SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
                      the Securities Exchange Act of 1934

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

Check the appropriate box:

[ ]      Preliminary Proxy Statement
[ ]      Confidential, For Use of the Commission Only (as Permitted by
         Rule 14a-6(e)(2))
[X]      Definitive Proxy Statement
[ ]      Definitive Additional Materials
[ ]      Soliciting Material Pursuant to Rule 14a-11(c) or 14a-12

                               ATRION CORPORATION
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


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




                              [ATRION LETTERHEAD]

                                 April 18, 2002

Dear Stockholder:

         You are cordially invited to attend the 2002 annual meeting of
stockholders of Atrion Corporation which will be held at our offices in Allen,
Texas on Thursday, May 30, 2002 at 10:00 a.m., Central Time. A notice of the
annual meeting and the Company's proxy statement, together with a proxy card,
accompany this letter. Also enclosed is a copy of our 2001 Annual Report.

         At the annual meeting this year, you will be asked to elect directors
and to ratify the Board of Directors' appointment of Grant Thornton LLP as
independent accountants.

         We hope that you will attend the meeting in person. However, whether
or not you plan to be personally present, please read the accompanying proxy
statement carefully and then complete, date and sign the enclosed proxy card
and return it promptly in the envelope provided herewith. This will ensure
representation of your shares of common stock if you are unable to attend the
meeting.

                                       Sincerely,



                                       /s/ Emile A. Battat
                                       ----------------------------------------
                                       Emile A. Battat
                                       Chairman and President




                               ATRION CORPORATION
                             ONE ALLENTOWN PARKWAY
                               ALLEN, TEXAS 75002

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To the Stockholders of Atrion Corporation:

         Notice is hereby given that the annual meeting of stockholders of
Atrion Corporation (the "Company") will be held at the Company's offices, One
Allentown Parkway, Allen, Texas on Thursday, May 30, 2002 at 10:00 a.m.,
Central Time, for the following purposes:

         1.       To elect Class I directors.

         2.       To ratify the Board of Directors' appointment of Grant
Thornton LLP as independent accountants to audit the Company's financial
statements for the year 2002.

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

         The Board of Directors fixed the close of business on April 8, 2002 as
the record date for the determination of stockholders entitled to notice of and
to vote at the annual meeting and at any adjournment thereof.


                                       By Order of the Board of Directors



                                       Jeffery Strickland
                                       Vice President and Chief Financial
                                       Officer, Secretary and Treasurer


April 18, 2002

                                   IMPORTANT

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, YOU ARE REQUESTED TO COMPLETE,
DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENVELOPE
PROVIDED HEREWITH. IF YOU ATTEND THE MEETING, YOU MAY, IF YOU WISH, WITHDRAW
YOUR PROXY AND VOTE IN PERSON.




                               ATRION CORPORATION
                             ONE ALLENTOWN PARKWAY
                               ALLEN, TEXAS 75002

                                PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 30, 2002

                              GENERAL INFORMATION

         This Proxy Statement is being furnished to the stockholders of Atrion
Corporation (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
stockholders to be held at the Company's offices, One Allentown Parkway, Allen,
Texas on Thursday, May 30, 2002 at 10:00 a.m., Central Time, and at any
adjournment of such meeting. This Proxy Statement and the accompanying proxy
card are being first sent or given to stockholders on or about April 18, 2002.
The Company's 2001 Annual Report is being mailed to stockholders with this
Proxy Statement.

PURPOSE OF THE MEETING

         At the annual meeting, the Company's stockholders will consider and
vote upon the following matters: (i) the election of two Class I directors and
(ii) a proposal to ratify the Board of Directors' appointment of Grant Thornton
LLP as independent accountants to audit the Company's financial statements for
the year 2002.

VOTING SECURITIES AND RECORD DATE

         Stockholders of record at the close of business on April 8, 2002 (the
"Record Date") will be entitled to notice of, and to vote at, the annual
meeting and at any adjournment thereof. At the close of business on the Record
Date, the Company had outstanding and entitled to vote 1,715,121 shares of
common stock, the only voting securities of the Company. Holders of record of
shares of common stock outstanding on the Record Date will be entitled to one
vote for each share held of record on that date upon each matter presented to
the stockholders to be voted upon at the meeting.

         If the enclosed proxy card is properly executed and received in time
for the annual meeting, unless previously revoked, shares of common stock
represented thereby will be voted at the annual meeting as specified by the
stockholder on the proxy. If no such specification is made, shares represented
by such proxy will be voted FOR the election as directors of the nominees of
the Board of Directors named herein and FOR ratification of the appointment of
Grant Thornton LLP as independent accountants to audit the Company's financial
statements for the year 2002. In addition, in their discretion the persons
designated in the proxy card will vote upon such other business as may properly
come before the meeting, including voting for any adjournment of the meeting
proposed by the Board of Directors. A proxy may be revoked at any time before
it is voted at the meeting by delivering to the Company a later-dated proxy, by
voting by ballot at the meeting or by filing with the Inspectors of Election an
instrument of revocation.

REQUIRED VOTE

         The presence, in person or by proxy, of the holders of a majority of
the shares of common stock outstanding on the Record Date is necessary to
constitute a quorum at the annual meeting. Abstentions and broker non-votes
will be counted as present and represented at the annual meeting for purposes
of determining a quorum. Directors will be elected at the annual meeting by a
plurality of the votes cast by the stockholders present in person or by proxy
and entitled to vote. Abstentions and broker non-votes will have no effect on
the outcome of the election of directors.




                             ELECTION OF DIRECTORS

         The Company's Board of Directors is divided into three classes:
Class I, Class II and Class III. Two Class I directors are to be elected at the
annual meeting to serve until the annual meeting of stockholders to be held in
2005 and until the election and qualification of their respective successors in
office. Both of the nominees for election as Class I directors who are named
below are members of the Board of Directors and were previously elected by the
stockholders. It is intended that the persons named in the proxy card will vote
for the election of these nominees. If either of the nominees listed below,
each of whom has indicated his willingness to serve as a director if elected,
is not a candidate when the election occurs, proxies will be voted for election
of the remaining nominee and may be voted for the election of any substitute
nominee.

         The following information is furnished with respect to each of the
Board of Directors' nominees for election as a director and each director whose
term will continue after the annual meeting.

              Name, Age, Service as a Director of the Company (a)
                  Principal Occupation, Positions and Offices,
                  Other Directorships and Business Experience

                       NOMINEES FOR ELECTION AS DIRECTORS

                         Class I -- Term Ending in 2005

EMILE A. BATTAT

         Mr. Battat, age 64, has been a director since 1987 and has served as
         Chairman of the Board of the Company since January 1998 and as
         President and Chief Executive Officer of the Company, and as Chairman
         of the Board or President of each of the Company's subsidiaries, since
         October 1998. Mr. Battat was President and Chief Executive Officer of
         Piedmont Enterprises, Inc., a privately-held consulting firm, from
         1994 until 1998. Mr. Battat served as the President and Chief
         Executive Officer of Minemet, Inc., a company engaged in international
         trade, from August 1978 until February 1994. From 1965 to 1978, he
         served with Kaiser Industries and its affiliates, a diversified
         industrial group, in various functions including strategic planning,
         diversification, acquisitions and divestitures, with the last nine
         years as Vice President and director of Kaiser International. Mr.
         Battat holds Bachelor of Science and Master of Science degrees in
         Mechanical Engineering from Massachusetts Institute of Technology and
         a Master of Business Administration degree from Harvard University. He
         is an associate member of Sigma Xi, a scientific honor society.

JOHN H. P. MALEY

         Mr. Maley, age 67, has been a director since February 1996. Mr. Maley
         has been a management consultant since January 1995, has served as
         Chairman of Magister Corporation, a manufacturer of orthopedic and
         consumer healthcare products, since July 1995 and as Chairman of
         Rehabilicare, Inc., a manufacturer of rehabilitation devices, since
         December 2001. From 1976 to December 1994, Mr. Maley was President and
         Chief Executive Officer of Chattanooga Group, Inc., a private
         corporation that became the world's leading manufacturer of products
         used for physical and sports medicine. In 1971 he founded, and from
         1971 to 1974 he was President and Chief Executive Officer of, Invacare
         Corporation, a company that is now recognized as the world leader in
         the market for wheelchairs and a broad range of home healthcare
         products. From 1962 to 1970 and in 1975, Mr. Maley was associated with
         the consulting firm of McKinsey & Company, Inc., becoming a partner in
         1968, and worked with clients of that firm in England, Australia and
         the United States. Mr. Maley holds Bachelor of Arts and Master of Arts
         degrees in Economics from Cambridge University. He is a director of
         Rehabilicare, Inc.


                                       2



                         DIRECTORS CONTINUING IN OFFICE

                         Class II -- Term Ending in 2003

RICHARD O. JACOBSON

         Mr. Jacobson, age 65, has been a director since 1992. Mr. Jacobson is
         Chairman of the Board of Jacobson Warehouse Company, Inc., a privately
         held warehouse company which he founded 34 years ago. He is also
         Chairman of the Board of Jacobson Transportation Company, Inc., a
         truckload common carrier. Mr. Jacobson became Chairman of the Boards
         of these companies in 1998, having served for many years prior to 1998
         as their President and Chief Executive Officer. Mr. Jacobson has a
         degree in Business Administration from the University of Iowa. Mr.
         Jacobson is a director of FelCor Lodging Trust, Inc., Heartland
         Express, Inc. and Firstar Bank of Des Moines, N.A.

JEROME J. MCGRATH

         Mr. McGrath, age 79, has been a director since 1988. Mr. McGrath was
         Of Counsel to the law firm of Gallagher, Boland & Meiburger from
         January 1988 until his retirement in June 1997 and practiced law for
         over 45 years. He is a graduate of Georgetown University and
         Georgetown University Law Center.

HUGH J. MORGAN, JR.

         Mr. Morgan, age 73, has been a director since 1988. Mr. Morgan is
         Chairman of the Board of National Bank of Commerce of Birmingham and
         has served in such position since February 1990. Mr. Morgan was
         employed for many years prior to 1988 by Sonat Inc., which was a
         diversified energy holding company until it merged with El Paso Energy
         Corporation, where he held various positions including Vice Chairman
         of the Board of Sonat Inc. and Chairman of the Board of its
         wholly-owned subsidiary, Southern Natural Gas Company. Mr. Morgan
         holds a Bachelor of Arts degree from Princeton University and is a
         graduate of the Vanderbilt University Law School.

                        Class III -- Term Ending in 2004

ROGER F. STEBBING

         Mr. Stebbing, age 61, has been a director since 1992. Mr. Stebbing is
         President and Chief Executive Officer of Stebbing and Associates,
         Inc., an engineering consulting company, and has served in such
         capacities since 1986. He was President and Chief Executive Officer of
         Marlboro Enterprises, Inc., a company engaged in chemical plant
         engineering, design, construction and operation, from 1976 until the
         sale of that company in September 1999 and continued to serve as an
         employee of Marlboro Enterprises, Inc. until September 2001. Mr.
         Stebbing is a licensed professional engineer and has a BSC honors
         degree in Chemical Engineering from Salford University.

JOHN P. STUPP, JR.

         Mr. Stupp, age 52, has been a director since 1985. He is Executive
         Vice President and Chief Operating Officer of Stupp Bros., Inc., a
         diversified holding company, and has served in such capacities since
         April 1996 and April 1995, respectively. From January 1992 to August
         1995, Mr. Stupp also served as President, and since August 1995 he has
         served as Chief Executive Officer, of Stupp Corporation, a division of
         Stupp Bros., Inc. Mr. Stupp holds a Bachelor of Science degree in
         Business and Economics from Lehigh University.

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

(a)      Unless the context otherwise requires, references in this Proxy
         Statement to the Company, Board of Directors and executive officers of
         the Company prior to February 25, 1997 mean ATRION Corporation, the
         Company's predecessor, and its Board of Directors and executive
         officers.


                                       3



         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ELECTION OF ITS NOMINEES,
         EMILE A. BATTAT AND JOHN H. P. MALEY

INFORMATION REGARDING BOARD OF DIRECTORS AND COMMITTEES

         The Board of Directors held eight meetings during 2001. Each director
attended at least 75% of the aggregate of the number of meetings of the Board
of Directors and the number of meetings of all committees on which he served
held in 2001 during the time he served as a director or as a member of such
committees.

         The Board of Directors has four standing committees, the Executive
Committee, the Corporate Governance Committee, the Compensation Committee and
the Audit Committee. The Executive Committee is currently comprised of Emile A.
Battat, Richard O. Jacobson, John H. P. Maley and Hugh J. Morgan, Jr. The
Corporate Governance Committee, which is currently comprised of John H. P.
Maley, Jerome J. McGrath and Roger F. Stebbing, makes recommendations to the
Board of Directors respecting nominees for election as directors, the structure
and compensation of the Board of Directors and the responsibilities of the
committees of the Board of Directors. The Corporate Governance Committee will
consider nominees recommended by stockholders, which recommendations may be
directed to the Corporate Governance Committee in care of the Secretary of the
Company at the address stated herein. The Corporate Governance Committee met
one time in 2001. The Compensation Committee, which is currently comprised of
Richard O. Jacobson, Hugh J. Morgan, Jr. and John P. Stupp, Jr., makes
recommendations to the Board of Directors as to the remuneration of all
executive officers of the Company, administers the Atrion Corporation 1990
Stock Option Plan (the "1990 Stock Option Plan"), the Atrion Corporation 1994
Key Employee Stock Incentive Plan (the "1994 Stock Incentive Plan"), and the
Atrion Corporation 1997 Stock Incentive Plan (the "1997 Stock Incentive Plan")
and reviews and makes recommendations regarding the Company's other incentive
compensation plans. The Compensation Committee met one time in 2001. The Audit
Committee, the current members of which are Jerome J. McGrath, Roger F.
Stebbing and John P. Stupp, Jr., recommends to the Board of Directors the
appointment of the Company's independent auditors and assists the Board of
Directors in its oversight of the Company's accounting and financial reporting
principles and policies and internal audit controls and procedures, in its
oversight of the Company's financial statements and the independent audits
thereof, in its selection, evaluation and, where appropriate, the replacement
of independent accountants and in the evaluation of the independence of the
independent accountants. The Audit Committee also reviews, at least annually,
the Audit Committee Charter. The Audit Committee met five times in 2001.

         Each outside director is paid a fee of $1,000 per month and $750 per
day for each meeting of the Board of Directors at which he is in attendance.
The Company reimburses each such director for travel and out-of-pocket expenses
incurred in connection with attending meetings of the Board of Directors. The
1997 Stock Incentive Plan provides that on July 10 of each year each outside
director is to be granted automatically an option to purchase 2,000 shares of
common stock, at an exercise price equal to the fair market value of the common
stock on the date of grant. Each such option is fully exercisable on the date
of grant and expires on the first to occur of (i) the tenth anniversary of the
date of grant; (ii) six months after the date the outside director ceases to be
a director of the Company other than as a result of his death; or (iii) one
year after the outside director ceases to be a director by reason of his death.


                                       4



                              SECURITIES OWNERSHIP

         The following table sets forth information regarding the beneficial
ownership of shares of common stock of the Company as of March 15, 2002 by (i)
each of the directors of the Company, two of whom are also the Board of
Directors' nominees for election as directors at the annual meeting; (ii) the
executive officers of the Company who are named in the Summary Compensation
Table herein; (iii) all of the directors and executive officers of the Company
as a group, and (iv) each other person known by the Company to be the
beneficial owner of more than 5% of the outstanding common stock of the
Company.



                                                           NUMBER OF SHARES                PERCENT
         NAME OF BENEFICIAL OWNER                        BENEFICIALLY OWNED(A)            OF CLASS(A)
         ------------------------                        ---------------------            -----------
                                                                                    
         Emile A. Battat                                       55,000(b)                      3.2%
         Richard O. Jacobson                                   35,180(b)                      2.0%
         Jerome J. McGrath                                     20,300(b)                      1.2%
         John H. P. Maley                                      19,000(b)                      1.1%
         Hugh J. Morgan, Jr.                                   29,000                         1.7%
         Roger F. Stebbing                                     20,800(b)                      1.2%
         John P. Stupp, Jr.                                   157,000(b)(c)                   9.2%
         Jeffery Strickland                                    19,291(b)                      1.1%
         Charles S. Gamble(d)                                  17,000(b)                      1.0%
         Dimensional Fund Advisors Inc.(e)                    161,550                         9.5%
         T. Rowe Price Associates, Inc.(f)                    175,000                        10.3%
         All directors and executive
           officers as a group                                355,571(g)                     19.6%


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

(a)      Based on 1,697,121 shares of common stock outstanding on March 15,
         2001, plus shares which can be acquired through the exercise of
         options within 60 days thereafter by the specified individual or
         group. Except as otherwise indicated in the notes to this table,
         beneficial ownership includes sole voting and investment power.
(b)      The shares listed include the following shares issuable upon the
         exercise of options exercisable on March 15, 2002 or within 60 days
         thereafter: Mr. Battat, 31,000; Mr. Jacobson, 28,000; Mr. McGrath,
         16,000; Mr. Maley, 18,000; Mr. Stebbing, 8,000; Mr. Stupp, 18,000; Mr.
         Strickland, 1,000; and Mr. Gamble, 6,500. The foregoing persons are
         parties to award agreements with the Company setting forth certain
         terms of the options granted to them as follows: (i) all such persons
         are parties to award agreements under the 1997 Stock Incentive Plan;
         and (ii) all outside directors are parties to award agreements under
         the Atrion Corporation 1998 Outside Directors Stock Option Plan.
(c)      Includes 135,000 shares held by Stupp Bros., Inc. as to which shares
         Mr. Stupp shares voting power and investment power as a director and
         executive officer and as a voting trustee of a voting trust which owns
         100% of the voting stock of, Stupp Bros., Inc. The 135,000 shares held
         by Stupp Bros., Inc. represents 8.0% of the common stock of the
         Company outstanding as of March 15, 2002. The business address for Mr.
         Stupp and Stupp Bros., Inc. is 3800 Weber Road, St. Louis, Missouri
         63125.
(d)      Mr. Gamble ceased serving as an executive officer of the Company prior
         to December 31, 2001.
(e)      The address of Dimensional Fund Advisors, Inc. is 1299 Ocean Avenue,
         11th Floor, Santa Monica, California 90401. This information is based
         upon a Schedule 13G dated February 12, 2002 filed with the Securities
         and Exchange Commission ( the "Commission") and furnished to the
         Company by Dimensional Fund Advisors Inc. ("Dimensional"), a
         registered investment adviser, reporting that Dimensional is deemed to
         have beneficial ownership of 161,550 shares of common stock of the
         Company and that all of such shares are held in portfolios of
         investment companies registered under the Investment Company Act of
         1940 as to which Dimensional serves as investment advisor or other
         investment vehicles as to which Dimensional serves as investment
         manager. In its Schedule 13G, Dimensional has reported that it has
         sole power to vote or direct the vote and the sole power to dispose or
         direct the disposition of 161,550 shares of common stock of the
         Company. Dimensional has disclaimed beneficial ownership of all such
         shares.


                                       5



(f)      The address of T. Rowe Price Associates, Inc. is 100 East Pratt
         Street, Baltimore, Maryland 21202. This information is based upon a
         Schedule 13G dated March 7, 2002 filed with the Commission and
         furnished to the Company by T. Rowe Price Associates, Inc. ("Price
         Associates") and T. Rowe Price Small-Cap Value Fund, Inc. reporting
         that T. Rowe Price Small-Cap Value Fund, Inc. has sole power to vote
         or direct the vote of such shares of common stock and that Price
         Associates, which serves as investment adviser for T. Rowe Price
         Small-Cap Value Fund, Inc., has sole power to dispose or direct the
         disposition of such shares. For purposes of the reporting requirements
         of the Exchange Act, Price Associates is deemed to be a beneficial
         owner of such shares of common stock; however, Price Associates has
         expressly disclaimed beneficial ownership of all such shares.
(g)      See notes (a)-(d) above.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Exchange Act requires the Company's executive
officers and directors to file initial reports of ownership and reports of
changes of ownership of the Company's common stock with the Commission.
Executive officers and directors are required to furnish the Company with
copies of Section 16(a) forms that they file. Based upon a review of these
filings and written representations from the Company's directors and executive
officers regarding the filing of such reports, the Company believes that its
directors and executive officers complied with all applicable Section 16(a)
filing requirements during 2001.

               APPROVAL OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

         Subject to stockholder ratification, the Board of Directors, upon
recommendation of the Audit Committee, has appointed the firm of Grant Thornton
LLP as independent accountants to audit the financial statements of the Company
for the year 2002. A representative of Grant Thornton LLP will attend the
annual meeting, will have an opportunity to make a statement, and will be
available to respond to appropriate questions. If the stockholders do not
ratify the appointment of Grant Thornton LLP, the selection of independent
accountants will be reconsidered by the Board of Directors.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSAL TO
         RATIFY THE APPOINTMENT OF GRANT THORNTON LLP AS INDEPENDENT
         ACCOUNTANTS TO AUDIT THE FINANCIAL STATEMENTS OF THE COMPANY
         FOR THE YEAR 2002.

CHANGE OF INDEPENDENT ACCOUNTANTS

         On April 5, 2002, the Board of Directors, on the recommendation of its
Audit Committee, dismissed Arthur Andersen LLP as the Company's independent
accountants and appointed Grant Thornton LLP to serve as the Company's
independent accountants for the year ending December 31, 2002, subject to
stockholder ratification.

         Arthur Andersen LLP's reports on the Company's consolidated financial
statements for the years ended December 31, 2001 and 2000 did not contain an
adverse opinion or disclaimer of opinion, nor were the reports qualified or
modified as to uncertainty, audit scope or accounting principles.

         During the years ended December 31, 2001 and 2000 and through the date
of the dismissal of Arthur Andersen LLP, there were no disagreements with Arthur
Andersen LLP on any matter of accounting principles or practices, financial
statement disclosure, or auditing scope or procedure which, if not resolved to
Arthur Andersen LLP's satisfaction, would have caused it to make reference to
the subject matter in connection with its report on the Company's consolidated
financial statements for such years; and there were no reportable events as
defined in Item 304(a)(1)(v) of Regulation S-K.

         During the two-year period ended December 31, 2001 and through the date
of the dismissal of Arthur Andersen LLP, the Company did not consult Grant
Thornton LLP with respect to the application of accounting principles to a


                                       6



specified transaction, either completed or proposed, or the type of audit
opinion that might be rendered on the Company's consolidated financial
statements, or any other matters or reportable events as set forth in Items
304(a)(2)(i) and (ii) of Regulation S-K.

         A representative of Grant Thornton LLP will be at the meeting, will
have an opportunity to make a statement and will be available to respond to
appropriate questions.

AUDIT AND RELATED FEES

         Audit Fees

         The aggregate fees billed by Arthur Andersen LLP for professional
services rendered for the audit of the Company's annual financial statements for
the year ended December 31, 2001 and the reviews of the financial statements
included in the Company's Forms 10-Q for 2001 were $85,000.

         Financial Information Systems Design and Implementation Fees

         Arthur Andersen LLP did not render professional services to the Company
for financial information systems design and implementation in 2001.

         All Other Fees

         The aggregate fees billed to the Company for all other services
rendered by Arthur Andersen LLP in 2001 were $30,895.

         The Audit Committee has determined that the provision by Arthur
Andersen LLP of the above referenced services is compatible with maintaining its
independence.

AUDIT COMMITTEE REPORT

         The Audit Committee of the Board of Directors, which is currently
comprised of Jerome J. McGrath, Roger F. Stebbing and John P. Stupp, Jr., each
of whom is an independent director as defined by Nasdaq rules, has reviewed and
discussed with management the Company's audited financial statements as of and
for the year ended December 31, 2001. The Audit Committee has discussed with
Arthur Andersen LLP, the Company's auditors, the matters required to be
discussed by Statement on Auditing Standards No. 61, Communication with Audit
Committees, as amended, by the Auditing Standards Board of the American
Institute of Certified Public Accountants. The Audit Committee has received and
reviewed the written disclosures and the letter from the Company's auditors
required by Independence Standard No. 1, Independence Discussions with Audit
Committees, as amended, by the Independence Standards Board, and has discussed
with the auditors their independence.

         Based on the reviews and discussions referred to above, the Audit
Committee recommended to the Board of Directors that the financial statements
referred to above be included in the Company's Annual Report on Form 10-K for
the year ended December 31, 2001.

                         MEMBERS OF THE AUDIT COMMITTEE

John P. Stupp, Jr. (Chairman)     Jerome J. McGrath          Roger F. Stebbing


                                       7



                             EXECUTIVE COMPENSATION

         The following table sets forth certain information concerning the
annual and long-term compensation for services in all capacities to the Company
and its subsidiaries for the years ended December 31, 2001, 2000 and 1999 of
those persons who served as the Chief Executive Officer of the Company at any
time during 2001 and other persons who served as executive officers of the
Company at any time during 2001 and whose salary and bonus for the year ended
December 31, 2001 exceeded $100,000 (such officers are referred to herein as the
"Named Executive Officers").

                           SUMMARY COMPENSATION TABLE



                                                                                    LONG-TERM
                                                                                   COMPENSATION
                                                                                   ------------
                                                                                      AWARDS
                                                              ANNUAL               ------------
                                                         COMPENSATION(1)            SECURITIES
       NAME AND                                     --------------------------      UNDERLYING        ALL OTHER
  PRINCIPAL POSITION                   YEAR          SALARY            BONUS        OPTIONS(2)      COMPENSATION
  ------------------                   ----         ---------        ---------      ----------      ------------
                                                                                     
Emile A. Battat                        2001         $ 250,000        $ 300,000         20,000        $  5,390(3)
  Chairman of the                      2000           250,000                0              0           5,419
  Board, President                     1999           180,000                0         20,000           1,758
  and Chief
  Executive Officer

Jeffery Strickland                     2001         $ 160,000        $  98,400              0        $  7,582(3)
  Vice President and                   2000           150,000           50,000              0           7,314
  Chief Financial                      1999           138,000           30,000              0           6,977
  Officer, Secretary
  And Treasurer

Charles S. Gamble(4)                   2001         $ 170,000        $  58,491              0        $ 44,894(3)
  President-                           2000           160,000           50,906              0           4,077
  Halkey-Roberts                       1999           150,000           75,210              0           3,745
  Corporation


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

(1)      In accordance with the regulations of the Commission, this table does
         not include perquisites and other personal benefits received by Named
         Executive Officers since the value of perquisites and other benefits
         for each Named Executive Officer did not exceed the lesser of $50,000
         or 10% of the total annual salary and bonus reported for such Named
         Executive Officer.
(2)      For Mr. Battat, options granted in 2001 represent incentive stock
         options under the 1997 Stock Incentive Plan and options granted in 1999
         represent both incentive stock options and nonqualified stock options
         granted under the 1997 Stock Incentive Plan.
(3)      Includes the following paid or accrued by the Company or one or more of
         its subsidiaries: (i) matching contributions to the Atrion Corporation
         401(k) Savings Plan for Mr. Battat, $4,250; Mr. Strickland, $3,995; and
         Mr. Gamble, $4,163; (ii) payment of life insurance premiums for Mr.
         Battat, $1,140; Mr. Strickland, $3,587; and Mr. Gamble, $77; and (iii)
         payment to Mr. Gamble of $40,654 in connection with his ceasing to
         serve as President of Halkey-Roberts Corporation.
(4)      Mr. Gamble ceased serving as an executive officer of the Company prior
         to December 31, 2001.

INFORMATION CONCERNING STOCK OPTIONS

         The following table summarizes certain information concerning grants of
options to Named Executive Officers to whom options were granted during the year
ended December 31, 2001.


                                       8



                              OPTION GRANTS IN 2001



                                                                                           POTENTIAL REALIZABLE VALUE
                                                                                             AT ASSUMED ANNUAL RATES
                                                                                            OF STOCK APPRECIATION FOR
                                        INDIVIDUAL GRANTS                                         OPTION TERM(1)
                     -------------------------------------------------------------        -----------------------------
                                     PERCENT OF
                                    TOTAL OPTIONS
                      OPTIONS         GRANTED TO          EXERCISE
      NAME           GRANTED(2)    EMPLOYEES IN 2001      PRICE(2)      EXPIRATION             5%                10%
- ----------------     ----------    -----------------      ---------     ----------        ------------         --------
                                                                                             
Emile A. Battat      20,000(3)           29%               $14.063      02/20/2011          $176,884           $448,244


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

(1)      Potential realizable value is based upon the assumption that the market
         price of the common stock of the Company will appreciate at the
         compound annual rate shown from the date of grant until the end of the
         option term. The dollar amounts in the foregoing table have been
         calculated based upon the Commission's requirements and do not reflect
         the Company's estimate of future growth in the price of the Company's
         Common Stock
(2)      The options granted in 2001 were incentive stock options granted
         pursuant to the 1997 Stock Incentive Plan. The exercise price of the
         options granted is equal to the average of the high and low price per
         share of common stock on the date of grant, as reported by The Nasdaq
         Stock Market. The options are not transferable by the optionee except
         by will or by the laws of descent and distribution, and each option is
         exercisable during the lifetime of the optionee only by the optionee
         or, in the event of disability, by the optionee's guardian or
         representative. All options under the 1997 Stock Incentive Plan
         terminate three months after the optionee's termination of employment
         except in case of death or disability, in which case the options
         terminate one year after termination of employment. The number of
         options granted to key employees, the term thereof and the manner in
         which those options are to be exercised under the 1997 Stock Incentive
         Plan are determined by the Compensation Committee.
(3)      These options are first exercisable as follows: (i) as to 7,000
         options, August 20, 2001, (ii) as to 7,000 options, February 20, 2002,
         and (iii) as to 6,000 options, February 20, 2003.

         The following table provides information as to exercises of options by
the Named Executive Officers during the year ended December 31, 2001 and the
values of each Named Executive Officer's unexercised options at December 31,
2001.

                       AGGREGATED OPTION EXERCISES IN 2001
                           AND YEAR-END OPTION VALUES



                                                             NUMBER OF SECURITIES                VALUE OF UNEXERCISED
                                                            UNDERLYING UNEXERCISED                IN THE MONEY OPTIONS
                                                             OPTIONS AT YEAR END                      AT YEAR END(1)
                            SHARES                       -----------------------------       ------------------------------
                           ACQUIRED         VALUE
        NAME             ON EXERCISE       REALIZED      EXERCISABLE     UNEXERCISABLE       EXERCISABLE      UNEXERCISABLE
- ---------------------    ------------     ----------     -----------     -------------       -----------      -------------
                                                                                            
Emile A. Battat             24,000        $ 336,000        24,000(2)         13,000            $ 667,884        $ 311,831

Jeffery Strickland          53,650          978,665         1,000             6,000               25,420          152,520

Charles S. Gamble            5,500          100,112        11,500             8,000              293,150          241,338


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

(1)      Such value is equal to the product of (i) the closing price of the
         common stock of the Company on December 31, 2001 ($38.05 per share)
         less the exercise price and (ii) the number of shares subject to
         in-the-money options.
(2)      Includes options to purchase 4,000 shares granted to Mr. Battat in his
         capacity as an outside director before he became a Named Executive
         Officer.


                                       9



RETIREMENT PLAN

         The Company maintains a "cash balance" retirement plan (the "Cash
Balance Plan") that includes all full-time active employees of the Company and
its subsidiaries other than Quest Medical, Inc. Each participant has an account
balance which represents his or her benefit under the Cash Balance Plan. The
Cash Balance Plan provides for the Company to make annual contributions to a
participant's cash balance account in an amount equal to 5% of the participant's
eligible compensation up to the Social Security wage base and 10% in excess
thereof and for an interest credit each plan year equal to the rate on 30 year
U.S. Treasury bonds during November of the preceding plan year. For the 2001
plan year, the interest rate was 5.78%. For purposes of the Cash Balance Plan,
"eligible compensation" is the participant's salary and bonus as included in the
Summary Compensation Table above, subject to an annual limitation imposed by law
which for 2001 was $170,000 and for 2002 is $200,000. Generally, each
participant becomes fully vested in the benefits under such plan after five
years of employment. Benefits may be paid, subject to certain limitations under
the Internal Revenue Code of 1986, as amended, upon termination of employment,
retirement or death. The Cash Balance Plan specifies various options that
participants may select for the distribution of their accrued balance, including
forms of annuity payments and lump sum distributions. All of the Named Executive
Officers participate in the Cash Balance Plan. The estimated annual retirement
benefits payable to the Named Executive Officers under the Cash Balance Plan at
normal retirement age of 65, assuming 4% annual increases in eligible
compensation until retirement, no change from 2002 levels of maximum includable
compensation and Social Security wage base, and a 30 year U.S. Treasury bond
rate of 6.5%, are as follows: Mr. Battat, $5,111; Mr. Gamble, $13,839; and Mr.
Strickland, $114,034.

CERTAIN AGREEMENTS AND PLANS

         The Company has an employment agreement with Emile A. Battat, the
Company's Chairman, President and Chief Executive Officer, that provides for his
employment for an initial term that expires on December 31, 2006. The base
salary for calendar year 2002 is $500,000 and increases annually thereafter by
12%. In addition, Mr. Battat is entitled to receive a cash bonus each year that
is not less than 50% of his base salary for such year. If Mr. Battat's
employment is terminated during the term by the Company for other than "just
cause" or by Mr. Battat for "good reason" (as those terms are defined in the
agreement) or upon Mr. Battat's death or disability, Mr. Battat will receive (1)
a cash payment equal to the sum of (i) all cash compensation accrued but not
paid and (ii) the base salary and the annual bonus for the remainder of the
term, (2) immediate vesting of all stock options or equity granted to him, and
(3) continued participation in the Company's health benefit plans for the
remainder of the term. In addition, the Company will reimburse Mr. Battat for
excise taxes imposed on him in the event payments or benefits received by him
result in "parachute payments" under the Internal Revenue Code and for income
taxes on such reimbursement.

         The Company has a severance plan pursuant to which Jeffery Strickland,
Vice President and Chief Financial Officer, Secretary and Treasurer of the
Company, will be entitled to severance compensation if his employment is
terminated under certain conditions set forth in the plan. The severance pay is
to be equal to Mr. Strickland's annual base salary for the 12 months preceding
the termination of employment.


                                       10



COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

         The Compensation Committee, which is currently comprised of Richard O.
Jacobson, Hugh J. Morgan, Jr. and John P. Stupp, Jr., establishes the overall
executive compensation program for the Company and makes recommendations for
base salaries, salary increases and bonuses for the Company's executive
officers. In addition, the Compensation Committee administers the Company's
incentive programs that cover the Company's executive officers. The executive
compensation program, which is periodically reviewed and modified, as necessary,
by the Compensation Committee, is designed to attract, retain and motivate
management personnel and includes compensation that is tied to enhanced
stockholder value.

         Compensation Policies

         Base salaries, cash bonus and incentive compensation and stock
awards are the principal components of compensation for the Company's executive
officers. Base salaries of the Company's executive officers are reviewed
annually and adjustments made generally on the basis of the Company's
performance as measured by certain financial and non-financial criteria, various
survey information respecting compensation of executive officers, compensation
levels for executive officers in a broad range of companies (which range is
broader than the group of companies included in the peer group index used in
comparing cumulative stockholder return), cost-of-living information and
individual performance of the particular executive officer. The Compensation
Committee has not assigned relative weights or values to any of such criteria.
With respect to all executive officers, the Compensation Committee takes into
consideration a review of individual performance. With respect to the financial
performance of the Company, the Compensation Committee generally takes into
consideration the Company's earning from continuing operations, earnings per
share and total stockholder return. Executive officers of the Company are
eligible for discretionary bonuses as determined by the Compensation Committee.
At the recommendation of the Compensation Committee, the Company and its
subsidiaries have implemented cash incentive plans covering certain key
employees. These plans are intended to foster a corporate culture focused on
bottom line results by providing key employees with a substantial stake in
reducing costs and increasing sales and productivity while conserving capital
resources.

         Stock awards are designed to motivate executives to improve the
long-term performance of the Company's Common stock in the market, to encourage
them to achieve superior results over the long term and to align the interests
of executive officers with those of stockholders. Decisions respecting
restricted stock awards are made on the basis of the criteria referred to above,
and decisions respecting the grant of stock options are made using the same
criteria as well as the number of unexercised options held by key employees. The
Compensation Committee generally staggers the exercise dates for options over a
period of time so that the key employee receiving stock option awards will be
rewarded only if he remains with the Company and in order to emphasize the
significance of the Company's long-term performance.

         Compensation of Chief Executive Officer

         In February 2001, the Compensation Committee reviewed Mr. Battat's
performance as Chief Executive Officer and concluded that he had provided
superior leadership since he had first been elected President and Chief
Executive Officer in 1998. For 2001, the Compensation Committee, after taking
into account the Corporation's and Mr. Battat's performance in 2000, survey
information on the compensation of executive officers of companies of comparable
size to the Company, and Mr. Battat's request that his annual base salary not be
increased, recommended that Mr. Battat's annual base salary be maintained at
$250,000. In doing so, the Compensation Committee also took into account that
Mr. Battat was then covered by an incentive compensation plan keyed to the
enhancement of shareholder value. That plan provided that at the time he ceased
to serve as Chief Executive Officer of the Company, Mr. Battat would be entitled
to receive incentive compensation based on appreciation in the value of the
Company's common stock. Inasmuch as Mr. Battat served as Chief Executive Officer
of the Company throughout 2001, he received no incentive compensation under the
plan that year.


                                       11



         In the course of a review begun in late 2001, management learned, and
informed the Compensation Committee, that, if continued, the incentive
compensation plan for Mr. Battat would subject the Company to an unfavorable
accounting treatment, requiring periodic accruals reflecting changes in the
market price of the Company's common stock. On the basis of that information,
upon the recommendation of the Compensation Committee, and with the approval of
Mr. Battat, the incentive compensation plan was nullified effective December 31,
2001. No incentive compensation was ever paid to Mr. Battat under the plan.
Effective as of January 1, 2002, the Company entered into an employment
agreement with Mr. Battat having a term expiring at the end of 2006. (For a
description of the terms of that employment agreement, see "EXECUTIVE
COMPENSATION - Certain Agreements and Plans.") In determining Mr. Battat's
compensation as provided in the employment agreement, the Compensation Committee
took into account the performance of the Company in 2001, as well as in the
prior years since Mr. Battat assumed the role of Chief Executive Officer, Mr.
Battat's contributions and leadership during said period, the compensation paid
to chief executive officers of other companies, and the advantages to the
Company of securing Mr. Battat's services over the longer term. The Compensation
Committee also considered that, as a result of the nullification of the
incentive compensation plan, no other bonus or incentive plan was in place to
provide long term compensation to Mr. Battat other than previously granted stock
options and that there was no change in control agreement in effect covering Mr.
Battat. In recommending that Mr. Battat be paid a bonus of $300,000 for 2001,
the Compensation Committee took into account the Company's and Mr. Battat's
performance in 2001, the compensation paid to chief executive officers of other
companies, the fact that Mr. Battat's salary had not been increased in 2001, and
that no cash bonuses had been paid to Mr. Battat since he became Chief Executive
Officer.

                      MEMBERS OF THE COMPENSATION COMMITTEE

       Richard O. Jacobson      Hugh J. Morgan, Jr.      John P. Stupp, Jr.

PERFORMANCE OF COMMON STOCK

         The following graph compares the cumulative total return on investment
(the change in year-end stock price plus reinvestment of dividends), for each
of the last five fiscal years, assuming that $100 was invested on December 31,
1996 in each of (i) the Company, (ii) a group of stocks consisting of companies
in the Media General Index of Surgical & Medical Instruments and (iii) a group
of stocks consisting of all companies whose stocks are included in the S&P 500
Composite Index.




- -------------------------------------------------------------------------------------
                             1996      1997      1998      1999      2000      2001
- -------------------------------------------------------------------------------------
                                                            
 Atrion Corporation         100.00     87.71     50.57     67.16     93.24    240.52
 Surgical & Medical
  Instruments               100.00    116.00    158.37    143.95    166.96    190.14
 S&P Composite              100.00    133.36    171.47    207.56    188.66    166.24



                                       12


                             STOCKHOLDER PROPOSALS

STOCKHOLDER PROPOSALS IN THE COMPANY'S PROXY STATEMENT

         In order for proposals by stockholders to be considered for
inclusion in the Company's proxy material relating to the 2003 annual meeting
of stockholders, such proposals must be received by the Company on or before
December 19, 2002.

STOCKHOLDER PROPOSALS TO BE PRESENTED AT ANNUAL MEETINGS

         The Company's Bylaws provide that a stockholder who desires to propose
any business at an annual meeting of stockholders must give the Company written
notice of such stockholder's intent to bring such business before such meeting.
Such notice is to be delivered to, or mailed, postage prepaid, and received by,
the Secretary of the Company at the principal executive offices of the Company
not later than the close of business on the later of the 120th day prior to the
first anniversary of the date of the Company's proxy statement released to
Stockholders in connection with the preceding year's annual meeting of
stockholders. However, in the event that no annual meeting was held in the
previous year or the date of the annual meeting is more than 30 days before or
more than 60 days after the anniversary date of the previous year's meeting,
notice by the stockholder must be delivered not later than the close of business
on the later of the 120th day prior to such annual meeting and the 10th day
following the date on which public announcement of the date of the meeting is
first made. Such notice for the 2003 annual meeting must be delivered not later
than December 19, 2002, provided the date of the 2003 annual meeting is not more
than 30 days before or more than 60 days after May 30, 2003. The stockholder's
written notice must set forth (a) a brief description of the business desired to
be brought before the meeting and the reasons for conducting such business at
the meeting; (b) the name and address of the stockholder who intends to propose
such business; (c) a representation that the stockholder is a holder of record
of shares of common stock of the Company entitled to vote at such meeting and
intends to appear in person or by proxy at such meeting to propose such
business; (d) any material interest of the stockholder in such business; and (e)
as to the stockholder giving the notice and the beneficial owner, if any, on
whose behalf the proposal is made (i) the name and address of such stockholder,
as they appear on the Company's books, and of such beneficial owner and (ii) the
class and number of shares of the Company which are owned beneficially and of
record by such stockholder and such beneficial owner. The Chairman of the
meeting may refuse to transact any business presented at any meeting without
compliance with the foregoing procedure.

STOCKHOLDER NOMINATIONS FOR DIRECTORS

         The Company's Bylaws provide that a stockholder who desires to nominate
directors at a meeting of stockholders must give the Company written notice,
within the same time period described above for a stockholder who desires to
bring business before a meeting, setting forth (a) the name and address of the
stockholder who intends to make the nomination and of the person or persons to
be nominated; (b) a representation that the stockholder is a holder of record of
shares of common stock of the Company entitled to vote at such meeting and
intends to appear in person or by proxy at the meeting to nominate the person or
persons specified in the notice; (c) a description of all arrangements or
understandings between the stockholder and each nominee and any other person or
persons (naming such person or persons) pursuant to which the nomination or
nominations are to be made by the stockholder; (d) such other information
regarding each nominee proposed by such stockholder as would have been required
to be included in a proxy statement filed pursuant to the proxy rules of the
Commission had each nominee been nominated, or intended to be nominated, by the
Board of Directors; and (e) the consent of each nominee to serve as a director
of the Company if so elected. The Chairman of the meeting may refuse to
acknowledge the nomination of any person if a stockholder has failed to comply
with the foregoing procedure.


                                       13



                         COST AND METHOD OF SOLICITATION

         The cost of soliciting proxies will be borne by the Company. In
addition to the use of the mails, proxies may be solicited personally or by
telephone, telegram, facsimile and other electronic communication methods by the
directors, officers and employees of the Company without additional
compensation. Brokerage firms, nominees, fiduciaries and other custodians will
be requested to forward soliciting materials to the beneficial owners of common
stock of the Company held in their names or in those of their nominees and their
reasonable expenses will be reimbursed upon request.

                                 OTHER BUSINESS

         The Board of Directors does not intend to bring any business before the
meeting other than that stated herein and is not aware of any other matters that
may be presented for action at the meeting. However, if any other matters should
properly come before the meeting, or any adjournments thereof, it is the
intention of the persons named in the accompanying proxy to vote on such matters
as they, in their discretion, may determine.


                                       By Order of the Board of Directors



                                       Jeffery Strickland
                                       Vice President and Chief Financial
                                       Officer, Secretary and Treasurer


April 18, 2002


                                       14




PROXY                          ATRION CORPORATION                         PROXY

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby appoints
Roger F. Stebbing and John P. Stupp, Jr., or either of them, proxies of the
undersigned, with full power of substitution, to represent and to vote all
shares of common stock of Atrion Corporation which the undersigned would be
entitled to vote at the annual meeting of stockholders of Atrion Corporation to
be held at the offices of Atrion Corporation, One Allentown Parkway, Allen,
Texas, on Thursday, May 30, 2002 at 10:00 a.m., Central Time, and at any
adjournment thereof, in the following manner:

1.    ELECTION OF DIRECTORS

[ ]   FOR all nominees listed below                [ ]  WITHHOLD AUTHORITY
          (except as otherwise                          to vote for all nominees
          instructed below)                             listed below

                      Emile A. Battat and John H. P. Maley

TO WITHHOLD AUTHORITY TO VOTE FOR ANY NOMINEE, WRITE THAT NOMINEE'S NAME IN THE
SPACE PROVIDED BELOW.

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

2.    PROPOSAL TO RATIFY THE APPOINTMENT OF GRANT THORNTON LLP AS INDEPENDENT
      ACCOUNTANTS OF THE COMPANY.

      [ ]   FOR                   [ ]  AGAINST             [ ]   ABSTAIN

3.       IN THEIR DISCRETION, UPON SUCH OTHER MATTERS AS MAY PROPERLY COME
         BEFORE THE MEETING.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ITEMS 1 AND 2. IF THIS PROXY IS
PROPERLY SIGNED AND RETURNED, THE SHARES REPRESENTED WILL BE VOTED "FOR" ITEMS 1
AND 2 UNLESS YOU OTHERWISE SPECIFY HEREIN.

                                       DATED:                   , 2002
                                             -------------------


                                       ----------------------------------------
                                       SIGNATURE


                                       ----------------------------------------
                                       SIGNATURE

                                       PLEASE SIGN THIS PROXY EXACTLY AS YOUR
                                       NAME APPEARS HEREON.

                                    WHEN SIGNING AS EXECUTOR, ADMINISTRATOR,
                                    TRUSTEE, CORPORATE OFFICER, ETC., PLEASE
                                    GIVE FULL TITLE. IN CASE OF JOINT
                                    OWNERS, EACH JOINT OWNER SHOULD SIGN.


          Please Date, Sign and Return TODAY in the Enclosed Envelope.
               No Postage Required if Mailed in the United States.