-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, HDL1uKdoNwMyFHaq9AZW5uHkNXQVRkKoT1yJj4Wp75320E/xLXhcpUN1fyKSv/I+ qP58SkyJiAaoi8uVNwBN6w== 0001021890-97-000074.txt : 19970321 0001021890-97-000074.hdr.sgml : 19970321 ACCESSION NUMBER: 0001021890-97-000074 CONFORMED SUBMISSION TYPE: 424B1 PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19970320 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: LASER STORM INC CENTRAL INDEX KEY: 0001001879 STANDARD INDUSTRIAL CLASSIFICATION: GAMES, TOYS & CHILDREN'S VEHICLES (NO DOLLS & BICYCLES) [3944] IRS NUMBER: 841139159 STATE OF INCORPORATION: CO FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 424B1 SEC ACT: 1933 Act SEC FILE NUMBER: 333-14525 FILM NUMBER: 97559808 BUSINESS ADDRESS: STREET 1: 7700 CHERRY CREEK SO DR STREET 2: UNIT 301 CITY: DENVER STATE: CO ZIP: 80231 BUSINESS PHONE: 3037518545 MAIL ADDRESS: STREET 1: 7700 CHERRY CREEK S DR STREET 2: UNIT 301 CITY: DENVER STATE: CO ZIP: 80231 424B1 1 SUPPLEMENT TO PROSPECTUS DATED FEBRUARY 7, 1997 SUPPLEMENT TO LASER STORM, INC. PROSPECTUS DATED FEBRUARY 7, 1997 On March 7, 1997, Harrison A. Price resigned as a director of the Company and on March 10, 1997, John E. McNutt, the Chief Financial Officer and Treasurer of the Company, was appointed a director of the Company to fill the vacancy created by the resignation of Mr. Price. Frank J. Ball, a director of the Company since 1995, was inadvertently omitted from the "Principal Shareholders" chart on page 32 of the Prospectus. Mr. Ball beneficially owns 76,250 shares of the Company's outstanding Common Stock which represented approximately 2.0% of the Company's outstanding Common Stock as of January 31, 1997. The 400,000 share figure in footnote 7 to the "Principal Shareholders" chart should be 250,000. Therefore, as of January 31, 1997, the officers and directors of the Company as a group (six persons) beneficially owned 1,244,300 shares of the Company's outstanding Common Stock which, as of such date, represented approximately 32.3% of the Company's outstanding Common Stock. As mentioned previously, Harrison A. Price resigned as a director of the Company on March 7, 1997, and, accordingly, as of the date hereof the 50,000 shares of Common Stock underlying a stock option owned by him would no longer be included in the total number of shares owned by all officers and directors as a group. Mr. Ball was the Executive Vice President, Operations and the General Counsel of the Company until December 1996 and October 1996, respectively, and, thus, did not receive separated compensation as a director of the Company as did Harrison A. Price and Harold Skripsky. It is currently contemplated that, of the current directors of the Company, only Harold Skripsky will be compensated as a director of the Company. See "Compensation of Directors" on page 32 of the Prospectus. Although Robert J. Cooney and William R. Bauerle temporarily reduced their salaries as described on page 30 of the Prospectus, the Board of Directors of the Company has directed that such reductions be accrued and paid at a later date. The date of this Supplement is March 20, 1997. -----END PRIVACY-ENHANCED MESSAGE-----