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.   )

Filed by the Registrant [_]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement          [_]  Soliciting Material Under Rule
[_]  Confidential, For Use of the              14a-12
     Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[_]  Definitive Additional Materials




                          LEGAL RESEARCH CENTER, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)



- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(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:

________________________________________________________________________________





                           LEGAL RESEARCH CENTER, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                           TO BE HELD ON JUNE 28, 2001


     Notice is hereby  given that the Annual  Meeting of  Shareholders  of Legal
Research Center, Inc. will be held at the Crowne Plaza Hotel on June 28, 2001 at
2:30 p.m. for the following purposes:

     1.   To  elect a Board of four  directors,  each to  serve  until  the next
          Annual Meeting of Shareholders  or until their  successors are elected
          and qualified;

     2.   To consider  and act upon a proposal to ratify the  selection of Lurie
          Besikof Lapidus & Co., LLP as independent  auditors of the Company for
          the fiscal year ending December 31, 2001; and

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting.

     The Board of Directors has fixed the close of business on April 27, 2001 as
the record date for the  determination  of shareholders  entitled to vote at the
meeting and any adjournment thereof.

     To assure your representation at the meeting,  please sign, date and return
your  proxy in the  enclosed  envelope  whether  or not you  expect to attend in
person.  Your cooperation in promptly signing and returning your proxy will help
avoid  further  solicitation  expense.  Shareholders  who attend the meeting may
revoke their proxies and vote in person if they so desire.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    Arun K. Dube, Co-Chairman

Minneapolis, Minnesota
May 12, 2001


                                       1


                                 PROXY STATEMENT
                                       OF
                           LEGAL RESEARCH CENTER, INC.

                          1100 Flour Exchange Building
                             310 Fourth Avenue South
                          Minneapolis, Minnesota 55415

                                 GENERAL MATTERS

Solicitation of Proxies

     This Proxy Statement,  mailed on or about May 12, 2001, is furnished to the
shareholders of Legal Research  Center,  Inc. (the "Company") in connection with
the solicitation of proxies by the Board of Directors of the Company to be voted
at the Annual  Meeting of the  Shareholders  to be held on June 28, 2001, or any
adjournment  or  adjournments  thereof,  for  the  purposes  set  forth  in  the
accompanying  Notice  of  Annual  Meeting  of  Shareholders.  The  cost  of this
solicitation,  which is being  made on  behalf of the  Company  and the Board of
Directors,  will be borne by the Company.  In addition to  solicitation by mail,
officers,  directors  and  employees  of the  Company  may  solicit  proxies  by
telephone,  special  communications  or in person.  The Company may also request
banks and brokers to solicit their  customers who have a beneficial  interest in
the  Company's  Common  Stock  registered  in the  names  of  nominees  and will
reimburse such banks and brokers for their reasonable out-of-pocket expenses.

Voting, Execution and Revocation of Proxies

     Only stockholders of record at the close of business on April 27, 2001 will
be entitled to vote. As of that date, the Company had 3,614,379 shares of Common
Stock outstanding and entitled to vote. Each share is entitled to one vote.

     If a proxy is properly  executed and returned on time in the form enclosed,
it will be voted at the meeting as specified.  Where  specification has not been
made,  it will be voted FOR the election of the nominees for  director,  FOR the
ratification of the appointment by the Board of Lurie,  Besikof,  Lapidus & Co.,
LLP as the Company's  independent  auditors for the fiscal year ending  December
31, 2001, and will be deemed to grant  discretionary  authority to vote upon any
other matters  properly coming before the meeting.  The presence in person or by
proxy of the  holders of a majority  of the shares of stock  entitled to vote at
the Annual  Meeting of the  Shareholders,  or 1,807,190  shares,  constitutes  a
quorum for the transaction of business.

     Any proxy may be revoked at any time  before it is voted by written  notice
to the Secretary,  by receipt of a proxy properly signed and dated subsequent to
an earlier  proxy,  or by revocation of a written proxy by request at the Annual
Meeting. If not so revoked, the shares represented by such proxy will be voted.


                                       2


                             PRINCIPAL SHAREHOLDERS

     The following table sets forth as of March 15, 2001 the number of shares of
Common  Stock  beneficially  owned by each person known to the Company to be the
beneficial  owner of more than 5% of the  outstanding  shares  of the  Company's
capital stock, by each director and by all directors and executive officers as a
group.  Shares not  outstanding but deemed  beneficially  owned by virtue of the
right of an individual to acquire them within 60 days are treated as outstanding
only when determining the amount and percentage owned by such individual. Except
as  otherwise  indicated,  the  persons  listed  possess  all of the  voting and
investment power with respect to the shares listed for them.



- -----------------------------------------------------------------------------------------------
                                                                         Number of  Percent of
Directors, Executive Officers, and 5% Shareholders                         Shares     Class
- -----------------------------------------------------------------------------------------------
                                                                                 
Christopher R. Ljungkull (1)(2)                                          1,087,977     28%
- -----------------------------------------------------------------------------------------------
James R. Seidl (1)(3)                                                      871,485     23%
- -----------------------------------------------------------------------------------------------
Arun K. Dube (1)(4)                                                        162,500      4 %
- -----------------------------------------------------------------------------------------------
Bruce J. Aho (1)(5)                                                         27,083      *
- -----------------------------------------------------------------------------------------------
Robin A. Moles (1)                                                         193,492      5%
- -----------------------------------------------------------------------------------------------
All executive officers and directors as a group (4 persons, 2-4)         2,149,045     51%
- -----------------------------------------------------------------------------------------------


*    Represents less than 1%

(1)  The address of such person is in care of the Company,  1100 Flour  Exchange
     Building, 310 Fourth Avenue South, Minneapolis, Minnesota 55415.

(2)  Includes  193,492 shares owned by Robin Moles, Mr.  Ljungkull's  aunt, over
     which Mr. Ljungkull  exercises voting power, and 216,000 shares purchasable
     upon exercise of presently exercisable stock options.

(3)  Includes 216,000 shares purchasable upon exercise of presently  exercisable
     stock options.

(4)  Includes 130,000 shares purchasable upon exercise of presently  exercisable
     stock options.

(5)  Includes 22,083 shares  purchasable upon exercise of presently  exercisable
     stock options.


                                       3


                              ELECTION OF DIRECTORS
                                  (Proposal #1)

Nominees for Election as Directors

     The Board of Directors  currently  consists of four persons.  Each director
will be elected to serve until the Annual Meeting of  Shareholders to be held in
2002 or until a successor is elected and qualified.  Vacancies and newly-created
directorships  resulting  from an  increase  of the number of  directors  may be
filled by a majority of the directors then in office and the directors so chosen
will hold office until the next election.

     The Board of Directors  has  nominated  for  election the four  individuals
named below.  Proxies  cannot be voted for a greater  number of persons than the
number  of  nominees  named  below.  The  Board  recommends  a vote FOR all such
nominees,  and it is intended that,  unless contrary  written  instructions  are
provided,  proxies  accompanying  this Proxy Statement will be voted at the 2001
Annual Meeting FOR the election to the Board of all of the nominees  named.  The
Board of Directors  believes that each nominee will be able to serve, but should
any nominee be unable to serve as a director,  the persons  named in the proxies
have advised that they will vote for the election of such substitute  nominee as
the Board of Directors may propose.

     The names, ages and respective positions of the nominees, their occupations
and other  information is set forth below,  based upon information  furnished to
the Company by the nominees.

     Christopher R. Ljungkull,  age 47, has been Chief Executive  Officer of the
Company since 1994,  and  Co-Chairman  of the Board since  December,  1999.  Mr.
Ljungkull  is  co-founder  of the Company and has been a director of the Company
since its inception.

     James R. Seidl,  age 47, has been the  President of the Company  since 1988
and served as its Chief Executive  Officer until 1994. Mr. Seidl is a co-founder
of the Company and has been a director since its inception.

     Arun K. Dube,  age 63, has been a director of the  Company  since May 1995,
the Chairman of the Board since January 1996 and Co-Chairman since 1999. In July
1996, Mr. Dube was hired as Chief Executive Officer of The CyberLaw Office, Inc.
(CLO),  then an 85% owned  subsidiary of the Company,  which the Company sold to
Mr. Dube in 1999. Mr. Dube is a private investor.

     Bruce J. Aho,  age 51, has been a director of the Company  since 1998.  Mr.
Aho is a private  investor  and is the  former  President  and CEO of the Quorum
Group, one of the largest  suppliers of litigation  support document  management
services in the country. Quorum was acquired in 1997 by Lanier Worldwide,  Inc.,
a subsidiary of the Harris Corporation.


                                       4


Board of Directors and Committees

     Meetings.  During  fiscal 2000,  the Board of Directors of the Company held
six  meetings.  Each  director was present for each  meeting held during  fiscal
2000.

     Board Committees. The Board of Directors has no standing Committees.

     Remuneration of Directors.  Non-employee directors are paid $6,000 per year
and receive  annual stock option grants of 15,000  shares,  exercisable  at fair
market  value on the date of grant and  expiring  10 years after  issuance  (the
"Directors' Options"). Directors' Options are granted at the time of election or
reelection at the Annual  Shareholders'  Meeting unless a director is elected in
between annual  meetings in which case the  Directors'  Options are granted on a
pro rata basis. Mr. Dube has been granted Director's Options to purchase 130,000
shares of Common  Stock at prices  ranging from $0.25 to $3.50 a share under the
Company's 1995 Stock Option Plan. Mr. Aho has been granted Director's Options to
purchase 22,083 shares of Common Stock at prices ranging from $0.22 to $2.8125 a
share under the Company's 1995 Stock Option Plan.

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

     To the knowledge of the Company,  based solely upon a review of Forms 3 and
4 furnished  to the  Company  during the fiscal year ended  December  31,  2000,
pursuant to Rule  16a-3(e) of the Rules and  Regulations  promulgated  under the
Securities  Exchange Act of 1934, as amended (the "Exchange  Act"),  and Forms 5
and amendments  thereto  furnished to the Company with respect to the year ended
December 31, 2000, Messrs. Aho, Ljungkull,  Seidl and Dube each failed to file a
form 5 report with respect to the Company's fiscal year ended December 31, 2000.


                                       5


EXECUTIVE COMPENSATION

     The following table summarizes the cash and non-cash  compensation  paid to
or earned by Christopher R. Ljungkull, the Company's Chief Executive Officer and
James R. Seidl, the Company's President,  the only two executive officers of the
Company.

                           Summary Compensation Table

- ------------------------------------------------------------ -------------------
                                              Annual            Long-term
Name and Principal   Fiscal Year Ended     Compensation        Compensation
- --------------------------------------------------------------------------------
    Position           December 31,      Salary    Bonus    Awards of Options(1)
- --------------------------------------------------------------------------------

 Christopher R.            2000         $100,000   27,500         72,000
Ljungkull, Chief
Executive Officer          1999          $84,000  $42,000         72,000

                           1998          $84,000   $4,295         36,000
- --------------------------------------------------------------------------------

 James R. Seidl,           2000          $86,100   84,912         72,000
    President
                           1999          $84,000  $68,039         72,000

                           1998          $84,000  $12,884         36,000
- --------------------------------------------------------------------------------

(1)  Consists of options granted under the 1997 Stock Option Plan.

Stock Options

     The following  table  summarizes  option grants made during the fiscal year
ended  December  31,  2000  to the  executive  officers  named  in  the  Summary
Compensation table:

                       Options Grants in 2000 Fiscal Year



- -------------------------------------------------------------------------------------------------------
                               Number of       Percent of Total
                           Shares Underlying      Granted to
                                Options          Employees in    Exercise Price       Expiration
          Name                 Granted(1)         Fiscal Year       Per Share            Date
- -------------------------------------------------------------------------------------------------------
                                                                         
Christopher R. Ljungkull         36,000               21%            $2.375          January 2005
                                 36,000               21%             $3.00            June 2005
- -------------------------------------------------------------------------------------------------------
James R. Seidl                   36,000               21%            $2.375          January 2005
                                 36,000               21%             $3.00            June 2005
- -------------------------------------------------------------------------------------------------------


(1)  Consists of options granted under the 1997 Employee Stock Option Plan.


                                       6


     The following table summarizes the value of the unexercised options held by
the executive  officers named in the Summary  Compensation  Table as of December
31, 1999.

          Aggregated Option Exercises and Fiscal Year-End Option Values


- -----------------------------------------------------------------------------------------------------------------
                                                                                       Value of Unexercised
                              Shares                     Number of Unexercised        in-the-Money Options at
                             Acquired       Value     Options at Fiscal Year-End          Fiscal Year-End
           Name             on Exercise   Realized     Exercisable/Unexercisable   Exercisable/Unexercisable(1)
- -----------------------------------------------------------------------------------------------------------------
                                                                               
Christopher R. Ljungkull        --           --             216,000(2)/0                   $95,670/$0
- -----------------------------------------------------------------------------------------------------------------
James R. Seidl                  --           --             216,000(2)/0                   $95,670/$0
- -----------------------------------------------------------------------------------------------------------------


(1)  Value of unexercised  options are calculated by determining  the difference
     between  the fair  market  value of the shares  underlying  the  options at
     December 31, 2000 and the exercise price of the options.

(2)  Consists of 216,000  options  granted under the 1997 Employee  Stock Option
     Plan.

Employment Agreements

     The Company  entered into  three-year  employment  agreements  with each of
Christopher R. Ljungkull and James R. Seidl effective July 1, 1995,  which renew
automatically  each year.  The  agreements,  as  amended,  require  annual  base
salaries of $120,000 for each officer, plus goal-oriented incentives,  which may
be adjusted by the Board of Directors.  Incentive compensation expense under the
officer  employment  agreements was approximately  $112,412 and $110,000 in 2000
and 1999, respectively.

                              CERTAIN TRANSACTIONS

     Lease with URSA  Companies,  Inc. The Company  leases its office space from
URSA  Companies,  Inc.  (URSA),  a corporation  that is owned and  controlled by
Messrs.  Ljungkull and Seidl, pursuant to the exact same terms and conditions of
a lease between URSA and URSA's landlord for such office space. This arrangement
between the Company and URSA is on terms no more  favorable  to the Company that
that which  could be  obtained by an  unaffiliated  third party from URSA.  This
lease terminates April 30, 2001.

               INDEPENDENT ACCOUNTANT AND AUDIT COMMITTEE MATTERS

General

     Lurie,  Besikof,  Lapidus & Co.,  LLP served as the  Company's  independent
public  accountant  for the year ended  December  31, 2000.  Representatives  of
Lurie,  Besikof,  Lapidus & Co.,  LLP are  expected  to be present at the Annual
Meeting and will be given an  opportunity  to make a statement if so desired and
to respond to appropriate questions.

Audit Committee Report

     The  Board of  Directors  performs  the  equivalent  functions  of an audit
committee.  In such  capacity,  the  Board of  Directors  has (i)  reviewed  and
discussed the Company's audited financial


                                       7


statements  with  management;  (ii)  discussed  with the  Company's  independent
auditors the matters required to be discussed by Statement on Auditing Standards
No. 61  (Communication  with Audit  Committees);  and (iii) received the written
disclosures from the Company's independent  accountants required by Independence
Standards Board Standard No. 1 (Independence Discussions with Audit Committees),
and discussed with the accountants their  independence.  Based on the review and
discussions referred to in items (i) through (iii) above, the Board of Directors
recommends  that the audited  financial  statements be included in the Company's
annual report for the fiscal year ended December 31, 2000.

     The Board of Directors

     Christopher R. Ljungkull
     James R. Seidl
     Arun K. Dube
     Bruce J. Aho

                                 Accounting Fees

The  aggregate  fees  billed  for  professional  services  for the  audit of the
Company's financial  statements for the year ended December 31, 2000 and for the
reviews of the financial  statements  included in its quarterly  Reports on Form
10-QSB for such year are $38,000 for audit fees and $8,400 for tax services.

                              SELECTION OF AUDITORS
                                  (Proposal #2)

     The Board of Directors has selected Lurie,  Besikof,  Lapidus & Co., LLP as
independent  auditors  to audit the  accounts of the Company for the fiscal year
ending  December 31, 2001,  and to perform  other  accounting  services.  Lurie,
Besikof,  Lapidus & Co.,  LLP has acted as  independent  auditors of the Company
since February 1998. The Board of Directors recommends a vote FOR this proposal.

                              SHAREHOLDER PROPOSALS

     The rules of the Securities and Exchange  Commission permit shareholders of
a company,  after notice to the company,  to present  proposals for  shareholder
action in the Company's proxy statement where such proposals are consistent with
applicable law,  pertain to matters  appropriate for shareholder  action and are
not properly  omitted by company action in accordance with the proxy rules.  The
Legal Research  Center,  Inc. 2002 Annual Meeting of Shareholders is expected to
be held in June  2002.  In order to be  considered  for  inclusion  in the Proxy
Statement for the June 2002 Annual Meeting,  shareholder  proposals  prepared in
accordance  with the proxy  rules must be  received  by the Company on or before
January 15, 2002.

                                     GENERAL

     The Board of  Directors of the Company does not intend to present and knows
of no  matters  other than the  foregoing  to be  brought  before  the  meeting.
However, the enclosed proxy gives discretionary  authority in the event that any
additional matters should be presented.


                                       8



                                            BY ORDER OF THE BOARD OF DIRECTORS


                                            Arun K. Dube, Co-Chairman




                                       9


                           LEGAL RESEARCH CENTER, INC.

                                      PROXY

The  undersigned  shareholder of Legal  Research  Center,  Inc. (the  "Company")
hereby  constitutes and appoints  Christopher R. Ljungkull or James R. Seidl, or
both of them, his or her proxy,  with full power of substitution,  to attend the
Annual  Meeting of  shareholders  of the Company to be held at the Crowne  Plaza
Hotel,  618 2nd Av. So.,  Minneapolis,  Minnesota 55402 on June 28, 2001 at 2:30
p.m., or at any and all adjournments thereof, upon the following matters:

1.   Election  of four  directors  to serve  until the next  Annual  Meeting  of
     Shareholders or until their successors are elected and qualified;

     Bruce J. Aho, Arun K. Dube, Christopher R. Ljungkull, James R. Seidl

     _ FOR all nominees listed above (except as indicated to the contrary below)

     _ WITHHOLD AUTHORITY to vote for all nominees listed above (INSTRUCTION: To
withhold authority to vote for any individual,  write that nominee's name in the
space provided below.);

2.   __ FOR selection of Lurie, Besikof, Lapidus, LLP as independent auditors of
     the Company for the fiscal year ending December 31, 2001

     __  AGAINST  selection  of  Lurie,  Besikof,  Lapidus,  LLP as  independent
auditors of the Company for the fiscal year ending December 31, 2001;

     And, in their  discretion,  any other  business as may properly come before
the meeting.

          PLEASE FILL IN, SIGN, DATE AND MAIL IN THE ENCLOSED ENVELOPE

THIS PROXY IS  SOLICITED ON BEHALF OF THE  COMPANY'S  BOARD OF  DIRECTORS.  THIS
PROXY  WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE  MANNER  SPECIFIED  BY THE
UNDERSIGNED  SHAREHOLDER.  IF NO  SPECIFICATION IS MADE, THE PROXY WILL BE VOTED
FOR APPROVAL OF PROPOSALS 1 AND 2 AND GRANT DISCRETIONARY AUTHORITY ON ANY OTHER
MATTER THAT MAY PROPERLY COME BEFORE THE MEETING.

THE UNDERSIGNED  HEREBY  ACKNOWLEDGES  RECEIPT OF THE COMPANY'S NOTICE OF ANNUAL
SHAREHOLDERS MEETING TO BE HELD JUNE 28, 2001 AND PROXY STATEMENT.


                                       Dated: _______________

                                       ________________________________________

                                       ________________________________________
                                       IMPORTANT: Signature(s) should correspond
                                       with the name  appearing  on the books of
                                       the Company.  When signing in a fiduciary
                                       capacity,  give full title as such.  When
                                       more than one owner, each should sign.



                                       10