1 PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No. ) Filed by the Registrant /X/ Filed by a Party other than the Registrant / / Check the appropriate box: / / Preliminary Proxy Statement / / Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) /X/ Definitive Proxy Statement / / Definitive Additional Materials / / Soliciting Material Pursuant to sec. 240.14a-11(c) or sec. 240.14a-12 ATRIX LABORATORIES, 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/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A. / / $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). / / 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: 2 [LOGO] ATRIX LABORATORIES, INC. Dear Shareholder: On behalf of the Board of Directors, I cordially invite you to attend the Annual Meeting of Shareholders of Atrix Laboratories, Inc. to be held on April 28, 1996 at 6:00 p.m. local time, at The Fort Collins Marriott, 350 East Horsetooth Road, Fort Collins, Colorado. At the meeting you are being asked to elect directors and to consider and take action upon a proposal to ratify the Board of Directors' selection of Deloitte & Touche LLP as the Company's independent auditors for the year ending December 31, 1996. You are urged to vote your Proxy even if you currently plan to attend the Annual Meeting. Please remember to sign and date the proxy card; otherwise, it is invalid. Returning your Proxy will not prevent you from voting in person but will assure that your vote is counted if you are unable to attend the meeting. This has been an eventful year for our Company. At the meeting, we will review the Company's activities over the past year and its plans for the future. An opportunity will be provided for questions by shareholders. I hope you will be able to join us. Sincerely, /s/ Mr. John E. Urheim Mr. John E. Urheim Vice Chairman and Chief Executive Officer April 3, 1996 3 ATRIX LABORATORIES, INC. 2579 MIDPOINT DRIVE FORT COLLINS, COLORADO 80525 --------------------- NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD APRIL 28, 1996 --------------------- TO THE SHAREHOLDERS OF ATRIX LABORATORIES, INC. NOTICE IS HEREBY GIVEN that the Annual Meeting of the Shareholders (the "Meeting") of Atrix Laboratories, Inc. (the "Company") will be held at The Fort Collins Marriott, 350 East Horsetooth Road, Fort Collins, Colorado on April 28, 1996 at 6:00 p.m. local time, for the following purposes: 1. To elect three directors to the Board of Directors. 2. To ratify the Board of Directors' selection of Deloitte & Touche LLP as the Company's independent auditors for the year ending December 31, 1996. 3. To transact such other business as may properly come before the Meeting and at any and all postponements, continuations or adjournments thereof. Only shareholders of record at the close of business on April 1, 1996 are entitled to notice of and to vote at the Meeting or any postponements, continuations and adjournments thereof. You are cordially invited and urged to attend the Meeting. All shareholders, whether or not they expect to attend the Meeting in person, are requested to complete, date and sign the enclosed form of proxy and return it promptly in the postage paid, return-addressed envelope provided for that purpose. By returning your proxy promptly you can help the Company avoid the expense of follow-up mailings to ensure a quorum so that the Meeting can be held. Shareholders who attend the Meeting may revoke a prior proxy and vote their proxy in person as set forth in the Proxy Statement. THE ENCLOSED PROXY IS BEING SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE IN FAVOR OF THE PROPOSED ITEMS. YOUR VOTE IS IMPORTANT. By Order of the Board of Directors /s/ John E. Urheim John E. Urheim Vice Chairman and Chief Executive Officer Fort Collins, Colorado Dated: April 3, 1996 4 ATRIX LABORATORIES, INC. 2579 MIDPOINT DRIVE FORT COLLINS, COLORADO 80525 --------------------- PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS TO BE HELD APRIL 28, 1996 --------------------- INTRODUCTION This Proxy Statement is furnished in connection with the solicitation of proxies by and on behalf of the Board of Directors (the "Board") of Atrix Laboratories, Inc., a Delaware corporation (the "Company"), for use at the Annual Meeting of Shareholders of the Company to be held at The Fort Collins Marriott, 350 East Horsetooth Road, Fort Collins, Colorado, on April 28, 1996 at 6:00 p.m. local time and at any postponements, continuations or adjournments thereof (collectively the "Meeting"). This Proxy Statement, the accompanying form of Proxy (the "Proxy") and the Notice of Annual Meeting will be first mailed or given to the Company's shareholders on or about April 3, 1996. All shares of the Company's $.001 par value common stock (the "Shares"), represented by properly executed Proxies received in time for the Meeting will be voted at the Meeting in accordance with the instructions marked thereon or otherwise as provided therein, unless such Proxies have previously been revoked. Unless instructions to the contrary are marked, or if no instructions are specified, Shares represented by Proxies will be voted for the proposals set forth on the Proxy, and in the discretion of the persons named as proxies, on such other matters as may properly come before the Meeting. Any Proxy may be revoked at any time prior to the exercise thereof by submitting another Proxy bearing a later date or by giving written notice of revocation to the Company at the address indicated above or by voting in person at the Meeting. Any notice of revocation sent to the Company must include the shareholder's name and must be received prior to the Meeting to be effective. VOTING Only holders of record of Shares at the close of business on April 1, 1996 (the "Record Date") will be entitled to receive notice of and to vote at the Meeting. On the Record Date there were 8,484,567 Shares outstanding, each of which will be entitled to one vote on each matter properly submitted for vote to the shareholders at the Meeting. The presence, in person or by proxy, of holders of a majority of Shares entitled to vote at the Meeting constitutes a quorum for the transaction of business at the Meeting. The election of each director nominee requires the affirmative vote of a plurality of the Shares cast in the election of directors. An affirmative vote of a majority of the votes cast at the Meeting is required to ratify the Board of Directors' selection of Deloitte & Touche LLP as the Company's independent auditors for the year ending December 31, 1996. Votes cast by proxy will be tabulated by an automated system administered by the Company's transfer agent. Votes cast by proxy or in person at the Meeting will be counted by the persons appointed by the Company to act as election inspectors for the Meeting. Abstentions, broker non-votes and Shares as to which authority to vote on any proposal is withheld, are each included in the determination of the number of Shares present and voting at the Meeting for purposes of obtaining a quorum. Each will be tabulated separately. Abstentions are counted in tabulations of the votes cast on proposals presented to shareholders, whereas broker non-votes are not counted for purposes of determining whether a proposal has been approved. 5 PROPOSAL NO. 1 ELECTION OF DIRECTORS The Company's Certificate of Incorporation provides for a board of directors made up of three classes. The members of each class serve three-year staggered terms with one class to be elected at each annual meeting. As provided in the Company's Bylaws, the Board has currently set the total number of directors at nine, with four directors in Class A, two directors in Class B and three directors in Class C. The current terms of the Class A and Class B directors expire at the Company's Annual Meeting of Shareholders for the years ended 1997 and 1996, respectively. The current term of the Class C directors expires at the Meeting. The Board has nominated Dr. G. Lee Southard, Mr. C. Rodney O'Connor, and Mr. H. Stuart Campbell for election as Class C directors to serve for a three-year term expiring at the Annual Meeting of Shareholders for the year ended 1998 and until their successors are elected and qualified. Each director nominee is currently a Class C director. Each of the nominees has consented to be a nominee and to serve as a director if elected, and it is intended that the Shares represented by properly executed Proxies will be voted for the election of the nominees except where authority to so vote is withheld. The Board has no reason to believe that any of the director nominees will be unable to serve as directors or become unavailable for any reason. If, at the time of the Meeting, any of the director nominees shall become unavailable for any reason, the persons entitled to vote the Proxy will vote for such substituted nominee or nominees, if any, as such persons shall determine in his or her discretion. Information is set forth below regarding the director nominees and the directors who will continue in office after the Meeting, including the name and age of each director and nominee, his principal occupation and business experience during the past five years and the commencement of his term as a director of the Company. THE BOARD RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE PROPOSAL TO ELECT DR. G. LEE SOUTHARD, MR. C. RODNEY O'CONNOR, AND MR. H. STUART CAMPBELL AS CLASS C DIRECTORS. NOMINEES FOR ELECTION PRINCIPAL OCCUPATION OR EMPLOYMENT DURING THE DIRECTOR NAME AND AGE PAST FIVE YEARS; OTHER DIRECTORSHIPS SINCE - ----------------------- --------------------------------------------------------- -------- Dr. G. Lee Southard(1) President of the Company since 1987 and Chief Scientific 1986 (59) Officer of the Company since June 1993. Chief Executive Officer from 1987 to 1993. Dr. Southard also serves as a director of Mesa Laboratories, Inc. C. Rodney O'Connor Chairman and Chief Executive Officer of Cameron 1987 (59) Associates, Inc. (a financial communications firm) since 1976. H. Stuart Campbell(2) Owner of Highland Packaging Labs, Inc. (a specialty 1995 (67) packaging company for the pharmaceutical industry) since 1983. Mr. Campbell also serves as a director for Biomatrix, Inc., Isomedix, Inc., and Mesa Laboratories, Inc. - --------------- (1) Member of the Executive Committee. (2) Member of the Compensation Committee. 2 6 DIRECTORS WHOSE TERM OF OFFICE WILL CONTINUE AFTER THE MEETING DIRECTOR NAME AND AGE PRINCIPAL OCCUPATION AND OTHER DIRECTORSHIPS SINCE - ---------------------------- ---------------------------------------------------- -------- William C. O'Neil, Jr.(1)(2)* Chairman, President and Chief Executive Officer of 1988 (61) ClinTrials Research, Inc. (a clinical research services company) since 1989. Mr. O'Neil also serves as a director of Sigma Aldrich Corp., American Healthcorp, Central Parking and Advocate. John E. Urheim(1)** Vice Chairman and Chief Executive Officer of the 1993 (55) Company since June 1993. Principal of Urheim Consultants (a health care consulting firm) from April 1989 to June 1993. David R. Bethune(2)* President and Chief Executive Officer of Aesgen, 1995 (55) Inc. (a generic pharmaceutical company) since 1995. Group Vice President of American Cyanamid Company from 1992 to 1995 and President of the Lederle Laboratories Division of American Cyanamid Company from 1988 to 1992. Mr. Bethune also serves as a director of Elan Corp., the American Foundation for Pharmaceutical Education, Partnership for Prevention and is a founding trustee of the American Cancer Society Foundation. Dr. R. Bruce Merrifield(3)** Professor at Rockefeller University since 1966 and 1986 (74) associate editor for the International Journal of Peptide and Protein Research and a member of the Editorial Board of Analytical Biochemistry. Dr. Merrifield also serves as a director of Profile Diagnostic Sciences, Inc. Dr. Jere E. Goyan(3)** President and Chief Operating Officer of Alteon, 1986 (64) Inc. since May 1993, acting Chief Executive Officer from May 1993 to August 1993, Senior Vice President, Research and Development from April 1, 1993 to May 14, 1993, and a member of the board of directors since January 1993. Dr. Goyan served as professor of Pharmacy and Pharmaceutical Chemistry at, and Dean of, the School of Pharmacy at the University of California, San Francisco, from 1965 and 1967, respectively, to 1993, and currently serves as Emeritus Dean of the School of Pharmacy. Dr. Goyan also serves as a director of Emisphere Technologies, Sciclone, Inc., and the National Foundation of Medical Education. Dr. D. Walter Cohen(1)(3)** Chancellor of the Medical College of Pennsylvania 1992 (69) since July 1993 and President of the Medical College of Pennsylvania from 1990 to 1993. Dr. Cohen also has had a dental practice (specializing in periodontics) since 1950. - --------------- (1) Member of the Executive Committee. (2) Member of the Compensation Committee. (3) Member of the Audit Committee. * Class A Director. ** Class B Director. 3 7 BOARD MEETINGS During 1995 the Board met four times. No director attended fewer than 75% of the aggregate of (i) the total number of meetings of the Board during 1995; and (ii) the total number of meetings held by all Committees of the Board on which he served during 1995. COMMITTEES OF THE BOARD Executive Committee. The Board has an Executive Committee and during 1995 its members were Mr. O'Neil, Chairman of the Executive Committee, Mr. Urheim, and Drs. Southard and Cohen. Mr. O'Connor resigned as a member of the Executive Committee in February 1995. The Executive Committee has the authority to conduct the business and affairs of the Company, except where action of the entire Board is specified by statute. The Executive Committee met once during 1995. Audit Committee. The Board has an Audit Committee and during 1995 its members were Dr. Goyan, Chairman of the Audit Committee, and Drs. Merrifield and Cohen. The Audit Committee's duties include the following: (i) making recommendations to the Board as to the selection of the Company's independent auditors; (ii) reviewing the results of the annual audit of the Company with the independent auditors and appropriate management representatives; (iii) reviewing with the independent auditors such major accounting policies of the Company as are deemed appropriate for review by the Audit Committee; and (iv) reporting to the Board at each meeting of the full Board following a meeting of the Audit Committee concerning the Audit Committee's activities. The Audit Committee met twice during 1995. Compensation Committee. The Board has a Compensation Committee and during 1995 its members were Mr. Bethune, Chairman of the Compensation Committee, and Messrs. Campbell and O'Neil. The Compensation Committee performs the following duties: (i) considering and making recommendations to the Board with respect to the overall compensation policies of the Company; (ii) approving the compensation payable to all officers of the Company; (iii) reviewing proposed compensation of executives as provided in the Company's executive compensation plan; (iv) advising management on all other executive compensation matters as requested; and (v) reporting to the Board as and when appropriate with respect to all of the foregoing. The Compensation Committee met three times during 1995. The Board does not presently have a separate nominating committee, the function of which is performed by the Board as a whole. 4 8 EXECUTIVE OFFICERS Information is set forth below regarding the executive officers of the Company, including their age, principal occupation during the last five years and the date each first became an executive officer of the Company. EXECUTIVE OFFICER NAME AGE PRESENT EXECUTIVE OFFICE OF THE COMPANY SINCE - -------------------- --- -------------------------------------------------- -------------------- John E. Urheim 55 Vice Chairman and Chief Executive Officer since 1993 June 1993. Principal of Urheim Consultants from April 1989 to June 1993. Dr. G. Lee Southard 59 President since 1987 and Chief Scientific Officer 1987 since June 1993. Chief Executive Officer from 1987 to 1993. Dr. Richard L. Dunn 55 Vice President, Drug Delivery Research since 1992 1987 and Vice President, Research and Development from 1987 to 1992. Dr. Charles P. Cox 43 Vice President, New Business Development since 1992 January 1996 and Vice President, Product Development from September 1992 to January 1996. Project Director of Research and Development, Project Planning and Management for G.D. Searle & Company from 1987 to September 1992. Kimberly A. Marks 33 Corporate Controller and Assistant Secretary since 1991 February 1991 and Assistant Treasurer since November 1992. Dr. J. Steven Garrett 50 Vice President, Dental Clinical Research since 1995 April 1995. Professor of Periodontics at Loma Linda University from 1986 to 1995 and in private practice specializing in periodontics since 1978. Michael R. Duncan 33 Vice President, Manufacturing since October 1995. 1995 Director of Production Operations and Packaging Manager for Geneva Pharmaceuticals, Inc. from 1992 to 1995. Prior to 1992, Production Planner at Roxanne Laboratories, Inc. Rees M. Orland 51 Vice President, Marketing and Sales since January 1996 1996. Owner of RMO Consulting Group, (a healthcare marketing consulting business) from 1992 to 1996. Corporate Senior Vice President for Collagen Corporation from 1991 to 1992. Officers serve at the discretion of the Board and are elected at the first meeting of the Board after each annual meeting of shareholders. There are no family relationships among any directors and executive officers of the Company. 5 9 EXECUTIVE COMPENSATION SUMMARY COMPENSATION TABLE The following table sets forth information concerning compensation paid by the Company for each of the last three fiscal years to (i) the Company's Chief Executive Officer ("CEO") and (ii) the Company's other four most highly compensated executive officers whose total annual compensation exceeded $100,000 during 1995 (the "Named Executive Officers"). SUMMARY COMPENSATION TABLE LONG-TERM COMPENSATION AWARDS ANNUAL COMPENSATION ------------ ----------------------------- SECURITIES OTHER ANNUAL UNDERLYING ALL OTHER NAME AND PRINCIPAL POSITION YEAR SALARY($) COMPENSATION($) OPTIONS(#) COMPENSATION($) - ------------------------------------------ ---- --------- --------------- ------------ --------------- John E. Urheim, 1995 $195,912 $ -0- 7,308 $ 2,970(1) Vice Chairman and CEO 1994 183,000 40,180(4) -0- 2,020(1) 1993(2)(3) 44,000 19,700(4) -0- -0- 1993 56,042 20,125(4) 200,000 -0- Dr. G. Lee Southard, 1995 $153,689 $ -0- 5,788 $ 4,489(1) President and Chief Scientific Officer 1994 147,000 -0- -0- 4,620(1) 1993(2) 34,000 -0- -0- 1,100(1) 1993 137,025 -0- 10,000 4,378(1) Dr. Richard L. Dunn, 1995 $121,054 $ -0- 4,615 $ 3,450(1) Vice President, Drug Delivery Research 1994 117,000 -0- -0- 3,500(1) 1993(2) 29,000 -0- 13,100 860(1) 1993 113,264 -0- 6,000 3,400(1) Dr. Charles P. Cox, 1995 $116,637 $ -0- 19,308 $ 3,220(1) Vice President, New Business 1994 106,000 -0- -0- 3,185(1) Development 1993(2) 26,000 -0- 11,600 -0- 1993 100,000 -0- 5,000 5,000(5) Dr. J. Steven Garrett 1995(6) $106,304 $35,690(7) 55,769 $ -0- Vice President, Dental Clinical Research - --------------- (1) Includes the Company's 50% matching contribution up to 6% of annual compensation under the Company's 401(k) Plan. (2) Change in fiscal year end from September 30 to December 31 and resulting three month period December 31, 1993. (3) Mr. Urheim joined the Company in June 1993. (4) Moving and relocation reimbursement paid to Mr. Urheim. (5) A short-term loan from the Company to Dr. Cox, which was paid in full in 1994. (6) Dr. Garrett became an officer of the Company in April 1995. (7) Moving and relocation reimbursement paid to Dr. Garrett. The foregoing compensation table does not include certain fringe benefits made available on a nondiscriminatory basis to all Company employees such as group health insurance, dental insurance, long-term disability insurance, vacation and sick leave. In addition, the Company makes available certain non- monetary benefits to its executive officers with a view to acquiring and retaining qualified personnel and facilitating job performance. The Company considers such benefits to be ordinary and incidental business costs and expenses. The aggregate value of such benefits in the case of the executive officers, which cannot be precisely ascertained but which is less than the lesser of (a) ten percent of the cash compensation paid to each such executive officer or to the group, respectively, or (b) $50,000 or $50,000 times the number of individuals in the group, as the case may be, is not included in such table. 6 10 OPTION GRANTS TABLE The following table provides information relating to the grant of stock options to the CEO and the Named Executive Officers during the fiscal year ended December 31, 1995 under the Company's Amended and Restated Performance Stock Option Plan. OPTION GRANTS IN LAST FISCAL YEAR POTENTIAL REALIZABLE VALUE AT ASSUMED ANNUAL RATES OF STOCK PRICE APPRECIATION FOR INDIVIDUAL GRANTS OPTION TERM(1) -------------------------------------------------------------- -------------------- NUMBER OF % OF TOTAL SECURITIES OPTIONS UNDERLYING GRANTED TO OPTIONS EMPLOYEES IN EXERCISE OR BASE EXPIRATION NAME GRANTED(#)(2) FISCAL YEAR PRICE ($/SH)(3) DATE 5%($) 10%($) - ------------------------------------- ------------- ------------ ------------------ ---------- ------ ------- Mr. John E. Urheim 7,308 4.8% $ 6.63 11/13/05 13,386 29,580 Dr. G. Lee Southard 5,788 3.8% $ 6.63 11/13/05 10,602 23,428 Dr. Richard L. Dunn 4,615 3.0% $ 6.63 11/13/05 8,454 18,680 Dr. Charles P. Cox 15,000 9.8% $ 6.88 05/01/05 28,512 63,005 4,308 2.8% $ 6.63 11/13/05 7,891 17,437 Dr. J. Steven Garrett 50,000 32.7% $ 6.75 04/17/05 93,245 206,047 5,769 3.8% $ 6.63 11/13/05 10,567 23,351 - --------------- (1) Potential realizable value is based on an assumption that the stock price of the common stock appreciates at the annual rate shown (compounded annually) from the date of grant until the end of the ten-year option term. These numbers are calculated based on the requirements promulgated by the Securities and Exchange Commission and do not reflect the Company's estimate of future stock price growth. (2) Vest and become exercisable at the rate of one-third on the first, second and third anniversaries of the grant date. (3) All options were granted at the fair market value of the Shares on the date of grant based on the closing bid price for the Shares. AGGREGATED OPTION EXERCISE AND FISCAL YEAR-END OPTION TABLE The following table provides information relating to the exercise of stock options during the year ended December 31, 1995 by the CEO and each of the Named Executive Officers and the 1995 fiscal year-end value of unexercised options. AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES VALUE OF UNEXERCISED NUMBER OF UNEXERCISED IN-THE-MONEY OPTIONS OPTIONS AT FY-END AT FY-END (#) ($)(1) SHARES ACQUIRED --------------------- -------------------- ON EXERCISE VALUE REALIZED EXERCISABLE/ EXERCISABLE/ NAME (#) ($) UNEXERCISABLE UNEXERCISABLE - ---------------------------------- --------------- -------------- --------------------- -------------------- Mr. John E. Urheim -0- $ -0- 133,333/73,975 $-0-/ 8,185 Dr. G. Lee Southard 7,500 $ 23,438 84,167/ 9,121 $460,000/ 6,483 Dr. Richard L. Dunn 5,000 $ 16,875 26,233/10,982 $20,831/14,335 Dr. Charles P. Cox -0- $ -0- 31,066/24,842 $35,294/25,523 Dr. J. Steven Garrett -0- $ -0- -0-/55,769 $-0-/56,461 - --------------- (1) Market value of underlying Shares is (i) fair market value at December 29, 1995 ($7.75 per share) less the option exercise price, multiplied by (ii) the number of Shares in the money. 7 11 EMPLOYMENT AGREEMENTS On June 4, 1993, the Company entered into an employment agreement with Mr. Urheim. Pursuant to the terms of the employment agreement, Mr. Urheim's duties are to act as Vice Chairman of the Board and Chief Executive Officer. The employment agreement provides that Mr. Urheim receive a starting annual base salary of $175,000 (which at the discretion of the Board, upon recommendation by the Compensation Committee, may be increased annually). Mr. Urheim's agreement provides for severance pay at full salary and benefits until the earlier of one year from the date of termination or re-employment; and, for the immediate vesting of all unvested options, in the case of termination other than for cause. Mr. Urheim's base salary was increased to $204,000 effective August 1, 1995. On April 17, 1995, the Company entered into an employment agreement with Dr. Garrett. Pursuant to the terms of the agreement, Dr. Garrett's duties are to act as Vice President of Dental Clinical Research. The employment agreement provides that Dr. Garrett will receive a starting annual base salary of $150,000 (which at the discretion of the Board, upon recommendation by the Compensation Committee, may be increased annually). Dr. Garrett's agreement provides for severance pay at full salary and benefits until the earlier of one year from the date of termination or re-employment; and, for the immediate vesting of all unvested options, in case of termination other than for cause. Dr. Garrett's base salary was increased to $156,000 effective August 1, 1995. On January 1, 1996, the Company entered into an employment agreement with Mr. Orland. Pursuant to the terms of the agreement, Mr. Orland's duties are to act as Vice President of Marketing and Sales. The employment agreement provides that Mr. Orland will receive a starting annual base salary of $150,000 (which at the discretion of the Board, upon recommendation by the Compensation Committee, may be increased annually). Mr. Orland's agreement includes severance pay at full salary and benefits until the earlier of nine months from the date of termination or re-employment; and, for the immediate vesting of all unvested options, in case of termination other than for cause. COMPENSATION PURSUANT TO PLANS Stock Option Plans. The Company has two stock option plans under which options may currently be granted: the Amended and Restated Performance Stock Option Plan ("Performance Stock Option Plan"); and the Non-Qualified Stock Option Plan ("NQSOP"). All employees and directors are eligible to receive options under the Performance Stock Option Plan. The Company granted 144,288 options under the Performance Stock Option Plan to directors or executive officers and an aggregate of 10,360 options to two consultants under the NQSOP during the year ended December 31, 1995. 401(k) Plan. The Company maintains a defined contribution savings plan (the "401(k) Plan") to provide retirement income to employees of the Company, including all executive officers. All employees who have completed one year of service and are over 21 years of age are eligible to participate in the 401(k) Plan. It is funded by voluntary pre-tax contributions from employees up to a maximum amount equal to 17% of annual compensation and by 50% matching contributions by the Company up to 6% of annual compensation. Participants are fully vested in all pre-tax, after-tax and matching contributions as soon as they are made. COMPENSATION OF DIRECTORS Directors' fees are paid only to non-employee directors for meetings attended at the rate of $1,500 per meeting ($2,000 per meeting attended for the Chairman of the Board), plus reimbursement of the directors' travel expenses relating to attendance at the meeting. REPORT OF THE COMPENSATION COMMITTEE The Compensation Committee (the "Compensation Committee") of the Board is responsible for establishing compensation policy and administering the compensation programs of the Company's executive officers. The Compensation Committee is currently comprised of three independent outside directors. The Compensation Committee meets at least once a year to review executive compensation policies, design of 8 12 compensation programs, and individual salaries and awards for the executive officers based on performance criteria. Pursuant to the rules regarding disclosure of Company polices concerning executive compensation, this report is submitted by Messrs. Bethune, O'Neil and Campbell in their capacity as members of the Compensation Committee for the year ended December 31, 1995 and addresses the Company's compensation policies as they affected the CEO, and the Company's other executive officers, including the Named Executive Officers. EXECUTIVE COMPENSATION PHILOSOPHY The Company applies a consistent philosophy to compensation for all employees, including executive officers. This philosophy is based on the premise that the achievements of the Company result from the coordinated efforts of all individuals working toward common objectives. The goals of the executive compensation program are to align compensation with business objectives and performance, and to enable the Company to attract, retain and reward executive officers who contribute to the long-term success of the Company. The Company's compensation program for executive officers is based on the same principles applicable to compensation decisions for all employees of the Company and generally consists of two compensation elements: cash and equity. The process used by the Compensation Committee in determining executive officer compensation levels for each of these components takes into account both qualitative and quantitative factors. Among the factors considered by the Compensation Committee are the recommendations of the CEO with respect to the compensation of the Company's other key executive officers. However, the Compensation Committee makes the final compensation decisions concerning such officers. In making compensation decisions, the Compensation Committee considers compensation practices and financial performance of the Peer Group (as defined below). This information provides guidance to the Compensation Committee, but the Compensation Committee does not target total executive compensation or any component thereof to any particular point within, or outside, the range of Peer Group results. However, the Compensation Committee believes that compensation at or near the weighted average of the Peer Group for base salaries is generally appropriate for the Compensation Committee to use as a guideline for compensation decisions. The specified weighted averages are considered on both an absolute basis and a size-adjusted basis (i.e., reflecting compensation levels that are commensurate with the Company's size relative to the sizes of the Peer Group companies). Specific compensation for individual executive officers will vary from these levels as the result of other factors considered by the Compensation Committee unrelated to compensation practices of the Peer Group. The Peer Group is comprised of biotech and pharmaceutical companies that are among those entities who participate in an annual biotechnological survey (the "Survey") conducted by Radford Associates in conjunction with Alexander & Alexander Consulting Group. The 1994 Survey included information on 256 public and private companies of varying size. Approximately 30% of these companies are included in the performance Peer Group (i.e., the companies covered by the Nasdaq Pharmaceutical Index) used for the shareholder return performance graph set forth below. The Compensation Committee does not believe that Internal Revenue Code Section 162(m), which denies a deduction for compensation payments in excess of $1,000,000 to the CEO or a Named Executive Officer, is likely to be applicable to the Company in the near future but will reconsider the implication of Section 162(m) if and when it appears that the section may become applicable. COMPENSATION ELEMENTS For the year ended December 31, 1995 the Company's executive compensation program included a base salary and grants of stock options. Base Salary. Salaries for executive officers are determined by evaluating subjectively the responsibilities of the position held and the experience and performance of the individual and comparing base salaries for comparable positions at Peer Group entities. Subject to an executive officer's individual performance, the 9 13 Compensation Committee sets salaries at or about the median as reflected by such information. The Compensation Committee believes that such salaries were competitive within a range that the Compensation Committee believes to be reasonable and necessary to accomplish the Company's compensation objectives. In determining the base salaries for 1995, the Peer Group data was reviewed with the CEO for each executive position. In addition, the responsibility level of each position was reviewed, together with the executive officer's individual performance for the prior year and objectives for the current year. In addition, the Company's performance was compared to objectives for the prior year and performance targets for the current year. Based on these criteria, the CEO recommended to the Compensation Committee a percentage range increase to the base salary for the current year for each executive level position. In determining the CEO's base salary for 1995, the Compensation Committee reviewed Peer Group data from the Survey concerning the salary of chief executive officers at companies of similar size and in a similar industry. In addition the Compensation Committee reviewed the CEO's performance during the previous year. Stock Options. The long-term incentive component of the CEO's and the executive officers' compensation is stock options. The Company believes that providing executive officers with opportunities to acquire significant equity positions in the Company and thus, the opportunity to share in its growth and prosperity, through the grant of stock options will enable the Company to attract and retain qualified and experienced executive officers. Stock options represent a valuable portion of the compensation program for the Company's executive officers. The exercise price of stock options is the fair market value of the Shares on the date of the grant based on the closing bid price of the Shares on the date of grant, and will only provide a benefit if the value of the Shares increases. Grants of stock options to executive officers are made by the Compensation Committee upon the recommendation of the CEO and are based upon a percentage of each executive officer's annualized salary, an evaluation of the executive officer's past and expected future performance, the number of outstanding and previously granted options, and discussions with the executive officer. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION In fiscal 1995, the members of the Compensation Committee were David R. Bethune, William C. O'Neil, Jr. and H. Stuart Campbell. No member of the Compensation Committee was previously an officer or an employee of the Company or any of its subsidiaries. COMPENSATION COMMITTEE David R. Bethune, Chairman William C. O'Neil, Jr. H. Stuart Campbell 10 14 PERFORMANCE GRAPH The graph and table below compare the total shareholder returns (assuming reinvestment of dividends) of the Shares, the Nasdaq Pharmaceutical Index and the Nasdaq Index. The graph assumes $100 invested on September 30, 1990 in the Shares and each of the indices. The stock price performance shown on the graph below is not necessarily indicative of the future price performance. [GRAPH] NASDAQ Measurement Period Atrix Labora- Pharmaceuti- (Fiscal Year Covered) tories, Inc. cal NASDAQ Total 9/30/90 100.00 100.00 100.00 9/30/91 461.43 261.33 157.33 9/30/92 199.72 221.92 176.34 9/30/93 182.51 222.10 230.97 12/31/94 158.40 181.20 230.20 12/31/95 213.50 330.97 325.30 NOTWITHSTANDING ANYTHING TO THE CONTRARY SET FORTH IN ANY OF THE COMPANY'S PREVIOUS FILINGS UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED, THAT MIGHT INCORPORATE FUTURE FILINGS, INCLUDING THIS PROXY STATEMENT, IN WHOLE OR IN PART, THE PRECEDING REPORT OF THE COMPENSATION COMMITTEE AND PERFORMANCE GRAPH SHALL NOT BE INCORPORATED BY REFERENCE INTO ANY SUCH FILINGS. PROPOSAL NO. 2 RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS The Board, upon the recommendation of the Audit Committee, has selected Deloitte & Touche LLP as independent auditors of the Company for the year ending December 31, 1996. Representatives of Deloitte & Touche LLP will be present at the Meeting and will have the opportunity to make a statement if they desire to do so and will be available to respond to appropriate questions from shareholders. Although it is not required to do so, the Board is submitting its selection of the Company's independent auditors for ratification by the shareholders at the Meeting in order to ascertain the views of shareholders regarding such selection. A majority of the votes cast at the Meeting, if a quorum is present, will be sufficient to ratify the selection of Deloitte & Touche LLP as the Company's independent auditors for the year ending December 31, 1995. Whether the proposal is approved or defeated, the Board may reconsider its selection. THE BOARD RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" PROPOSAL NO. 2. 11 15 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth certain information regarding beneficial ownership of outstanding Shares as of the Record Date, by (i) each person who is known by the Company to own beneficially five percent or more of the outstanding Shares, (ii) each director of the Company, (iii) the CEO and each Named Executive Officer, and (iv) all directors and executive officers as a group. SHARES PERCENT BENEFICIALLY OF NAME OWNED(1) CLASS - ------------------------------------------------------------------------ ------------ ------- Mr. David R. Bethune.................................................... 4,000 * Mr. H. Stuart Campbell.................................................. 114 * Dr. D. Walter Cohen..................................................... 20,018 * Dr. Charles P. Cox...................................................... 31,066 * Dr. Richard L. Dunn..................................................... 98,349 1.12% Dr. J. Steven Garrett................................................... 18,667 * Dr. Jere E. Goyan....................................................... 67,583 * Dr. R. Bruce Merrifield................................................. 64,000 * Mr. C. Rodney O'Connor.................................................. 73,000 * Mr. William C. O'Neil, Jr............................................... 86,088 * Dr. G. Lee Southard..................................................... 333,230 3.78% Mr. John E. Urheim...................................................... 148,333 1.68% All executive officers and directors as a group (15 persons)............ 958,895 10.87% - --------------- * less than 1% (1) Shares are considered beneficially owned, for purposes of this table, only if held by the person indicated, or if such person, directly or indirectly, through any contract, arrangement, understanding, relationship or otherwise has or shares the power to vote, to direct the voting of and/or to dispose of or to direct the disposition of such security, or if the person has the right to acquire beneficial ownership within 60 days, unless otherwise indicated. The foregoing share amounts include the following number of Shares of the Company's common stock which may be acquired pursuant to stock options exercisable within 60 days of the Record Date: Mr. Urheim, 133,333 Shares; Dr. Southard, 87,500 Shares; Mr. O'Neil, Jr., 10,000 Shares; Mr. Bethune, 4,000 Shares; Dr. Cohen, 12,000 Shares; Dr. Dunn, 26,233 Shares; Dr. Cox, 31,066 Shares; Dr. Garrett, 16,667 Shares; and all executive officers and directors as a group, 334,746 Shares. COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934 Section 16(a) of the Securities Exchange Act of 1934, as amended, and the rules thereunder require the Company's executive officers and directors, and persons who own more than ten percent of a registered class of the Company's equity securities, to file reports of ownership and changes in ownership with (i) the Securities and Exchange Commission, (ii) the NASD, and (iii) the Company. Based solely on its review of Section 16(a) forms received by it and written representations that no other reports were required, the Company believes that, during the last fiscal year, all Section 16(a) filing requirements applicable to its executive officers, directors and ten-percent beneficial owners, were complied with, except that Mr. Urheim inadvertently reported three transactions late on Form 4 and Form 5; Dr. Southard inadvertently failed to report two transactions which were reported on Form 5; Ms. Marks inadvertently failed to report one transaction which was reported on Form 5; and Dr. Garrett, Mr. Duncan, and Mr. Campbell each inadvertently filed a late Form 3. 12 16 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS During 1995, the Company paid a total of approximately $65,000 for investor communication services to Cameron and Associates, Inc., a financial and investor communications firm of which Mr. O'Connor, a director of the Company, is the Chairman and Chief Executive Officer. SOLICITATION OF PROXIES This solicitation is being made by mail on behalf of the Board, but may also be made without additional remuneration by officers or employees of the Company by telephone, telegraph, facsimile transmission or personal interview. The expense of the preparation, printing and mailing of the enclosed form of Proxy, Notice of Annual Meeting and this Proxy Statement and any additional material relating to the Meeting which may be furnished to shareholders by the Board subsequent to the furnishing of this Proxy Statement has been or will be borne by the Company. The Company will reimburse banks and brokers who hold Shares in their name or custody, or in the name of nominees for others, for their out-of-pocket expenses incurred in forwarding copies of the Proxy materials to those persons for whom they hold such Shares. To obtain the necessary representation of shareholders at the Meeting, supplementary solicitations may be made by mail, telephone or interview by officers of the Company or selected securities dealers. It is anticipated that the cost of such supplementary solicitations, if any, will not be material. ANNUAL REPORT The Annual Report of the Company for 1995 has been mailed to shareholders along with this Proxy Statement. THE COMPANY WILL, UPON WRITTEN REQUEST AND WITHOUT CHARGE, PROVIDE TO ANY PERSON SOLICITED HEREUNDER A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED DECEMBER 31, 1995, INCLUDING FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION. Requests should be addressed to Investor Relations, 2579 Midpoint Drive, Fort Collins, Colorado 80525. OTHER MATTERS The Company is not aware of any business to be presented for consideration at the Meeting, other than those specified in the Notice of Annual Meeting. If any other matters are properly presented at the Meeting, it is the intention of the persons named in the enclosed Proxy to vote in accordance with their best judgment. SHAREHOLDER PROPOSALS Any shareholder who intends to submit a proposal at the Annual Meeting of Shareholders for the year ended 1996 and who wishes to have the proposal considered for inclusion in the proxy statement and form of proxy for that meeting must, in addition to complying with the applicable laws and regulations governing submission of such proposals, deliver the proposal to the Company for consideration no later than November 24, 1996. Such proposal should be sent to the Corporate Secretary of the Company at 2579 Midpoint Drive, Fort Collins, Colorado 80525. NOTICE TO BANKS, BROKER-DEALERS AND VOTING TRUSTEES AND THEIR NOMINEES Please advise the Company whether other persons are the beneficial owners of the Shares for which proxies are being solicited from you, and, if so, the number of copies of this Proxy Statement and other soliciting materials you wish to receive in order to supply copies to the beneficial owners of the Shares. 13 17 IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE, SHAREHOLDERS, WHETHER OR NOT THEY EXPECT TO ATTEND THE MEETING IN PERSON, ARE REQUESTED TO COMPLETE, DATE AND SIGN THE ENCLOSED FORM OF PROXY AND RETURN IT PROMPTLY IN THE ENVELOPE PROVIDED FOR THAT PURPOSE. BY RETURNING YOUR PROXY PROMPTLY YOU CAN HELP THE COMPANY AVOID THE EXPENSE OF FOLLOW-UP MAILINGS TO ENSURE A QUORUM SO THAT THE MEETING CAN BE HELD. SHAREHOLDERS WHO ATTEND THE MEETING MAY REVOKE A PRIOR PROXY AND VOTE THEIR PROXY IN PERSON AS SET FORTH IN THIS PROXY STATEMENT. By Order of the Board of Directors /s/ Mr. John E. Urheim Mr. John E. Urheim Vice Chairman and Chief Executive Officer Fort Collins, Colorado April 3, 1996 14 18 - -------------------------------------------------------------------------------- PROXY ATRIX LABORATORIES, INC. THIS PROXY IS SOLICITED ON BEHALF OF THE COMPANY'S BOARD OF DIRECTORS FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD APRIL 28, 1996 The undersigned shareholder of Atrix Laboratories, Inc., a Delaware corporation (the "Company"), hereby constitutes and appoints Kimberly A. Marks and Brian G. Richmond, and each of them, proxies, with full power of substitution, for and on behalf of the undersigned to vote, as designated below, according to the number of shares of the Company's $.001 par value common stock held of record by the undersigned on April 1, 1996, and as fully as the undersigned would be entitled to vote if personally present, at the Annual Meeting of Shareholders of the Company to be held at The Fort Collins Marriott, 350 East Horsetooth Road, Fort Collins, Colorado on April 28, 1996 at 6:00 p.m. local time, and at any and all postponements, continuations and adjournments thereof. THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED. IF PROPERLY EXECUTED AND NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION OF ALL LISTED NOMINEES TO THE BOARD OF DIRECTORS OF THE COMPANY AND FOR THE PROPOSAL TO RATIFY THE SELECTION OF DELOITTE & TOUCHE LLP TO SERVE AS THE COMPANY'S INDEPENDENT AUDITORS FOR THE YEAR ENDING DECEMBER 31, 1996. 1. Proposal to elect the following nominees to the Board of Directors: / / FOR all nominees listed below / / WITHHOLD AUTHORITY (except as marked to the contrary below) to vote all nominees listed below Dr. G. Lee Southard Mr. C. Rodney O'Connor Mr. H. Stuart Campbell (INSTRUCTION: To withhold authority to vote for any individual nominee, write that nominee's name on the space provided below:) - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- 19 - -------------------------------------------------------------------------------- 2. Proposal for ratification of selection of Deloitte & Touche LLP as the Company's independent auditors for the year ending December 31, 1996. / / FOR / / AGAINST / / ABSTAIN 3. In the discretion of such proxies, upon such other business as may properly come before the Meeting or any and all postponements, continuations or adjournments thereof. The undersigned hereby acknowledges receipt of the Notice of Annual Meeting of Shareholders, dated April 3, 1996 and the Proxy Statement furnished therewith. Please sign exactly as your name appears hereon. When shares are held by joint tenants, both should sign. Executors, administrators, trustees and other fiduciaries, and persons signing on behalf of corporations or partnerships, should so indicate. Dated , 1996 ------------------- ------------------------------- Authorized Signature ------------------------------- Title ------------------------------- Authorized Signature ------------------------------- Title Please mark boxes /X/ in ink. Sign, date and return this Proxy Card promptly using the enclosed envelope. - --------------------------------------------------------------------------------