0000950147-01-501298.txt : 20011018
0000950147-01-501298.hdr.sgml : 20011018
ACCESSION NUMBER: 0000950147-01-501298
CONFORMED SUBMISSION TYPE: DEF 14A
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20010831
FILED AS OF DATE: 20010730
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: COX TECHNOLOGIES INC
CENTRAL INDEX KEY: 0000065031
STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311]
IRS NUMBER: 860220617
STATE OF INCORPORATION: AZ
FISCAL YEAR END: 0430
FILING VALUES:
FORM TYPE: DEF 14A
SEC ACT: 1934 Act
SEC FILE NUMBER: 000-08006
FILM NUMBER: 1692577
BUSINESS ADDRESS:
STREET 1: 69 MCADENVILLE ROAD
STREET 2: SUITE 450
CITY: BELMONT
STATE: NC
ZIP: 28012
BUSINESS PHONE: 7048258146
MAIL ADDRESS:
STREET 1: 69 MCADENVILLE ROAD
STREET 2: SUITE 450
CITY: BELMONT
STATE: NC
ZIP: 28012
FORMER COMPANY:
FORMER CONFORMED NAME: ENERGY RESERVE INC
DATE OF NAME CHANGE: 19950907
DEF 14A
1
e-7193.txt
DEFINITIVE PROXY STATEMENT
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the
Securities Exchange Act of 1934
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement [ ] Confidential, For Use of the
[X] Definitive Proxy Statement Commission Only (as permitted
[ ] Definitive Additional Materials by Rule 14a-6(e)(2))
[ ] Soliciting Material Pursuant to
Rule 14a-11(c) or Rule 14a-12
COX TECHNOLOGIES, 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:
------------------------------------------------------
COX TECHNOLOGIES, INC.
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD AUGUST 31, 2001
TO THE SHAREHOLDERS:
Notice is hereby given that the next annual meeting of shareholders of Cox
Technologies, Inc. (the "Company") will be held at the Holiday Inn Airport, 2707
Little Rock Road, Charlotte, North Carolina on Friday, August 31, 2001, at 8:30
a.m. for the following purposes:
1. To elect seven directors, each to serve for a one-year term expiring
in 2002 or until their successors are elected and qualified;
2. To ratify the selection of Cherry, Bekaert & Holland, L.L.P. as
independent public accountants for the Company for the fiscal year
ending April 30, 2002; and
3. To transact such other business as may properly come before the
meeting or any adjournment thereof.
The Board of Directors has fixed July 31, 2001 as the record date for the
determination of shareholders entitled to notice of, and to vote at, the
meeting. A list of such shareholders will be available for examination by a
shareholder for any purpose germane to the meeting during ordinary business
hours at the corporate office of the Company, 69 McAdenville Road, Belmont,
North Carolina, during the ten (10) business days prior to the meeting.
For the Board of Directors
/s/ DR. JAMES L. COX
DR. JAMES L. COX
Chairman, President and
Chief Executive Officer
Dated: July 30, 2001
The form of proxy is enclosed to enable you to vote your shares at the meeting.
You are urged to mark, sign, date and return the proxy promptly in the
accompanying envelope. This is important whether you own few or many shares.
Delay in returning your proxy may subject the Company to additional expense. Any
person giving a proxy has the power to revoke it at any time prior to its
exercise, and if you attend the meeting in person, you may withdraw your proxy
and vote your shares in person if you so choose.
COX TECHNOLOGIES, INC.
69 McAdenville Road
Belmont, North Carolina 28012-2434
PROXY STATEMENT
This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of Cox Technologies, Inc. (the "Company") for
use at the Annual Meeting of Shareholders of the Company to be held on Friday,
August 31, 2001, at 8:30 a.m., and at any adjournment thereof. Unless the
context requires otherwise, all references in this Proxy Statement to the
Company refer to Cox Technologies, Inc. and its subsidiaries. This Proxy
Statement and the accompanying proxy card are first being mailed to shareholders
on or about August 7, 2001.
Only shareholders of record at the close of business on July 31, 2001 are
entitled to vote at the meeting. As of July 10, 2001, the Company had
outstanding 24,904,823 shares of Common Stock, which shares constitute the only
class of stock of the Company entitled to notice of, and to vote at, the
meeting. As of the same date, the Company had approximately 2,045 shareholders
of record.
HOW YOU CAN VOTE
All proxies that are properly executed and received prior to the meeting
will be voted at the meeting. If a shareholder specifies how the proxy is to be
voted on any of the business to come before the meeting, the proxy will be voted
in accordance with such specification. If no specification is made, the proxy
will be voted for the election of directors and the approval of proposals two
and three.
Under rules followed by the National Association of Securities Dealers,
Inc., brokers who hold shares in street name for customers have the authority to
vote on certain items when they have not yet received instructions from
beneficial owners. Brokers that do not receive instructions are entitled to vote
on the election of directors. With respect to the other proposals presented to
the shareholders, no broker may vote shares held for customers without specific
instruction from such customers. A majority of the total outstanding shares will
constitute a quorum at the meeting. Abstentions and broker non-votes are counted
for purposes of determining the presence or absence of a quorum for the
transaction of business.
REVOCATION OF PROXIES
Any person giving a proxy in the form accompanying this Proxy Statement has
the power to revoke it at any time before its exercise. It may be revoked:
* by filing with the Secretary of the Company an instrument of
revocation;
* by presenting at the meeting a duly executed proxy bearing a later
date; or
* by attending the meeting and electing to vote in person.
REQUIRED VOTES
Directors are elected by a plurality of the votes cast by the holders of
the Common Stock of the Company at a meeting at which a quorum is present.
"Plurality" means that the individuals who receive the largest number of votes
cast are elected as directors up to the maximum number of directors to be chosen
at the meeting. Consequently, any shares not voted (whether by abstention,
broker non-vote or otherwise) have no impact in the election of directors except
to the extent the failure to vote for an individual results in another
individual receiving a larger number of votes. The affirmative vote of the
holders of a majority of the shares present or represented by proxy is required
for any other proposals to be taken at the meeting.
The present officers and directors of the Company together are entitled to
vote shares of the Company's Common Stock representing approximately 17.5% of
the outstanding shares of voting stock. The present officers and directors have
indicated their intent to vote in favor of the election of the nominees for
director and in favor of the other proposals described in this Proxy Statement.
EXPENSE OF SOLICITATION
The cost of soliciting proxies will be borne by the Company, including
expenses incurred in connection with preparing and mailing this Proxy Statement.
The Company will request brokers and nominees to obtain voting instructions of
beneficial owners of stock registered in their name and will reimburse them for
related expenses, including charges for forwarding proxy material to the
beneficial owners of shares held in the name of a nominee. The Company may also
retain the services of a proxy solicitation firm. The Company has not made any
arrangements to do so as of the date of this Proxy Statement, and does not
presently have estimates as to the cost of such services. The Company expects to
solicit proxies primarily by mail, but certain officers and employees of the
Company may also solicit in person, by telephone, telegram or other means
without additional compensation for their services other than their regular
salaries.
SHAREHOLDER PROPOSALS AND NOMINATIONS
The 2002 Annual Meeting of Shareholders is tentatively scheduled to be held
on August 30, 2002. Any shareholder desiring to have a proposal included in the
Company's Proxy Statement for its 2002 Annual Meeting of Shareholders must
deliver such proposal no later than June 3, 2002.
The Board of Directors will consider nominees for the Board recommended by
shareholders. Recommendations by shareholders must be forwarded to the Secretary
of the Company and must identify the nominee by name and provide pertinent
information concerning his or her background and experience. A shareholder
recommendation must be received at least 90 days prior to the date of the Annual
Meeting of Shareholders, which are held on the last Friday in August.
Shareholders should send their proposals and names of proposed nominees to
the attention of the Company's Secretary at the Company's corporate office, 69
McAdenville Road, Belmont, North Carolina 28012-2434.
2
PROPOSAL NO. 1
ELECTION OF DIRECTORS
At the Annual Meeting of Shareholders, seven directors are to be elected to
serve until the Company's next Annual Meeting of Shareholders to be held in
August 2002 or until their successors are elected and qualified. They are Dr.
James L. Cox, Brian D. Fletcher, Dr. Michael E. Fonzo, Dr. George M. Pigott,
Kurt C. Reid, Ben R. Rudisill, II, and Robert D. Voigt. Each of the seven
nominees has consented to being named in the Proxy Statement and to serve if
elected. If, prior to the annual meeting, any one of the nominees should become
unable to serve, the proxies solicited hereby will be voted for such additional
person as shall be designated by the Board of Directors. The Board of Directors
recommends that the shareholders vote "FOR" the election of the following
nominees.
Set forth below is a table showing the names, ages, terms and positions of
the seven nominees for election.
DIRECTOR TERM
NAME AGE SINCE EXPIRES POSITION
---- --- ----- ------- --------
DR. JAMES L. COX 56 1995 2001 Chairman, President and
Chief Executive Officer
of the Company
BRIAN D. FLETCHER 39 2000 2001 Director and Chief
Operating Officer of
the Company
DR. MICHAEL E. FONZO 61 1997 2001 Director
DR. GEORGE M. PIGOTT 72 1997 2001 Director
KURT C. REID 41 2000 2001 Director and Chief
Operating Officer of
the Company
BEN R. RUDISILL, II 58 2001 2001 Director
ROBERT D. VOIGT 50 2000 2001 Director
3
BIOGRAPHY OF DIRECTOR NOMINEES
DR. JAMES L. COX has served as President and Chief Executive Officer since
November 1997. Dr. Cox served as President and Chief Operating Officer from
August 1995 to November 1997. In November 1998, Dr. Cox was elected Chairman of
the Board. Dr. Cox holds a Ph.D. from Stanford University and has held various
teaching and research positions with Duke University, Stanford Research
Institute and University of California, Santa Barbara.
BRIAN D. FLETCHER has been a Chief Operating Officer and a director of the
Company since March 2000. Since 1995, Mr. Fletcher has been a private investor.
Mr. Fletcher is a Managing Director of Technology Investors, LLC, a group that
has provided financing for the Company. He also serves as a director of Piedmont
Bank in Statesville, North Carolina, where he is Chairman of the Investment
Committee and a member of the Compensation Committee. Mr. Fletcher is also a
director of Piedmont Financial Services, a subsidiary of Piedmont Bank. Mr.
Fletcher earned his B.S. degree in Economics and Finance from Rockhurst College.
DR. MICHAEL E. FONZO has been a director of the Company since November 1997. Dr.
Fonzo is the director of International Sales of FAB-COM Machinery, a
manufacturer of textile finishing machinery. Dr. Fonzo attended Catholic
University, Chile, where he earned his M.S. degree.
DR. GEORGE M. PIGOTT has been a director of the Company since November 1997.
From 1963 to 1987, Dr. Pigott was Professor of Food Engineering from 1987 to
1999, Professor and Director of the Institute for Food Science and Technology,
School of Fisheries, College of Ocean and Fishery Sciences at the University of
Washington. Dr. Pigott is also a director of Classic Seafoods, Inc. and
Perfection Foods, Inc.
KURT C. REID has been a Chief Operating Officer and a director of the Company
since March 2000. Since 1995, Mr. Reid has been a private investor. Mr. Reid is
a Managing Director of Technology Investors, LLC, a group that has provided
financing for the Company. Mr. Reid earned his B.S. degree from Southern
Illinois University at Carbondale.
BEN R. RUDISILL, II has been a director of the Company since May 2001. Since
1975, Mr. Rudisill has been President and Treasurer of Rudisill Enterprises,
Inc., Gastonia, North Carolina, a beverage distributor and food broker. Mr.
Rudisill is also a director of Tar Heel Leasing Company, an auto and equipment
leasing company, and director of Gaston Federal Bank.
ROBERT D. VOIGT has been a director of the Company since December 2000. Since
1995, Mr. Voigt has been Vice President of Public Service Company of North
Carolina, Inc., Gastonia, North Carolina, an energy company. Mr. Voigt is also a
director and Vice President of Frogmore Gardens, Inc., a retail establishment.
4
COMMON STOCK OWNERSHIP BY CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
Set forth below is the number of shares of Common Stock of the Company
owned by certain beneficial owners, the directors, the Chief Executive Officer,
the other executive officers named in the Summary Compensation Table, and the
directors and executive officers as a group, on July 10, 2001.
Percent
of
Name Shares (1) Class
---- ---------- -----
Dr. James L. Cox ...................... 7,498,108(2) 21.6%
Brian D. Fletcher ..................... 3,203,000(3) 9.2%
Dr. Michael E. Fonzo .................. 37,500(4) *
Dr. George M. Pigott .................. 9,800(5) *
Kurt C. Reid .......................... 3,200,000(6) 9.2%
Ben R. Rudisill, II ................... 7,500(7) *
Robert D. Voigt ....................... 13,500(8) *
James R. McCue ........................ 11,000 *
Technology Investors, LLC ............. 2,200,000(9) 5.9%
Vitsab, AG ............................ 3,203,196(10) 9.3%
Directors and executive officers
as a group (11 persons) ............. 14,149,219(11) 40.8%
----------
* Indicates beneficial ownership of less than 1% of the shares of Common
Stock of the Company outstanding on July 10, 2001.
(1) Includes shares, if any, held by each person's spouse.
(2) Dr. Cox owns 3,280,279 shares directly, 1,005,829 shares are owned by a
trust over which Dr. Cox has investment and voting power, and 12,000 shares
held by parent. Includes a warrant to purchase 2,500,000 shares. Includes
options to purchase 700,000 shares.
(3) Mr. Fletcher owns 3,000 shares directly. Includes options to purchase
1,000,000 shares. Includes 2,200,000 shares beneficially owned through
Technology Investors, LLC.
(4) Dr. Fonzo owns 30,000 shares directly. Includes options to purchase 7,500
shares.
(5) Dr. Pigott owns 2,300 shares directly. Includes options to purchase 7,500
shares.
(6) Mr. Reid has options to purchase 1,000,000 shares. Includes 2,200,000
shares beneficially owned through Technology Investors, LLC.
(7) Mr. Rudisill has options to purchase 7,500 shares.
(8) Mr. Voigt owns 6,000 shares directly. Includes options to purchase 7,500
shares.
(9) The address for Technology Investors, LLC is 191 Bridgeport Drive,
Mooresville, North Carolina.
(10) The address for Vitsab, AG is Stenxegatan 21, S-213 76 Malmo, Sweden.
(11) Includes warrants and options to purchase 9,782,500 shares.
5
THE BOARD OF DIRECTORS
The business of the Company is managed under the direction of the Board of
Directors. The Board meets regularly during the year to review the Company's
operations, strategic and business plans, major capital appropriations and other
significant developments affecting the Company and to act on matters requiring
Board approval. It also holds special meetings when important matters require
Board action. Members of senior management attend Board meetings on an as needed
basis to discuss the progress and plans relating to their areas of
responsibility. During the fiscal year ended April 30, 2001, there were 7
meetings of the Board. Each incumbent director attended at least 75 percent of
the aggregate of the number of board meetings. Mr. Rudisill did not attend any
Board of Directors meetings during the fiscal year ended April 30, 2001 since he
was not appointed to the Board of Directors until May 1, 2001.
The Company has no nominating committee. Because of the number of matters
requiring Board consideration and to make the most effective use of individual
directors' capabilities, the Board has created a Compensation Committee. The
Compensation Committee recommends to the Board the compensation of the executive
and senior management of the Company that, in the judgment of such committee's
members, should from time to time be fixed by the Board. The Compensation
Committee also performs other such duties as are assigned to it by the Board.
The Board has assigned to such committee the responsibility of administering the
Company's stock option plans. None of the members of such committee may be
employees of the Company. The current members of the Compensation Committee,
which met four times during the fiscal year ended April 30, 2001, are Mr. Voigt
(Chairman) and Dr. Fonzo.
COMPENSATION OF DIRECTORS
During the fiscal year ended April 30, 2001, the Board of Directors
increased their alignment with general shareholder interests. Directors who are
not employees of the Company receive annually 7,500 stock options priced at
market value. During the fiscal year ended April 30, 2001, Dr. Fonzo, Dr. Pigott
and Mr. Voigt each received 7,500 stock options. All directors are reimbursed in
cash for their reasonable out-of-pocket expenses incurred in connection with
their attendance at Board meetings. Directors who are employees of the Company
do not receive compensation for service on the Board other than their
compensation as employees.
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company's directors and executive officers, and persons who own more than
10% of the Company's Common Stock, to file with the Securities and Exchange
Commission reports of ownership and changes in ownership of Common Stock.
Officers, directors and greater than 10% beneficial owners are required by
Securities and Exchange Commission regulation to furnish the Company with copies
of all Section 16(a) forms they file.
Based solely on review of the copies of such reports furnished to the
Company, the Company is not aware of any failure to file on a timely basis any
Form 3, 4 or 5 during the fiscal year ended April 30, 2001, except as set forth
in this paragraph. Each of Dr. Cox, Dr. Fonzo, Dr. Pigott, Mr. Voigt, Mr.
Caskey, Mr. Mason, Mr. McCue and Mr. Thornton has filed one late report on Form
3. Dr. Cox has filed four late reports on Form 4, Dr. Fonzo has filed three late
reports on Form 4, and Mr. Caskey has filed one late report on Form 4. Dr. Cox,
Mr. Caskey, Mr. Fletcher, Mr. Mason, Mr. McCue, Mr. Reid and Mr. Thornton have
filed one late report on Form 5. Dr. Pigott has not timely filed one or more
reports on Form 3, Form 4 or Form 5.
6
EXECUTIVE COMPENSATION
The Summary Compensation Table below includes compensation paid by the
Company for services rendered for the fiscal years ended April 30, 2001, 2000
and 1999 for the Chief Executive Officer and President - Vitsab as determined by
total salary and bonus payments. No other executive officer received
compensation in excess of $100,000.
REPORT OF BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION
The Company's Board of Directors approves all compensation decisions with
regard to executive officers, including the Chief Executive Officer based on
recommendation by the Compensation Committee. The Compensation Committee is
responsible for the establishment and overall monitoring of all compensation
programs for executives and senior management, as well as the stock option
plans. The Company's compensation philosophy and executive compensation programs
are discussed in this report.
Executive Compensation Philosophy. In general, executive officers who are
in a position to make a substantial contribution to the success and growth of
the Company should have interests similar to those of the shareholders.
Executive officers should be motivated by and benefit from increased shareholder
value. Therefore, the Company believes that executive officers should hold a
meaningful equity position in the Company through the purchase of Common Stock
or the award of options to purchase Common Stock. The Company's Board of
Directors believes that the executive compensation program must be competitive
with those of other companies of comparable size and complexity in order to
attract, retain and motivate talented individuals.
Executive Compensation Program. The Company's compensation program has
consisted of base salary. The Board of Directors has approved a proposal to
create long-term incentives, generally in the form of options to purchase Common
Stock.
Base Salary. The Board of Directors generally reviews and determines the
relative levels of base salary for executive officers on an annual basis. In
determining the levels of base salary for an executive officer, except with
respect to the Chief Executive Officer, the Board of Directors considers
relative levels of responsibility and individual and Company performance. The
Board believes that base salaries of the Company's executive officers are below
average relative to its national and regional peer companies. As the Company
continues its growth, the Board will continue to review the base salary levels
of executive management to bring them more in line with national and regional
peer companies.
Chief Executive Officer Compensation. Dr. Cox served as Chief Executive
Officer for the fiscal year ended April 30, 2001. The Board of Directors
determined Dr. Cox's base salary after evaluating a number of factors, including
salaries of chief executive officers of companies of comparable size in the
industry, his performance and the Company's performance in general. Dr. Cox's
base salary for the fiscal year ended April 30, 2001 was $114,045.
Dr. Cox's base salary and annual incentive award for future years will be
determined by the Compensation Committee based upon such factors as the
Compensation Committee deems to be appropriate.
7
SUMMARY COMPENSATION TABLE
Long Term
Annual Compensation Compensation
------------------------ Awards
Fiscal ----------- All Other
Name and Principal Position Year Salary(1) Bonus Options (#) Compensation (2)
--------------------------- ---- --------- ----- ----------- ----------------
Dr. James L. Cox 2001 $ 114,045 $ -- 2,000,000 $2,183
Chairman, President and 2000 134,575 -- -- $2,679
Chief Executive Officer 1999 141,670 -- -- $2,679
James R. McCue (3) 2001 111,686 -- 100,000 --
President - Vitsab 2000 8,462 -- -- --
1999 -- -- -- --
----------
(1) For the years indicated, includes amounts contributed on a pre-tax basis to
the Special Savings and Retirement Plan (the Company's 401(k) plan) by each
of the named executive officers.
(2) For the years indicated, consists of contributions by the Company to the
executive's account under the Company's tax-qualified Section 401-K
retirement plan.
(3) Mr. McCue was employed by the Company on March 21, 2000.
OPTION GRANTS IN LAST FISCAL YEAR
The following table shows stock options granted in the fiscal year ended
April 30, 2001 to the Chief Executive Officer and President - Vitsab.
Individual Grants (1)
------------------------------------------------------------
% of
Total Grant
Number of Options Date
Securities Granted Market Percent
Underlying to Exercise Price on Value
Options Employees or Base Date of (Black-
Granted in Fiscal Price Grant Expiration Scholes)
Name (#) Year ($/Sh) ($/Sh) Date (2)
---- --------- --------- -------- -------- ---------- ----------
Dr. James L. Cox 2,000,000 27% $ 0.59 $ 0.59 08/10/10 $1,150,203
James R. McCue 100,000 1% $ 0.31 $ 0.31 02/02/11 31,000
----------
(1) Options for Dr. Cox were granted on August 10, 2000 and Mr. McCue on
February 2, 2001 with exercise prices equal to the market price on the date
of the grant. Options for Dr. Cox become immediately vested as of the date
on which a change of control occurs.
(2) The values shown in this column have been calculated through standard
application of the Black-Scholes pricing model. For Dr. Cox, a discount
rate of 6.0% and a volatility rate of 128.3% is assumed. For Mr. McCue, a
discount rate of 5.0% and a volatility rate of 242.8% is assumed. The
actual value an executive officer receives from a stock option is dependent
on future market conditions, and there can be no assurance that the amount
reflected as "Grant Date Present Value" is dependent on future market
conditions, and there can be no assurance that the amounts reflected as
"Grant Date Present Value" will actually be realized. In addition, the
value shown does not take into account risk factors such as
nontransferability and limits on exercise.
8
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
In March 2000 the Company entered into an agreement with Technology
Investors, LLC ("TI") whereby the Company issued to TI a 10% subordinated
convertible promissory note due March 2005 in the amount of $2,500,000 for cash.
The principal amount of the note and interest accrued thereon are convertible,
at the option of holder into 2,000,000 shares of the Company's Common Stock at a
conversion price of $1.25 per share. Mr. Fletcher and Mr. Reid serve as the sole
managers of TI and share voting and dispositions power with respect to the
Common Stock issuable upon conversion of the note. In connection with TI's
purchase of the note, Mr. Fletcher and Mr. Reid each received an option to
purchase notes with terms substantially similar to those of the note referred to
above in the aggregate principal amount of up to $500,000. This option to
purchase additional notes expired on September 10, 2000.
In addition, Mr. Fletcher and Mr. Reid were named directors of the Company.
The Company has agreed to nominate Mr. Fletcher and Mr. Reid for three
consecutive terms on the Board of Directors. Mr. Fletcher and Mr. Reid were also
both retained as consultants to the Company. In connection for their services
they each will receive compensation of $1 annually and immediately exercisable
options to purchase 300,000 shares of the Company's Common Stock at an exercise
price of $1.25 per share for a period of up to 10 years. In fiscal 2001, Mr.
Fletcher and Mr. Reid each received stock options to purchase 2,000,000 shares
of the Company's Common Stock at an exercise price of $0.59 per share for a
period of up to 5 years.
9
PERFORMANCE GRAPH
The line graph set forth below charts performance (on an annual basis) of
an investment in the Company's Common Stock against each of the NASDAQ Composite
Index and an SIC Code Index, in each case assuming an investment of $100 on
April 30, 1996 through April 30, 2001. The following graph is presented pursuant
to rules of the Securities and Exchange Commission. The stock price performance
comparisons below shall not be deemed incorporated by reference by any general
statement incorporating by reference this Proxy Statement into any filing under
the Securities Act of 1933, as amended, or under the Securities Exchange Act of
1934, as amended, except to the extent that the Company specifically
incorporates this graph by reference, and shall not otherwise be deemed filed
under such acts. While total stockholder return is an important criterion of
corporate performance, it is subject to the vagaries of the equity market, which
affect common stock price performance. There can be no assurance that the
Company's Common Stock price performance will continue into the future with the
same or similar trends depicted in the graph below. As of April 30, 2001, the
closing price of the Company's Common Stock was $0.30. As of July 11, 2001, the
closing price of the Company's Common Stock was $0.32.
COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
Cumulative Total Return
----------------------------------------------------
4/30/96 4/30/97 4/30/98 4/30/99 4/30/00 4/30/01
------- ------- ------- ------- ------- -------
Cox Technologies, Inc. $100 $112 $121 $179 $441 $ 88
NASDAQ Composite Index $100 $105 $157 $211 $322 $176
SIC Code Index $100 $119 $148 $150 $144 $155
10
PROPOSAL NO. 2
RATIFICATION OF SELECTION OF AUDITORS
The Board has selected Cherry, Bekaert & Holland, L.L.P. as independent
public accountants to audit the accounts and financial statements of the Company
for the fiscal year ending April 30, 2002. Cherry, Bekaert & Holland, L.L.P. has
served in this capacity since 2001. It is expected that a representative of
Cherry, Bekaert & Holland, L.L.P. will be present at the meeting, have an
opportunity to make a statement if they desire to do so, and be available to
respond to appropriate questions. During the fiscal year ended April 30, 2001,
the Company paid Cherry, Bekaert & Holland, L.L.P. audit fees of $12,225 and
other fees of $7,179. Also, during the fiscal year ended April 30, 2001, the
Company paid its previous independent public accountants, Bedinger & Company,
audit fees of $101,251 and other fees of $40,461.
PROPOSAL NO. 3
OTHER MATTERS
The Board of the Company knows of no matters that will be presented for
consideration at the annual meeting other than those set forth in this Proxy
Statement. However, if any other matters shall come before the meeting, it is
the intention of the persons named in the enclosed proxy to vote on such matters
in accordance with their best judgment.
We ask that you promptly execute the enclosed proxy and return it in the
enclosed envelope that requires no postage if mailed in the United States.
For the Board of Directors
/s/ DR. JAMES L. COX
DR. JAMES L. COX
Chairman, President and
Chief Executive Officer
Dated: July 30, 2001
A COPY OF THE COMPANY'S LATEST ANNUAL REPORT ON FORM 10-K TO THE SECURITIES AND
EXCHANGE COMMISSION, INCLUDING THE FINANCIAL STATEMENTS AND THE SCHEDULES
THERETO, HAVE BEEN INCLUDED IN THIS MAILING. ADDITIONAL COPIES WILL BE PROVIDED
WITHOUT CHARGE UPON WRITTEN REQUEST TO ROBERT L. THORNTON, CONTROLLER &
ASSISTANT TREASURER, COX TECHNOLOGIES, INC., 69 McADENVILLE ROAD, BELMONT, NORTH
CAROLINA 28012-2434.
APPENDIX A
COX TECHNOLOGIES, INC.
PROXY FOR ANNUAL MEETING OF SHAREHOLDERS - AUGUST 31, 2001
The undersigned hereby appoints JAMES L. COX and JACK G. MASON, with full
power of substitution, attorneys and proxies to appear and vote, as indicated
below, all of the shares of Common Stock of Cox Technologies, Inc. that the
undersigned would be entitled to vote at the annual meeting of shareholders to
be held on August 31, 2001 and at any and all adjournments thereof. The Board of
Directors recommends a vote FOR the following items:
1. Election of Directors.
[ ] FOR the nominees [ ] FOR the nominees listed below [ ] WITHHOLD AUTHORITY to vote for
listed below except as marked to the contrary the nominees listed below
(Instruction: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE,
strike a line through the nominee's name in the list below.)
Dr. James L. Cox Brian D. Fletcher Dr. Michael E. Fonzo Dr. George M. Pigott
Kurt C. Reid Ben R. Rudisill, II Robert D. Voigt
2. Proposal to ratify the selection of Cherry, Bekaert & Holland, L.L.P. as
independent public accountants. FOR AGAINST ABSTAIN
[ ] [ ] [ ]
3. In their discretion, the proxies are authorized to vote upon such other
business as may properly come before the meeting or any adjournments
thereof. FOR AGAINST ABSTAIN
[ ] [ ] [ ]
(continued and to be signed on reverse side)
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS and when
properly executed will be voted in the manner directed herein by the undersigned
shareholder. If no direction is made, this proxy will be voted FOR all nominees
for Director and FOR Proposals 2 and 3.
_____________________________________________ Signed:__________________________
Print Name
_____________________________________________ Signed:__________________________
Print Name
Please sign exactly as your name appears hereon. If the
holder is a corporation or partnership, please sign its name
and add your own name and title. When signing as attorney,
executor, administrator, trustee or guardian, please also
give your full title. If shares are held jointly EACH holder
must sign.
Dated:___________________________
IMPORTANT: Please mark, sign and date this proxy and return it promptly in the
enclosed envelope. No postage is required if mailed in the United States.