FULL TILT SPORTS INC
DEF 14A, 2000-08-03
KNIT OUTERWEAR MILLS
Previous: MERRILL LYNCH INTERNATIONAL, 13F-NT/A, 2000-08-03
Next: GREAT LAKES REIT, 10-Q, 2000-08-03




                            SCHEDULE 14A INFORMATION

                           Proxy Statement Pursuant to
                              Section 14(a) of the
                               Securities Exchange
                                   Act of 1934
                                (Amendment No. )

Filed by the Registrant [X]
Filed by a Party other than the Registrant []
Check the appropriate box:

[]   Preliminary Proxy Statement
[X]  Definitive Proxy Statement
[]   Definitive Additional Materials
[]   Soliciting Material Pursuant toss.240.14a-12


                             FULL TILT SPORTS, INC.
                ------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


     -----------------------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]  No Fee required.

[]   Fee computed on table below per Exchange Act Rules 14a-6(I)(4) and 0-11.

          1) Title of each class of securities to which transaction applies:

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

          2) Aggregate number of securities to which transaction applies:

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

          3)   Per unit price or other underlying value of transaction  computed
               pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
               the filing fee is calculated and state how it was determined):

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

          4)   Proposed maximum aggregate value of transaction:

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

          5)   Total fee paid:

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


[]   Fee paid previously with preliminary materials.

[]   Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the filing for which the  offsetting  fee was paid
     previously.  Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

          1)   Amount Previously Paid:

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

          2)   Form, Schedule or Registration Statement No.:

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

          3)   Filing Party:

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


          4)   Date Filed:

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


<PAGE>


                             FULL TILT SPORTS, INC.

                          212 North Wahsatch, Suite 205
                        Colorado Springs, Colorado 80903

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                 August 23, 2000

     The annual meeting of  shareholders  of Full Tilt Sports,  Inc., a Colorado
corporation,  will be held at our  principal  executive  offices  located at 212
North Wahsatch, Suite 205, Colorado Springs, Colorado 80903 on Wednesday, August
23, 2000, at 10:00 a.m., mountain daylight time, for the following purposes:

     1. To elect four  members of the Board of Directors to serve until the next
annual meeting of shareholders and until their successors are elected;

     2. To consider  and vote upon  Articles  of  Amendment  to the  Articles of
Incorporation to change our name to FTS Apparel, Inc.;

     3. To ratify  the  appointment  of Stark  Tinter &  Associates,  LLC as our
independent accountants for the fiscal year ending December 31, 2000; and

     4. To transact such other  business as may properly come before the meeting
or any adjournment thereof.

     Only  shareholders  of record on our books on the record date, at the close
of business on July 25, 2000 are entitled to notice of and to vote at the annual
meeting.

     All  shareholders  are  invited  and urged to attend the meeting in person.
EVEN IF YOU EXPECT TO ATTEND THE MEETING,  YOU ARE REQUESTED TO COMPLETE,  SIGN,
DATE, AND RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED, PRE-ADDRESSED ENVELOPE.
If you attend the meeting, you can revoke your proxy and vote in person.

     A proxy  statement  explaining  the matters to be acted upon at the meeting
follows. Please read it carefully.

                                        By Order of the Board of Directors,


                                        /s/ Joseph F. DeBerry
                                        ----------------------------
Date: August 3, 2000                    Joseph F. DeBerry, Vice President,
                                        Secretary and Treasurer



                                       1

<PAGE>



                                 PROXY STATEMENT

                             FULL TILT SPORTS, INC.
                         Annual Meeting of Shareholders
                                 August 23, 2000

                               GENERAL INFORMATION

     This proxy  statement is furnished in connection  with the  solicitation of
proxies  by the  Board of  Directors  of Full  Tilt  Sports,  Inc.,  a  Colorado
corporation,  for the annual meeting of shareholders to be held at our principal
executive  offices located at 212 North Wahsatch,  Suite 205,  Colorado Springs,
Colorado 80903, on Wednesday,  August 23, 2000, at 10:00 a.m., mountain daylight
time,  and at any  adjournments  of the meeting.  This proxy  statement  and the
enclosed  form of proxy are being  sent to  shareholders  on or about  August 3,
2000.

     If the enclosed proxy is properly executed and returned in time to be voted
at the meeting,  the shares  represented  will be voted in  accordance  with the
instructions  contained  therein.  Executed proxies that contain no instructions
will be voted for the election of all nominees  named herein as  directors,  and
for the adoption of the  Articles of Amendment to the Articles of  Incorporation
to  change  our  name to FTS  Apparel,  Inc.,  and for the  ratification  of the
appointment of Stark Tinter & Associates, LLC as our independent auditors.

     Shareholders  who execute  proxies for the annual  meeting may revoke their
proxies at any time prior to the exercise of the proxies by  delivering  written
notice  of  revocation  to us at our  above  address,  or by  delivering  a duly
executed  proxy  bearing a later date, or by attending the meeting and voting in
person.

     The cost of the meeting,  including  the cost of preparing and mailing this
proxy statement and proxy,  will be borne by us. We will use the services of our
directors,   officers,   employees  and  contractors  to  solicit  the  proxies,
personally or by telephone,  at no additional  salary or  compensation.  We will
also request banks,  brokers and others who hold common shares in nominee names,
to  distribute  proxy  soliciting  materials  to  beneficial  owners and we will
reimburse  such banks and brokers for  reasonable  out-of-pocket  expenses which
they may incur in so doing.

     Only holders of record of our stock, par value .001 per share on the record
date,  July 25, 2000,  are entitled to receive  notice and to vote at the annual
meeting.  On the record date there were a total of 7,697,513 shares outstanding,
comprised of 7,647,513  common shares and 50,000 preferred  shares.  Each common
share and preferred share is entitled to one vote each.

     The  holders of a majority of the  outstanding  shares  will  constitute  a
quorum for the transaction of business at the annual meeting. Since our officers
and directors are holders of a majority of the outstanding  shares, the officers
and directors have a sufficient  number of votes to approve all of the proposals
in this proxy statement.


                                       2

<PAGE>


     Brokers  who  hold  common   stock  in  street  name  and  do  not  receive
instructions  from their  clients on how to vote on a  particular  proposal  are
permitted to vote on routine  proposals  but not on  nonroutine  proposals.  The
absence of votes on nonroutine proposals are "broker nonvotes."  Abstentions and
broker  nonvotes  will be counted as present  for  purposes  of  establishing  a
quorum, but will have no effect on the election of directors or any other matter
voted on at the meeting because they will not be counted as votes for or against
any matter.


                                 PROPOSAL NO. 1
                                 --------------
                              ELECTION OF DIRECTORS
                              ---------------------


Directors and Executive Officers

     The following table reflects our directors and executive officers as of the
date of this proxy  statement.  All of our current  directors have served on the
Board since our  inception on June 30, 1997,  except for LeRoy  Landhuis who has
served on the Board since April 19, 2000. All current directors are nominees for
reelection at the annual meeting.

Name                       Age      Position
----                       ---      --------

LeRoy Landhuis             45       Chairman of the Board of Directors, Chief
                                    Executive Officer

Roger K. Burnett           30       President, Chief Financial Officer and
                                    Director

J. Fisher DeBerry          61       Executive Vice President and Director

Joseph F. DeBerry          29       Vice President, Secretary, Treasurer and
                                    Director

     Messrs.  Burnett, Joseph DeBerry and J. Fisher DeBerry should be considered
"founders" and "parents" (as such terms are defined by rule under the Securities
Exchange Act of 1934,  as  amended),  inasmuch as each has taken  initiative  in
founding and organizing our business.

     Messrs.  Burnett and Joseph  DeBerry  presently  serve  pursuant to written
employment  agreements,  effective  September 1, 1999,  for a term of 12 months,
which shall continue thereafter on a year to year basis, unless terminated by us
or the  employee.  Mr.  Fisher  DeBerry  serves  at the  will  of the  Board  of
Directors.  All of the directors  are  currently  serving a term of office until
this annual  meeting and until their  successors are duly elected and qualified,
or until they resign or are removed.

     The following  represents a summary of the business  history of each of the
current directors for the last five years:

                                       3


<PAGE>


LEROY LANDHUIS. Mr. Landhuis is the president of The Landhuis  Company,  Inc., a
     privately held real estate development company located in Colorado Springs,
     Colorado. Mr. Landhuis has held that position from 1982 to the present, and
     is responsible for that company's  commercial and  residential  development
     projects.  Mr.  Landhuis  is also on the  board  of  directors  of  several
     national profit and no-profit  companies  advising on economic  development
     issues.  From 1977 to 1982, Mr.  Landhuis was a sales associate real estate
     broker in Colorado.  From 1973 to 1977, Mr. Landhuis served in the U.S. Air
     Force.

ROGER K. BURNETT. Mr. Burnett graduated from Stanford University,  in Palo Alto,
     California,  with a Bachelor of Arts in  Business,  where he was a two time
     Collegiate All-American at shortstop.  From 1991 to 1995, Mr. Burnett was a
     member of the New York Yankees farm organization, playing short stop at the
     Single A and  Double A level of that  organization.  From  1996  until  our
     inception, Mr. Burnett worked on researching and developing our concept and
     the feasibility of our business.

J. FISHER DeBERRY.   Fisher DeBerry has been the head football coach for the Air
     Force Academy in Colorado Springs for fourteen years. In that capacity,  he
     oversees a staff of  assistant  coaches,  and  together  with the  athletic
     director  and  university  president,  is  responsible  for  all  decisions
     affecting the football team.  During his tenure with the Air Force Falcons,
     Mr. DeBerry has compiled a record of 104 wins and 56 losses,  eleven of his
     thirteen  teams having  achieved a winning record and nine receiving a bowl
     bid.  Prior to his  position as head  football  coach,  Mr.  DeBerry was an
     assistant  from 1980 to 1983.  Mr. DeBerry will assist in our marketing and
     program development.

JOSEPH F. DeBERRY.  Mr. DeBerry also played  professional  baseball from 1991 to
     1995,  as a  member  of the  Cincinnati  Reds  and New  York  Yankees  farm
     organizations.  His most  recent  position  was with the Kansas City Royals
     Double A farm  organization,  which he concluded early in 1997. Mr. DeBerry
     attended  college at  Clemson  University  where he was twice  named to the
     College  All-American  baseball team and  participated  in the 1991 College
     Baseball  World Series.  Prior to that,  he was a stand-out  athlete at Air
     Academy High School in Colorado Springs.

     Joseph  DeBerry  is  the  son  of  J.  Fisher  DeBerry.   No  other  family
relationships exist between any of the officers and directors.

     If a quorum is present, directors are elected by a plurality of votes (i.e.
the four candidates receiving the highest number of votes will be elected to the
Board of Directors).  The Board of Directors  unanimously  recommends a vote for
the nominees listed above.

                                       4

<PAGE>


Board of Directors' Meeting and Committees

     During the period ended  December 31, 1999,  our Board of Directors held no
meetings, but took action fourteen times by unanimous written consent. The Board
of Directors is not presently  comprised of any committees.  Rather,  the entire
Board considers all matters presented for consideration.  However, the Board may
appoint an audit,  compensation or such other committees as it deems appropriate
in the future.


Management Remuneration

     The  following  table is a summary  of the  compensation  paid to our Chief
Executive  Officer and other executive  officers who received cash  compensation
(the "Named Executive Officers") during the period from our inception,  June 30,
1997, to the end of the fiscal year,  December 31, 1999. Except as listed below,
there are no bonuses,  other  annual  compensation,  restricted  stock awards or
stock  options/SARs  or any  other  compensation  paid  to the  Named  Executive
Officers.

                           Summary Compensation Table

                                                    Long-term Compensation -
Name and Position             Year     Salary     Securities Underlying Options
-----------------             ----    --------    -----------------------------

Roger K. Burnett              1997    $10,000
President, and Chief          1998     30,000
Financial Officer             1999     30,000      200,000 Common Shares

Joseph F. DeBerry             1997     10,000
Vice President, Secretary     1998     30,000
and Treasurer                 1999     30,000      200,000 Common Shares


     The following  table is a summary of the stock options granted to the Named
Executive  Officers in fiscal year 1999, as well as the exercise share per price
and the expiration date of those options.

<TABLE>
<CAPTION>
                      Option/SAR Grants in Last Fiscal Year
                               (Individual Grants)

--------------------------------------------------------------------------------------------------
Name                       Number of        Percent of total           Exercise or      Expiration
                           Securities       options/SARs granted       base price       date
                           Underlying       to employees in fiscal     ($/Sh)
                           Options/SARs     year
                           Granted (#)
-------------------------------------------------------------------------------------------------------
<S>                        <C>               <C>                       <C>              <C>
Roger K. Burnett           200,000           50.0%                     $1.50            June 30, 2007
Joseph F. DeBerry          200,000           50.0%                     $1.50            June 30, 2007

</TABLE>

                                       5

<PAGE>


     The  following  table is a summary of the value of the  options  granted to
employees in fiscal year 1999,  based upon the latest  average  trading price of
our stock.

                          Fiscal Year End Option Value

                         Number of Shares
                         Underlying Unexercised        Value of Unexercised
                         Options at FY-End             Options at FY-End
                         Exercisable                   Exercisable/Unexercisable

Roger K. Burnett           200,000                           (1)$0
Joseph F. DeBerry          200,000                           (1)$0




----------------------------
     (1) Based upon the mean  between the  closing  bid and asked  prices of our
common stock on July 31, 2000.
----------------------------

     Messrs.  Burnett and Joseph  DeBerry  presently  serve pursuant to one year
employment agreements,  effective September 1, 1999. These employment agreements
provide annual compensation in the amount of $30,000 to each of these employees.
These  employees are each entitled to participate in health  insurance and other
benefit plans  maintained  for  employees,  and to be reimbursed  for reasonable
out-of-pocket  expenses  incurred on our behalf.  The employment  agreements may
also be terminated by us for cause,  or by the employee upon not less than sixty
days advance written notice. These employees are also entitled to participate in
the Non-Qualifying Stock Option and Stock Grant Plan discussed below.

     LeRoy  Landhuis,   Chairman  and  Chief  Executive  Officer,  is  providing
management consulting services for a two year period commencing January 1, 2000.
For his  services  in the first year Mr.  Landhuis  received  315,201  shares of
common stock,  and for his services in the second year Mr. Landhuis will receive
$220,00 payable in cash or common stock at our discretion. The payment in common
stock  would be valued at 75% of the  average  between the bid and ask prices of
our common stock at year end December 31, 2000.


Stock Option Plan

     We have  adopted a  Non-Qualified  Stock  Option and Stock  Grant Plan (the
"Plan")  for the  benefit  of key  personnel  and others  providing  significant
services to the Company.  An  aggregate of 2,500,000  shares of Common Stock has
been reserved for issuance under the Plan, as amended.

     The Plan is administered by the Board of Directors, which selects optionees
and  recipients  of any stock  grants,  the  number of shares  and the terms and
conditions  of any  options or grants to key  persons  defined  in the Plan.  In
determining  the value of services  rendered  for  purposes of awards  under the
Plan, the Board considers, among other things, such person's employment position
and relationship with our business,  his duties and  responsibilities,  ability,
productivity,  length  of  service  or  association,  morale,  interest  in  our
business,  recommendation  by supervisors  and the value of comparable  services
rendered by others in the community.  All options  granted  pursuant to the Plan
are  exercisable at a price not less than the fair market value of the shares of
common stock on the date of grant.

                                       6

<PAGE>

     There is no  taxable  income to an  optionee  as a result of the grant of a
Non-Qualified  Stock Option  unless the grant is at less than fair market value.
However,  an optionee incurs taxable income upon the exercise of a Non-Qualified
Stock Option based on the difference  between the fair value of the stock at the
time of exercise and the exercise  price. We are not entitled to a tax deduction
upon  the  grant of a  Non-Qualified  Stock  Option,  but is  entitled  to a tax
deduction upon exercise corresponding to the optionee's taxable income. In 1999,
there were  options for  1,035,000  granted and  outstanding  under the plan for
exercise  prices  ranging from $1.13 to $2.75 per share.  There was also 469,022
shares for services issued under the plan in 1999.


Compensation of Directors

     None  of the  directors  receive  any  additional  compensation  for  their
services as directors.


Security Ownership of Certain Beneficial Owners and Management

         As of June 30, 2000,  there were a total of 7,647,513  shares of common
stock and 50,000  Series A Preferred  Shares  outstanding,  the only  classes of
voting  securities  currently  outstanding.  The common shares and the preferred
shares vote together as a single class, and each share is entitled to one vote.

     The  following  table sets  forth the  beneficial  ownership  of our equity
securities  by (i) each Named  Executive  Officer and each  director;  (ii) each
person who owns beneficially  more than 5% of our outstanding  common stock; and
(iii) all directors and executive  officers as a group. There are no officers or
directors  who own  preferred  stock and no holders of  preferred  stock who own
beneficially  more than 5% of the voting securities  outstanding,  and the table
does not reflect up to  2,500,000  shares of common stock  underlying  our stock
option plan, of which options for 1,030,000 common shares are outstanding.

     The  shareholders  listed below have sole voting and investment  power. The
address of each of the  beneficial  owners,  officers and directors is 212 North
Wahsatch,  Suite 205,  Colorado  Springs,  Colorado  80903,  except as indicated
below.  All  ownership  of  securities  is  direct  ownership  unless  otherwise
indicated.

                                       7

<PAGE>



Name and address of                        Shares Beneficially Owned
Executive Officers and Directors            Number          Percentage
---------------------------------          ---------        ----------

LeRoy Landhuis(1)                          4,763,256         54.85%
Roger K. Burnett(2)                          854,618         10.89%
Joseph F. DeBerry(2)                         764,618          9.74%
J. Fisher DeBerry(3)                         825,000         10.75%

All Officers and Directors
      as a Group (4 individuals)           7,207,492         86.23%


----------------------------
     (1) Includes  warrants to purchase up to 1,036,000  shares of common stock,
exercisable  immediately for an exercise price of $1.50 per share,  and expiring
on April 19, 2010.

      (2)  Includes  options for 200,000  shares  of Common  Stock,  exercisable
immediately  for an exercise price of $1.50 per share,  and expiring on June 30,
2007.

     (3)  Includes  options  for  25,000  shares  of Common  Stock,  exercisable
immediately  for an exercise price of $1.50 per share,  and expiring on June 30,
2007.
----------------------------


Changes in Control

     Effective  April 19,  2000,  we completed  the sale of 3,594,256  shares of
common stock to LeRoy Landhuis, an existing shareholder,  which has provided Mr.
Landhuis a  majority  control in the voting of our  affairs  and  business.  Mr.
Landhuis beneficially owns 4,763,256 shares,  consisting of 133,000 shares owned
before the transaction,  3,594,256  shares acquired in the  transaction,  and an
additional 1,036,000 shares that may be acquired upon exercise of a common stock
purchase warrant.  The warrant grants Mr. Landhuis the right to acquire up to an
additional  1,036,000  shares of common  stock for the price of $1.50 per share,
effective  immediately  and until April 19, 2010.  Upon exercise of the warrant,
Mr.   Landhuis's  share  ownership  will  represent  54.7%  of  our  issued  and
outstanding  voting  stock.  Pending  issuance  of any  additional  stock,  this
provides Mr. Landhuis control of a majority of our outstanding voting stock.

     The aggregate consideration for the above transaction was $1,343,780.  This
consideration  consisted of $1,000,000 in cash which Mr. Landhuis  obtained from
his  personal  funds;  payment  of rent  valued  at  $193,744,  for  our  office
facilities  for a two year term;  office  equipment and  improvements  valued at
$32,192; and consulting services from Mr. Landhuis valued at $117,844.


                                       8

<PAGE>


     Contemporaneously  with the closing of the above transaction,  we agreed to
effectuate  a  change  in  management.  Mr.  Landhuis's  subscription  agreement
provides  that Mr.  Landhuis  would  be  elected  as  Chairman  of the  Board of
Directors at the closing of the  transaction.  The agreement  also provides that
the  remaining  seats  on the  Board  shall  be  occupied  by a  nominee  of Mr.
Landhuis's choice, Roger K. Burnett,  Joseph F. DeBerry, and J. Fischer DeBerry.
Mr. Landhuis,  Roger K. Burnett,  Joseph F. DeBerry, and J. Fischer DeBerry have
agreed to vote their shares to nominate, vote and maintain the above individuals
as members of the Board for a period of two years from the above closing.  As of
the filing of this proxy statement,  Mr. Landhuis has not designated his nominee
and Mr.  Landhuis  has not  indicated  that he plans to propose  his nominee for
election at the annual meeting.


Certain Relationships and Related Transactions

     In April,  2000 in an effort to satisfy our working  capital needs, we sold
an aggregate of 3,594,256  shares of our common stock to LeRoy Landhuis as above
mentioned.  The sale was made  pursuant to a  Subscription  Agreement  effective
April 19, 2000  pursuant to Rule 506 of  Regulation D of the  Securities  Act of
1933,  as amended.  All of the shares sold in the  transaction  were  restricted
within the meaning of the 1933 Act and bear the  restrictive  legend as required
by Rule 144 under the Securities Act of 1933, as amended.

     In 1999 our  offices  were  located  at 5525  Erindale  Drive,  Suite  200,
Colorado  Springs,  Colorado 80918, in space that was subleased from MCM for the
monthly rental of $2000. This rent was in addition to the fees paid for services
under the Administrative Services Agreement above. We signed a one year lease on
February  1,  1999  for  this  space,  and did not  renew  this  lease  upon its
expiration.  Commencing  on  February 1, 2000,  we changed  the  location of our
principle offices to 212 N. Wahsatch Ave., Suite 205, Colorado Springs, Colorado
80903 and have  executed a three year lease  agreement  for this  location.  The
offices are located in 6,000 square feet of office space and are leased from The
Landhuis  Company for the monthly rental of $7,750 per month. We anticipate that
this office space will be adequate for the term of the lease.

     In 1999 our Administrative  Services Agreement with MCM Capital Management,
Inc. of Colorado  Springs expired and this agreement was not renewed.  Under the
agreement  MCM  had  assisted  us  with  our   bookkeeping,   secretarial,   and
administrative  needs,  provided  storage and  warehouse  space as well as on an
as-needed basis for a period of one year at a rate of $2,500 per month beginning
January 1, 1998. During the years ended December 31, 1998 and 1999,  $60,000 was
paid to MCM under this  agreement.  Mr. Conrad,  a former director and former 5%
beneficial owner, and Mr. McElhaney,  a former director and former 5% beneficial
owner, were also officers,  directors and principal  shareholders of MCM Capital
Management, Inc.

     On April 1, 1999 options to purchase shares of common stock were granted to
the officers,  directors and 5%  beneficial  owners to acquire  shares of common
stock for the purchase price of $1.50 per share exercisable until June 30, 2007.
Roger K. Burnett, President and Director, was granted 200,000 options; Joseph F.
DeBerry,  Vice President and Director was granted  200,000  options;  J. Fischer
DeBerry,  Vice  President and Director was granted 25,000  options;  and Bill M.
Conrad, a former director was granted 200,000 options.


                                       9

<PAGE>


     All these  transactions  were  approved by a majority of the  disinterested
directors  at that time.  The Board of  Directors is of the opinion that each of
these  transactions  were no less  favorable  than  could  be  obtained  from an
unaffiliated third party.


Compliance with Section 16(a) of the Securities Exchange Act of 1934

     The following table sets forth each director,  officer or beneficial  owner
of more than ten  percent of any class of equity  securities  of the  registrant
registered  pursuant to Section 12 that failed to file on a timely basis,  Forms
3, 4 of 5 as required  by Section  16(a)  during the most recent  fiscal year or
prior years.

Name of              Late      Late      Late
Reporting Person    Form 3    Form 4    Form 5     Transactions
----------------    ------    ------    -------    ------------
Roger K. Burnett      0         1          0            1
Joseph F. DeBerry     0         2          0            2
J. Fischer DeBerry    0         1          0            1



                                 PROPOSAL NO. 2
                                 --------------
                        ADOPTION OF ARTICLES OF AMENDMENT
                        ---------------------------------
                        TO THE ARTICLES OF INCORPORATION
                        --------------------------------

     We have been producing,  marketing and  distributing our products under the
FTS Apparel  trademark and logo. In addition,  we have  registered  FTS Apparel,
Inc. as our trade name in Colorado and have been conducting  business under this
name.  Therefore,  our Board of Directors believes it is in our best interest to
change our name to FTS Apparel, Inc.

     As our business is to promote and sell products  under this  trademark,  we
believe this is prudent to avoid any  confusion  with the our  customers and the
public generally,  and to give us a closer identity with our trademark. The name
change  would be  accomplished  by adopting  the  Articles of  Amendment  to the
Articles of Incorporation attached as Exhibit "A" to this proxy statement.

     The Board of  Directors  has  adopted  the  Articles  of  Amendment  to the
Articles of Incorporation, subject to approval of the shareholders at the annual
meeting.  Upon approval by the shareholders at the annual meeting,  the Articles
of Amendment to the  Articles of  Incorporation  will be filed with the Colorado
Secretary of State immediately following the meeting.

     The affirmative vote of a majority of the votes represented in person or by
proxy at the  annual  meeting  is  required  for the  adoption  of the  proposed
Articles of Amendment to the Articles of  Incorporation.  The Board of Directors
recommends  a vote for the  proposed  Articles of  Amendment  to the Articles of
Incorporation,  and proxies solicited by the Board of Directors will be so voted
in the absence of instructions to the contrary.

                                       10

<PAGE>


                                 PROPOSAL NO. 3
                                 --------------
                       APPOINTMENT OF INDEPENDENT AUDITORS
                       -----------------------------------

     The Board of Directors  has  appointed  Stark Tinter &  Associates,  LLC to
audit our financial  statements  for the current  fiscal year,  and solicits the
ratification of this appointment by the shareholders.  Neither such firm, any of
its  members  nor any of their  associates,  has or has had during the past four
years, any financial interest in our business or affairs, direct or indirect, or
any relationship  with us other than in connection with their duties as auditors
and accountants.

     On January 4, 2000, the Board of Directors approved the engagement of Stark
Tinter & Associates LLC as our principal accountant and independent auditors for
the year ending December 31, 1999, and  simultaneously  accepted the resignation
of Kish Leake & Associates,  P.C. as our principal accountant and auditors. Kish
Leak & Associates,  P.C. stated as its reason for its resignation  that it would
no longer engage in providing audit services to public companies.

     The reports of Kish Leake & Associates,  P.C. for the past two fiscal years
did not  contain an  adverse  opinion or a  disclaimer  of opinion  and were not
qualified or modified as to uncertainty, audit scope or accounting principles.

     In connection  with the audits of our financial  statements  for the fiscal
year ended December 31, 1998,  and the period from inception  (June 30, 1997) to
December 31, 1997, there were no disagreements with Kish Leak & Associates, P.C.
on any  matters of  accounting  principles  or  practices,  financial  statement
disclosure,  or  auditing  scope and  procedure  which,  if not  resolved to the
satisfaction  of Kish Leake & Associates,  P.C.,  would have caused Kish Leake &
Associates, P.C. to make reference to the matter in their report. Further, there
were no  reportable  events as that term is  described in Item  304(a)(1)(v)  of
Regulation S-K.

     Representatives  of  Stark  Tinter &  Associates,  LLC are  expected  to be
present at the annual meeting to respond to shareholders'  questions and to make
any statements they consider appropriate.

     The affirmative vote of a majority of the votes represented in person or by
proxy at the  annual  meeting  is  required  for the  adoption  of the  proposed
appointment of the  independent  auditors.  The Board of Directors  recommends a
vote for the proposed appointment of independent auditors, and proxies solicited
by the Board of Directors will be so voted in the absence of instructions to the
contrary.

                                       11

<PAGE>


                                 OTHER BUSINESS

     At the date of the mailing of this proxy statement, we are not aware of any
business  to be  presented  at the  annual  meeting  other  than  the  proposals
discussed above. If other proposals are properly brought before the meeting, any
proxies returned to us will be voted as the proxy holders see fit.


                          ANNUAL REPORT TO SHAREHOLDERS

     Our Annual  Report to the  Shareholders  for the period ended  December 31,
1999, which includes our Annual Report to the Securities and Exchange Commission
on Form 10-KSB and Form 10KSB/A is included with this proxy statement.


                                            BY ORDER OF THE BOARD OF DIRECTORS:

                                            /s/ Joseph F. DeBerry
                                            -----------------------------------
Date: August 3, 2000                        Joseph F. DeBerry, Vice President,
                                            Secretary and Treasurer


                                       11

<PAGE>

                                   EXHIBIT "A"

                              ARTICLES OF AMENDMENT
                                     TO THE
                          ARTICLES OF INCORPORATION OF
                             FULL TILT SPORTS, INC.
                             ----------------------


     FULL TILT SPORTS, INC., a Colorado corporation, having its principal office
at 212 North Wahsatch, Suite 205, Colorado Springs,  Colorado 80903 (hereinafter
referred to as the "Corporation")  hereby certifies to the Secretary of State of
Colorado that:

     FIRST:  The Corporation  desires to amend its Articles of  Incorporation in
accordance with Section 7-110-106 of the Colorado  Business  Corporation Act, as
currently in effect as hereinafter provided.

     SECOND:  The  provisions  set forth in these  Articles of  Amendment to the
Articles of  Incorporation  amend and supersede  the original  provisions of the
Articles of Incorporation.

     THIRD:  The Articles of Incorporation of the Corporation are hereby amended
by striking in their entirety Article FIRST,  inclusive,  and by substituting in
lieu thereof the following:

     "FIRST: The name of the Corporation is FTS Apparel, Inc."

     FOURTH:  The amendment was advised to the  stockholders by written informal
action, unanimously taken by the Board of Directors of the Corporation, pursuant
to and in accordance  Section  7-108-202  and Section  7-110-103 of the Colorado
Business Corporation Act on the 14th day of July, 2000.

     FIFTH: The amendment was adopted by formal action taken by the shareholders
of the  Corporation  at the annual  shareholders  meeting  on August  23,  2000,
pursuant to and in accordance  with Section  7-107-101 of the Colorado  Business
Corporation  Act,  and the  number of votes cast  approving  the  amendment  was
sufficient  for  approval  under the  provisions  of  Section  7-110-103  of the
Colorado Business Corporation Act.

     IN WITNESS  WHEREOF,  the  undersigned,  the President,  has executed these
Articles of Amendment to the Articles of  Incorporation  effective this 23rd day
of August,  2000, and  acknowledges  that these Articles are the act and deed of
Full Tilt Sports, Inc., that the matters and facts set forth herein with respect
to authorization and approval are true in all material respects.


                                                -------------------------------
                                                Roger K. Burnett, President

Attest:
        ----------------------------
        Joseph F. DeBerry, Secretary


<PAGE>


PROXY                                                                      PROXY

                             FULL TILT SPORTS, INC.
                         Annual Meeting of Shareholders
                                 August 23, 1999

     This Proxy is solicited on behalf of the Board of Directors of the Company.

     The  undersigned  hereby  appoint Roger K. Burnett,  Joseph F. DeBerry,  or
either of them,  as  Proxies  and  authorizes  them to  represent  and vote,  as
designed below, all Common or Preferred  Shares of Full Tilt Sports,  Inc. which
the undersigned is entitled to vote at the Annual Meeting of Shareholders and at
any  adjournments  thereof,  with  respect to the  matters  set forth  below and
described in the Proxy Statement dated August 3, 1999. If no indication is made,
this Proxy will be voted in favor of the proposal.


Proposal No. 1:

     Election of Director nominees:  LeRoy Landhuis, Roger K. Burnett, J. Fisher
     DeBerry and Joseph F. DeBerry.

FOR all  nominees ____  WITHOLD authority to ____  FOR all nominees, except ____
                        vote for nominees          vote withheld for those
                                                   nominees named below:

                                                   _____________________________
                                                   Nominee Exceptions

Proposal No. 2:

     To approve  and  adopt,  the  Articles  of  Amendment  to the  Articles  of
     Incorporation,  dated  August 23, 2000 to change the name of the Company to
     FTS Apparel, Inc.

FOR _____         AGAINST _____           ABSTAIN _____


Proposal No. 3:

     Ratification  of the  appointment  of  Stark  Tinter &  Associates,  LLC as
     independent  accountants  of Full  Tilt  Sport,  Inc.  for the year  ending
     December 31, 2000.

FOR _____         AGAINST _____           ABSTAIN _____


     In their  discretion,  the  proxies  are  authorized  to vote on such other
business as may properly come before the Annual Meeting or any  adjournments  or
postponements thereof.

     This Proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned stockholder. If no indication is made, this Proxy will
be voted FOR all Proposals.


Date:  August ____, 2000

-------------------------------          ---------------------------------------
Print Name                               Signature


-------------------------------          ---------------------------------------
Social Security Number                   Signature if held jointly


-------------------------------
Address


     Please sign exactly as your name appears on the Company's  stock  registry,
and print your name,  social security number and address where  indicated.  When
shares are held by joint  tenants,  both should sign.  When signing as attorney,
executor, administrator, trustee or guardian, please give full title as such. If
a  Corporation,  please  sign  in full  corporate  name by  President  or  other
authorized person, and include FEIN.


                    PLEASE MARK, SIGN, DATE AND RETURN THIS
              PROXY USING THE ENCLOSED POSTAGE PRE-PAID ENVELOPE.


PROXY                                                                      PROXY





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission