CASEYS GENERAL STORES INC
DEF 14A, 1994-08-17
CONVENIENCE STORES
Previous: AMERICAN PRESIDENT COMPANIES LTD, 10-Q/A, 1994-08-17
Next: BJURMAN GEORGE D & ASSOCIATES /ADV, SC 13G/A, 1994-08-17



<PAGE>

VIA EDGAR                              August 17, 1994



Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C.  20549

     RE:  Casey's General Stores, Inc. (0-12788)
          Definitive Proxy Materials

Gentlemen:

     On behalf of Casey's General Stores, Inc. (the "Company"), we 
are transmitting herewith a copy of the Proxy Statement and forms 
of Proxy Card and ESOP Instruction Card to be utilized by the
Company in conection with the Annual Meeting of the Company's
shareholders scheduled for September 16, 1994.  The Company
expects to commence distribution of these materials to its
shareholders and ESOP participants on or about August 18, 1994,
one day later than initially planned.

     The Performance Graph included in the Proxy Statement was
filed on August 15, 1994 on a revised Form SE.

     If you have any questions concerning this filing, please don't
hesitate to contact me.

                              Very truly yours,



                              /s/ William J. Noth
                              FOR THE FIRM

WJN:dc
Encl.

cc:  Douglas K. Shull (w/o encl.)
</PAGE>

                 SCHEDULE 14A INFORMATION



             Proxy Statement Pursuant to Section 14(a) of
                  the Securities Exchange Act of 1934


         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 to
                     Section 240.14a-11(c) or
                     Section 240.14a-12


               CASEY'S GENERAL STORES, INC.
     (Name of Registrant as Specified In Its Charter)


                     Douglas K. Shull
           Treasurer and Chief Financial Officer
               Casey's General Stores, Inc.
        (Name of Person(s) Filing Proxy Statement)


         Payment of Filing Fee (Check the appropriate box):

         [ X ]     $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),
                     or 14a-6(j)(2).
         [   ]     $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.

                              [Not Applicable]


         [   ]     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.

                              [Not Applicable]
 


<PAGE>

                                            August 17, 1994


To Our Shareholders:



    The Annual Meeting of the shareholders of Casey's General 
Stores, Inc., will be held at the Casey's General Stores, Inc. 
Corporate Headquarters, One Convenience Blvd., Ankeny, 
Iowa, at 10:00 A.M., Iowa time, on Friday,  September 16, 
1994.  The formal Notice of Annual Meeting and Proxy 
Statement, which are contained in the following pages, outline 
the election of directors to be considered by the shareholders at 
the meeting.

    It is important that your shares be represented at the 
meeting whether or not you are personally able to attend.  
Accordingly, we ask that you please sign, date and return 
the enclosed Proxy Card promptly.  If you later find that 
you may be present for the meeting or for any other reason 
desire to revoke your proxy, you may do so at any time 
before it is voted.

    Your copy of the Company's Annual Report for 1994 is also 
enclosed.  Please read it carefully.  It gives you a full report 
on the Company's operations for the fiscal year ended April 30, 
1994.

    We look forward to seeing you at the meeting and thank 
you for your continued interest in the Company.

                             Sincerely,


         


                                  Donald F. Lamberti 
                                  Chief Executive Officer 
                                  and Chairman of the Board
<PAGE>







           NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


                      SEPTEMBER 16, 1994



To the Shareholders of Casey's General Stores, Inc.:

    The Annual Meeting of the shareholders of Casey's General 
Stores, Inc., an Iowa corporation, will be held at the Casey's 
General Stores, Inc. Corporate Headquarters, One Convenience 
Boulevard, Ankeny, Iowa, on Friday, September 16, 1994, at 
10:00 A.M., Iowa time, for the following purposes:

    1.   To elect eight members to the Board of Directors 
         to serve until the next annual election or until 
         their successors are elected and qualified; and

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

    The Board of Directors has fixed the close of business, 
August 8, 1994, as the record date for the determination of 
shareholders entitled to notice of and to vote at this 
meeting and at any and all adjournments thereof.  A list of 
such holders will be open for examination by any 
shareholder, for any purpose germane to the meeting, at the 
Company's Corporate Headquarters at the address described 
above, for a period of ten days prior to the meeting.


                        By Order of the Board of Directors,
                                                 



                             John G. Harmon 
                             Secretary


August 17, 1994
<PAGE>                        PROXY STATEMENT


    This Proxy Statement and the accompanying proxy card or 
voting instruction card (either, the "proxy card") are being 
mailed beginning on or about August 17, 1994, to each holder of 
record of the Common Stock, no par value (the "Common Stock") of 
Casey's General Stores, Inc., One Convenience Blvd., Ankeny, 
Iowa 50021 (the "Company") at the close of business on August 8, 
1994.  Proxies in the form enclosed are solicited by the Board 
of Directors of the Company for use at the Annual Meeting of 
shareholders to be held at the Casey's General Stores, Inc. 
Corporate Headquarters, Ankeny, Iowa, at 10:00 A.M., Iowa time, 
on Friday, September 16, 1994.

    If the enclosed proxy card is properly executed and 
returned, the shares represented thereby will be voted at the 
meeting in accordance with the shareholder's instructions.  If 
no instructions are given, the proxy will be voted FOR the 
election as directors of the nominees named herein.  A person 
giving a proxy may revoke it at any time before it is voted.  
Any shareholder attending the meeting may, on request, vote his 
or her own shares even though the shareholder has previously 
sent in a proxy card.  Unless revoked, the shares of Common 
Stock represented by proxies will be voted on all matters to be 
acted upon at the meeting.  

    For participants in the Casey's General Stores, Inc. 
Employees' Stock Ownership Plan and Trust (the "ESOP"), the 
proxy card will also serve as a voting instruction card for 
United Missouri Bank, N.A. (the "Trustee"), the trustee of the 
ESOP, with respect to the shares held in the participants' 
accounts.  A participant cannot direct the voting of shares 
allocated to the participant's account in the ESOP unless the 
proxy card is signed and returned.  If proxy cards representing 
shares in the ESOP are not returned, those shares will be voted 
by the Trustee in the same proportion as the shares for which 
signed proxy cards are returned by the other participants in the 
ESOP.

    The cost of soliciting proxies will be borne by the Company.  
The Company expects to solicit proxies primarily by mail.  
Proxies may also be solicited personally and by telephone by 
certain officers and regular employees of the Company.  The 
Company may reimburse brokers and their nominees for their 
expenses in communicating with the persons for whom they hold 
shares of the Company.

    So far as the Board of Directors and the management of the 
Company are aware, no matters other than those described in this 
Proxy Statement will be acted upon at the meeting.  If, however, 
any other matters properly come before the meeting, it is the 
<PAGE>
intention of the persons named in the enclosed proxy to vote the 
same in accordance with their judgment on such other matters.


                      SHARES OUTSTANDING

    All share amounts in this Proxy Statement have been 
adjusted to give effect to the two-for-one stock split of the 
Company's Common Stock declared for shareholders of record on 
February 1, 1994 and distributed on February 15, 1994.

    On August 8, 1994, the record date for shareholders 
entitled to vote at the meeting, there were outstanding 
25,925,020 shares of Common Stock, with each such share being 
entitled to one vote.  

    The following table contains information with respect to 
each person, including any group, known to the Company to be the 
beneficial owner of more than 5% of the Common Stock of the 
Company as of the dates indicated below.  Except as otherwise 
indicated, the persons listed in the table have the voting and 
investment powers with respect to the shares indicated.
<TABLE>
<CAPTION>

    NAME AND                      AMOUNT 
    ADDRESS OF                    AND NATURE
    BENEFICIAL                    OF BENEFICIAL        PERCENT 
    OWNER                         OWNERSHIP            OF CLASS
     
_________________________________________________________________
<S>                               <C>                     <C>
    United Missouri Bank, N.A.
      10th and Grand
      Kansas City, MO  64141      2,162,968 (1)           8.34%

    Donald F. Lamberti                      
      One Convenience Blvd.
      Ankeny, IA   50021          3,170,366 (2)          12.23%

    College Retirement              
    Equities Fund
      730 Third Ave.
      New York, NY  10017         1,318,800 (3)           5.09%

    Fiduciary Management, Inc.      
      225 East Mason Street
      Milwaukee, WI  53202        1,330,400 (4)           5.13%
</TABLE>
____________________
(footnotes on next page)
<PAGE>

(1) Information is as of July 25, 1994 and  consists of shares 
    held by United Missouri Bank, N.A. as the Trustee of the 
    ESOP.  Under the trust agreement creating the ESOP, the 
    shares of Common Stock held by the Trustee are voted by 
    the Trustee in accordance with the participants' directions 
    or, if no directions are received, in the same manner and 
    proportion as the Trustee votes shares for which the 
    Trustee does receive timely instructions.  The trust 
    agreement also contains provisions regarding the allocation 
    of shares to participants, the vesting of plan benefits and 
    the disposition of shares.  The amount shown includes an 
    aggregate of 853,596 shares voted by the Trustee in 
    accordance with the instructions of Messrs. Lamberti, 
    Lamb, Shull and Harmon as participants in the ESOP.  

(2) Information is as of July 25, 1994 and includes 545,494 
    shares held under the ESOP and allocated to the account of 
    Mr. Lamberti, over which Mr. Lamberti exercises voting 
    power.  See footnote 1 above.   

(3) Information is as of December 31, 1993 and was supplied 
    by College Retirement Equities Fund, an investment 
    company.

(4) Information is as of December 31, 1993 and was supplied 
    by Fiduciary Management, Inc., a registered investment 
    advisory firm.  Such information indicates that Fiduciary 
    Management, Inc. had sole dispositive power over 1,036,400 
    shares and shared dispositive power over 294,000 shares.


                       VOTING PROCEDURES

    Under Iowa corporate law and the Company's Restated and 
Amended Articles of Incorporation and By-Laws, the holders of 
a majority of the issued and outstanding shares of Common 
Stock entitled to vote must be present or represented by proxy 
in order to constitute a quorum to conduct business at the 
meeting.  Directors are elected by a majority of the votes cast 
by the shares entitled to vote in the election at a meeting at 
which a quorum is present.  Shares present at the meeting that 
are not voted for a nominee or shares present by proxy where 
the shareholder properly withheld authority to vote for such 
nominee (including broker non-votes) will not be counted toward 
such nominee's achievement of a majority.


<PAGE>
                          PROPOSAL 1

                     ELECTION OF DIRECTORS


    Eight directors will be elected by the holders of Common 
Stock at the Annual Meeting to serve until the next ensuing 
Annual Meeting of shareholders or until their respective 
successors are elected and qualified.  Directors are elected by 
a majority of the votes cast by the shares present in person or 
represented by proxy at the meeting.  All of the nominees have 
previously been elected as directors by the holders of the 
Company's Common Stock and all such nominees are presently 
serving as directors of the Company. 

    It is intended that all proxies in the accompanying form, 
unless contrary instructions are given thereon, will be voted 
for the election of all the persons designated by the Board of 
Directors as nominees.  In case any of the nominees is 
unavailable for election, an event which is not anticipated, the 
enclosed proxy may be voted for the election of a substitute 
nominee.

    Additional information regarding these nominees is set forth 
below, and the number of shares of Common Stock of the Company 
beneficially owned by each of them as of July 25, 1994 is set 
forth on pages 8 and 9.  Except as may be otherwise expressly 
stated, all nominees for directors have been employed in the 
capacities indicated for more than five years.

    The Board of Directors recommends a vote FOR election of 
the nominees as directors of the Company.

         DONALD F. LAMBERTI, 56, Chairman of the Board 
    and Chief Executive Officer of the Company.  Mr. Lamberti 
    co-founded the Company in 1967 and served as its 
    President from 1975 to 1988, when he assumed his present 
    position.  Mr. Lamberti, a director of the Company since 
    1967, also serves as a director of Norwest Bank Iowa, 
    N.A. and National By-Products, Inc. and as a member of 
    the Board of Trustees of Buena Vista College.

         RONALD M. LAMB, 58, President and Chief Operating 
    Officer of the Company.  Mr. Lamb served as a Vice 
    President of the Company from 1976 until 1987 when he was 
    elected Chief Operating Officer.  He has served as 
    President of the Company since September 1988.  Mr. Lamb 
    has been a director of the Company since 1981.

<PAGE>
         DOUGLAS K. SHULL, 51, Treasurer and Chief 
    Financial Officer of the Company.  Mr. Shull, a director of 
    the Company since 1987, also serves as a member of the 
    Board of Directors of Iowa National Bankshares Corp. and 
    as President of the Board of Trustees of the Des Moines 
    Area Community College.  

         JOHN G. HARMON, 40, Corporate Secretary of the 
    Company.  Mr. Harmon has been associated with the 
    Company since 1976 and has served as a director since 
    1987.

         JOHN R. FITZGIBBON, 72, consultant and former 
    Vice Chairman and Chief Executive Officer of First Group 
    Companies and former Chief Executive Officer of Iowa-Des 
    Moines National Bank (currently Norwest Bank Iowa, N.A.).  
    Mr. Fitzgibbon, a director of the Company since 1983, also 
    serves as a member of the Board of Directors of the Iowa 
    Student Loan Liquidity Corporation and as Chairman of the 
    Des Moines International Airport Board.

         GEORGE A. DOERNER, 76, retired Iowa Agency 
    Manager, The Equitable Life Assurance Society of the 
    United States.  Mr. Doerner has served as a director of 
    the Company since 1983.

         KENNETH H. HAYNIE, 61, President of Ahlers, 
    Cooney, Dorweiler, Haynie, Smith & Allbee, P.C., a law 
    firm.  Mr. Haynie, a director of the Company since 1987, 
    also serves as a member of the Board of Trustees of the 
    Orchard Place Foundation.

         JOHN P. TAYLOR, 47, Chairman and Chief Executive 
    Officer of Taylor Ball (formerly known as 
    Ringland-Johnson-Crowley), a general construction 
    contractor.  Mr. Taylor served as President of Taylor Ball 
    from 1983 to 1992, when he assumed his present position.  
    Mr. Taylor also serves as a director of West Des Moines 
    State Bank, Allied Group Inc., Allied Life Insurance 
    Company and three wholly-owned property and casualty 
    insurance subsidiaries of Allied Group, Inc. 

    
MEETINGS AND COMMITTEES

    The Board of Directors held seven meetings during the fiscal 
year ended April 30, 1994.  At intervals between formal 
meetings, members of the Board are provided with various items 
of information regarding the Company's operations and are 
frequently consulted on an informal basis with respect to 
pending business.  Each member of the Board of Directors 
attended 75% or more of the aggregate number of Board meetings 
and meetings of committees on which he served, except Mr. 
Doerner who attended 70% of such meetings. 

<PAGE>
    The Company's Second Amended and Restated Bylaws (the 
"Bylaws") established four standing committees of the Board of 
Directors:  the Executive Committee, the Audit Committee, the 
Compensation Committee and the Nominating Committee.  In 
addition, the Bylaws authorize the Board of Directors to 
establish other committees for selected purposes.  

    One such other committee, the Shareholder Ad Hoc Committee, 
was established during the 1994 fiscal year for the purpose of 
reviewing the Exercise Price of the Company's Common Share 
Purchase Rights and making recommendations with respect thereto.  
This Committee, consisting of Messrs. Fitzgibbon, Taylor and 
Doerner, met twice during the fiscal year ended April 30, 1994.

    The Executive Committee, presently consisting of Messrs.  
Lamberti, Lamb, Fitzgibbon and Doerner, is authorized, within 
certain limitations, to exercise the power and authority of the 
Board of Directors between meetings of the full Board.  The 
Committee met twice during the fiscal year ended April 30, 1994.

    The principal functions of the Audit Committee, presently 
consisting of Messrs. Shull, Fitzgibbon, Doerner and Haynie, are 
the recommendation to the Board of Directors of an independent 
public accounting firm to be the Company's auditors, and the 
approval of the audit arrangements and audit results.  The 
Committee met twice during the fiscal year ended April 30, 1994.

    The principal functions of the Compensation Committee, 
presently consisting of Messrs. Fitzgibbon, Taylor, Doerner and 
Haynie, are to review management's evaluation of the performance 
of the Company's officers and their compensation arrangements 
and to make recommendations to the Board of Directors concerning 
the compensation of the Company's executive officers and outside 
directors.  The Committee met four times and acted by unanimous 
consent on one other occasion during the fiscal year ended April 
30, 1994.

    The Nominating Committee, presently consisting of Messrs.  
Lamberti, Lamb, Shull and Harmon, generally reviews the 
qualifications of candidates proposed for nomination and 
recommends to the Board candidates for election at the Annual 
Meeting of shareholders.  The Committee met once during the 
fiscal year ended April 30, 1994.

    Shareholders may nominate director candidates for election 
pursuant to procedures set forth in the Company's By-laws.  To 
make such nominations, shareholders must deliver written notice 
thereof to the Secretary of the Company not later than (i) with 
respect to an election to be held at an Annual Meeting of 
shareholders, at least 30 days, but not more than 90 days, prior 
to the anniversary date of the record date set for the 
immediately preceding Annual Meeting of shareholders, and (ii) 
<PAGE>
with respect to an election to be held at a special meeting of 
shareholders, the close of business on the seventh day following 
the date on which notice of such meeting is first given to 
shareholders.  The notice must set forth certain information 
concerning such shareholder and the shareholder's nominee(s), 
including their names and addresses, a representation that the 
shareholder is entitled to vote at such meeting and intends to 
appear in person or by proxy at the meeting to nominate the 
person or persons specified in the notice, a description of all 
arrangements or understandings between the shareholder and each 
nominee, such other information as would be required to be 
included in a proxy statement soliciting proxies for the 
election of the nominees of such shareholder and the consent of 
each nominee to serve as a director of the Company if so 
elected.  The chairman of the meeting may refuse to acknowledge 
the nomination of any person not made in compliance with the 
foregoing procedure.

COMPENSATION OF DIRECTORS

    During the fiscal year ended April 30, 1994, each 
non-employee director was paid an annual cash retainer fee of 
$7,500 plus a meeting fee of $500 for each Board, committee or 
shareholders' meeting attended.  The Company also pays the 
premiums on a directors' and officers' liability insurance 
policy insuring all directors.

    In addition, see "Compensation Committee Interlocks and 
Insider Participation" on page 18 herein for information 
concerning the temporary use of Company office space during the 
1994 fiscal year by Kenneth H. Haynie, a director of the 
Company, and other members and staff of his law firm.

<PAGE>
          BENEFICIAL OWNERSHIP OF SHARES OF COMMON STOCK
              BY DIRECTORS AND EXECUTIVE OFFICERS

    The following table sets forth, as of July 25, 1994, the 
beneficial ownership of shares of the Company's Common Stock, 
the only class of capital stock outstanding, by the current 
directors of the Company and the executive officers named in the 
Summary Compensation Table herein, and all directors and 
executive officers as a group.  Except as otherwise indicated, 
the shareholders listed in the table have the voting and 
investment powers with respect to the shares indicated.
<TABLE>
<CAPTION>
                                                       TOTAL AMOUNT 
NAME OF                        SHARES                  AND NATURE
BENEFICIAL          DIRECT     SUBJECT TO   ESOP       OF BENEFICIAL  PERCENT
OWNER               OWNERSHIP  OPTIONS(1)   SHARES(2)  OWNERSHIP (3)  OF CLASS
________________    _________  __________   _________  _____________  _________
<S>                 <C>        <C>          <C>         <C>           <C>        
Donald F. Lamberti  2,624,872     - 0 -      545,494     3,170,366    12.23%

Ronald M. Lamb        421,500     - 0 -      253,378       674,878     2.60%

Douglas K. Shull      - 0 -     130,000        2,208       132,208      *

John G. Harmon        - 0 -      20,000       52,516        72,516      *

John R. Fitzgibbon     61,860     - 0 -        - 0 -        61,860      *

George A. Doerner      12,028(4)  - 0 -        - 0 -        12,028      *

Kenneth H. Haynie      27,631(5)  - 0 -        - 0 -       428,831 (6) 1.65%

John P. Taylor          8,000     - 0 -        - 0 -         8,000      *

All executive officers
and directors
as a group 
(8 persons)         3,126,944   150,000      853,596     4,560,687   17.59%
</TABLE>
_______________

* Less than 1%

    (1)  Amounts shown (which are included in the totals) are 
         subject to acquisition through exercise of stock 
         options granted under the 1991 Incentive Stock Option 
         Plan (or the predecessor plan) and cannot be presently 
         voted by the executive officers holding the options.  
         See "EXECUTIVE COMPENSATION -- Option Grants and 
         Exercises" on pages 14 and 15 herein.

__________________________________
(additional footnotes on next page)
<PAGE>
    (2)  The amounts shown (which are included in the totals) consist of 
         shares allocated to the named executive officers' accounts in the 
         ESOP as of April 30, 1994 over which the officer exercises voting 
         power.  See Footnote 1 to the table set forth under the heading 
         "SHARES OUTSTANDING" on page 3 herein.

    (3)  Except as otherwise indicated, the amounts shown are the aggregate 
         numbers of shares attributable to the shareholders' direct 
         ownership of shares, shares subject to options and ESOP shares.

    (4)  The amount shown includes 1,788 shares owned by Mr. Doerner's 
         spouse.

    (5)  The amount shown consists of 7,000 shares owned by Mr. Haynie's 
         spouse and 20,631 shares jointly owned by Mr. Haynie and his 
         spouse.

    (6)  The amount shown consists 400,000 shares held by the Lamberti 
         Family Trust, for which Mr. Haynie acts as co-trustee with shared 
         voting and dispositive power, and 1,200 shares of Common Stock 
         owned by one of Mr. Haynie's children, both as to which Mr. 
         Haynie disclaims beneficial ownership.


VOTING TRUST AGREEMENT

    Messrs. Lamberti and Lamb are parties to a voting trust 
agreement that will become effective upon the date of death of 
the first of such shareholders.  Under the voting trust 
agreement, the shareholders have agreed to deposit all of the 
shares of Common Stock of the Company beneficially owned by them 
("Voting Shares") with the survivors of Messrs. Lamberti and 
Lamb, and their successors, as voting trustees.  Upon the 
effectiveness of the voting trust, the voting trustees generally 
will be entitled to vote the Voting Shares in their discretion 
in accordance with the determination of a majority of the voting 
trustees.  However, in order to approve certain extraordinary 
corporate actions, such as the merger of the Company into any 
other company, the voting trustees will be required to obtain 
the prior affirmative vote of the holders of voting trust 
certificates representing not less than two-thirds of the Voting 
Shares.  Unless earlier terminated by the vote of all of the 
voting trustees or of holders of voting trust certificates 
repre-senting at least three-quarters of the Voting Shares, the 
agreement will terminate upon the expiration of three years 
after the effective date of the voting trust.


<PAGE>
                    EXECUTIVE COMPENSATION


REPORT OF COMPENSATION COMMITTEE

    The Compensation Committee of the Board of Directors (the 
"Committee"), composed of three outside directors, is 
responsible for evaluating the performance of management and 
determining the annual compensation to be paid to the Company's 
chief executive officer and the executive officers named in the 
Summary Compensation Table.  The Committee also administers the 
1991 Incentive Stock Option Plan (the "1991 Option Plan").

    OBJECTIVES

    The Committee's executive compensation policies are designed 
to attract, motivate and retain executives who will contribute 
to the long-term success of the Company, and to reward 
executives for achieving both short-term and long-term strategic 
goals of the Company.  The Company is committed to providing a 
fair and competitive pay package to all employees.  Compensation 
for executive officers is linked directly to the Company's 
financial performance as well as the attainment of each 
executive officer's individual performance goals.  As a result, 
a substantial portion of each executive officer's total 
compensation is intended to be variable and to relate to and be 
contingent upon the financial performance of the Company, as 
well as each executive officer's job performance.

    Each year, typically in August, the Committee reviews the 
Company's executive compensation program and approves individual 
salary levels and performance goals for all executive officers 
and other senior Company personnel.  The Committee also makes 
any determinations with respect to the award of stock options 
under the 1991 Option Plan at that time.  In 1992, this review 
included a report from an independent compensation consultant 
concerning the terms of the Company's employment agreements with 
its executive officers and the level of salaries and benefits 
provided therein.

    EXECUTIVE OFFICER COMPENSATION

    As has been the practice in recent years, the three 
principal components of the Company's executive compensation 
program during the 1994 fiscal year were base salary, annual 
incentive payments and stock options.

    BASE SALARY.  Base salaries for executive officers of the 
Company are determined primarily on the basis of each executive 
officer's job description and corresponding responsibilities, 
rather than on the basis of job titles or comparisons with 
executive officers at comparably sized companies.  The Company 
<PAGE>
has established only four executive officer positions and, as a 
result, the Committee believes that the Company's executive 
officers generally assume more extensive responsibilities than 
those found in similar positions with comparably sized 
companies.  The base salary of each executive officer is set 
forth in the officer's employment agreement with the Company and 
may be adjusted during the terms thereof with the consent of the 
officer.

    ANNUAL INCENTIVE PAYMENTS.  The Company's executive 
officers (as well as its Vice Presidents) annually participate 
in an incentive compensation bonus pool.  Bonus awards are made 
only if the Company achieves specific performance targets in 
earnings per share established each year by the Committee, with 
the amount of the bonus increasing as earnings per share 
increase above the levels specified by the Committee.  The 
purpose of the bonus award is to reward superior performance by 
the Company's executive officers that has resulted in the 
Company achieving certain financial performance levels.  During 
the 1994 fiscal year, each of the Company's executive officers 
received the maximum bonus award for which he was eligible 
under the levels established by the Committee.

    STOCK OPTIONS.  Stock options may be granted to executive 
officers and other key employees of the Company under the terms 
of the 1991 Option Plan.  The size of stock option awards is 
based primarily on individual performance and the individual's 
responsibilities and position with the Company.  The 1991 Option 
Plan is designed to assist the Company in attracting, retaining 
and motivating executive officers and other key employees.  The 
stock options are also designed to align the interests of the 
executive officers and other key employees with those of the 
Company's shareholders.  The stock options are granted with an 
exercise price equal to the fair market value of the Company's 
Common Stock on the date of grant.  This approach encourages the 
creation of shareholder value over the long-term, in that no 
benefit is realized from the stock option grants unless the 
price of the Company's Common Stock rises over a number of 
years.  During the 1994 fiscal year, the Committee granted 
options to purchase an aggregate of 220,000 shares to a total of 
71 employees, including two of the executive officers and each 
of the Company's five Vice Presidents.

    ADDITIONAL COMPENSATION AND BENEFITS.  The Company's 
compensation of executive officers includes certain other 
benefits.  Each executive officer is entitled to receive 
additional compensation in the form of payments, allocations, or 
accruals under various benefit plans, consisting primarily of 
contributions to the Company's 401(k) plan and employee stock 
ownership plan.  The Committee believes that these plans are an 
integral part of the overall compensation program of the 
Company.

<PAGE>
    CHIEF EXECUTIVE OFFICER.  Mr. Lamberti's compensation for 
the fiscal year ended April 30, 1994 was determined in 
accordance with the above policies and in light of his 
employment agreement with the Company.  No adjustment was made 
to Mr. Lamberti's base salary during 1994.  Mr. Lamberti earned 
$200,000 in annual bonus for performance in the 1994 fiscal year 
based upon the Company's ability to achieve specified financial 
performance targets in earnings per share established by the 
Committee at the beginning of the fiscal year.

    OTHER.  The Committee is aware of the limitations placed 
recently on the deductibility of compensation in excess of $1 
million which is earned by an executive officer in any year.  
None of the executive officers earned compensation that would 
be subject to such limitations, but the Committee will continue 
to monitor developments in this area.



                            COMPENSATION COMMITTEE


                            John R. Fitzgibbon, Chairman
                            George A. Doerner
                            Kenneth H. Haynie
                            John P. Taylor




EXECUTIVE COMPENSATION

    The following table sets forth the cash and noncash 
compensation earned or awarded for the last three fiscal years 
to the chief executive officer and the three other most highly 
compensated executive officers of the Company whose compensation 
(based on the total of the amounts required to be shown in the 
salary and bonus columns of such table) exceeded $100,000.

<PAGE>
<TABLE>
                  SUMMARY COMPENSATION TABLE

<CAPTION>

                                                       LONG-TERM
                      ANNUAL COMPENSATION             COMPENSATION
NAME AND                                  OTHER ANNUAL               ALL OTHER
PRINCIPAL                                 COMPENSATION            COMPENSATION
POSITION(1)  YEAR    SALARY($)  BONUS($)      ($)      OPTIONS(#)     ($) (2)   
<S>          <S>    <C>       <C>          <C>         <C>            <C>  
Donald F. Lamberti     
  Chairman   1994   $250,000  $200,000      $2,444            0         $3,681
  and        1993    250,000   200,000       2,444            0          3,293
  Chief      1992    250,000   200,000       2,444            0          3,378
  Executive   
  Officer     

Ronald M. Lamb
  President  1994   $250,000   $200,000     $  836            0         $3,681
  and Chief  1993    250,000    200,000        965            0          3,293
  Operating  1992    250,000    200,000      1,352            0          3,378
  Officer

Douglas K. Shull
  Treasurer  1994    $119,000  $ 80,000      $2,248       10,000        $5,521
  and Chief  1993     117,000    80,000       2,248            0         5,207
  Financial  1992     117,000    80,000       2,248       10,000         5,369
  Officer

John G. Harmon
  Secretary  1994    $ 98,334  $ 80,000      $1,789       10,00         $4,778
             1993      95,000    80,000       1,789           0          4,444
             1992      95,000    80,000       1,789       10,000         4,587
</TABLE>
______________________

(1) The Company has only four executive officers for whom individualized 
    pay disclosure is required under the rules of the Securities and 
    Exchange Commission.

(2) The amount shown for each named executive officer is the total of the 
    Company's contributions to the Company's 401(k) plan, in which all 
    employees are eligible to participate, and contributions to the ESOP.  
    For the year ended April 30, 1994, the Company contributed $2,380 and 
    $1,967 to the 401(k) plan on behalf of Messrs. Shull and Harmon, 
    respectively (neither Mr. Lamberti nor Mr. Lamb participate in such plan)
    Company's contributions to the ESOP for the named executive officers were
    Mr. Lamberti, $3,681; Mr. Lamb, $3,681; Mr. Shull, $3,141; and Mr. Harmon,
    $2,811.

<PAGE>
OPTION GRANTS AND EXERCISES

    The following tables summarize, for the fiscal year ended April 
30, 1994, option grants to and option exercises by the executive 
officers named in the Summary Compensation Table under the Company's 
1991 Incentive Stock Option Plan, and the value of the options held 
by such persons at April 30, 1994:
         
                             OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>

                                                          POTENTIAL REALIZABLE 
                                                       VALUE AT ASSUMED ANNUAL 
                                                          RATES OF STOCK PRICE 
                                                              APPRECIATION FOR
                       INDIVIDUAL GRANTS                       OPTION TERM(2)         
- - --------------------------------------------------------------------------------------------
<CAPTION>
                           PERCENT
                           OF TOTAL        
                           OPTIONS          
                 OPTIONS   GRANTED        EXERCISE EXPIRA-
                 GRANTED   TO EMPLOYEES   PRICE    TION         5%     10%
NAME             (#)(1)    IN FISCAL YEAR ($/SH)   DATE         ($)    ($)
- - --------------------------------------------------------------------------------------------
<S>              <C>        <C>           <C>      <C>       <C>      <C> 
Donald F. Lamberti -0-       --              --      --          --      --

Ronald M. Lamb     -0-       --              --      --          --      --

Douglas K. Shull 10,000     4.5%          $10.25   9-1-2003   $64,460 $163,360

John G. Harmon   10,000     4.5%          $10.25   9-1-2003   $64,460 $163,360
</TABLE>
___________________

    (1)  Stock options have no value on the date of grant because the exercise 
         price per share is equal to the market price per share of the 
         Company's Common Stock on the date the option is granted.  A stock 
         option has value to the optionee in the future only if the market 
         price of the Company's Common Stock at the time the option is 
         exercised exceeds the exercise price.

    (2)  The dollar amounts under the 5% and 10% Columns are the result of 
         calculations required by the Securities and Exchange Commission and 
         should not be viewed as, and are not intended to be, a forecast of 
         possible future appreciation in the Company's stock price.

<PAGE>
<TABLE>
                            AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                            AND FISCAL YEAR-END OPTION VALUES

<CAPTION>
                                                   NUMBER OF      
                                                   SECURITIES     VALUE OF
                                                   UNDERLYING     UNEXERCISED
                                                   UNEXERCISED    IN-THE-MONEY
                                                   OPTIONS AT     OPTIONS AT
                                                   YEAR-END       YEAR-END
                          SHARES        VALUE      EXERCISABLE/   EXERCISABLE/
                          ACQUIRED ON   REALIZED   UNEXERCISABLE  UNEXERCISABLE
         NAME             EXERCISE (#)    ($)      (#)(IN SHARES) (IN DOLLARS) 
- - ----------------------------------------------------------------------------------------
    <S>                     <C>           <C>     <C>            <C>    
    Donald F. Lamberti       0             0          0/0           0/0

    Ronald M.Lamb            0             0          0/0           0/0

    Douglas K. Shull         0             0       130,000/0      $453,125/0

    John G. Harmon           0             0        20,000/0      $ 67,500/0

</TABLE>

EMPLOYMENT CONTRACTS AND CHANGE OF CONTROL ARRANGEMENTS

    Effective as of March 2, 1992, the Company entered into 
employment agreements with each of Messrs. Lamberti, Lamb, Shull 
and Harmon.  The agreements with Messrs. Lamberti, Lamb and Shull 
are for terms of five years (with automatic renewal terms of 
three years in the case of Messrs. Lamberti and Lamb) and the 
agreement with Mr. Harmon was for a term of three years.  On June 
20, 1994, the Board of Directors approved of an extension of the 
Company's contract with Mr. Harmon, on essentially the same terms 
as those approved in 1992, for a period expiring on March 1, 
1997.  The term of employment for Messrs. Shull and Harmon would 
be extended for a three year period in the event of a "change of 
control" (as defined in the agreements) of the Company.  

    Each of the agreements with the executive officers continues 
their levels of responsibility on an equivalent basis to the 
duties performed by each of them prior to the effective date of 
the agreement.  The agreements with Messrs. Lamberti and Lamb 
provide that each such executive officer will receive 
compensation exclusive of bonuses at the rate of $250,000 per 
year or such other amount as the Company and the officer mutually 
shall agree.  In the case of Messrs. Shull and Harmon, the 
agreements provide for compensation exclusive of bonuses at the 
rates of $120,000 and $100,000, respectively, or such other 
amounts as the Company and the officers shall agree upon.  
<PAGE>
    In each case, the officer's employment may be terminated as a 
result of death, disability, cause or "good reason", both before 
or following any change in control of the Company.  For this 
purpose, good reason is generally defined as a diminution in 
compensation or level of responsibility, forced relocation to 
another area, or the failure to continue employment upon the 
stated terms and conditions. 

    Under the agreements, the death of either Messrs. Lamberti or 
Lamb would obligate the Company to pay their surviving spouse the 
officer's salary for a period of 24 months, after which the 
spouse would receive monthly benefits equal to one-half of the 
officer's retirement benefits for period of 20 years or until the 
spouse's death, whichever occurs first.  A similar obligation 
would arise in the event of the death of either Messrs. Shull or 
Harmon, except at the period during which full salary would be 
paid would be 12 rather than 24 months.  In the event either 
Messrs. Lamberti or Lamb become disabled, the officer would be 
entitled to disability benefits equal to one-half of their annual 
salary until they reach age 65 or are no longer disabled or until 
their death, whichever occurs first.  In the event they recover 
from their disability, retirement benefits would be paid 
thereafter until death.  Neither Messrs. Shull nor Harmon are 
entitled to receive any disability payments under their 
agreements with the Company.  In the event of termination for 
cause (or other than for good reason), each of the four officers 
is entitled to receive their salary to the date of termination.  
In the event an officer terminates employment for good reason, 
the Company would be obligated to pay such officer (i) his salary 
through the date of termination, (ii) a portion of the highest 
annual bonus received during the three previous fiscal years, if 
any, (iii) a payment equal to 2.0 times the sum of the officer's 
salary and bonus allocation, (iv) all compensation previously 
deferred and (v) the present value of their retirement benefits, 
if any.  Certain employee benefits also would be continued for a 
two-year period following the date of termination.  If an officer 
terminates employment for good reason within three years 
following a change of control, the Company would be obligated to 
pay such officer as it would for a "good reason" termination 
described above, except that the multiple would be 3.0 times the 
sum of the officer's salary and bonus allocation rather than 2.0 
times.  Similarly, certain employee benefits also would be 
continued for a three-year period following the date of 
termination.  In the event of such a termination, the Company 
would be obligated to take into account the golden parachute tax 
provisions of the Internal Revenue Code of 1986 and may be 
required to adjust the payment amount to avoid an adverse tax 
result to the officer as a result of receiving the foregoing 
amounts.
<PAGE>
    Each agreement further provides for the voluntary retirement 
of the officer at age 65, or upon reaching 59 years of age and 
having completed 25 years of employment with the Company, 
following which an officer would be entitled to receive an annual 
retirement benefit equal to one-half of his most recent salary 
payable until his death.  The Board of Directors may extend an 
officer's employment on a year-to-year basis following age 65, 
and each officer is expected to hold themselves available at the 
written request of the Board of Directors to consult and advise 
with the officers and directors of the Company.


                        COMPARATIVE STOCK PERFORMANCE*


    The Performance Graph set forth below compares the 
cumulative total shareholder return on the Company's Common 
Stock for the last five fiscal years with the cumulative total 
return on the Russell 2000 Index and a peer group index based on 
the common stock of the following three companies:  Dairy Mart 
Convenience Stores, Uni-Marts Incorporated and Sunshine Jr. 
Stores Incorporated.  The cumulative total shareholder return 
computations set forth in the Performance Graph assume the 
investment of $100 in the Company's Common Stock and each index 
on April 30, 1989, and reinvestment of all dividends.  The total 
shareholder returns shown are not necessarily indicative of 
future returns.  

              [Performance Graph filed on Form SE]


*   The peer group index reflected on the above Performance Graph does not 
    include Circle K Corp., a company that was included in the peer group
    index set forth in the Proxy Statement for the 1993 Annual Meeting of the 
    Company's shareholders.  The Company understands that Circle K Corp.
    ceased active trading and public reporting in November 1993 and is now a
    privately held concern, and that the information necessary to include
    the same in the peer group index is no longer publicly available.

<PAGE>
                         OTHER INFORMATION RELATING TO
                       DIRECTORS AND EXECUTIVE OFFICERS


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The Compensation Committee of the Board of Directors 
determines annually the compensation to be paid to the Company's 
Chief Executive Officer and other executive officers, including 
the executive officers named in the Summary Compensation Table.  
The Compensation Committee members are John R. Fitzgibbon 
(Chairman), John P. Taylor, George A. Doerner and Kenneth H. 
Haynie.  Mr. Haynie is a shareholder and President of Ahlers, 
Cooney, Dorweiler, Haynie, Smith & Allbee, P.C., a law firm in 
Des Moines, Iowa.  The Company retained this law firm during 
fiscal 1994 for legal services and expects to retain such firm in 
the current fiscal year.

    During the flooding that struck Des Moines in July 1993, the 
Company permitted Mr. Haynie and several lawyers and staff 
members with his law firm to utilize office and working space in 
the Company's Corporate Headquarters as their temporary office 
facilities while the law firm's offices were inaccessible.  Such 
usage extended for a period of approximately six weeks.  No 
specific rental arrangements for such use were ever formalized, 
and no independent determination was made of the fair market 
value thereof.  In September 1993 the law firm paid the Company 
$1,500 as a rental fee and reimbursed the Company $642 for 
postage and facsimile charges incurred during the period.
<PAGE>
CERTAIN TRANSACTIONS

    At one store location, the Company is currently a sublessee 
of a trust created by Mr. Lamberti for the benefit of his heirs.  
The trust is irrevocable for federal income tax purposes, and 
Mr. Lamberti exercises no incidents of ownership over it.  Following the 
December 1, 1984, dissolution of a corporation beneficially owned by 
Mr. Lamberti, the trust succeeded to the interest in the lease with the
Company.The trust currently owns the building at that location and itself 
leases the real estate at that location from another trust.  The Company's 
sublease originally commenced on October 1, 1977, for a term of 10 years
<PAGE>
and provided for a fixed monthly rental payment of $1,300 and 
payment of an amount equal to 1% of sales by the leased store.  
In December 1984, the Company's sublease was extended until 
September 30, 1997 for the same rental.  The amounts received by 
the trust under the lease during the past three fiscal years were 
$20,639 in fiscal 1992, $24,565 in fiscal 1993 and $34,903 in 
fiscal 1994.  The Company does not intend to lease additional 
store sites or buildings from affiliated persons.

    During fiscal 1994, the Company leased its former 
headquarters site and building, primarily for storage purposes, 
from a general partnership (Broadway Distributing Co.) composed 
of the Company (50%), Mr. Lamberti (25%) and Walter J. Carlson 
(25%), a former director and officer of the Company.  The 
property was leased under the terms of a 15-year lease that 
commenced on January 1, 1978 and terminated on December 31, 1992, 
and provided for an annual rental of $54,000 plus the payment by 
the Company of all property taxes.  The Company has continued to 
occupy the property following termination of the lease as a 
tenant at will and has subleased a portion of the same to a local 
government agency.  The Company has paid $64,800 in rentals under 
the lease during each of the past three fiscal years.

<PAGE>
                                  AUDITORS


    KPMG Peat Marwick was engaged by the Company to serve as its 
auditors for fiscal 1994.  Representatives of KPMG Peat Marwick 
will be in attendance at the Annual Meeting to be held on 
September 16, 1994, and will be available to respond to 
appropriate questions and may make a statement if they so 
desire.


              DEADLINE FOR SUBMISSION OF SHAREHOLDER PROPOSALS


    Any proposal which a shareholder intends to present at the 
Annual Meeting of shareholders in 1995 must be received by the 
Company by April 14, 1995 in order to be eligible for inclusion 
in the proxy statement and proxy card relating to such meeting.


                                ANNUAL REPORT

    The Company's 1994 Annual Report is being mailed to 
shareholders with this Proxy Statement.  The Company will 
provide without charge to each shareholder, on written request, 
a copy of the Company's Annual Report on Form 10-K for the year 
1994, including the financial statements and schedules thereto, 
filed with the Securities and Exchange Commission.  If a 
shareholder requests copies of any exhibits to such Form 10-K, 
the Company will require the payment of a fee covering its 
reasonable expenses.  A written request should be addressed to 
the Corporate Secretary, Casey's General Stores, Inc., One 
Convenience Blvd., Ankeny, Iowa 50021-0845.

<PAGE>
    By Order of the Board of Directors,







                                John G. Harmon
                                Secretary



August 17, 1994



         YOUR VOTE IS IMPORTANT.  PLEASE COMPLETE AND 
         SIGN THE ENCLOSED FORM OF PROXY AND RETURN IT 
         PROMPTLY IN THE ACCOMPANYING POSTPAID ENVELOPE.

<PAGE>
                  CASEY'S GENERAL STORES, INC.              PROXY
                ONE CONVENIENCE BOULEVARD
                   ANKENY, IOWA  50021

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                         [LOGO]

    The undersigned hereby appoints Donald F. Lamberti and Ronald 
M. Lamb as Proxies, each with the power to appoint his substitute, 
and hereby authorizes them to represent and to vote, as designated 
below, all the shares of Common Stock of Casey's General Stores, 
Inc. held of record by the undersigned on August 8, 1994 at the 
Annual Meeting of shareholders to be held on September 16, 1994, 
or any adjournment thereof.

    1.   PROPOSAL 1 - ELECTION OF DIRECTORS

         __
         __   FOR ALL NOMINEES LISTED BELOW 
              (except as marked to the contrary below).

         __
         __   WITHHOLD AUTHORITY to vote for all nominees below.

         (INSTRUCTIONS:  To withhold authority to vote for any 
         individual nominee, mark the box next to the nominee's 
         name below.)

              __                      __                       
              __ Donald F. Lamberti   __ Ronald M. Lamb        


              __                      __
              __ Douglas K. Shull     __ John G. Harmon


              __                      __
              __ John R. Fitzgibbon   __ George A. Doerner


              __                      __
              __ Kenneth H. Haynie    __ John P. Taylor


    2.   In their discretion, the Proxies are authorized to vote 
         upon such other business as may properly come before the 
         meeting.


            (To be signed on the other side.)
<PAGE>
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN 
BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE 
VOTED FOR PROPOSAL 1.




                         DATED: _____________________, 1994


                         ___________________________________
                         Signature


                         ___________________________________
                         Signature if held jointly


                         Please sign exactly as name appears.  
                         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.

                         PLEASE MARK, SIGN, DATE AND RETURN 
                         THE PROXY CARD PROMPTLY USING THE 
                         ENCLOSED ENVELOPE.
<PAGE>
                   CASEY'S GENERAL STORES, INC.        INSTRUCTION
                     ONE CONVENIENCE BOULEVARD         CARD
                        ANKENY, IOWA  50021


                              [LOGO]

INSTRUCTIONS TO:    United Missouri Bank, n.a., as Trustee of the 
                    Fifth Amended and Restated Casey's General 
                    Stores, Inc. Employees' Stock Ownership Plan 
                    and Trust (the "ESOP").


     I hereby direct that the voting rights pertaining to all 
shares of Common Stock of Casey's General Stores, Inc. held by the 
Trustee and allocated to my account in the ESOP shall be exercised 
at the Annual Meeting of the shareholders of Casey's General 
Stores, Inc. to be held on September 16, 1994, or at any 
adjournment of such meeting, in accordance with the instructions 
below, in voting upon the election of Directors and on any other 
business that may properly come before the meeting.

1.   PROPOSAL 1 - ELECTION OF DIRECTORS

     __
     __  FOR ALL NOMINEES LISTED BELOW 
         (except as marked to the contrary below).

     __
     __   WITHHOLD AUTHORITY to vote for all nominees below.

     (INSTRUCTIONS:  To withhold authority to vote for any 
     individual nominee, mark the box next to the nominee's name 
     below.)

               __                      __                       
               __ Donald F. Lamberti   __ Ronald M. Lamb        


               __                      __
               __ Douglas K. Shull     __ John G. Harmon


               __                      __
               __ John R. Fitzgibbon   __ George A. Doerner


               __                      __
               __ Kenneth H. Haynie    __ John P. Taylor


2.   In its discretion, the Trustee is authorized to vote upon 
     such other business as may properly come before the meeting.


                 (To be signed on the other side.)

<PAGE>
                   CASEY'S GENERAL STORES, INC.
             EMPLOYEES' STOCK OWNERSHIP PLAN AND TRUST


     You are entitled to direct the voting of the total number of 
shares of Common Stock of Casey's General Stores, Inc. allocated 
to your account in the ESOP through August 8, 1994, the record 
date for voting at the September 16, 1994 Annual Meeting of 
shareholders, if your completed and signed Instruction Card is 
received by the Trustee no later than September 14, 1994.  If your 
voting instructions are not timely received by the Trustee, the 
shares allocated to your account and the other shares held by the 
Trustee for which no instructions were timely received will be 
voted by the Trustee in the same manner and proportion as the 
Trustee votes shares for which the Trustee does receive timely 
instructions.




                         DATED: _____________________, 1994


                         ___________________________________
                         Participant's Signature


                         (Please sign exactly as your name 
                         appears)


                         PLEASE MARK, SIGN, DATE AND RETURN THIS 
                         CARD PROMPTLY USING THE ENCLOSED 
                         ENVELOPE.


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