<PAGE>
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
/ / Confidential, for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
/X/ Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to Section 240.14a-11(c) or Section
240.14a-12
Electronic Clearing House, 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/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
Item 22(a)(2) of Schedule 14A.
/ / $500 per each party to the controversy pursuant to Exchange Act Rule
14a-6(i)(3).
/ / 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>
THE ELECTRONIC CLEARING HOUSE, INC.
_____________________________
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
February 21, 1996
_____________________________
To the Shareholders of The Electronic Clearing House, Inc.:
Notice is hereby given that the Annual Meeting of Shareholders (the
"Meeting") of The Electronic Clearing House, Inc. (the "Company") will be
held at the Radisson Hotel, Agoura Hills, California on Wednesday, February
21, 1996 at 10:30 a.m. for the following purposes:
- To elect two Directors to serve for the respective terms specified
herein;
- To ratify or reject the selection of Price Waterhouse as
independent public accountants of the Company;
- To transact such other business as may properly come before the
meeting or any adjournment thereof.
The Board of Directors has fixed the close of business on January 2, 1996 as
the record date for the determination of shareholders entitled to notice of
and to vote at the Meeting or any adjournment thereof.
You are cordially invited to attend the Meeting. Shareholders who do not
expect to attend the Meeting in person are requested to complete, date and
sign the enclosed Proxy and return it promptly in the envelope provided for
that purpose.
The enclosed Proxy is being solicited on behalf of the Board of Directors of
the Company.
By Order of the Board of Directors,
DONNA L. CAMRAS
CORPORATE SECRETARY
Agoura Hills, California
Dated: January 19, 1996
<PAGE>
PROXY STATEMENT
THE ELECTRONIC CLEARING HOUSE, INC.
P.O. BOX 3040
AGOURA HILLS, CA 91301
ANNUAL MEETING OF SHAREHOLDERS
February 21, 1996
This Proxy Statement is furnished in connection with the solicitation of
proxies on behalf of the Board of Directors of Electronic Clearing House,
Inc., a Nevada corporation (the "Company"), for use at the Annual Meeting of
Shareholders (the "Annual Meeting") which will be held on February 21, 1996
at 10:30 a.m., Pacific Standard Time, at the Radisson Hotel, Agoura Hills,
California. The approximate mailing date of this Proxy Statement is January
19, 1996.
PROXIES
The shares represented by proxy in the form solicited by the Board of
Directors of the Company will be voted at the Meeting if the proxy is
returned to the Company properly executed. Where a choice is specified with
respect to the matter being voted upon, the shares represented by the proxy
will be voted in accordance with such specification. The proxy may specify
approval or disapproval of all nominees for directors of the Company as a
group, or may withhold authority to vote for any one or more of the nominees
for directors, and for the approval of the other proposals described herein.
It is intended that shares represented by proxies in the accompanying form
will be voted for the election of the person listed below under "Election of
Directors". Although the Board of Directors does not know whether any
nominations will be made at the meeting other than those set forth below, if
any such nomination is made, or if votes are cast for any candidates other
than those nominated by the Board of Directors, the persons authorized to
vote shares represented by executed proxies in the enclosed form (if
authority to vote for the election of directors or for any particular nominee
is not withheld) will have full discretion and authority to vote for all of
the nominees for the Board of Directors, as provided in the Proxy. The
Company is not aware of any matters to be voted upon at the meeting other
than as stated herein and in the accompanying Notice of Annual Meeting of
Shareholders; if any other matters are properly brought before the meeting,
the enclosed proxy gives authority to the persons named in such proxy to vote
the shares in their best judgment.
The cost of soliciting proxies will be borne by the Company. In addition,
the Company may reimburse brokerage firms and other firms representing
beneficial owners of shares for their expenses in forwarding solicitation
materials to the 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.
PLEASE MARK, SIGN and DATE the enclosed proxy card and RETURN it promptly in
the enclosed envelope provided for this purpose.
1.
<PAGE>
On January 2, 1996, the record date for determining shareholders entitled to
vote at the Annual Meeting, the Company had outstanding and entitled to vote
at the meeting 11,046,804 shares of Common Stock, par value $.01 per share
(the "Common Stock"). Each share of Common Stock is entitled to one vote on
any matter brought before the meeting, including election of the directors.
The Articles and By-Laws of the Company do not contain any provision for
cumulative voting.
The presence of a majority of the total number of outstanding shares of
Common Stock entitled to vote at the meeting, in person or by proxy, is
required to constitute a quorum at the Annual Meeting.
TOTAL RETURN TO SHAREHOLDERS
Dividends Reinvested Monthly
Base = $100 Invested September 30, 1990
NASDAQ
ECHO NASDAQ MANUF*
Sept 1991 283 157 169
Sept 1992 100 176 182
Sept 1993 233 231 191
Sept 1994 133 231 213
Sept 1995 108
PRINCIPAL OWNERS OF COMMON STOCK
The following table sets forth the beneficial owners of more than 5% of the
Company's voting securities.
Amount of
Title Name and Address Beneficial Percent
of Class of Beneficial Owner Ownership of Class
- -------- ------------------- ---------- --------
Common Don Lapre 701,000 6.35%
3550 N. Central
Phoenix, AZ 85012
2.
<PAGE>
Common Prudential Insurance Co. 702,450 6.36%
Prudential Plaza
Newark, NJ 07102
Common Michael Rich 594,000 5.38%
245 E. 87th St.
New York, NY 10128
Common Dr. Kenneth Van Zyl 889,313[1] 8.05%
1859 St. Andrews Drive
McMinnville, OR 97128
__________________
[1] 447,900 shares of Dr. Van Zyl's common stock is 22,395 of unconverted
Preferred Series H Stock.
To the Company's knowledge, no other individual has beneficial ownership or
control over 5% or more of the Company's outstanding Common Stock.
The following table sets forth the number of shares of Common Stock owned
beneficially by the Company's officers and directors as of September 30, 1995:
Number of Shares Percentage of
Name & Address Beneficially Owned Common Stock 1
- -------------- ------------------ --------------
Donald R. Anderson 588,659[2,3,7,10] 5.08%
28001 Dorothy Drive
Agoura Hills, CA 91301
Joel M. Barry 729,250[7] 6.23%
28001 Dorothy Drive
Agoura Hills, CA 91301
Donna Camras 81,300[6,7] .73%
28001 Dorothy Drive
Agoura Hills, CA 91301
Jesse Fong 150,110[4,7] 1.34%
28001 Dorothy Drive
Agoura Hills, CA 91301
R. Marshall Frost 100,000[7] .90%
28001 Dorothy Drive
Agoura Hills, CA 91301
David Griffin 253,312[7,9] 2.24%
28001 Dorothy Drive
Agoura Hills, CA 91301
3.
<PAGE>
Fariborz Hamzei 150,000[5] 1.34%
28001 Dorothy Drive
Agoura Hills, CA 91301
Herbert L. Lucas, Jr. 291,889[5,8] 2.61%
12011 San Vicente Blvd.
Los Angeles, CA 90049
David Olert 160,000[7] 1.43%
28001 Dorothy Drive
Agoura Hills, CA 91301
Carl W. Schafer 200,000[5] 1.78%
16 Farber Road
Princeton, NJ 08540
Lisa Snyder 260,013[7] 2.30%
28001 Dorothy Drive
Agoura Hills, CA 91301
Jack Wilson 160,000[7] 1.43%
28001 Dorothy Drive
Agoura Hills, CA 91301
__________________
[1] Outstanding common shares with effect given to individual shareholder's
conversion of preferred stock, options and warrants described in
footnotes 2 through 10.
[2] Includes 45,473 shares owned by the Anderson Family Trust of which Mr.
Anderson is a co-trustee and 1,775 shares owned by Mr. Anderson's wife.
[3] Reflects conversion of Series H Convertible Preferred Stock into common
stock.
[4] Includes warrants awarded by the Board of Directors of the Company.
[5] Includes options granted to outside directors.
[6] Includes 1,300 shares owned by Ms. Camras's daughter.
[7] Includes options according to the terms of the Incentive Stock Option
Plan.
[8] Includes 36,364 shares indirectly owned by Mr. Lucas through a trust for
his wife.
[9] Includes 675 shares owned by Mr. Griffin's wife.
[10] Includes 310,000 options granted to Mr. Anderson pursuant to his
employment agreement of September 15, 1994.
ELECTION OF DIRECTORS
Two directors are proposed to be elected at the Annual Meeting. The
directors will be elected to hold office until the conclusion of their
respective three-year term and thereafter until the election and
qualification of his successor.
NOMINEES
The nominees for re-election to the Board of Directors are Joel M. Barry
and Fariborz Hamzei.
4.
<PAGE>
DIRECTORS
The current members of the Board of Directors are:
<TABLE>
<CAPTION>
Director Position with Term Ending
Name Age Since the Company February:
- ---- --- -------- ------------- -----------
<S> <C> <C> <C> <C>
Donald R. Anderson 60 1986 President, COO 1998
and Director
Joel M. Barry 45 1986 Chairman and CEO 1996
Fariborz Hamzei 38 1988 Director 1996
Herbert L. Lucas, Jr. 69 1991 Director 1997
Carl W. Schafer 60 1986 Director 1998
</TABLE>
DONALD R. ANDERSON, age 60, has been President and a Director of the Company
since December 4, 1986. Mr. Anderson was Chief Executive Officer from
December 4, 1986 to June 29, 1990, at which time he became Chief Operating
Officer of the Company. Mr. Anderson is also President and a Director of the
Electronic Payment Services (EPS), XpressCheX and National Credit Card
Reserve (National) subsidiaries and a Director of the Computer Based
Controls, Inc. (CBC) subsidiary. Mr. Anderson received his B.S. degree in
mathematics and his M.S. degree in engineering from California State
University. He participated in the founding of Science Dynamics Corporation,
a medical information systems company, in August, 1969, and served as its
Vice President until October, 1984, when Science Dynamics was purchased by
McDonnell Douglas Corporation. From October, 1984, until December, 1986, Mr.
Anderson was employed by McDonnell Douglas Corporation as Vice President,
Market Research and Product Planning. In August, 1992, he was appointed to
the Board of Directors of Pacific Christian College and has served as a
Director on the Board of Cornerstone Christian School since September, 1994.
JOEL M. BARRY, age 45, has been a Director of the Company since July 8, 1986,
Chairman of the Board since December 26, 1986, Chief Financial Officer from
May 1, 1987 to July 9, 1990, and Executive Vice President from October 12,
1987 to June 29, 1990, when he was designated Chief Executive Officer of the
Company. Mr. Barry is also a Director and Chief Executive Officer of the
National and CBC subsidiaries. Since approximately August, 1981 through
various entities, Mr. Barry has been a lecturer and investment counselor
regarding investment partnerships. Mr. Barry was the founder and President
of Basics Financial Planning & Investments, Inc. ("Basics"), a financial
management firm, formed in August, 1983 and dissolved in June, 1991. Basics
is the successor to Dynamic Seminars, a firm founded by Mr. Barry in August,
1981.
FARIBORZ HAMZEI, age 38, is currently an independent financial consultant,
specializing in real estate investments. Mr. Hamzei was President of Caspian
Capital Corporation, Los Angeles, California, from July, 1990 to December,
1991, and Executive Vice President of Caspian Capital Corporation from
August, 1988 to July, 1990. Previously, he was President and Chief Executive
Officer of International Message Switching Corporation, a publicly held
company, from August, 1987 to October, 1987. Mr. Hamzei has also held
various positions in two high tech start-up companies, and from 1978 through
1982 held various management positions at Northrop's Aircraft Division. Mr.
Hamzei holds a BSE degree from Princeton University.
5.
<PAGE>
HERBERT L. LUCAS, JR., age 69, received a BA degree in History in 1950 from
Princeton University and an MBA degree in 1952 from Harvard University
Graduate School of Business Administration. He served as President from 1972
to 1981 of Carnation International in Los Angeles and a member of the Board
of Directors of the Carnation Company. Since 1982, Mr. Lucas has served on
the Board of Directors of various financial and business institutions
including Target Corporation, Arctic Alaska Fisheries, Inc., BioTechniques
Laboratories and Sunworld International Airways, Inc. Mr. Lucas also serves
as a Trustee of the J. Paul Getty Trust, the Harvard/Westlake School, and
Winrock International Institute for Agricultural Research and Development. He
is also a former member of the Board of Trustees of Princeton University.
CARL W. SCHAFER, age 60, has been a Director since July, 1986. Mr. Schafer
was Financial Vice President and Treasurer (Chief Financial Officer) of
Princeton University from July, 1976 to October, 1987. From October, 1987 to
April, 1990, Mr. Schafer was a Principal of Rockefeller & Co., Inc. of New
York, an investment management firm. He is a Trustee of The Atlantic
Foundation and Harbor Branch Institution and became President of the Atlantic
Foundation in April, 1990. Mr. Schafer also holds the following positions:
Director/Trustee of the Kidder Peabody Family of Mutual Funds; Director of
Wainoco Oil Corporation, an oil and gas producer and refinery; Director of
Evans Systems, Inc., a petroleum product marketer, convenience store, and
diversified company; Director of Bio Techniques Laboratories, Inc., an
agricultural biotechnology company; Director of The Jewish Guild For The
Blind and The Johnson Atelier and School of Sculpture. He graduated from the
University of Rochester in 1958, and served with the U.S. Bureau of the
Budget, successively, as Budget Examiner, Legislative Analyst, Deputy
Director and Director of Budget Preparation. He resides in Princeton, New
Jersey.
BOARD OF DIRECTORS' MEETINGS
During fiscal year 1995, there were three regular meetings of the Board of
Directors. Mr. Lucas attended two meetings and the remaining directors
attended all three meetings.
OFFICERS
Officers of the Company are appointed by the Board of Directors and serve at
the discretion of the Board of Directors.
EXECUTIVE COMPENSATION
CASH COMPENSATION OF OFFICERS
The following table sets forth the total compensation paid and stock options
and warrants offered by the Company to its Chief Executive Officer and to
each of its most highly compensated executive officers, other than the Chief
Executive Officer, whose compensation exceeded $100,000 during the fiscal
years ended September 30, 1995, 1994 and 1993.
6.
<PAGE>
SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
Annual Long Term
Compensation Compensation
-------------- -------------
Capacities in Securities
Name Which Served Year Salary[1] Underlying Options[2]
- ---- ------------- ------ -------------- ---------------------
<S> <C> <C> <C> <C>
Joel M. Barry Chairman/Chief 1995 $115,000 650,000
Executive Officer 1994 115,000
1993 117,393
D.R. Anderson President/Chief 1995 $159,852[3] 310,000
Operating Officer 1994 120,772 50,000
1993 118,306 150,000
</TABLE>
1 The Company has no pension, retirement, savings, annuity or similar benefit
plan. There has been no compensation paid other than that indicated in the
above table. No bonuses pursuant to employment agreements were granted in
the three fiscal years presented.
2 None of these options have been exercised. See "Stock Option Plan".
3 According to the terms of Mr. Anderson's employment agreement, $120,000 was
annual income and $39,852 was repayment of deferred income.
FISCAL 1995 OPTION GRANTS TABLE
The following table sets forth the stock options granted to the
Company's Chief Executive Officer and each of its executive officers, other
than the Chief Executive Officer, whose compensation exceeded $100,000 during
fiscal 1995. Under applicable Securities and Exchange Commission
regulations, companies are required to project an estimate of appreciation of
the underlying shares of stock during the option term. The Company has
chosen to project this estimate using the potential realizable value at
assumed annual rates of stock price appreciation for the option term at
assumed rates of appreciation of 5% and 10%. However, the ultimate value
will depend upon the market value of the Company's stock at a future date,
which may or may not correspond to the following projections.
7.
<PAGE>
<TABLE>
<CAPTION>
Potential Realization
Value at Assumed
Annual Rates of
Stock Price
Percent of Appreciation for
Total Granted Exercise Option Term
Options to Employees in Price Expiration ------------------------
Name Granted Fiscal Year ($/SH) Date 5% ($)[2] 10% ($)[2]
- ---- ------- --------------- ------ ----------- --------- -------------
<S> <C> <C> <C> <C> <C> <C>
D.R. Anderson 310,000 28% $.50 [1] $.0 $.0
Joel M. Barry 650,000 59% $.40 [1] $13,000 $26,000
</TABLE>
___________
[1] Mr. Anderson's options expire on April 5, 1999 and Mr. Barry's options
expire September 30, 2000. The options are fully vested upon grant.
See "Stock Option Plan".
[2] Based on 5% and 10% appreciation of Common Stock with a closing bid of
$0.56 at date of grant, April 5, 1994, and $0.40 at date of grant at
September 30, 1995, and closing bid of $0.40 at September 30, 1995.
The following table sets forth the number of unexercised options and warrants
held by the Company's Chief Executive Officer and each of its executive
officers other than the Chief Executive Officer whose compensation exceeded
$100,000 during fiscal 1994. No options/warrants have been exercised and no
options/warrants are in the money.
AGGREGATED OPTION/SAR EXERCISES AND
FISCAL-YEAR OPTION/SAR VALUE TABLE
<TABLE>
<CAPTION>
Value of
Number of unexercised
Shares unexercised in-the-money
acquired on Value options/SARS Options/SARS
Name exercise # realized $ FY-end # at FY-end $
- ---- ----------- ---------- ------------ -----------
<S> <C> <C> <C> <C>
Joel M. Barry 650,000
D.R. Anderson 510,000
</TABLE>
COMPENSATION OF DIRECTORS
Outside directors are entitled to receive $1,500 per quarterly meeting they
attend plus reasonable expenses incurred in connection therewith. Directors
are not compensated for special meetings other than regular quarterly
meetings.
STOCK OPTION PLAN
On May 13, 1992, the Company's Board of Directors authorized adoption of an
Incentive Stock Option Plan ("Plan"), ratified by the shareholders at the
Annual Meeting held July 10, 1992. The Plan provided for the issuance of up
to 325,000 stock options, each to purchase one share of the
8.
<PAGE>
Common Stock for $0.85 per share, subject to adjustment in the event of stock
splits, combinations of shares, stock dividends or the like.
During fiscal 1994, Mr. Anderson converted 150,000 warrants to common stock
options exercisable at $0.85.
On April 5, 1994, Donald R. Anderson was granted 50,000 five-year options
each to purchase one share of common stock at $0.56 per share.
On September 13, 1994, the Company's Board of Directors authorized an
increase in the Plan to 2,375,000 options. The Plan was ratified by
shareholders at the Annual Meeting held on February 15, 1995.
On September 30, 1995, Joel M. Barry was granted 650,000 five-year options
each to purchase one share of common stock at $0.40 per share.
EMPLOYEE BENEFIT PLANS
The Company does not presently have a formal stock option plan for employees.
EMPLOYMENT AGREEMENTS
Mr. Anderson entered into a three-year employment agreement, effective
October 1, 1994, which provides for a salary of $120,000 during fiscal 1995,
$125,000 during fiscal 1996 and $130,000 during fiscal 1997, plus a
retirement plan contribution of $60,000 per year for the term of the
agreement or 3% of the pre-tax earnings of the Company, whichever is greater,
up to a maximum allocation in any year of $120,000. In connection with this
agreement, the Company also issued Mr. Anderson 310,000 options, each to
purchase one share of Common Stock at $0.50 per share, vested over the three
years of this agreement.
Mr. Barry entered into a five-year employment agreement on June 29, 1990,
which expired June 30, 1995.
PROFIT SHARING PARTICIPATION
A total of 6 1/2% of the pre-tax net profits of the Company may be paid as
bonuses to senior officers of the Company. 2 1/2% of such bonuses are
discretionary. As noted above, with respect to the employment agreements,
Mr. Anderson is entitled to an annual bonus of 3% of the Company's pre-tax
net profits. Mr. Olert is entitled to an annual bonus of 1% of the Company's
pre-tax net profits. Additionally, the Board of Directors has granted Mr.
Anderson the authority and discretion to distribute up to 2 1/2% of the
annual pre-tax net profits to other "Senior Officers".
With the exception of the foregoing, the Company has no bonuses,
profit-sharing or other remuneration plans, pension or retirement plans in
which any of its officers or directors participate.
------------------------------------------------------------------
9.
<PAGE>
DESCRIPTION OF PROPOSAL
PROPOSAL 1
PROPOSAL TO RATIFY AND APPROVE THE SELECTION OF AUDITORS
The Board of Directors has appointed Price Waterhouse, independent certified
public accountants, as auditors of the Company for the current fiscal year.
Price Waterhouse has audited the financial statements of the Company since
1982, and has no other relationship with or interest in the Company.
------------------------------------------
THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE IN FAVOR OF THE ABOVE PROPOSAL.
UNLESS A CONTRARY CHOICE IS SPECIFIED, PROXIES SOLICITED BY THE BOARD OF
DIRECTORS WILL BE VOTED FOR RATIFICATION AND APPROVAL OF THE ABOVE PROPOSALS.
---
SHAREHOLDER PROPOSALS AND OTHER MATTERS
Any shareholder desiring to have an appropriate proposal for action presented
at next year's Annual Meeting of Shareholders, now scheduled for February,
1997, and who wishes to have it set forth in the Proxy Statement and form of
Proxy for the meeting, must notify the Company and submit the proposal in
writing for receipt at the Company's executive offices as noted above not
later than October 31, 1996.
If any other matters arise at the Meeting, it is intended that the shares
represented by Proxies in the accompanying form will be voted in accordance
with the judgment of the persons named in the Proxies.
A copy of the Company's Annual Report to the Securities and Exchange
Commission of Form 10-K may be obtained without charge by any beneficial
owner of the Company's Common Stock upon written request addressed to Donna
Camras, Secretary, 28001 Dorothy Drive, Agoura Hills, CA 91301.
By order of the Board of Directors,
DONNA L. CAMRAS
CORPORATE SECRETARY
Dated: January 19, 1996
10.
<PAGE>
This proxy, when properly executed, will be voted in the manner directed
herein by the undersigned shareholder(s). If no choice is specified, this
proxy will be voted for the election of the nominated directors and for
proposals 1 and 2. The shares represented by this proxy will be voted as
directed, or if directions are not indicated, will be voted for the election
of the persons listed in the proxy statement as directors of this corporation
for the ensuing term, in the manner described in the proxy statement.
ELECTRONIC CLEARING HOUSE, INC.
P.O. BOX 3040, 28001 DOROTHY DRIVE, AGOURA HILLS, CA 91301
P R O X Y
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.
The undersigned shareholder(s) hereby appoint(s) Donald R. Anderson and Carl W.
Schafer, and either of them, proxies with full power of substitution and hereby
authorize(s) them to represent and vote, as designated below, all the shares
of Common Stock held of record by the undersigned on January 2, 1996, at the
Annual Meeting of Shareholders of Electronic Clearing House, Inc. to be held
on February 21, 1996, or any adjournment thereof.
-------------------------------------------
| |
| |
| |
-------------------------------------------
TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS /X/
KEEP THIS PORTION FOR YOUR RECORDS
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
(DETACH HERE AND RETURN THIS PORTION ONLY)
ELECTRONIC CLEARING HOUSE, INC. PROXY
The undersigned authorize(s) the proxies to vote on the matters set forth in
the Proxy Statement of the Company dated February 21, 1996, as follows:
ELECTION OF DIRECTORS
The Nominees are: JOEL M. BARRY, FARIBORZ HAMZEI
/ / For the Nominees Listed or, if needed nominee
is unable to serve, for a substitute nominee.
/ / Withhold Authority to Vote for
Nominees Listed in the Proxy Statement.
PROPOSALS
For Against Abstain
/ / / / / / 1. PROPOSAL TO RATIFY THE SELECTION OF PRICE WATERHOUSE
AS INDEPENDENT PUBLIC ACCOUNTANTS.
/ / / / / / 2. IN THE DISCRETION OF SUCH PROXIES, UPON SUCH OTHER
BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING OR
ANY ADJOURNMENT THEREOF.
Please sign exactly as name appears on stock. 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 officer. If a
partnership, please sign in partnership name by authorized person.
- ------------------------------------- ------------------------------ -----
NAME/SIGNATURE IN WHICH STOCK IS HELD NAME/SIGNATURE IF HELD JOINTLY DATE
Please mark, sign, date and return this Proxy promptly. Thank you.
PLEASE INDICATE ANY CHANGES IN ADDRESS ON REVERSE OF PROXY CARD.