INTERNATIONAL LEISURE HOSTS LTD /NEW/
DEF 14A, 1999-04-01
HOTELS & MOTELS
Previous: INVESTORS FINANCE INC, 10KSB, 1999-04-01
Next: KANSAS CITY SOUTHERN INDUSTRIES INC, DEF 14A, 1999-04-01



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)
        INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                Securities Exchange Act of 1934 (Amendment No. 1)

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
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[ ]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                       INTERNATIONAL LEISURE HOSTS, LTD.
- --------------------------------------------------------------------------------
                (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)(1) 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>
                        INTERNATIONAL LEISURE HOSTS, LTD.
                             3207 SOUTH HARDY DRIVE
                              TEMPE, ARIZONA 85282

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
- --------------------------------------------------------------------------------


TO THE SHAREHOLDERS:

         The Annual  Meeting of  Shareholders  of  International  Leisure Hosts,
Ltd., a Wyoming corporation (the "Company"),  will be held on April 23, 1999, at
10:00 a.m.,  local time,  at the  Company's  corporate  offices at 3207 S. Hardy
Drive, Tempe, Arizona 85282 for the following purposes:

         1.       To elect  directors and chairman to serve for the ensuing year
                  and until their successors are elected;

         2.       To  ratify  the  appointment  of  Deloitte  &  Touche  LLP  as
                  independent  accountants  of the  Company  for the fiscal year
                  ending March 31, 1999; and

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

         The foregoing  items of business are more fully  described in the Proxy
Statement accompanying this Notice.

         Only  shareholders of record at the close of business on March 19, 1999
are entitled to notice of and to vote at the meeting.

All shareholders are cordially invited to attend the meeting in person.

                                        Sincerely,



                                        Robert L. Walker, President

March 23, 1999
Tempe, Arizona


================================================================================

         Whether or not you expect to attend the Meeting,  please complete, date
and sign the  enclosed  Proxy and mail it promptly in the  enclosed  envelope to
assure  representation  of your shares.  No postage need be affixed if mailed in
the United States.  If you attend the Annual  Meeting,  you may revoke the proxy
card and vote your shares in person.

================================================================================
<PAGE>
                        INTERNATIONAL LEISURE HOSTS, LTD.
                             3207 SOUTH HARDY DRIVE
                              TEMPE, ARIZONA 85282

- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 23, 1999
- --------------------------------------------------------------------------------

                 INFORMATION CONCERNING SOLICITATION AND VOTING

GENERAL

         The  enclosed   Proxy  is  solicited  by  the  Board  of  Directors  of
International  Leisure Hosts, Ltd. (the "Company") for use at the Annual Meeting
of  Shareholders  ("Annual  Meeting")  to be held April 23,  1999 at 10:00 a.m.,
local time, or at any adjournment thereof, for the purposes set forth herein and
in the  accompanying  Notice of Annual  Meeting of  Shareholders.  The corporate
offices of the Company are located at 3207 South  Hardy  Drive,  Tempe,  Arizona
85828 and its telephone number at that address is (602) 829-7600.

         The Annual  Meeting will be held at the  Company's  offices  located at
3207 South Hardy Drive, Tempe, Arizona 85282.

         These proxy  solicitation  materials  were mailed on or about March 26,
1999.

RECORD DATE AND SHARE OWNERSHIP

         Shareholders  of record at the close of  business on March 19, 1999 are
entitled to notice of and to vote at the meeting.  At the record  date,  694,577
shares of the Company's  Common Stock,  $.01 par value  ("Common  Stock"),  were
issued and outstanding  (excluding 23,696 treasury  shares).  As of February 16,
1999, the following  table sets forth share  ownership by each director,  by all
officers and directors as a group,  and by persons known by the Company to be or
who may be deemed to be the  beneficial  owners of more than 5% of the Company's
Common Stock:

                                            Number                  Percent
Name and Address                           of Shares                of Total
- ----------------                           ---------                --------
Robert L. Walker                           351,669 (A)                50.6%
Director
3207 S. Hardy Drive
Tempe, Arizona 85282

A. Clarene Law                               3,000                      *
Director
2525 E. Camelback, #275
Phoenix, Arizona 85016

Michael P. Perikly                           2,500                      *
Director
3207 S. Hardy Drive
Tempe, Arizona 85282
<PAGE>
                                            Number                   Percent
Name and Address                           of Shares                 of Total
- ----------------                           ---------                 --------
F. Ray Evarts                                  100                      *
Director
2525 E. Camelback, #275
Phoenix, Arizona 85016

William S. Levine                          124,233 (B)                17.9%
Levine Investments Limited Partnership
2525 E. Camelback Rd., Suite #275
Phoenix, Arizona 85016

Krist A. Jake                               73,800 (C)                10.6%
P.O. Box 640219
San Francisco, CA 94164

Bar-B-Bar Corporation                       37,307 (D)                 5.4%
Max C. Chapman, Jr.
P.O. Box 194
Scarborough, New York 10510

All Officers and                           357,269                    51.4%
Directors as a
group (7 persons)

- ----------
* Less than 1%

(A)  Includes shares owned jointly with Mr. Walker's wife.
(B)  Based on Schedule 13G filed with the Securities and Exchange  Commission on
     March  12,  1998 by  William  S.  Levine  and  Levine  Investments  Limited
     Partnership.
(C)  Based on Schedule 13G filed with the Securities and Exchange  Commission on
     June 7, 1997 by Krist A. Jake.
(D)  Based upon Form 13D filed with the  Securities  and Exchange  Commission on
     December 6, 1991 by Bar- B-Bar Corporation and Max C. Chapman, Jr.

REVOCABILITY OF PROXIES

         Any proxy  given  pursuant to this  solicitation  may be revoked by the
person  giving it at any time  before  its use by  delivering  to the  Company a
written notice of revocation or a duly executed proxy bearing a later date or by
attending the Annual Meeting and voting in person.

VOTING AND SOLICITATION

         Each  shareholder  present in person or by proxy at the Annual  Meeting
shall be  entitled  to one vote for each full share of stock  registered  in the
name of such shareholder on the record date.

         Every  shareholder  entitled  to vote at the Annual  Meeting  may do so
either (i) in person or (ii) by one or more agents authorized by a written proxy
executed by the person or such shareholder's  duly authorized agent,  whether by
manual  signature,  typewritten,  telegraphic  transmission or otherwise.  Every
proxy must be executed in writing (which shall include  telegraphing or cabling)
by the shareholder or by his duly authorized agent.

                                       2
<PAGE>
         Proxies in the  accompanying  form are solicited on behalf,  and at the
direction,  of the Board of Directors of the Company.  All shares represented by
properly  executed  proxies,  unless such proxies have  previously been revoked,
will be voted in accordance  with the direction on the proxies.  If no direction
is  indicated,  the shares will be voted in favor of the  proposals  to be acted
upon at the Annual Meeting.

         Provided a quorum is present, the affirmative vote of a majority of the
combined  voting power of the Common Stock present in person or  represented  by
proxy at the Annual Meeting and entitled to vote is required for the election of
each nominee and the approval of Proposal 2. The presence at the Annual  Meeting
in person or by proxy of shareholders  holding of record a majority of the total
number of shares of Common  Stock then issued and  outstanding,  and entitled to
vote,  shall be  sufficient to  constitute a quorum for the  transaction  of any
business.   Abstentions   and  broker   non-votes   are  each  included  in  the
determination of the number of shares present for quorum  purposes.  Abstentions
are  counted  in  tabulations  of the  votes  cast  on  proposals  presented  to
stockholders,   whereas  broker  non-votes  are  not  counted  for  purposes  of
determining whether a proposal has been approved.

         The  cost of  this  solicitation  will  be  borne  by the  Company.  In
addition,  the  Company  may  reimburse  brokerage  firms  and  other  personnel
representing  beneficial  owners of  shares  for their  expenses  in  forwarding
solicitation  material to such beneficial owners.  Proxies may also be solicited
by certain of the Company's directors,  officers, and regular employees, without
additional compensation, personally or by telephone or telegram.

 DEADLINE FOR RECEIPT OF SHAREHOLDER PROPOSALS

         Proposals  of  shareholders  of the  Company  which are  intended to be
presented by such  shareholders at the Annual Meeting for the fiscal year ending
March 31, 1999,  must be received by the Company no later than June 1, 1999,  in
order  that  they  may be  included  in the  proxy  statement  and form of proxy
relating to that meeting.

         If a  shareholder  wishes  to  present  to  the  Company  an  item  for
consideration  as an agenda  item for a meeting  of  shareholders,  he must give
timely  notice to the Secretary of the Company and give a brief  description  of
the business desired to be discussed. To be timely for this meeting, such notice
must be delivered  to or mailed to and received by the Company at its  corporate
offices no later than April 9, 1999.

                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

NOMINEES

         Five persons have been  nominated for election as directors  (including
Robert L. Walker,  who has also been  nominated  for election as Chairman of the
Board of Directors)  at the Annual  Meeting to be held on April 23, 1999. If any
of the nominees  shall be unable or unwilling to serve,  it is intended that the
proxy  will be voted for the  election  of such  other  person or persons as the
Company's  management may recommend in the place of such nominee. The management
has no reason to believe that any of the nominees will be unable or unwilling to
serve.
                                        3
<PAGE>
         The names of the  nominees and certain  information  about them are set
forth below:
                                                             Director
Name of Nominee      Age      Principal Occupation            Since
- ---------------      ---      --------------------            -----
Robert L. Walker     65       President and Director          1997
                              of the Company

A. Clarene Law       64       Owner and CEO of                1992
                              Elk Country Motels

Bonnie J. Walker     63       Gift shop manager               new director
                              of the Company

William S. Levine    61       CEO of Outdoor Systems, Inc.    new director

Victor W. Riches     48       Real Estate Developer           new director
                              Arizona, Nevada and Calif.

         All  directors  will hold  office  until  the next  Annual  Meeting  of
Shareholders and the election and qualification of their  successors.  Directors
may be removed by a majority vote of the  shareholders  at the Annual Meeting or
special meeting called for such purpose.

         The Company's  officers,  except for the  chairman,  are elected by the
directors and serve at the pleasure of the directors.  The Company does not have
any employment contracts with its employees.

CURRENT DIRECTORS

         The following  individuals  are  currently  serving as directors of the
Company; however, they are not running for re-election:

                                                             Director
Name of Director     Age      Principal Occupation            Since
- ----------------     ---      --------------------            -----
Elizabeth A. Nicoli  69       Chairman/Director               1975

F. Ray Evarts        73       Director/Secretary              1992

Michael P. Perikly   47       Director/Treasurer/CFO          1997

BUSINESS EXPERIENCE OF NOMINEES AND DIRECTORS

         Robert L. Walker was elected as President on September 30, 1997 and was
elected to the Board of  Directors  in December,  1997.  Mr.  Walker has been an
executive  with  numerous  companies  over the last 35  years.  From 1976 to the
present,  he has been  President  of PNI,  Inc.,  a privately  owned  investment
company. From 1989 to 1994 he was President and Chairman of Turf Paradise, Inc.,
an Arizona based,  publicly traded company that owns and operates a thoroughbred
horse racing facility conducting pari-mutuel wagering.

         A.  Clarene  Law was  elected to the Board of  Directors  at the Annual
Meeting on September 11, 1992. She is the owner and Chief  Executive  Officer of
Elk Country Motels which operates four motel properties aggregating 270 rooms in
Jackson,  Wyoming.  Mrs.  Law has over 35 years  experience  in the  hospitality
industry.

                                        4
<PAGE>
         Mrs.  Bonnie J. Walker has served on numerous  boards and committees of
various  charitable  organizations  and since late 1997 has been associated with
the Company in various capacities.

         William S. Levine has been the Chairman and C.E.O. of Outdoor  Systems,
Inc.,  a  national  billboard  company  that is  traded  on the New  York  Stock
Exchange.  Additionally,  he has served on various  boards of  directors of both
private and public companies.

         Victor W. Riches graduated from the Arizona State University College of
Law (Magna Cum Laude) in 1975. He has served on numerous Boards,  Committees and
Offices of both charitable and non-charitable organizations, including by way of
description:  Turf Paradise,  Inc., Arizona Center for the Handicapped,  Bethany
Ranch Home, YMCA of Metropolitan Phoenix, as well as many others. Mr. Riches has
published  numerous articles in a variety of trade magazines.  He currently is a
Real Estate Developer in Arizona, Nevada and California.

         Mrs.  Elizabeth  A.  Nicoli was  elected to the Board of  Directors  in
October,  1975, and has been associated with the Company in various  capacities.
Upon the death of Mr. Nicoli, the former Chairman, Treasurer,  President and CEO
of the Company,  on October 22, 1996, she was elected as President and Chairman,
served as President until September 29, 1997 and continues to serve as Chairman.

         F. Ray Evarts was elected to the Board of Directors  on  September  11,
1992.  He was  elected  Assistant  Secretary  of the Company on June 6, 1994 and
Secretary  on August 5, 1997.  He is  currently  self-employed  as a real estate
consultant in Arizona and  California,  for planning,  developing and leasing of
commercial  and  multi-family  properties as well as consulting in all phases of
the  restaurant  business.  From 1982 to 1992 he was Project  Manager for Warren
Properties,  Inc.,  a  California  based,  privately  held  hotel and  apartment
developer and owner with properties in 18 states.

         Michael P. Perikly,  CPA, was elected as Treasurer and Chief  Financial
Officer of the  Company on  September  30,  1997 and was elected to the Board of
Directors  in  December,  1997.  From  1990 to the  present  he has  been  Chief
Financial Officer of PNI, Inc., a privately owned investment company.  From 1989
to 1994 Mr. Perikly was the Chief Financial Officer,  Secretary and Treasurer of
Turf  Paradise,  Inc., an Arizona based,  publicly  traded company that owns and
operates a thoroughbred horse racing facility conducting pari-mutuel wagering.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Under  the  securities  laws  of  the  United  States,   the  Company's
directors,  its executive officers,  and any person holding more than 10% of the
Company's  Common Stock are required to report  their  initial  ownership of the
Company's  Common  Stock and any  subsequent  changes in that  ownership  to the
Securities  and Exchange  Commission.  Specific due dates for these reports have
been  established and the Company is required to disclose any failure to file by
these dates.  All of these filing  requirements  were satisfied  during the year
ended March 31, 1998. In making these disclosures, the Company has relied solely
on written representations of its directors and executive officers and copies of
the reports that they have filed with the Commission.

BOARD MEETINGS AND COMMITTEES

         During  fiscal 1998,  there was no audit,  compensation,  nominating or
other committee performing similar functions.

         The Board of  Directors  executed  three  Consents of Action in Lieu of
Meeting during the fiscal year ended March 31, 1998.

                                        5
<PAGE>
EXECUTIVE OFFICERS*

Name of Officer            Age      Principal Occupation
- ---------------            ---      --------------------
Elizabeth A. Nicoli        69       Chairman/Director

Robert L. Walker           65       President/ Director

F. Ray Evarts              73       Director/Secretary

Michael P. Perikly         47       Director/Treasurer/CFO

*    See  "Business   Experience  of  Nominees  and   Directors"   above  for  a
     biographical summary.

REMUNERATION OF DIRECTORS AND OFFICERS

         The following  table sets forth,  with respect to the years ended March
31, 1998, 1997 and 1996,  compensation  awarded to, earned by or paid to (i) the
Company's Chief Executive Officer;  and (ii) the other executive officer who was
serving as such at March 31,  1998 and whose  total  salary  and bonus  exceeded
$100,000.

                           SUMMARY COMPENSATION TABLE

         Name and Principal
            Position                       Year             Salary
            --------                       ----             ------
       Robert L. Walker                    1998             $      0
       President*

       Elizabeth A. Nicoli                 1998             $      0
       President and Chairman**            1997             $      0
                                           1996             $      0

       John L. Bradley                     1997             $ 75,464
       President***                        1996             $156,380

       All executive officers
       as a group (three)                  1998             $ 28,000
                  (three)                  1997             $188,904
                                           1996             $194,630

*    Robert L. Walker became President of the Company on September 30, 1997.
**   Elizabeth A. Nicoli became  Chairman of the Company on October 23, 1996 and
     served  as  President  from  October  23,  1996  until her  resignation  on
     September 29, 1997.
***  John Bradley  served as President  until the  termination of his employment
     with the Company on July 31, 1996,  at which time Anthony J. Nicoli  became
     President.

         There are no compensation arrangements for directors.

CERTAIN TRANSACTIONS

         Included in general and administrative - related party expenses for the
years ended March 31, 1998, 1997 and 1996 are management fees and administrative
expenses paid to related parties totaling approximately  $160,000,  $412,000 and
$436,000,  respectively. All related parties referred to in this Proxy Statement
were owned by family members of Elizabeth A. Nicoli who were the majority owners
of the Company for the years  ended  March 31,  1997 and 1996.  Related  parties
during the year ended March 31, 1998 are owned by the Company's  majority owner,
Robert Walker, or family members.

                                       6
<PAGE>
         Included in operating - related party  expenses are leased  snowmobiles
under short-term  leases from a related party. For each of the years ended March
31, 1997 and 1996, snowmobile lease expense totaled $169,100.

         During October 1997, the Company  incurred  borrowings  under a line of
credit from PNI, Inc., a related party whose president is Robert Walker. For the
year ended March 31, 1998, outstanding borrowings totaled $1,105,000.

         In March 1998,  the Company sold 89  snowmobiles  for total proceeds of
$144,000  and a loss of $94,387.  A related  party of the Company  purchased  46
snowmobiles for a total of $82,800, of which all was recorded as a receivable at
March 31, 1998.  The lack of demand for used  snowmobiles  prevented the Company
from selling their 1998  snowmobiles at a reasonable  price.  Of the total of 89
snowmobiles,  43 were sold to unrelated parties, the remaining units were sold a
related  party for the same prices as was being  offered for sale to the general
public.

         At March 31,  1998,  the  Company  recorded  a payable  of $17,929 to a
related party for certain operating expenses paid by the related party on behalf
of the Company. At March 31, 1997, the Company recorded a liability of
$163,209 to a related party related to leases of snowmobiles.

                                   PROPOSAL 2
                             INDEPENDENT ACCOUNTANTS

         The  Board  of  Directors  has  appointed  Deloitte  &  Touche  LLP  as
independent  accountants and recommends that  shareholders vote FOR ratification
of such  appointment  to audit  the  consolidated  financial  statements  of the
Company  for the fiscal year ending  March 31,  1999.  Deloitte & Touche LLP has
audited the Company's  financial  statements  annually  since April,  1983.  Its
representatives are not expected to be present at the meeting.

                                  OTHER MATTERS

         The Company  knows of no other  matters to be submitted to the meeting.
If any other matters  properly  come before the meeting,  it is the intention of
the persons named in the enclosed proxy card or sheet to vote the shares they
represent as the Board of Directors may recommend.

                              AVAILABLE INFORMATION

         The Company files annual reports on Form 10-KSB with the Securities and
Exchange Commission. A copy of the Form 10-KSB Annual Report for the fiscal year
ended March 31, 1998 may be obtained,  free of charge,  upon written  request by
any shareholder to Michael P. Perikly,  Chief Accountant,  International Leisure
Hosts, Ltd., 3207 S. Hardy Drive, Tempe, Arizona 85282.


                                            BY ORDER OF THE BOARD OF DIRECTORS,



                                            F. Ray Evarts,
                                            Secretary

Tempe Arizona
March 23, 1999

                                        7
<PAGE>
PROXY

                        INTERNATIONAL LEISURE HOSTS, LTD.
                     SOLICITED BY THE BOARD OF DIRECTORS FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 23, 1999

         The undersigned holder of common stock of International  Leisure Hosts,
Ltd., a Wyoming corporation ("ILH") acknowledges receipt of a copy of the Notice
of Annual Meeting of Shareholders  dated March 23, 1999, and, revoking any proxy
heretofore given, hereby appoints Michael P. Perikly with full power as attorney
and proxy to appear and vote all shares of common stock of ILH registered in the
name(s) of the undersigned and held by the undersigned of record as of March 19,
1999, at the Annual Meeting of  Shareholders  of ILH to be held at 3207 S. Hardy
Drive, Tempe, Arizona 85282, on April 23, 1999, at 10:00 a.m, local time, and at
any  postponements  and  adjournments  thereof,  upon the following items as set
forth in the Notice of Annual  Meeting.  All properly  executed  proxies will be
voted as  indicated.  The proxy  holders may, in their  discretion,  vote shares
which have been voted in favor of the proposals to adjourn the Annual Meeting to
solicit additional proxies in favor of the proposals.


                               (TO BE CONTINUED AND SIGNED ON THE REVERSE SIDE.)

<PAGE>
UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED "FOR" ITEMS 1 AND 2:

(1)      A proposal to elect the following  nominees as directors to hold office
         until the next Annual  Meeting of  Shareholders  and the  election  and
         qualification of their  successors:  Robert L. Walker, A. Clarence Law,
         Bonnie J. Walker, William S. Levine, and Victor W. Riches.

         [ ] FOR ALL nominees (except as indicated to the contrary below)
         [ ] AGAINST
         [ ] ABSTAIN
         [ ] WITHHOLD AUTHORITY to vote for all nominees.

(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  write
that nominee's name in the space provided below.)

- --------------------------------------------------------------------------------
(2)      To approve the proposal to ratify the  appointment of Deloitte & Touche
         LLP as the independent  public  accountants for the 1999 fiscal year of
         the Company.

         [ ] FOR          [ ] AGAINST          [ ] ABSTAIN

(3)      In their discretion, the proxy holders are authorized to vote upon such
         other business as may properly come before the meeting.

THIS PROXY IS SOLICITED  BY AND ON BEHALF OF THE BOARD OF  DIRECTORS  AND MAY BE
REVOKED  PRIOR TO ITS EXERCISE.  THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR"
PROPOSAL 1 AND PROPOSAL 2. THIS PROXY WHEN  PROPERLY  EXECUTED  WILL BE VOTED AS
DIRECTED. IF NO DIRECTION IS MADE IT WILL BE VOTED "FOR" PROPOSAL 1 AND PROPOSAL
2.


___ WE DO   ___  DO NOT EXPECT TO ATTEND THIS MEETING.


Date_____________________________________


_________________________________________
Signature

_________________________________________
Signature if Held Jointly

PLEASE DATE AND SIGN  EXACTLY AS YOUR  NAME(S)  APPEAR  ABOVE.  WHEN  SIGNING AS
ATTORNEY, EXECUTOR, ADMINISTRATOR,  TRUSTEE OR GUARDIAN, PLEASE GIVE FULL TITLE.
ALL JOINT OWNERS SHOULD SIGN. IF A  CORPORATION,  PLEASE SIGN IN FULL  CORPORATE
NAME BY AN AUTHORIZED OFFICER. IF A PARTNERSHIP, PLEASE SIGN IN PARTNERSHIP NAME
BY AUTHORIZED PERSON.

  WHETHER OR NOT YOU PLAN TO ATTEND THIS MEETING, PLEASE SIGN AND RETURN THIS
      PROXY AS PROMPTLY AS POSSIBLE IN THE ENCLOSED POSTAGE-PAID ENVELOPE.


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