Proxy Statement
SCHEDULE
14a
(RULE
14a-101)
INFORMATION
REQUIRED IN 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 Commission Only (as permitted by Rule
14a-6(e)(2))
[X]
Definitive Proxy Statement
[
] Definitive Additional Materials
[
] Soliciting Material Under Rule 14a-12
ADVANCED
MATERIALS GROUP, 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: ________________________________________________________________________________________________
ADVANCED
MATERIALS GROUP, INC.
3303
Lee
Parkway, Suite 105
Dallas,
Texas 75219
May
9,
2006
To
our
stockholders:
You
are
cordially invited to attend the annual meeting of stockholders of Advanced
Materials Group, Inc. (the “Company”), which will be held at 10:00 a.m. local
time, on Friday, May 19, 2006 at The Busch Firm, 2532 Dupont Drive, Irvine,
California 92612. All holders of the Company’s outstanding common stock as of
April 21, 2006 are entitled to vote at the annual meeting.
Enclosed
is a copy of the Company’s annual report, notice of annual meeting of
stockholders, proxy statement and proxy card. A current report on the business
operations of the Company will be presented at the meeting and stockholders
will
have an opportunity to ask questions.
We
hope
you will be able to attend the annual meeting. Whether or not you expect to
attend, it is important you complete, sign, date and return the proxy card
in
the enclosed postage prepaid envelope in order to ensure that your shares will
be represented at the annual meeting.
|
|
/s/
William G.
Mortensen
William
G. Mortensen
President
and Chief Financial
Officer
|
ADVANCED
MATERIALS GROUP, INC.
3303
Lee
Parkway, Suite 105
Dallas,
Texas 75219
________________
NOTICE
OF ANNUAL MEETING OF STOCKHOLDERS
To
be held Friday, May 19, 2006
NOTICE
IS
HEREBY GIVEN that the annual meeting of stockholders of Advanced Materials
Group, Inc., a Nevada corporation (the “Company”), will be held at 10:00 a.m.
local time, on Friday, May 19, 2006 at The Busch Firm, 2532 Dupont Drive,
Irvine, California 92612, for the following purposes:
1. To
elect
five nominees to the Board of Directors;
2. To
ratify
the appointment of Catherine Fang CPA, LLC as the independent accountants for
the Company for the fiscal year ending November 30, 2005; and
3. To
transact such other business as may properly come before the annual meeting
or
any adjournments and postponements thereof.
The
Board
of Directors has fixed the close of business on April 21, 2006 as the record
date for the determination of stockholders entitled to notice of and to vote
at
the annual meeting. Only holders of the Company’s common stock at the close of
business on the record date are entitled to vote at the meeting. A list of
stockholders entitled to vote at the meeting will be available for inspection
at
the Company’s executive offices. Stockholders attending the meeting whose shares
are held in the name of a broker or other nominee should bring with them a
proxy
or letter from that firm confirming their ownership of shares as of the record
date.
Accompanying
this notice are a proxy and a proxy statement. PLEASE SIGN AND DATE THE
ACCOMPANYING PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE. As described
in the proxy statement, the proxy may be revoked at any time prior to its
exercise at the meeting. If you are a beneficial owner and not a record owner,
please follow the directions provided by your broker.
|
|
By
Order of the Board of Directors
|
|
|
/s/
William G.
Mortensen
William
G. Mortensen
President
and Chief Financial
Officer
|
Dallas,
Texas
May
9,
2006
YOUR
VOTE IS IMPORTANT
You
are cordially invited to attend the annual meeting of stockholders. However,
even if you do plan to attend, please promptly complete, sign, date and mail
the
enclosed proxy in the envelope provided. Returning a signed proxy will not
prevent you from voting in person at the annual meeting, if you so desire,
but
will help secure a quorum and reduce or eliminate the expense of additional
proxy solicitation.
TABLE
OF CONTENTS
|
Page
|
|
|
|
1
|
|
|
|
3
|
|
|
|
9
|
|
|
|
11
|
|
|
|
17
|
|
|
|
18
|
|
|
|
18
|
|
|
|
19
|
|
|
|
19
|
ADVANCED
MATERIALS GROUP, INC.
3303
Lee
Parkway, Suite 105
Dallas,
Texas 75219
________________
PROXY
STATEMENT
ANNUAL
MEETING OF STOCKHOLDERS
To
be held Friday, May 19, 2006
________________
This
proxy statement is being furnished in connection with the solicitation of
proxies by the Board of Directors of Advanced Materials Group, Inc. (the
“Company”) for use at the annual meeting of stockholders to be held at 10:00
a.m. local time, on Friday, May 19, 2006 at The Busch Firm, 2532 Dupont Drive,
Irvine, California 92612 and at any adjournments or postponements thereof.
It is
anticipated that this proxy statement and accompanying proxy card will be mailed
on or about May 10, 2006 to all stockholders entitled to vote at the annual
meeting.
In
voting
by proxy for directors, stockholders may vote in favor of all director nominees,
withhold their votes as to all nominees, or withhold their votes as to specific
nominees. Stockholders should specify their choices on the accompanying proxy
card.
The
shares represented by each properly executed, unrevoked proxy will be voted
as
directed by the stockholder with respect to the matters described in the proxy.
If no specific instructions are given with regard to the matters to be voted
upon, the shares represented by a signed proxy card will be voted “FOR” the
election of all director nominees named herein, and “FOR” the ratification of
the appointment of Catherine Fang CPA, LLC as the Company’s independent
accountants for the fiscal year ending November 30, 2005. If any other matters
properly come before the annual meeting, the persons named as proxies will
vote
upon these matters in accordance with their best judgment. Any stockholder
giving a proxy has the power to revoke it at any time before it is voted by
providing written notice to the Secretary of the Company, by issuance of a
subsequent proxy, or by voting at the annual meeting in person.
At
the
close of business on April 21, 2006, the record date for determining
stockholders entitled to notice of and to vote at the annual meeting, the
Company had issued and outstanding 12,116,000 shares of common stock, par value
$.001 per share, held by approximately 2,800 holders of record. Each share
of
common stock entitles the holder of record to one vote on any matter coming
before the annual meeting. Only stockholders of record at the close of business
on the record date are entitled to notice of and to vote at the annual meeting
or at any adjournments or postponements thereof.
The
presence, in person or by proxy, of a majority of the outstanding shares of
common stock of the Company entitled to vote at the annual meeting, regardless
of whether a proxy has authority to vote on all matters presented at the
meeting, shall constitute a quorum at the annual meeting. The five nominees
for
director who receive the highest number of votes shall be elected. On matters
other than the election of directors, the proposal will be approved if the
number of votes cast in favor of the proposal exceeds the number of votes cast
in opposition, unless for any particular proposal the vote of a greater
proportion of shares, or of any particular class of shares, or of each class,
is
required by law or by the Company’s articles of incorporation or bylaws.
Abstentions and broker non-votes on proposal 2 and on any other particular
proposal that will be approved if the number of votes cast in favor of the
proposal exceeds the number of votes cast in opposition, will not be treated
as
a vote cast on the proposal and, therefore, will not affect the outcome of
those
matters to be voted on at the meeting.
For
beneficial owners that are not record owners to vote, they will need to follow
the directions from their broker enclosed with this proxy.
Any
stockholder has the power to revoke his or her proxy at any time before it
is
voted at the annual meeting by submitting written notice of revocation to our
corporate secretary or by filing a duly executed proxy bearing a later date.
A
proxy will not be voted if the stockholder who executed it is present at the
annual meeting and elects to vote in person the shares represented by the
proxy.
The
Company will pay the expenses of soliciting proxies for the annual meeting,
including the cost of preparing, assembling, and mailing the proxy solicitation
materials. Proxies may be solicited personally, or by mail or telephone. Proxy
solicitors may include directors, officers and regular employees of the Company.
Brokerage firms, nominees, custodians and fiduciaries also may be requested
to
forward proxy materials to the beneficial owners of shares held of record by
them.
ELECTION
OF DIRECTORS
The
Company’s bylaws provide that its Board of Directors shall consist of at least
three directors, with the exact number of directors that constitute the Board
of
Directors to be set by a resolution of the Board of Directors or by a majority
of the Company’s stockholders. The number of directors on the Board of Directors
currently is set at five.
Directors
are elected annually and hold office until the next annual meeting of
stockholders or until their respective successors are duly elected and
qualified. It is intended that the proxies solicited by the Board of Directors
will be voted “FOR” election of the five nominees listed below unless a contrary
instruction is made on the proxy. If one or more of these nominees should be
unable or unwilling to serve for any reason, the persons named in the
accompanying proxy may vote for another candidate or candidates nominated by
the
Board of Directors. However, the proxy holders may not vote proxies for a
greater number of persons than the number of nominees named on the proxy card.
All of the nominees listed below are presently directors of the Company.
THE
COMPANY RECOMMENDS THAT STOCKHOLDERS VOTE “FOR” THE ELECTION OF THE FIVE
NOMINEES LISTED BELOW.
Director
Nominees
Timothy
R. Busch,
51, has
been the Chairman and a director of the Company since February 1998 and
September 1997, respectively. Mr. Busch is a tax attorney and is president
and
managing partner of a professional services practice, The Busch Firm, which
he
founded in 1979. He is a director of Radica Games International, a publicly
held
company, and is a director of several privately held companies. Mr. Busch is
a
licensed attorney in California, Michigan, Texas and Washington, D.C. and is
a
non-practicing/inactive status as a CPA in California and Michigan.
N.
Price Paschall,
57, has
been a director of the Company since January 1994. Mr. Paschall has been
Managing Director of Context Capital Group, an investment-banking firm that
serves clients in the medical and industrial markets, since February 1992.
Mr.
Paschall was a partner of Shea, Paschall, Powell-Hambros Bank, and its
predecessor company, a firm specializing in mergers and acquisitions, from
January 1983 to January 1992. Mr. Paschall holds a B.A. in Business
Administration from California Polytechnic University at Pomona. He currently
serves on the Board of Directors of CPU Tech a private technology company
located in Pleasanton, CA.
Maurice
J. DeWald,
65, has
been a director of the Company since February 1998. From June 1992 to the
present, Mr. DeWald has been Chairman and Chief Executive Officer of Verity
Financial Group, Inc., a private investment and financial advisory firm. Mr.
DeWald is a former member of the KPMG Peat Marwick Board of Directors and also
served as the Managing Partner of the Los Angeles office of KPMG Peat Marwick
from 1986 to 1991. He currently serves on the Boards of Directors of Dai-Ichi
Kangyo Bank of California, Monarch Funds, a publicly-held investment fund,
and
Quality Systems, Inc., a publicly-held developer and marketer of healthcare
information systems.
Ricardo
G. Brutocao
, 61,
was appointed the position of Chief Executive Officer to fill the Company's
previously announced vacancy at that position on January 2, 2006. Mr. Brutocao,
who already serves as a director of the Company, will serve in this capacity
on
a part-time basis. Mr. Brutocao also serves as the President and a director
of
Centergistic Solutions, Inc., a maker of performance management software,
positions Mr. Brutocao has held since 2001. From 2000 to 2001, Mr. Brutocao
was
the interim Chief Executive Officer of ZLand, Inc., a software
company.
John
Sawyer,
61, was
elected as a director on March 6, 2006. Mr. Sawyer is Chairman and President
of
Penhall Company. He joined Penhall Company in 1978 as the Estimating Manager
of
the Anaheim Division. In 1980, Mr. Sawyer was appointed Manager of Penhall's
National Contracting Division, and in 1984, he assumed the position of Vice
President and became responsible for managing all construction services
divisions. Mr. Sawyer has been President of Penhall since 1989, and Chairman
since 1998. Mr. Sawyer is also a director and member of the audit committee
for
H&E Equipment Services,
Executive
Officers
Following
is information regarding each current executive officer of the Company who
is
not a member of the Board of Directors.
William
G. Mortensen,
40, was
appointed President and retained the Chief Financial Officer position on August
22, 2005 and previously held the position of Chief Financial Officer and
Controller as of June 1, 2004. Mr. Mortensen was employed by Cingular Wireless
LLC as Associate Director in Finance, and before the Cingular joint venture
he
was with SBC, Inc. as a manager of SBC Services supporting the SBC Wireless
division since 1999. Before joining SBC, Inc. Mr. Mortensen worked for
Frito-Lay, Inc. as a manager of finance and for over eight years with EDS,
Inc.
holding various financial positions. Mr. Mortensen holds a BBA degree in
Business Administration from Abilene Christian University and has experience
in
the telecommunications, high-tech and manufacturing industries.
Michael
Bowen
, 48,
was appointed Executive Vice-President on August 22, 2005 . Mr. Bowen began
his
career at Advanced Materials as Vice President of Sales and Marketing in 2003.
Mr. Bowen’s former positions include: Director of New Product Development for
Tecnol Medical Products, Inc, Research Fellow with Kimberly-Clark Corporation,
Director of Sales for PGI Non-wovens, and Vice President of Branded Products
at
Struckmeyer Corporation. Mr. Bowen attended the University of Texas at Arlington
and Tarrant County College. He is experienced in the design and marketing of
disposable medical and consumer products, for which he has been granted many
patents.
Term
of Office and Family Relationships
The
Company’s directors are elected at each annual stockholders’ meeting. Each of
the Company’s directors is to hold office until his successor is elected and
qualified or until his earlier death, resignation or removal. Each of the
Company’s executive officers serves at the discretion of the Company’s Board of
Directors. There are no family relationships among the Company’s executive
officers, directors and director nominees.
Director
Compensation
Each
of
the Company’s directors is entitled to receive $10,000 annually and
reimbursement for out-of-pocket expenses in connection with his attendance
at
each meeting of the Board of Directors or committee of the Board of Directors.
In addition, each director is entitled to receive non-qualified stock options,
pursuant to the Company’s 2003 Stock Option Plan, to purchase 20,000 shares of
the Company’s common stock at fair market value when first elected to the Board
of Directors, and 10,000 shares of common stock at fair market value each
January subsequent to their reelection to the Board of Directors. The options
become fully vested six months after their issuance. The chairman of the AMG
Audit Committee receives an additional $2,000 annually. All director fees are
paid on a quarterly basis. Mr. Brutocao does not receive director compensation
as he is paid a salary of $125,000 plus expenses for his role as part-time
CEO.
Currently, no options are being issued until the company is current in its
periodic filings. At that time, these options will be issued with an exercise
price of the fair market value of the underlying common stock on the date of
the
grant.
Board
of Directors and Committees
The
Board
of Directors held 12 meetings during fiscal 2004. During the fiscal year ended
November 30, 2004, no incumbent director attended fewer than 75% of the
aggregate of: (1) the total number of meetings of the Board of Directors (held
during the period for which he has been a director); and (2) the total number
of
meetings held by all committees of the Board of Directors on which he served
(during the periods that he served).
The
Board
of Directors has standing Compensation and Audit Committees, but does not have
a
nominating committee because the Board of Directors has determined that the
entire Board of Directors can efficiently and effectively fulfill this function
by using a variety of methods for identifying and evaluating nominees for
director, including candidates that may be referred by the Company’s
stockholders. Stockholders who desire to recommend candidates for evaluation
may
do so by contacting the Company in writing, identifying the potential candidate
and providing background information. See “Security Holder Communications with
the Board of Directors.” Candidates may also come to the attention of the Board
of Directors through current members of the Board of Directors, professional
search firms and other persons. In evaluating potential candidates, the Board
of
Directors takes into account a number of factors, including among others, the
following:
•
|
independence
from management;
|
•
|
whether
the candidate has relevant business experience;
|
•
|
judgment,
skill, integrity and reputation;
|
•
|
existing
commitments to other businesses;
|
•
|
corporate
governance background;
|
•
|
financial
and accounting background, to enable the Board of Directors to
determine
whether the candidate would be suitable for Audit Committee membership;
and
|
•
|
the
size and composition of the Board of
Directors.
|
The
Compensation Committee currently is composed of Mr. Paschall and Mr. DeWald,
with Mr. Paschall serving as Chairman, and met one time during fiscal 2004.
The Compensation Committee evaluates the performance of the Company’s officers
and makes recommendations to the Board of Directors concerning compensation.
The
Compensation Committee also determines option grants made pursuant to the
Company’s stock option plans based on recommendations of
management.
The
Audit
Committee currently is composed of Mr. DeWald and Mr. Paschall, with
Mr. DeWald serving as Chairman, and met four times during fiscal 2004. The
Audit Committee operates under a written charter that is attached as
Appendix
A
to this
proxy statement. The Board of Directors has determined that each of the members
of the Audit Committee is “independent” as that term is defined in NASD
Marketplace Rule 4200(a)(15) and that Mr. DeWald is an “audit committee
financial expert” as that term is defined in Item 401(h) of Regulation S-K. The
Audit Committee’s principal functions are to monitor the Company’s financial
reporting process and internal control system, review and appraise the audit
efforts of the Company’s independent auditors and provide an open avenue of
communication among the Company’s independent auditors, financial and senior
management and Board of Directors.
Security
Holder Communications with the Board of Directors
The
Board
of Directors has established a process to receive communications from security
holders. Security holders and other interested parties may contact any member
(or all members) of the Board of Directors, or the independent directors as
a
group, any committee of the Board of Directors or any chair of any such
committee, by mail or electronically. To communicate with the Board of
Directors, any individual directors or any group or committee of directors,
correspondence should be addressed to the Board of Directors or any such
individual directors or group or committee of directors by either name or title.
All such correspondence should be sent “c/o Secretary” at Advanced Materials
Group, Inc., 3303 Lee Parkway, Suite 105, Dallas, Texas 75219. To communicate
with any director electronically, security holders should send an e-mail “c/o
Secretary,” at mbowen@ami4.com.
All
communications received as set forth in the preceding paragraph will be opened
by the Company’s Secretary for the sole purpose of determining whether the
contents represent a message to the directors. Any contents that are not in
the
nature of advertising, promotions of a product or service, patently offensive
material or matters deemed inappropriate for the Board of Directors will be
forwarded promptly to the addressee. In the case of communications to the Board
of Directors or any group or committee of directors, the Company’s Secretary
will make sufficient copies (or forward such information in the case of e-mail)
of the contents to send to each director who is a member of the group or
committee to which the envelope or e-mail is addressed.
Policy
With Regard to Board Members’ Attendance at Annual
Meetings
It
is the
Company’s policy that members of the Board of Directors are invited and
encouraged to attend all of the Company’s annual meetings. At the time of the
Company’s 2003 annual meeting of stockholders, the Company had four directors,
all of whom were in attendance at the 2003 annual meeting of
stockholders.
Report
of the Audit Committee
The
Audit
Committee of the Board of Directors is asked to report to the stockholders
on
certain matters each year in the Company’s proxy statement.
The
Audit
Committee represents the Board of Directors in discharging its responsibilities
relating to the accounting, reporting and financial practices of the Company
and
its subsidiaries, and has the general responsibility for the surveillance of
internal controls and accounting and audit activities of the Company and its
subsidiaries. Management has the primary responsibility for preparing the
Company’s financial statements and for its financial reporting process, and the
Company’s independent auditors are responsible for expressing an opinion on the
conformance of the Company’s financial statements to accounting principles
generally accepted in the United States. The Audit Committee is responsible
for,
among other things, reviewing and discussing with management and the Company’s
independent auditors the Company’s annual and quarterly financial statements and
financial reporting process, including an analysis of the auditors’ judgment as
to (a) the quality of the Company’s accounting procedures and practices, (b) any
significant changes in the accounting policies of the Company and (c) any
accounting and financial impact on the Company’s financial reports.
In
this
context, the Audit Committee reviewed and discussed with management and the
independent auditors the Company’s quarterly and audited annual financial
statements for the fiscal year ended November 30, 2004. The Audit Committee
also
discussed with the independent auditors the matters that the independent
auditors are required to discuss with the Audit Committee pursuant to Statement
on Auditing Standard No. 61 (Communication with Audit Committees). In addition,
the Audit Committee received from the independent auditors the written
disclosures and the letter required by Independence Standards Board Standard
No.
1 (Independence Discussions with Audit Committees) and actively engaged in
a
dialogue with the independent auditors with respect to any and all disclosed
relationships or services that may impact the objectivity and independence
of
the independent auditors. In reviewing and discussing such matters, the Audit
Committee considered whether the auditors’ provision of non-audit services
during fiscal 2004 was compatible with maintaining the auditors’ independence.
Based
on
the review and discussions referred to above, the Audit Committee recommended
to
the Board of Directors that the Company’s audited financial statements be
included in the Company’s Annual Report on Form 10-K for the fiscal year ended
November 30, 2004, for filing with the Securities and Exchange Commission.
|
|
Members
of the Audit Committee:
|
|
|
Maurice
J. DeWald and N. Price Paschall
|
Certain
Relationships and Related Transactions
On
April
22, 2004, each of Mr. Busch and Mr. Delk loaned the Company $150,000 in exchange
for the issuance of unsecured promissory notes bearing interest at the rate
of
10.0% per annum and warrants to purchase up to 50,000 shares of the Company’s
common stock at an exercise price of $0.363 per share. Interest and principal
on
the notes were due July 21, 2004 but were not paid timely. As a result, the
interest rate of the notes increased to the default rate of 12.0% per annum
on
July 22, 2004, and in October 2004, the Company paid to each of Mr. Busch
and Mr. Delk $50,000 of principal plus interest accrued through July 21, 2004
on
the entire principal balances of their notes and issued as a penalty to each
of
Mr. Busch and Mr. Delk an additional warrant to purchase up to 50,000 shares
of
the Company’s common stock at an exercise price of $0.363 per share. Each of the
warrants issued to Mr. Busch and Mr. Delk expires May 13, 2008.
On
June
7, 2004, the Company issued a total of 595,239 shares to Delk Partners, Ltd.,
Plus 4 LLC, and the Lenawee Trust in exchange for an aggregate of $250,000
cash.
Mr. Delk is the general partner of Delk Partners, Ltd. and is a director and
executive officer of the Company. Mr. Busch is a beneficiary of the Lenawee
Trust and a director of the Company. Richard H. Pickup is a partner of Plus
4
LLC and a member of a group beneficially owning more than 10% of the outstanding
shares of the Company’s common stock. The sale of shares was effected to cover a
$250,000 settlement paid to Wilshire Technologies, LLC in connection with the
settlement of a lawsuit between the Company, two of its former employees, and
Wilshire Technologies, LLC. Each of Delk Partners, Ltd., Plus 4 LLC, and the
Lenawee Trust contributed $83,333.33 to the Company and received 198,413 shares
of the Company’s common stock. The number of shares issued was based upon the
common stock price of $0.42 per share, which was the closing sale price in
the
Pink Sheets as of May 28, 2004, the day the settlement was negotiated. The
sale
of shares was approved by all of the members of the Company’s Board of
Directors.
On
August
26, 2005, ADMG issued to each of the Lenawee Trust and Plus Four Private
Equities, L.P. 625,000 shares of ADMG's common stock for $0.20 per share
($125,000 each). The Lenawee Trust is an affiliate of Timothy R. Busch, the
Chairman of ADMG's Board of Directors.
Effective
August 29, 2005, ADMG entered into a Separation and Release Agreement
("Separation Agreement") with Robert Delk ("Delk"), Delk Holdings, Inc. ("Delk
Holdings") and Delk Partners, Ltd. ("DELK Partners"). Pursuant to the Separation
Agreement, ADMG paid to Delk certain past due compensation, repaying amounts
loaned to ADMG by Delk, and reimbursing him for certain
expenses
related to intellectual property being transferred by Delk Holdings to ADMG
as
described below. Delk, Delk Holdings and Delk Partners have agreed not to
compete with ADMG, solicit employees, consultants or customers of ADMG, or
disclose any confidential information of ADMG for a period of one year. The
parties have agreed to release each other from all claims, whether known
or
unknown,
other than those arising under the Separation Agreement.
The
Company is or has been a party to employment, consulting and compensation
arrangements with related parties, as more particularly described above under
the headings “Employment Contracts and Termination of Employment and
Change-in-Control Arrangements” and “Compensation of Directors.”
The
following table sets forth certain information regarding the common stock
beneficially owned as of April 21, 2006 by:
· |
each
person who is known by the Company to own beneficially or exercise
voting
or dispositive control over 5% or more of the common
stock;
|
· |
each
of the Company’s directors and director
nominees;
|
· |
each
of the Company’s current Named Executive Officers;
and
|
· |
all
current executive officers and directors as a
group.
|
There
were 12,116,000 shares of the Company’s common stock outstanding as of the close
of business on April 21, 2006, the record date.
Beneficial
ownership is determined in accordance with Rule 13d-3 promulgated by the
Commission under the Securities Exchange Act of 1934 (“Exchange Act”) and
generally includes voting or investment power with respect to securities. Except
as indicated below, the Company believes each holder possesses sole voting
and
investment power with respect to all of the shares of voting stock owned by
that
holder, subject to community property laws where applicable. In computing the
number of shares beneficially owned by a holder and the percentage ownership
of
that holder, shares of common stock subject to options or warrants held by
that
holder that are currently exercisable or are exercisable within 60 days after
the date of the table are deemed outstanding. Those shares, however, are not
deemed outstanding for the purpose of computing the percentage ownership of
any
other person or group.
The
inclusion of shares in this table as beneficially owned is not an admission
of
beneficial ownership. Except as indicated below, the address for each named
beneficial owner is the same as the Company’s. Ownership of less than 1.00% is
indicated with an asterisk.
Name
and Address of Beneficial Owner (1)
|
|
Amount
and Nature of
Beneficial
Ownership
|
|
Percentage
of
Outstanding
Shares(2)
|
|
Dito
Caree LP, Dito Devcar LP, Plus 4 LLC and
Richard H. Pickup
|
|
|
2,575,367(2
|
)
|
|
21.26
|
%
|
Gregory
J. Spagna
|
|
|
904,500(3
|
)
|
|
7.46
|
%
|
Delk
Partners Ltd., Robert E. Delk and Ann Struckmeyer Delk
|
|
|
1,519,218(4
|
)
|
|
12.54
|
%
|
Timothy
R. Busch and the Lenawee Trust
|
|
|
2,280,180(5
|
)
|
|
18.81
|
%
|
N.
Price Paschall
|
|
|
270,000(6
|
)
|
|
2.23
|
%
|
Maurice
J. DeWald
|
|
|
50,000(7
|
)
|
|
*
|
|
William
G. Mortensen
|
|
|
20,000(7
|
)
|
|
*
|
|
Michael
Bowen
|
|
|
40,000(7
|
)
|
|
*
|
|
Ricardo
G. Brutocao
|
|
|
40,000(8
|
)
|
|
|
|
All
current executive officers and directors as a group (7 persons)
(1)
|
|
|
2,700,180(1
|
)
|
|
22.3
|
%
|
_________________
(1)
|
Mr.
Brutocao, Mr. Busch, Mr. Paschall and Mr. DeWald are directors of
the
Company. Mr. Bowen and Mr. Mortensen are executive officers of the
Company.
|
(2)
|
Represents
986,300 shares held by Dito Caree LP, 200,000 shares held by Dito
Devcar
LP and 1,389,067 shares held by Plus 4 LLC. Mr. Pickup holds voting
and
dispositive power over these shares as general partner of each of
three
two entities. Mr. Pickup’s address is c/o David Hehn, 3753 Howard Hughes
Parkway #200, Las Vegas, Nevada
89109-0938.
|
(3)
|
Represents
617,000 shares held by Mr. Spagna and 287,500 shares held jointly
by Mr.
Spagna and his spouse and children, as reported on a Schedule 13D/A
filed
with the Commission on February 5, 2003. Mr. Spagna’s address is 515
Airport Executive Park, Nanuet, New York
10954.
|
(4)
|
Represents
1,419,218 shares held by Delk Partners Ltd., 100,000 shares underlying
warrants held by Delk. Voting and dispositive power over the shares
held
by Delk Partners Ltd. is shared by Mr. Delk and Ann Struckmeyer Delk
as
partners of Delk Partners Ltd. Delk Companies address is 4040 Grassmere
Lane, Dallas, Texas 75205.
|
(5)
|
Represents
1,505,180 shares held by the Lenawee Trust, of which Mr. Busch and
his
spouse are beneficiaries and hold voting and dispositive power, 100,000
shares underlying warrants held by Mr. Busch, and 50,000 shares underlying
options held by Mr. Busch.
|
(6)
|
Represents
10,000 shares outstanding and 260,000 shares underlying
options.
|
(7)
|
Represents
shares underlying options.
|
(8) |
|
Effective
August 22, 2005, ADMG also granted a non-qualified stock option to
Ricardo
Brutocao ("Brutocao") to purchase up to 100,000 shares of ADMG's
common
stock for $0.20 per share. The option vests 20% immediately, and
the
remaining 80% in four 20% increments on each anniversary date of
the
grant. If Brutocao ceases, for any reason, to provide consulting
services
to ADMG, vesting ceases and the option expires 90 days thereafter.
Mr.
Brutocao also engaged in a private transaction to purchase 20,000
shares
of AMG stock from the Lenawee
Trust.
|
The
following table sets forth certain information regarding compensation paid
by
the Company for services rendered to the Company by its current and former
Chief
Executive Officers and to each of the other most highly compensated executive
officers of the Company who earned more than $100,000 in salary and bonus during
the fiscal year ended November 30, 2004 (the “Named Executive
Officers”).
Summary
Compensation Table
Name
and Principal Position
|
Annual
Compensation
|
Long-Term
Compensation
Awards
|
Fiscal
Year
|
Salary(1)
|
Bonus
|
Other
Annual
Compensation(2)
|
Securities
Underlying
Options
Granted(3)
|
Robert
E. Delk, President,
Chief
Executive Officer
and
Secretary(4)
|
2004
2003
2002
|
$125,000
—
—
|
—
—
—
|
—
$3,396
—
|
—
1,780,000
—
|
Steve
F. Scott(4)
Former
President and Former
Chief
Executive Officer
|
2004
2003
2002
|
—
$183,206
$187,144
|
—
—
—
|
—
$12,964
$17,980
|
—
10,000
10,000
|
David
Lasnier(4)
Former
Senior Vice President
|
2004
2003
2002
|
—
$131,750
$131,750
|
—
—
—
|
—
$12,421
$12,421
|
—
—
—
|
Tom
Lane(4)
Former
Chief Executive, Europe
|
2004
2003
2002
|
—
$155,475
$155,475
|
—
—
$28,947
|
—
$14,524
$14,524
|
—
—
—
|
_______________
(1)
|
Mr.
Delk’s agreement was to received $125,000 annually beginning in August
2004. Mr. Scott and Mr. Lasnier accepted voluntary salary reductions
of
25% and 15%, respectively, in October 2001 to help facilitate the
operations of the Company.
|
(2)
|
For
Mr. Delk, represents health insurance reimbursement for fiscal 2003.
For
Mr. Scott, includes automobile allowances of $7,165 for fiscal 2003
and
$10,350 for fiscal 2002, and medical insurance of $5,799 and $7,630
for
fiscal 2003 and fiscal 2002 respectively. For Mr. Lasnier, includes
automobile allowances of $8,401 for each of fiscal 2003 and fiscal
2002
and medical insurance of $4,020 and $4,020 for fiscal 2003 and fiscal
2002, respectively. For Mr. Lane, includes pension contributions
of
$14,524 and $14,524 for fiscal 2003 and fiscal 2002, respectively.
|
(3)
|
Includes
options to purchase up to 30,000 shares of common stock and 10,000
shares
of common stock, respectively, granted to Mr. Delk and Mr. Busch
in
connection with their service on the Company’s Board of
Directors.
|
(4)
|
Mr.
Delk was appointed as the Company’s President, Chief Executive Officer and
Secretary in August 2003. Mr. Scott’s employment terminated in August
2003. Mr. Lasnier’s employment terminated in January 2003. Mr. Lane’s
employment terminated in November
2003.
|
Option
Grants in Last Fiscal Year
No
options were granted to any of the above named individuals in fiscal year
2004.
Aggregated
Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values
The
following table sets forth certain information regarding the exercise of options
by the Named Executive Officers during fiscal 2004 and unexercised stock options
held by the Named Executive Officers as of November 30, 2004. Options held
by
Mr. Scott, Mr. Lasnier and Mr. Lane terminated upon termination of their
employment prior to November 30, 2003.
|
Shares
|
|
Number
of Shares Underlying
Unexercised
Options at
November
30, 2004
|
Value
of Unexercised
In-The-Money
Options
at
November 30, 2004(2)
|
Name
|
Acquired
on
Exercise
|
Value
Realized(1)
|
Exercisable
|
Unexercisable
|
Exercisable
|
Unexercisable
|
Robert
E. Delk
|
—
|
—
|
696,000
|
1,000,000
|
$0
|
$0
|
________________
(1)
|
Market
value of underlying securities on the date of exercise, minus the
exercise
price.
|
(2)
|
Based
on the last reported sale price ($0.22 per share) on the Pink Sheets
on
April 21, 2006 (the Date of Record).
|
Employment
Contract, Termination of Employment and Change-in-Control Arrangements
In
August
2003, the Company entered into an employment agreement with its newly appointed
President, Chief Executive Officer and Secretary, Robert E. Delk. The agreement
is to be effective through July 31, 2005, subject to renewal for automatic
successive additional one-year periods if neither the Company nor Mr. Delk
provides written notice of termination at least 30 days prior to the end of
the
then current term. In lieu of salary during the first year of the term of the
employment agreement, Mr. Delk received common stock purchase options described
in the “Option Grants in Last Fiscal Year” table above and also received
reimbursement of approximately $8,300 for health insurance premiums. In fiscal
2003, compensation expense of $42,000 pertaining to the employment agreement
was
recorded as an adjustment to paid in capital.
The
employment agreement with Mr. Delk provides for a base salary of at least
$125,000 per year beginning in August 2004. The Company and Mr. Delk are in
the
process of negotiating a replacement employment agreement. Accordingly,
effective as of August 1, 2004, the Company began booking an accrued payroll
liability for the $125,000 annual salary. The Company intends to pay this
liability to Mr. Delk in a lump sum if negotiations are successfully
completed. The Company also continues to reimburse Mr. Delk for health insurance
premiums.
On
June
24, 2005, Robert E. Delk, who has served as a member of the board of directors
("Board") of Advanced Materials Group, Inc. ("ADMG") and as the President and
Chief Executive Officer of ADMG since August 1, 2003, resigned from his position
on the board of directors. Pursuant to the letter dated June 24, 2005 addressed
to the Chairman of the Board of ADMG in which Mr. Delk advised the board of
directors of his resignation as a director, Mr. Delk also gave written notice
of
termination of his employment with ADMG effective July 31, 2005 upon the
expiration of his Employment Agreement dated August 1, 2003 with
ADMG.
On
August
22, 2005, Advanced Materials Group, Inc. (OTC: ADMG.PK) ("ADMG") entered into
Employment Agreements with William G. Mortensen ("Mortensen") and Michael Bowen
("Bowen"). Pursuant to these Employment Agreements, Mortensen will serve as
President and Chief Financial Officer of ADMG and Bowen will serve as Executive
Vice President of ADMG. The terms of employment are at will; however, if either
is terminated without cause (as defined in the Employment Agreements), they
receive severance pay equal to six months' base salary if the termination occurs
within the first year of the term, and equal to three months' base salary if
the
termination occurs thereafter. Mortensen's base annual salary is set at $120,000
and Bowen's base annual salary is set at $135,000. Mortensen and Bowen are
each
entitled to bonuses calculated by formulas based upon ADMG's income from
continuing operations before taxes. Bowen also received a grant of an incentive
stock option to purchase up to 200,000 shares of ADMG's common stock for $0.20
per share. The option vests 20% per year for five years, beginning one year
from
the date of the grant. If Bowen's employment with ADMG terminates for any reason
other than for cause or his voluntary resignation, the option does not terminate
and vesting continues.
On
January 2, 2006, the board of directors of the Company elected Ricardo G.
Brutocao as Chief Executive Officer to fill the Company's previously announced
vacancy at that position. Mr. Brutocao, who already serves as a director of
the
Company, will serve in this capacity on a part-time basis.
Stock
Performance Graph
Set
forth
below is a line graph comparing the yearly percentage change in the cumulative
total stockholder returns on the Company’s common stock, based on its market
price, over a five-year period with the cumulative total return of the Nasdaq
Composite Index and the S&P 600 Small Cap Index as a peer group comparison,
assuming reinvestment of dividends. The Company has selected the S&P 600
Small Cap Index on the basis that it believes that it cannot reasonably identify
a reasonable pool of peer issuers in the same line of business. This graph
assumes that the value of the investment in the Company’s common stock and each
of the comparison groups was $100 at the beginning of the measurement period.
|
Cumulative
Total Return
|
|
|
1998
|
1999
|
2000
|
2001
|
2002
|
2003
|
2004
|
|
ADVANCED
MATERIALS GROUP, INC.
|
$100
|
$
59
|
$116
|
$
30
|
$
32
|
$
35
|
$38
|
|
NASDAQ
STOCK MARKET (COMPOSITE INDEX)
|
100
|
171
|
78
|
58
|
44
|
59
|
21
|
|
S&P
600 SMALL CAP INDEX
|
100
|
110
|
107
|
119
|
111
|
145
|
300
|
|
Compensation
Committee Interlocks and Insider Participation
The
Compensation Committee consisted of the following non-employee directors during
fiscal 2005: Mr. Paschall and Mr. DeWald. No director who was a member of the
Compensation Committee during fiscal 2004 was an officer or employee of the
Company or its subsidiaries during fiscal 2004, was formerly an officer of
the
Company or its subsidiaries, or had any relationship requiring disclosure
pursuant to Item 404 of Regulation S-K under the Securities Act of 1933
(“Securities Act”).
None
of
the Company’s executive officers serves as a member of a compensation committee
of another corporation (or other Board committee of such company performing
equivalent functions or, in the absence of any such committee, the entire Board
of Directors of such corporation), one of whose executive officers served on
the
Company’s Compensation Committee. None of the Company’s executive officers
served during fiscal 2004 as a director of another corporation, one of whose
executive officers served on the Company’s Compensation Committee. None of the
Company’s executive officers served during fiscal 2005 as a member of a
compensation committee of another corporation (or other Board committee of
such
corporation performing similar functions or, in the absence of any such
committee, the entire Board of Directors), one of whose executive officers
served as one of the Company’s directors.
Report
of the Compensation Committee
The
Compensation Committee of the Board of Directors, composed of Mr. Paschall
and
Mr. DeWald, has the authority to administer the Company’s executive compensation
programs, including the Company’s stock incentive plans. The Company’s executive
compensation program is designed to provide competitive levels of base
compensation in order to attract, retain and motivate high quality employees,
tie individual total compensation to individual performance and success of
the
Company, and align the interests of the Company’s executive officers with those
of its stockholders.
Executive
Compensation Program
The
Company’s executive compensation program consists of three principal elements:
base salary, cash bonus and stock options. The Board of Directors sets the
annual base salary for executives after consideration of the recommendations
of
the Compensation Committee. Prior to making its recommendations, the
Compensation Committee reviews historical compensation levels of the executives,
evaluates past performance, and assesses expected future contributions of the
executives. In making the determinations regarding base salaries, the Company
considers generally available information regarding the salaries prevailing
in
the industry.
The
Company maintains incentive plans under which executive officers may be paid
cash bonuses at the end of each fiscal year. The bonuses under these incentive
plans depend upon individual performance and the achievement by the Company
of
certain financial targets established by the Board of Directors prior to the
start of each fiscal year.
Total
compensation for executive officers also includes long-term incentives offered
in the form of stock options, which are generally provided through initial
stock
option grants at the date of hire and periodic additional stock options grants.
Stock options align the interests of the executive officer with the interests
of
stockholders due to the fact that the executive can realize a gain only if
the
Company’s stock appreciates in value. In determining the amount of such grants,
the Compensation Committee considers the contributions of each executive to
the
overall success of the Company in the past fiscal year, the responsibilities
to
be assumed in the upcoming fiscal year, appropriate incentives for the promotion
of the long-term growth of the Company, and grants to other executives in the
industry holding comparable positions as well as the executive’s position within
the Company.
Chief
Executive Officer Compensation
The
Company is a party to an employment agreement with Steve F. Scott, its former
President and form Chief Executive Officer, dated July 1, 1998, which provided
Mr. Scott with an annual salary of $250,000 per year. The employment agreement
was to be effective through June 30, 2004. In August 2003, Mr. Scott’s
employment with the Company terminated and the employment agreement with Mr.
Scott was amended whereby he is to be paid in monthly installments of $7,555
beginning August 2003 through August 2005.
In
August
2003, the Company entered into an employment agreement with its newly appointed
President, Chief Executive Officer and Secretary, Robert E. Delk. The agreement
is to be effective through July 31, 2005, subject to renewal for automatic
successive additional one-year periods if neither the Company nor Mr. Delk
provides written notice of termination at least 30 days prior to the end of
the
then current term. In lieu of salary during the first year of the term of the
employment agreement, Mr. Delk received common stock purchase options described
in the “Option Grants in Last Fiscal Year” table above and also received
reimbursement of approximately $8,300 for health insurance premiums. In fiscal
2003, compensation expense of $42,000 pertaining to the employment agreement
was
recorded as an adjustment to paid in capital.
The
employment agreement with Mr. Delk provides for a base salary of at least
$125,000 per year beginning in August 2004. The Company and Mr. Delk are in
the
process of negotiating a replacement employment agreement. Accordingly,
effective as of August 1, 2004, the Company began booking an accrued payroll
liability for the $125,000 annual salary. The Company intends to pay this
liability to Mr. Delk in a lump sum if negotiations are successfully
completed. The Company also continues to reimburse Mr. Delk for health insurance
premiums.
In
determining the Chief Executive Officer compensation, the Compensation Committee
considers the Company’s overall performance, as measured by sales revenue,
profitability, earnings per share and share valuation. After considering these
indicia of performance, the Compensation Committee awarded no cash bonuses
for
fiscal 2004.
|
|
This
report was furnished by
Mr.
Paschall and Mr. DeWald
|
Section
16(a) Beneficial Ownership Reporting Compliance
Section
16(a) of the Exchange Act requires the officers and directors of the Company
as
well as persons who own more than 10% of a registered class of the Company’s
equity securities, to file reports of ownership and changes in ownership with
the Commission. Officers, directors and greater-than-10% stockholders are
required by the regulations of the Commission to furnish the company with copies
of all Section 16(a) forms that they file.
Code
of Ethics
The
Company has adopted a code of ethics that is applicable to all of the Company’s
directors, officers and employees and is intended to meet the definition of
a
“code of ethics” as set forth in Item 406(b) of Regulation S-K of the
Commission. The Company will provide a copy of the code of ethics to any person
without charge, upon written request to Advanced Materials Group, Inc.,
Attention: Investor Relations, 3303 Lee Parkway, Suite 105, Dallas, Texas
75219.
RATIFICATION
OF
APPOINTMENT
OF INDEPENDENT ACCOUNTANTS
General
The
Company is asking its stockholders to ratify the Audit Committee’s appointment
of Whitley Penn as its independent auditors for the fiscal year ending November
30, 2005. If the Company’s stockholders fail to ratify the appointment, the
Audit Committee may reconsider this appointment. Even if the appointment is
ratified, the Audit Committee, in its discretion, may direct the appointment
of
a different independent auditing firm at any time if the Audit Committee
determines that such a change would be in the best interests of the Company
and
its stockholders.
Representatives
of Catherine Fang CPA, LLC and BDO Seidman, LLP (“BDO”) are not expected to be
present at the meeting.
Change
in Independent Auditors
On
September 14, 2005, Advanced Materials Group, Inc. and subsidiaries ("ADMG")
notified Whitley Penn, the independent accounting firm that was engaged as
ADMG's public accountant to audit ADMG's consolidated financial statements,
that
it intended to engage new independent public accountants, and dismissed Whitley
Penn as ADMG's independent public accountant.
As
previously reported by ADMG in Form 8-K/A No. 1 for May 25, 2004, Whitley Penn
was engaged on May 25, 2004 to replace the previous auditor, BDO Seidman, LLP.
Due to concerns with the cost of their services, ADMG is replacing Whitley
Penn.
Also due to cost concerns, ADMG did not have Whitley Penn issue an audit report
or any review reports on ADMG's consolidated financial statements
as
of and
for ADMG's fiscal year ended November 30, 2004.
ADMG's
decision to change independent public accountants was approved by ADMG's audit
committee and board of directors. In connection with services provided to ADMG
for its most recent fiscal year ended November 30, 2004, and through September
14, 2005, there were no disagreements with Whitley Penn on any matter of
accounting principles or practices, financial statement disclosure, or auditing
scope or procedure, which disagreements, if not resolved to Whitley Penn's
satisfaction, would have caused Whitley Penn to make reference to the subject
matter of the disagreements in connection with any audit or review reports
Whitley Penn would have issued on ADMG's consolidated financial statements
for
such periods, if those consolidated financial statements had been finalized.
For
the fiscal year ended November 30, 2004 and through September 14, 2005, there
were no reportable events as described in Item 304(a)(1)(v) of Regulation
S-K.
On
September 20, 2005, ADMG provided Whitley Penn with a copy of the disclosures
it
is making in response to Item 304(a) of Regulation S-K. ADMG requested that
Whitley Penn furnish ADMG with a letter addressed to the Securities and Exchange
Commission stating whether Whitley Penn agrees with the statements
being made by ADMG in response to Item 304(a) and, if not, stating the respects
in which it does not agree. A copy of Whitley Penn's letter is attached as
Exhibit 16 to this Form 8-K.
On
September 14, 2005, ADMG engaged Catherine Fang, CPA, LLC ("Fang") as its new
independent public accountants. During the fiscal years ended November 30,
2004
and 2003 and through September 14, 2005, ADMG has not consulted with Fang with
respect to the application of accounting principles to a specified transaction,
either completed or proposed, or the type of audit opinion that might be
rendered on ADMG's consolidated financial statements or any other matters or
reportable events as defined in Item 304(a)(2)(i) and (ii) of Regulation
S-K.
Principal
Accountant Fees and Services
The
following table presents fees for professional audit services rendered by BDO
for the audit of the Company’s annual financial statements for fiscal years 2003
and 2002 and fees billed for other services rendered by BDO for those periods
and 2004 fees for Catherine Fang CPA, LLC.
|
|
2004
|
|
2003
|
|
2002
|
|
Audit
Fees
|
|
|
43,000
|
|
$
|
115,000
|
|
$
|
95,500
|
|
Audit-Related
Fees
|
|
|
9,985
|
|
|
18,900
|
|
|
13,300
|
|
Tax
Fees
|
|
|
9,500
|
|
|
34,000
|
|
|
30,835
|
|
All
Other Fees
|
|
|
62,485
|
|
$
|
167,900
|
|
$
|
139,635
|
|
Audit
Fees.
Consists of fees billed for professional services rendered for the audit of
the
Company’s consolidated financial statements and review of the interim
consolidated financial statements included in quarterly reports and services
that are normally provided in connection with statutory and regulatory filings
or engagements.
Audit-Related
Fees.
Consists of fees billed for assurance and related services that are reasonably
related to the performance of the audit or review of the Company’s consolidated
financial statements and are not reported under “Audit Fees.” These services
include legal review and consultations concerning financial accounting and
reporting standards.
Tax
Fees.
Consists of fees billed for professional services for tax compliance, tax advice
and tax planning. These services include assistance regarding federal, state
and
international tax compliance.
Policy
on Audit Committee Pre-Approval of Audit and Permissible Non-Audit Services
of
Independent Auditors
The
Audit
Committee’s policy is to pre-approve all audit and permissible non-audit
services provided by the independent auditors. These services may include audit
services, audit-related services, tax services and other services. Pre-approval
is generally provided for up to one year and any pre-approval is detailed as
to
the particular service or category of services and is generally subject to
a
specific budget. The independent auditors and management are required to
periodically report to the Audit Committee regarding the extent of services
provided by the independent auditors in accordance with this pre-approval,
and
the fees for the services performed to date. The Audit Committee may also
pre-approve particular services on a case-by-case basis.
The
Board
of Directors knows of no other matters to be brought before the annual meeting.
However, if other matters should come before the annual meeting, it is the
intention of each person named in the proxy to vote such proxy in accordance
with his or her judgment on such matters.
Pursuant
to Rule 14a-8 of the Exchange Act, proposals by stockholders which are intended
for inclusion in the Company’s proxy statement and proxy and to be presented at
the Company’s 2006 annual stockholders’ meeting must be received by the Company
by May 10, 2006 in order to be considered for inclusion in the Company’s proxy
materials relating to the Company’s 2006 annual stockholders’ meeting. Such
proposals should be addressed to the Company’s Secretary and may be included in
next year’s annual stockholders’ meeting proxy materials if they comply with
rules and regulations of the Commission governing stockholder proposals.
For
all
other proposals by stockholders to be timely, a stockholder’s notice must be
delivered to, or mailed and received at, the Company’s principal executive
offices not later than May 10, 2006. If a stockholder fails to notify the
Company of any such proposal prior to that date, management will be allowed
to
use its discretionary voting authority with respect to proxies held by
management when the proposal is raised at the annual meeting, without any
discussion of the matter in the Company’s proxy statement.
The
Company is subject to the informational requirements of the Exchange Act. In
accordance with the Exchange Act, the Company files reports, proxy statements
and other information with the Commission. These materials can be inspected
and
copied at the Public Reference Room maintained by the Commission at 450 Fifth
Street, N.W., Washington, D.C. 20549. The public may obtain information on
the
operation of the Public Reference Room by calling the Commission at
1-800-SEC-0330. Copies of these materials can also be obtained from the
Commission at prescribed rates by writing to the Public Reference Section of
the
Commission at 450 Fifth Street, N.W., Washington, D.C. 20549. The Company’s
common stock is traded in the pink sheets under the symbol
“ADMG.PK.”
A
copy of
the Company’s annual report on Form 10-K for the fiscal year ended November 30,
2004, as filed with the Commission (exclusive of exhibits), accompanies this
proxy statement. The annual report is not incorporated by reference into this
proxy statement and is not deemed to be a part of this proxy solicitation
material.
An
additional copy of the Company’s annual report (without exhibits) will be
furnished by first class mail, without charge, to any person from whom the
accompanying proxy is solicited upon written or oral request to Advanced
Materials Group, Inc., Attention: Investor Relations, 3303 Lee Parkway, Suite
105, Dallas, Texas 75219, telephone (972) 432-0602. If exhibit copies are
requested, a copying charge of $.20 per page will be made. In addition, all
of
the Company’s public filings, including its annual report, can be found free of
charge on the worldwide web at http://www.sec.gov.
|
|
By
the Order of the Board of Directors
|
|
|
/s/
William G.
Mortensen
William
G. Mortensen
President
and Chief Financial
Officer
|
Dallas,
Texas
May
9,
2006
ADVANCED
MATERIALS GROUP, INC.
THIS
PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
ANNUAL
MEETING OF STOCKHOLDERS
TO
BE HELD MAY 19, 2006
The
undersigned hereby appoints William G. Mortensen as the attorney, agent and
proxy of the undersigned, with the power to appoint his substitute, to represent
and vote, as designated on the reverse side, all shares of common stock of
Advanced Materials Group, Inc. (the “Company”) held of record by the undersigned
at the close of business on April 21, 2006, at the 2004 annual meeting of
stockholders to be held on Friday, May 19, 2006 at 10:00 a.m. local time,
at The Busch Firm located at 2532 Dupont Drive, Irvine, California 92612
and at
any and all adjournments and postponements thereof.
(Continued
and to be signed on the reverse side)
ANNUAL
MEETING OF STOCKHOLDERS OF
ADVANCED
MATERIALS GROUP, INC.
May
19, 2006
Please
date, sign and mail
your
proxy card in the
envelope
provided as soon
as
possible.
Please
detach along perforated line and mail in the envelope provided.
THE
BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR ALL NOMINEES” FOR THE
ELECTION
OF DIRECTORS AND “FOR” PROPOSAL 2.
PLEASE
SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.
PLEASE
MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE S
1.
|
To consider and vote upon a proposal to elect five nominees to
the
Company’s board of directors:
|
|
NOMINEES:
|
|
£
|
FOR
ALL NOMINEES
|
0
Timothy R. Busch
|
|
|
0
Ricardo G. Brutocao
|
£
|
WITHHOLD
AUTHORITY
|
0
N.
Price Paschall
|
|
FOR
ALL NOMINEES
|
0
Maurice J. DeWald
|
|
|
0
John Sawyer
|
£
|
FOR
ALL EXCEPT
|
|
|
(See
instructions below)
|
|
INSTRUCTION:
To
withhold authority to vote for any individual nominee(s), mark “FOR
ALL EXCEPT”
and
fill in the circle next to each nominee you wish to withhold, as shown here:
S
2.
|
To
consider and vote upon a proposal to ratify the section of Catherine
Fang
CPA, LLC as the independent accountants for the Company for the
fiscal
year ending November 30, 2005:
|
£ For £
Against £
Abstain
The
proxy
holder(s) are authorized to vote in their discretion upon such other business
as
may properly come before the meeting or any adjournments and postponements
of
the meeting. This proxy, when properly executed, will be voted in the manner
directed by the undersigned stockholder. If no direction is made, this proxy
will be voted “FOR ALL NOMINEES” and “FOR” proposal 2. All other proxies
previously given by the undersigned in connection with the action proposed
on
this proxy are hereby expressly revoked. This proxy may be revoked at any
time
before it is voted by written notice to the Secretary of the Company, by
issuance of a subsequent proxy or by voting at the meeting in
person.
To
change
the address on your account, please check the box at right and [ ] indicate
your
new address in the address space above. Please note that changes to the
registered name(s) on the account may not be submitted via this
method.
Signature
of Stockholder
____________________________________________
Date:
_____________________
Signature
of Stockholder
____________________________________________
Date:
_____________________
Note:
Please
sign exactly as your name or names appear on this proxy. When shares are
held
jointly, each holder should sign. When signing as executor, administrator,
attorney, trustee or guardian, please give full title as such. If the signer
is
a corporation, please sign full corporate name by duly authorized officer,
giving full title as such. If signer is a partnership, please sign in
partnership name by authorized person.
MARK
“X”
HERE IF YOU PLAN TO ATTEND THE MEETING. o