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 (AMENDMENT NO. )_X_       Filed by the registrant [X]Registrant

____      Filed by a partyParty other than the registrant [ ]Registrant

          Check the appropriate box:
     [ ]_____     Preliminary proxy statement 
[X] Definitive proxy statement 
[ ] Definitive additional materials 
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 
[ ]Proxy Statement

     _____     Confidential, for Use of the Commission Only (as
          permitted by Rule 14a-6(e)(2))

     DEVELOPED TECHNOLOGY RESOURCE, INC.
- --------------------------------------------------------------------------------_X__ Definitive Proxy Statement

     _____     Definitive Additional Materials

     _____     Soliciting Material Pursuant to 240.14a-11c or
          240.14a-12

  Developed Technology Resource, Inc., a Minnesota Corporation
        (Name of Registrant as Specified inIn Its Charter)


                                      
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

      Payment of Filing Fee (Check the appropriate box):  

[X]

     __X__     No fee required

[ ]required.

     _____     Fee computed on table below per Exchange Act Rules
     14a-6(i)(4) and 0-11. 

     (1)O-11.

          1.   Title of each class of securities to which transaction
               applies:

          (2)2.   Aggregate number of securities to which transactionstransaction applies:

          (3)3.   Per unit price or other underlying value of transaction
               computed pursuant to Exchange Act Rule 0-11. (Set0-11 (set forth the amount
               on which the filing fee is calculated and state how it was
               determined.)
     (4)determined):

          4.   Proposed maximum aggregate value of transaction:

          (5)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)1.   Amount previously paid:

     (2)Previously Paid:
          2.   Form, Schedule or Registration Statement No.:
          (3)3.   Filing party:

     (4)Party:
          4.   Date filed:Filed:

               DEVELOPED TECHNOLOGY RESOURCE, INC.
                   12800 WHITEWATER DRIVE, SUITE 170
                           MINNETONKA, MINNESOTA 55343

                              ---------------------7300 Metro Blvd., Suite 550
                     Edina, Minnesota  55439
                       (ph: 952-820-0022)
                      _____________________

            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                    TO BE HELD APRIL 24, 1997To Be Held June 27, 2000

To the Shareholders of
Developed Technology Resource, Inc.

       The  Annual  Meeting  of  the  Shareholders  of  Developed
Technology Resource, Inc. (the "Company" or "DTR"), will be  held
on  Thursday, April 24,
1997,Tuesday,  June  27,  2000, at 4 p.m. Minneapolis Time,10:00  a.m.  CDT,  at  the  offices of Lurie, Besikof, Lapidus &
Co., LLP, 2501 WayzataOne
Corporate  Center,  7300  Metro  Boulevard,  Minneapolis, MN 55405,Suite  160,   Edina,
Minnesota 55439, for the following purposes:

1.   To elect three directors of the Company to serve untilCompany.

2.To ratify the next Annual
      Meetingappointment of Shareholders and until their successors are elected and have
      qualified.

2.     To approve the Amendment dated September 30, 1996, to the 1992 Stock
       Option Plan.KPMG LLP as independent auditors.

3.   To transact such other business as may properly come before
the meeting or any adjournments thereof.

      The  Board of Directors has fixed the close of business  on
March 7,
1997,May  8,  2000,  as  the  record date  for  the  determination  of
shareholders  entitled  to  vote at the  Annual  Meeting  and  to
receive  notice thereof. The transfer books of the  Company  will
not be closed.

       A   PROXY  STATEMENT  AND  FORM  OF  PROXY  ARE  ENCLOSED.
SHAREHOLDERS ARE REQUESTED TO SIGN, DATE AND RETURN THE  ENCLOSED
PROXY  TO  WHICH  NO POSTAGE NEED BE AFFIXED  IF  MAILED  IN  THE
ENCLOSED  ENVELOPE  IN THE UNITED STATES.  IT IS  IMPORTANT  THAT
PROXIES BE RETURNED PROMPTLY WHETHER OR NOT YOU EXPECT TO  ATTEND
THE  MEETING IN PERSON.  SHAREHOLDERS WHO ATTEND THE MEETING  MAY
REVOKE THEIR PROXIES AND VOTE IN PERSON IF THEY DESIRE.

                              By Order of the Board of Directors

                              John P. Hupp/s/ LeAnn H. Davis
                              LeAnn H. Davis
                              Secretary and President

Minnetonka,Chief Financial
Officer
Edina, Minnesota U.S.A.
February 26, 1997April 27, 2000

    YOUR VOTE IS IMPORTANT NO MATTER HOW MANY SHARES YOU OWN

      Please  indicate your voting instructions on  the  enclosed
proxy,  date and sign it, and return it in the envelope provided,
which is addressed for your convenience.

                 No postage is required if mailed in the United States.
                         PLEASE MAIL YOUR PROXY PROMPTLY
DEVELOPED TECHNOLOGY RESOURCE, INC.
                   12800 WHITEWATER DRIVE, SUITE 170
                           MINNETONKA, MINNESOTA 55343
                            TELEPHONE (612) 938-7080
                              ---------------------7300 Metro Blvd., Suite 550
                     Edina, Minnesota  55439
                    Telephone (952) 820-0022
                      _____________________

                         PROXY STATEMENT
             FOR THE ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 24, 1997
                              ---------------------for the Annual Meeting of Shareholders
                          June 27, 2000
                      _____________________


                       GENERAL INFORMATION

      This  proxy statement is furnished to shareholders  by  the
Board  of  Directors of Developed Technology Resource, Inc.  (the
"Company")  for  solicitation of proxies for use  at  the  Annual
Meeting of Shareholders to be held on Thursday, April 24, 1997,Tuesday, June 27, 2000,  at
4:10:00   pma.m.  CDT,  at  Lurie, Besikof, Lapidus & Co., LLP,
2501 Wayzatathe  One  Corporate  Center,  7300  Metro
Boulevard,  Minneapolis, MN 55405,Suite  160,  Edina,  Minnesota  55439,  and  at   all
adjournments thereof, for the purposes set forth in the  attached
Notice of Annual Meeting of Shareholders.

       Shareholders  may  revoke  proxies  before   exercise   by
submitting a subsequently dated proxy or by voting in  person  at
the   Annual   Meeting.  Unless  a  shareholder  gives   contrary
instructions  on  the proxy card, proxies will be  voted  at  the
meeting  to elect as directors the three nominees listed thereon.
This  proxy statement and the enclosed proxy are being mailed  to
the  shareholders of Developed Technology Resource,  Inc.  on  or
about March 24, 1997.May 26, 2000.

      The  Company  will  be  providing without  charge  to  each
stockholder a copy of the Annual Report on Form 10-KSB for the fiscal year ended OctoberDecember 31,
1996,1999, including the consolidated financial statements, and schedules thereto, filed with
the  Securities and Exchange Commission, and this  proxy  in  March.May
2000.   If a stockholder requests copies of any exhibits of  such
Form  10-KSB,  the  Company may require  the  payment  of  a  fee
covering  its reasonable expenses.  A written request  should  be
addressed to the Company at the address shown above.

     The cost of soliciting proxies, including their preparation,
assembly, and mailing, will be borne by the Company. In  addition
to the solicitation of proxies by use of the U.S. Postal Service,
certain officers and regular employees who will receive no  extra
compensation for their services may solicit proxies in person  or
by  telephone  or facsimile. The Company may reimburse  brokerage
firms   and   others  for  expenses  in  forwarding  solicitation
materials to the beneficial owners of Common Stock.


              OUTSTANDING SHARES AND VOTING RIGHTS

      At  the  close  of business on January 31, 1997,April 27, 2000,  there  were
outstanding  790,820930,820 shares of Common Stock, par value  $.01  per
share,  which  is  the only outstanding class  of  stock  of  the
Company. Each share is entitled to one vote. As provided  in  the
Articles  of Incorporation of the Company, there is no  right  of
cumulative   voting.  All  matters  being  voted  upon   by   the
shareholders require a majority vote of the shares represented at
the Annual Meeting either in person or by proxy.

      The presence at the Annual Meeting in person or by proxy of
the  holders  of  a  majority of the outstanding  shares  of  the
Company's Common Stock entitled to vote constitutes a quorum  for
the  transaction of business. Shares voted as abstentions on  any
matter  (or a "withhold authority" vote as to directors) will  be
counted  as  present  and  entitled  to  vote  for  purposes   of
determining  a  quorum and for purposes of calculating  the  vote
with  respect to such matter, but will not be deemed to have been
voted in favor of such matter.  If a broker submits a proxy  that
indicates  the  broker does not have discretionary  authority  to
vote certain shares on a particular matter, those shares will  be
counted as present for purposes of determining a quorum, but will
not  be  considered present and entitled to vote for purposes  of
calculating the vote with respect to such matter.


                   PRINCIPAL SHAREHOLDERS AND
                      MANAGEMENT OWNERSHIP OF MANAGEMENT

      The  following table contains information as of  January 31, 1997,April  27,
2000, concerning the beneficial ownership of the Company's Common
Stock  by  persons known to the Company to beneficially own  more
than  5% of the Common Stock, by each director, by each executive
officer  named  in  the Summary Compensation Table,  and  by  all
current  and  nominated  directors and executive  officers  as  a
group.  Shares reported as beneficially owned include  those  for
which  the  named persons may exercise voting power or investment
power,  and  all shares owned by persons having sole  voting  and
investment  power  over such shares unless otherwise  noted.  The
number of shares reported as beneficially owned by each person as
of January 31, 1997,April 27, 2000, includes the number of shares that such person
has  the  right to acquire within 60 days of that date,  such  as
through  the  exercise  of stock options  or  warrants  that  are
exercisable within that period.

                               

    NAME AND ADDRESS OF BENEFICIAL OWNER                   SHARES OWNED*                 PERCENTAGE OWNED
    ------------------------------------                   -------------                 ----------------


 
    Vladimir Drits                                           70,252(2)                       8.4%
    11901 Meadow Lane West                                   
    Minnetonka, MN  55305                                    
                                                             
    Peter L. Hauser                                          26,001(3)(4)(5)                 3.0%
    2820 IDS Tower                                           
    Minneapolis, MN  55402                                   
                                                             
    Roger W. Schnobrich                                      19,034(5)                       2.3%
    222 South Ninth Street                                   
    Suite 3300                                               
    Minneapolis, MN  55402                                   
                                                             
    John P. Hupp(1)                                           4,583(6)                       *Amount and Nature
     Name and Address of      of Beneficial Owner    Percentage
      Beneficial Owner                                    Owned(A)
 Vladimir Drits                   71,835 (1)       6.5%
 11901 Meadow Lane West
 Minnetonka, MN  55305

 Erlan Sagadiev                  130,000 (2)       11.8%
 7300 Metro Blvd, Suite 550
 Edina, MN  55439


 Roger W. Schnobrich (B)           35,700(3)        3.3%
 222 South Ninth Street
 Suite 3200
 Minneapolis, MN  55402

 John P. Hupp (B), (C)           148,800 (4)       13.5%
 7300 Metro Blvd, Suite 550
 Edina, MN  55439

 Peter L. Hauser (B)              41,000 (5)        3.7%
 2820 IDS Tower
 Minneapolis, MN  55402

 Beneficial Owners of 5% or      427,335           38.8%
 more, Officers and
 Directors as a group

 All current directors and       225,500           20.5%
 officers as a group            49,619(7)                       5.7%
 (3 people)

* Less than 1%(A) The total number of total shares outstanding. - -----------outstanding assuming the exercise of all currently exercisable and vested options and warrants held by all executive officers, current directors, and holders of 5% or more of the Company's issued and outstanding Common Stock is 1,100,320 shares. Does not assume the exercise of any other options or warrants. (B) Designates a Director of the Company. (C) Designates an Executive Officer of the Company. (1) The named person's address is 12800 Whitewater Drive, Suite 170, Minnetonka, Minnesota 55343. (2) Includes 23,33323,335 shares of CommomCommon Stock gifted by Mr. Drits to his spouse and children, and presntly exercisable options underchildren. (2) Includes 90,000 shares held by DTR as collateral for Mr. Sagadiev's $82,500 loan outstanding on the the Company's 1992 Stock Option Planbalance owed for thehis purchase of 833 shares.125,000 shares at $1.22 per share. (3) Includes presently exercisable warrants for the purchase of 9,167 shares issued in 1992 under terms of a bridge loan agreement. (4) Includes presently exercisable warrants for the purchase of 13,500 shares issued in 1993 under terms of the Company's initial public offering. (5) Includes presently exercisable options for the purchase of 3,33415,000 shares at $1.50 per share and 5,000 shares at $3.00 issued under the terms of the 19931997 Outside Directors Stock Option Plan. (6)(4) Includes presently exercisable options for the purchase of 4,583124,500 shares issued under termsat $1.22 per share and 20,000 shares at $1.37 per share. (5) Includes 6,000 shares held in IRA for the benefit of the Developed Technology Resource, Inc. 1992 Stock Option Plan. 8,333 exercisable option were replaced under a new employment agreement dated September 30, 1996. (7)Mr. Hauser. Includes presently exercisable options for the purchase of 11,2525,000 shares and presently exercisable warrants forat $3.00 issued under the purchaseterms of 22,667 shares.the 1997 Outside Directors Stock Option Plan. ELECTION OF DIRECTORS The Bylaws of the Company provide that the number of directors shall be as fixed from time to time by resolution of the shareholders, subject to increase by the Board of Directors. The Board is authorized to fill vacancies resulting from increases in the size of the Board or otherwise. Currently there are three directors. The Board of Directors has nominated for election the three personsDirectors named below. Each of the nominees is currently a director of the Company whose current term expires at the Annual Meeting. Unless authority is withheld, the proxies will be voted FOR these nominees to serve as directors until the next Annual Meeting of Shareholders and until their successors are elected and have been qualified. If any one of the nominees is unable to serve as a director by reason of death, incapacity or other unexpected occurrence, the proxies will be voted for such substitute nominee as is selected by the Board of Directors, but in no event will proxies be voted for more than three nominees. The Board of Directors is unaware of any reason why the nominees would not be available for election or, if elected, would not be able to serve. DIRECTORS AND NOMINEESOfficers and Directors The namesfollowing table sets forth the current and proposed directors and executive officers of the nomineesCompany, their ages and certain information about them are set forth below: NAME AGE PRINCIPAL OCCUPATION DIRECTOR SINCE ---- --- -------------------- -------------- Peter L. Hauser(1)(2)(3) 55 Vice President and Principal of Equity 1993 Securities Trading Co., Inc. John P. Hupp 37 President andpositions with the Company as of April 27, 2000: Name Age Position Peter L. Hauser(1)(2) 59 Director Roger W. 70 Director Schnobrich(1)(2) John P. Hupp 40 Director, President, CEO LeAnn H. Davis 30 Chief Financial Officer, Corporate Secretary of the Company 1996 Roger W. Schnobrich(1)(2) 67 Attorney, Popham, Haik, Schnobrich & Kaufman, 1993 Ltd.
- ----------- (1) Member of the Compensation Committee. (2) Member of the Audit Committee. (3) Pursuant to an Underwriting Agreement dated April 23, 1993 between the Company and Equity Securities Trading Co., Inc. ("Equity Securities"), in connection with the Company's initial public offering, the Company granted Equity Securities the right until April 1998 to nominate one member who is reasonably satisfactory to the Company for election to the Company's Board of Directors. While maintaining the right to do so in the future, Equity Securities has not exercised its right to nominate a member to the board for this election. Each nominee, if elected, will serve until the 1998 Annual Meeting of Shareholders in the year 2001 and until a successor has been elected and duly qualified or until the director's earlier resignation or removal. Mr. Hauser has been a director of the Company since October of 1993. Since 1977, he has been employed by Equity Securities Trading Co., Inc., a Minneapolis-based brokerage firm, and is currently a vice president and principal. Mr. Schnobrich has been a director of the Company since October 1993. He is a partner with Hinshaw & Culbertson, a Minneapolis law firm which serves as legal counsel to the Company. Until 1997, he was an owner and attorney with Popham, Haik, Schnobrich & Kaufman, Ltd., a Minneapolis-based law firm which he co-founded in 1960. He also serves as a director of Rochester Medical Corporation, a company that develops, manufactures and markets improved, latex free, disposable urological catheters. Mr. Hupp has been the Company's President since June 1995, and a director since April 1996. He was Corporate Secretary sincefrom July 1994 until September 1997, and was Director of Legal Affairs from July 1993 to June 1995. From June 1992 until June 1993, Mr. Hupp was President of Magellan International Ltd., which marketed on-line and hard-copyhard copy information for a Russian information company. From March to June 1992, he served as Of Counsel for the law firm of Hale & Dorr, establishing the firm's Moscow office. His work included negotiating and establishing joint ventures for clients. From September 1990 to January 1992, Mr. Hupp was Senior Project Manager and Corporate Counsel with Management Partnership International, Ltd. (MPI). Prior to his work at MPI, Mr. Hupp was a trial lawyer for the firmsfirm of Bollinger & Ruberry and Pretzel & Stouffer in Chicago for six years. Mr. Hupp received a J.D. Degree from the University of Illinois College of Law and a B.A. degrees in Russian Area Studies and Political Science. Mr. Hupp has extensiveintensive language training from the Leningrad State University in St. Petersburg, Russia. Mr. Schnobrich has been a director ofLeAnn H. Davis, CPA was employed by the Company since Octoberas the Controller on July 7, 1997 and on September 25, 1997 was named Chief Financial Officer and Corporate Secretary. Prior to joining the Company, Ms. Davis was CFO of 1993. He isGalaxy Foods Company in Orlando, Florida from December 1995 to June 1997. From 1994 to 1995, she was a shareholdersenior auditor for Coopers and attorney with Popham, Haik, Schnobrich & Kaufman, Ltd., a Minneapolis-based lawLybrand LLP in Orlando, FL. From 1992 to 1994, she worked for the local public accounting firm which he co-foundedof Pricher and Company in 1960 and which serves as legal counsel to the Company. He also servesOrlando as a director of Rochester Medical Corporation,senior auditor and tax accountant. Prior to 1992, Ms. Davis worked for Arthur Andersen LLP as a company that develops, manufacturesstaff auditor. Ms. Davis obtained a BS in Business Administration and markets improved, latex free, disposable urological catheters.a BS in Accounting from Palm Beach Atlantic College in West Palm Beach, Florida in May 1990, and a Masters in Accounting from Florida State University, Tallahassee, Florida in August 1991. Each Executive Officer of the Company is elected or appointed by the Board of Directors of the Company and holds office until hisa successor is elected, or until the earlier of his death, resignation or removal. To the knowledge of the Company, no executive officer or director of the Company is a party adverse to the Company or has material interest adverse to the Company in any legal proceeding. The information given in this Proxy Statement concerning the Directors is based upon statements made or confirmed to the Company by or on behalf of such Directors, except to the extent that such information appears in its records. THE BOARD OF DIRECTORS RECOMMENDS A VOTEThe Board of Directors recommends a vote FOR EACH NOMINEE FOR ELECTION TO THE BOARD OF DIRECTORS. MEETINGS OF THE BOARD AND COMMITTEESeach nominee for election to the Board of Directors. Meetings of the Board and Committees The Board of Directors held four formal meetings during fiscal 19961999 and adopted certain resolutions by written minutes of action. The Board of Directors has two standing committees; an audit committee and a compensation committee. All directors attended all of the meetings were attended by all directors.formal meetings. The Audit Committee is responsible for reviewing the services rendered by the Company's independent auditors and the accounting standards and principles followed by the Company. The Audit Committee held one meeting during fiscal 1996,1999, which was attended by all Committee members. The Compensation Committee is responsible for making recommendations to the Board of Directors regarding the salaries and compensation of the Company's executive officers. The Compensation Committee met severalfour times during fiscal 1996. CERTAIN TRANSACTIONS1999. Certain Transactions The law firm of Pophaim Haik SchnobrichHinshaw & Kaufman Ltd.,Culbertson provides legal services to the Company. Roger Schnobrich, a director of the Company, is a shareholderpartner in the firm. On December 3, 1998, SXD, DTR's wholly-owned subsidiary, entered into an 8%, $600,000, unsecured, convertible promissory note with Hyperport International (Hyperport). In addition to the note, the SXD received warrants to purchase up to 60,000 shares of Hyperport's common stock at an exercise price of $10 per share. This loan was offered as part of a $1.2 million bridge financing deal that was being administered by Equity Securities Investments Inc. (Equity Securities). Peter Hauser, one of DTR's current directors, is the Vice-President of Equity Securities. In addition to the bridge financing, Equity Securities was working with Hyperport as its agent to raise additional financing through a private placement. This relationship expired November 1999 and there is no current commitment to renew. During 1999, the Company wrote down its investment in this unaffiliated company to zero since there is no guarantee as to when or if Hyperport will be able to repay the loan. However, DTR is currently restructuring its loan and is hopeful that it will recover the current balance of $649,288, including interest, at a future date. On February 1, 2000, Erlan Sagadiev exercised his right to 125,000 shares of the Company's common stock. He paid the Company $70,000 and gave the Company a promissory note bearing interest at 4.87% per annum for the balance owed of $82,500. The principal and interest are due in five equal installments beginning February 2001 and each year thereafter. This note is secured by 90,000 of the exercised shares. COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT Section 16(a) of the Exchange Act requires the Company's Officersofficers and Directors,directors, and persons who own more than 10 percent of the registered class of the Company's equity securities to file reports of ownership on Forms 3, 4, and 5 with the SEC. Officers, Directorsdirectors and greater than 10 percent shareholders are required by SEC regulation to furnish the Company with copies of all Forms 3, 4, and 5 they file. Based solely onupon the Company's review of the copies of such forms it has received and representations from certain reporting persons that they were not required to file Forms 5 for specified fiscal years,the year ended December 31, 1999, the Company believes that all of its Executive Officers, Directorsexecutive officers, directors and greater than 10 percent10% beneficial owners complied with all filing requirements applicable to them with respect to transactions during fiscal 1996.1999. COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS The following table sets forth the cash and noncash compensation for fiscal years 1996, 1995,ended December 31, 1999 and 19941998, the two- month transition period ended December 31, 1997, and the year ended October 31, 1997 awarded to or earned by the Chief Executive Officer of the Company.
SUMMARY COMPENSATION TABLE ANNUAL COMPENSATION ------------------------------------------ LONG-TERM FISCAL OTHER ANNUAL COMPENSATION YEAR SALARY BONUS COMPENSATION AWARDS/OPTIONS NAME AND PRINCIPAL POSITION ENDED ($) ($) ($) (#) - --------------------------- --------- --------- ------- ------------- ------------- John P. Hupp, President and 1996 75,000Officer: Summary Compensation Table Annual Compensation Long-Term Other Compensation Fiscal Salary Bonus Annual Awards/Options Name and Principal Year ($) Compensation Position Ended _($)___ ___ ___($)____ ____(#)____ John P. Hupp, 1999 $110,000 none $3,300(2) none President, CEO(1) 1998 $ 95,000 $16,000 $2,850(2) none 2-month $ 15,000 none none none 1997 1997 $ 87,500 none none none 250,000(3) Secretary (1) 1995 65,967 none none 8,333(2) 1994 60,342 none none 1,667
- ----------- (1) Mr. Hupp became President on June 16, 1995. Beginning June 15, 1993, as the Company's Director of Legal Affairs, Mr. Hupp began to receive a full-time salary of $5,000 per month. Effective June 16, 1995, onupon assuming the position of President, his salary was increased to $6,250 per month. (2) Mr. HuppEffective January 1997, his salary was issued an option forincreased to $7,500 per month; and effective October 1998, his salary was increased to $9,167 per month. (2)In 1998, the purchaseBoard of 8,333 shares (adjusted for stock split) on June 15 under terms of his employment agreement. These options were replaced underDirectors voted to contribute up to 3% over the new employment agreement dated September 30, 1996. (3) Under the Amendment dated September 30, 1996employees' base salary to the 1992 Stocktheir respective Sar/Sep retirement account. Aggregated Option Plan, Mr. Hupp was issued an option to purchase 250,000 shares. This amendment requires approval by the shareholders. OPTION GRANTS DURING FISCAL 1996 On September 30, 1996, the 1992 StockExercises: Last Fiscal Year and Fiscal Year-End Option Plan was amended to increase the number of reserved shares of common stock from 200,000 to 600,000 shares. As required by Code Section 422 and the Plan, the foregoing amendment requires approval by the shareholders. As a result of this amendment, Mr. John Hupp, President, and Mr. Erlan Sagadiev, General Director of DTR's Kazakhstan subsidiary, were each granted an incentive stock option to purchase 250,000 shares of common stock of the Company, par value one cent per share, at $1.00 per share pursuant to the terms of their Employment Agreement effective September 30, 1996. An Amendment to the Stock Option grant was made on December 11, 1996, whereby the option price was adjusted to $1.22 per share.
OPTION/SAR GRANTS IN LAST FISCAL YEAR (INDIVIDUAL GRANTS) Number of Percent of Total Securities Options/SARs Underlying Granted to Exercise or Options/SARs Employees in Base Price Expiration Name Granted (#) Fiscal Year ($) Date John P. Hupp 250,000 50% $1.22 9/29/06
AGGREGATED OPTION EXERCISES: LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUESValues The following table summarizes for the named executive officerofficers the number of stock options exercised during the fiscal year ended OctoberDecember 31, 1996,1999, the aggregate dollar value realized upon exercise, the total number of unexercised options held at OctoberDecember 31, 19961999 and the aggregate dollar value of in-the-money unexercised options held at OctoberDecember 31, 1996.1999. Value realized upon exercise is the difference between the fair market value of the underlying stock on the exercise date and the exercise price of the option. Value of Unexercised In-the-Money Options at fiscal year-endyear- end is the difference between its exercise price and the fair market value of the underlying stock on OctoberDecember 31, 19961999 which was $1 1/2$1.125 per share.
AGGREGATED OPTION EXERCISES IN FISCAL 1996 AND FISCAL YEAR-END OPTION VALUES ---------------------------------------------------------------------------- NUMBER OF UNEXERCISED VALUE OF UNEXERCISED IN-THE- OPTIONS AT MONEY OPTIONS AT NAME AND SHARES OCTOBER 31, 1996 (#) OCTOBER 31, 1996 ($) PRINCIPAL ACQUIRED ON VALUE -------------------- -------------------- POSITION EXERCISE REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE --------- ----------- -------- ----------- ------------- ----------- ------------- Aggregated Option Exercises in Fiscal 1999 and Fiscal Year-End Option Values Number of Value of Unexercised Name and Unexercised In-the-Money Options Principal Shares Value Options at at Position Acquired Realized December 31, 1999 December 31, 1999 ($ on Exercise Exercisable Unexercisable Exercisable Unexercisable John P. Hupp, None None 4,583 250,417(1) None None 150,000 100,000 $0 $0 Hupp(1), President,
CEO (1) Includes 250,000 options granted under September 30, 1996 employment agreement (see discussion below). EMPLOYMENT AGREEMENTSagreement. Employment Agreements Mr. Hupp's original employment agreement dated June 1, 1995 was amended on September 30, 1996.1996 and then amended and restated on October 1, 1998. The new employment agreement provides for compensation of $110,000 per year and standard employee benefits during the employment term expiring September 30, 2001. In addition, Mr. Hupp or his successors will receive salary and benefits for a lump sum payment equal to 90 days salarytwelve-month period upon total death or disability of Mr. Hupp or if the Agreement is terminated byCompany terminates the CompanyAgreement without cause. Under terms of the Agreement, Mr. Hupp will devote his best efforts to the performance of his duties, and agrees to certain restrictions related to participation in activities felt to conflict with the best interests of the Company. In additionOn January 13, 2000, the Board of Directors agreed to cash compensation,amend Mr. Hupp's employment agreement also provides for an incentiveto reduce his current number of stock options from 250,000 to 207,500, to grant him 40,000 new stock options at the fair market value of $1.37, and to offer him the option of a non-interest bearing loan to purchase 250,000 shares of common stock ofthese options in the Company, par value one cent per share at the option price of $1.22 per share. 50,000 shares are exercisable per year commencing September 30, 1997. The agreement also outlines the exercise of options upon termination of employment and death. The incentive stock optionsevent that were awarded as part of Mr. Hupp's previous employment agreement were cancelled. A similar employment agreement was made with Erlan Sagadiev. The new employment agreement provides for compensation and standard employee benefits during the employment term, and a lump sum payment equal to 90 days salary if the Agreementhe is terminated by the Company without cause. Under termsCompensation of the Agreement, Mr. Sagadiev will devote his best efforts to the performance of his duties, and agrees to certain restrictions related to participation in activities felt to conflict with the best interests of the Company. In addition to cash compensation, Mr. Sagadiev's employment agreement also provides for an incentive stock option to purchase 250,000 shares of common stock of the Company, par value one cent per share at the option price of $1.22 per share. 50,000 shares are exercisable per year commencing September 30, 1997. The agreement also outlines the exercise of options upon termination of employment and death. COMPENSATION OF DIRECTORSDirectors No director who is also an employee of the Company received any separateadditional compensation for services as a director. The non-employee directors of the Company include Messrs. Hauser and Schnobrich. During fiscal 19961999, non-employee directors received no cash compensation for their services as a director or committee member. Non-employee directors receive stock options as described belowHowever, they each received 5,000 shares of the Company's Common Stock under "1993the terms of the 1997 Outside DirectorsDirector's Stock Option Plan."Plan for their services during 1999. These options were issued at an exercise price of $3 per share which was the market price on the date of the grant. Mr. Schnobrich is an attorney with Popham, Haik, SchnobrichHinshaw & Kaufman, Ltd.,Culbertson, which serves as counsel for the Company and which receives payment of legal fees for such services. Non-employee directorsIt is the Company's intention to issue to each receiveoutside director an automatic grant of options to purchase 1,667option for 5,000 shares of the Company's Common Stock each year under terms of the 1997 Outside Director's Stock Option Plan upon their election to the Board at the Company's annual meeting. The option will vest equally over the calendar year. Options granted under the Developed Technology Resource, Inc. 19931997 Outside Directors Stock Option Plan (the "1993 Plan"), which was approved by the Company's shareholders at the Annual Meeting held on March 8, 1994. The 1993 Plan provides for the grant of stock options under a predetermined formula only to directors who are not employees of the Company. Options granted under the 1993 Plan are not intended to and do not qualify as incentive stock options as described in Section 422 of the Internal Revenue Code. Options which expire, or are canceled or terminated without having been exercised, may be regranted to other outside directors under the 1993 Plan. When an outside director is appointed, elected, or re-elected to the Board, that person will be granted options for 1,667 shares under the 1993 Plan, effective on their next anniversary as a director at an exercise price equal to the fair market value on the date of grant. Options granted under the 1993 Plan first become exercisable one year and one day after the date of grant. If a person ceases to be a director, other than by removal for cause, for three months thereafter that person may exercise only that portion of the outstanding options that are exercisable at the time when that person ceases to be a director. If an outside director is removed for cause, all outstanding options granted to that person under the 1993 Plan immediately lapse. On April 23, 1996, Messrs. Schnobrich and Hauser were each granted three-year options for the purchase of 1,667 shares of the Company's Common Stock at an exercise price of $1.00 per share. It is the Company's intention to issue to each outside director an option for 1,667 shares of the Company's Common Stock under terms of the 1993 Outside Director's Stock Option Plan on election to the Board for the Company's 1997 annual meeting. APPROVALRELATIONSHIP OF THE AMENDMENT TO THE 1992 STOCK OPTION PLAN The Developed Technology Resource, Inc. 1992 Stock Option Plan (the "1992 Plan"), which was approved by the Board of Directors effective August 5, 1992 and by the Company's shareholders on March 15, 1993, provides for the grant of options to purchase shares of the Company's Common Stock to employees and any other persons providing services to the Company. The Board of Directors has determined that outside directors who are eligible to participate under the 1993 Plan are not eligible to receive options under the 1992 Plan. A total of 66,667 shares (after adjustment for split) of Common Stock were reserved for issuance under the 1992 Plan. Presently, 833 shares (after adjustment for split) have been acquired on exercise of options, and options for 42,416 shares (after adjustment for split) are outstanding. On September 30, 1996, the board amended the plan, subject to shareholder approval, to increase the number of reserved shares to 600,000 so that substantial options may be granted to retain the services of and to provide adequate incentives to key executives following the restructuring of the Company. Coinciding with this amendment, Messrs. Hupp and Sagadiev were granted 250,000 options each. Options granted under the 1992 Plan may be either "incentive stock options" (as defined under Section 422 of the Internal Revenue Code of 1986, as amended (the "Code")) or "non-qualified stock options" (options which do not qualify for special tax treatment). Only employees of the Company are eligible to receive incentive stock options under the 1992 Plan. The 1992 Plan as amended September 30, 1996, is administered by the Board of Directors of the Company, which designates the type of option to be granted, the number of options to be granted, the number of shares of Common Stock to be covered by each option (subject to a specified maximum number of shares of Common Stock which may be purchased under all options granted), the exercise price, the method of payment, the exercise period (up to ten years) and certain other terms. The exercise price for an incentive stock option may not be less than the fair market value, at the time the option is granted, of the stock subject to the option. The exercise price for an incentive stock option granted to any individual who owns stock, at the time of grant, possessing more than 10% of the voting power of the capital stock of the Company may not be less than 110% of such fair market value on the date of grant. No more than $100,000 of stock vesting during any calendar year will qualify for incentive stock option treatment. The exercise price for non-qualified options may not be less than 85% of the fair market value of the Company's Common Stock on the date of grant. Options granted under the 1992 Plan may be exercisable at such times as are determined by the Board of Directors or the committee. Options are nontransferable, other than by will or the laws of descent and distribution, and may be exercised only by the optionee while employed by the Company or within three months after termination of employment by resignation or one year following termination of employment resulting from death or disability. Options expire no later than ten years from the date of grant, provided that incentive stock options granted to employees owning stock possessing more than 10% of the total combined voting power of all classes of stock of the Company expire five or fewer years from the date of grant. THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE PROPOSAL TO APPROVE THE AMENDMENT TO THE 1992 STOCK OPTION AGREEMENT. RELATIONSHIP OFINDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS The Board of Directors selects the independent certified public accountants for the Company each year. Lurie, Besikof, Lapidus & Co.,The Board of Directors selected the firm of KPMG LLP auditedto audit the Company's consolidated financial statements for the fiscal year ended OctoberDecember 31, 1996.1999 and 2000. Representatives of Lurie, Besikof, Lapidus & Co,KPMG LLP will attend the Annual Meeting, may make a statement if they so desire, and will be available to respond to appropriate questions. If possible, such questions should be submitted in writing to the Company at least 10 days prior to the Annual Meeting, at 12800 Whitewater Drive,7300 Metro Blvd, Suite 170, Minnetonka,550, Edina, Minnesota 55343,55439, Attention: Mr. John P. Hupp, President. On April 23, 1996, Price Waterhouse,October 21, 1999, Developed Technology Resource, Inc. dismissed Deloitte & Touche LLP, ("PW") the independent accountant who was previously engaged as the principal accountant previously engaged to audit the Company'sregistrant's consolidated financial statements declined to stand for re-election. PW's reportsthe year ended December 31, 1998, the two-month transition period ended December 31, 1997 and the fiscal year ended October 31, 1997, as its independent certified public accountant. Deloitte & Touche LLP's report on the financial statements for the past two years doyear ended December 31, 1998 and the two-month transition period ended December 31, 1997 contained a paragraph expressing doubt over the Company's ability to continue as a going concern but was not modified as to audit scope or accounting principles. Deloitte & Touche LLP's report on the financial statements for the fiscal year ended October 31, 1997 does not contain an adverse opinion or disclaimer of opinion, and arewas not modified as to uncertainty, audit scope, or accounting principles. In connection with its auditsthe audit for the two most recent fiscal yearsyear ended October 31, 1997 and through April 23, 1996,October 21, 1999, there have been no disagreements with PWDeloitte & Touche LLP on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreements, if not resolved to the satisfaction of PWDeloitte & Touche LLP would have caused them to make reference thereto in their report on the financial statements for such years. The decision to change accountants has been approved by the Board of Directors of the Company.period. On April 23, 1996 Lurie, Besikof, Lapidus & Co.,October 21, 1999, KPMG LLP was appointed as the Company'sregistrant's new independent accountant to audit the Company'sregistrant's consolidated financial statements. During the two most recentpast fiscal yearsyear and through April 23, 1996,October 21, 1999, the Companyregistrant has not, prior to engaging the new accountant, consulted the new accountant regarding the application of accounting principles to a specific completed or contemplated transaction or regarding the type of audit opinion that might be rendered on the Company'sregistrant's consolidated financial statementsstatements. OTHER BUSINESS Management knows of no other matters that will be presented for consideration at the meeting. If any other matter properly comes before the meeting, proxies will be voted in accordance with the best judgment of the person or persons acting under them. PROPOSALS FOR 19982000 ANNUAL MEETING Shareholders who intend to submit proposals for inclusion in the Company's 19982001 Proxy Statement and Proxy for shareholder action at the 19982001 Annual Meeting must do so by sending the proposal and supporting statements, if any, to the Company at its corporate offices no later than December 24, 1997.February 26, 2001. By Order of the Board of Directors John P. Hupp PRESIDENT AND SECRETARY March 17, 1997/s/ LeAnn H. Davis LeAnn H. Davis Chief Financial Officer and Secretary April 27, 2000 DEVELOPED TECHNOLOGY RESOURCE, INC. ANNUAL MEETING OF SHAREHOLDERSAnnual Meeting of Shareholders - APRIL 24, 1997June 27, 2000 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints John P. Hupp or his appointee as proxy of the undersigned, with full power of substitution, for and in the name of the undersigned, to represent the undersigned at the Annual Meeting of Shareholders of Developed Technology Resource, Inc., to be held at 2501 Wayzatathe One Corporate Center, 7300 Metro Boulevard, Minneapolis,Suite 160, Edina, Minnesota 5540555439 at 4:10:00 p.m.a.m. CDT on Thursday, April 24, 1997,Tuesday, June 27, 2000, and at any adjournments thereof, and to vote all shares of stock of said Company standing in the name of the undersigned, as designated below, with all the powers which the undersigned would possess if personally at such meetings. 1. Election of Directors duly nominated: Peter L. Hauser, John P. Hupp, and Roger W. Schnobrich. _______ FOR _______ WITHHELD FOR ALL _______ WITHHELD FOR THE FOLLOWING ONLY (Write the nominee's name in space below): - -------------------------------------------------------------------------------- 2. ApprovalRatification of the Amendment toappointment of KPMG LLP as independent auditors for the 1992 Stock Option Plan.current fiscal year. _______ FOR _______ AGAINST - -------------------------------------------------------------------------------- 3. The authority of Directors to vote, in their discretion, on all other business that may properly come before the meeting. _______ GRANTED _______ WITHHELD THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE GIVEN FOR VOTING ON THE MATTERS ABOVE, THIS PROXY WILL BE VOTED FOR item 1, electing all duly nominated Directors as listed, voted FOR item 2, approving the amendment,ratifying independent auditors, and GRANTED for item 3,2, granting the Directors authority to vote in their discretion on all other business coming before the meeting. Shareholders who are present at the meeting may withdraw their Proxy and vote in person if they so desire. The undersigned has received the proxy statement dated February 26, 1997.April 27, 2000. Dated _____________, 1997 ___________________________ ______________________2000 ______________ ________________ Signature Print Name Dated _____________, 1997 ___________________________ ______________________2000 ______________ _______________ Signature Print Name Please sign exactly as name(s) appear(s) on this Proxy. If shares are registered in more than one name, the signatures of all persons are required. A corporation should sign in its full corporate name by a duly authorized officer, stating their title. Trustees, guardians, executors and administrators should sign in their official capacity, giving their full title as such. If a partnership, please sign in partnership name by authorized person. Please check as appropriate: ___ I DO plan on attending the Annual Meeting of Shareholders. ___ I DO NOT plan on attending the Annual Meeting of Shareholders. PLEASE SIGN, DATE AND RETURN THIS PROXY PROMPTLY NO POSTAGE IS REQUIRED IF RETURNED IN THE ENCLOSED ENVELOPE. THIS PROXY MAY ALSO BE RETURNED VIA FACSIMILE TO 612/938-2319.This Proxy may also be returned via facsimile to (952) 820-0011.