, was the termination of a previous voting
agreement and the contribution of 1,896,757 shares of AspenBio, held by Mr.
Hurst, back to the Company for no consideration. Mr. Hurst is the holder of
approximately 13% of the outstanding common stock of Vitro Diagnostics, but has
no involvement in the management of Vitro Diagnostics.
Prior to August 1, 2001, we operated as an S Corporation and our
shareholders were taxed on their proportionate share of our taxable income. We
made a distribution in connection with our S Corporation status to all of our
shareholders. We agreed with Roger Hurst not to pay Mr. Hurst his $29,755
distribution and we made a promissory note to him on April 1, 2002 in that
amount which was payable, with interest at 8% per annum, on April 30, 2005. This
obligation was consolidated with the June 12, 2003 note.
To accommodate our growth, we purchased land in Castle Rock, Colorado, in
2002 and constructed our new facility which opened in 2003. In order to
facilitate the purchase, Mr. Hurst has loaned to us $625,000 and we have made a
promissory note to Mr. Hurst in that amount which was payable, with interest at
8% per annum on May 5, 2004. This obligation was consolidated with the June 12,
2003 note.
In connection with our land purchase and facility construction, we borrowed
$3,250,000 from a bank under a construction loan which also required that we
obtain an additional $350,000 to be pledged to the bank and a guarantee of
$200,000 (the "Guarantee") of the loan amount. Cambridge Holdings, Ltd.
("Cambridge") provided the Guarantee and we issued a note in that amount to
Cambridge and a three-year warrant to purchase 100,000 shares of our common
stock at $1.50 per share. We agreed to register these shares for Cambridge at
Cambridge's request between September 30, 2002 and June 30, 2005. The
construction loan was re-financed into a permanent mortgage in June 2003, and
the Guarantee terminated.
In November 2000 we leased laboratory equipment and issued a note to a
leasing company for $280,000. The note required monthly payments of $9,053. Mr.
Hurst personally guaranteed the note. During the year ended December 31, 2003,
the remaining principal balance on this note was paid off. We had a line of
credit of up to $150,000, which was guaranteed by Mr. Hurst. At June 30, 2005,
the line of credit had expired, with no balance outstanding.
In July 2004, Roger Hurst contributed 1,896,757 shares of common stock back
to the Company for no consideration pursuant to an agreement executed in April
2004, relating to the Company raising a minimum of $1,000,000 in equity
financing, which it achieved.
15
As of September 2, 2005 the Company terminated its employment agreement
with Mr. Hurst as of that date.
Other than as a result of the exercise a significant portion of the
outstanding stock options and warrants, there are no arrangements or agreements
which could in the future result in a change of control of the Company.
INDEPENDENT PUBLIC ACCOUNTANTS
The Audit Committee selected the independent accounting firm of Gelfond
Hochstadt Pangburn, P.C. ("GHP") with respect to the audit of our financial
statements for the year ended December 31, 2004. GHP issued an audit opinion on
our 2004 financial statements that included a paragraph that questions our
ability to continue as a going concern. The auditor's report discloses the fact
that the Company incurred a net loss and utilized net cash on operating
activities of $2,091,576 and $1,372,268, respectively in the year ended December
31, 2004 and incurred a net loss and utilized net cash on operating activities
of $1,717,177 and $395,603, respectively in the year ended December 31, 2003,
these conditions raise substantial doubt about the Company's ability to continue
as a going concern. A representative of GHP is not expected to be present at the
Annual Meeting.
Audit Fees. Our principal accountant, GHP, billed us aggregate fees in the
amount of approximately $32,275 for the year ended December 31, 2004 and
approximately $55,609 for the year ended December 31, 2003. These amounts were
billed for professional services that GHP provided for the audit of our annual
financial statements, review of the financial statements included in our report
on 10-QSB, review of our securities offerings and other services typically
provided by an accountant in connection with statutory and regulatory filings or
engagements for those fiscal years.
Audit-Related Fees. We did not incur fees for the years ended December 31,
2004 and 2003 for assurance and related services that were reasonably related to
the performance of the audit or review of our financial statements.
Tax Fees. We did incurred fees of approximately $950 for the year ended
December 31, 2004 and none for the year ended December 31, 2003 for tax
compliance, tax advice, and tax planning.
Financial Information Systems Design and Implementation Fees. We do not
have a sophisticated information system. Moreover, we do not have a hardware or
software system that aggregates source data underlying the financial statements
or generates information that is significant to our financial statements taken
as a whole, nor did we engage our principal accountant to design, develop or
implement any such system.
16
All Other Fees. We did not incur fees for the years ended December 31, 2004
and 2003 for other fees.
The audit committee has considered the information described in "Financial
Information Systems Design and Implementation Fees" and "All Other Fees" above
and believes that it is compatible with maintaining the principal accountant's
independence.
Our principal accountant (through its full time employees) performed all
work regarding the audit of our financial statements for the most recent fiscal
year.
The pre-approval policies and procedures of the audit committee are
described in the Audit Committee Charter. The audit committee pre approved 100%
of the services described under "Tax Fees." No pre-approval was required under
"Audit-Related Fees" and "All Other Fees" as no services were performed by GHP
and no fees incurred.
PROPOSAL ONE
ELECTION OF DIRECTORS
The Board of Directors is nominating the five current Directors for
reelection. The number of Directors on the Company's Board of Directors has been
established under the Bylaws of the Company as five directors. Each Director
serves for a one year term or until his successor is elected and qualified.
Nominees for Election of Directors
----------------------------------
The persons named in the enclosed form of Proxy will vote the shares
represented by such Proxy for the election of the four nominees for Director
named below. If, at the time of the Meeting, any of these nominees shall become
unavailable for any reason, which event is not expected to occur, the persons
entitled to vote the Proxy will vote for such substitute nominee or nominees, if
any, as they determine in their sole discretion. If elected, Gregory Pusey,
Richard Donnelly, Gail Schoettler, Douglas Hepler and David Welch will each hold
office a term of one year, until their successors are duly elected or appointed
or until their earlier death, resignation or removal.
The Board of Directors recommends a vote "FOR" the election of Messrs.
Pusey, Donnelly, Hepler and Welch and Ms. Schoettler to the Board of Directors.
Unless otherwise specified, the enclosed proxy will be voted "FOR" the election
of the Board of Directors' slate of nominees. Neither Management nor the Board
of Directors of the Company is aware of any reason which would cause any nominee
to be unavailable to serve as a Director. Discretionary authority may be
exercised by the proxy holders named in the enclosed proxy to vote for a
substitute nominee proposed by the Board of Directors if any nominee becomes
unavailable for election. At this time, the Board knows of no reason why any
nominee might be unavailable to serve.
17
PROPOSAL TWO
AMENDMENT TO THE ARTICLES OF INCORPORATION
TO CHANGE THE COMPANY'S NAME
The Board of Directors of the Company has approved an amendment to the
Company's Articles of Incorporation to change the Company's name to AspenBio
Pharma, Inc.
The Board of Directors believes that the change in corporate name to
AspenBio Pharma, Inc. will better reflect the scope of the business of the
Company while allowing members of the general public to continue to
distinctively identify the Company. The primary business of the Company now
involves the purification and sale of human antigens used in laboratory and
clinical testing. Including the reference to "Pharma" in the Company's name will
better identify the Company with the industry associated with its current
research and development products nearing completion and where the Company
believes its future focus and value are heading. If the proposed amendment to
the Company's Articles of Incorporation is approved by the shareholders of the
Company and is not abandoned by the Board of Directors, such amendment will
become effective when the Articles of Amendment to the Company's Articles of
Incorporation are filed for record with the Secretary of State of Colorado.
Vote Required and Recommendation of Board
-----------------------------------------
Proposal Two requires the affirmative vote of a majority of the votes cast
by the holders of shares entitled to vote. The Board of Directors recommends
that shareholders vote "For" the proposed amendment to the Articles of
Incorporation.
PROPOSAL THREE
AMENDMENT TO THE ARTICLES OF INCORPORATION
TO INCREASE THE NUMBER OF
SHARES OF AUTHORIZED COMMON STOCK
The Board of Directors of the Company has approved an amendment to the
Company's Articles of Incorporation to increase the number of shares of
authorized common stock from 30,000,000 shares to 60,000,000 shares.
Background and Discussion of Proposed Amendment
The proposed increase in the authorized Common Stock has been recommended
by the Board of Directors to ensure that an adequate supply of authorized
unissued shares is available for general corporate needs. With respect to the
Company's authorized capital: (i) 15,789,513 shares of Common Stock were
outstanding on the September 9, 2005; (ii) an additional 2,590,000 shares of
authorized Common Stock have been or will be reserved for issuance under the
2002 Incentive Stock Plan if the amendment to the Plan (Proposal Seven in this
Proxy Statement) is approved; and (iii) approximately 11,486,299 shares of
authorized common stock have been reserved for issuance under other outstanding
options and warrants. The Company entered into an agreement with some of its
holders of options and warrants pursuant to which the holders have agreed not to
exercise the option or warrant unless and until the Company increases its
authorized common stock. Therefore, the Company does not have sufficient
authorized shares of common stock available to meet current needs and any
additional financing needs. The additional authorized shares of Common Stock
will be used for existing options and warrants, for raising additional capital
for the operations of the Company or acquiring other businesses, and may also be
used for such purposes as future stock dividends or stock splits. Except for the
issuance of shares and warrants in connection the Company's need to raise
additional capital, there are currently no plans or arrangements relating to the
issuance of any of the additional shares of Common Stock proposed to be
authorized. Such shares would be available for future issuance without further
action by the shareholders, unless required by the Company's Articles of
Incorporation or Bylaws or by applicable law.
18
Anti-Takeover Effects. The issuance of additional shares of Common Stock by
the Company may also potentially have an anti-takeover effect by making it more
difficult to obtain stockholder approval of various actions, such as a merger or
removal of management. The increase in authorized shares of common stock has not
been proposed for an anti-takeover related purpose and the Board of Directors
and management have no knowledge of any current efforts to obtain control of the
Company or to effect large accumulations of its Common Stock.
Dilutive Effects. The authorization and subsequent issuance of additional
shares of common stock may, among other things, have a dilutive effect on
earnings per share and on the equity and voting power of existing holders of
common stock. The actual effect on the holders of common stock cannot be
ascertained until the shares of common stock are issued in the future. However,
such effects might include dilution of the voting power and reduction of amounts
available on liquidation.
Vote Required and Recommendation of Board
-----------------------------------------
Proposal Three requires the affirmative vote of a majority of the votes
cast by the holders of shares entitled to vote. The Board of Directors
recommends that shareholders vote "For" the proposed amendment to the Articles
of Incorporation.
PROPOSAL FOUR
AMENDMENT TO THE ARTICLES OF INCORPORATION
TO PERMIT SHAREHOLDERS TO TAKE ACTION
BY LESS THAN UNANIMOUS WRITTEN CONSENT
Under this Proposal Four, we are asking our shareholders to adopt an amendment
to our Articles of Incorporation to permit our shareholders to act by less than
unanimous written consent.
19
Overview
This amendment, if approved by our shareholders would become effective upon our
filing an amendment to our Articles of Incorporation with the Colorado Secretary
of State which we anticipate filing as soon as reasonably practicable after the
annual meeting. The Colorado Business Corporation Act requires that we obtain
approval from our shareholders to amend our Articles of Incorporation. We are
required to obtain the affirmative approval of at least a majority of the votes
cast on such matter.
Authorization for Shareholder Action by Written Consent
Historically, the Colorado Business Corporation Act did not permit shareholders
to act by written consent in lieu of a meeting of shareholders other than
unanimously. In 2005 the Colorado General Assembly revised this prohibition so
that, if permitted by its articles of incorporation, a corporation's
shareholders could act by written consent signed by the holders of outstanding
shares having not less than the minimum number of votes that would be necessary
to authorize or take such action at a valid meeting of the shareholders of the
corporation. Our Articles of Incorporation currently do not contain a provision
permitting our shareholders to act by written consent signed by the holders of
the appropriate number of votes necessary to authorize or take the action so
authorized or taken. Our Board of Directors believes the authorization for
shareholder action by less than unanimous written consent is necessary to
provide us with the flexibility to act in the future, if the necessity arises,
without the delay and expense associated with calling a special meeting of
shareholders. Delays in calling a meeting and distributing meeting materials,
including notice of a meeting, might deny us the flexibility that our Board
views as important in facilitating the operations of our company. This amendment
would not relieve us of complying with federal securities and state laws with
respect to solicitation of votes and, under both federal securities and state
law, we would remain obligated to notify all non-consenting shareholders of the
actions taken by written consent and other information concerning such actions.
This new provision to our Articles of Incorporation would permit the holders of
the minimum number of votes that would be necessary to authorize or take action
at a valid meeting of our shareholders to act without a meeting. Thus, the
holders of our securities comprising a majority of the votes outstanding, acting
by written consent and without prior notification to the other holders of our
voting securities, could bind us to any matter to the same extent to which a
majority vote at a shareholder meeting could bind us. This would include
amendments to our bylaws and approval of matters requiring a simple majority
vote, such as approval of other amendments to the our Articles of Incorporation
and amendments to our option plan. In addition, the holders of our securities
comprising a majority of the votes outstanding could bind us to matters, such as
mergers, consolidations, dissolutions and sales of all or substantially all of
our assets, as a result of the enactment of this proposed amendment. An adverse
effect of this amendment would be to permit the holder or holders of a
sufficient number of votes to approve proposals that require shareholder
approval without prior notice to the minority shareholders. Accordingly, the
minority shareholders objecting to such an act would be required to act
retroactively rather than rather than having an opportunity to take action in
advance of an action to be proposed at a meeting of shareholders.
20
Vote Required and Recommendation of Board
Proposal Four requires the affirmative vote of a majority of the votes cast
by the holders of shares entitled to vote thereon. The Board of Directors
recommends that shareholders vote "For" the proposed amendment to the Articles
of Incorporation.
21
PROPOSAL FIVE
APPROVAL OF RESTRUCTURING OF THE COMPANY
BY CREATING A HOLDING COMPANY
Under this Proposal Five, we are asking our shareholders to adopt a plan for the
restructuring of the Company into a holding company, such that the operations
will be conducted through a wholly owned subsidiary (the "Reorganization"). The
Board of Directors believes the holding company structure accomplished through
the Reorganization will facilitate future third party acquisitions.
The Reorganization will be effected through the formation by the Company of
a wholly-owned subsidiary ("HOLDCO") which will, after the Reorganization, be
the publicly-held company and the registrant with respect to public company
filings with the Securities and Exchange Commission. HOLDCO will also form its
own wholly-owned subsidiary, APNB Merger Sub, Inc., a Colorado corporation
("Merger Sub"). An Agreement and Plan of Merger will be entered into by and
among APNB, HOLDCO and Merger Sub (the "Merger Agreement"), and pursuant to the
Merger Agreement, Merger Sub will merge with and into the Company (the
"Merger"), with the Company as the surviving corporation. The Company will
become a wholly-owned subsidiary of HOLDCO as a result of the Merger. As
determined by the Board of Directors, shareholders will not recognized gain or
loss as a result of the Reorganization.
Pursuant to the Merger Agreement, each outstanding share of common stock of
the Company issued and outstanding immediately prior to the Merger will be
converted into one share of HOLDCO's common stock. As a result, the Company's
shareholders will hold common stock in HOLDCO (instead of the Company) which is
deemed to have been registered under Section 12(g) of the Securities Exchange
Act of 1934 because the Reorganization constitutes a "succession" and the
Registrant constitutes a "successor issuer" of the Company for securities law
purposes.
In addition, pursuant to the terms of the Merger Agreement, each
outstanding option, and each outstanding warrant, to purchase shares of the
Company's common stock will be converted into an option or warrant, as the case
may be, to purchase, on the same terms and conditions, an identical number of
shares of HOLDCO's common stock.
HOLDCO's common stock will trade on NASD Over the Counter Bulletin Board
under the trading symbol APNB, just as the Company's shares trade currently.
Even if this Proposal Five is approved by shareholders, the Board may, in
its discretion, decide not to proceed with the restructuring to a holding
company.
22
Vote Required and Recommendation of Board
Proposal Five requires the affirmative vote of a majority of the votes cast
by the holders of shares entitled to vote thereon. The Board of Directors
recommends that shareholders vote "For" the proposed restructuring of the
Company into a holding company.
PROPOSAL SIX
ADOPTION OF AN AMENDMENT TO THE 2002 INCENTIVE STOCK PLAN
On April 3, 2002, the Board of Directors of the Company adopted the 2002
Incentive Stock Plan (the "Plan"), under which a maximum of 900,000 shares of
Common Stock were reserved to be issued under a "Right to Purchase" or upon the
exercise of options ("Options"). In May 2004 the number of shares reserved under
the Plan was increased to 1,500,000. The Plan includes: (i) options intended to
qualify as "incentive stock options" ("Incentive Options") under Section 422 of
the Internal Revenue Code of 1986, as amended (the "Code"); (ii) non-incentive
stock options which are not intended to qualify as Incentive Options
("Non-Incentive Options"); and (iii) shares issuable under a "Right to
Purchase."
On June 17, 2005, the Board of Directors of the Company adopted an
amendment to the Plan (the "Amendment") increasing the maximum number of shares
reserved under the Plan from 1,500,000 to 3,500,000.
Shareholder approval of the Amendment is sought to qualify it under Rule
16b-3 of the Securities and Exchange Act of 1934, as amended (the "Act"), and
thereby render certain transactions under it exempt from certain provisions of
Section 16 of the Act, and to permit the issuance of Options which will qualify
as Incentive Options pursuant to the Code.
The Plan is intended to provide incentives to officers, directors,
employees and other persons, including consultants and advisers, who contribute
to the success of the Company by offering them the opportunity to acquire an
ownership interest in it. The Board of Directors believes that this also will
help to align the interests of the Company's management and employees with the
interests of shareholders. The terms of the Plan concerning the Incentive
Options and Non-Incentive Options are substantially the same except that only
employees of the Company are eligible to receive Incentive Options; employees
and other persons are eligible to receive Non-Incentive Options. The number of
shares reserved for issuance under the Plan is a maximum aggregate so that the
number of Incentive Options and/or Non-Incentive Options that may be granted
reduces the number of Rights to Purchase which may be granted, and vice versa.
There is no present intent to issue Options under the Plan to management. The
purpose of the Plan it to enhance the Company's ability to attract and retain
top quality employees. As we add additional personnel and seek to retain current
key employees additional options will need to be available for grant under the
Plan.
The following table sets forth summary information as to options granted
under the Plan:
23
Name and Position Dollar Value Number of Options
-------------------------------- ----------------- -----------------
Richard G. Donnelly, President * 500,000
and CEO
-------------------------------- ----------------- -----------------
Gregory Pusey, Chairman * 350,000
-------------------------------- ----------------- -----------------
Jeffrey G. McGonegal, CFO * 350,000
-------------------------------- ----------------- -----------------
Executive Group * 1,200,000
-------------------------------- ----------------- -----------------
Non-Executive Director Group * 450,000
-------------------------------- ----------------- -----------------
Non-Executive Officer Employee
Group N\A N\A
-------------------------------- ----------------- -----------------
* = Not determinable
Administration of the Plan
The Plan is administered by the Committee, which may consist of either (i)
a committee, composed of at least two non-employee directors, appointed by the
Company's Board of Directors, or (ii) if no Committee has been appointed, the
Company's Board of Directors.
In addition to determining who will be granted Options or Rights to
Purchase, the Committee has the authority and discretion to determine when
Options and Rights to Purchase will be granted and the number of Options and
Rights to Purchase to be granted. The Committee also may determine a vesting
and/or forfeiture schedule for Rights to Purchase and/or Options granted, the
time or times when each Option becomes exercisable, the duration of the exercise
period for Options and the form or forms of the agreements, certificates or
other instruments evidencing grants made under the Plan. The Committee may
determine the purchase price of the shares of Common Stock covered by each
Option and determine the Fair Market Value per share. The Committee also may
impose additional conditions or restrictions not inconsistent with the
provisions of the Plan. The Committee may adopt, amend and rescind such rules
and regulations as in its opinion may be advisable for the administration of the
Plan.
The Committee also has the power to interpret the Plan and the provisions
in the instruments evidencing grants made under it, and is empowered to make all
other determinations deemed necessary or advisable for the administration of it.
Eligibility
Participants in the Plan may be selected by the Committee from employees,
officers and directors of, and consultants and advisors to, the Company and its
subsidiary and affiliated companies, if any. The Committee may take into account
the duties of persons selected, their present and potential contributions to the
success of the Company and such other considerations as the Committee deems
relevant to the purposes of the Plan.
24
The grant of Options or Rights to Purchase under the Plan does not confer
any rights with respect to continuation of employment, and does not interfere
with the right of the recipient or the Company to terminate the recipient's
employment, although a specific grant of Options or Rights to Purchase may
provide that termination of employment or cessation of service as an employee,
officer, director, or consultant may result in forfeiture or cancellation of all
or a portion of the Rights to Purchase, the underlying restricted stock, or
Options.
Adjustment
In the event a change, such as a stock split, is made in the Company's
capitalization which results in an exchange or other adjustment of each share of
Common Stock for or into a greater or lesser number of shares, appropriate
adjustments will be made to unvested Rights to Purchase, and in the exercise
price and in the number of shares subject to each outstanding Option. The
Committee also may make provisions for adjusting the number of Rights to
Purchase or underlying outstanding Options in the event the Company effects one
or more reorganizations, recapitalizations, rights offerings, or other increases
or reductions of shares of the Company's outstanding Common Stock. Options and
Rights to Purchase may provide that in the event of the dissolution or
liquidation of the Company, a corporate separation or division or the merger or
consolidation of the Company, the holder may exercise the Option on such terms
as it may have been exercised immediately prior to such dissolution, corporate
separation or division or merger or consolidation; or in the alternative, the
Committee may take no action and provide that each Option granted under the Plan
shall terminate as of a date fixed by the Committee.
Other Provisions
The exercise price of any Incentive Option granted under the Plan must be
no less than 100% of the "fair market value" of the Company's Common Stock on
the date of grant. Any Incentive Option granted under the Plan to a person
owning more than 10% of the total combined voting power of the Common Stock
shall be at a price of no less than 110% of the Fair Market Value per share on
the date of grant. The exercise price of an Option may be paid in cash, or if
the exercise price exceeds $5,000, then in shares of the Company's Common Stock
with a fair market value equal to the exercise price of the Option.
Income Tax Consequences of the Plan
The Incentive Options issuable under the Plan are structured to qualify for
favorable tax treatment to recipients provided by Section 422 of the Internal
Revenue Code of 1986, as amended (the "Code"). Pursuant to Section 422 of the
Code, Optionees will not be subject to federal income tax at the time of the
grant or at the time of exercise of an Incentive Option. In addition, provided
that the stock underlying the Option is not sold within two years after the
grant of the Option and is not sold within one year after the exercise of the
Option, then the difference between the exercise price and the sales price will
be treated as long-term capital gain or loss. An Optionee also may be subject to
the alternative minimum tax upon exercise of his Options. The Company will not
be entitled to receive any income tax deductions with respect to the granting or
exercise of Incentive Options or the sale of the Common Stock underlying the
Options. The exercise price of Incentive Options granted cannot be less than the
fair market value of the underlying Common Stock on the date the Options were
granted. In addition, the aggregate fair market value (determined as of the date
an Option is granted) of the Common Stock underlying the Options granted to a
single employee which become exercisable in any single calendar year may not
exceed the maximum permitted by the Internal Revenue Code for Incentive Options.
This amount currently is $100,000. No Incentive Option may be granted to an
employee who, at the time the Option would be granted, owns more than ten
percent of the outstanding stock of the Company unless the exercise price of the
Options granted to the employee is at least 110 percent of the fair market value
of the stock subject to the Option and the Option is not exercisable more than
five years from the date of grant.
25
Non-Incentive Options will not qualify for the special tax benefits given
to Incentive Options under Section 422 of the Code. An Optionee does not
recognize any taxable income at the time he or she is granted a Non-Incentive
Option. However, upon exercise of the Option, the Optionee recognizes ordinary
income for federal income tax purposes measured by the excess, if any, of the
then fair market value of the shares over the exercise price. The ordinary
income recognized by the Optionee will be treated as wages and will be subject
to income tax withholding by the Company. Upon an Optionee's sale of shares
acquired pursuant to the exercise of a Non-Incentive Option, any difference
between the sale price and the fair market value of the shares on the date when
the Option was exercised will be treated as long-term or short-term capital gain
or loss. Upon an Optionee's exercise of a Non-Incentive Option, the Company will
be entitled to a tax deduction in the amount recognized as ordinary income to
the Optionee provided that the Company effects withholding with the respect to
the deemed compensation.
With respect to Rights to Purchase, generally, a grantee will recognize as
ordinary income the fair market value of the restricted stock received upon
purchasing the shares to the extent the Fair Market Value exceeds the purchase
price.
Vote Required; Recommendation of the Board of Directors
Proposal Six requires the affirmative vote of a majority of the votes cast
by the holders of shares entitled to vote.
The Board of Directors recommends that shareholders vote "FOR" the adoption
of the Amendment, as it provides a means of compensating management and
employees of the Company without utilizing the Company's cash resources.
Moreover, the Board of Directors believes that the Amendment will better align
the interests of the Company's employees, officers, directors, consultants and
advisors with the interests of the Company's shareholders by providing for
increased share ownership which will provide an additional incentive for those
persons to work for the success of the Company and to maximize shareholder
value. In addition, the Board of Directors believes that the Amendment provides
an incentive for those persons to put forth maximum efforts for the Company's
success in order to maximize the value of the compensation provided to them
through the Rights to Purchase and Options.
26
ANNUAL REPORT TO SHAREHOLDERS
Included with this Proxy Statement is the Company's 2004 Annual Report on
Form 10-KSB for the year ended December 31, 2004.
OTHER MATTERS
Management and the Board of Directors of the Company know of no matters to
be brought before the Meeting other than as set forth herein. However, if any
such other matters properly are presented to the shareholders for action at the
Meeting and any adjournments or postponements thereof, it is the intention of
the proxy holder named in the enclosed proxy to vote in his discretion on all
matters on which the shares represented by such proxy are entitled to vote.
SHAREHOLDER PROPOSALS
AspenBio expects to hold its next annual meeting of shareholders in May 2006.
Proposals from shareholders intended to be present at the next Annual Meeting of
shareholders should be addressed to AspenBio Inc., Attention: Corporate
Secretary, 1585 S. Perry Street, Castle Rock, Colorado, 80104 and we must
receive the proposals by December 31, 2005. Upon receipt of any such proposal,
we shall determine whether or not to include any such proposal in the Proxy
Statement and proxy in accordance with applicable law. It is suggested that
shareholders forward such proposals by Certified Mail-Return Receipt Requested.
After January 1, 2006, any shareholder proposal submitted outside the process of
Rule 14a-8 will be considered to be untimely.
BY ORDER OF THE BOARD OF DIRECTORS:
ASPENBIO, INC.
Gregory Pusey, Chairman
27
________________________________________________________________________________
PROXY
________________________________________________________________________________
ASPENBIO, INC.
1585 S. Perry Street
Castle Rock, Colorado 80104
(303) 794-2000
ANNUAL MEETING OF SHAREHOLDERS - NOVEMBER 4, 2005
PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned shareholder of AspenBio, Inc. hereby constitutes and
appoints Gregory Pusey and Richard Donnelly, or either of them, as attorneys and
proxies to appear, attend and vote all of the shares of Common Stock and/or
standing in the name of the undersigned at the Annual Meeting of Shareholders to
be held at the Company's principal office, 1585 S. Perry Street, Castle Rock,
Colorado 80104 on Friday, November 4, 2005, at 10:00 a.m. local time, and at any
adjournment or adjournments thereof, upon the following:
Proposal One: To elect the following four persons as directors to hold
office until the next annual meeting of shareholders and until their successors
have been elected and qualified:
Gregory Pusey For / / Withhold Authority to vote / /
Richard G. Donnelly For / / Withhold Authority to vote / /
Gail S. Schoettler For / / Withhold Authority to vote / /
Douglas I. Hepler For / / Withhold Authority to vote / /
David E. Welch For / / Withhold Authority to vote / /
Proposal Two: Approval of an amendment to the Company's Articles of
Incorporation to change the Company's name to "AspenBio Pharma, Inc.":
For / / Against / / Abstain / /
Proposal Three: Approval of an amendment to the Company's Articles of
Incorporation to increase the number of authorized shares of Common Stock from
30,000,000 to 60,000,000 shares:
For / / Against / / Abstain / /
Proposal Four: Approval of an amendment to the Company's Articles of
Incorporation to permit shareholder action by majority written consent:
For / / Against / / Abstain / /
28
Proposal Five: Approve the restructuring of the Company by creating a
holding company, such that the shareholders will own shares in the holding
company and the business operations will be conducted through a wholly-owned
subsidiary:
For / / Against / / Abstain / /
Proposal Six: Approval of an amendment to the 2002 Incentive Stock Plan,
pursuant to which the number of reserved shares will be increased from 1,500,000
to 3,500,000.
For / / Against / / Abstain / /
In their discretion, the Proxy is authorized to vote upon such other
business as lawfully may come before the Meeting. The undersigned hereby revokes
any proxies as to said shares heretofore given by the undersigned and ratifies
and confirms all that said proxy lawfully may do by virtue hereof.
THE SHARES REPRESENTED HEREBY WILL BE VOTED AS SPECIFIED HEREON WITH
RESPECT TO THE ABOVE PROPOSALS, BUT IF NO SPECIFICATION IS MADE THEY WILL BE
VOTED FOR ALL DIRECTOR NOMINEES AND FOR THE OTHER PROPOSALS LISTED ABOVE. UNLESS
OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE DISCRETION
OF THE PROXY ON ANY OTHER BUSINESS.
Please mark, date and sign exactly as your name appears hereon, including
designation as executor, Trustee, etc., if applicable, and return the Proxy in
the enclosed postage-paid envelope as promptly as possible. It is important to
return this Proxy properly signed in order to exercise your right to vote if you
do not attend the meeting and vote in person. A corporation must sign in its
name by the President or other authorized officer. All co-owners and each joint
owner must sign.
Date: _______________________
-------------------------------------
Signature(s)
Address if different from that on envelope:
-------------------------------------
Street Address
-------------------------------------
City, State and Zip Code
Please check if you intend to be present at the meeting:
29