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
[ ] 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


                            CIMETRIX INCORPORATED
                ------------------------------------------------
                (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)(4) 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:__________________________________________________________________



<page>


                             CIMETRIX INCORPORATED
                           6979 South High Tech Drive
                         Salt Lake City, Utah 84047-3757



                                 April 15, 2003



Dear Shareholder:

     On behalf of the Board of Directors and management, we cordially invite you
to attend the Annual Meeting of Shareholders  for Cimetrix  Incorporated,  which
will  be  held on  Saturday,  May  10,  2003,  at  9:00  a.m.  at the  Company's
headquarters, located at 6979 South High Tech Drive, Salt Lake City, Utah.

     At the meeting, your Board is asking you to elect four directors, to ratify
the appointment of Tanner + Co. as the Company's independent accountants, and to
transact  such other  business  as may  properly  come before the meeting or any
adjournment  thereof.  These  proposals are fully set forth in the  accompanying
proxy statement,  which you are urged to read thoroughly. We will also report on
the progress of the Company.

     It is important that your shares are  represented  and voted at the meeting
whether or not you plan to attend. Accordingly,  you are requested to sign, date
and  mail  the  enclosed  proxy  in  the  envelope  provided  at  your  earliest
convenience.

                                Very truly yours,


                                By: /s/ Robert H. Reback
                                    --------------------
                                Robert H. Reback
                                President and Chief Executive Officer






                              CIMETRIX INCORPORATED


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 10, 2003
                         ---------------------------------

To our Shareholders:

     The Annual Meeting of the Shareholders of Cimetrix  Incorporated,  a Nevada
corporation (the "Company"),  will be held on Saturday, May 10, 2003, commencing
at 9:00  a.m.,  in the  Company's  headquarters  located at 6979 South High Tech
Drive,  Salt Lake City,  Utah,  to consider  and vote on the  following  matters
described in this notice and the accompanying Proxy Statement:

1. To elect four  directors  to the  Company's  Board of  Directors to serve for
one-year terms.

2. To ratify the appointment of Tanner + Co. as the Company's independent public
accountants.

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

     The Board of Directors has fixed the close of business on March 21, 2003 as
the record date for determination of shareholders entitled to vote at the Annual
Meeting or any adjournments  thereof, and only record holders of Common Stock at
the close of business on that day will be entitled to vote.  At the record date,
24,089,833 shares of Common Stock were issued and outstanding.

     TO ASSURE  REPRESENTATION AT THE ANNUAL MEETING,  SHAREHOLDERS ARE URGED TO
SIGN  AND  RETURN  THE  ENCLOSED  PROXY  CARD AS  PROMPTLY  AS  POSSIBLE  IN THE
POSTAGE-PREPAID  ENVELOPE ENCLOSED FOR THAT PURPOSE.  ANY SHAREHOLDER  ATTENDING
THE ANNUAL  MEETING MAY VOTE IN PERSON EVEN IF HE OR SHE  PREVIOUSLY  RETURNED A
PROXY. A PROXY MAY BE REVOKED BY WRITTEN  REVOCATION FILED WITH THE SECRETARY OF
THE COMPANY AT ANY TIME PRIOR TO THE ANNUAL MEETING.


                       By Order of the Board of Directors,



                       By: /s/ Brian L. Phillips
                          ----------------------
                       Brian L. Phillips
                       Secretary and Treasurer

April 15, 2003
Salt Lake City, Utah






                              CIMETRIX INCORPORATED
                           6979 South High Tech Drive
                         Salt Lake City, Utah 84047-3757

                                 PROXY STATEMENT

                 INFORMATION CONCERNING SOLICITATION AND VOTING

     This Proxy Statement is being sent on or about April 15, 2003 in connection
with  the  solicitation  of  proxies  by the  Board  of  Directors  of  Cimetrix
Incorporated,  a Nevada  corporation (the "Company" or "Cimetrix").  The proxies
are for use at the 2003 Annual Meeting of the Shareholders of the Company, which
will  be  held on  Saturday,  May 10,  2003,  commencing  at 9:00  a.m.,  at the
Company's headquarters, 6979 South High Tech Drive, Salt Lake City, Utah, and at
any adjournment  thereof (the "Annual Meeting").  The record date for the Annual
Meeting is the close of  business on March 21, 2003 (the  "Record  Date").  Only
holders of record of the Company's  Common Stock on the Record Date are entitled
to notice of the Annual Meeting and to vote at the Annual  Meeting.  The Company
is making this proxy solicitation.

     A proxy  card is  enclosed.  Whether  or not you plan to attend  the Annual
Meeting in person,  please  sign,  date and  return the  enclosed  proxy card as
promptly as possible in the  postage-prepaid  envelope provided,  to ensure that
your shares will be voted at the Annual  Meeting.  Any shareholder who returns a
proxy  has the  power to revoke  it at any time  prior to its  effective  use by
filing with the  Secretary  of the Company an  instrument  revoking it or a duly
executed  proxy  bearing a later date,  or by attending  the Annual  Meeting and
voting in person. Unless contrary instructions are given, any such proxy, if not
revoked,  will be voted at the Annual Meeting for the four nominees for election
as  directors  and to ratify the  appointment  of Tanner + Co. as the  Company's
independent public accountants, as set forth in this Proxy Statement.

     At the Record Date,  March 21, 2003,  there were  24,089,833  shares of the
Company's Common Stock issued and  outstanding,  all of which are entitled to be
voted at the meeting. No other voting securities of the Company were outstanding
at the  Record  Date.  The  presence,  either in person or by proxy,  of persons
entitled  to vote a  majority  of the  Company's  outstanding  Common  Stock  is
necessary to constitute a quorum for the  transaction  of business at the Annual
Meeting.   Abstentions  and  broker   non-votes  are  counted  for  purposes  of
determining  a quorum,  but are not  considered  as having voted for purposes of
determining the outcome of a vote. There is no cumulative voting.

     Holders of the Common Stock have one vote for each share on any matter that
may be presented for  consideration and action by the share owners at the Annual
Meeting. In order for action to be taken on any matter,  votes received in favor
must exceed votes  against,  except the election of directors.  Directors may be
elected by a plurality  vote.  The four  nominees  for  director  receiving  the
highest number of votes at the Annual Meeting will be elected.

     The  cost  of  preparing,  assembling,  printing  and  mailing  this  Proxy
Statement and the accompanying form of proxy, and the cost of soliciting proxies
relating to the Annual  Meeting,  will be borne by the Company.  The Company may
request banks and brokers to solicit their customers who beneficially own Common
Stock listed of record in names of nominees,  and will  reimburse such banks and
brokers for their reasonable out-of-pocket expenses for such solicitations.  The
solicitation of proxies by mail may be  supplemented by telephone,  telegram and
personal  solicitation  by  officers,  directors  and regular  employees  of the
Company, but no additional compensation will be paid to such individuals.

                                      -1-


                              ELECTION OF DIRECTORS

                                   Proposal 1

Nominees

     The Board of Directors has determined  that the four directors  named below
will be nominated for election as directors at the Annual Meeting.  Each nominee
has consented to being named in the Proxy Statement as a nominee for election as
director and has agreed to serve as director if elected.

     The Board of  Directors  has advised  the  Company  that it intends at the
Annual  Meeting to direct the voting of shares  covered by the  proxies  for the
election of the nominees named below, unless contrary  instructions are given in
the Proxy form. If any one or more of such nominees should for any reason become
unavailable  for  election,  the Board of Directors may vote for the election of
such substitute nominees as the Board of Directors may propose. The accompanying
form of proxy contains a  discretionary  grant of authority with respect to this
matter.  Each  Director  presently  serves  for a term of one year or until  his
successor is elected.

     The nominees for election as directors at the Annual  Meeting are set forth
below.

                                  Director or         Position with
Name                    Age       Officer since       the Company
- ----                    ---       -------------       -------------
Joe K. Johnson          45        April 2001          Director, Interim Chief
                                                       Financial  Officer
Robert H. Reback        43        January  1996       Director,  President & CEO
Alan Weber              51            N/A             Nominee for Director
Scott C. Chandler       41            N/A             Nominee for Director


Biographical Information

     There is no family  relationship  among the current directors and executive
officers.  There is no arrangement or understanding between any director and any
other  person  pursuant  to which the  director  was or is to be  selected  as a
director or nominee. The following sets forth brief biographical information for
each director and nominee.

     Joe K. Johnson has served as a director of the Company since April 2001. He
was also appointed as Interim Chief  Financial  Officer in November 2002.  Since
1998,  Mr.  Johnson has been the  manager of Aspen  Capital  Resources,  LLC, an
investment  company that provides bridge  financing to public  companies.  Aspen
Capital  Resources,  LLC has financed several companies since 1998. From 1983 to
1998,  Mr.  Johnson was President of Aspen  Finance,  a Salt Lake City insurance
agency.  Mr. Johnson attended the University of Utah,  majoring in Finance.  Mr.
Johnson served as a director of Covol  Technologies,  Inc. from 1998 to 1999 and
has served as a director of First Scientific, Inc. since April 2001.

     Robert H. Reback, President and Chief Executive Officer, joined Cimetrix as
Vice  President  of Sales in  January  1996,  was  promoted  to  Executive  Vice
President  of Sales in January,  1997 and was  promoted to President on June 25,
2001.  Mr.  Reback  was  appointed  a director  in July  2002.  Prior to joining
Cimetrix,  Mr.  Reback was the District  Manager of Fanuc  Robotics'  West Coast
business  unit  from  1994 to  1995.  From  1985 to  1993,  he was  Director  of
Sales/Account Executives for Thesis, Inc., a privately-owned supplier of factory
automation  software and was previously a Senior  Automation  Engineer for Texas
Instruments.  Mr. Reback has a B.S. degree in Mechanical  Engineering and a M.S.
degree in Industrial Engineering from Purdue University.

                                      -2-



     Alan Weber was  nominated on April 10, 2003 by the Board of Directors to be
included in this year's proxy statement as a director nominee.  Mr. Weber is the
President of Alan Weber and Associates,  Inc., a consulting company specializing
in  semiconductor  Advanced  Process  Control,  eDiagnostics,  and other related
manufacturing systems  technologies.  Before founding his own company he was the
Vice  President/General  Manager of the KLA-Tencor  Control Solutions  Division,
which was acquired from  ObjectSpace,  Inc. in March 2000. While at ObjectSpace,
Mr.  Weber  was  responsible  for all  aspects  of the  company's  semiconductor
manufacturing  system  business.  Before joining  ObjectSpace in early 1997, Mr.
Weber  spent  eight  years  at  SEMATECH  and  was   responsible   for  advanced
manufacturing  systems and related  standards R&D. Prior to this Mr. Weber spent
16 years at Texas Instruments,  managing a variety of technology programs in the
semiconductor CAD and industrial  automation/control  businesses.  Mr. Weber has
B.A. and M.E.E. degrees in Electrical Engineering from Rice University.

     Scott C. Chandler was nominated on April 10, 2003 by the Board of Directors
to be included in this year's proxy statement as a director nominee.  Since 2002
Mr.  Chandler has been  Managing  Partner for Franklin  Court  Partners,  LLC, a
consulting firm designed to help companies develop business plans, raise initial
funding,  secure  additional  rounds of financing and assist in operational  and
financial  restructuring.  From 1998 to 2001, Mr.  Chandler was Chief  Financial
Officer  (1998-2000) and Senior Vice President for Global  Business  Development
(2000-2001) for RHYTHMS NetConnections, a leading provider of broadband services
utilizing digital subscriber line (DSL) technology. At RHYTHMS, Mr. Chandler was
responsible  for  raising  over $2 Billion  for the  company and in 2001 led the
financial  restructuring  of RHYTHMS which resulted in the sale of its assets to
Worldcom. From 1996 to 1998 Mr. Chandler served as President and Chief Executive
Officer of  C-COR.net,  a pioneer in the cable  television  industry.  Under Mr.
Chandler's leadership,  C-COR.net's revenues increased to over $150 million, and
was  named  by  FORTUNE  magazine  as  one  of the  100  fastest-growing  public
companies.  Mr. Chandler earned an M.B.A. from the Wharton School of Business at
the University of Pennsylvania,  and a B.A. from Whitworth College. Mr. Chandler
currently  serves as a member of the Board of Directors for two  privately  held
companies.



          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

                                   Proposal 2

     The  Audit  Committee  has  recommended  and the  Board  of  Directors  has
appointed  Tanner + Co. to serve as the  Company's  auditors for the fiscal year
ended  December  31,  2003.  Tanner + Co. has  audited the  Company's  financial
statements since fiscal year ended December  31,1997.  Representatives  from the
firm are  expected to be present at the Annual  Meeting of  Shareholders,  where
they will have an  opportunity  to make a statement if they desire to do so, and
will be available to respond to appropriate questions.

     The  Board  of  Directors  recommends  that  the  shareholders  vote  "for"
ratification  of the  appointment  of Tanner + Co. as the Company's  independent
public accountants for fiscal year 2003.


Audit Fees

     Tanner + Co.  billed the Company  approximately  $39,000  for  professional
services  related to the review of the  Company's  financial  statements on Form
10-Q  filed  in  2001,  and for the  audit  of the  Company's  annual  financial
statements  on Form 10-K for the fiscal year ended  December 31, 2001.  Tanner +
Co. billed the Company  approximately  $47,000 for professional services related
to the review of the Company's financial  statements on Form 10-Q filed in 2002,
and for the audit of the Company's annual financial  statements on Form 10-K for
the fiscal year ended December 31, 2002.

Audit-Related Fees

     None


                                      -3-



Tax Fees

     Tanner + Co. billed the Company  approximately  $7,000 for services related
to the  preparation  and filing of the  Company's  Federal and State  Income Tax
returns for the fiscal year ended  December  31, 2001.  Tanner + Co.  billed the
Company  approximately $6,000 for services related to the preparation and filing
of the Company's  Federal and State Income Tax returns for the fiscal year ended
December 31, 2002.

All Other Fees

     Tanner + Co. billed the Company  approximately  $9,000 for the purchase and
installation  of upgraded  accounting  software  and  assistance  related to the
filing of reports on the EDGAR system of the Securities  Exchange Commission for
the  fiscal  year ended  December  31,  2001.  Tanner + Co.  billed the  Company
approximately  $3,000 for the purchase of accounting  software support and other
accounting assistance for the fiscal year ended December 31, 2002.


                          BOARD MEETINGS AND COMMITTEES

Board Meetings

     The Company's  Board of Directors met twelve times during 2002. Each of the
Company's  directors  attended  at least  75% of the  meetings  of the  Board of
Directors.  All  directors  of the  Company  hold  office  until the next annual
meeting  of  shareholders  and until  their  successors  have been  elected  and
qualified.

Audit Committee

     The Audit Committee consists of the two non-management directors, Lowell K.
Anderson  and  Richard  Gommermann.  Each  member  of  the  audit  committee  is
considered  independent and qualified in accordance with applicable  independent
director and audit committee listing standards. The Company's Board of Directors
has adopted a written charter for the Audit  Committee.  The Audit Committee met
one time in fiscal year 2002 and has already met one time in fiscal 2003.

Audit Committee Report

     The Audit  Committee  has met with  management  and discussed the Company's
internal controls, the quality of the Company's financial reporting, the results
of  internal  and  external  audit  examinations,   and  the  audited  financial
statements.  In  addition,  the  Audit  Committee  has met  with  the  Company's
independent  auditors,  Tanner + Co., and discussed  all matters  required to be
discussed by the auditors with the Audit  Committee  under Statement on Auditing
Standards No. 61  (communication  with audit  committees).  The Audit  Committee
received and discussed  with the auditors  their annual  written report on their
independence  from  the  Company  and  its  management,   which  is  made  under
Independence Standards Board Standard No. 1 (independence discussions with audit
committees), and considered with the auditors whether the provision of financial
information  systems  design and  implementation  and other  non-audit  services
provided by them to the Company  during 2002 was  compatible  with the auditors'
independence.

     In  performing  these  functions,  the  Audit  Committee  acts  only  in an
oversight  capacity.  In its oversight role, the Audit  Committee  relies on the
work and assurances of the Company's  management,  which is responsible  for the
integrity of the Company's  internal  controls and its financial  statements and
reports,  and  the  Company's  independent  auditors,  who are  responsible  for
performing  an  independent  audit  of the  Company's  financial  statements  in
accordance with generally  accepted  auditing  standards in the United States of
America, and for issuing a report on these financial statements.

                                      -4-




     Based upon the reviews and discussions described above, the Audit Committee
recommended to the Board of Directors that the audited  financial  statements be
included in the  Company's  Annual Report on Form 10-K for the fiscal year ended
December 31, 2002, for filing with the Securities and Exchange Commission.

                            Respectfully submitted ,

                            Lowell K. Anderson
                            Richard Gommermann



                               EXECUTIVE OFFICERS

     The  following  table  sets forth  certain  biographical  information  with
respect to the executive officers of the Company:


Name                     Age     Title
- ----                     ---     -----
Robert H. Reback         43      President and Chief Executive Officer, Director
David P. Faulkner        47      Executive Vice President of Sales and Marketing
Michael D. Feaster       32      Vice President of Software Development
Steven K. Sorensen       44      Vice President and Chief Technical Officer


     Each officer serves at the  discretion of the Board of Directors.  There is
no  arrangement  or  understanding  between  any  officer  and any other  person
pursuant  to which the officer was or is to be selected as a officer or nominee.
There are no family relationships between any of the officers and/or between any
of the officers and directors.

     David P.  Faulkner was appointed as Executive  Vice  President of Sales and
Marketing  in June 2002.  He joined the Company as Executive  Vice  President of
Operations in August 1996,  was appointed  Executive Vice President of Marketing
in January 1997, and Managing Director of Machine Control Products in June 2001.
From 1986 to 1996,  Mr.  Faulkner  was  employed  as manager  of PLC  Marketing,
manager  of  Automotive  Operations  and  district  sales  manager  for GE Fanuc
Automation,   a  global  supplier  of  factory  automation   computer  equipment
specializing in programmable  logic  controllers,  factory software and computer
numerical controls. Mr. Faulkner has a B.S. degree in Electrical Engineering and
an M.B.A. degree from Rensselaer Polytechnic Institute.

     Michael D. Feaster, has served as Vice President of Software Development of
the  Company  since  December  1998.  From April 1998 to December  1998,  he was
Director of Customer Services of the Company. From 1994 to 1998, Mr. Feaster was
Vice President of Software  Development at Century  Software,  Inc.  During that
time,  Century  Software,  Inc. was a global supplier of PC to UNIX connectivity
software,  specializing in internet access of Windows to legacy mission critical
applications. From 1988 to 1994, he served as a software engineer contractor and
subcontractor for such companies as Fidelity  Investments,  IAT, Inc., NASA, and
Mexico's Border Inspection  Division.  Mr. Feaster attended  Southwest  Missouri
University from 1987 to 1990.

     Dr. Steven K. Sorensen,  has served as Vice  President and Chief  Technical
Officer of the  Company  since  November  2001.  Prior to that he served as Vice
President and Chief  Engineer from May 1990 to November  2001.  Prior to joining
the Company,  Dr. Sorensen was an Associate  Professor of Engineering at Brigham
Young University,  Provo, Utah, where he received his Ph.D. degree in Mechanical
Engineering.  Dr. Sorensen has been working to develop the Company's  technology
for the past thirteen  years and is one of the  principal  architects of many of
the Company's most important products.

                                      -5-




                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Director Compensation

     Directors of the Company receive no cash  compensation,  but are reimbursed
for expenses. Each director has been granted stock options to purchase shares of
common stock at an exercise price per share equal to or in excess of 110% of the
market  price  at the  time  of  grant.  Options  vest  immediately  and  become
exercisable  at a pro rata  amount  each  month,  such that 100% of the  options
become  exercisable within one year after the date of grant. The following table
summarizes the options held by each of the Company's directors.

                       Exercise    Exercise     Exercise         Exercise
                       Price       Price        Price            Price
Name                   $0.35 (1)   $1.00 (2)    Price $2.50(3)   Price $3.50 (4)
- -----                  ---------   ---------    --------------   ---------------
Lowell K. Anderson (5)  50,000     50,000       48,000           24,000
Joe K. Johnson          50,000     50,000            0                0
Richard Gommermann (5)  50,000     50,000            0                0
Randall A. Mackey (5)   50,000     50,000       48,000           24,000
Alan Weber (6)               0          0            0                0
Scott C. Chandler (6)        0          0            0                0
___________________________
(1) All options exercisable at $0.35 per share were granted in October 2002.
(2) All options exercisable at $1.00 per share were granted in July 2001.
(3) Messrs.  Anderson  and Mackey were each granted  options to purchase  8,000,
24,000 and 24,000  shares of the Company's  common stock at $2.50 per share,  in
January 1998, June 1998 and June 1999,  respectively.  In January 2003, 8,000 of
these options expired, none having been exercised.
(4) All options exercisable at $3.50 per share were granted in June 2000.
(5)  Messrs.  Anderson,  Gommermann,  and  Mackey  have not been  nominated  for
re-election  to the Board of  Directors  and their terms as Board  members  will
expire when their successors are elected at the annual meeting, on May 10, 2003.
(6) On April 10, 2003,  Messrs.  Weber and Chandler  were  nominated to serve as
Directors.  Their  names are being  presented  for  election to the Board at the
annual meeting on May 10, 2003.

                                      -6-


Executive Officer Compensation

     The  following  table  discloses  compensation,  for the three fiscal years
ended December 31, 2002, 2001 and 2000, respectively, paid by the Company to the
named executive  officers whose annual  compensation  equals or exceeds $100,000
(collectively the "Named Executive Officers").


                                                  SUMMARY COMPENSATION TABLE
                                                                                    Long-Term Compensation
                                                                         -----------------------------------------
                                                                                 Awards                 Payout
                                         Annual Compensation             -------------------------      ------
                                -------------------------------------    Restricted     Securities      Long-term
                                                                           Stock        Underlying      Incentive        All Other
Name and Principal Position     Year    Salary($)   Bonus($)    Other     Awards ($)     Options        Payout ($)     Compensation
- ---------------------------     ----    ---------   --------    -----     ----------    ----------      ----------     ------------
                                                                                                  
Robert H. Reback, President     2002     150,046         0         0          0                0             0            10,309 (1)
                                2001     145,000         0         0          0          650,000             0             9,175 (1)
                                2000     133,713    20,000 (6)     0          0          100,000             0             7,670 (1)


David P. Faulkner, Executive    2002     149,921         0         0          0                0             0            10,059 (2)
 Vice President of Sales and    2001     145,000         0         0          0          500,000             0             8,925 (2)
                                2000     120,000    15,000 (6)     0          0          100,000             0             7,670 (2)


Michael D. Feaster, Vice        2002     123,509         0         0          0                0             0             6,934 (3)
 President of Software          2001     123,500         0         0          0          300,000             0             5,537 (3)
 Development                    2000     114,328    10,000 (6)     0          0          100,000             0             5,208 (3)


Steven K. Sorensen, Vice        2002      99,750         0         0          0                0             0             2,948 (4)
 President and Chief Engineer   2001      97,500         0         0          0          300,000             0             2,859 (4)
                                2000      97,369     5,000 (6)     0          0                0             0             2,436 (4)


Steven D. Hausle,               2002      57,081         0 (7)     0          0                0             0             1,770 (5)
 Former President of            2001     220,000         0         0          0                0             0             5,632 (5)
 Semiconductor Division         2000     128,333         0         0          0          200,000             0             3,269 (5)


- ------------------------------------

(1)  For the years  2002,  2001 and 2000,  respectively,  this  amount  includes
     matching  contributions of $2,500,  $2,400 and $2,400 to the Company's 401k
     plan , payments of $1,209,  $1,175,  and  $1,070,  for term life  insurance
     premiums and $6,600, $5,600, and $4,200 for an automobile allowance.

(2)  For the years  2002,  2001 and 2000,  respectively,  this  amount  includes
     matching  contributions of $2,250, $2,150, and $2,400 to the Company's 401k
     plan,  payments  of $1,209,  $1,175,  and  $1,070  for term life  insurance
     premiums and $6,600, $5,600, and $4,200 for an automobile allowance.

(3)  Includes  matching  contributions  of $1,634 and $260 to the Company's 401k
     plan for year 2002 and 2001,  respectively.  Also includes $1,100,  $1,077,
     and  $1,008  for term  life  insurance  premiums  in 2002,  2001 and  2000,
     respectively.  Also includes  $4,200 for an  automobile  allowance in 2002,
     2001 and 2000.

(4)  For the years  2002,  2001 and 2000,  respectively,  this  amount  includes
     matching  contributions of $2,000,  $1,947 and $1,700 to the Company's 401k
     plan, and payments of $948, $912 and $805 for term life insurance premiums.

(5)  Includes matching  contributions of $4,228 and $2,567 to the Company's 401k
     plan for 2001 and 2000,  respectively.  Includes  $1,404  and $702 for term
     life insurance premiums in 2001 and 2000, respectively.

(6)  Bonus  amounts  listed on the table are shown in the year they were earned.
     Actual payments were made in the subsequent fiscal period.

(7)  Mr. Hausle was no longer employed with the Company effective May 3, 2002.



                          OPTION GRANTS IN LAST FISCAL YEAR

     The table  titled  "Option  Grants in Last  Fiscal  Year" has been  omitted
because there were no options  granted to the Executive  Officers of the Company
during the fiscal year ended December 31, 2002. However, subsequent to year end,
on January 2, 2003, Mr. Reback was granted options to purchase 300,000 shares of
common stock, Messrs. Faulkner and Feaster were each granted options to purchase
250,000 shares of common stock, and Mr. Sorensen was granted options to purchase
150,000 shares of common stock.


                                      -7-






                                             AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                                 AND FISCAL YEAR-END OPTION VALUES


                                                            Number of Securities              Value of Unexercised
                                                           Underlying Unexercised            In-the-Money Options at
                           Shares                       Options at Fiscal Year-End (#)        Fiscal Year-End ($)(1)
                         Acquired on      Value         ------------------------------    ------------------------------
Name                     Exercise (#)   Realized ($)    Exercisable      Unexercisable    Exercisable      Unexercisable
- ----                     -----------    ------------    -----------      -------------    -----------      -------------
                                                                                               
Robert H. Reback              0              0            483,333           266,667            0                 0
David P. Faulkner             0              0            458,333           241,667            0                 0
Michael D. Feaster            0              0            333,750           166,250            0                 0
Steven K. Sorensen            0              0            200,000           100,000            0                 0

- -------------------
(1) Closing market value per share of the Company's common stock at December 31,
2002, of $.12,  minus the respective  exercise  prices of $0.35,  $1.00,  $2.50,
$3.00, or $3.50.



             LONG-TERM INCENTIVE PLANS - AWARDS IN LAST FISCAL YEAR

     The table titled  "Long-Term  Incentive Plans - Awards in Last Fiscal Year"
has been omitted  because there were no long-term  incentive  plan awards during
the year ended December 31, 2002, to either the Company's  Executive Officers or
Directors.


                              EMPLOYMENT AGREEMENTS


President and Chief Executive Officer

     The Company has an employment agreement,  effective November 30, 2001, with
Robert  H.  Reback.  The  agreement  provides  that Mr.  Reback be  employed  as
President and Chief Executive  Officer of the Company for a term ending December
31,  2003.  In the  agreement,  Mr.  Reback is to  receive  an annual  salary of
$150,000,  which is subject to increases as the Board of Directors determines in
its discretion.  In addition,  Mr. Reback is eligible to receive a cash bonus at
the end of each fiscal year, upon the satisfaction of the performance objectives
that shall be determined by the Board of Directors on an annual basis.

     The employment agreement also provides for the grant of stock options under
the 1998 Incentive Stock Option Plan to purchase 650,000 shares of the Company's
common stock,  at an exercise  price of $1.00 per share,  which was in excess of
110% of fair market value at date of grant.  The options are exercisable  over a
five year  period  from the date of grant and vest in equal  amounts on December
31, 2001, 2002 and 2003. In addition, the employment agreement provides that Mr.
Reback cannot  compete with the Company during the term of the agreement and for
a period of two years thereafter.

     The agreement  further  provides for  severance  pay equal to Mr.  Reback's
annual salary in effect, but not more than the salary left to be paid during the
remainder of the  agreement,  if Mr. Reback is  terminated  without cause by the
Company  or  resigns  for  "good  reason"  (as such  terms  are  defined  in the
agreement) and, in such events,  all of Mr. Reback's options under the Company's
stock option plan become fully exercisable for their remaining term. If a change
in control of the Company occurs, Mr. Reback is entitled to accelerated  vesting
of his options.

                                      -8-




Other Executive Officers

     The Company also has employment  agreements,  effective  November 30, 2001,
with each of David P. Faulkner,  Michael D. Feaster, and Dr. Steven K. Sorensen.
The  respective  agreements  provide that Mr.  Faulkner be employed as Executive
Vice  President  and Managing  Director of Machine  Control  Products,  that Mr.
Feaster be employed as Vice  President  of  Software  Development,  and that Dr.
Sorensen be employed as Vice President and Chief Technical Officer.  The term of
each agreement ends on December 31, 2003. Under the respective  agreements,  Mr.
Faulkner's  annual salary is $150,000,  Mr. Feaster's annual salary is $125,000,
and Dr.  Sorensen's  annual  salary is  $100,000  or, in each case,  such higher
salary as the Board of Directors  determines.  Each agreement  provides that the
executive  officer is eligible to receive a cash bonus at the end of each fiscal
year, upon the satisfaction of performance  objectives as shall be determined by
the President and Chief Executive Officer of the Company on an annual basis.

     The  respective  employment  agreements  provide for the  granting of stock
options  under the 1998  Incentive  Stock Option Plan to purchase  shares of the
Company's common stock, at an exercise price of $1.00 per share. The options are
exercisable  over a  five-year  period  from the date of grant and vest in equal
amounts on December 31, 2001,  2002 and 2003.  Under the respective  agreements,
Mr. Faulkner was granted options to purchase 500,000 shares of common stock, Mr.
Feaster was granted options to purchase  200,000 shares of common stock, and Dr.
Sorensen was granted  options to purchase  300,000 shares of common stock.  Each
agreement  also  provides  that the executive  officer  cannot  compete with the
Company  during  the  term  of the  agreement  and  for a  period  of two  years
thereafter.

     Each agreement further provides for severance pay in an amount equal to six
months of the annual salary then payable to the executive officer,  but not more
than the  salary  left to be paid for the  remainder  of the  agreement,  if the
executive  is  terminated  without  cause by the  Company or  resigns  for "good
reason" (as such terms are defined in the agreements)  and, in such events,  all
of the  options  under  the  option  plan  become  fully  exercisable  for their
remaining  term. If a change of control of the Company  occurs,  each  executive
officer is entitled to accelerated vesting of his options.

     The Company entered into an agreement, effective November 30, 2001 with Mr.
Riley Astill as its Chief Financial Officer at an annual salary of $80,000,  and
options to purchase 150,000 shares of common stock.  However,  in November 2002,
Mr.  Astill  resigned,  forfeiting  any and all stock  options,  with no further
payments being due under the agreement.

     The Company entered into a letter  agreement,  effective May 15, 2000, with
Steven D. Hausle, providing for the employment of Mr. Hausle for a period of two
years ending May 15, 2002, with an annual salary of not less than $220,000.  The
agreement  further  provided  for the  grant of  stock  options  under  the 1998
Incentive Stock Option Plan to purchase  200,000 shares of the Company's  common
stock,  at an  exercise  price of $5.00 per  share.  In May 2002,  Mr.  Hausle's
employment with the Company was terminated  along with this  agreement,  and the
Company has no further obligations related to it.


             BOARD OF DIRECTORS INTERLOCKS AND INSIDER PARTICIPATION

     The Board of Directors,  including Lowell K. Anderson,  Richard Gommermann,
and  Randall  A.  Mackey,  each of whom is an  outside  director,  reviewed  and
approved the  compensation and fringe benefits for the Company's  officers.  The
Board  evaluates the  performance of all officers and  administers the Company's
compensation program for its officers.  Although the Board of Directors votes on
and approves  compensation for the Chief Executive Officer,  Mr. Reback abstains
from  participating in the vote. There are no relationships  that are considered
interlocks.

                                      -9-



               BOARD OF DIRECTORS REPORT ON EXECUTIVE COMPENSATION

     The Company does not have a  compensation  committee.  Decisions  regarding
executive compensation are made by the Board of Directors.

Compensation Philosophy

     The  Company's  compensation   philosophy  for  officers  conforms  to  its
compensation philosophy for all employees generally.  The Company's compensation
is designed to:

- -    Provide compensation comparable to that offered by companies with similar
     business,  allowing  the  Company to  successfully  attract  and retain the
     employees necessary to its long-term success.

- -    Provide   compensation   that   rewards   individual   achievement   and
     differentiates among employees based upon individual performance.

- -    Provide  incentive  compensation  that  varies  according  to  both  the
     Company's  success in achieving its  performance  goals and the  employee's
     contribution to that success; and

- -    Provide an appropriate  linkage  between  employee  compensation  and the
     creation of shareholder value through awards that are tied to the Company's
     financial performance and by facilitating employee stock ownership.

     In  furtherance  of  these  goals,  the  Company's  officers'  compensation
comprises salary, annual cash bonuses,  long-term incentive  compensation in the
form of stock options and various fringe benefits,  including  medical benefits,
401(k) savings plan, and a car allowance.

Annual Compensation

Base Salary

     The Board of  Directors  reviewed  the  salaries of all the officers of the
Company for fiscal year 2002.  Salary  decisions  concerning  the officers  were
based  upon  a  variety  of  considerations  consistent  with  the  compensation
philosophy stated above. First, salaries were competitively set relative to both
other companies in the software industry and other comparable companies. Second,
the Board of Directors  considered  each officer's level of  responsibility  and
individual performance, including an assessment of the person's overall value to
the Company.  Third,  internal  equity  among  employees  was factored  into the
decision.  Finally,  the Board of Directors  considered the Company's  financial
performance and its ability to absorb any increases in salaries. For fiscal year
2002 there were no increases in base salary for any of the Company's officers.

Annual Incentive Bonuses

     Each  officer is eligible to receive an annual cash bonus that is generally
paid pursuant to an incentive  compensation formula established at the beginning
of a year in connection with the preparation of the Company's  operating  budget
for the year. In formulating  decisions  with respect to cash bonus awards,  the
Board of Directors  evaluates  each  officer's  role and  responsibility  in the
Company and other factors that the Board deems relevant to motivate each officer
to achieve strategic performance goals. Long-Term Compensation

                                      -10-



Stock Options

     The Company has a stock option plan (the 1998 Incentive  Stock Option Plan)
that is designed to align the  interests of the  shareholders  and the Company's
officers in the  enhancement  of  shareholder  value.  Stock options are granted
under the plan by the Board of Directors,  including at least a majority vote by
the  disinterested  members of the board who are currently  Lowell K.  Anderson,
Richard  Gommermann,  and  Randall A.  Mackey.  Stock  options are granted at an
exercise  price not lower than the fair  market  value of the  Company's  common
stock on the date of grant. In making decisions regarding the stock option plan,
the Board of Directors evaluates the Company's overall financial performance for
the year, the  desirability of long-term  service from an officer and the number
of stock options held by other  officers in the Company who have the same,  more
or less responsibility.  To encourage long-term  performance,  the stock options
granted under the plan generally vest ratably over a four-year period and expire
five years after the date of grant.

Compensation of Chief Executive Officer

     Since  June  2001,  Robert  H.  Reback  has been the  President  and  Chief
Executive  Officer of the Company.  Compensation  for Mr. Reback for fiscal year
2002 was based upon the compensation philosophy stated above. During fiscal year
2002,  Mr. Reback  received a base annual  salary amount of $150,000.  This base
salary amount was unchanged  from fiscal year 2001.  Mr. Reback is also eligible
to receive an annual cash bonus based upon the compensation philosophy regarding
bonuses stated above. Though eligible to receive an annual bonus, Mr. Reback did
not receive any such bonus in fiscal year 2002.

     Mr. Reback is eligible to participate in the Company's  long-term incentive
programs.  During  fiscal year 2002,  Mr.  Reback did not receive any  incentive
stock  options  to  purchase  shares of the  Company's  common  stock.  However,
subsequent to year end, on January 2, 2003,  Mr.  Reback was granted  options to
purchase  300,000  shares of common  stock.  In fiscal  year  2001,  Mr.  Reback
received  options to purchase  650,000 shares of the Company's common stock. The
total  compensation  for Mr.  Reback for  fiscal  years  2002,  2001 and 2000 is
disclosed in the "Summary  Compensation Table" above, and primarily consisted of
salary and stock options.


                            Respectfully submitted,

                            Randall A. Mackey
                            Joe K. Johnson
                            Lowell K. Anderson
                            Richard Gommermann




                                      -11-




                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In December  2002 the Company  issued 600  warrants  to Joe K.  Johnson,  a
member of the Company's Board of Directors. Each warrant entitles Mr. Johnson to
purchase  500 shares of the  Company's  common  stock at $0.35 per share,  for a
total of 300,000  shares.  These  warrants  were  authorized to be issued to any
holders of the Company's  1997 Senior  Notes,  that had either  converted  their
Senior Notes into the  Company's  common stock or would agreed to convert  their
Senior  Notes into common  stock at a price  greater  than $0.75 per share.  Mr.
Johnson  exchanged  $600,000  of 1997  Senior  Notes for  400,000  shares of the
Company's common stock in June 1998.

     In May  2000,  the  Company  purchased  a  residential  property,  which it
immediately  resold to Michael D.  Feaster,  the  Company's  Vice  President  of
Software  Development.  The Company received in return a promissory note, with a
principal balance of $417,557, bearing interest at 10%, secured by the property.
Interest  payments  were to be made twice each month,  with the principal due on
May 31, 2002. On April 3, 2001, Mr. Feaster paid $379,200, leaving a balance due
on the note in the amount of $38,357.  On April 27, 2001,  Mr.  Feaster paid the
remaining balance on the note.

     Randall A. Mackey, Chairman of the Board of the Company, is President and a
shareholder of the law firm of Mackey Price & Thompson, which has rendered legal
services to the Company. Legal fees and expenses paid to Mackey Price & Thompson
for fiscal years  ending  December  31,  2000,  2001 and 2002  totaled  $27,964,
$135,825, and $117,068, respectively.

     On March 18,  2002,  Steven D.  Hausle,  then  President  of the  Company's
semiconductor  division, was suspended pending investigation by the Company into
alleged violations of Company policy and Company proprietary interests. On April
12,  2002,  Steven D.  Hausle,  Daniel J. Garnett  M.D.,  Stephanie A.  Garnett,
Axcient Corporation,  and Ronald Tripiano, as plaintiffs, filed suit against the
Company, Robert H. Reback and Randall A. Mackey, as defendants, in United States
District Court, Northern District of California,  San Jose Division, Case Number
C02-01769.  The complaint  alleges breach of oral and written  contract,  fraud,
negligent  misrepresentation,  breach of privacy,  unfair competition,  wrongful
termination,   negligence  and  shareholder  derivative  claims  for  breach  of
fiduciary  duties,  constructive  fraud,  negligence,  and seeks  injunctive and
declaratory  relief. The plaintiffs are demanding  $16,000,000 and a jury trial.
In  response to the  complaint,  the  Company  filed a motion to dismiss  and/or
transfer.  Messrs.  Reback  and Mackey  also  filed a motion to  dismiss  and/or
transfer.  Although the court issued  "Tentative  Rulings"  granting and denying
various  aspects of the  motions,  a final  ruling on the  motions has yet to be
issued.  The Company  believes  the  complaint  is without  merit and intends to
continue to vigorously  defend the action. On May 16, 2002, the Company filed an
action in the United  States  District  Court,  District  of Utah,  Case  Number
2-02CV-0484K   asserting   certain   claims   against  Mr.  Hausle  and  Axcient
Corporation.  No response has been filed,  as by  agreement  the date to respond
falls  within a period  after the court  rules on the  aforesaid  motions in the
California case.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive officers,  directors and greater than 10% shareholders to file reports
of ownership  and periodic  changes in ownership of the  Company's  common stock
with the  Securities  and Exchange  Commission.  These reports are made on Forms
3,4, and 5. Such persons are also required to furnish the Company with copies of
all Section 16(a) reports they file.

                                      -12-




     Based solely on its review of the copies of Forms 3, 4, and 5 received with
respect to fiscal year 2002, or written  representations  from certain reporting
persons,  the  Company  believes  that all  filing  requests  applicable  to its
directors,  officers and greater than 10% beneficial  owners were complied with,
except that (i) Dr. Lowell K. Anderson,  Richard Gommermann,  Joe K. Johnson and
Randall A. Mackey, directors of the Company, through an oversight,  each filed a
late Form 4 reporting the receipt of stock  options;  and (ii) Robert H. Reback,
David P. Faulkner, Dr. Steven K. Sorensen,  Michael D. Feaster,  officers of the
Company, through an oversight, each filed a late Form 4 reporting the receipt of
stock options.


                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The  following  table sets forth  information  with  respect to  beneficial
ownership of the Company's common stock (inclusive of options and warrants),  as
of April 15, 2003,  for each  beneficial  owner of more than 5% of the Company's
common stock that is known to the Company:


                                             Number of Shares    Percent of
Name and Address                             of Common Stock     Ownership
- --------------------------------------       ----------------    -----------
Securities and Exchange Commission v.
Paul A. Bilzerian, et al., Civil Action
89-1854 (SSH) Receivership Estate (1)(2)      6,207,649              25.8%
1994 Bilzerian Irrevocable Trust (1)(2)       1,648,500               6.9%
Joe K. Johnson, Director (3)(4)(5)            1,549,693               6.4%
- ---------------------------------------

(1)  The address for the  Receivership  Estate is Piper Murbury  Rudnick & Wolfe
     LLP, 1200 Nineteenth Street, N.W., Washington, D.C. 20036-2412. The address
     for the 1994  Bilzerian  Irrevocable  Trust is Park Tower,  Suite 2630, 400
     North Tampa Street, Tampa, Florida 33602.

(2)  Under the terms of the Final Judgment by Consent  Against Terri L. Steffen,
     Overseas  Holding  Limited  Partnership,  Overseas  Holding Co.,  Bicoastal
     Holding Co., The Paul A.  Bilzerian  and Terri L. Steffen 1994  Irrevocable
     Trust,  Loving  Spirit  Foundation  and Puma  Foundation,  Civil Action No.
     89-1854  (RCL),  dated  January 16,  2002,  Judge Royce C.  Lamberth of the
     United States District Court for the District of Columbia ordered that such
     shares be subject to an irrevocable  proxy in favor of the court  appointed
     receiver  who is Deborah R.  Meshulan of the  Washington,  D.C. law firm of
     Piper  Marbury  Rudnick & Wolfe LLP until such shares are disposed of in an
     arms-length transaction.  Also includes shares delivered to the receiver by
     Mr. Ernest B. Haire, III, pursuant to the same civil action. The legal name
     of the 1994  trust is "The  Paul A.  Bilzerian  and Terri L.  Steffen  1994
     Irrevocable  Trust  for  the  benefit  of  Adam  J.  Bilzerian  and  Dan B.
     Bilzerian".

(3)  The address for Mr. Johnson is c/o Cimetrix  Incorporated,  6979 South High
     Tech Drive, Salt Lake City, Utah 84047-3757.

(4)  Includes  83,332 shares of common stock which Mr.  Johnson has the right to
     acquire within 60 days upon the exercise of stock options. Includes 800,000
     shares held by Aspen Capital  Resources,  LLC, of which Mr.  Johnson is the
     manager.  Also includes shares held by the Johnson Fixed  Charitable  Trust
     and the Johnson Foundation, for which Mr. Johnson is a Trustee.

(5)  Shares  of  common  stock  subject  to  options  currently  exercisable  or
     exercisable within 60 days after the Record Date are deemed outstanding for
     purposes of computing Mr. Johnson's percentage ownership.

                                      -13-




                        SECURITY OWNERSHIP OF MANAGEMENT

     The  following  table sets forth  information  with  respect to  beneficial
ownership of the Company's common stock (inclusive of options and warrants),  as
of April 15, 2003 for each  executive  officer of the Company and all  executive
officers and directors as a group:


                                       Number of Shares         Percent of
Name,  Title, and Address(1)           of Common Stock          Ownership (11)
- ----------------------------           -----------------       ---------------
Joe K.Johnson, Director (2)                  1,549,693               6.4%
Dr. Lowell K. Anderson,  Director (3)          310,782               1.3%
Richard  Gommermann, Director (4)              318,682               1.3%
Randall A. Mackey,  Director (5)               155,332                *
Robert H. Reback, President, CEO
and Director (6)                               656,833               2.7%
Alan Weber, Director (7)                             0                *
Scott C. Chandler Director (7)                       0                *
Steven K. Sorensen, VP and Chief Engineer (8)  442,390               1.8%
Michael D. Feaster, VP of Software Dev. (9)    340,000               1.4%
David P. Faulkner, Exec. VP of
Sales & Mktg. (10)                             530,833               2.2%
Executive officers and directors
as a group (8 persons)                       4,304,545              17.7%
- -----------------------------
*  Less than 1%.


(1)  The address for Mr. Johnson is 8989 South  Schofield  Circle,  Sandy,  Utah
     84093.  The address for Dr. Anderson is 2848 North Foothill  Drive,  Provo,
     Utah 84604.  The address for Mr. Mackey is 1474 Harvard  Avenue,  Salt Lake
     City, Utah 84105. The address for Mr. Gommermann is 515 Ash Street, Denver,
     Colorado 80220. The addresses for Messrs.  Reback,  Sorensen,  Feaster, and
     Faulkner, are c/o Cimetrix  Incorporated,  6979 South High Tech Drive, Salt
     Lake City, Utah 84047-3757.

(2)  Includes  83,332 shares of common stock which Mr.  Johnson has the right to
     acquire within 60 days upon the exercise of stock options. Includes 800,000
     shares held by Aspen Capital  Resources,  LLC, of which Mr.  Johnson is the
     manager.  Also includes shares held by the Johnson Fixed  Charitable  Trust
     and the Johnson Foundation, for which Mr. Johnson is a Trustee.

(3)  Includes 155,332 shares of common stock which Dr. Anderson has the right to
     acquire within 60 days upon the exercise of stock options.

(4)  Includes  37,500 shares of common stock which Mr.  Gommermann has the right
     to acquire  within 60 days upon the  exercise of  warrants.  Also  includes
     83,332 shares of common stock which Mr. Gommermann has the right to acquire
     within 60 days upon the exercise of stock options.

(5)  Includes  155,332  shares of common stock which Mr. Mackey has the right to
     acquire within 60 days upon the exercise of stock options.

(6)  Includes  508,333  shares of common stock which Mr. Reback has the right to
     acquire  within 60 days upon the exercise of stock  options.  Also includes
     37,500 shares which Mr. Reback has the right to acquire within 60 days upon
     the exercise of warrants.

(7)  Messrs.  Weber and Chandler have been nominated to serve as Directors only.
     Their  terms will begin May 10,  2003 if elected by a majority  of votes at
     the Shareholders Meeting on that date.

(8)  Includes 200,000 shares of common stock which Mr. Sorensen has the right to
     acquire within 60 days upon the exercise of stock options.

(9)  Includes  340,000 shares of common stock which Mr. Feaster has the right to
     acquire within 60 days upon the exercise of stock options.

(10) Includes 508,333 shares of common stock which Mr. Faulkner has the right to
     acquire  within 60 days upon the exercise of stock  options.  Also includes
     22,500  shares of common stock which Mr.  Faulkner has the right to acquire
     within 60 days upon the exercise of warrants.

(11) All applicable percentage ownership is based on 24,089,833 shares of common
     stock outstanding as of the Record Date,  together with applicable  options
     and  warrants  for the share  owners.  Shares of common  stock  subject  to
     options  currently  exercisable  or  exercisable  within 60 days  after the
     Record Date, are deemed outstanding for computing the percentage  ownership
     of the person  holding  the  options,  but are not deemed  outstanding  for
     computing the percentage of any other person.

                                      -14-



     PERFORMANCE  GRAPH The following  graph shows a comparison of the five year
cumulative  total return for the Company's Common Stock, the Nasdaq Stock Market
(U.S.) Index, and the Nasdaq Computer and Data Processing Stocks Index, assuming
an investment of $100 on December 31, 1997. The cumulative return of the Company
was  computed  by dividing  the  difference  between the price of the  Company's
Common Stock at the end and the beginning of the  measurement  period  (December
31, 1997 to December 31, 2002) by the price of the Company's Common Stock at the
beginning of the measurement period.



                                [OBJECT OMITTED]

                                      -15-





                                  ANNUAL REPORT

     A copy of the  Company's  Annual  Report  on Form  10-K for the year  ended
December 31, 2002 (including  audited  financial  statements)  accompanies  this
proxy  statement.  An  additional  copy  will be  furnished  without  charge  to
beneficial  stockholders  or  stockholders  of  record  upon  request  to Joe K.
Johnson, Interim Chief Financial Officer, Cimetrix Incorporated, 6979 South High
Tech Drive, Salt Lake City, Utah 84047-3757.

                             SHAREHOLDERS PROPOSALS

     Shareholders who wish to include proposals for action at the Company's 2004
Annual Meeting of  Shareholders in next year's proxy statement must, in addition
to other  applicable  requirements,  cause  their  proposals  to be  received in
writing by the  Company at its address set forth on the first page of this Proxy
Statement no later than January 1, 2004.  Such proposals  should be addressed to
the Company's  Secretary  and may be included in next year's proxy  statement if
they comply with certain rules and regulations promulgated by the Securities and
Exchange Commission.

                                  OTHER MATTERS

     Management  knows of no matters  other than  those  listed in the  attached
Notice of the Annual  Meeting,  which are likely to be brought before the Annual
Meeting.  However,  if any other matters should  properly come before the Annual
Meeting or any adjournment thereof, the persons named in the enclosed proxy will
vote all proxies  given to them in  accordance  with their best judgment of such
matters.

                       By Order of the Board of Directors,



                       /s/ Brian L.Phillips
                       --------------------
                       Brian L. Phillips
                       Secretary and Treasurer



Salt Lake City, Utah
April 15, 2003

                                      -16-





 FORM OF PROXY CARD FOR ANNUAL MEETING OF STOCKHOLDERS OF CIMETRIX INCORPORATED



           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                              CIMETRIX INCORPORATED

     I, as shareholder of common stock of Cimetrix Incorporated (the "Company"),
revoke any previous proxies and appoint Joe K. Johnson and Robert H. Reback, and
either of them, as my proxy to attend the annual meeting of  shareholders of the
Company  to be  held on May  10,  2003,  and  any  adjournment  thereof,  and to
represent, vote, consent, and otherwise act for me and for my shares in the same
manner and with the same effect as if I am personally present.  Without limiting
the generality of the foregoing, my proxy shall vote as follows on the following
matters:

     THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED IN THE MANNER DIRECTED.
IN THE ABSENCE OF ANY DIRECTION, THE SHARES WILL BE VOTED FOR THE NOMINEES NAMED
IN PROPOSAL 1, FOR PROPOSAL 2, AND IN ACCORDANCE  WITH THEIR  DISCRETION ON SUCH
OTHER MATTERS THAT MAY PROPERLY COME BEFORE THE MEETING.


- --------------------------------------------------------------------------------
                             ^Fold and Detach Here^












Please mark your votes an indicated in the example [X]


                                      -17-


<page>





                                        FOR all nominees       WITHHOLD
                                        listed (except as      AUTHORITY to vote
                                        marked to the          for all nominees
                                        contrary*).             listed.
Item 1 -   ELECTION OF DIRECTORS.             [ ]                [ ]

Nominees for election to the Board of Directors:
                  Joe K. Johnson
                  Robert H. Reback
                  Alan Weber
                  Scott C. Chandler

(*Draw a line through the name of any director for whom you wish to withhold
authority to vote.)


                                               FOR     AGAINST         ABSTAIN
Item 2 -   RATIFICATION OF APPOINTMENT OF      [ ]       [ ]              [ ]
            INDEPENDENT PUBLIC ACCOUNTANTS


Please sign exactly as name appears on this Proxy. When shares are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full title as such. If a  corporation,  please
sign in full  corporate  name by President  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.


Signature________________________Dated:__________,2003.

- ---------------------------------------------
      Typed or printed name and or title


Signature________________________Dated:__________,2003.

- ---------------------------------------------
      Typed or printed name and or title





                                      -18-