UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ------------------ FORM 10-KSB/A Amendment No. 1 ------------------ [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended December 31, 2005 OR [ ] TRANSITIONAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File No. 1-10927 SIMTROL, INC. (Name of Small Business Issuer in its charter) Delaware 58-2028246 (State or other jurisdiction (IRS Employer Identification No.) of incorporation or organization) 2200 Norcross Parkway Suite 255, Norcross, Georgia 30071 (Address of principal executive offices) (Zip Code) Issuer's telephone number, including area code: (770) 242-7566 Securities Registered Pursuant to Section 12(b) of the Act: None Securities Registered Pursuant to Section 12(g) of the Act: Common Stock, $.001 par value per share Check whether the issuer is not required to file reports pursuant to Section 13 or 15(d) of the Exchange Act. [ ] Check whether the issuer (1) has filed all reports required to be filed by Section 13 or 15(d) of the Exchange Act during the past 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes [X] No [ ] Check if there is no disclosure of delinquent filers pursuant to Item 405 of Regulation S-B contained in this form, and no disclosure will be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-KSB or any amendment to this Form 10-KSB. [ ] Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act). Yes [ ] No [X] The registrant's revenues for the fiscal year ended December 31, 2005 were $124,646. The aggregate market value of the shares of common stock held by non-affiliates of the registrant was approximately $1,858,957, based on the closing price of the registrant's common stock as quoted on the Over The Counter Bulletin Board on April 24, 2006. For the purposes of this response, officers, directors and holders of 5% or more of the registrant's common stock are considered to be affiliates of the registrant at that date. The number of shares outstanding of the registrant's common stock as of April 24, 2006: 4,032,310 shares of $.001 par value common stock. DOCUMENTS INCORPORATED BY REFERENCE None. Transitional Small Business Disclosure Format (check one): Yes [ ] No [X] 2 EXPLANATORY NOTE This Amendment No. 1 on Form 10-KSB/A (this "Amendment") amends Simtrol, Inc.'s ("Simtrol") Annual Report on Form 10-KSB for the fiscal year ended December 31, 2005, originally filed on March 31, 2006 (the "Original Filing"). Simtrol is filing this Amendment to include the information required by Part III contained in the Original Filing as Simtrol will not file its definitive proxy statement within 120 days of the end of Simtrol's fiscal year ended December 31, 2005. In addition, in connection with the filing of this Amendment and pursuant to the rules of the Securities and Exchange Commission, Simtrol is including with this Amendment certain currently dated certifications. Accordingly, Item 13 of Part III has also been amended to reflect the filing of these currently dated certifications. Except as described above, no other changes have been made to the Original Filing. This Amendment continues to speak as of the date of the Original Filing, and Simtrol has not updated the disclosures contained therein to reflect any events which occurred at a date subsequent to the Original Filing. 3 PART III Item 9. Directors, Executive Officers, Promoters and Control Persons; Compliance with Section 16(a) of the Exchange Act Board Composition The Company's by-laws provide that the Board of Directors shall consist of not less than three nor more than seven members, the precise number to be determined from time to time by the Board of Directors. The Board of Directors has set the number of directors at seven, each serving until the next annual meeting held by the Company. The Board presently consists of Larry M. Carr, Dallas S. Clement, Richard W. Egan, Julia B. North, Edward S. Redstone, Adam D. Senter, and Thomas J. Stallings. All members of the Board of Directors, with the exception of Mr. Egan, are independent, as defined in Rule 4200(a)(15) of the National Association of Securities Dealer's listing standards. Biographical information regarding these directors: Larry M. Carr, age 62, has served as a director since June 1994 and as Chairman of the Board since January 1998. Mr. Carr founded Nursefinders, Inc., a temporary services company in the healthcare industry, in 1974. Although Adia Services, Inc., acquired Mr. Carr's interest in this company, Mr. Carr still owns and operates numerous Nursefinders offices and assists in the administration and management of several other offices through an entity known as Nursecore Management Services, Inc. Mr. Carr was Chairman of the Board of Northwest National Bank, located in Arlington, Texas, and is a director of Mobility Electronics, Inc., of Scottsdale, Arizona, which designs, develops and markets connectivity and remote peripheral interface technology and products and is a director of several privately held companies, including OHA Financial, Inc., Trinity Airweighs, LLC and Computerized Healthcare, Inc. Dallas S. Clement, age 41, has served as a director since April 2001. Mr. Clement has served as Senior Vice President, Strategy and Development for Cox Communications, Inc. ("Cox") since August 2000. Prior to that, he served as Vice President and Treasurer of Cox from January 1999 to July 2000. Mr. Clement joined Cox in 1990 as a Policy Analyst and was promoted to Manager of Investment Planning in January 1993, Director of Finance in 1994, and Treasurer in 1996. From April 1995 to December of 1996, Mr. Clement served as Assistant Treasurer for Cox Enterprises, Inc. and Cox. Richard W. Egan, age 40, has served as a director and Chief Executive Officer of the Company since May 18, 2000. Mr. Egan joined the Company in June 1995 and served as National Account Manager until July 1996 when he took over the position of Regional Sales Director. From February 1998 to June 1999, he served as Executive Vice President of Sales. In June 1999, Mr. Egan was appointed President of the Company. Julia B. North, age 58, has served as a director since October 1997. Ms. North served as President and Chief Executive Officer of the Company from October 1997 until June 1999 and is now retired. Ms. North is a director of WinnDixie Stores, Inc., a food retailer, Acuity Brands, Inc., a maker of lighting equipment and specialty products, and Community Health Systems, Inc., which is a provider of general hospital healthcare services in non-urban areas of the United States. Edward S. Redstone, age 77, has served as a director since July 1996. Mr. Redstone has been a private investor since 1994. From 1984 to 1994, he served as Chairman of the Board of Martha's Vineyard National Bank. Mr. Redstone was a co-founder of National Amusements, which, among other things, is the controlling stockholder of Viacom. Mr. Redstone also founded First Bancorporation, a bankholding company based in Chelmsford, Massachusetts. Adam D. Senter, age 49, has served as a director of Simtrol since January 2005. Mr. Senter had a varied and successful nineteen-year career with IBM from 1981-2000. He served as the Executive Vice President and Group President at Provant, Inc., a publicly traded performance improvement consulting and training company, from 2000-2003. Mr. Senter has served as chairman of Keowee Partners, LLC a private real estate investment and development company in South Carolina, since 2004. 4 Thomas J. Stallings, age 59, has served as a director of Simtrol since January 2005. Mr. Stallings is currently CEO of Internet Commerce Corporation (NASDAQ:ICCA), a provider of internet-based e-commerce solutions, which he joined in 2003. Mr. Stallings began his twenty-three year career at the IBM Corporation in sales. He progressed through positions of increasing responsibility. For the last four years of his tenure ending in 1995, he was the General Manager for a $500 million PC Direct business unit. In 1995 and 1996 he was an area Vice President with Oracle. For the last seven years he has been involved in the management of venture capital-backed technology companies, all of which were successfully sold to larger organizations. He was the President and Chief Operating Officer of CoreHarbor, from October 2002 to June 2003 where his efforts lead to the effective merger between CoreHarbor and USinternetworking Inc. From 1999 to 2002, he served as President and CEO of Cambar Software Inc. and was successful in completing a sale of the company to a private investor group in November 2002. From 1997 to 1999, he served as President and CEO of Analytika, Inc. were he successfully grew this early stage software development firm that was acquired in late 1999 by Dendrite International. Meetings of the Board of Directors During 2005, the Board of Directors met eleven times. Each director, with the exception of Mr. Redstone, attended at least 75% or more of the aggregate number of meetings held by the Board of Directors and any committees on which such director served. Committees of the Board of Directors The Company's Board of Directors has standing Audit and Compensation Committees. The Board of Directors does not have a standing nominating committee, such function being reserved to the full Board of Directors. Audit Committee. The Audit Committee is currently composed of Julia B. North, Adam D. Senter, and Dallas S. Clement. The Audit Committee met four times during 2005. The Audit Committee's principal functions are to recommend to the Company the appointment of independent auditors for the Company, review and approve the annual report of the independent auditors, approve the annual financial statements, and review and approve summary reports of the auditors' findings and recommendations. The Audit Committee reviews and pre-approves all audit and non-audit services performed by the Company's auditing accountants, or other accounting firms, other than as may be allowed by applicable law. All members of the Audit Committee are independent, as defined in Rule 4200(a)(15) of the National Association of Securities Dealer's listing standards. The Board of Directors has determined that Dallas S. Clement is an "audit committee financial expert," as defined in SEC rules. Compensation Committee. The Compensation Committee is currently composed of Larry M. Carr, Edward S. Redstone and Julia B. North. The Compensation Committee did not meet during 2005. The Compensation Committee is responsible for approving and monitoring the remuneration arrangements for senior management and establishing the targets that determine awards payable under the Company's incentive compensation plan. The Company does not have a Nominating Committee. The Director selection and review are conducted by the entire Board of Directors. The Company believes that this is adequate based on the size and make-up of the current Board of Directors. The members of the Board of Directors have served as directors of the Company for between one and eleven years. The Company believes that this group of longstanding directors is capable of evaluating the performance of the current Board and the qualifications of proposed director nominees, and of determining the need for additional directors. The Board of Directors does not have a written charter or formal process governing the nominating process. The Board of Directors will consider director nominees recommended by shareholders. Generally, candidates should be highly qualified by business, professional or comparable experience, affirmatively desirous of serving on the Board, and able to represent the interests of all shareholders and not merely those of any special interest group. Shareholders wishing to suggest candidate(s) for consideration at the next Annual Meeting should submit their proposals to the Secretary of the Company at 2200 Norcross Parkway Suite 255, Norcross, GA 30071 and include the candidate's full legal name and complete list of professional qualifications. No Family Relationships Among Directors and Officers There are no family relationships between any director or executive officer of the Company and any other director or executive officer of the Company. 5 Code of Ethics The Company intends to adopt a Code Of Ethics for its executive officers at the next Board Meeting of the Company in May 2006 and will distribute the Code of Ethics via the Company's website at www.simtrol.com. EXECUTIVE OFFICERS Executive officers are appointed by, and hold office at the pleasure of, the Board of Directors. The executive officers of the Company are as follows: Name Position Held Richard W. Egan President and Chief Executive Officer Stephen N. Samp Chief Financial Officer and Secretary Richard W. Egan, age 40, has served as a director and Chief Executive Officer of the Company since May 2000. Mr. Egan joined the Company in June 1995 and served as National Account Manager until July 1996 when he became Regional Sales Director. From February 1998 to June 1999, he served as Executive Vice President of Sales. In June 1999, Mr. Egan was appointed President of the Company. Stephen N. Samp, age 41, joined the Company in April 2002 as Chief Financial Officer and Secretary. From February 2001 until March 2002 he served as an independent financial consultant. From March 1998 to February 2001 he served as Vice President, Chief Financial Officer and Secretary of eOn Communications (NASDAQ:EONC), a provider of unified voice, e-mail, and Web-based communications systems and software. Section 16(a) Beneficial Ownership Reporting Compliance Section 16(a) of the Securities Exchange Act of 1934 requires the Company's directors, executive officers and persons who own more than 10% of the outstanding common stock of the Company to file with the Securities and Exchange Commission reports of changes in ownership of the common stock of the Company held by such persons. Officers, directors and greater than 10% shareholders are also required to furnish the Company with copies of all forms they file under this regulation. To the Company's knowledge, based solely on a review of the copies of such reports furnished to the Company and representations that no other reports were required, during the year ended December 31, 2005, all Section 16(a) filing requirements applicable to its officers, directors and greater than 10% shareholders were complied with, except as follows: Julia B. North filed one late Form 4 filing for one stock transaction. Item 10. Executive Compensation. Compensation of Officers The following table provides certain summary information for 2005, 2004 and 2003 concerning compensation paid or accrued by the Company to or on behalf of the Company's executive officers: Long Term Compensation Annual Compensation Awards Name and ------------------------------- ------------------ Principal Number of Shares Position Year Salary Bonus Underlying Options -------- ---- ------ ----- ------------------ Richard W. Egan 2005 $135,200 -- 100,000 President and CEO 2004 $135,200(1) -- 50,000 2003 $130,000(1) -- 7,500 6 Stephen N. Samp 2005 $119,600 90,000 Chief Financial 2004 $119,600(2) -- 45,000 Officer 2003 $115,000(2) -- 3,600 ----------------------- (1) Due to the business conditions of the Company, Mr. Egan deferred $35,500 of his 2003 salary. He was paid this deferred amount during 2004. (2) Due to the business conditions of the Company, Mr. Samp deferred $23,861 of his 2003 salary. He was paid this deferred amount during 2004. Director Compensation The Company does not presently provide any cash compensation to directors for their services as directors. Each of the Company's non-employee directors receives an automatic grant of options to purchase 15,000 shares of the Company's common stock each year under the terms of the Company's stock option plans. Each director is reimbursed for travel and other expenses incurred in connection with the performance of his or her duties. Additionally, all new non-employee directors receive a one-time grant of an option to purchase 5,000 shares of the Company's common stock at an exercise price equal to the fair market value of the stock on the date of the grant per the terms of the 2002 Stock Option Plan. The options expire, unless previously exercised or terminated, ten years from the date of the grant. The Company also issued 32,770 shares of restricted stock valued at $26,700 to Board Members as compensation during 2005. All amounts were recorded at the fair value of the stock on the date of the issuances. Stock Option Plans 1991 Stock Option Plan. In 1991, by action of the Company's Board of Directors, the Company adopted the 1991 Stock Option Plan (the "1991 Plan") for the Company's and its wholly-owned subsidiaries' officers, directors and employees. The 1991 Plan was approved by the Company's shareholders on October 10, 1991. In July 1992, the 1991 Plan was amended to, among other things, provide for the automatic grant of options to the Company's non-employee directors, to increase the number of shares of common stock available for grant thereunder and to expand the class of persons eligible to receive options under the 1991 Plan to include employees of the Company's majority-owned subsidiaries. In November 1993, the 1991 Plan was further amended to expand the class of persons eligible to receive options under the 1991 Plan and to increase the number of shares of common stock available for grant thereunder. The 1991 Plan, as amended by the Company's shareholders on May 19, 1998, provides for the grant of options to purchase up to an aggregate of 366,206 shares of the Company's common stock. Under the terms of the 1991 Plan, the Stock Option Committee of the Board of Directors may grant options to purchase shares of common stock to the Company's officers, directors and employees, and to those of the Company's subsidiaries. The right to grant additional options under this plan expired in August 2001. Therefore, no additional grants of options will be made under this plan. At December 31, 2005, options to purchase 53,375 shares of common stock were outstanding under the 1991 Plan. 2002 Stock Option Plan. In June 2002 the Company's shareholders approved the adoption of the 2002 Stock Option Plan (the "2002 Plan") for the Company's and its wholly owned subsidiaries' officers, directors, employees, and consultants. The 2002 Plan originally provided for the grant of options to purchase up to an aggregate of 250,000 shares of the Company's common stock. On April 22, 2004, shareholders approved an increase in the number of shares reserved under the 2002 Plan to 750,000 and on November 8, 2005, the Board of Directors approved an increase in the number of shares reserved under the Company's 2002 Stock Option Plan to 1,250,000. Under the terms of the 2002 Plan, the Stock Option Committee of the Board of Directors may grant options to purchase shares of common stock to the Company's officers, directors and employees, and to those of the Company's subsidiaries. At December 31, 2005, options to purchase 1,022,400 shares of common stock were outstanding under the 2002 Plan. The following table provides certain information concerning options granted during 2005: 7 % of Total Options Number of Securities Granted to Underlying Options Employees in Exercise or Name Granted Fiscal Year Base Price Expiration Date --------------- -------------------- ----------------- ------------ ---------------- Richard W. Egan 50,000 9.1% $0.90 July 20, 2016 Stephen N. Samp 45,000 8.2% $0.90 July 20, 2016 Richard W. Egan 50,000 9.1% $0.55 November 7, 2016 Stephen N. Samp 45,000 8.2% $0.55 November 7, 2016 The following table provides certain information concerning the value of unexercised warrants and unexercised options held by the Company's executive officers as of December 31, 2005. No options or warrants were exercised by either of the executive officers during 2005: Value of Unexercised In-the-Money Number of Unexercised Options Options and Warrants at Fiscal Year Or Warrants at Fiscal Year End End -------------------------------------- ------------------------------------- Name Exercisable Unexercisable Exercisable Unexercisable ---------------- ---------------- ------------------ --------------- ----------------- Richard W. Egan 43,692 137,833 -- $ 5,000 Stephen N. Samp 20,200 122,400 -- $ 4,500 Item 11. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters The following table sets forth certain information as of April 24, 2006 with respect to ownership of the outstanding common stock of the Company by (i) each director and executive officer of the Company, (ii) all directors and executive officers of the Company, as a group, and (iii) all persons known to the Company to own beneficially more than 5% of the outstanding shares of the Company's common stock: Percent of Shares Beneficially Outstanding Name of Beneficial Owner Owned (1) Shares --------------------------------------- --------------------- ----------------- Larry M. Carr 716,387 (2) 16.55% Julia B. North 49,546 (3) 1.22% Edward S. Redstone 725,858 (4) 16.81% Richard W. Egan 70,808 (5) 1.73% Dallas S. Clement 104,188 (6) 2.54% Adam D. Senter 50,731 (7) 1.25% Thomas J. Stallings 48,598 (8) 1.19% A. John Knapp, Jr. 352,813 (9) 8.38% Stephen N. Samp 37,000 (10) * Frederick G. Wedell 505,055 (11) 11.65% Meadowbrook Opportunity Fund, LLC 250,000 (12) 9.45% W. Cobb Hazelrig 605,055 (13) 13.80% Glen E. Murer 369,198 (14) 8.44% Herbert Arnold and Leslie Duke 307,263 (15) 7.10% F&J Partnership 225,376 (16) 5.36% Bushido Capital Master Fund, LP 261,336 (17) 6.28% Gamma Opportunity Capital Partnership LP 261,336 (18) 6.28% James W. Krause 266,526 (19) 6.31% Vikash, Inc. 687,968 (20) 14.57% All directors and executive officers 1,803,116 36.79% as a group (8 persons) ------------------------------- o Less than 1% of outstanding shares. 1. Except as otherwise indicated, each person named in this table possesses sole voting and investment power with respect to the shares beneficially owned by such person. "Beneficial ownership," determined in accordance with Rule 13d-3 of the Securities Exchange Act of 1934, includes shares for which an individual, directly or indirectly, has or shares voting or investment power and also includes options that are exercisable within 60 days. 2. Consists of 402,404 shares held directly, 47,250 shares of common stock subject to stock options that are exercisable within 60 days, and 250,066 shares of common stock subject to presently exercisable common stock purchase warrants. Also includes 16,667 shares and 50,000 shares subject to warrants held in the name of OHA Financial, of which Mr. Carr serves as Chairman of the Board; Mr. Carr disclaims beneficial ownership of these shares. Mr. Carr's business address is 2200 Norcross Parkway, #255, Norcross, Georgia 30071. 3. Consists of 8,296 shares held directly and 41,250 options that are exercisable within 60 days. 4. Consists of 439,295 shares held directly, 37,000 shares subject to stock options that are exercisable within 60 days, 249,500 shares issuable upon the exercise of warrants and 63 shares owned by Mr. Redstone's spouse. Mr. Redstone's business address is 222 Merrimack Street, Suite 210, Lowell, MA 01852. 5. Consists of 5,775 shares held directly, 1,375 shares issuable upon the exercise of warrants, and 63,658 options that are exercisable within 60 days. 6. Consists of 42,636 shares owned directly, 28,052 shares issuable upon exercise of warrants, and 33,500 shares subject to stock options that are exercisable within 60 days. 7. Consists of 10,731 shares owned directly and 40,000 shares subject to stock options that are exercisable within 60 days. 8. Consists of 8,598 shares owned directly and 40,000 shares subject to stock options that are exercisable within 60 days. 9. Consists of 146,913 shares owned directly, 66,068 shares of common stock subject to presently exercisable common stock purchase warrants, and 66,068 shares subject to conversion of certain convertible preferred stock. Also includes 28,024 shares owned by Andover Group, Inc., 44,540 shares issuable upon the exercise of warrants that are exercisable within 60 days by Andover Group. Mr. Knapp is Chief Executive Officer and majority shareholder of Andover Group, Inc. Mr. Knapp's business address is 910 Travis Street, Suite 2205, Houston, TX 77002. 10. Consists of 37,000 shares of common stock subject to stock options that are exercisable within 60 days. 11. Consists of 50,000 shares of common stock held directly and 50,000 shares of common stock subject to presently exercisable common stock purchase warrants. Also includes 151,685 common shares and 253,370 shares of common stock subject to presently exercisable common stock purchase warrants held in the name of W&H Investment, of which Mr. Wedell is a principal. 12. Consists of 125,000 shares of common stock and 125,000 shares of common stock subject to presently exercisable common stock purchase warrants. 8 13. Consists of 50,000 shares of common stock held directly and 50,000 shares of common stock subject to presently exercisable common stock purchase warrants. Also includes 151,685 and 50,000 common shares and 253,370 and 50,000, shares of common stock subject to presently exercisable common stock purchase warrants held in the name of W&H Investment and Hazelrig Family Partnership, LLP, respectively, of which Mr. Hazelrig is a principal. 14. Consists of 25,842 shares of common stock held directly, 210,020 shares of common stock subject to presently exercisable common stock purchase warrants, and 133,336 shares subject to conversion of certain convertible preferred stock. 15. Consists of 12,921 shares of common stock held directly, 166,342 shares of common stock subject to presently exercisable common stock purchase warrants, and 128,000 shares subject to conversion of certain convertible preferred stock. 16. Consists of 50,000 shares of common stock held directly, 112,688 shares of common stock subject to presently exercisable common stock purchase warrants, and 62,688 shares subject to conversion of certain convertible preferred stock. 17. Consists of 130,688 shares held directly and 130,688 shares of common stock subject to presently exercisable common stock purchase warrants. 18. Consists of 130,688 shares held directly and 130,688 shares of common stock subject to presently exercisable common stock purchase warrants. 19. Consists of 75,842 shares of common stock held directly, 158,684 shares of common stock subject to presently exercisable common stock purchase warrants, and 32,000 shares subject to conversion of certain convertible preferred stock. 20. Consists of 343,984 shares of common stock subject to presently exercisable common stock purchase warrants and 343,984 shares subject to conversion of certain convertible preferred stock. The following table provides information as of December 31, 2005 regarding the Company's compensation plans and arrangements: Equity Compensation Plan Information Number of securities Number of securities Weighted-average remaining available for to be issued upon exercise price of future issuance under equity exercise of outstanding compensation plans outstanding options, options, warrants (excluding securities warrants and rights and rights reflected in column (a)) Plan category (a) (b) (c) ----------------------------------------- ---------------------- ------------------- ------------------------------ Equity compensation plans approved by security holders 803,375 $3.12 -- Equity compensation plans not approved by security holders 1,005,844(1) $1.18 227,600 Total 1,809,219 $2.04 227,600 -------------------------- (1) Represents 733,444 warrants granted to Westminster Securities as placement agent fees for convertible debt and equity offerings during 2004 and 2005 and 272,400 options granted to employees during 2005. 9 Item 12. Certain Relationships and Related Transactions. In January 2004, Messrs. Carr and Redstone agreed to extend the due dates of their $200,000 convertible notes originated in 2001 to December 31, 2004 and the debt holders agreed to convert all principal and interest to common stock at the close of a private placement of equity securities. Additionally, the Company agreed to issue the debt holders warrants to purchase two shares of stock for each share of stock created by conversion of the 2001 Debt, contingent upon the conversion of the principal note and interest to common stock. All the principal and interest of the 2001 Debt converted to 192,283 shares of common stock on September 30, 2004. The Debt holders were granted warrants to purchase 384,566 shares of stock on the conversion date of the Debt at an exercise price of $2.00 per share. On February 4, 2004, the Company completed the sale of convertible notes with a principal balance of $575,000 ("2004 Debt"), in a private placement to a limited number of accredited investors, including Mr. Dallas Clement, who purchased $15,000. The proceeds of the offering were used to fund current operational and overhead expenses. The interest rate of the notes was 10% and the conversion price of the notes is $2.00 per share for all principal and accrued interest. The due date of the notes was August 4, 2004 and the notes were convertible to shares of common stock at any time before that date. On June 15, 2004, Mr. Clement converted all the note principal and interest to 7,776 shares of common stock. ITEM 13. Exhibits. The following exhibits are filed with or incorporated by reference into this report. The exhibits which are denominated by an asterisk (*) were previously filed as a part of, and are hereby incorporated by reference from either (i) the Company's Registration Statement on Form SB-2 (File No. 333-128420) filed with the Securities and Exchange Commission on September 19, 2005, (referred to as "2005 SB-2"), (ii) the Post-Effective Amendment No. 1 to the Company's Registration Statement on Form S-18 (File No. 33-27040-D) (referred to as "S-18 No. 2"), (iii) Post-Effective Amendment No. 2 to the Company's Registration Statement on Form S-18 (File No. 33-27040-D) (referred to as "S-18 No. 3"), (iv) the Company's Registration Statement Form S-1 (File No. 33-85754) (referred to as "S-1"); (v) the Company's Annual Report on Form 10-K for the year ended December 31, 1993 (referred to as "1993 10-K"); (vi) the Company's Annual Report on Form 10-K for the year ended December 31, 1994 (referred to as "1994 10-K"); (vii) the Company's Annual Report on Form 10-K for the year ended December 31, 1998, as amended (referred to as "1998 10-K/A"), (viii) the Company's Form S-8 Registration Statement (File No. 333-18239), (referred to as "Warrant Plan S-8"), (ix) the Company's Form S-8 Registration Statement (File No. 333-18237), (referred to as "Option Plan S-8"), (x) the Company's Registration Statement on Form S-3 amended January 31, 1999 ("1999 S-3"), and (xi) the Company's Quarterly Report on Form 10-Q for the quarter ended September 30, 2001 (referred to as "2001 10-Q"). Exhibit No. Description of Exhibit (SEC Commission File number 001-10927) ----------- ------------------------------------------------------------- *3.1 Certificate of Incorporation of the Company, as amended (2005 SB-2, Exhibit 3.1) *3.2 Amended Bylaws of the Company as presently in use (S-18 No. 2, Exhibit 3.2) 4.1 The Certificate of Incorporation of the Company, as amended (filed herewith as Exhibit 3.1) 4.2 The Amended Bylaws of the Company as presently in use (filed herewith as Exhibit 3.2) *10.3 1991 Stock Option Plan (S-18 No. 3, Exhibit 10.1(a)) *10.3.1 Amendment No. 1 to 1991 Stock Option Plan (1993 10-K) *10.3.2 Amendment No. 2 to 1991 Stock Option Plan (S-1) *10.3.3 Amendment No. 3 to 1991 Stock Option Plan (S-1) 10 *10.3.4 Amendment No. 4 to 1991 Stock Option Plan (Option Plan S-8, Exhibit 4.5) *10.3.5 Amendment No. 5 to 1991 Stock Option Plan (1998 10-K/A, Exhibit 10.3.5) *10.4 1995 Performance Warrant Plan (Warrant Plan S-8, Exhibit 4.1) *10.5 1994 Employee Stock Purchase Plan (1994 10-K) *10.6 License Agreement between ACIS, Inc. and the Company dated September 9, 1999 (1999 S-3) *10.7 First Amendment and Modification of ACIS, Inc. warrant agreement dated September 7, 2001 (2001 10-Q, Exhibit 10.2) *10.8 ACIS Technology License Agreement between ACIS, Inc. and the Company dated September 27, 2001 (2001 10-Q, Exhibit 10.1) 21.1 Subsidiaries of the Company (filed with original Form 10-KSB) 23.1 Consent of Marcum & Kliegman LLP (filed with original Form 10-KSB) 31.1 Certification Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002, of the President and Chief Executive Officer 31.2 Certification Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 302 of the Sarbanes-Oxley act of 2002, of the Chief Financial Officer 32.1 Certifications Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 99.1 Independent Registered Public Accounting Firm's Report and Financial Statements (filed with original Form 10-KSB) * Previously filed ITEM 14. PRINCIPAL ACCOUNTANTS FEES AND SERVICES The Company has engaged Marcum & Kliegman LLP as the Company's independent accountants to review and audit the Company's financial statements for the fiscal year ending December 31, 2006. Audit Fees. The aggregate fees billed by Marcum & Kliegman LLP for professional services rendered for the audit of the Company's annual financial statements for the year ended December 31, 2005 and the review of the financial statements included in the Company's Forms 10-QSB for 2005 was $62,500. The aggregate fees billed by Marcum & Kliegman LLP for professional services rendered for the audit of the Company's annual financial statements for the year ended December 31, 2004 and the review of the financial statements included in the Company's Forms 10-QSB for 2004 was $62,500. Audit-Related Fees. There were no fees charged during 2005 and 2004 for audit-related services. 11 Tax Fees. No tax compliance, tax advice, or tax planning services were provided to the Company by Marcum & Kliegman LLP during 2005 or 2004. All Other Fees. During 2005, Marcum & Kliegman LLP billed the Company $12,500 for services performed in conjunction with the SEC Form SB-2 filed by the company in September 2005. During 2004, Marcum & Kliegman LLP billed the Company $9,500 for services performed in conjunction with the SEC Form SB-2 filed by the company in November 2004. All fees paid to Marcum & Kliegman LLP were, and will continue to be, pre-approved by the Audit Committee. 12 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. SIMTROL, INC. By: /s/ Richard W. Egan ----------------------------------- Date: May 1, 2006 Richard W. Egan, Chief Executive Officer Pursuant to the requirements of the Securities Exchange Act of 1934, the following persons in the following capacities have signed this report below on the dates indicated. Signature Title Date ---------------------------- ---------------------------- ---------------------------- /s/ Larry M. Carr Chairman of the Board May 1, 2006 ---------------------------- Larry M. Carr /s/ Richard W. Egan Chief Executive Officer May 1, 2006 ---------------------------- Richard W. Egan /s/ Stephen N. Samp Chief Financial Officer May 1, 2006 ---------------------------- Stephen N. Samp (Principal Financial and Accounting Officer) /s/ Dallas S. Clement Director May 1, 2006 ---------------------------- Dallas S. Clement /s/ Julia B. North Director May 1, 2006 ---------------------------- Julia B. North /s/ Edward S. Redstone Director May 1, 2006 ---------------------------- Edward S. Redstone /s/ Adam D. Senter Director May 1, 2006 ---------------------------- Adam D. Senter